London
E20 1JQ
Secretary Name | Habibunnisha Patel |
---|---|
Status | Current |
Appointed | 30 October 2022(99 years, 6 months after company formation) |
Appointment Duration | 7 months |
Role | Company Director |
Correspondence Address | 2 Redman Place London E20 1JQ |
Director Name | Cancer Research UK (Corporation) |
---|---|
Status | Current |
Appointed | 27 August 2002(79 years, 3 months after company formation) |
Appointment Duration | 20 years, 9 months |
Correspondence Address | 2 Redman Place London E20 1JQ |
Director Name | Sir John Michael Middlecott Banham |
---|---|
Date of Birth | August 1940 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 July 1991(68 years, 2 months after company formation) |
Appointment Duration | 10 years, 6 months (resigned 28 January 2002) |
Role | Chairman Kingfisher Designer |
Country of Residence | England |
Correspondence Address | Penberth St Buryan Penzance Cornwall TR19 6HJ |
Director Name | Lady Margaret Josephine Benson |
---|---|
Date of Birth | August 1929 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 July 1991(68 years, 2 months after company formation) |
Appointment Duration | 10 years, 6 months (resigned 28 January 2002) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Pauls Dene House 213 Castle Road Salisbury Wiltshire SP1 3RY |
Director Name | Prof Derek Clissold Burke |
---|---|
Date of Birth | February 1930 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 July 1991(68 years, 2 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 09 September 1997) |
Role | Retired |
Correspondence Address | 13 Pretoria Road Cambridge CB4 1HD |
Director Name | The Lady Elizabeth Georgina Alice Cavendish |
---|---|
Date of Birth | April 1926 (Born 97 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 July 1991(68 years, 2 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 10 July 1996) |
Role | Company Director |
Correspondence Address | 19 Radnor Walk London SW3 4BP |
Director Name | Sir Robin John Dent |
---|---|
Date of Birth | June 1929 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 July 1991(68 years, 2 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 24 October 1995) |
Role | Merchant Banker |
Correspondence Address | 44 Smith Street London SW3 4EP |
Director Name | Prof David Gilbert Harnden |
---|---|
Date of Birth | June 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 July 1991(68 years, 2 months after company formation) |
Appointment Duration | 12 months (resigned 28 July 1992) |
Role | Professor In Experimental Oncology |
Country of Residence | United Kingdom |
Correspondence Address | Tanglewood Ladybrook Road Bramhall Stockport Cheshire SK7 3NE |
Director Name | Richard David Cairns Hubbard |
---|---|
Date of Birth | May 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 July 1991(68 years, 2 months after company formation) |
Appointment Duration | 7 years, 4 months (resigned 30 November 1998) |
Role | Chairman Of Public Company |
Correspondence Address | Meadowcroft New Road Windlesham Surrey GU20 6BJ |
Secretary Name | David Charles De Peyer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 July 1991(68 years, 2 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 01 April 1996) |
Role | Company Director |
Correspondence Address | 21 Southwood Park Southwood Lawn Road London N6 5SG |
Director Name | Prof Sir John Bertrand Gurdon |
---|---|
Date of Birth | October 1933 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 July 1992(69 years, 2 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 21 January 1997) |
Role | Professor Of Research Univ Cam |
Country of Residence | United Kingdom |
Correspondence Address | Whittlesford Grove 27 North Road Whittlesford Cambridgeshire CB2 4NZ |
Director Name | Lady Hurd Of Westwell Judy Jennifer Hurd |
---|---|
Date of Birth | March 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 July 1992(69 years, 2 months after company formation) |
Appointment Duration | 9 years, 6 months (resigned 28 January 2002) |
Role | Company Director |
Correspondence Address | 12 Redan Street London W14 0AB |
Director Name | David Alexander Caruth |
---|---|
Date of Birth | July 1931 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 February 1996(72 years, 9 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 28 January 2002) |
