Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > THE HARLEY STREET CANCER CLINIC LIMITED
Company Information for

THE HARLEY STREET CANCER CLINIC LIMITED

2 CAVENDISH SQUARE, LONDON, W1G 0PU,
Company Registration Number
03153595
Private Limited Company
Active

Company Overview

About The Harley Street Cancer Clinic Ltd
THE HARLEY STREET CANCER CLINIC LIMITED was founded on 1996-01-26 and has its registered office in London. The organisation's status is listed as "Active". The Harley Street Cancer Clinic Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
THE HARLEY STREET CANCER CLINIC LIMITED
 
Legal Registered Office
2 CAVENDISH SQUARE
LONDON
W1G 0PU
Other companies in NW1
 
Filing Information
Company Number 03153595
Company ID Number 03153595
Date formed 1996-01-26
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2023
Account next due 30/09/2025
Latest return 03/04/2016
Return next due 01/05/2017
Type of accounts DORMANT
Last Datalog update: 2025-01-05 06:21:19
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for THE HARLEY STREET CANCER CLINIC LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of THE HARLEY STREET CANCER CLINIC LIMITED

Current Directors
Officer Role Date Appointed
JASY LOYAL
Company Secretary 1998-07-08
JASY LOYAL
Director 1998-07-08
MICHAEL THOMAS NEEB
Director 2000-12-08
TERESA FINCH PRITCHARD
Director 2016-08-22
Previous Officers
Officer Role Date Appointed Date Resigned
JOHN REILLY BUGOS
Director 2012-07-31 2016-08-12
JAMES MARK PETKAS
Director 2007-03-16 2012-07-31
JOHN KAUSCH
Director 1998-07-08 2006-12-19
MARGARET FLORA SPITTLE
Director 1997-10-18 2001-04-11
IAN JEFFREY JACOBS
Director 1997-10-18 2001-01-02
ADRIAN RICHARD BULL
Director 2000-04-11 2000-08-18
DAVID RICHARD WILSON
Director 1999-07-15 2000-08-18
MARK ANTHONY KOPSER
Director 1996-11-05 2000-05-02
ROBERT HENRY MCNEILLY
Director 1998-07-08 2000-04-11
DAVID WINTON WATT TORRANCE
Director 1997-06-11 2000-04-11
MARK ANTHONY KOPSER
Company Secretary 1996-11-05 1998-07-08
NICHOLAS DEEMING
Director 1997-06-11 1998-07-08
JAMES CLAYTON PICKLE
Director 1996-11-05 1998-06-30
RUTLAND SECRETARIES LIMITED
Nominated Secretary 1996-01-26 1996-11-05
RUTLAND DIRECTORS LIMITED
Nominated Director 1996-01-26 1996-11-05

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JASY LOYAL HCA HEALTHCARE UK LIMITED Company Secretary 2009-09-08 CURRENT 2009-07-27 Active
JASY LOYAL HAMSARD 3160 LIMITED Company Secretary 2009-06-05 CURRENT 2009-02-10 Active
JASY LOYAL HCA LUXEMBOURG FINANCE LIMITED Company Secretary 2008-01-14 CURRENT 2008-01-14 Active - Proposal to Strike off
JASY LOYAL GALEN HEALTH PARTNERS LIMITED Company Secretary 2007-09-04 CURRENT 2007-09-04 Active - Proposal to Strike off
JASY LOYAL H.H.U.K. INC. Company Secretary 2007-05-01 CURRENT 1980-07-11 Active
JASY LOYAL THE HCA INTERNATIONAL FOUNDATION Company Secretary 2004-06-17 CURRENT 2004-06-17 Active - Proposal to Strike off
