About

Registered Number: 03773687
Date of Incorporation: 14/05/1999 (24 years and 11 months ago)
Company Status: Active
Registered Address: 21 Stainton Road, Billingham, Cleveland, TS22 5HX

 

Woodlands Cancer Care Ltd was registered on 14 May 1999 and are based in Cleveland, it's status is listed as "Active". Currently we aren't aware of the number of employees at the the company. The company has 10 directors listed as Dixon, Deborah Jayne, Dixon, Deborah Jayne, Peacock, Graham Keith, Birdsall, Deborah Ann, Birdsall, Trevor Graham, Lawrence, Bernard Ian, Lawrence, Ian, Lawrence, Lynne, Robinson, Jennifer, Robinson, John in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DIXON, Deborah Jayne 01 May 2012 - 1
PEACOCK, Graham Keith 01 May 2012 - 1
BIRDSALL, Deborah Ann 14 May 1999 01 March 2007 1
BIRDSALL, Trevor Graham 14 May 1999 01 March 2007 1
LAWRENCE, Bernard Ian 08 March 2007 01 May 2012 1
LAWRENCE, Ian 14 May 1999 17 March 2000 1
LAWRENCE, Lynne 14 May 1999 17 March 2000 1
ROBINSON, Jennifer 30 June 2000 30 April 2011 1
ROBINSON, John 30 June 2000 30 April 2011 1
Secretary Name Appointed Resigned Total Appointments
DIXON, Deborah Jayne 01 January 2010 - 1

Filing History

Document Type Date
CS01 - N/A 11 May 2020
AA - Annual Accounts 02 March 2020
CS01 - N/A 09 May 2019
AA - Annual Accounts 26 February 2019
CS01 - N/A 09 May 2018
AA - Annual Accounts 27 February 2018
CS01 - N/A 19 May 2017
AA - Annual Accounts 31 October 2016
AR01 - Annual Return 08 June 2016
CH01 - Change of particulars for director 29 April 2016
CH03 - Change of particulars for secretary 29 April 2016
AA - Annual Accounts 22 February 2016
AR01 - Annual Return 04 June 2015
AA - Annual Accounts 20 February 2015
AR01 - Annual Return 25 June 2014
AA - Annual Accounts 20 February 2014
AR01 - Annual Return 16 May 2013
AA - Annual Accounts 20 September 2012
AP01 - Appointment of director 18 May 2012
AR01 - Annual Return 17 May 2012
TM01 - Termination of appointment of director 17 May 2012
AP01 - Appointment of director 17 May 2012
TM01 - Termination of appointment of director 17 May 2012
AA - Annual Accounts 19 March 2012
AR01 - Annual Return 19 May 2011
TM01 - Termination of appointment of director 19 May 2011
TM01 - Termination of appointment of director 19 May 2011
AA - Annual Accounts 04 February 2011
AR01 - Annual Return 14 May 2010
CH01 - Change of particulars for director 14 May 2010
CH01 - Change of particulars for director 14 May 2010
CH01 - Change of particulars for director 14 May 2010
CH01 - Change of particulars for director 14 May 2010
CH01 - Change of particulars for director 14 May 2010
AA - Annual Accounts 01 February 2010
AP03 - Appointment of secretary 22 January 2010
TM02 - Termination of appointment of secretary 22 January 2010
363a - Annual Return 28 May 2009
AA - Annual Accounts 17 March 2009
363a - Annual Return 30 June 2008
AA - Annual Accounts 03 October 2007
363a - Annual Return 24 May 2007
288a - Notice of appointment of directors or secretaries 29 April 2007
288b - Notice of resignation of directors or secretaries 29 April 2007
288b - Notice of resignation of directors or secretaries 29 April 2007
288a - Notice of appointment of directors or secretaries 29 April 2007
AA - Annual Accounts 04 April 2007
363a - Annual Return 07 July 2006
AA - Annual Accounts 30 March 2006
363a - Annual Return 01 September 2005
AA - Annual Accounts 01 April 2005
363s - Annual Return 19 May 2004
AA - Annual Accounts 01 April 2004
363s - Annual Return 22 May 2003
AA - Annual Accounts 18 March 2003
363s - Annual Return 24 May 2002
AA - Annual Accounts 29 March 2002
363s - Annual Return 23 May 2001
RESOLUTIONS - N/A 18 April 2001
AA - Annual Accounts 14 March 2001
288a - Notice of appointment of directors or secretaries 26 July 2000
288a - Notice of appointment of directors or secretaries 26 July 2000
363s - Annual Return 05 June 2000
288b - Notice of resignation of directors or secretaries 12 April 2000
288b - Notice of resignation of directors or secretaries 12 April 2000
288a - Notice of appointment of directors or secretaries 21 June 1999
288a - Notice of appointment of directors or secretaries 21 June 1999
288a - Notice of appointment of directors or secretaries 21 June 1999
288a - Notice of appointment of directors or secretaries 21 June 1999
288a - Notice of appointment of directors or secretaries 21 June 1999
288a - Notice of appointment of directors or secretaries 21 June 1999
288b - Notice of resignation of directors or secretaries 21 June 1999
288b - Notice of resignation of directors or secretaries 21 June 1999
287 - Change in situation or address of Registered Office 02 June 1999
288b - Notice of resignation of directors or secretaries 19 May 1999
NEWINC - New incorporation documents 14 May 1999

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.