Role | Company Director |
Correspondence Address | 37 Lennox Gardens London SW1X 0DF |
Secretary Name | Edward Roy Whithear |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 April 1996(72 years, 11 months after company formation) |
Appointment Duration | 10 months (resigned 30 January 1997) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Thatches Village Way Little Chalfont Buckinghamshire HP7 9PX |
Secretary Name | Mr Meirion Edward Harries |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 January 1997(73 years, 9 months after company formation) |
Appointment Duration | 2 years (resigned 24 February 1999) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 51 Palace Gardens Terrace London W8 4SB |
Director Name | Prof Henry John Evans |
---|---|
Date of Birth | December 1930 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 September 1997(74 years, 4 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 27 August 2002) |
Role | Retired Scientist |
Correspondence Address | 45 Lauder Road Edinburgh Midlothian EH9 1UE Scotland |
Director Name | Prof Henry John Evans |
---|---|
Date of Birth | December 1930 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 September 1997(74 years, 4 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 27 August 2002) |
Role | Retired Scientist |
Correspondence Address | 45 Lauder Road Edinburgh Midlothian EH9 1UE Scotland |
Director Name | Lady Chadlington |
---|---|
Date of Birth | September 1957 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 September 1998(75 years, 4 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 27 August 2002) |
Role | Company Director |
Correspondence Address | Dean Manor Dean Chipping Norton Oxfordshire OX7 3LD |
Secretary Name | James Davidson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 February 1999(75 years, 9 months after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 10 June 1999) |
Role | Finance |
Correspondence Address | 63 Oakley Gardens London SW3 5QQ |
Secretary Name | David Gary Seidel |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 June 1999(76 years, 1 month after company formation) |
Appointment Duration | 3 years, 3 months (resigned 18 September 2002) |
Role | Solicitor |
Correspondence Address | 27a Sackville Road Hove East Sussex BN3 3WA |
Director Name | Prof David Craig Carter |
---|---|
Date of Birth | September 1940 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 September 2000(77 years, 4 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 27 August 2002) |
Role | Doctor |
Country of Residence | Scotland |
Correspondence Address | 19 Buckingham Terrace Edinburgh EH4 3AD Scotland |
Director Name | Sir John Leopold Egan |
---|---|
Date of Birth | November 1939 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 November 2000(77 years, 6 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 27 August 2002) |
Role | Chairman |
Country of Residence | England |
Correspondence Address | 4 Mill Street Warwick Warwickshire CV34 4HB |
Secretary Name | Mr Peter Michael Hinchliffe |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 September 2002(79 years, 4 months after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 01 November 2002) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 91 Ashcombe Road Dorking Surrey RH4 1LW |
Secretary Name | Ms Diane Elizabeth Scott |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 November 2002(79 years, 6 months after company formation) |
Appointment Duration | 6 years, 10 months (resigned 01 September 2009) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 61 Lincoln's Inn Fields London WC2A 3PX |
Secretary Name | Rosanna Roughley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 September 2009(86 years, 4 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 08 June 2012) |
Role | Company Director |
Correspondence Address | Angel Building 407 St. John Street London EC1V 4AD |
Secretary Name | Ms Clare Marie Ann Shepherd |
---|---|
Status | Resigned |
Appointed | 08 June 2012(89 years, 1 month after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 21 January 2013) |
Role | Company Director |
Correspondence Address | Angel Building 407 St. John Street London EC1V 4AD |
Secretary Name | Ms Gillian Diane Marcus |
