About

Registered Number: 05094407
Date of Incorporation: 05/04/2004 (20 years ago)
Company Status: Active
Registered Address: C/O Albany Spc Services Ltd 3rd Floor, 3-5 Charlotte Street, Manchester, M1 4HB,

 

Based in Manchester, St James's Oncology Spc Holdings Ltd was registered on 05 April 2004, it has a status of "Active". Currently we aren't aware of the number of employees at the St James's Oncology Spc Holdings Ltd. St James's Oncology Spc Holdings Ltd does not have any directors listed in the Companies House registry.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
AA - Annual Accounts 13 July 2020
CS01 - N/A 14 April 2020
AA - Annual Accounts 28 June 2019
CS01 - N/A 08 April 2019
TM01 - Termination of appointment of director 27 July 2018
AP01 - Appointment of director 20 July 2018
AA - Annual Accounts 12 June 2018
CS01 - N/A 13 April 2018
AA - Annual Accounts 14 July 2017
MR04 - N/A 24 April 2017
SH01 - Return of Allotment of shares 21 April 2017
CS01 - N/A 18 April 2017
MR01 - N/A 04 April 2017
RESOLUTIONS - N/A 29 March 2017
MA - Memorandum and Articles 29 March 2017
CC04 - Statement of companies objects 29 March 2017
TM01 - Termination of appointment of director 27 February 2017
TM01 - Termination of appointment of director 27 February 2017
AD01 - Change of registered office address 19 December 2016
AA - Annual Accounts 22 June 2016
AR01 - Annual Return 19 April 2016
CH01 - Change of particulars for director 19 April 2016
CH03 - Change of particulars for secretary 19 April 2016
AD01 - Change of registered office address 19 April 2016
TM01 - Termination of appointment of director 09 November 2015
AD01 - Change of registered office address 06 October 2015
AA - Annual Accounts 25 June 2015
AR01 - Annual Return 20 April 2015
AP01 - Appointment of director 23 December 2014
TM01 - Termination of appointment of director 02 December 2014
AP01 - Appointment of director 27 October 2014
AA - Annual Accounts 02 June 2014
AR01 - Annual Return 27 May 2014
TM01 - Termination of appointment of director 15 January 2014
MISC - Miscellaneous document 18 October 2013
AUD - Auditor's letter of resignation 11 October 2013
AA - Annual Accounts 17 June 2013
AR01 - Annual Return 22 May 2013
AP01 - Appointment of director 05 November 2012
AP01 - Appointment of director 05 November 2012
AP01 - Appointment of director 05 November 2012
TM01 - Termination of appointment of director 05 November 2012
TM01 - Termination of appointment of director 05 November 2012
TM01 - Termination of appointment of director 05 November 2012
TM01 - Termination of appointment of director 05 November 2012
AA - Annual Accounts 14 June 2012
AR01 - Annual Return 10 May 2012
TM01 - Termination of appointment of director 09 March 2012
CERTNM - Change of name certificate 17 November 2011
AP01 - Appointment of director 15 November 2011
AP01 - Appointment of director 15 November 2011
RESOLUTIONS - N/A 24 October 2011
RESOLUTIONS - N/A 17 October 2011
CONNOT - N/A 17 October 2011
AA - Annual Accounts 18 July 2011
TM01 - Termination of appointment of director 24 May 2011
AR01 - Annual Return 03 May 2011
AP01 - Appointment of director 21 December 2010
AP01 - Appointment of director 21 December 2010
AP01 - Appointment of director 21 December 2010
AP01 - Appointment of director 21 December 2010
TM01 - Termination of appointment of director 21 December 2010
TM01 - Termination of appointment of director 21 December 2010
TM01 - Termination of appointment of director 21 December 2010
AP01 - Appointment of director 17 November 2010
AP01 - Appointment of director 08 October 2010
TM01 - Termination of appointment of director 08 July 2010
AP01 - Appointment of director 08 July 2010
AA - Annual Accounts 16 June 2010
AR01 - Annual Return 09 April 2010
363a - Annual Return 26 May 2009
AA - Annual Accounts 15 May 2009
288b - Notice of resignation of directors or secretaries 06 April 2009
288a - Notice of appointment of directors or secretaries 16 July 2008
288a - Notice of appointment of directors or secretaries 18 June 2008
288b - Notice of resignation of directors or secretaries 18 June 2008
AA - Annual Accounts 30 May 2008
363a - Annual Return 09 May 2008
288b - Notice of resignation of directors or secretaries 02 November 2007
288b - Notice of resignation of directors or secretaries 12 October 2007
288c - Notice of change of directors or secretaries or in their particulars 19 September 2007
AA - Annual Accounts 27 July 2007
363a - Annual Return 24 May 2007
AA - Annual Accounts 28 September 2006
225 - Change of Accounting Reference Date 13 September 2006
363a - Annual Return 10 April 2006
AA - Annual Accounts 20 September 2005
288b - Notice of resignation of directors or secretaries 02 September 2005
288a - Notice of appointment of directors or secretaries 02 September 2005
363s - Annual Return 17 May 2005
288b - Notice of resignation of directors or secretaries 05 May 2005
288a - Notice of appointment of directors or secretaries 05 May 2005
287 - Change in situation or address of Registered Office 14 April 2005
288c - Notice of change of directors or secretaries or in their particulars 08 February 2005
288b - Notice of resignation of directors or secretaries 10 January 2005
288a - Notice of appointment of directors or secretaries 10 January 2005
287 - Change in situation or address of Registered Office 10 January 2005
288b - Notice of resignation of directors or secretaries 04 January 2005
288a - Notice of appointment of directors or secretaries 04 January 2005
RESOLUTIONS - N/A 01 November 2004
RESOLUTIONS - N/A 01 November 2004
RESOLUTIONS - N/A 01 November 2004
RESOLUTIONS - N/A 01 November 2004
123 - Notice of increase in nominal capital 01 November 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 01 November 2004
395 - Particulars of a mortgage or charge 22 October 2004
225 - Change of Accounting Reference Date 05 October 2004
288a - Notice of appointment of directors or secretaries 28 September 2004
288b - Notice of resignation of directors or secretaries 28 September 2004
288b - Notice of resignation of directors or secretaries 28 September 2004
288b - Notice of resignation of directors or secretaries 28 September 2004
288a - Notice of appointment of directors or secretaries 28 September 2004
288a - Notice of appointment of directors or secretaries 28 September 2004
288a - Notice of appointment of directors or secretaries 28 September 2004
288a - Notice of appointment of directors or secretaries 28 September 2004
288a - Notice of appointment of directors or secretaries 28 September 2004
288a - Notice of appointment of directors or secretaries 28 September 2004
287 - Change in situation or address of Registered Office 21 September 2004
CERTNM - Change of name certificate 29 June 2004
NEWINC - New incorporation documents 05 April 2004

Mortgages & Charges

Description Date Status Charge by
A registered charge 31 March 2017 Outstanding

N/A

Debenture (the hc debenture) 15 October 2004 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.