CAMBRIDGE ONCOLOGY CENTRE LIMITED

Register to unlock more data on OkredoRegister

CAMBRIDGE ONCOLOGY CENTRE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

11193611

Incorporation date

07/02/2018

Size

Small

Contacts

Registered address

Registered address

Wilson House, Waterberry Drive, Waterlooville, Hampshire PO7 7XXCopy
copy info iconCopy
See on map
Latest events (Record since 07/02/2018)
dot icon09/02/2026
Confirmation statement made on 2026-01-11 with no updates
dot icon22/01/2026
Appointment of Mr Charles Austen Richardson as a director on 2025-10-15
dot icon22/01/2026
Termination of appointment of Peter James Allen as a director on 2025-10-04
dot icon08/01/2026
Accounts for a small company made up to 2025-06-30
dot icon08/07/2025
Accounts for a small company made up to 2024-06-30
dot icon07/02/2025
Director's details changed for Dr Simon Geoffrey Russell on 2025-02-07
dot icon24/01/2025
Confirmation statement made on 2025-01-11 with updates
dot icon16/01/2025
Appointment of Thomas Arthur Nicholson as a secretary on 2024-10-30
dot icon15/01/2025
Termination of appointment of Nicola Brookes as a secretary on 2024-10-30
dot icon23/05/2024
Accounts for a small company made up to 2023-06-30
dot icon11/01/2024
Confirmation statement made on 2024-01-11 with no updates
dot icon04/01/2024
Termination of appointment of Richard Briggs as a director on 2024-01-01
dot icon04/01/2024
Appointment of Peter James Allen as a director on 2024-01-01
dot icon09/02/2023
Accounts for a small company made up to 2022-06-30
dot icon24/01/2023
Confirmation statement made on 2023-01-11 with no updates
dot icon28/03/2022
Termination of appointment of Neil Christopher Budden as a director on 2021-12-01
dot icon28/03/2022
Appointment of Richard Briggs as a director on 2022-02-22
dot icon25/01/2022
Confirmation statement made on 2022-01-11 with no updates
dot icon08/12/2021
Accounts for a small company made up to 2021-06-30
dot icon30/03/2021
Termination of appointment of James Stewart Mcarthur as a director on 2021-03-22
dot icon30/03/2021
Appointment of Mr Justin Christopher Hely as a director on 2021-03-22
dot icon29/01/2021
Confirmation statement made on 2021-01-11 with no updates
dot icon15/12/2020
Termination of appointment of Christopher James Gill as a secretary on 2020-04-22
dot icon15/12/2020
Appointment of Nicola Brookes as a secretary on 2020-04-22
dot icon11/12/2020
Accounts for a small company made up to 2020-06-30
dot icon17/02/2020
Confirmation statement made on 2020-02-06 with updates
dot icon05/11/2019
Accounts for a small company made up to 2019-06-30
dot icon25/10/2019
Termination of appointment of Dan Jacob Collins as a director on 2019-10-24
dot icon27/06/2019
Satisfaction of charge 111936110001 in full
dot icon23/05/2019
Termination of appointment of Aaron Pickett as a secretary on 2019-05-02
dot icon06/05/2019
Appointment of James Stewart Mcarthur as a director on 2019-03-28
dot icon20/02/2019
Current accounting period extended from 2019-02-28 to 2019-06-30
dot icon19/02/2019
Confirmation statement made on 2019-02-06 with updates
dot icon07/08/2018
Statement of capital following an allotment of shares on 2018-05-15
dot icon03/08/2018
Termination of appointment of John Craig Uttermare White as a director on 2018-05-15
dot icon02/08/2018
Termination of appointment of Michael John Allen as a director on 2018-05-15
dot icon24/07/2018
Appointment of Dr George Follows as a director on 2018-07-17
dot icon24/07/2018
Appointment of Dr Simon Geoffrey Russell as a director on 2018-05-15
dot icon02/07/2018
Termination of appointment of Mark Lomax as a director on 2018-04-06
dot icon12/06/2018
Statement of capital following an allotment of shares on 2018-05-15
dot icon07/06/2018
Resolutions
dot icon24/04/2018
Registration of charge 111936110001, created on 2018-04-22
dot icon07/02/2018
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/06/2025
dot iconNext confirmation date
11/01/2027
dot iconLast change occurred
30/06/2025

Accounts

dot iconAccounts
Small
dot iconLast made up date
30/06/2025
dot iconNext account date
30/06/2026
dot iconNext due on
31/03/2027
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

16
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Lomax, Mark
Director
07/02/2018 - 06/04/2018
9
Russell, Simon Geoffrey, Dr
Director
15/05/2018 - Present
3
Hely, Justin Christopher
Director
22/03/2021 - Present
24
Allen, Peter James
Director
01/01/2024 - 04/10/2025
30
Richardson, Charles Austen
Director
15/10/2025 - Present
44

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CAMBRIDGE ONCOLOGY CENTRE LIMITED

CAMBRIDGE ONCOLOGY CENTRE LIMITED is an(a) Active company incorporated on 07/02/2018 with the registered office located at Wilson House, Waterberry Drive, Waterlooville, Hampshire PO7 7XX. There are currently 5 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CAMBRIDGE ONCOLOGY CENTRE LIMITED?

toggle

CAMBRIDGE ONCOLOGY CENTRE LIMITED is currently Active. It was registered on 07/02/2018 .

Where is CAMBRIDGE ONCOLOGY CENTRE LIMITED located?

toggle

CAMBRIDGE ONCOLOGY CENTRE LIMITED is registered at Wilson House, Waterberry Drive, Waterlooville, Hampshire PO7 7XX.

What does CAMBRIDGE ONCOLOGY CENTRE LIMITED do?

toggle

CAMBRIDGE ONCOLOGY CENTRE LIMITED operates in the Hospital activities (86.10/1 - SIC 2007) sector.

What is the latest filing for CAMBRIDGE ONCOLOGY CENTRE LIMITED?

toggle

The latest filing was on 09/02/2026: Confirmation statement made on 2026-01-11 with no updates.