CURE INTERNATIONAL (UK)

Register to unlock more data on OkredoRegister

CURE INTERNATIONAL (UK)

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04268644

Incorporation date

10/08/2001

Size

Total Exemption Full

Contacts

Registered address

Registered address

The Royal College Of Surgeons Of England, 35-43 Lincoln's Inn Fields, London WC2A 3PECopy
copy info iconCopy
See on map
Latest events (Record since 10/08/2001)
dot icon13/03/2026
Total exemption full accounts made up to 2025-06-30
dot icon30/01/2026
Information not on the register a notification of the appointment of a director was removed on 30/01/2026 as it is no longer considered to form part of the register.
dot icon30/01/2026
Information not on the register a notification of the termination of a director was removed on 30/01/2026 as it is no longer considered to form part of the register.
dot icon26/01/2026
Termination of appointment of John Kevin O'dowd as a director on 2016-03-22
dot icon26/01/2026
Confirmation statement made on 2025-11-25 with no updates
dot icon24/01/2026
-
dot icon09/12/2025
Appointment of Mr John Kevin O'dowd as a director on 2016-03-22
dot icon26/06/2025
Termination of appointment of Christopher Brian Dyce Lavy as a director on 2025-06-19
dot icon28/03/2025
Total exemption full accounts made up to 2024-06-30
dot icon05/02/2025
Director's details changed for Mr Louis John Reid on 2025-02-05
dot icon25/11/2024
Confirmation statement made on 2024-11-25 with no updates
dot icon08/04/2024
Total exemption full accounts made up to 2023-06-30
dot icon28/02/2024
Termination of appointment of Timothy Guy Perkin as a director on 2024-01-30
dot icon27/11/2023
Confirmation statement made on 2023-11-25 with no updates
dot icon31/03/2023
Total exemption full accounts made up to 2022-06-30
dot icon07/12/2022
Confirmation statement made on 2022-11-25 with no updates
dot icon14/07/2022
Appointment of Mr Timothy Guy Perkin as a director on 2022-06-16
dot icon28/04/2022
Total exemption full accounts made up to 2021-06-30
dot icon29/11/2021
Confirmation statement made on 2021-11-25 with no updates
dot icon29/11/2021
Appointment of Mr Jheryl Cabey as a director on 2021-06-21
dot icon09/04/2021
Total exemption full accounts made up to 2020-06-30
dot icon30/11/2020
Confirmation statement made on 2020-11-25 with no updates
dot icon07/04/2020
Total exemption full accounts made up to 2019-06-30
dot icon18/12/2019
Confirmation statement made on 2019-11-25 with no updates
dot icon18/12/2019
Appointment of Mr Louis John Reid as a director on 2019-06-19
dot icon09/04/2019
Total exemption full accounts made up to 2018-06-30
dot icon07/03/2019
Appointment of Mr Mervyn Thomas as a director on 2019-01-16
dot icon07/03/2019
Termination of appointment of Verona Lucinda Lee Beckles as a director on 2018-12-14
dot icon05/12/2018
Confirmation statement made on 2018-11-25 with no updates
dot icon05/12/2018
Director's details changed for Dr Verona Lucinda Lee Beckles on 2018-12-05
dot icon05/12/2018
Director's details changed for Mr John Kevin O'dowd on 2018-03-01
dot icon05/12/2018
Director's details changed for Mrs Rosemary Livingstone on 2018-07-01
dot icon05/12/2018
Director's details changed for Dr Verona Lucinda Lee Beckles on 2016-11-26
dot icon02/07/2018
Termination of appointment of Richard Anthony Stone as a director on 2018-06-30
dot icon02/07/2018
Termination of appointment of Alan Charles Osborne Bell as a director on 2018-06-30
dot icon05/02/2018
Total exemption full accounts made up to 2017-06-30
dot icon03/01/2018
Termination of appointment of Simon Charles Henry Reading as a director on 2018-01-03
dot icon03/01/2018
Confirmation statement made on 2017-11-25 with no updates
dot icon08/03/2017
Termination of appointment of Jason Paul Yakelis as a director on 2017-02-14
dot icon08/03/2017
Termination of appointment of Jason Paul Yakelis as a director on 2017-02-14
dot icon21/02/2017
Total exemption full accounts made up to 2016-06-30
dot icon13/12/2016
Confirmation statement made on 2016-11-25 with updates
dot icon05/05/2016
Appointment of Mr John Kevin O'dowd as a director on 2016-03-22
dot icon11/04/2016
Appointment of Mrs Rosemary Livingstone as a director on 2016-03-22
dot icon26/11/2015
Annual return made up to 2015-11-25 no member list
dot icon25/11/2015
Termination of appointment of David Morton Hodgson as a director on 2015-09-28
dot icon25/11/2015
Termination of appointment of David Morton Hodgson as a director on 2015-09-28
dot icon17/11/2015
Total exemption full accounts made up to 2015-06-30
dot icon13/07/2015
Resolutions
dot icon09/03/2015
Full accounts made up to 2014-06-30
dot icon19/12/2014
Appointment of Mr Jason Paul Yakelis as a director on 2014-12-10
dot icon19/12/2014
Termination of appointment of Dale Brantner as a director on 2014-12-10
dot icon17/11/2014
