Company NameCancer Research Technology Limited
Company StatusActive
Company Number01626049
CategoryPrivate Limited Company
Incorporation Date31 March 1982(42 years ago)
Previous Names3

Business Activity

Section MProfessional, scientific and technical activities
SIC 72110Research and experimental development on biotechnology

Directors

Director NameDr Andrew John McGlashan Richards
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 2003(21 years, 4 months after company formation)
Appointment Duration20 years, 8 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBabraham Hall
Babraham
Cambridgeshire
CB2 4AT
Director NameMr Peter Alan Chambre
Date of BirthNovember 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2011(29 years, 6 months after company formation)
Appointment Duration12 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Redman Place
London
E20 1JQ
Director NameDr Iain Walter Foulkes
Date of BirthApril 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed23 January 2013(30 years, 10 months after company formation)
Appointment Duration11 years, 2 months
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address2 Redman Place
London
E20 1JQ
Director NameDr Deborah Harland
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed30 September 2015(33 years, 6 months after company formation)
Appointment Duration8 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Redman Place
London
E20 1JQ
Director NameDr Anthony Charles Hickson
Date of BirthNovember 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed07 August 2018(36 years, 4 months after company formation)
Appointment Duration5 years, 8 months
RoleChief Business Officer
Country of ResidenceEngland
Correspondence Address2 Redman Place
London
E20 1JQ
Director NameMr Parker David Moss
Date of BirthOctober 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed29 November 2019(37 years, 8 months after company formation)
Appointment Duration4 years, 4 months
RoleCancer Research
Country of ResidenceEngland
Correspondence Address2 Redman Place
London
E20 1JQ
Secretary NameMs Gillian Amanda Fairfield
StatusCurrent
Appointed28 September 2021(39 years, 6 months after company formation)
Appointment Duration2 years, 6 months
RoleCompany Director
Correspondence Address2 Redman Place
London
E20 1JQ
Director NameProf Peter Bryan Garland
Date of BirthJanuary 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed20 December 1991(9 years, 8 months after company formation)
Appointment Duration5 years (resigned 31 December 1996)
RoleChief Executive (Icr)
Correspondence AddressHope Cottage
Sunnyway
Bosham
West Sussex
PO18 8HQ
Director NameDr Edwin Samuel Lennox
Date of BirthJune 1920 (Born 103 years ago)
NationalityAmerican
StatusResigned
Appointed20 December 1991(9 years, 8 months after company formation)
Appointment Duration5 years (resigned 18 December 1996)
RoleConsultant
Correspondence Address194 Greys Road
Henley On Thames
Oxfordshire
RG9 1QU
Director NameSir David Jack
Date of BirthFebruary 1924 (Born 100 years ago)
NationalityBritish
StatusResigned
Appointed20 December 1991(9 years, 8 months after company formation)
Appointment Duration2 years, 10 months (resigned 20 October 1994)
RoleRetired
Correspondence Address6 The Slype
Gustard Wood
Wheathampstead
Hertfordshire
AL4 8RY
Director NameProf Kenneth Reginald Harrap
Date of BirthNovember 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed20 December 1991(9 years, 8 months after company formation)
Appointment Duration5 years (resigned 18 December 1996)
RoleProfessor
Correspondence AddressLittle Orchard Wonham Way
Peaslake
Guildford
Surrey
GU5 9PA
Director NameDr Susan Elizabeth Foden
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed20 December 1991(9 years, 8 months after company formation)
Appointment Duration8 years, 5 months (resigned 26 May 2000)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Staunton Road
Headington
Oxford
OX3 7TJ
Director NameDavid Charles De Peyer
Date of BirthApril 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed20 December 1991(9 years, 8 months after company formation)
Appointment Duration4 years, 3 months (resigned 01 April 1996)
RoleDirector General (Crc)
Correspondence Address21 Southwood Park
Southwood Lawn Road
London
N6 5SG
Director NameProf Kenneth Dawson Bagshawe
Date of BirthAugust 1925 (Born 98 years ago)
NationalityEnglish
StatusResigned
Appointed20 December 1991(9 years, 8 months after company formation)
Appointment Duration-1 years, 11 months (resigned 04 December 1991)
RoleClinical Professor
Country of ResidenceUnited Kingdom
Correspondence Address115 George Street
London
W1H 5TA
Secretary NameDr Mary D'Arcy Doherty
NationalityBritish
StatusResigned
Appointed20 December 1991(9 years, 8 months after company formation)
Appointment Duration4 years (resigned 20 December 1995)
RoleCompany Director
Correspondence AddressGrange Barn
69 Church End
Biddenham
Bedford
MK40 4AS
Secretary NameDr Dean Michael Hird
NationalityBritish
StatusResigned
Appointed20 December 1995(13 years, 8 months after company formation)
Appointment Duration2 years (resigned 09 January 1998)
RoleSecretary
Correspondence Address50h Randolph Avenue
London
W9 1BE
Director NameDr Keith Mansford
Date of BirthJanuary 1932 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed08 July 1997(15 years, 3 months after company formation)
Appointment Duration3 years, 6 months (resigned 15 January 2001)
RoleConsultant
Correspondence Address218 Mount Vale
York
YO24 1DL
Secretary NameRoderick Iain Wallace