JASY LOYAL HCA UK CAPITAL LIMITED Company Secretary 2003-05-28 CURRENT 2003-05-28 Active
JASY LOYAL HCA UK SERVICES LIMITED Company Secretary 2002-03-21 CURRENT 2002-03-21 Active - Proposal to Strike off
JASY LOYAL HCA CARENOW LIMITED Company Secretary 2000-05-31 CURRENT 1973-06-29 Active
JASY LOYAL ST. MARTINS LTD. Company Secretary 2000-05-31 CURRENT 1999-10-28 Active
JASY LOYAL ST. MARTINS MEDICAL SERVICES LIMITED. Company Secretary 2000-05-31 CURRENT 1985-08-15 Active - Proposal to Strike off
JASY LOYAL ST MARTINS HEALTHCARE LIMITED Company Secretary 2000-05-31 CURRENT 1944-12-01 Active
JASY LOYAL HCA UK LIMITED Company Secretary 2000-05-02 CURRENT 1995-12-06 Active - Proposal to Strike off
JASY LOYAL HCA UK HOLDINGS LIMITED Company Secretary 2000-05-02 CURRENT 1996-07-02 Active
JASY LOYAL HCA UK INVESTMENTS LIMITED Company Secretary 2000-05-02 CURRENT 1995-12-06 Active - Proposal to Strike off
JASY LOYAL LONDON RADIOGRAPHY & RADIOTHERAPY SERVICES LIMITED Company Secretary 1998-08-24 CURRENT 1998-07-23 Active
JASY LOYAL HCA INTERNATIONAL HOLDINGS LIMITED Company Secretary 1998-05-20 CURRENT 1969-03-25 Active
JASY LOYAL HCA INTERNATIONAL LIMITED Company Secretary 1997-06-20 CURRENT 1995-02-10 Active
JASY LOYAL HCA STAFFING LIMITED Company Secretary 1997-06-20 CURRENT 1995-03-06 Active
JASY LOYAL ODYSSEY PROJECT LIMITED Company Secretary 1995-03-06 CURRENT 1995-03-06 Active
JASY LOYAL BASIL STREET PRACTICE LIMITED Director 2013-07-05 CURRENT 2013-07-05 Active
JASY LOYAL HEALTHTRUST EUROPE COMPANY LIMITED Director 2011-02-01 CURRENT 2010-09-24 Active
JASY LOYAL HCA PURCHASING LIMITED Director 2010-08-25 CURRENT 2010-08-25 Active
JASY LOYAL HCA LUXEMBOURG FINANCE LIMITED Director 2008-01-14 CURRENT 2008-01-14 Active - Proposal to Strike off
JASY LOYAL H.H.U.K. INC. Director 2007-05-01 CURRENT 1980-07-11 Active
JASY LOYAL HCA CARENOW LIMITED Director 2006-12-19 CURRENT 1973-06-29 Active
JASY LOYAL ST. MARTINS LTD. Director 2006-12-19 CURRENT 1999-10-28 Active
JASY LOYAL HCA UK SERVICES LIMITED Director 2006-12-19 CURRENT 2002-03-21 Active - Proposal to Strike off
JASY LOYAL HCA UK CAPITAL LIMITED Director 2006-12-19 CURRENT 2003-05-28 Active
JASY LOYAL ST. MARTINS MEDICAL SERVICES LIMITED. Director 2006-12-19 CURRENT 1985-08-15 Active - Proposal to Strike off
JASY LOYAL ST MARTINS HEALTHCARE LIMITED Director 2006-12-19 CURRENT 1944-12-01 Active
JASY LOYAL THE HCA INTERNATIONAL FOUNDATION Director 2006-04-05 CURRENT 2004-06-17 Active - Proposal to Strike off
JASY LOYAL HCA INTERNATIONAL HOLDINGS LIMITED Director 2000-05-19 CURRENT 1969-03-25 Active
JASY LOYAL LONDON RADIOGRAPHY & RADIOTHERAPY SERVICES LIMITED Director 2000-05-02 CURRENT 1998-07-23 Active
JASY LOYAL HCA UK LIMITED Director 2000-05-02 CURRENT 1995-12-06 Active - Proposal to Strike off
JASY LOYAL HCA UK HOLDINGS LIMITED Director 2000-05-02 CURRENT 1996-07-02 Active