Annual return made up to 2014-11-17 no member list
dot icon04/02/2014
Full accounts made up to 2013-06-30
dot icon14/11/2013
Annual return made up to 2013-11-13 no member list
dot icon14/11/2013
Appointment of Mr Richard Anthony Stone as a director
dot icon06/11/2012
Annual return made up to 2012-11-01 no member list
dot icon05/11/2012
Current accounting period extended from 2013-05-31 to 2013-06-30
dot icon02/11/2012
Full accounts made up to 2012-05-31
dot icon30/10/2012
Appointment of Mr Dale Brantner as a director
dot icon29/10/2012
Termination of appointment of Charles Harrison as a director
dot icon02/11/2011
Annual return made up to 2011-11-01 no member list
dot icon02/11/2011
Registered office address changed from C/O the Royal College of Surgeons 35-43 Lincolns Inn Fields London WC2A 3PE on 2011-11-02
dot icon02/11/2011
Director's details changed for Dr Verona Lucinda Lee Beckles on 2011-11-01
dot icon02/11/2011
Register(s) moved to registered inspection location
dot icon02/11/2011
Register inspection address has been changed
dot icon01/11/2011
Registered office address changed from C/O Blake Lapthorn Watchmaker Court 33 St.John's Lane London EC1M 4DB on 2011-11-01
dot icon28/10/2011
Total exemption full accounts made up to 2011-05-31
dot icon24/02/2011
Full accounts made up to 2010-05-31
dot icon26/11/2010
Appointment of Dr Verona Lucinda Lee Beckles as a director
dot icon17/11/2010
Appointment of David Morton Hodgson as a director
dot icon19/08/2010
Annual return made up to 2010-08-10 no member list
dot icon17/08/2010
Director's details changed for Charles Scott Harrison on 2010-08-01
dot icon17/08/2010
Registered office address changed from C/O Tarlo Lyons Watchmaker Court 33 Saint Johns Lane London EC1M 4DB on 2010-08-17
dot icon17/08/2010
Director's details changed for Mr Alan Charles Osborne Bell on 2010-08-01
dot icon17/08/2010
Director's details changed for Christopher Lavy on 2010-08-01
dot icon03/03/2010
Full accounts made up to 2009-05-31
dot icon11/09/2009
Annual return made up to 10/08/09
dot icon28/08/2009
Director appointed mr alan charles osborne bell
dot icon17/08/2009
Director appointed christopher lavy
dot icon02/04/2009
Full accounts made up to 2008-05-31
dot icon09/09/2008
Annual return made up to 10/08/08
dot icon04/09/2008
Appointment terminated director rajan mahtani
dot icon04/09/2008
Appointment terminated secretary rex lysinger
dot icon29/03/2008
Partial exemption accounts made up to 2007-05-31
dot icon17/03/2008
Auditor's resignation
dot icon10/09/2007
Annual return made up to 10/08/07
dot icon10/05/2007
Total exemption full accounts made up to 2006-05-31
dot icon14/09/2006
Annual return made up to 10/08/06
dot icon21/03/2006
Full accounts made up to 2005-05-31
dot icon22/08/2005
Annual return made up to 10/08/05
dot icon03/08/2005
Director resigned
dot icon03/08/2005
Director resigned
dot icon22/07/2005
New director appointed
dot icon20/06/2005
New director appointed
dot icon20/06/2005
New director appointed
dot icon21/03/2005
Full accounts made up to 2004-05-31
dot icon09/09/2004
Annual return made up to 10/08/04
dot icon30/06/2004
Full accounts made up to 2003-05-31
dot icon22/03/2004
Delivery ext'd 3 mth 31/05/03
dot icon30/08/2003
Annual return made up to 10/08/03
dot icon13/12/2002
Accounts for a dormant company made up to 2002-05-31
dot icon07/11/2002
Annual return made up to 10/08/02
dot icon28/10/2002
New director appointed
dot icon28/10/2002
New director appointed
dot icon28/10/2002
Accounting reference date shortened from 31/08/02 to 31/05/02
dot icon28/10/2002
Director resigned
dot icon28/10/2002
Director resigned
dot icon28/10/2002
Director resigned
dot icon28/10/2002
Director resigned
dot icon28/10/2002
Director resigned
dot icon28/10/2002
Director resigned
dot icon28/10/2002
Director resigned
dot icon28/10/2002
Director resigned
dot icon28/10/2002
Registered office changed on 28/10/02 from: 6-7 great james street london WC1N 3DA
dot icon14/02/2002
New director appointed
dot icon16/01/2002
New director appointed
dot icon16/01/2002
New director appointed
dot icon16/01/2002
New director appointed
dot icon16/01/2002
New secretary appointed;new director appointed
dot icon16/01/2002
New director appointed
dot icon16/01/2002
New director appointed
dot icon16/01/2002
New director appointed
dot icon16/01/2002
New director appointed
dot icon16/01/2002
Registered office changed on 16/01/02 from: 60 tabernacle street london EC2A 4NB
dot icon16/01/2002
Secretary resigned
dot icon16/01/2002
Director resigned
dot icon10/08/2001
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/06/2024
dot iconNext confirmation date
25/11/2026
dot iconLast change occurred
30/06/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/06/2024
dot iconNext account date
30/06/2025
dot iconNext due on
31/03/2026
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

