About

Registered Number: 08314253
Date of Incorporation: 30/11/2012 (11 years and 6 months ago)
Company Status: Active
Registered Address: 93 Badsley Moor Lane, Rotherham, South Yorkshire, S65 2PS

 

Rotherham Cancer Care Centre was registered on 30 November 2012. We do not know the number of employees at the organisation. The companies directors are listed as Box, John Elford, Burns, Stephen Brian, Carr, Ruth, Cooke, Deborah, Underwood, Jane, Borthwick, Karen Margaret, Elston, John Malcolm, Featham, John, Jones, Hazel Mary, Radford, John Michael Chantrell, Dr, Reid, Lisa, Thompson, Ian Gordon, Vickerage, Kay in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BOX, John Elford 12 November 2018 - 1
BURNS, Stephen Brian 01 October 2015 - 1
CARR, Ruth 29 August 2019 - 1
COOKE, Deborah 29 August 2019 - 1
UNDERWOOD, Jane 18 January 2018 - 1
BORTHWICK, Karen Margaret 30 November 2012 28 March 2019 1
ELSTON, John Malcolm 30 November 2012 31 March 2014 1
FEATHAM, John 30 November 2012 31 October 2018 1
JONES, Hazel Mary 07 January 2016 01 April 2019 1
RADFORD, John Michael Chantrell, Dr 30 November 2012 06 July 2017 1
REID, Lisa 30 November 2012 31 March 2014 1
THOMPSON, Ian Gordon 06 January 2014 11 August 2014 1
VICKERAGE, Kay 30 November 2012 07 November 2013 1

Filing History

Document Type Date
AA - Annual Accounts 30 September 2020
CS01 - N/A 09 December 2019
AP01 - Appointment of director 09 December 2019
AP01 - Appointment of director 09 December 2019
AA - Annual Accounts 17 July 2019
TM01 - Termination of appointment of director 01 April 2019
TM01 - Termination of appointment of director 01 April 2019
CS01 - N/A 06 December 2018
TM01 - Termination of appointment of director 06 December 2018
AA - Annual Accounts 30 November 2018
AP01 - Appointment of director 25 November 2018
AP01 - Appointment of director 11 February 2018
CS01 - N/A 07 December 2017
AA - Annual Accounts 20 September 2017
TM01 - Termination of appointment of director 10 September 2017
CS01 - N/A 17 December 2016
AA - Annual Accounts 12 August 2016
AP01 - Appointment of director 17 March 2016
AR01 - Annual Return 27 December 2015
AP01 - Appointment of director 27 December 2015
AA - Annual Accounts 05 October 2015
AR01 - Annual Return 03 December 2014
TM01 - Termination of appointment of director 03 December 2014
TM01 - Termination of appointment of director 03 December 2014
AA - Annual Accounts 07 October 2014
AP01 - Appointment of director 04 June 2014
TM01 - Termination of appointment of director 03 June 2014
TM01 - Termination of appointment of director 03 June 2014
AA - Annual Accounts 22 May 2014
AA01 - Change of accounting reference date 13 March 2014
AR01 - Annual Return 24 December 2013
TM01 - Termination of appointment of director 24 December 2013
RESOLUTIONS - N/A 19 September 2013
CC04 - Statement of companies objects 19 September 2013
RESOLUTIONS - N/A 12 February 2013
CC04 - Statement of companies objects 12 February 2013
NEWINC - New incorporation documents 30 November 2012

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.