JASY LOYAL HCA INTERNATIONAL LIMITED Director 2000-05-02 CURRENT 1995-02-10 Active
JASY LOYAL HCA STAFFING LIMITED Director 1997-06-20 CURRENT 1995-03-06 Active
JASY LOYAL HCA UK INVESTMENTS LIMITED Director 1997-06-20 CURRENT 1995-12-06 Active - Proposal to Strike off
MICHAEL THOMAS NEEB BACKLOGS LIMITED Director 2017-07-25 CURRENT 2004-01-16 Active
MICHAEL THOMAS NEEB ONLINE PATHOLOGY SERVICES LIMITED Director 2017-07-25 CURRENT 2004-12-16 Active
MICHAEL THOMAS NEEB LONDON PATHOLOGY LIMITED Director 2017-07-25 CURRENT 2004-12-16 Active
MICHAEL THOMAS NEEB HATHOR CHELSEA LIMITED Director 2017-02-24 CURRENT 2010-03-16 Active
MICHAEL THOMAS NEEB LONDON ENDOSCOPY CENTRE LTD Director 2015-08-18 CURRENT 2015-08-18 Active
MICHAEL THOMAS NEEB UROLOGY ASSOCIATES (LONDON) LIMITED Director 2015-01-19 CURRENT 2015-01-19 Active - Proposal to Strike off
MICHAEL THOMAS NEEB HEALTH INTERNATIONAL BILLING PARTNERS LIMITED Director 2014-12-01 CURRENT 2014-12-01 Active
MICHAEL THOMAS NEEB THE PROSTATE CENTRE LIMITED Director 2013-07-26 CURRENT 2003-08-22 Active
MICHAEL THOMAS NEEB BASIL STREET PRACTICE LIMITED Director 2013-07-05 CURRENT 2013-07-05 Active
MICHAEL THOMAS NEEB WALK IN HEALTH LIMITED Director 2012-07-24 CURRENT 1997-12-23 Dissolved 2015-01-29
MICHAEL THOMAS NEEB RE-GENMED LIMITED Director 2012-07-24 CURRENT 2010-10-06 Dissolved 2013-10-22
MICHAEL THOMAS NEEB GET YOURSELF TESTED LIMITED Director 2012-07-24 CURRENT 2011-07-11 Dissolved 2015-01-29
MICHAEL THOMAS NEEB GENERAL MEDICAL CLINICS LIMITED Director 2012-07-24 CURRENT 1997-11-25 Active - Proposal to Strike off
MICHAEL THOMAS NEEB THE LONDON BREAST INSTITUTE UK LTD Director 2011-12-19 CURRENT 2009-11-02 Active
MICHAEL THOMAS NEEB THE GLYNNE MEDICAL PRACTICE LIMITED Director 2011-09-14 CURRENT 2009-08-05 Active - Proposal to Strike off
MICHAEL THOMAS NEEB ENHANCECORP LIMITED Director 2011-03-18 CURRENT 2001-04-24 Dissolved 2014-06-13
MICHAEL THOMAS NEEB HCA PURCHASING LIMITED Director 2010-08-25 CURRENT 2010-08-25 Active
MICHAEL THOMAS NEEB ASSOCIATION OF INDEPENDENT HEALTHCARE ORGANISATIONS Director 2010-06-23 CURRENT 2010-06-23 Active
MICHAEL THOMAS NEEB SARAH CANNON RESEARCH INSTITUTE UK LIMITED Director 2009-12-09 CURRENT 2009-12-04 Active
MICHAEL THOMAS NEEB HCA HEALTHCARE UK LIMITED Director 2009-09-08 CURRENT 2009-07-27 Active
MICHAEL THOMAS NEEB HAMSARD 3160 LIMITED Director 2009-06-05 CURRENT 2009-02-10 Active
MICHAEL THOMAS NEEB HCA LUXEMBOURG FINANCE LIMITED Director 2008-01-14 CURRENT 2008-01-14 Active - Proposal to Strike off
MICHAEL THOMAS NEEB GALEN HEALTH PARTNERS LIMITED Director 2007-09-04 CURRENT 2007-09-04 Active - Proposal to Strike off
MICHAEL THOMAS NEEB H.H.U.K. INC. Director 2007-05-01 CURRENT 1980-07-11 Active
MICHAEL THOMAS NEEB THE HCA INTERNATIONAL FOUNDATION Director 2004-06-17 CURRENT 2004-06-17 Active - Proposal to Strike off
MICHAEL THOMAS NEEB HCA UK CAPITAL LIMITED Director 2003-05-28 CURRENT 2003-05-28 Active