NationalityBritish
StatusResigned
Appointed09 January 1998(15 years, 9 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 29 July 1998)
RoleCompany Director
Correspondence Address24 Northaw Road West
Northaw
Potters Bar
Hertfordshire
EN6 4NR
Secretary NameJohn Wilkinson
NationalityBritish
StatusResigned
Appointed29 July 1998(16 years, 4 months after company formation)
Appointment Duration1 year, 12 months (resigned 26 July 2000)
RoleSolicitor
Correspondence Address41 Greenhill Road
Harrow
Middlesex
HA1 1LD
Secretary NameChristopher David George Pickering
NationalityBritish
StatusResigned
Appointed26 July 2000(18 years, 4 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 15 January 2001)
RoleCompany Director
Correspondence AddressFlat 4
157 Green Lanes
London
N16 9DB
Director NameDr Trevor Anthony Hince
Date of BirthAugust 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed15 January 2001(18 years, 9 months after company formation)
Appointment Duration1 year, 8 months (resigned 30 September 2002)
RoleScientist
Correspondence AddressSharlands Corner
Blackboys
Uckfield
East Sussex
TN22 5HN
Secretary NameDavid Gary Seidel
NationalityBritish
StatusResigned
Appointed15 January 2001(18 years, 9 months after company formation)
Appointment Duration1 year, 4 months (resigned 11 June 2002)
RoleCompany Director
Correspondence Address27a Sackville Road
Hove
East Sussex
BN3 3WA
Secretary NameDiane Elizabeth Scott
NationalityBritish
StatusResigned
Appointed11 June 2002(20 years, 2 months after company formation)
Appointment Duration3 months, 3 weeks (resigned 01 October 2002)
RoleCompany Director
Correspondence Address19 Albany Passage
Richmond
Surrey
TW10 6DL
Secretary NameDiane Elizabeth Scott
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed11 June 2002(20 years, 2 months after company formation)
Appointment Duration3 months, 3 weeks (resigned 01 October 2002)
RoleCompany Director
Correspondence Address19 Albany Passage
Richmond
Surrey
TW10 6DL
Director NameSir John Leopold Egan
Date of BirthNovember 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed30 September 2002(20 years, 6 months after company formation)
Appointment Duration1 year, 8 months (resigned 02 June 2004)
RoleCompany Chairman
Country of ResidenceEngland
Correspondence Address4 Mill Street
Warwick
Warwickshire
CV34 4HB
Director NameDr Melanie Georgina Lee
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed30 September 2002(20 years, 6 months after company formation)
Appointment Duration9 years (resigned 30 September 2011)
RoleResearch And Development
Country of ResidenceUnited Kingdom
Correspondence Address61 Lincoln's Inn Fields
London
WC2A 3PX
Director NameDr Keith Stuart Blundy
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed30 September 2002(20 years, 6 months after company formation)
Appointment Duration14 years, 3 months (resigned 31 December 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAngel Building 407 St. John Street
London
EC1V 4AD
Director NameJames Davidson
Date of BirthFebruary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2002(20 years, 6 months after company formation)
Appointment Duration10 months (resigned 31 July 2003)
RoleCompany Director
Correspondence Address62a Hornton Street
London
W8 4NU
Secretary NameMr Peter Michael Hinchliffe
NationalityBritish
StatusResigned
Appointed01 October 2002(20 years, 6 months after company formation)
Appointment Duration1 month (resigned 04 November 2002)
RoleLawyer
Country of ResidenceUnited Kingdom
Correspondence Address91 Ashcombe Road
Dorking
Surrey
RH4 1LW
Director NameHarpal Singh Kumar
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed21 October 2002(20 years, 6 months after company formation)
Appointment Duration15 years, 8 months (resigned 29 June 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAngel Building 407 St. John Street
London
EC1V 4AD
Secretary NameAndrew Jonathan Waldron
NationalityBritish
StatusResigned
Appointed01 April 2003(21 years after company formation)
Appointment Duration18 years, 6 months (resigned 28 September 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Redman Place
London
E20 1JQ
Director NameDr Celia Ann Caulcott
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2003(21 years, 4 months after company formation)
Appointment Duration2 years, 11 months (resigned 05 July 2006)
RoleConsultant
Correspondence Address61 Lincoln's Inn Fields
London
WC2A 3PX
Director NameDr Phillip John L'Hullier
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityNew Zealander
StatusResigned
Appointed29 January 2008(25 years, 10 months after company formation)
Appointment Duration9 years, 3 months (resigned 09 May 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAngel Building 407 St. John Street
London
EC1V 4AD
Director NameProf Nicholas Clwyd Jones
Date of BirthJuly 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed23 January 2013(30 years, 10 months after company formation)
Appointment Duration3 years, 1 month (resigned 25 February 2016)
RoleProfessor
Country of ResidenceEngland
Correspondence AddressAngel Building 407 St. John Street
London
EC1V 4AD
Director NameMs Gillian Amanda Fairfield
Date of BirthJune 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed28 September 2021(39 years, 6 months after company formation)
Appointment DurationResigned same day (resigned 28 September 2021)
RoleDirector And Company Secretary
Country of ResidenceEngland
Correspondence Address2 Redman Place
London
E20 1JQ

