About

Registered Number: 02700192
Date of Incorporation: 25/03/1992 (32 years and 2 months ago)
Company Status: Active
Registered Address: 23 Union Street, Barnet, Hertfordshire, EN5 4HY

 

Cherry Lodge Cancer Care Ltd was registered on 25 March 1992 and has its registered office in Barnet, Hertfordshire, it's status at Companies House is "Active". We don't know the number of employees at this company. There are 25 directors listed as Braddish, Catherine, Clark, Margaret Mary, Dr, Edwards, Katherine, Doctor, Gibson, Graeme Robert, Manning, Deborah Carole, Midgley, Eileen Ruth, Whitaker, Grant Edward, Amaria, Erach, Baily, Roger, Bradford, Jennie Lynne, Esdaile, Adrian George Kennedy, Canon, Fillingham, Graham, Findon, Pat, Ford, Maureen Rose, Glynne-jones, Robert George Thorburn, Doctor, Halloran, Christine Ann, Harrison, Ann Patricia, Hart, Catherine, Herzmark, Adrian John, Hodgson, John Michael, Hussein, Rona, Perry, John Leycester Coltman, Stevenson, Mark Alan, Sutton, Margaret Janet, Taw, Thomas Edgar for the organisation at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BRADDISH, Catherine 15 May 2017 - 1
CLARK, Margaret Mary, Dr 25 March 1992 - 1
EDWARDS, Katherine, Doctor 26 September 2006 - 1
GIBSON, Graeme Robert 25 June 2019 - 1
MANNING, Deborah Carole 30 March 2010 - 1
MIDGLEY, Eileen Ruth 26 September 2005 - 1
WHITAKER, Grant Edward 06 March 2018 - 1
AMARIA, Erach 04 July 2000 07 July 2003 1
BAILY, Roger 01 September 2013 05 February 2017 1
BRADFORD, Jennie Lynne 01 July 2001 01 September 2003 1
ESDAILE, Adrian George Kennedy, Canon 11 August 1997 17 July 2001 1
FILLINGHAM, Graham 24 October 2006 01 July 2013 1
FINDON, Pat 03 November 1998 30 September 2015 1
FORD, Maureen Rose 25 March 1992 09 April 2001 1
GLYNNE-JONES, Robert George Thorburn, Doctor 11 March 1996 20 November 1997 1
HALLORAN, Christine Ann 06 January 2015 30 June 2017 1
HARRISON, Ann Patricia 03 November 1998 01 March 2002 1
HART, Catherine 01 November 2012 24 July 2018 1
HERZMARK, Adrian John 26 September 2006 02 December 2013 1
HODGSON, John Michael 01 November 2003 25 June 2005 1
HUSSEIN, Rona 13 May 1998 01 July 2001 1
PERRY, John Leycester Coltman 25 March 1992 24 October 2006 1
STEVENSON, Mark Alan 04 September 2018 29 January 2019 1
SUTTON, Margaret Janet 20 March 1997 01 September 2001 1
TAW, Thomas Edgar 25 March 1992 30 November 1992 1

