Advanced company searchLink opens in new window

RUTHERFORD CANCER CARE LIMITED

Company number 10680302

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)
17 Jan 2024 REC2 Receiver's abstract of receipts and payments to 15 December 2023
22 Jul 2023 REC2 Receiver's abstract of receipts and payments to 15 June 2023
01 Mar 2023 AD01 Registered office address changed from 10 Fleet Place London EC4M 7QS to 10 Fleet Place London EC4M 7QS on 1 March 2023
01 Mar 2023 WU04 Appointment of a liquidator
01 Mar 2023 AD01 Registered office address changed from Suite 4 Penn House 9-10 Broad Street Hereford HR4 9AP United Kingdom to 10 Fleet Place London EC4M 7QS on 1 March 2023
29 Jun 2022 NDISC Notice to Registrar of Companies of Notice of disclaimer
28 Jun 2022 RM01 Appointment of receiver or manager
22 Jun 2022 NDISC Notice to Registrar of Companies of Notice of disclaimer
22 Jun 2022 NDISC Notice to Registrar of Companies of Notice of disclaimer
22 Jun 2022 NDISC Notice to Registrar of Companies of Notice of disclaimer
22 Jun 2022 NDISC Notice to Registrar of Companies of Notice of disclaimer
22 Jun 2022 NDISC Notice to Registrar of Companies of Notice of disclaimer
20 Jun 2022 COCOMP Order of court to wind up
25 Apr 2022 MR01 Registration of charge 106803020005, created on 22 April 2022
12 Apr 2022 AP01 Appointment of Dr Mark Bentley Jackson as a director on 1 April 2022
30 Mar 2022 MR01 Registration of charge 106803020004, created on 23 March 2022
23 Feb 2022 TM01 Termination of appointment of Michael James Von Bertele as a director on 17 February 2022
07 Feb 2022 AA01 Previous accounting period extended from 28 February 2021 to 31 August 2021
13 Jan 2022 TM01 Termination of appointment of Michael Moran as a director on 21 December 2021
13 Jan 2022 AP01 Appointment of Marcus Roger King as a director on 7 December 2021
13 Jan 2022 AP01 Appointment of Dr Michael James Von Bertele as a director on 7 December 2021
10 Jul 2021 CS01 Confirmation statement made on 27 June 2021 with no updates
30 Mar 2021 MR01 Registration of charge 106803020003, created on 22 March 2021
24 Mar 2021 MR04 Satisfaction of charge 106803020002 in full
29 Jan 2021 PSC05 Change of details for Rutherford Health Plc as a person with significant control on 28 January 2021