The Peterborough Cancer Treatment Appeal CAMBRIDGESHIRE


The Peterborough Cancer Treatment Appeal started in year 2004 as Pri/lbg/nsc (private, Limited By Guarantee, No Share Capital, Use Of 'limited' Exemption) with registration number 05171044. The The Peterborough Cancer Treatment Appeal company has been functioning successfully for twenty years now and its status is active. The firm's office is based in Cambridgeshire at 35 Thorpe Road. Postal code: PE3 6AG.

Currently there are 5 directors in the the company, namely Kay R., Patrick A. and Jamie F. and others. In addition one secretary - Ronald D. - is with the firm. Currently there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

The Peterborough Cancer Treatment Appeal Address / Contact

Office Address 35 Thorpe Road
Office Address2 Peterborough
Town Cambridgeshire
Post code PE3 6AG
Country of origin United Kingdom

Company Information / Profile

Registration Number 05171044
Date of Incorporation Mon, 5th Jul 2004
Industry Other human health activities
End of financial Year 30th June
Company age 20 years old
Account next due date Sun, 31st Mar 2024 (26 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Fri, 19th Jul 2024 (2024-07-19)
Last confirmation statement dated Wed, 5th Jul 2023

Company staff

Kay R.

Position: Director

Appointed: 25 May 2017

Patrick A.

Position: Director

Appointed: 09 December 2016

Jamie F.

Position: Director

Appointed: 09 December 2016

Marc F.

Position: Director

Appointed: 24 February 2014

Ronald D.

Position: Director

Appointed: 14 June 2013

Ronald D.

Position: Secretary

Appointed: 13 November 2008

Andrew P.

Position: Director

Appointed: 24 February 2014

Resigned: 26 June 2015

John H.

Position: Secretary

Appointed: 09 November 2007

Resigned: 13 November 2008

Richard B.

Position: Director

Appointed: 10 November 2005

Resigned: 24 February 2021

John H.

Position: Director

Appointed: 05 July 2004

Resigned: 05 July 2015

Anthony C.

Position: Director

Appointed: 05 July 2004

Resigned: 14 June 2013

Leigh G.

Position: Secretary

Appointed: 05 July 2004

Resigned: 09 November 2007

Keith F.

Position: Director

Appointed: 05 July 2004

Resigned: 30 July 2016

Melvyn H.

Position: Director

Appointed: 05 July 2004

Resigned: 26 October 2023

Sandra S.

Position: Director

Appointed: 05 July 2004

Resigned: 10 March 2022

Lynne A.

Position: Director

Appointed: 05 July 2004

Resigned: 14 February 2019

Company filings

Filing category
Accounts Annual return Confirmation statement Incorporation Officers Resolution
Director's appointment was terminated on Thursday 26th October 2023
filed on: 25th, March 2024
Free Download (1 page)

Company search

Advertisements