Contact

Websitecancertechnology.co.uk
Telephone020 34696300
Telephone regionLondon

Location

Registered Address2 Redman Place
London
E20 1JQ
Address Matches9 other UK companies use this postal address

Shareholders

200k at £1Cancer Research Uk
100.00%
Ordinary

Financials

Year2014
Turnover£61,861,000
Gross Profit£31,650,000
Net Worth£10,927,000
Cash£302,000
Current Liabilities£51,071,000

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryFull
Accounts Year End31 March

Returns

Latest Return20 December 2023 (3 months, 4 weeks ago)
Next Return Due3 January 2025 (8 months, 3 weeks from now)

Charges

31 March 2004Delivered on: 19 April 2004
Persons entitled: Cancer Research UK

Classification: Floating charge
Secured details: All monies up to £1.75 million due or to become due from the company to the chargee.
Particulars: Floating charge over all assets of the company excluding intellectual property owned by or licensed to the company.
Outstanding

Filing History

8 January 2024Confirmation statement made on 20 December 2023 with no updates (3 pages)
14 August 2023Termination of appointment of Andrew John Mcglashan Richards as a director on 31 July 2023 (1 page)
20 July 2023Full accounts made up to 31 March 2023 (31 pages)
17 April 2023Appointment of Mr Christoph Lengauer as a director on 1 April 2023 (2 pages)
14 April 2023Appointment of Ms Anna Lisa Mary Jenkins as a director on 1 April 2023 (2 pages)
20 December 2022Confirmation statement made on 20 December 2022 with no updates (3 pages)
19 December 2022Full accounts made up to 31 March 2022 (30 pages)
11 August 2022Cessation of Cancer Research Uk as a person with significant control on 1 August 2022 (1 page)
11 August 2022Notification of Cancer Research Uk as a person with significant control on 1 August 2022 (2 pages)
23 December 2021Full accounts made up to 31 March 2021 (29 pages)
20 December 2021Confirmation statement made on 20 December 2021 with no updates (3 pages)
29 September 2021Appointment of Ms Gillian Amanda Fairfield as a secretary on 28 September 2021 (2 pages)
29 September 2021Appointment of Ms Gillian Amanda Fairfield as a director on 28 September 2021 (2 pages)
29 September 2021Termination of appointment of Gillian Amanda Fairfield as a director on 28 September 2021 (1 page)
28 September 2021Termination of appointment of Andrew Jonathan Waldron as a secretary on 28 September 2021 (1 page)
15 March 2021Director's details changed for Mr Peter Alan Chambre on 12 March 2021 (2 pages)
21 December 2020Confirmation statement made on 20 December 2020 with no updates (3 pages)
12 October 2020Full accounts made up to 31 March 2020 (27 pages)
6 October 2020Termination of appointment of Michelle Elizabeth Mitchell as a director on 30 September 2020 (1 page)
20 December 2019Confirmation statement made on 20 December 2019 with no updates (3 pages)
29 November 2019Appointment of Mr Parker David Moss as a director on 29 November 2019 (2 pages)
7 November 2019Registered office address changed from 2 Redman Place London E20 1JQ England to 2 Redman Place London E20 1JQ on 7 November 2019 (1 page)
3 October 2019Registered office address changed from 2 2 Redman Place London E20 1JQ England to 2 Redman Place London E20 1JQ on 3 October 2019 (1 page)
3 October 2019Registered office address changed from 2 Redman Place London E20 1JQ England to 2 Redman Place London E20 1JQ on 3 October 2019 (1 page)
1 October 2019Registered office address changed from Angel Building 407 st. John Street London EC1V 4AD to 2 2 Redman Place London E20 1JQ on 1 October 2019 (1 page)
2 July 2019Full accounts made up to 31 March 2019 (27 pages)
21 December 2018Confirmation statement made on 20 December 2018 with no updates (3 pages)
22 November 2018Appointment of Ms Michelle Elizabeth Mitchell as a director on 22 November 2018 (2 pages)
1 October 2018Full accounts made up to 31 March 2018 (24 pages)
7 August 2018Appointment of Dr Anthony Charles Hickson as a director on 7 August 2018 (2 pages)
6 July 2018Termination of appointment of Harpal Singh Kumar as a director on 29 June 2018 (1 page)
20 December 2017Confirmation statement made on 20 December 2017 with no updates (3 pages)
16 August 2017Full accounts made up to 31 March 2017 (23 pages)
16 August 2017Full accounts made up to 31 March 2017 (23 pages)
19 May 2017Termination of appointment of Phillip John L'hullier as a director on 9 May 2017 (1 page)
19 May 2017Termination of appointment of Phillip John L'hullier as a director on 9 May 2017 (1 page)
4 January 2017Termination of appointment of Keith Stuart Blundy as a director on 31 December 2016 (1 page)
4 January 2017Termination of appointment of Keith Stuart Blundy as a director on 31 December 2016 (1 page)
20 December 2016Confirmation statement made on 20 December 2016 with updates (5 pages)
