About

Registered Number: 04303166
Date of Incorporation: 11/10/2001 (22 years and 6 months ago)
Company Status: Active
Registered Address: Unit 9, The Old Town Hall Albion Street, Southwick, Brighton, BN42 4AX,

 

4 Cancer Group was founded on 11 October 2001 with its registered office in Brighton, it's status in the Companies House registry is set to "Active". We do not know the number of employees at this organisation. Hayward, Andrew James, Wilkinson, Andrew Scott, Collins, Matthew Robert, Davies, Hannah Clare, Gill, David James, Groome, Richard Edward, Hooker, Louise Dorothy, Semple, Tom David, Shiner, Glenda Jacqueline, Van Niekerk, Kim are listed as the directors of the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WILKINSON, Andrew Scott 01 June 2016 - 1
COLLINS, Matthew Robert 11 October 2001 01 April 2002 1
DAVIES, Hannah Clare 11 October 2001 01 April 2002 1
GILL, David James 01 May 2002 01 November 2005 1
GROOME, Richard Edward 01 May 2002 01 September 2010 1
HOOKER, Louise Dorothy 23 April 2007 20 July 2009 1
SEMPLE, Tom David 10 August 2004 31 January 2007 1
SHINER, Glenda Jacqueline 01 August 2006 31 January 2007 1
VAN NIEKERK, Kim 01 August 2010 01 June 2015 1
Secretary Name Appointed Resigned Total Appointments
HAYWARD, Andrew James 11 October 2001 - 1

Filing History

Document Type Date
TM01 - Termination of appointment of director 02 April 2020
TM01 - Termination of appointment of director 03 January 2020
TM01 - Termination of appointment of director 03 January 2020
CS01 - N/A 25 October 2019
AD01 - Change of registered office address 25 October 2019
AA - Annual Accounts 06 October 2019
TM01 - Termination of appointment of director 27 March 2019
AP01 - Appointment of director 17 January 2019
AP01 - Appointment of director 17 January 2019
AA - Annual Accounts 24 October 2018
CS01 - N/A 22 October 2018
CH01 - Change of particulars for director 27 November 2017
CS01 - N/A 23 October 2017
AA - Annual Accounts 11 September 2017
CS01 - N/A 17 October 2016
AP01 - Appointment of director 23 June 2016
AA - Annual Accounts 15 June 2016
AR01 - Annual Return 21 October 2015
AA - Annual Accounts 06 October 2015
TM01 - Termination of appointment of director 11 June 2015
AR01 - Annual Return 20 October 2014
AA - Annual Accounts 07 October 2014
TM01 - Termination of appointment of director 21 February 2014
AR01 - Annual Return 18 October 2013
AA - Annual Accounts 07 October 2013
AP01 - Appointment of director 06 March 2013
AR01 - Annual Return 11 October 2012
CH03 - Change of particulars for secretary 11 October 2012
AA - Annual Accounts 03 October 2012
AP01 - Appointment of director 18 November 2011
AR01 - Annual Return 12 October 2011
AA - Annual Accounts 06 October 2011
TM01 - Termination of appointment of director 16 November 2010
AR01 - Annual Return 18 October 2010
CH01 - Change of particulars for director 18 October 2010
CH01 - Change of particulars for director 18 October 2010
CH03 - Change of particulars for secretary 18 October 2010
CH01 - Change of particulars for director 18 October 2010
AA - Annual Accounts 11 October 2010
AP01 - Appointment of director 28 September 2010
AA - Annual Accounts 29 October 2009
AR01 - Annual Return 27 October 2009
CH01 - Change of particulars for director 27 October 2009
CH01 - Change of particulars for director 27 October 2009
CH01 - Change of particulars for director 27 October 2009
288b - Notice of resignation of directors or secretaries 01 September 2009
MEM/ARTS - N/A 19 February 2009
CERTNM - Change of name certificate 06 February 2009
363a - Annual Return 04 November 2008
288c - Notice of change of directors or secretaries or in their particulars 04 November 2008
288c - Notice of change of directors or secretaries or in their particulars 04 November 2008
AA - Annual Accounts 30 October 2008
363s - Annual Return 16 November 2007
AA - Annual Accounts 02 November 2007
288a - Notice of appointment of directors or secretaries 19 September 2007
288a - Notice of appointment of directors or secretaries 28 June 2007
288b - Notice of resignation of directors or secretaries 01 May 2007
288b - Notice of resignation of directors or secretaries 14 March 2007
363s - Annual Return 14 November 2006
AA - Annual Accounts 05 November 2006
288a - Notice of appointment of directors or secretaries 15 August 2006
288b - Notice of resignation of directors or secretaries 14 December 2005
363s - Annual Return 14 December 2005
288b - Notice of resignation of directors or secretaries 09 December 2005
288b - Notice of resignation of directors or secretaries 09 December 2005
288b - Notice of resignation of directors or secretaries 01 December 2005
AA - Annual Accounts 08 November 2005
363s - Annual Return 17 June 2005
287 - Change in situation or address of Registered Office 08 June 2005
363s - Annual Return 16 February 2005
AA - Annual Accounts 16 February 2005
288a - Notice of appointment of directors or secretaries 08 October 2004
288a - Notice of appointment of directors or secretaries 08 October 2004
AA - Annual Accounts 16 March 2004
363s - Annual Return 05 December 2003
363s - Annual Return 26 November 2002
225 - Change of Accounting Reference Date 06 October 2002
288a - Notice of appointment of directors or secretaries 27 June 2002
288a - Notice of appointment of directors or secretaries 27 June 2002
RESOLUTIONS - N/A 18 January 2002
NEWINC - New incorporation documents 11 October 2001

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.