30
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Livingstone, Rosemary
Director
22/03/2016 - Present
5
Stone, Richard Anthony
Director
19/12/2012 - 30/06/2018
20
O'dowd, John Kevin
Director
22/03/2016 - Present
12
Hodgson, David Morton
Director
23/09/2010 - 28/09/2015
3
Beckles, Verona Lucinda Lee
Director
23/10/2010 - 14/12/2018
3

Persons with Significant Control

1
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 CURE INTERNATIONAL (UK)

CURE INTERNATIONAL (UK) is an(a) Active company incorporated on 10/08/2001 with the registered office located at The Royal College Of Surgeons Of England, 35-43 Lincoln's Inn Fields, London WC2A 3PE. There are currently 6 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 CURE INTERNATIONAL (UK)?

toggle

CURE INTERNATIONAL (UK) is currently Active. It was registered on 10/08/2001 .

Where is CURE INTERNATIONAL (UK) located?

toggle

CURE INTERNATIONAL (UK) is registered at The Royal College Of Surgeons Of England, 35-43 Lincoln's Inn Fields, London WC2A 3PE.

What does CURE INTERNATIONAL (UK) do?

toggle

CURE INTERNATIONAL (UK) operates in the Hospital activities (86.10/1 - SIC 2007) sector.

What is the latest filing for CURE INTERNATIONAL (UK)?

toggle

The latest filing was on 13/03/2026: Total exemption full accounts made up to 2025-06-30.