20 December 2016Confirmation statement made on 20 December 2016 with updates (5 pages)
1 November 2016Termination of appointment of Michael Patrick Pragnell as a director on 31 October 2016 (1 page)
1 November 2016Termination of appointment of Michael Patrick Pragnell as a director on 31 October 2016 (1 page)
4 August 2016Full accounts made up to 31 March 2016 (23 pages)
4 August 2016Full accounts made up to 31 March 2016 (23 pages)
29 February 2016Termination of appointment of Nic Jones as a director on 25 February 2016 (1 page)
29 February 2016Termination of appointment of Nic Jones as a director on 25 February 2016 (1 page)
5 January 2016Annual return made up to 20 December 2015 with a full list of shareholders
Statement of capital on 2016-01-05
  • GBP 200,000
(9 pages)
5 January 2016Annual return made up to 20 December 2015 with a full list of shareholders
Statement of capital on 2016-01-05
  • GBP 200,000
(9 pages)
22 October 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(22 pages)
22 October 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(22 pages)
6 October 2015Appointment of Dr Deborah Harland as a director on 30 September 2015 (2 pages)
6 October 2015Appointment of Dr Deborah Harland as a director on 30 September 2015 (2 pages)
16 July 2015Full accounts made up to 31 March 2015 (23 pages)
16 July 2015Full accounts made up to 31 March 2015 (23 pages)
30 March 2015Termination of appointment of Ruth Mckernan as a director on 25 March 2015 (1 page)
30 March 2015Termination of appointment of Ruth Mckernan as a director on 25 March 2015 (1 page)
20 January 2015Annual return made up to 20 December 2014 with a full list of shareholders
Statement of capital on 2015-01-20
  • GBP 200,000
(9 pages)
20 January 2015Annual return made up to 20 December 2014 with a full list of shareholders
Statement of capital on 2015-01-20
  • GBP 200,000
(9 pages)
12 June 2014Full accounts made up to 31 March 2014 (22 pages)
12 June 2014Full accounts made up to 31 March 2014 (22 pages)
20 December 2013Annual return made up to 20 December 2013 with a full list of shareholders
Statement of capital on 2013-12-20
  • GBP 200,000
(9 pages)
20 December 2013Annual return made up to 20 December 2013 with a full list of shareholders
Statement of capital on 2013-12-20
  • GBP 200,000
(9 pages)
17 June 2013Full accounts made up to 31 March 2013 (21 pages)
17 June 2013Full accounts made up to 31 March 2013 (21 pages)
28 May 2013Appointment of Dr Ruth Mckernan as a director (2 pages)
28 May 2013Termination of appointment of John Ward as a director (1 page)
28 May 2013Termination of appointment of John Ward as a director (1 page)
28 May 2013Appointment of Dr Ruth Mckernan as a director (2 pages)
18 February 2013Termination of appointment of Hamish Ryder as a director (1 page)
18 February 2013Termination of appointment of Clive Stanway as a director (1 page)
18 February 2013Termination of appointment of Hamish Ryder as a director (1 page)
18 February 2013Termination of appointment of Clive Stanway as a director (1 page)
28 January 2013Appointment of Dr Nic Jones as a director (2 pages)
28 January 2013Appointment of Dr Nic Jones as a director (2 pages)
28 January 2013Appointment of Dr Iain Walter Foulkes as a director (2 pages)
28 January 2013Appointment of Dr Iain Walter Foulkes as a director (2 pages)
20 December 2012Director's details changed for Dr Hamish Ryder on 6 December 2010 (2 pages)
20 December 2012Director's details changed for Dr John Barrie Ward on 6 December 2010 (2 pages)
20 December 2012Director's details changed for Dr Hamish Ryder on 6 December 2010 (2 pages)
20 December 2012Annual return made up to 20 December 2012 with a full list of shareholders (10 pages)
20 December 2012Director's details changed for Dr Hamish Ryder on 6 December 2010 (2 pages)
20 December 2012Director's details changed for Dr John Barrie Ward on 6 December 2010 (2 pages)
20 December 2012Director's details changed for Dr John Barrie Ward on 6 December 2010 (2 pages)
20 December 2012Annual return made up to 20 December 2012 with a full list of shareholders (10 pages)
8 June 2012Full accounts made up to 31 March 2012 (22 pages)
8 June 2012Full accounts made up to 31 March 2012 (22 pages)
10 February 2012Appointment of Dr John Barrie Ward as a director (2 pages)
10 February 2012Appointment of Dr Hamish Ryder as a director (2 pages)
10 February 2012Appointment of Dr John Barrie Ward as a director (2 pages)
10 February 2012Appointment of Dr Hamish Ryder as a director (2 pages)
6 January 2012Director's details changed for Dr Phillip John L'hullier on 3 December 2010 (2 pages)
6 January 2012Director's details changed for Dr Phillip John L'hullier on 3 December 2010 (2 pages)
6 January 2012Director's details changed for Dr Keith Stuart Blundy on 3 December 2010 (2 pages)
6 January 2012Director's details changed for Dr Clive Adrian Stanway on 3 December 2010 (2 pages)