MICHAEL THOMAS NEEB HCA UK SERVICES LIMITED Director 2002-03-21 CURRENT 2002-03-21 Active - Proposal to Strike off
MICHAEL THOMAS NEEB HCA STAFFING LIMITED Director 2001-04-11 CURRENT 1995-03-06 Active
MICHAEL THOMAS NEEB LONDON RADIOGRAPHY & RADIOTHERAPY SERVICES LIMITED Director 2001-02-19 CURRENT 1998-07-23 Active
MICHAEL THOMAS NEEB HCA UK LIMITED Director 2001-02-19 CURRENT 1995-12-06 Active - Proposal to Strike off
MICHAEL THOMAS NEEB HCA UK HOLDINGS LIMITED Director 2001-02-19 CURRENT 1996-07-02 Active
MICHAEL THOMAS NEEB ST. MARTINS LTD. Director 2001-02-19 CURRENT 1999-10-28 Active
MICHAEL THOMAS NEEB HCA UK INVESTMENTS LIMITED Director 2001-02-19 CURRENT 1995-12-06 Active - Proposal to Strike off
MICHAEL THOMAS NEEB HCA CARENOW LIMITED Director 2000-08-04 CURRENT 1973-06-29 Active
MICHAEL THOMAS NEEB ST. MARTINS MEDICAL SERVICES LIMITED. Director 2000-08-04 CURRENT 1985-08-15 Active - Proposal to Strike off
MICHAEL THOMAS NEEB ST MARTINS HEALTHCARE LIMITED Director 2000-08-04 CURRENT 1944-12-01 Active
MICHAEL THOMAS NEEB HCA INTERNATIONAL LIMITED Director 2000-07-01 CURRENT 1995-02-10 Active
MICHAEL THOMAS NEEB HCA INTERNATIONAL HOLDINGS LIMITED Director 2000-05-19 CURRENT 1969-03-25 Active
TERESA FINCH PRITCHARD BACKLOGS LIMITED Director 2017-07-25 CURRENT 2004-01-16 Active
TERESA FINCH PRITCHARD ONLINE PATHOLOGY SERVICES LIMITED Director 2017-07-25 CURRENT 2004-12-16 Active
TERESA FINCH PRITCHARD LONDON PATHOLOGY LIMITED Director 2017-07-25 CURRENT 2004-12-16 Active
TERESA FINCH PRITCHARD LONDON RADIOGRAPHY & RADIOTHERAPY SERVICES LIMITED Director 2016-08-22 CURRENT 1998-07-23 Active
TERESA FINCH PRITCHARD HCA CARENOW LIMITED Director 2016-08-22 CURRENT 1973-06-29 Active
TERESA FINCH PRITCHARD H.H.U.K. INC. Director 2016-08-22 CURRENT 1980-07-11 Active
TERESA FINCH PRITCHARD THE LONDON BREAST INSTITUTE UK LTD Director 2016-08-22 CURRENT 2009-11-02 Active
TERESA FINCH PRITCHARD HCA UK LIMITED Director 2016-08-22 CURRENT 1995-12-06 Active - Proposal to Strike off
TERESA FINCH PRITCHARD HCA UK HOLDINGS LIMITED Director 2016-08-22 CURRENT 1996-07-02 Active
TERESA FINCH PRITCHARD GALEN HEALTH PARTNERS LIMITED Director 2016-08-22 CURRENT 2007-09-04 Active - Proposal to Strike off
TERESA FINCH PRITCHARD HCA HEALTHCARE UK LIMITED Director 2016-08-22 CURRENT 2009-07-27 Active
TERESA FINCH PRITCHARD HEALTHTRUST EUROPE COMPANY LIMITED Director 2016-08-22 CURRENT 2010-09-24 Active
TERESA FINCH PRITCHARD BASIL STREET PRACTICE LIMITED Director 2016-08-22 CURRENT 2013-07-05 Active
TERESA FINCH PRITCHARD HEALTH INTERNATIONAL BILLING PARTNERS LIMITED Director 2016-08-22 CURRENT 2014-12-01 Active
TERESA FINCH PRITCHARD LONDON ENDOSCOPY CENTRE LTD Director 2016-08-22 CURRENT 2015-08-18 Active
TERESA FINCH PRITCHARD ST. MARTINS LTD. Director 2016-08-22 CURRENT 1999-10-28 Active
TERESA FINCH PRITCHARD ROODLANE MEDICAL LIMITED Director 2016-08-22 CURRENT 2007-10-10 Active