---|---|
Status | Resigned |
Appointed | 21 January 2013(89 years, 8 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 07 April 2014) |
Role | Company Director |
Correspondence Address | Angel Building 407 St. John Street London EC1V 4AD |
Director Name | Dr Harpal Singh Kumar |
---|---|
Date of Birth | January 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 June 2013(90 years, 1 month after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 03 December 2013) |
Role | Chief Executive |
Country of Residence | England |
Correspondence Address | Angel Building 407 St. John Street London EC1V 4AD |
Director Name | Mr Ian Peter Kenyon |
---|---|
Date of Birth | September 1961 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 March 2014(90 years, 11 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 30 November 2017) |
Role | Chief Financial Officer |
Country of Residence | England |
Correspondence Address | Angel Building 407 St. John Street London EC1V 4AD |
Secretary Name | Ms Niamh O'Sullivan |
---|---|
Status | Resigned |
Appointed | 07 April 2014(90 years, 11 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 30 July 2020) |
Role | Company Director |
Correspondence Address | 2 Redman Place London E20 1JQ |
Director Name | Mr Andrew William Hibbert |
---|---|
Date of Birth | November 1964 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2017(94 years, 7 months after company formation) |
Appointment Duration | 1 week, 4 days (resigned 12 December 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Angel Building 407 St. John Street London EC1V 4AD |
Secretary Name | Gillian Diane Marcus |
---|---|
Status | Resigned |
Appointed | 01 August 2020(97 years, 3 months after company formation) |
Appointment Duration | 1 year (resigned 20 August 2021) |
Role | Company Director |
Correspondence Address | 2 Redman Place London E20 1JQ |
Secretary Name | Eleanor Frances Doohan |
---|---|
Status | Resigned |
Appointed | 21 September 2021(98 years, 4 months after company formation) |
Appointment Duration | 4 months (resigned 24 January 2022) |
Role | Company Director |
Correspondence Address | 2 Redman Place London E20 1JQ |
Secretary Name | Elizabeth Jane Claire Walker |
---|---|
Status | Resigned |
Appointed | 24 January 2022(98 years, 9 months after company formation) |
Appointment Duration | 9 months, 1 week (resigned 30 October 2022) |
Role | Company Director |
Correspondence Address | 2 Redman Place London E20 1JQ |
Website | www.cancerresearchuk.org/ |
---|---|
Telephone | 0808 8004040 |
Telephone region | Freephone |
Registered Address | 2 Redman Place London E20 1JQ |
---|---|
Address Matches | 9 other UK companies use this postal address |
Year | 2013 |
---|---|
Turnover | £23,127,000 |
Latest Accounts | 31 March 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 31 December 2023 (7 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 March |
Latest Return | 31 October 2022 (7 months ago) |
---|---|
Next Return Due | 14 November 2023 (5 months, 2 weeks from now) |
31 January 2022 | Appointment of Elizabeth Jane Claire Walker as a secretary on 24 January 2022 (2 pages) |
---|---|
31 January 2022 | Termination of appointment of Eleanor Frances Doohan as a secretary on 24 January 2022 (1 page) |
6 December 2021 | Accounts for a dormant company made up to 31 March 2021 (7 pages) |
8 November 2021 | Confirmation statement made on 31 October 2021 with no updates (3 pages) |
29 September 2021 | Appointment of Eleanor Frances Doohan as a secretary on 21 September 2021 (2 pages) |
1 September 2021 | Termination of appointment of Gillian Diane Marcus as a secretary on 20 August 2021 (1 page) |
11 March 2021 | Accounts for a dormant company made up to 31 March 2020 (7 pages) |
9 November 2020 | Confirmation statement made on 31 October 2020 with no updates (3 pages) |
30 September 2020 | Appointment of Gillian Diane Marcus as a secretary on 1 August 2020 (2 pages) |
30 September 2020 | Appointment of Mr Philip Julian Howard Almond as a director on 1 August 2020 (2 pages) |
30 September 2020 | Termination of appointment of Niamh O'sullivan as a director on 30 July 2020 (1 page) |
24 August 2020 | Termination of appointment of Niamh O'sullivan as a secretary on 30 July 2020 (1 page) |