6 January 2012Director's details changed for Dr Keith Stuart Blundy on 3 December 2010 (2 pages)
6 January 2012Annual return made up to 20 December 2011 with a full list of shareholders (8 pages)
6 January 2012Director's details changed for Dr Phillip John L'hullier on 3 December 2010 (2 pages)
6 January 2012Director's details changed for Harpal Singh Kumar on 3 December 2010 (2 pages)
6 January 2012Secretary's details changed for Andrew Jonathan Waldron on 3 December 2010 (1 page)
6 January 2012Director's details changed for Dr Clive Adrian Stanway on 3 December 2010 (2 pages)
6 January 2012Secretary's details changed for Andrew Jonathan Waldron on 3 December 2010 (1 page)
6 January 2012Director's details changed for Dr Keith Stuart Blundy on 3 December 2010 (2 pages)
6 January 2012Secretary's details changed for Andrew Jonathan Waldron on 3 December 2010 (1 page)
6 January 2012Director's details changed for Harpal Singh Kumar on 3 December 2010 (2 pages)
6 January 2012Annual return made up to 20 December 2011 with a full list of shareholders (8 pages)
6 January 2012Director's details changed for Dr Clive Adrian Stanway on 3 December 2010 (2 pages)
6 January 2012Director's details changed for Harpal Singh Kumar on 3 December 2010 (2 pages)
7 October 2011Appointment of Mr Peter Alan Chambre as a director (2 pages)
7 October 2011Appointment of Mr Peter Alan Chambre as a director (2 pages)
4 October 2011Termination of appointment of Melanie Lee as a director (1 page)
4 October 2011Termination of appointment of Melanie Lee as a director (1 page)
9 June 2011Full accounts made up to 31 March 2011 (21 pages)
9 June 2011Full accounts made up to 31 March 2011 (21 pages)
21 December 2010Annual return made up to 20 December 2010 with a full list of shareholders (10 pages)
21 December 2010Annual return made up to 20 December 2010 with a full list of shareholders (10 pages)
6 December 2010Registered office address changed from Sardinia House Sardinia Street London WC2A 3NL on 6 December 2010 (1 page)
6 December 2010Registered office address changed from Sardinia House Sardinia Street London WC2A 3NL on 6 December 2010 (1 page)
6 December 2010Registered office address changed from Sardinia House Sardinia Street London WC2A 3NL on 6 December 2010 (1 page)
3 November 2010Appointment of Mr Michael Patrick Pragnell as a director (2 pages)
3 November 2010Termination of appointment of David Newbigging as a director (1 page)
3 November 2010Termination of appointment of David Newbigging as a director (1 page)
3 November 2010Appointment of Mr Michael Patrick Pragnell as a director (2 pages)
6 July 2010Full accounts made up to 31 March 2010 (21 pages)
6 July 2010Full accounts made up to 31 March 2010 (21 pages)
17 February 2010Full accounts made up to 31 March 2009 (18 pages)
17 February 2010Full accounts made up to 31 March 2009 (18 pages)
24 December 2009Annual return made up to 20 December 2009 with a full list of shareholders (7 pages)
24 December 2009Director's details changed for Dr Phillip John L'hullier on 22 December 2009 (2 pages)
24 December 2009Director's details changed for Dr Phillip John L'hullier on 22 December 2009 (2 pages)
24 December 2009Director's details changed for Dr Keith Stuart Blundy on 22 December 2009 (2 pages)
24 December 2009Director's details changed for Dr Keith Stuart Blundy on 22 December 2009 (2 pages)
24 December 2009Annual return made up to 20 December 2009 with a full list of shareholders (7 pages)
24 December 2009Director's details changed for Dr Clive Adrian Stanway on 22 December 2009 (2 pages)
24 December 2009Director's details changed for Mr Harpal Singh Kumar on 22 December 2009 (2 pages)
24 December 2009Director's details changed for Dr Clive Adrian Stanway on 22 December 2009 (2 pages)
24 December 2009Director's details changed for Mr Harpal Singh Kumar on 22 December 2009 (2 pages)
23 December 2008Return made up to 20/12/08; full list of members (5 pages)
23 December 2008Return made up to 20/12/08; full list of members (5 pages)
18 August 2008Full accounts made up to 31 March 2008 (18 pages)
18 August 2008Full accounts made up to 31 March 2008 (18 pages)
13 March 2008Director appointed dr phillip john l'hullier (2 pages)
13 March 2008Director appointed dr phillip john l'hullier (2 pages)
12 February 2008Return made up to 20/12/07; full list of members (3 pages)
12 February 2008Return made up to 20/12/07; full list of members (3 pages)
16 July 2007Full accounts made up to 31 March 2007 (17 pages)
16 July 2007Full accounts made up to 31 March 2007 (17 pages)
16 March 2007Auditor's resignation (2 pages)
16 March 2007Auditor's resignation (2 pages)
13 March 2007Auditor's resignation (1 page)
13 March 2007Auditor's resignation (1 page)
2 January 2007Return made up to 20/12/06; full list of members (3 pages)