Filing History

Document Type Date
CS01 - N/A 14 April 2020
AA - Annual Accounts 01 October 2019
AP01 - Appointment of director 03 September 2019
CS01 - N/A 26 March 2019
TM01 - Termination of appointment of director 21 March 2019
AP01 - Appointment of director 09 October 2018
AA - Annual Accounts 30 September 2018
RP04AP01 - N/A 12 September 2018
TM01 - Termination of appointment of director 21 August 2018
CS01 - N/A 06 April 2018
AP01 - Appointment of director 06 April 2018
AA - Annual Accounts 07 October 2017
AP01 - Appointment of director 28 September 2017
TM01 - Termination of appointment of director 27 September 2017
CS01 - N/A 31 March 2017
TM01 - Termination of appointment of director 31 March 2017
AA - Annual Accounts 12 October 2016
AUD - Auditor's letter of resignation 07 June 2016
AR01 - Annual Return 13 April 2016
TM01 - Termination of appointment of director 13 April 2016
AA - Annual Accounts 09 October 2015
AR01 - Annual Return 21 April 2015
AP01 - Appointment of director 22 January 2015
TM01 - Termination of appointment of director 19 January 2015
TM01 - Termination of appointment of director 19 January 2015
AA - Annual Accounts 08 October 2014
AR01 - Annual Return 17 April 2014
AP01 - Appointment of director 17 April 2014
TM01 - Termination of appointment of director 17 April 2014
AA - Annual Accounts 26 June 2013
AR01 - Annual Return 05 April 2013
AP01 - Appointment of director 05 April 2013
AA - Annual Accounts 11 September 2012
AR01 - Annual Return 10 April 2012
CH01 - Change of particulars for director 10 April 2012
AAMD - Amended Accounts 12 October 2011
MG01 - Particulars of a mortgage or charge 01 October 2011
AA - Annual Accounts 14 September 2011
AR01 - Annual Return 29 March 2011
AA - Annual Accounts 03 October 2010
AP01 - Appointment of director 24 June 2010
AR01 - Annual Return 30 March 2010
CH01 - Change of particulars for director 30 March 2010
TM01 - Termination of appointment of director 30 March 2010
CH01 - Change of particulars for director 30 March 2010
CH01 - Change of particulars for director 30 March 2010
CH01 - Change of particulars for director 30 March 2010
CH01 - Change of particulars for director 30 March 2010
CH01 - Change of particulars for director 30 March 2010
AA - Annual Accounts 06 December 2009
363a - Annual Return 01 April 2009
AA - Annual Accounts 07 October 2008
363a - Annual Return 04 April 2008
353 - Register of members 03 April 2008
287 - Change in situation or address of Registered Office 03 April 2008
AA - Annual Accounts 18 August 2007
363s - Annual Return 15 May 2007
288a - Notice of appointment of directors or secretaries 15 May 2007
288a - Notice of appointment of directors or secretaries 10 May 2007
288a - Notice of appointment of directors or secretaries 29 April 2007
288a - Notice of appointment of directors or secretaries 29 April 2007
287 - Change in situation or address of Registered Office 27 April 2007
AA - Annual Accounts 17 October 2006
363a - Annual Return 22 May 2006
288c - Notice of change of directors or secretaries or in their particulars 22 May 2006
288c - Notice of change of directors or secretaries or in their particulars 22 May 2006
288c - Notice of change of directors or secretaries or in their particulars 22 May 2006
288a - Notice of appointment of directors or secretaries 10 February 2006
AA - Annual Accounts 18 October 2005
288a - Notice of appointment of directors or secretaries 18 October 2005
288b - Notice of resignation of directors or secretaries 11 July 2005
288c - Notice of change of directors or secretaries or in their particulars 11 July 2005
363s - Annual Return 12 April 2005
288b - Notice of resignation of directors or secretaries 12 April 2005
288a - Notice of appointment of directors or secretaries 12 April 2005
AA - Annual Accounts 01 November 2004
363s - Annual Return 11 May 2004
288a - Notice of appointment of directors or secretaries 11 May 2004
288b - Notice of resignation of directors or secretaries 11 May 2004
288b - Notice of resignation of directors or secretaries 07 April 2004
AA - Annual Accounts 06 August 2003
288a - Notice of appointment of directors or secretaries 07 June 2002
288a - Notice of appointment of directors or secretaries 07 June 2002
AA - Annual Accounts 07 June 2002
363s - Annual Return 02 June 2002
288a - Notice of appointment of directors or secretaries 30 May 2002
288a - Notice of appointment of directors or secretaries 21 May 2002
363s - Annual Return 26 September 2001
AA - Annual Accounts 19 June 2001
AA - Annual Accounts 26 October 2000
288a - Notice of appointment of directors or secretaries 17 July 2000
MEM/ARTS - N/A 22 June 2000
CERTNM - Change of name certificate 16 June 2000
363s - Annual Return 07 June 2000
363s - Annual Return 03 June 1999
AA - Annual Accounts 16 March 1999
288b - Notice of resignation of directors or secretaries 02 March 1999
288a - Notice of appointment of directors or secretaries 02 March 1999
288a - Notice of appointment of directors or secretaries 02 March 1999
288a - Notice of appointment of directors or secretaries 02 March 1999
288a - Notice of appointment of directors or secretaries 02 March 1999
288a - Notice of appointment of directors or secretaries 30 July 1998
363s - Annual Return 17 July 1998
288a - Notice of appointment of directors or secretaries 17 July 1998
288a - Notice of appointment of directors or secretaries 17 July 1998
288a - Notice of appointment of directors or secretaries 29 June 1998
AA - Annual Accounts 14 April 1998
MEM/ARTS - N/A 05 January 1998
CERTNM - Change of name certificate 23 December 1997
AA - Annual Accounts 28 October 1997
363s - Annual Return 22 July 1997
288b - Notice of resignation of directors or secretaries 16 July 1997
288a - Notice of appointment of directors or secretaries 16 January 1997
AA - Annual Accounts 01 October 1996
363s - Annual Return 13 May 1996
AA - Annual Accounts 19 October 1995
363s - Annual Return 29 March 1995
AA - Annual Accounts 03 November 1994
288 - N/A 24 June 1994
363s - Annual Return 07 June 1994
AA - Annual Accounts 10 November 1993
363s - Annual Return 23 June 1993
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 27 April 1992
NEWINC - New incorporation documents 25 March 1992

Mortgages & Charges

Description Date Status Charge by
Rent deposit deed 29 September 2011 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.