CANCER CENTRE LONDON LLP

Register to unlock more data on OkredoRegister

CANCER CENTRE LONDON LLP

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

OC352271

Incorporation date

11/02/2010

Size

Full

Classification

-

Contacts

Registered address

Registered address

3 Corsham Science Park, Park Lane, Corsham, Wiltshire SN13 9FUCopy
copy info iconCopy
See on map
Latest events (Record since 11/02/2010)
dot icon10/04/2026
Confirmation statement made on 2026-04-03 with no updates
dot icon29/01/2026
Notice of agreement to exemption from audit of accounts for period ending 31/12/24
dot icon29/01/2026
Audit exemption statement of guarantee by parent company for period ending 31/12/24
dot icon22/04/2025
Member's details changed for Icon Holdings Services Uk Limited on 2025-04-21
dot icon11/04/2025
Location of register of charges has been changed from C/O Dac Beachcroft Llp Portwall Place Portwall Lane Bristol BS1 9HS United Kingdom to C/O Roxburgh Milkins Limited Merchants House North Wapping Road Bristol BS1 4RW
dot icon11/04/2025
Register(s) moved to registered office address 3 Corsham Science Park Park Lane Corsham Wiltshire SN13 9FU
dot icon10/04/2025
Member's details changed for Integrated Clinical Oncology Network Uk Ltd on 2025-04-03
dot icon10/04/2025
Change of details for Integrated Clinical Oncology Network Uk Ltd as a person with significant control on 2025-04-03
dot icon10/04/2025
Confirmation statement made on 2025-04-03 with no updates
dot icon03/04/2025
Information not on the register The material was formerly considered to form part of the register but is no longer considered by the registrar to do so.
dot icon02/04/2025
Registered office address changed from , Suite 1 7th Floor 50 Broadway, London, SW1H 0DB, United Kingdom to 3 Corsham Science Park Park Lane Corsham Wiltshire SN13 9FU on 2025-04-02
dot icon02/04/2025
Member's details changed for Integrated Clinical Oncology Network Uk Ltd on 2025-03-05
dot icon02/04/2025
Change of details for Integrated Clinical Oncology Network Uk Ltd as a person with significant control on 2025-03-05
dot icon16/12/2024
Information not on the register The material was formerly considered to form part of the register but is no longer considered by the registrar to do so.
dot icon16/12/2024
Notification of Integrated Clinical Oncology Network Uk Ltd as a person with significant control on 2024-12-05
dot icon09/12/2024
Termination of appointment of Aspen Healthcare Limited as a member on 2024-12-05
dot icon09/12/2024
Appointment of Icon Holdings Services Uk Limited as a member on 2024-12-05
dot icon09/12/2024
Notification of Integrated Clinical Oncology Network Uk Ltd as a person with significant control on 2024-12-05
dot icon09/12/2024
Registered office address changed from , Epsom Gateway Ashley Avenue, Epsom, Surrey, KT18 5AL, United Kingdom to 3 Corsham Science Park Park Lane Corsham Wiltshire SN13 9FU on 2024-12-09
dot icon09/12/2024
Cessation of Aspen Healthcare Limited as a person with significant control on 2024-12-05
dot icon04/11/2024
Full accounts made up to 2023-12-31
dot icon10/04/2024
Confirmation statement made on 2024-04-03 with no updates
dot icon15/01/2024
Appointment of Integrated Clinical Oncology Network Uk Ltd as a member on 2023-12-19
dot icon15/01/2024
Termination of appointment of Mscp Wellbeing Limited as a member on 2023-12-19
dot icon18/12/2023
Full accounts made up to 2022-12-31
dot icon05/04/2023
Confirmation statement made on 2023-04-03 with no updates
dot icon01/02/2023
Full accounts made up to 2021-12-31
dot icon02/11/2022
Change of details for Aspen Healthcare Limited as a person with significant control on 2022-09-30
dot icon04/10/2022
Change of details for Aspen Healthcare Limited as a person with significant control on 2022-09-02
dot icon04/10/2022
Member's details changed for Aspen Healthcare Limited on 2022-09-02
dot icon04/10/2022
Termination of appointment of Charles Lowdell as a member on 2022-09-30
dot icon03/10/2022
Termination of appointment of London Haemato-Oncology Limited as a member on 2022-09-30
dot icon03/10/2022
Termination of appointment of Muireann Treasa Kelleher as a member on 2022-09-30
dot icon03/10/2022
Termination of appointment of Ian E. Smith Limited as a member on 2022-09-30
dot icon03/10/2022
Termination of appointment of Anna Melinda Kirby as a member on 2022-09-30
dot icon03/10/2022
Termination of appointment of Dr R a Huddart Limited as a member on 2022-09-30
dot icon03/10/2022
Termination of appointment of Oncology Associates Uk Ltd as a member on 2022-09-30
dot icon03/10/2022
Termination of appointment of Charlotte Frances Jessica Rayner as a member on 2022-09-30
dot icon03/10/2022
Appointment of Mscp Wellbeing Limited as a member on 2022-09-30
dot icon02/09/2022
Registered office address changed from , Centurion House 3rd Floor 37 Jewry Street, London, EC3N 2ER to 3 Corsham Science Park Park Lane Corsham Wiltshire SN13 9FU on 2022-09-02
dot icon18/05/2022
Location of register of charges has been changed from Devonshire House Nmc Health Plc Mayfair Place London W1J 8AJ United Kingdom to C/O Dac Beachcroft Llp Portwall Place Portwall Lane Bristol BS1 9HS
