THE UK ONCOLOGY NURSING SOCIETY

Register to unlock more data on OkredoRegister

THE UK ONCOLOGY NURSING SOCIETY

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06996552

Incorporation date

20/08/2009

Size

Total Exemption Full

Contacts

Registered address

Registered address

Office 605, Albert House, 256-260 Old St, London Old Street, London EC1V 9DDCopy
copy info iconCopy
See on map
Latest events (Record since 17/11/2014)
dot icon31/12/2025
Appointment of Mrs Suriya Kirkpatrick as a director on 2025-12-04
dot icon15/12/2025
Appointment of Mrs Hilary Baker as a director on 2025-12-04
dot icon12/12/2025
Termination of appointment of Lyndel Jane Moore as a director on 2025-12-03
dot icon08/12/2025
Appointment of Mrs Vicki Jayne Havercroft Dixon as a director on 2025-12-04
dot icon04/12/2025
Cessation of Lyndel Jane Moore as a person with significant control on 2025-12-03
dot icon04/12/2025
Termination of appointment of Mark Richard Foulkes as a director on 2025-12-03
dot icon04/12/2025
Termination of appointment of Joanne Bird as a secretary on 2025-12-03
dot icon04/12/2025
Appointment of Mrs Naomi Clatworthy as a secretary on 2025-12-04
dot icon04/12/2025
Notification of Bethany Maynard as a person with significant control on 2025-12-04
dot icon04/12/2025
Director's details changed for Mrs Mary Anne Tanay on 2024-08-10
dot icon29/09/2025
Termination of appointment of Tracy Wilson as a director on 2025-09-26
dot icon15/09/2025
Total exemption full accounts made up to 2025-03-31
dot icon02/09/2025
Termination of appointment of Nalayini Kumaralingam as a director on 2024-12-05
dot icon02/09/2025
Confirmation statement made on 2025-08-20 with no updates
dot icon18/06/2025
Secretary's details changed for Dr Joanne Bird on 2025-06-18
dot icon18/06/2025
Director's details changed for Dr Karen Elizabeth Campbell on 2025-06-18
dot icon18/06/2025
Director's details changed for Naomi Ruth Clatworthy on 2025-06-18
dot icon18/06/2025
Director's details changed for Mr Mark Richard Foulkes on 2025-06-18
dot icon18/06/2025
Director's details changed for Ruth Hammond on 2025-06-18
dot icon18/06/2025
Director's details changed for Mrs Nicola Jones on 2025-06-18
dot icon18/06/2025
Director's details changed for Miss Nalayini Kumaralingam on 2025-06-18
dot icon18/06/2025
Director's details changed for Mrs Lyndel Jane Moore on 2025-06-18
dot icon18/06/2025
Director's details changed for Constance Elizabeth Rowell on 2025-06-18
dot icon18/06/2025
Director's details changed for Mrs Mary Anne Tanay on 2025-06-18
dot icon18/06/2025
Director's details changed for Ms Tracy Wilson on 2025-06-18
dot icon18/06/2025
Director's details changed for Dr Joanne Bird on 2025-06-18
dot icon13/06/2025
Registered office address changed from 10 Queen Street Place London EC4R 1BE England to Office 605, Albert House, 256-260 Old St, London Old Street London EC1V 9DD on 2025-06-13
dot icon10/12/2024
Appointment of Mrs Jane Ewang as a director on 2024-12-04
dot icon07/12/2024
Notification of Joanne Bird as a person with significant control on 2024-12-04
dot icon07/12/2024
Appointment of Mrs Nicola Jones as a director on 2024-12-04
dot icon07/12/2024
Appointment of Mrs Rachel Bryce as a director on 2024-12-04
dot icon06/12/2024
Cessation of Mark Foulkes as a person with significant control on 2024-12-04
dot icon06/12/2024
Termination of appointment of Debbie Wightman as a secretary on 2024-12-04
dot icon06/12/2024
Termination of appointment of Kay Alison Bell as a director on 2024-12-04
dot icon06/12/2024
Termination of appointment of Deborah Mary Anne Wightman as a director on 2024-12-04
dot icon06/12/2024
Termination of appointment of Rosemary Ann Roberts as a director on 2024-12-04
dot icon06/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon06/12/2024
Appointment of Dr Joanne Bird as a secretary on 2024-12-04
dot icon06/12/2024
Appointment of Mrs Bethany Maynard as a director on 2024-12-04
dot icon02/09/2024
Appointment of Dr Barry Gerard Quinn as a director on 2023-11-18
dot icon02/09/2024
Appointment of Dr Linda Sherwood as a director on 2023-11-18
dot icon02/09/2024
Confirmation statement made on 2024-08-20 with no updates
dot icon09/02/2024
Termination of appointment of Elizabeth Mary Potter as a director on 2024-01-31
dot icon04/01/2024
Termination of appointment of Verna Teresa Caspa Bernadette Lavender as a director on 2023-11-17
dot icon11/12/2023
Notification of Karen Campbell as a person with significant control on 2023-11-17
dot icon08/12/2023
Termination of appointment of Lisa Mary Barrott as a director on 2023-11-17
dot icon08/12/2023
Notification of Mary Tanay as a person with significant control on 2023-11-17
dot icon05/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon25/09/2023
Notification of Lyndel Jane Moore as a person with significant control on 2022-11-30
dot icon04/09/2023
Confirmation statement made on 2023-08-20 with no updates
dot icon30/12/2022
Total exemption full accounts made up to 2022-03-31
dot icon28/11/2022
Appointment of Mrs Lyndel Jane Moore as a director on 2022-11-24
dot icon24/11/2022
Cessation of Verna Teresa Caspa Bernadette Lavender as a person with significant control on 2022-11-24
dot icon24/11/2022
Cessation of Eliazabeth Mary Potter as a person with significant control on 2022-11-24
dot icon24/11/2022
Termination of appointment of Karen Elizabeth Campbell as a secretary on 2022-11-24
dot icon24/11/2022
Appointment of Ms Debbie Wightman as a secretary on 2022-11-24
dot icon24/11/2022
Termination of appointment of Samantha Louise Wigfall as a director on 2022-11-24
dot icon17/11/2014
Rectified form AP01 was removed from the public register on 01/04/2016 as it was factually inaccurate or is derived from something factually inaccurate.

