Company NameProton Therapy UK Limited
DirectorVlastimil Roun
Company StatusActive
Company Number07467015
CategoryPrivate Limited Company
Incorporation Date13 December 2010(13 years, 5 months ago)
Previous NameKrest Worldwide Limited

Business Activity

Section QHuman health and social work activities
SIC 8514Other human health activities
SIC 86900Other human health activities

Directors

Director NameVlastimil Roun
Date of BirthNovember 1970 (Born 53 years ago)
NationalityCzech
StatusCurrent
Appointed01 March 2013(2 years, 2 months after company formation)
Appointment Duration11 years, 2 months
RoleBusiness Consultant
Country of ResidenceCzech Republic
Correspondence Address87 Hamlet Court Road
Westcliff-On-Sea
SS0 7EU
Director NameMrs Tina-Marie Akbari
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed13 December 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6th Floor
94-96 Wigmore Street
London
W1U 3RF
Director NameMr Gregory Robert John Davis
Date of BirthJune 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed13 December 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address18 South Street
Mayfair
London
W1K 1DG
Director NameMr William Robert Hawes
Date of BirthJanuary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed13 December 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address18 South Street
Mayfair
London
W1K 1DG
Director NameTadco Directors Limited (Corporation)
StatusResigned
Appointed13 December 2010(same day as company formation)
Correspondence Address6th Floor
94-96 Wigmore Street
London
W1U 3RF
Secretary NameAccomplish Secretaries Limited (Corporation)
StatusResigned
Appointed13 December 2010(same day as company formation)
Correspondence Address18 South Street
Mayfair
London
W1K 1DG
Secretary NameTadco Secretarial Services Limited (Corporation)
StatusResigned
Appointed13 December 2010(same day as company formation)
Correspondence Address6th Floor
94-96 Wigmore Street
London
W1U 3RF

Contact

Websitewww.ukprotontherapy.co.uk

Location

Registered Address87 Hamlet Court Road
Westcliff-On-Sea
SS0 7EU
RegionEast of England
ConstituencyRochford and Southend East
CountyEssex
WardMilton
Built Up AreaSouthend-on-Sea
Address Matches8 other UK companies use this postal address

Financials

Year2012
Net Worth-£33,760
Cash£60,656
Current Liabilities£986,067

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (4 months, 2 weeks from now)
Accounts CategoryMicro
Accounts Year End31 December

Returns

Latest Return21 August 2023 (9 months ago)
Next Return Due4 September 2024 (3 months, 2 weeks from now)