4 December 2019 | Director's details changed for Cancer Research Uk on 1 October 2019 (1 page) |
5 November 2019 | Confirmation statement made on 31 October 2019 with no updates (3 pages) |
1 October 2019 | Registered office address changed from Angel Building 407 st. John Street London EC1V 4AD to 2 Redman Place London E20 1JQ on 1 October 2019 (1 page) |
28 August 2019 | Accounts for a dormant company made up to 31 March 2019 (7 pages) |
2 November 2018 | Confirmation statement made on 31 October 2018 with no updates (3 pages) |
28 August 2018 | Accounts for a dormant company made up to 31 March 2018 (7 pages) |
13 December 2017 | Termination of appointment of Andrew William Hibbert as a director on 12 December 2017 (1 page) |
13 December 2017 | Appointment of Niamh O'sullivan as a director on 13 December 2017 (2 pages) |
13 December 2017 | Termination of appointment of Andrew William Hibbert as a director on 12 December 2017 (1 page) |
13 December 2017 | Appointment of Niamh O'sullivan as a director on 13 December 2017 (2 pages) |
1 December 2017 | Termination of appointment of Ian Peter Kenyon as a director on 30 November 2017 (1 page) |
1 December 2017 | Appointment of Mr Andrew William Hibbert as a director on 1 December 2017 (2 pages) |
1 December 2017 | Termination of appointment of Ian Peter Kenyon as a director on 30 November 2017 (1 page) |
1 December 2017 | Appointment of Mr Andrew William Hibbert as a director on 1 December 2017 (2 pages) |
2 November 2017 | Confirmation statement made on 31 October 2017 with no updates (3 pages) |
2 November 2017 | Confirmation statement made on 31 October 2017 with no updates (3 pages) |
11 August 2017 | Accounts for a dormant company made up to 31 March 2017 (7 pages) |
11 August 2017 | Accounts for a dormant company made up to 31 March 2017 (7 pages) |
11 November 2016 | Confirmation statement made on 31 October 2016 with updates (4 pages) |
11 November 2016 | Confirmation statement made on 31 October 2016 with updates (4 pages) |
28 July 2016 | Full accounts made up to 31 March 2016 (15 pages) |
28 July 2016 | Full accounts made up to 31 March 2016 (15 pages) |
19 November 2015 | Annual return made up to 31 October 2015 no member list (3 pages) |
19 November 2015 | Annual return made up to 31 October 2015 no member list (3 pages) |
3 September 2015 | Full accounts made up to 31 March 2015 (14 pages) |
3 September 2015 | Full accounts made up to 31 March 2015 (14 pages) |
26 November 2014 | Annual return made up to 31 October 2014 no member list (3 pages) |
26 November 2014 | Annual return made up to 31 October 2014 no member list (3 pages) |
1 July 2014 | Full accounts made up to 31 March 2014 (13 pages) |
1 July 2014 | Full accounts made up to 31 March 2014 (13 pages) |
10 April 2014 | Termination of appointment of Gillian Marcus as a secretary (1 page) |
10 April 2014 | Appointment of Ms Niamh O'sullivan as a secretary (2 pages) |
10 April 2014 | Termination of appointment of Gillian Marcus as a secretary (1 page) |
10 April 2014 | Appointment of Ms Niamh O'sullivan as a secretary (2 pages) |
3 April 2014 | Termination of appointment of Bob Miles as a director (1 page) |
3 April 2014 | Termination of appointment of Bob Miles as a director (1 page) |
2 April 2014 | Appointment of Mr Ian Peter Kenyon as a director (2 pages) |
2 April 2014 | Appointment of Mr Ian Peter Kenyon as a director (2 pages) |
9 December 2013 | Appointment of Mr Bob Miles as a director (2 pages) |
9 December 2013 | Termination of appointment of Harpal Kumar as a director (1 page) |
9 December 2013 | Appointment of Mr Bob Miles as a director (2 pages) |
9 December 2013 | Termination of appointment of Harpal Kumar as a director (1 page) |
1 November 2013 | Annual return made up to 31 October 2013 no member list (3 pages) |
1 November 2013 | Annual return made up to 31 October 2013 no member list (3 pages) |
27 June 2013 | Full accounts made up to 31 March 2013 (13 pages) |
27 June 2013 | Full accounts made up to 31 March 2013 (13 pages) |
12 June 2013 | Appointment of Dr Harpal Singh Kumar as a director (2 pages) |
12 June 2013 | Appointment of Dr Harpal Singh Kumar as a director (2 pages) |
11 June 2013 | Termination of appointment of Lynne Robb as a director (1 page) |