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
20/08/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
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

65
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Kumaralingam, Nalayini
Director
22/03/2019 - 05/12/2024
1
Proctor, Jane Louise
Secretary
01/11/2014 - 14/06/2020
-
Oakley, Catherine Mary, Doctor
Director
01/09/2009 - 07/04/2019
-
Roberts, Rosemary Ann
Director
10/12/2021 - 04/12/2024
-
Hammond, Ruth
Director
10/12/2021 - Present
-

Persons with Significant Control

14
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 THE UK ONCOLOGY NURSING SOCIETY

THE UK ONCOLOGY NURSING SOCIETY is an(a) Active company incorporated on 20/08/2009 with the registered office located at Office 605, Albert House, 256-260 Old St, London Old Street, London EC1V 9DD. There are currently 16 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 THE UK ONCOLOGY NURSING SOCIETY?

toggle

THE UK ONCOLOGY NURSING SOCIETY is currently Active. It was registered on 20/08/2009 .

Where is THE UK ONCOLOGY NURSING SOCIETY located?

toggle

THE UK ONCOLOGY NURSING SOCIETY is registered at Office 605, Albert House, 256-260 Old St, London Old Street, London EC1V 9DD.

What does THE UK ONCOLOGY NURSING SOCIETY do?

toggle

THE UK ONCOLOGY NURSING SOCIETY operates in the Other human health activities (86.90 - SIC 2007) sector.

What is the latest filing for THE UK ONCOLOGY NURSING SOCIETY?

toggle

The latest filing was on 31/12/2025: Appointment of Mrs Suriya Kirkpatrick as a director on 2025-12-04.