About

Registered Number: 07818480
Date of Incorporation: 21/10/2011 (12 years and 6 months ago)
Company Status: Active
Registered Address: King's College Hospital Haematology - Bessemer Wing, Denmark Hill, London, SE5 9RS

 

Mds Uk Patient Support Group was registered on 21 October 2011. We don't currently know the number of employees at this company. The companies directors are listed as Wintrich, Sophie Marie Pascale, Charlwood, Chris, Cook, Russell Alwyn, Peel, Edward, Pirilla, Fiona Susan, Richards, Claudia, Wintrich, Sophie Marie Pascale, Berger, Sharon, Berger, Stephen Howard at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CHARLWOOD, Chris 28 April 2017 - 1
COOK, Russell Alwyn 23 January 2015 - 1
PEEL, Edward 28 April 2017 - 1
PIRILLA, Fiona Susan 21 October 2011 - 1
RICHARDS, Claudia 21 July 2017 - 1
WINTRICH, Sophie Marie Pascale 21 October 2011 - 1
BERGER, Sharon 21 October 2011 22 April 2014 1
BERGER, Stephen Howard 01 January 2013 22 April 2014 1
Secretary Name Appointed Resigned Total Appointments
WINTRICH, Sophie Marie Pascale 21 October 2011 - 1

Filing History

Document Type Date
CS01 - N/A 31 October 2019
AA - Annual Accounts 22 October 2019
AA - Annual Accounts 21 November 2018
CS01 - N/A 31 October 2018
TM01 - Termination of appointment of director 31 May 2018
AP01 - Appointment of director 22 January 2018
AA - Annual Accounts 22 January 2018
CS01 - N/A 31 October 2017
PSC08 - N/A 31 October 2017
AP01 - Appointment of director 31 October 2017
AP01 - Appointment of director 30 October 2017
PSC09 - N/A 26 October 2017
TM01 - Termination of appointment of director 19 June 2017
CS01 - N/A 29 November 2016
AA - Annual Accounts 07 November 2016
AA - Annual Accounts 22 December 2015
AR01 - Annual Return 19 November 2015
AD01 - Change of registered office address 19 November 2015
AP01 - Appointment of director 25 February 2015
AP01 - Appointment of director 25 February 2015
AA - Annual Accounts 15 December 2014
AR01 - Annual Return 11 December 2014
AP01 - Appointment of director 14 August 2014
TM01 - Termination of appointment of director 26 April 2014
TM01 - Termination of appointment of director 26 April 2014
AR01 - Annual Return 28 October 2013
AA - Annual Accounts 02 October 2013
AP01 - Appointment of director 18 January 2013
AR01 - Annual Return 16 November 2012
CH01 - Change of particulars for director 16 November 2012
CH01 - Change of particulars for director 16 November 2012
CH03 - Change of particulars for secretary 16 November 2012
AA01 - Change of accounting reference date 16 November 2012
AD01 - Change of registered office address 16 November 2012
NEWINC - New incorporation documents 21 October 2011

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.