TERESA FINCH PRITCHARD THE GLYNNE MEDICAL PRACTICE LIMITED Director 2016-08-22 CURRENT 2009-08-05 Active - Proposal to Strike off
TERESA FINCH PRITCHARD SARAH CANNON RESEARCH INSTITUTE UK LIMITED Director 2016-08-22 CURRENT 2009-12-04 Active
TERESA FINCH PRITCHARD SCRI GLOBAL SERVICES LIMITED Director 2016-08-22 CURRENT 2010-03-25 Active
TERESA FINCH PRITCHARD UROLOGY ASSOCIATES (LONDON) LIMITED Director 2016-08-22 CURRENT 2015-01-19 Active - Proposal to Strike off
TERESA FINCH PRITCHARD HCA INTERNATIONAL LIMITED Director 2016-08-22 CURRENT 1995-02-10 Active
TERESA FINCH PRITCHARD HCA STAFFING LIMITED Director 2016-08-22 CURRENT 1995-03-06 Active
TERESA FINCH PRITCHARD HCA UK INVESTMENTS LIMITED Director 2016-08-22 CURRENT 1995-12-06 Active - Proposal to Strike off
TERESA FINCH PRITCHARD GENERAL MEDICAL CLINICS LIMITED Director 2016-08-22 CURRENT 1997-11-25 Active - Proposal to Strike off
TERESA FINCH PRITCHARD HCA UK SERVICES LIMITED Director 2016-08-22 CURRENT 2002-03-21 Active - Proposal to Strike off
TERESA FINCH PRITCHARD HCA UK CAPITAL LIMITED Director 2016-08-22 CURRENT 2003-05-28 Active
TERESA FINCH PRITCHARD HCA PURCHASING LIMITED Director 2016-08-22 CURRENT 2010-08-25 Active
TERESA FINCH PRITCHARD ST. MARTINS MEDICAL SERVICES LIMITED. Director 2016-08-22 CURRENT 1985-08-15 Active - Proposal to Strike off
TERESA FINCH PRITCHARD ST MARTINS HEALTHCARE LIMITED Director 2016-08-22 CURRENT 1944-12-01 Active
TERESA FINCH PRITCHARD HCA INTERNATIONAL HOLDINGS LIMITED Director 2016-08-22 CURRENT 1969-03-25 Active
TERESA FINCH PRITCHARD THE PROSTATE CENTRE LIMITED Director 2016-08-22 CURRENT 2003-08-22 Active
TERESA FINCH PRITCHARD THE HCA INTERNATIONAL FOUNDATION Director 2016-08-22 CURRENT 2004-06-17 Active - Proposal to Strike off
TERESA FINCH PRITCHARD HCA LUXEMBOURG FINANCE LIMITED Director 2016-08-22 CURRENT 2008-01-14 Active - Proposal to Strike off

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-12-23ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/23
2024-11-13Termination of appointment of Catherine Mary Jane Vickery on 2024-11-10
2024-11-13Appointment of Mr Samir Chandrakant Patel as company secretary on 2024-11-12
2024-11-13DIRECTOR APPOINTED MR SAMIR CHANDRAKANT PATEL
2024-11-13APPOINTMENT TERMINATED, DIRECTOR CATHERINE MARY JANE VICKERY
2024-04-03CONFIRMATION STATEMENT MADE ON 03/04/24, WITH NO UPDATES
2023-04-03CONFIRMATION STATEMENT MADE ON 03/04/23, WITH NO UPDATES
2023-04-03CONFIRMATION STATEMENT MADE ON 03/04/23, WITH NO UPDATES
2022-11-03AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21
2022-04-14CS01CONFIRMATION STATEMENT MADE ON 03/04/22, WITH NO UPDATES
2021-10-27AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/20
2021-04-06CS01CONFIRMATION STATEMENT MADE ON 03/04/21, WITH NO UPDATES
2021-03-17PSC05Change of details for Hca International Limited as a person with significant control on 2020-12-18