2 January 2007Return made up to 20/12/06; full list of members (3 pages)
18 July 2006Director resigned (1 page)
18 July 2006Director resigned (1 page)
27 June 2006Full accounts made up to 31 March 2006 (17 pages)
27 June 2006Full accounts made up to 31 March 2006 (17 pages)
12 January 2006Return made up to 20/12/05; full list of members (3 pages)
12 January 2006Return made up to 20/12/05; full list of members (3 pages)
10 August 2005Director's particulars changed (1 page)
10 August 2005Director's particulars changed (1 page)
26 July 2005Director's particulars changed (1 page)
26 July 2005Director's particulars changed (1 page)
26 July 2005Director's particulars changed (1 page)
26 July 2005Director's particulars changed (1 page)
26 July 2005Director's particulars changed (1 page)
26 July 2005Director's particulars changed (1 page)
26 July 2005Director's particulars changed (1 page)
26 July 2005Secretary's particulars changed (1 page)
26 July 2005Secretary's particulars changed (1 page)
26 July 2005Secretary's particulars changed (1 page)
26 July 2005Director's particulars changed (1 page)
26 July 2005Director's particulars changed (1 page)
26 July 2005Secretary's particulars changed (1 page)
26 July 2005Director's particulars changed (1 page)
26 July 2005Director's particulars changed (1 page)
26 July 2005Director's particulars changed (1 page)
11 July 2005Full accounts made up to 31 March 2005 (17 pages)
11 July 2005Full accounts made up to 31 March 2005 (17 pages)
13 May 2005Director's particulars changed (1 page)
13 May 2005Director's particulars changed (1 page)
12 May 2005Director's particulars changed (1 page)
12 May 2005Director's particulars changed (1 page)
12 May 2005Director's particulars changed (1 page)
12 May 2005Director's particulars changed (1 page)
12 May 2005Director's particulars changed (1 page)
12 May 2005Director's particulars changed (1 page)
21 April 2005Director's particulars changed (1 page)
21 April 2005Secretary's particulars changed (1 page)
21 April 2005Secretary's particulars changed (1 page)
21 April 2005Director's particulars changed (1 page)
21 April 2005Director's particulars changed (1 page)
21 April 2005Director's particulars changed (1 page)
21 April 2005Director's particulars changed (1 page)
21 April 2005Director's particulars changed (1 page)
29 March 2005Director's particulars changed (1 page)
29 March 2005Director's particulars changed (1 page)
2 March 2005Director's particulars changed (1 page)
2 March 2005Director's particulars changed (1 page)
5 January 2005Return made up to 20/12/04; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
5 January 2005Return made up to 20/12/04; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
16 December 2004Declaration of mortgage charge released/ceased (2 pages)
16 December 2004Declaration of mortgage charge released/ceased (2 pages)
23 July 2004Full accounts made up to 31 March 2004 (18 pages)
23 July 2004Full accounts made up to 31 March 2004 (18 pages)
20 July 2004Ad 12/08/02--------- £ si [email protected] (2 pages)
20 July 2004Ad 12/08/02--------- £ si [email protected] (2 pages)
15 June 2004Director resigned (1 page)
15 June 2004Director resigned (1 page)
19 April 2004Particulars of mortgage/charge (3 pages)
19 April 2004Particulars of mortgage/charge (3 pages)
20 January 2004New director appointed (2 pages)
20 January 2004New director appointed (2 pages)
6 January 2004Return made up to 20/12/03; full list of members (9 pages)
6 January 2004Return made up to 20/12/03; full list of members (9 pages)
20 November 2003Auditor's resignation (1 page)
20 November 2003Auditor's resignation (1 page)
6 September 2003New director appointed (2 pages)
6 September 2003New director appointed (2 pages)
5 September 2003Full accounts made up to 31 March 2003 (17 pages)
5 September 2003Full accounts made up to 31 March 2003 (17 pages)
18 August 2003Director resigned (1 page)
18 August 2003Director resigned (1 page)
18 August 2003Director resigned (1 page)
18 August 2003Director resigned (1 page)
7 April 2003Registered office changed on 07/04/03 from: 61 lincolns inn fields, london, WC2A 3PX (1 page)
7 April 2003Registered office changed on 07/04/03 from: 61 lincolns inn fields, london, WC2A 3PX (1 page)
6 April 2003Secretary resigned (1 page)
6 April 2003New secretary appointed (2 pages)
6 April 2003Secretary resigned (1 page)
6 April 2003New secretary appointed (2 pages)
29 January 2003New director appointed (2 pages)
29 January 2003New director appointed (2 pages)
15 January 2003Return made up to 20/12/02; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
15 January 2003Return made up to 20/12/02; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
7 November 2002Secretary resigned (1 page)
7 November 2002Secretary resigned (1 page)
7 November 2002New secretary appointed (2 pages)