11 June 2013 | Termination of appointment of Lynne Robb as a director (1 page) |
22 January 2013 | Appointment of Ms Gillian Diane Marcus as a secretary (1 page) |
22 January 2013 | Termination of appointment of Clare Shepherd as a secretary (1 page) |
22 January 2013 | Appointment of Ms Gillian Diane Marcus as a secretary (1 page) |
22 January 2013 | Termination of appointment of Clare Shepherd as a secretary (1 page) |
9 November 2012 | Annual return made up to 31 October 2012 no member list (3 pages) |
9 November 2012 | Annual return made up to 31 October 2012 no member list (3 pages) |
6 July 2012 | Appointment of Ms Clare Marie Ann Shepherd as a secretary (1 page) |
6 July 2012 | Termination of appointment of Rosanna Roughley as a secretary (1 page) |
6 July 2012 | Appointment of Ms Clare Marie Ann Shepherd as a secretary (1 page) |
6 July 2012 | Termination of appointment of Rosanna Roughley as a secretary (1 page) |
5 July 2012 | Full accounts made up to 31 March 2012 (13 pages) |
5 July 2012 | Full accounts made up to 31 March 2012 (13 pages) |
11 November 2011 | Annual return made up to 31 October 2011 no member list (3 pages) |
11 November 2011 | Director's details changed for Cancer Research Uk on 26 November 2010 (2 pages) |
11 November 2011 | Annual return made up to 31 October 2011 no member list (3 pages) |
11 November 2011 | Director's details changed for Cancer Research Uk on 26 November 2010 (2 pages) |
4 August 2011 | Full accounts made up to 31 March 2011 (13 pages) |
4 August 2011 | Full accounts made up to 31 March 2011 (13 pages) |
29 November 2010 | Annual return made up to 31 October 2010 no member list (4 pages) |
29 November 2010 | Director's details changed for Rosanna Roughley on 1 October 2010 (2 pages) |
29 November 2010 | Director's details changed for Cancer Research Uk on 1 October 2010 (2 pages) |
29 November 2010 | Director's details changed for Mrs Lynne Robb on 1 October 2010 (2 pages) |
29 November 2010 | Secretary's details changed for Rosanna Roughley on 1 October 2010 (1 page) |
29 November 2010 | Director's details changed for Rosanna Roughley on 1 October 2010 (2 pages) |
29 November 2010 | Director's details changed for Cancer Research Uk on 1 October 2010 (2 pages) |
29 November 2010 | Director's details changed for Mrs Lynne Robb on 1 October 2010 (2 pages) |
29 November 2010 | Secretary's details changed for Rosanna Roughley on 1 October 2010 (1 page) |
29 November 2010 | Annual return made up to 31 October 2010 no member list (4 pages) |
29 November 2010 | Director's details changed for Rosanna Roughley on 1 October 2010 (2 pages) |
29 November 2010 | Director's details changed for Cancer Research Uk on 1 October 2010 (2 pages) |
29 November 2010 | Director's details changed for Mrs Lynne Robb on 1 October 2010 (2 pages) |
29 November 2010 | Secretary's details changed for Rosanna Roughley on 1 October 2010 (1 page) |
26 November 2010 | Termination of appointment of Rosanna Roughley as a director (1 page) |
26 November 2010 | Termination of appointment of Rosanna Roughley as a director (1 page) |
1 October 2010 | Registered office address changed from 61 Lincoln's Inn Fields London WC2A 3PX United Kingdom on 1 October 2010 (1 page) |
1 October 2010 | Registered office address changed from 61 Lincoln's Inn Fields London WC2A 3PX United Kingdom on 1 October 2010 (1 page) |
1 October 2010 | Registered office address changed from 61 Lincoln's Inn Fields London WC2A 3PX United Kingdom on 1 October 2010 (1 page) |
6 August 2010 | Full accounts made up to 31 March 2010 (13 pages) |
6 August 2010 | Full accounts made up to 31 March 2010 (13 pages) |
17 June 2010 | Appointment of Rosanna Roughley as a director (1 page) |
17 June 2010 | Appointment of Rosanna Roughley as a director (1 page) |
12 January 2010 | Annual return made up to 31 October 2009 no member list (2 pages) |
12 January 2010 | Annual return made up to 31 October 2009 no member list (2 pages) |
8 December 2009 | Appointment of Lynne Robb as a director (2 pages) |
8 December 2009 | Appointment of Lynne Robb as a director (2 pages) |
3 December 2009 | Appointment of Rosanna Roughley as a secretary (2 pages) |
3 December 2009 | Appointment of Rosanna Roughley as a secretary (2 pages) |
2 December 2009 | Termination of appointment of Diane Scott as a secretary (1 page) |
