Advanced company searchLink opens in new window

TENOVUS CANCER CARE

Company number 00943501

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
15 Apr 2024 CS01 Confirmation statement made on 9 April 2024 with no updates
15 Apr 2024 AP01 Appointment of Ms Tracey Mary Burke as a director on 1 April 2024
09 Apr 2024 TM01 Termination of appointment of Malcolm Mason as a director on 31 March 2024
05 Jan 2024 CH01 Director's details changed for Mrs Natasha Clare De Terán on 5 January 2024
05 Dec 2023 AP01 Appointment of Mr Alun Wyn Lloyd as a director on 27 September 2023
03 Oct 2023 AA Group of companies' accounts made up to 31 March 2023
26 Sep 2023 TM01 Termination of appointment of Hugh Neil Paul O'sullivan as a director on 26 September 2023
14 Sep 2023 TM01 Termination of appointment of Michael Borrill as a director on 1 September 2023
14 Sep 2023 TM01 Termination of appointment of Peter Jeffery Barrett-Lee as a director on 1 September 2023
02 Aug 2023 AP01 Appointment of Dr Lucy Jay Swithenbank as a director on 19 July 2023
12 May 2023 TM01 Termination of appointment of Geraint Trefor Williams as a director on 12 May 2023
21 Apr 2023 CS01 Confirmation statement made on 9 April 2023 with no updates
25 Nov 2022 AP01 Appointment of Professor Jane Beryl Hopkinson as a director on 23 November 2022
25 Nov 2022 AP01 Appointment of Mrs Natasha Clare De Terán as a director on 23 November 2022
25 Nov 2022 AP01 Appointment of Ms Caroline Ann Bovey as a director on 23 November 2022
24 Nov 2022 TM01 Termination of appointment of Anne-Marie Koukourava as a director on 6 June 2022
18 Aug 2022 AA Group of companies' accounts made up to 31 March 2022
22 Apr 2022 CS01 Confirmation statement made on 9 April 2022 with no updates
19 Apr 2022 AD01 Registered office address changed from Brunel House 15th Floor 2 Fitzalan Road Cardiff CF24 0EB Wales to 1st Floor Jones Court Womanby Street Cardiff CF10 1BR on 19 April 2022
21 Dec 2021 MR01 Registration of charge 009435010001, created on 20 December 2021
02 Sep 2021 TM01 Termination of appointment of Deborah Fitzsimmons as a director on 1 September 2021
24 Aug 2021 AA Group of companies' accounts made up to 31 March 2021
18 May 2021 AD01 Registered office address changed from Gleider House 9th Floor Ty Glas Road Llanishen Cardiff CF14 5BD to Brunel House 15th Floor 2 Fitzalan Road Cardiff CF24 0EB on 18 May 2021
22 Apr 2021 CS01 Confirmation statement made on 9 April 2021 with no updates
24 Oct 2020 AA Group of companies' accounts made up to 31 March 2020