7 November 2002New secretary appointed (2 pages)
27 October 2002New director appointed (2 pages)
27 October 2002New director appointed (2 pages)
27 October 2002New director appointed (2 pages)
27 October 2002New director appointed (2 pages)
23 October 2002New secretary appointed (2 pages)
23 October 2002New secretary appointed (2 pages)
10 October 2002Secretary resigned (2 pages)
10 October 2002Secretary resigned (2 pages)
9 October 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(57 pages)
9 October 2002Director resigned (1 page)
9 October 2002New director appointed (2 pages)
9 October 2002New director appointed (2 pages)
9 October 2002Director resigned (1 page)
9 October 2002New director appointed (2 pages)
9 October 2002Director resigned (1 page)
9 October 2002New director appointed (4 pages)
9 October 2002New director appointed (2 pages)
9 October 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(57 pages)
9 October 2002New director appointed (2 pages)
9 October 2002Director resigned (1 page)
9 October 2002New director appointed (2 pages)
9 October 2002Director resigned (1 page)
9 October 2002New director appointed (2 pages)
9 October 2002New director appointed (4 pages)
9 October 2002New director appointed (2 pages)
9 October 2002Director resigned (1 page)
4 October 2002Registered office changed on 04/10/02 from: cambridge house, 6-10 cambridge terrace, regents park, london NW1 4JL (1 page)
4 October 2002Registered office changed on 04/10/02 from: cambridge house, 6-10 cambridge terrace, regents park, london NW1 4JL (1 page)
1 October 2002Company name changed cancer research campaign technol ogy LIMITED\certificate issued on 01/10/02 (2 pages)
1 October 2002Company name changed cancer research campaign technol ogy LIMITED\certificate issued on 01/10/02 (2 pages)
13 September 2002Full accounts made up to 31 March 2002 (15 pages)
13 September 2002Full accounts made up to 31 March 2002 (15 pages)
6 September 2002Secretary resigned (1 page)
6 September 2002Secretary resigned (1 page)
16 August 2002New secretary appointed (2 pages)
16 August 2002New secretary appointed (2 pages)
11 February 2002New director appointed (2 pages)
11 February 2002New director appointed (2 pages)
2 February 2002New secretary appointed (2 pages)
2 February 2002Director resigned (1 page)
2 February 2002New secretary appointed (2 pages)
2 February 2002Return made up to 20/12/01; full list of members (7 pages)
2 February 2002Director resigned (1 page)
2 February 2002Secretary resigned (1 page)
2 February 2002Return made up to 20/12/01; full list of members (7 pages)
2 February 2002Director resigned (1 page)
2 February 2002Director resigned (1 page)
2 February 2002Director resigned (1 page)
2 February 2002Secretary resigned (1 page)
2 February 2002Director resigned (1 page)
1 February 2002Full accounts made up to 31 March 2001 (14 pages)
1 February 2002Full accounts made up to 31 March 2001 (14 pages)
28 December 2000Return made up to 20/12/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
28 December 2000Return made up to 20/12/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
27 September 2000Full accounts made up to 31 March 2000 (14 pages)
27 September 2000Secretary's particulars changed (1 page)
27 September 2000Secretary's particulars changed (1 page)
27 September 2000Full accounts made up to 31 March 2000 (14 pages)
1 August 2000Secretary resigned (1 page)
1 August 2000New secretary appointed (2 pages)
1 August 2000Secretary resigned (1 page)
1 August 2000New secretary appointed (2 pages)
14 June 2000Director resigned (1 page)
14 June 2000Director resigned (1 page)
24 January 2000Return made up to 20/12/99; full list of members (8 pages)
24 January 2000Return made up to 20/12/99; full list of members (8 pages)
30 September 1999Full accounts made up to 31 March 1999 (14 pages)
30 September 1999Full accounts made up to 31 March 1999 (14 pages)
9 March 1999Ad 10/02/99--------- £ si 100000@1=100000 £ ic 100000/200000 (2 pages)
9 March 1999Ad 10/02/99--------- £ si 100000@1=100000 £ ic 100000/200000 (2 pages)
24 February 1999Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(1 page)
24 February 1999Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(1 page)
18 February 1999Full accounts made up to 31 March 1998 (13 pages)
18 February 1999Full accounts made up to 31 March 1998 (13 pages)
19 January 1999Resolutions
  • ELRES ‐ Elective resolution
(1 page)
19 January 1999Return made up to 20/12/98; no change of members (7 pages)
19 January 1999Resolutions
  • ELRES ‐ Elective resolution
(1 page)
19 January 1999Return made up to 20/12/98; no change of members (7 pages)
13 August 1998Secretary resigned (1 page)
13 August 1998Secretary resigned (1 page)
13 August 1998New secretary appointed (2 pages)
13 August 1998New secretary appointed (2 pages)