2 December 2009 | Termination of appointment of Diane Scott as a secretary (1 page) |
11 September 2009 | Full accounts made up to 31 March 2009 (12 pages) |
11 September 2009 | Full accounts made up to 31 March 2009 (12 pages) |
6 November 2008 | Annual return made up to 31/10/08 (2 pages) |
6 November 2008 | Registered office changed on 06/11/2008 from 61 lincoln's inn fields london WC2A 3PX (1 page) |
6 November 2008 | Secretary's change of particulars / diane scott / 31/10/2008 (2 pages) |
6 November 2008 | Annual return made up to 31/10/08 (2 pages) |
6 November 2008 | Registered office changed on 06/11/2008 from 61 lincoln's inn fields london WC2A 3PX (1 page) |
6 November 2008 | Secretary's change of particulars / diane scott / 31/10/2008 (2 pages) |
30 July 2008 | Full accounts made up to 31 March 2008 (12 pages) |
30 July 2008 | Full accounts made up to 31 March 2008 (12 pages) |
18 March 2008 | Secretary's change of particulars / diane scott / 02/12/2007 (1 page) |
18 March 2008 | Secretary's change of particulars / diane scott / 02/12/2007 (1 page) |
17 March 2008 | Secretary's change of particulars / diane scott / 01/12/2007 (1 page) |
17 March 2008 | Secretary's change of particulars / diane scott / 01/12/2007 (1 page) |
5 November 2007 | Annual return made up to 31/10/07 (1 page) |
5 November 2007 | Annual return made up to 31/10/07 (1 page) |
14 August 2007 | Full accounts made up to 31 March 2007 (12 pages) |
14 August 2007 | Full accounts made up to 31 March 2007 (12 pages) |
13 March 2007 | Auditor's resignation (1 page) |
13 March 2007 | Auditor's resignation (1 page) |
8 February 2007 | Annual return made up to 31/10/06 (1 page) |
8 February 2007 | Annual return made up to 31/10/06 (1 page) |
3 October 2006 | Full accounts made up to 31 March 2006 (14 pages) |
3 October 2006 | Full accounts made up to 31 March 2006 (14 pages) |
21 November 2005 | Annual return made up to 31/10/05 (1 page) |
21 November 2005 | Annual return made up to 31/10/05 (1 page) |
6 September 2005 | Full accounts made up to 31 March 2005 (11 pages) |
6 September 2005 | Full accounts made up to 31 March 2005 (11 pages) |
4 January 2005 | Annual return made up to 31/10/04
|
4 January 2005 | Annual return made up to 31/10/04
|
10 August 2004 | Full accounts made up to 31 March 2004 (12 pages) |
10 August 2004 | Full accounts made up to 31 March 2004 (12 pages) |
23 April 2004 | Secretary's particulars changed (1 page) |
23 April 2004 | Secretary's particulars changed (1 page) |
23 December 2003 | Annual return made up to 22/11/03
|
23 December 2003 | Annual return made up to 22/11/03
|
20 November 2003 | Auditor's resignation (1 page) |
20 November 2003 | Auditor's resignation (1 page) |
6 September 2003 | Full accounts made up to 31 March 2003 (17 pages) |
6 September 2003 | Full accounts made up to 31 March 2003 (17 pages) |
9 July 2003 | Resolutions
|
9 July 2003 | Resolutions
|
7 February 2003 | Resolutions
|
7 February 2003 | Resolutions
|
13 December 2002 | Annual return made up to 22/11/02
|
13 December 2002 | Annual return made up to 22/11/02
|
30 November 2002 | New secretary appointed (2 pages) |
30 November 2002 | Secretary resigned (1 page) |
30 November 2002 | Secretary resigned (1 page) |
30 November 2002 | New secretary appointed (2 pages) |
30 November 2002 | Secretary resigned (1 page) |
30 November 2002 | Secretary resigned (1 page) |
19 November 2002 | New secretary appointed (2 pages) |
19 November 2002 | New secretary appointed (2 pages) |
14 November 2002 | Group of companies' accounts made up to 31 March 2002 (30 pages) |
14 November 2002 | Group of companies' accounts made up to 31 March 2002 (30 pages) |
10 September 2002 | Memorandum and Articles of Association (14 pages) |
10 September 2002 | Resolutions
|
10 September 2002 | Registered office changed on 10/09/02 from: 10 cambridge terrace london NW1 4JL (1 page) |
10 September 2002 | New director appointed (2 pages) |
10 September 2002 | Director resigned (1 page) |
10 September 2002 | Director resigned (1 page) |
10 September 2002 | Director resigned (1 page) |
10 September 2002 | Director resigned (1 page) |
10 September 2002 | Director resigned (1 page) |
10 September 2002 | Director resigned (1 page) |
10 September 2002 | Director resigned (1 page) |