2021-01-06AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/19
2020-12-18AD01REGISTERED OFFICE CHANGED ON 18/12/20 FROM 242 Marylebone Road London NW1 6JL
2020-04-07CS01CONFIRMATION STATEMENT MADE ON 03/04/20, WITH NO UPDATES
2019-10-08AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-05-13TM01APPOINTMENT TERMINATED, DIRECTOR TERESA FINCH PRITCHARD
2019-04-16CS01CONFIRMATION STATEMENT MADE ON 03/04/19, WITH UPDATES
2019-04-11TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL THOMAS NEEB
2019-02-18AP01DIRECTOR APPOINTED MS CATHERINE MARY JANE VICKERY
2019-02-15AP03Appointment of Catherine Mary Jane Vickery as company secretary on 2019-01-21
2019-02-15AP01DIRECTOR APPOINTED MR JOHN MICHAEL REAY
2019-01-02TM01APPOINTMENT TERMINATED, DIRECTOR JASY LOYAL
2019-01-02TM02Termination of appointment of Jasy Loyal on 2018-12-31
2018-12-18SH20Statement by Directors
2018-12-18SH19Statement of capital on 2018-12-18 GBP 3
2018-12-18CAP-SSSolvency Statement dated 14/12/18
2018-12-18RES13Resolutions passed:
  • Cancellation of share premium 14/12/2018
  • Resolution of reduction in issued share capital
2018-10-06AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-04-09CS01CONFIRMATION STATEMENT MADE ON 03/04/18, WITH NO UPDATES
2017-10-04AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-04-06LATEST SOC06/04/17 STATEMENT OF CAPITAL;GBP 615
2017-04-06CS01CONFIRMATION STATEMENT MADE ON 03/04/17, WITH UPDATES
2016-11-11MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2016-11-11MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2016-10-09AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-08-25AP01DIRECTOR APPOINTED MRS TERESA FINCH PRITCHARD
2016-08-18TM01APPOINTMENT TERMINATED, DIRECTOR JOHN REILLY BUGOS
2016-04-20LATEST SOC20/04/16 STATEMENT OF CAPITAL;GBP 615
2016-04-20AR0103/04/16 ANNUAL RETURN FULL LIST
2016-04-20CH01Director's details changed for Mr John Reilly Bugos on 2015-05-31
2015-10-13AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-04-28LATEST SOC28/04/15 STATEMENT OF CAPITAL;GBP 615
2015-04-28AR0103/04/15 FULL LIST
2014-10-01AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-04-04LATEST SOC04/04/14 STATEMENT OF CAPITAL;GBP 615
2014-04-04AR0103/04/14 FULL LIST
2013-09-30AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-04-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN REILLY BUGOS / 03/04/2013
2013-04-03AR0103/04/13 FULL LIST
2012-09-27AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-07-31AP01DIRECTOR APPOINTED JOHN REILLY BUGOS
2012-07-31TM01APPOINTMENT TERMINATED, DIRECTOR JAMES PETKAS
2012-04-11AR0111/04/12 FULL LIST
2011-10-03AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-06-22RP04SECOND FILING WITH MUD 23/04/10 FOR FORM AR01
2011-06-22ANNOTATIONClarification
2011-06-07AR0123/04/09 FULL LIST AMEND
2011-06-07AR0123/04/08 FULL LIST AMEND
2011-06-07AR0123/04/07 FULL LIST AMEND
2011-06-07AR0123/04/06 FULL LIST AMEND
