Advanced company searchLink opens in new window

THE FOUNTAIN CENTRE

Company number 04125713

Filter by category

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)
09 May 2024 AD01 Registered office address changed from The Fountain Centre St Luke's Cancer Centre Royal Surrey County Hospital Egerton Road Guildford GU2 7XX England to Royal Surrey County Hospital Egerton Road Guildford GU2 7XX on 9 May 2024
06 Mar 2024 AD01 Registered office address changed from The Fountain Centre Royal Surrey County Hospital Egerton Road Guildford Surrey GU2 7XX to The Fountain Centre St Luke's Cancer Centre Royal Surrey County Hospital Egerton Road Guildford GU2 7XX on 6 March 2024
26 Nov 2023 CS01 Confirmation statement made on 20 November 2023 with no updates
31 Jul 2023 AA Total exemption full accounts made up to 31 December 2022
28 Apr 2023 AP01 Appointment of Mr Nigel Anthony Hobson as a director on 27 March 2023
25 Nov 2022 CS01 Confirmation statement made on 20 November 2022 with no updates
29 Oct 2022 PSC01 Notification of Deborah Alexander as a person with significant control on 1 June 2022
29 Oct 2022 TM01 Termination of appointment of Andrew Henley as a director on 16 August 2022
29 Oct 2022 TM01 Termination of appointment of Richard Hugh Middlehurst as a director on 1 January 2022
29 Oct 2022 AP01 Appointment of Mr Andrew Henley as a director on 10 February 2022
29 Oct 2022 AP01 Appointment of Mr Mark Ian Merryweather as a director on 9 March 2022
28 Oct 2022 PSC07 Cessation of Anne Good as a person with significant control on 30 April 2022
27 Sep 2022 AA Total exemption full accounts made up to 31 December 2021
13 Jun 2022 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
13 Jun 2022 MA Memorandum and Articles of Association
19 Apr 2022 TM01 Termination of appointment of Anne Good as a director on 31 March 2022
02 Dec 2021 TM01 Termination of appointment of Glanffrwd Powell Thomas as a director on 29 November 2021
01 Dec 2021 CS01 Confirmation statement made on 20 November 2021 with no updates
28 Sep 2021 AA Total exemption full accounts made up to 31 December 2020
27 May 2021 AP01 Appointment of Mr Matt Jarratt as a director on 13 May 2021
27 May 2021 AP01 Appointment of Dr Janice Evelyn Whitby as a director on 13 May 2021
22 Apr 2021 TM01 Termination of appointment of Ann Shirley Hodson as a director on 7 April 2021
10 Mar 2021 CH01 Director's details changed for Mrs Ann Shirley Hodson on 3 March 2021
09 Mar 2021 AP01 Appointment of Ms Anne Good as a director on 4 February 2021
05 Jan 2021 CS01 Confirmation statement made on 20 November 2020 with no updates