10 September 2002 | Director resigned (1 page) |
10 September 2002 | Director resigned (1 page) |
10 September 2002 | Director resigned (1 page) |
10 September 2002 | Director resigned (1 page) |
10 September 2002 | Director resigned (1 page) |
10 September 2002 | Director resigned (1 page) |
10 September 2002 | Director resigned (1 page) |
10 September 2002 | Director resigned (1 page) |
10 September 2002 | Director resigned (1 page) |
10 September 2002 | Memorandum and Articles of Association (14 pages) |
10 September 2002 | Resolutions
|
10 September 2002 | Registered office changed on 10/09/02 from: 10 cambridge terrace london NW1 4JL (1 page) |
10 September 2002 | New director appointed (2 pages) |
10 September 2002 | Director resigned (1 page) |
10 September 2002 | Director resigned (1 page) |
10 September 2002 | Director resigned (1 page) |
10 September 2002 | Director resigned (1 page) |
10 September 2002 | Director resigned (1 page) |
10 September 2002 | Director resigned (1 page) |
10 September 2002 | Director resigned (1 page) |
10 September 2002 | Director resigned (1 page) |
10 September 2002 | Director resigned (1 page) |
10 September 2002 | Director resigned (1 page) |
10 September 2002 | Director resigned (1 page) |
10 September 2002 | Director resigned (1 page) |
10 September 2002 | Director resigned (1 page) |
10 September 2002 | Director resigned (1 page) |
10 September 2002 | Director resigned (1 page) |
10 September 2002 | Director resigned (1 page) |
15 March 2002 | New director appointed (2 pages) |
15 March 2002 | New director appointed (2 pages) |
26 February 2002 | New director appointed (2 pages) |
26 February 2002 | Annual return made up to 22/11/01 (7 pages) |
26 February 2002 | Director resigned (1 page) |
26 February 2002 | Director resigned (1 page) |
26 February 2002 | New director appointed (2 pages) |
26 February 2002 | New director appointed (2 pages) |
26 February 2002 | New director appointed (2 pages) |
26 February 2002 | Annual return made up to 22/11/01 (7 pages) |
26 February 2002 | Director resigned (1 page) |
26 February 2002 | Director resigned (1 page) |
26 February 2002 | New director appointed (2 pages) |
26 February 2002 | New director appointed (2 pages) |
2 February 2002 | Group of companies' accounts made up to 31 March 2001 (32 pages) |
2 February 2002 | Group of companies' accounts made up to 31 March 2001 (32 pages) |
1 February 2001 | Full accounts made up to 31 March 2000 (27 pages) |
1 February 2001 | Annual return made up to 22/11/00
|
1 February 2001 | Full accounts made up to 31 March 2000 (27 pages) |
1 February 2001 | Annual return made up to 22/11/00
|
8 December 1999 | Full group accounts made up to 31 March 1999 (25 pages) |
8 December 1999 | Director resigned (1 page) |
8 December 1999 | Annual return made up to 22/11/99 (9 pages) |
8 December 1999 | Full group accounts made up to 31 March 1999 (25 pages) |
8 December 1999 | Director resigned (1 page) |
8 December 1999 | Annual return made up to 22/11/99 (9 pages) |
21 June 1999 | Secretary resigned (1 page) |
21 June 1999 | New secretary appointed (2 pages) |
21 June 1999 | Secretary resigned (1 page) |
21 June 1999 | New secretary appointed (2 pages) |
8 March 1999 | New secretary appointed (2 pages) |
8 March 1999 | Secretary resigned (1 page) |
8 March 1999 | New secretary appointed (2 pages) |
8 March 1999 | Secretary resigned (1 page) |
8 February 1999 | New director appointed (2 pages) |
8 February 1999 | New director appointed (3 pages) |
8 February 1999 | New director appointed (2 pages) |
8 February 1999 | New director appointed (2 pages) |
8 February 1999 | New director appointed (3 pages) |
8 February 1999 | New director appointed (2 pages) |
6 January 1999 | Annual return made up to 22/11/98 (10 pages) |
6 January 1999 | Director resigned (1 page) |
6 January 1999 | Director resigned (1 page) |
6 January 1999 | Annual return made up to 22/11/98 (10 pages) |
6 January 1999 | Director resigned (1 page) |
6 January 1999 | Director resigned (1 page) |
1 December 1998 | Company name changed cancer research campaign\certificate issued on 01/12/98 (2 pages) |
1 December 1998 | Company name changed\certificate issued on 01/12/98 (2 pages) |
1 December 1998 | Company name changed\certificate issued on 01/12/98 (2 pages) |