2011-05-25AR0119/04/11 FULL LIST
2011-04-18AR0118/04/11 FULL LIST
2011-04-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES MARK PETKAS / 09/04/2011
2011-04-18CH01DIRECTOR'S CHANGE OF PARTICULARS / JAMES MARK PETKAS / 09/04/2011
2011-04-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL NEEB / 18/04/2011
2011-04-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS JASY LOYAL / 18/04/2011
2011-04-18CH03SECRETARY'S CHANGE OF PARTICULARS / MRS JASY LOYAL / 18/04/2011
2010-10-02AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-05-14AR0123/04/10 FULL LIST
2009-10-07AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-05-18363aRETURN MADE UP TO 23/04/09; FULL LIST OF MEMBERS
2008-09-22AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-05-20363aRETURN MADE UP TO 23/04/08; FULL LIST OF MEMBERS
2008-05-20190LOCATION OF DEBENTURE REGISTER
2008-05-20353LOCATION OF REGISTER OF MEMBERS
2007-11-02AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-10-24287REGISTERED OFFICE CHANGED ON 24/10/07 FROM: 242 MARYLEBONE ROAD LONDON NW1 6JL
2007-10-18287REGISTERED OFFICE CHANGED ON 18/10/07 FROM: 4 CONNAUGHT PLACE LONDON W2 2ET
2007-05-22288cDIRECTOR'S PARTICULARS CHANGED
2007-05-22363aRETURN MADE UP TO 23/04/07; FULL LIST OF MEMBERS
2007-04-20288aNEW DIRECTOR APPOINTED
2007-04-02395PARTICULARS OF MORTGAGE/CHARGE
2007-01-06RES13SECURITY AGREEMENT 15/11/06
2007-01-06RES01ALTERATION TO MEMORANDUM AND ARTICLES
2007-01-02288bDIRECTOR RESIGNED
2006-12-13ELRESS386 DISP APP AUDS 09/11/06
2006-12-13ELRESS366A DISP HOLDING AGM 09/11/06
2006-12-05395PARTICULARS OF MORTGAGE/CHARGE
2006-10-27AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-05-15363sRETURN MADE UP TO 23/04/06; FULL LIST OF MEMBERS
2005-11-03AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-10-28244DELIVERY EXT'D 3 MTH 31/12/04
2005-08-12363sRETURN MADE UP TO 23/04/05; FULL LIST OF MEMBERS
2005-04-18288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2004-12-22288cDIRECTOR'S PARTICULARS CHANGED
2004-09-22AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-08-24363sRETURN MADE UP TO 23/04/04; FULL LIST OF MEMBERS
2003-11-04AAFULL ACCOUNTS MADE UP TO 31/12/02
2003-10-30244DELIVERY EXT'D 3 MTH 31/12/02
2003-04-30363sRETURN MADE UP TO 23/04/03; FULL LIST OF MEMBERS
2003-02-07AAFULL ACCOUNTS MADE UP TO 31/12/01
2002-10-18244DELIVERY EXT'D 3 MTH 31/12/01
2002-08-03363sRETURN MADE UP TO 23/04/02; FULL LIST OF MEMBERS
2001-11-01AAFULL ACCOUNTS MADE UP TO 31/12/00
2001-08-20363(287)REGISTERED OFFICE CHANGED ON 20/08/01
2001-08-20363sRETURN MADE UP TO 23/04/01; FULL LIST OF MEMBERS
2001-07-02288bDIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
86 - Human health activities
862 - Medical and dental practice activities
86210 - General medical practice activities




Licences & Regulatory approval
