CANCER CENTRE LONDON LLP
LONDON PARKSIDE ONCOLOGY CLINIC LLP

Hellopages » City of London » City of London » EC3N 2ER

Company number OC352271
Status Active
Incorporation Date 11 February 2010
Company Type Limited Liability Partnership
Address CENTURION HOUSE 3RD FLOOR, 37 JEWRY STREET, LONDON, EC3N 2ER
Home Country United Kingdom
Phone, email, etc

Since the company registration forty-three events have happened. The last three records are Full accounts made up to 31 December 2015; Confirmation statement made on 3 April 2017 with updates; Resignation of an auditor. The most likely internet sites of CANCER CENTRE LONDON LLP are www.cancercentrelondon.co.uk, and www.cancer-centre-london.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifteen years and eight months. The distance to to Battersea Park Rail Station is 4 miles; to Brondesbury Park Rail Station is 6.1 miles; to Beckenham Hill Rail Station is 6.6 miles; to Bickley Rail Station is 9.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Cancer Centre London Llp is a Limited Liability Partnership. The company registration number is OC352271. Cancer Centre London Llp has been working since 11 February 2010. The present status of the company is Active. The registered address of Cancer Centre London Llp is Centurion House 3rd Floor 37 Jewry Street London Ec3n 2er. . ASPEN HEALTHCARE LIMITED is a LLP Designated Member of the company. TREVOR POWLES ONCOLOGY LIMITED is a LLP Designated Member of the company. KELLEHER, Muireann, Dr is a LLP Member of the company. KIRBY, Anna Melinda, Dr is a LLP Member of the company. LOWDELL, Charles, Dr is a LLP Member of the company. PHILLIPS, Robert Hugh, Dr is a LLP Member of the company. RAYNER, Charlotte, Dr is a LLP Member of the company. DR R A HUDDART LIMITED is a LLP Member of the company. IAN E. SMITH LIMITED is a LLP Member of the company. LONDON HAEMATO-ONCOLOGY LIMITED is a LLP Member of the company. ONCOLOGY ASSOCIATES UK LTD is a LLP Member of the company. LLP Designated Member POWLES, Trevor James, Professor has been resigned. LLP Designated Member ASPEN HEALTHCARE LIMITED has been resigned. LLP Designated Member GLOBAL HEALTHCARE PARTNERS LIMITED has been resigned. LLP Member POWLES, Raymond Leonard, Professor has been resigned.


Current Directors

LLP Designated Member
ASPEN HEALTHCARE LIMITED
Appointed Date: 05 February 2015

LLP Designated Member
TREVOR POWLES ONCOLOGY LIMITED
Appointed Date: 01 April 2013

LLP Member
KELLEHER, Muireann, Dr
Appointed Date: 01 July 2014
52 years old

LLP Member
KIRBY, Anna Melinda, Dr
Appointed Date: 01 April 2013
51 years old

LLP Member
LOWDELL, Charles, Dr
Appointed Date: 17 August 2010
74 years old

LLP Member
PHILLIPS, Robert Hugh, Dr
Appointed Date: 01 March 2010
79 years old

LLP Member
RAYNER, Charlotte, Dr
Appointed Date: 01 March 2010
63 years old

LLP Member
DR R A HUDDART LIMITED
Appointed Date: 01 July 2014

LLP Member
IAN E. SMITH LIMITED
Appointed Date: 01 July 2014

LLP Member
LONDON HAEMATO-ONCOLOGY LIMITED
Appointed Date: 01 April 2013

LLP Member
ONCOLOGY ASSOCIATES UK LTD
Appointed Date: 01 April 2013

Resigned Directors

LLP Designated Member
POWLES, Trevor James, Professor
Resigned: 02 April 2013
Appointed Date: 01 March 2010
87 years old

LLP Designated Member
ASPEN HEALTHCARE LIMITED
Resigned: 05 February 2015
Appointed Date: 11 February 2010

LLP Designated Member
GLOBAL HEALTHCARE PARTNERS LIMITED
Resigned: 01 March 2010
Appointed Date: 11 February 2010

LLP Member
POWLES, Raymond Leonard, Professor
Resigned: 02 April 2013
Appointed Date: 01 March 2010
87 years old

Persons With Significant Control

Aspen Healthcare Limited
Notified on: 6 April 2016
Nature of control: Ownership of voting rights - More than 50% but less than 75%

CANCER CENTRE LONDON LLP Events

25 Apr 2017
Full accounts made up to 31 December 2015
03 Apr 2017
Confirmation statement made on 3 April 2017 with updates
13 May 2016
Resignation of an auditor
13 Apr 2016
Annual return made up to 5 April 2016
07 Jan 2016
Full accounts made up to 31 December 2014
...
... and 33 more events
30 Nov 2010
Certificate of fact - name correction from cancer centre LLP to cancer centre london LLP
25 Nov 2010
Company name changed parkside oncology clinic LLP\certificate issued on 25/11/10
  • LLNM01 ‐ Change of name notice
  • ANNOTATION Changed its name on 25TH november 2010 to cancer centre london LLP and not the name cancer centre LLP as incorrectly shown on the face of the certificate of change of name issued on that date.

22 Nov 2010
Change of status notice
18 Oct 2010
Termination of appointment of Global Healthcare Partners Limited as a member
11 Feb 2010
Incorporation of a limited liability partnership