19 January 1998Return made up to 20/12/97; no change of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
19 January 1998Return made up to 20/12/97; no change of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
19 January 1998New secretary appointed (2 pages)
19 January 1998New secretary appointed (2 pages)
16 January 1998Secretary resigned (1 page)
16 January 1998Secretary resigned (1 page)
24 November 1997Full accounts made up to 31 March 1997 (13 pages)
24 November 1997Full accounts made up to 31 March 1997 (13 pages)
17 October 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
17 October 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
17 October 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
17 October 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
17 October 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
17 October 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
4 August 1997New director appointed (2 pages)
4 August 1997New director appointed (2 pages)
19 January 1997Director resigned (1 page)
19 January 1997Director resigned (1 page)
16 January 1997Return made up to 20/12/96; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(8 pages)
16 January 1997Return made up to 20/12/96; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(8 pages)
24 December 1996Full accounts made up to 31 March 1996 (12 pages)
24 December 1996Full accounts made up to 31 March 1996 (12 pages)
29 November 1996Auditor's resignation (1 page)
29 November 1996Auditor's resignation (1 page)
14 August 1996New director appointed (2 pages)
14 August 1996New director appointed (2 pages)
7 August 1996Memorandum and Articles of Association (6 pages)
7 August 1996Memorandum and Articles of Association (6 pages)
16 July 1996Memorandum and Articles of Association (11 pages)
16 July 1996Memorandum and Articles of Association (11 pages)
24 April 1996Director resigned (1 page)
24 April 1996Director resigned (1 page)
3 January 1996New secretary appointed (2 pages)
3 January 1996New secretary appointed (2 pages)
2 January 1996Return made up to 20/12/95; no change of members (6 pages)
2 January 1996Return made up to 20/12/95; no change of members (6 pages)
29 November 1995Full accounts made up to 31 March 1995 (12 pages)
29 November 1995Full accounts made up to 31 March 1995 (12 pages)
4 October 1995New director appointed (2 pages)
4 October 1995New director appointed (2 pages)
17 December 1993Return made up to 20/12/93; no change of members
  • 363(287) ‐ Registered office changed on 17/12/93
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed;director resigned
(6 pages)
17 December 1993Return made up to 20/12/93; no change of members
  • 363(287) ‐ Registered office changed on 17/12/93
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed;director resigned
(6 pages)
21 June 1992Registered office changed on 21/06/92 from: 2 carlton house terrace, london, SW1Y 5AR (1 page)
21 June 1992Registered office changed on 21/06/92 from: 2 carlton house terrace, london, SW1Y 5AR (1 page)
4 March 1991Return made up to 19/12/90; no change of members (9 pages)
4 March 1991Return made up to 19/12/90; no change of members (9 pages)
4 March 1991Return made up to 19/12/90; no change of members (9 pages)
9 February 1989Return made up to 22/12/88; full list of members (5 pages)
9 February 1989Return made up to 22/12/88; full list of members (5 pages)
9 February 1989Return made up to 22/12/88; full list of members (5 pages)
5 April 1988Company name changed carlton medical products LIMITED\certificate issued on 06/04/88 (2 pages)
5 April 1988Company name changed carlton medical products LIMITED\certificate issued on 06/04/88 (2 pages)
7 March 1988Return made up to 26/02/88; full list of members (5 pages)
7 March 1988Return made up to 26/02/88; full list of members (5 pages)
15 January 1988Return made up to 12/11/87; full list of members (4 pages)
15 January 1988Return made up to 12/11/87; full list of members (4 pages)
15 January 1988Return made up to 12/11/87; full list of members (4 pages)
10 November 1986Return made up to 05/11/86; full list of members (6 pages)
10 November 1986Return made up to 05/11/86; full list of members (6 pages)
10 November 1986Return made up to 05/11/86; full list of members (6 pages)
15 January 1986Annual return made up to 05/09/85 (4 pages)
15 January 1986Annual return made up to 05/09/85 (4 pages)
10 December 1984Annual return made up to 27/06/84 (4 pages)
10 December 1984Annual return made up to 27/06/84 (4 pages)
5 July 1982Company name changed\certificate issued on 05/07/82 (2 pages)
5 July 1982Company name changed\certificate issued on 05/07/82 (2 pages)
31 March 1982Incorporation (15 pages)
31 March 1982Certificate of incorporation (1 page)
31 March 1982Certificate of incorporation (1 page)
31 March 1982Incorporation (15 pages)