About

Registered Number: 07227937
Date of Incorporation: 19/04/2010 (15 years ago)
Company Status: Active
Registered Address: Grove House Lutyens Close, Chineham Court, Basingstoke, Hampshire, RG24 8AG

 

Based in Basingstoke, Heartburn Cancer Uk was established in 2010. The companies directors are listed as Carr, Jennifer Rachel Macqueen, Carr, Paul Raymond, Underwood, Timothy, Whale Rock Secretaries Limited, Marchant White, Charles Victor, Phillips, Rita Anne, Read, Matthew David, Whale Rock Directors Limited.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CARR, Jennifer Rachel Macqueen 28 March 2019 - 1
CARR, Paul Raymond 10 December 2018 - 1
UNDERWOOD, Timothy 29 June 2010 - 1
MARCHANT WHITE, Charles Victor 03 May 2010 01 May 2015 1
PHILLIPS, Rita Anne 13 March 2017 25 August 2019 1
READ, Matthew David 23 October 2014 01 July 2019 1
WHALE ROCK DIRECTORS LIMITED 19 April 2010 03 May 2010 1
Secretary Name Appointed Resigned Total Appointments
WHALE ROCK SECRETARIES LIMITED 19 April 2010 03 May 2010 1

Filing History

Document Type Date
AA - Annual Accounts 07 July 2020
TM01 - Termination of appointment of director 10 May 2020
CS01 - N/A 05 May 2020
TM01 - Termination of appointment of director 09 April 2020
CH01 - Change of particulars for director 09 April 2020
CH01 - Change of particulars for director 09 April 2020
MA - Memorandum and Articles 22 October 2019
TM01 - Termination of appointment of director 03 September 2019
RESOLUTIONS - N/A 27 August 2019
AA - Annual Accounts 19 August 2019
CS01 - N/A 29 April 2019
AP01 - Appointment of director 29 April 2019
AP01 - Appointment of director 29 April 2019
AA - Annual Accounts 26 October 2018
CS01 - N/A 20 April 2018
AP01 - Appointment of director 26 February 2018
AA - Annual Accounts 12 January 2018
TM01 - Termination of appointment of director 30 October 2017
TM01 - Termination of appointment of director 30 October 2017
AP01 - Appointment of director 14 June 2017
CS01 - N/A 28 April 2017
AP01 - Appointment of director 30 July 2016
AA - Annual Accounts 14 July 2016
AR01 - Annual Return 03 May 2016
TM01 - Termination of appointment of director 03 May 2016
AP01 - Appointment of director 19 December 2015
AA - Annual Accounts 29 July 2015
AR01 - Annual Return 02 May 2015
CH01 - Change of particulars for director 02 May 2015
CH01 - Change of particulars for director 02 May 2015
CH01 - Change of particulars for director 02 May 2015
AD01 - Change of registered office address 02 May 2015
CERTNM - Change of name certificate 15 September 2014
MISC - Miscellaneous document 15 September 2014
RESOLUTIONS - N/A 02 September 2014
CONNOT - N/A 02 September 2014
AA - Annual Accounts 30 July 2014
AR01 - Annual Return 21 April 2014
AP01 - Appointment of director 13 September 2013
AA - Annual Accounts 26 July 2013
AR01 - Annual Return 22 April 2013
AA - Annual Accounts 17 December 2012
AR01 - Annual Return 23 April 2012
AA - Annual Accounts 11 January 2012
AR01 - Annual Return 26 April 2011
AD01 - Change of registered office address 16 September 2010
AP01 - Appointment of director 13 July 2010
AD01 - Change of registered office address 06 July 2010
TM01 - Termination of appointment of director 05 July 2010
TM02 - Termination of appointment of secretary 24 June 2010
TM01 - Termination of appointment of director 24 June 2010
TM01 - Termination of appointment of director 24 June 2010
AP01 - Appointment of director 27 May 2010
AP01 - Appointment of director 27 May 2010
AP01 - Appointment of director 27 May 2010
AP01 - Appointment of director 27 May 2010
AP01 - Appointment of director 27 May 2010
AP01 - Appointment of director 27 May 2010
NEWINC - New incorporation documents 19 April 2010

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.