dot icon12/04/2022
Confirmation statement made on 2022-04-03 with no updates
dot icon05/01/2022
Termination of appointment of Trevor Powles Oncology Limited as a member on 2021-12-31
dot icon05/01/2022
Member's details changed for Dr Charlotte Frances Jessica Rayner on 2021-12-31
dot icon13/12/2021
Full accounts made up to 2020-12-31
dot icon13/05/2021
Full accounts made up to 2019-12-31
dot icon19/04/2021
Confirmation statement made on 2021-04-03 with no updates
dot icon11/08/2020
Resignation of an auditor
dot icon20/04/2020
Confirmation statement made on 2020-04-03 with no updates
dot icon09/10/2019
Full accounts made up to 2018-12-31
dot icon14/08/2019
Location of register of charges has been changed from C/O Dwf Llp 1 Scott Place 2 Hardman Street Manchester M3 3AA United Kingdom to Devonshire House Nmc Health Plc Mayfair Place London W1J 8AJ
dot icon11/04/2019
Confirmation statement made on 2019-04-03 with no updates
dot icon03/10/2018
Full accounts made up to 2017-12-31
dot icon10/08/2018
Register(s) moved to registered inspection location C/O Dwf Llp 1 Scott Place 2 Hardman Street Manchester M3 3AA
dot icon10/08/2018
Location of register of charges has been changed from C/O Squire Patton Boggs (Uk) Llp (Ref: Csu) Rutland House 148 Edmund Street Birmingham B3 2JR England to C/O Dwf Llp 1 Scott Place 2 Hardman Street Manchester M3 3AA
dot icon22/05/2018
Termination of appointment of Robert Hugh Phillips as a member on 2018-05-10
dot icon12/04/2018
Member's details changed for Dr R a Huddart Limited on 2014-07-01
dot icon12/04/2018
Member's details changed for Ian E. Smith Limited on 2017-04-26
dot icon12/04/2018
Member's details changed for Oncology Associates Uk Ltd on 2016-05-27
dot icon12/04/2018
Member's details changed for London Haemato-Oncology Limited on 2013-04-11
dot icon12/04/2018
Confirmation statement made on 2018-04-03 with no updates
dot icon05/10/2017
Full accounts made up to 2016-12-31
dot icon25/04/2017
Full accounts made up to 2015-12-31
dot icon03/04/2017
Confirmation statement made on 2017-04-03 with updates
dot icon13/05/2016
Resignation of an auditor
dot icon13/04/2016
Annual return made up to 2016-04-05
dot icon07/01/2016
Full accounts made up to 2014-12-31
dot icon24/06/2015
Appointment of Dr Muireann Kelleher as a member on 2014-07-01
dot icon17/04/2015
Annual return made up to 2015-04-05
dot icon17/04/2015
Location of register of charges has been changed from C/O Squire Patton Boggs (Ref: Csu) Rutland House 148 Edmund Street Birmingham B3 2JR England to C/O Squire Patton Boggs (Uk) Llp (Ref: Csu) Rutland House 148 Edmund Street Birmingham B3 2JR
dot icon16/04/2015
Member's details changed for Aspen Healthcare Holdings Limited on 2015-04-01
dot icon16/02/2015
Appointment of Aspen Healthcare Holdings Limited as a member on 2015-02-05
dot icon16/02/2015
Termination of appointment of Aspen Healthcare Limited as a member on 2015-02-05
dot icon22/12/2014
Appointment of Ian E. Smith Limited as a member on 2014-07-01
dot icon07/10/2014
Full accounts made up to 2013-12-31
dot icon17/09/2014
Appointment of Dr R a Huddart Limited as a member on 2014-07-01
dot icon17/06/2014
Annual return made up to 2014-04-06
dot icon16/06/2014
Sail address changed from:\squire sanders (uk) LLP (ref: csu) rutland house\148 edmund street\birmingham\B3 2JR\england
dot icon16/06/2014
Appointment of London Haemato-Oncology Limited as a member
dot icon16/06/2014
Appointment of Trevor Powles Oncology Limited as a member
dot icon16/06/2014
Termination of appointment of Trevor Powles as a member
dot icon16/06/2014
Termination of appointment of Raymond Powles as a member
dot icon14/05/2014
Annual return made up to 2014-04-05
dot icon07/10/2013
Full accounts made up to 2012-12-31
dot icon17/05/2013
Annual return made up to 2013-04-05
dot icon17/05/2013
Sail address changed from:\c/o squire sanders (uk) LLP (ref : sdw)\rutland house 148 edmund street\birmingham\B3 2JR\united kingdom
dot icon16/05/2013
Appointment of Dr Anna Kirby as a member
dot icon16/05/2013
Appointment of Oncology Associates Uk Ltd as a member
dot icon13/12/2012
Full accounts made up to 2011-12-31
dot icon10/07/2012
Register(s) moved to registered inspection location
dot icon10/07/2012
Location of register of charges has been changed
dot icon05/04/2012
Annual return made up to 2012-04-05
dot icon04/01/2012
Full accounts made up to 2010-12-31
dot icon23/09/2011
Previous accounting period shortened from 2011-02-28 to 2010-12-31
dot icon08/03/2011
Annual return made up to 2011-02-11
dot icon19/01/2011
Appointment of Dr Charles Lowdell as a member
dot icon19/01/2011
Appointment of Dr Robert Phillips as a member
dot icon19/01/2011
Appointment of Professor Trevor James Powles as a member
dot icon19/01/2011
Appointment of Dr Charlotte Rayner as a member
dot icon19/01/2011
Appointment of Professor Ray Powles as a member
dot icon30/11/2010
Miscellaneous
dot icon25/11/2010
Certificate of change of name
dot icon22/11/2010
Change of status notice
dot icon18/10/2010
Termination of appointment of Global Healthcare Partners Limited as a member
dot icon11/02/2010
Incorporation of a limited liability partnership

