WOODLANDS CANCER CARE LIMITED
CLEVELAND

Hellopages » County Durham » Stockton-on-Tees » TS22 5HX

Company number 03773687
Status Active
Incorporation Date 14 May 1999
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address 21 STAINTON ROAD, BILLINGHAM, CLEVELAND, TS22 5HX
Home Country United Kingdom
Nature of Business 94990 - Activities of other membership organizations n.e.c.
Phone, email, etc

Since the company registration sixty-nine events have happened. The last three records are Total exemption full accounts made up to 31 May 2016; Annual return made up to 14 May 2016 no member list; Director's details changed for Mrs Jean Wilson on 29 April 2016. The most likely internet sites of WOODLANDS CANCER CARE LIMITED are www.woodlandscancercare.co.uk, and www.woodlands-cancer-care.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and five months. The distance to to Thornaby Rail Station is 3.7 miles; to Seaton Carew Rail Station is 5.2 miles; to Hartlepool Rail Station is 6.4 miles; to Yarm Rail Station is 8.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Woodlands Cancer Care Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 03773687. Woodlands Cancer Care Limited has been working since 14 May 1999. The present status of the company is Active. The registered address of Woodlands Cancer Care Limited is 21 Stainton Road Billingham Cleveland Ts22 5hx. . DIXON, Deborah Jayne is a Secretary of the company. DIXON, Deborah Jayne is a Director of the company. PEACOCK, Graham Keith is a Director of the company. WILSON, Jean is a Director of the company. Secretary SPOONER, Jeremy John Weston has been resigned. Nominee Secretary YORK PLACE COMPANY SECRETARIES LIMITED has been resigned. Director BIRDSALL, Deborah Ann has been resigned. Director BIRDSALL, Trevor Graham has been resigned. Director LAWRENCE, Bernard Ian has been resigned. Director LAWRENCE, Ian has been resigned. Director LAWRENCE, Lynne has been resigned. Director LAWRENCE, Lynne has been resigned. Director ROBINSON, Jennifer has been resigned. Director ROBINSON, John has been resigned. Director ROUND, Jonathon Charles has been resigned. Nominee Director YORK PLACE COMPANY NOMINEES LIMITED has been resigned. Director YORK PLACE COMPANY SECRETARIES LIMITED has been resigned. The company operates in "Activities of other membership organizations n.e.c.".


Current Directors

Secretary
DIXON, Deborah Jayne
Appointed Date: 01 January 2010

Director
DIXON, Deborah Jayne
Appointed Date: 01 May 2012
63 years old

Director
PEACOCK, Graham Keith
Appointed Date: 01 May 2012
43 years old

Director
WILSON, Jean
Appointed Date: 14 May 1999
85 years old

Resigned Directors

Secretary
SPOONER, Jeremy John Weston
Resigned: 31 December 2009
Appointed Date: 14 May 1999

Nominee Secretary
YORK PLACE COMPANY SECRETARIES LIMITED
Resigned: 14 May 1999
Appointed Date: 14 May 1999

Director
BIRDSALL, Deborah Ann
Resigned: 01 March 2007
Appointed Date: 14 May 1999
63 years old

Director
BIRDSALL, Trevor Graham
Resigned: 01 March 2007
Appointed Date: 14 May 1999
63 years old

Director
LAWRENCE, Bernard Ian
Resigned: 01 May 2012
Appointed Date: 08 March 2007
68 years old

Director
LAWRENCE, Ian
Resigned: 17 March 2000
Appointed Date: 14 May 1999
68 years old

Director
LAWRENCE, Lynne
Resigned: 01 May 2012
Appointed Date: 08 March 2007
68 years old

Director
LAWRENCE, Lynne
Resigned: 17 March 2000
Appointed Date: 14 May 1999
68 years old

Director
ROBINSON, Jennifer
Resigned: 30 April 2011
Appointed Date: 30 June 2000
73 years old

Director
ROBINSON, John
Resigned: 30 April 2011
Appointed Date: 30 June 2000
75 years old

Director
ROUND, Jonathon Charles
Resigned: 14 May 1999
Appointed Date: 14 May 1999
66 years old

Nominee Director
YORK PLACE COMPANY NOMINEES LIMITED
Resigned: 14 May 1999
Appointed Date: 14 May 1999

Director
YORK PLACE COMPANY SECRETARIES LIMITED
Resigned: 14 May 1999
Appointed Date: 14 May 1999

WOODLANDS CANCER CARE LIMITED Events

31 Oct 2016
Total exemption full accounts made up to 31 May 2016
08 Jun 2016
Annual return made up to 14 May 2016 no member list
29 Apr 2016
Director's details changed for Mrs Jean Wilson on 29 April 2016
29 Apr 2016
Secretary's details changed for Deborah Jayne Dixon on 29 April 2016
22 Feb 2016
Total exemption full accounts made up to 31 May 2015
...
... and 59 more events
21 Jun 1999
Director resigned
21 Jun 1999
Secretary resigned;director resigned
02 Jun 1999
Registered office changed on 02/06/99 from: 12 york place leeds west yorkshire LS1 2DS
19 May 1999
Director resigned
14 May 1999
Incorporation