1 December 1998 | Company name changed cancer research campaign\certificate issued on 01/12/98 (2 pages) |
1 October 1998 | Resolutions
|
1 October 1998 | Full accounts made up to 31 March 1998 (25 pages) |
1 October 1998 | Resolutions
|
1 October 1998 | Full accounts made up to 31 March 1998 (25 pages) |
23 December 1997 | Annual return made up to 22/11/97
|
23 December 1997 | Director resigned (1 page) |
23 December 1997 | Annual return made up to 22/11/97
|
23 December 1997 | Director resigned (1 page) |
9 October 1997 | Full group accounts made up to 31 March 1997 (24 pages) |
9 October 1997 | New director appointed (3 pages) |
9 October 1997 | New director appointed (2 pages) |
9 October 1997 | New director appointed (2 pages) |
9 October 1997 | New director appointed (2 pages) |
9 October 1997 | Full group accounts made up to 31 March 1997 (24 pages) |
9 October 1997 | New director appointed (3 pages) |
9 October 1997 | New director appointed (2 pages) |
9 October 1997 | New director appointed (2 pages) |
9 October 1997 | New director appointed (2 pages) |
23 May 1997 | Director resigned (1 page) |
23 May 1997 | Director resigned (1 page) |
8 April 1997 | New secretary appointed (2 pages) |
8 April 1997 | New secretary appointed (2 pages) |
24 February 1997 | Secretary resigned (1 page) |
24 February 1997 | Secretary resigned (1 page) |
11 December 1996 | Resolutions
|
11 December 1996 | Resolutions
|
29 November 1996 | Full group accounts made up to 31 March 1996 (25 pages) |
29 November 1996 | Annual return made up to 22/11/96
|
29 November 1996 | Full group accounts made up to 31 March 1996 (25 pages) |
29 November 1996 | Annual return made up to 22/11/96
|
14 November 1996 | Auditor's resignation (1 page) |
14 November 1996 | Auditor's resignation (1 page) |
4 October 1996 | Director resigned (1 page) |
4 October 1996 | Director resigned (1 page) |
13 September 1996 | Annual return made up to 30/07/96
|
13 September 1996 | Annual return made up to 30/07/96
|
28 March 1996 | New director appointed (2 pages) |
28 March 1996 | New director appointed (2 pages) |
20 March 1996 | New secretary appointed (1 page) |
20 March 1996 | Secretary resigned (2 pages) |
20 March 1996 | New secretary appointed (1 page) |
20 March 1996 | Secretary resigned (2 pages) |
28 December 1995 | New director appointed (2 pages) |
28 December 1995 | New director appointed (2 pages) |
16 November 1995 | Full accounts made up to 31 March 1995 (18 pages) |
16 November 1995 | Director resigned (2 pages) |
16 November 1995 | Director resigned (2 pages) |
16 November 1995 | Director resigned (2 pages) |
16 November 1995 | New director appointed (2 pages) |
16 November 1995 | Full accounts made up to 31 March 1995 (18 pages) |
16 November 1995 | Director resigned (2 pages) |
16 November 1995 | Director resigned (2 pages) |
16 November 1995 | Director resigned (2 pages) |
16 November 1995 | New director appointed (2 pages) |
11 August 1995 | Annual return made up to 30/07/95 (16 pages) |
11 August 1995 | Annual return made up to 30/07/95 (16 pages) |
7 August 1994 | Memorandum and Articles of Association (15 pages) |
7 August 1994 | Memorandum and Articles of Association (15 pages) |
22 August 1991 | Full accounts made up to 31 December 1990 (116 pages) |
22 August 1991 | Full accounts made up to 31 December 1990 (116 pages) |
9 August 1990 | Annual return made up to 30/07/90 (10 pages) |
9 August 1990 | Annual return made up to 30/07/90 (10 pages) |
5 September 1986 | Full accounts made up to 31 December 1985 (94 pages) |
5 September 1986 | Full accounts made up to 31 December 1985 (94 pages) |
14 August 1985 | Annual return made up to 18/07/85 (16 pages) |
14 August 1985 | Annual return made up to 18/07/85 (16 pages) |
31 July 1981 | Accounts made up to 31 December 1980 (60 pages) |
31 July 1981 | Accounts made up to 31 December 1980 (60 pages) |
24 July 1980 | Annual return made up to 22/07/80 (12 pages) |
24 July 1980 | Annual return made up to 22/07/80 (12 pages) |
19 July 1963 | Company name changed\certificate issued on 19/07/63 (3 pages) |
19 July 1963 | Company name changed\certificate issued on 19/07/63 (3 pages) |
23 May 1923 | Certificate of incorporation (1 page) |
23 May 1923 | Certificate of incorporation (1 page) |