Filing History

27 September 2023Micro company accounts made up to 31 December 2022 (3 pages)
4 September 2023Confirmation statement made on 21 August 2023 with no updates (3 pages)
30 September 2022Confirmation statement made on 21 August 2022 with no updates (3 pages)
30 September 2022Micro company accounts made up to 31 December 2021 (3 pages)
23 November 2021Registered office address changed from 15 Carnival Park Carnival Close Basildon Essex SS14 3WN to 87 Hamlet Court Road Westcliff-on-Sea SS0 7EU on 23 November 2021 (1 page)
10 November 2021Confirmation statement made on 21 August 2021 with no updates (3 pages)
30 September 2021Micro company accounts made up to 31 December 2020 (3 pages)
30 December 2020Micro company accounts made up to 31 December 2019 (3 pages)
13 November 2020Confirmation statement made on 21 August 2020 with no updates (3 pages)
30 September 2019Micro company accounts made up to 31 December 2018 (2 pages)
28 August 2019Confirmation statement made on 21 August 2019 with no updates (3 pages)
22 October 2018Micro company accounts made up to 31 December 2017 (2 pages)
5 September 2018Confirmation statement made on 21 August 2018 with no updates (3 pages)
30 September 2017Micro company accounts made up to 31 December 2016 (2 pages)
30 September 2017Micro company accounts made up to 31 December 2016 (2 pages)
29 August 2017Confirmation statement made on 21 August 2017 with updates (3 pages)
29 August 2017Confirmation statement made on 21 August 2017 with updates (3 pages)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
6 September 2016Confirmation statement made on 21 August 2016 with updates (5 pages)
6 September 2016Confirmation statement made on 21 August 2016 with updates (5 pages)
25 August 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
25 August 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
24 August 2015Annual return made up to 21 August 2015 with a full list of shareholders
Statement of capital on 2015-08-24
  • GBP 100
(3 pages)
24 August 2015Annual return made up to 21 August 2015 with a full list of shareholders
Statement of capital on 2015-08-24
  • GBP 100
(3 pages)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
28 August 2014Annual return made up to 21 August 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 100
(3 pages)
28 August 2014Annual return made up to 21 August 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 100
(3 pages)
10 September 2013Total exemption full accounts made up to 31 December 2012 (10 pages)
10 September 2013Total exemption full accounts made up to 31 December 2012 (10 pages)
21 August 2013Annual return made up to 21 August 2013 with a full list of shareholders
Statement of capital on 2013-08-21
  • GBP 1
(3 pages)
21 August 2013Annual return made up to 21 August 2013 with a full list of shareholders
Statement of capital on 2013-08-21
  • GBP 1
(3 pages)
30 July 2013Termination of appointment of Accomplish Secretaries Limited as a secretary (1 page)
30 July 2013Termination of appointment of Accomplish Secretaries Limited as a secretary (1 page)
22 May 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(30 pages)
22 May 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(30 pages)
3 April 2013Registered office address changed from 18 South Street Mayfair London W1K 1DG United Kingdom on 3 April 2013 (1 page)
3 April 2013Registered office address changed from 18 South Street Mayfair London W1K 1DG United Kingdom on 3 April 2013 (1 page)
3 April 2013Registered office address changed from 18 South Street Mayfair London W1K 1DG United Kingdom on 3 April 2013 (1 page)
1 March 2013Appointment of Vlastimil Roun as a director (2 pages)
1 March 2013Termination of appointment of William Hawes as a director (1 page)
1 March 2013Appointment of Vlastimil Roun as a director (2 pages)
1 March 2013Termination of appointment of Gregory Davis as a director (1 page)
1 March 2013Termination of appointment of William Hawes as a director (1 page)
1 March 2013Termination of appointment of Gregory Davis as a director (1 page)
13 December 2012Annual return made up to 13 December 2012 with a full list of shareholders (4 pages)
13 December 2012Annual return made up to 13 December 2012 with a full list of shareholders (4 pages)
18 September 2012Total exemption full accounts made up to 31 December 2011 (6 pages)
18 September 2012Total exemption full accounts made up to 31 December 2011 (6 pages)
19 December 2011Annual return made up to 13 December 2011 with a full list of shareholders (4 pages)
19 December 2011Director's details changed for Mr Gregory Robert John Davis on 13 December 2011 (2 pages)
19 December 2011Annual return made up to 13 December 2011 with a full list of shareholders (4 pages)
19 December 2011Director's details changed for Mr William Robert Hawes on 13 December 2011 (2 pages)
19 December 2011Director's details changed for Mr Gregory Robert John Davis on 13 December 2011 (2 pages)
19 December 2011Director's details changed for Mr William Robert Hawes on 13 December 2011 (2 pages)
22 July 2011Company name changed krest worldwide LIMITED\certificate issued on 22/07/11
  • RES15 ‐ Change company name resolution on 2011-07-22
  • NM01 ‐ Change of name by resolution
(3 pages)
22 July 2011Company name changed krest worldwide LIMITED\certificate issued on 22/07/11
  • RES15 ‐ Change company name resolution on 2011-07-22
  • NM01 ‐ Change of name by resolution
(3 pages)
30 December 2010Termination of appointment of Tadco Secretarial Services Limited as a secretary (2 pages)
30 December 2010Appointment of Accomplish Secretaries Limited as a secretary (3 pages)
30 December 2010Termination of appointment of Tadco Secretarial Services Limited as a secretary (2 pages)
30 December 2010Appointment of Mr William Robert Hawes as a director (3 pages)
30 December 2010Appointment of Accomplish Secretaries Limited as a secretary (3 pages)
30 December 2010Termination of appointment of Tadco Directors Limited as a director (2 pages)
30 December 2010Termination of appointment of Tina-Marie Akbari as a director (2 pages)
30 December 2010Appointment of Mr Gregory Robert John Davis as a director (3 pages)
30 December 2010Appointment of Mr William Robert Hawes as a director (3 pages)
30 December 2010Termination of appointment of Tadco Directors Limited as a director (2 pages)
30 December 2010Termination of appointment of Tina-Marie Akbari as a director (2 pages)
30 December 2010Appointment of Mr Gregory Robert John Davis as a director (3 pages)
13 December 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(37 pages)
13 December 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(37 pages)
13 December 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(37 pages)