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2023
dot iconNext confirmation date
03/04/2026
dot iconLast change occurred
31/12/2023

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2023
dot iconNext account date
31/12/2024
dot iconNext due on
30/09/2025
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

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
MSCP WELLBEING LIMITED
LLP Designated Member
30/09/2022 - 19/12/2023
1
Aspen Healthcare Limited
LLP Designated Member
05/02/2015 - 05/12/2024
2
INTEGRATED CLINICAL ONCOLOGY NETWORK UK LTD
LLP Designated Member
19/12/2023 - Present
1
ICON HOLDINGS SERVICES UK LIMITED
LLP Designated Member
05/12/2024 - Present
1

Persons with Significant Control

3
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

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 CANCER CENTRE LONDON LLP

CANCER CENTRE LONDON LLP is an(a) Active company incorporated on 11/02/2010 with the registered office located at 3 Corsham Science Park, Park Lane, Corsham, Wiltshire SN13 9FU. There are currently 2 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 CANCER CENTRE LONDON LLP?

toggle

CANCER CENTRE LONDON LLP is currently Active. It was registered on 11/02/2010 .

Where is CANCER CENTRE LONDON LLP located?

toggle

CANCER CENTRE LONDON LLP is registered at 3 Corsham Science Park, Park Lane, Corsham, Wiltshire SN13 9FU.

What is the latest filing for CANCER CENTRE LONDON LLP?

toggle

The latest filing was on 10/04/2026: Confirmation statement made on 2026-04-03 with no updates.