We could not find any licences issued to THE HARLEY STREET CANCER CLINIC LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against THE HARLEY STREET CANCER CLINIC LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
SECURITY AGREEMENT 2007-04-02 Satisfied BANK OF AMERICA, N.A. (THE COLLATERAL AGENT) AS AGENT AND TRUSTEE FOR THE SECURED PARTIES
SECURITY AGREEMENT AS AMENDED BY A DEED OF AMENDMENT DATED 5 DECEMBER 2006 AND 2006-12-05 Satisfied BANK OF AMERICA, N.A. (COLLATERAL AGENT) AS AGENT AND TRUSTEE FOR THE SECURED PARTIES
Intangible Assets
Patents
We have not found any records of THE HARLEY STREET CANCER CLINIC LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for THE HARLEY STREET CANCER CLINIC LIMITED
Trademarks
We have not found any records of THE HARLEY STREET CANCER CLINIC LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for THE HARLEY STREET CANCER CLINIC LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (86210 - General medical practice activities) as THE HARLEY STREET CANCER CLINIC LIMITED are:

CENTRAL LONDON COMMUNITY HEALTHCARE LIMITED £ 10,847,999
BUPA CARE HOMES (PARTNERSHIPS) LIMITED £ 127,680
ALPHA CARE AMBULANCE SERVICE LIMITED £ 52,560
NESTOR PRIMECARE SERVICES LIMITED £ 34,345
SOUTH COAST NURSING HOMES LIMITED £ 18,979
ST MARTINS HEALTHCARE (SERVICES) CIC £ 13,079
QUALITY CARE MANAGEMENT LIMITED £ 9,232
CENTRAL LONDON HEALTHCARE CIC £ 7,657
SOUTHBOURNE SURGERY LIMITED £ 6,825
COMPASS PSYCARE LTD £ 5,107
TURNING POINT (SERVICES) LIMITED £ 105,144,516
CENTRAL LONDON COMMUNITY HEALTHCARE LIMITED £ 13,804,089
NESTOR PRIMECARE SERVICES LIMITED £ 6,918,443
AVENS LTD £ 5,005,475
THREE SISTERS LTD £ 2,594,483
QUALITY CARE MANAGEMENT LIMITED £ 2,535,456
ABL HEALTH LIMITED £ 2,286,212
HCRG CARE PROVIDER SERVICES LTD £ 1,656,025
HCRG CARE SERVICES LTD £ 1,609,843
PSYCHOLOGY ASSOCIATES LIMITED £ 1,384,546
TURNING POINT (SERVICES) LIMITED £ 105,144,516
CENTRAL LONDON COMMUNITY HEALTHCARE LIMITED £ 13,804,089
NESTOR PRIMECARE SERVICES LIMITED £ 6,918,443
AVENS LTD £ 5,005,475
THREE SISTERS LTD £ 2,594,483
QUALITY CARE MANAGEMENT LIMITED £ 2,535,456
ABL HEALTH LIMITED £ 2,286,212
HCRG CARE PROVIDER SERVICES LTD £ 1,656,025
HCRG CARE SERVICES LTD £ 1,609,843
PSYCHOLOGY ASSOCIATES LIMITED £ 1,384,546
TURNING POINT (SERVICES) LIMITED £ 105,144,516
CENTRAL LONDON COMMUNITY HEALTHCARE LIMITED £ 13,804,089
NESTOR PRIMECARE SERVICES LIMITED £ 6,918,443
AVENS LTD £ 5,005,475
THREE SISTERS LTD £ 2,594,483
QUALITY CARE MANAGEMENT LIMITED £ 2,535,456
ABL HEALTH LIMITED £ 2,286,212
HCRG CARE PROVIDER SERVICES LTD £ 1,656,025
HCRG CARE SERVICES LTD £ 1,609,843
PSYCHOLOGY ASSOCIATES LIMITED £ 1,384,546
Outgoings
Business Rates/Property Tax
No properties were found where THE HARLEY STREET CANCER CLINIC LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded THE HARLEY STREET CANCER CLINIC LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded THE HARLEY STREET CANCER CLINIC LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.