Company NameBeating Bowel Cancer
Company StatusDissolved
Company Number03377182
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date22 May 1997(26 years, 11 months ago)
Dissolution Date21 January 2020 (4 years, 3 months ago)
Previous Names3

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Patrick Adam Fernesley Figgis
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed10 February 2015(17 years, 8 months after company formation)
Appointment Duration4 years, 11 months (closed 21 January 2020)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressBeating Bowel Cancer, Harlequin House 7 High Stree
Teddington
Middlesex
TW11 8EE
Director NameMr Mauro Mattiuzzo
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed22 November 2016(19 years, 6 months after company formation)
Appointment Duration3 years, 2 months (closed 21 January 2020)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressUnit 202 Edinburgh House
170 Kennington Lane
London
SE11 5DP
Director NameMrs Lorraine Elizabeth Lander
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed06 February 2018(20 years, 8 months after company formation)
Appointment Duration1 year, 11 months (closed 21 January 2020)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 202 Edinburgh House
170 Kennington Lane
London
SE11 5DP
Secretary NameMr Simon Anthony Hawkins
StatusClosed
Appointed23 March 2018(20 years, 10 months after company formation)
Appointment Duration1 year, 10 months (closed 21 January 2020)
RoleCompany Director
Correspondence AddressUnit 202 Edinburgh House
170 Kennington Lane
London
SE11 5DP
Director NameDr Roger Springall
Date of BirthNovember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed22 May 1997(same day as company formation)
RoleConsultant General Surgeon
Correspondence AddressOakend
Amersham Road, Chalfont St. Peter
Gerrards Cross
Buckinghamshire
SL9 0PU
Director NameShirley-Anne Lewis
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed22 May 1997(same day as company formation)
RolePublic Relations Consultant
Correspondence Address28f Harcourt Terrace
London
SW10 9JR
Director NameLynn Faulds Wood
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed22 May 1997(same day as company formation)
RoleBroadcaster & Journalist
Correspondence Address5 St Georges Road
St Margarets
Twickenham
Middlesex
TW1 1QS
Secretary NameJane Ashton Kilpatrick
NationalityBritish
StatusResigned
Appointed22 May 1997(same day as company formation)
RoleCompany Director
Correspondence Address5
Billing Street
London
SW10 9WR
Secretary NameDr Sally Belinda Geddes
NationalityBritish
StatusResigned
Appointed01 July 1997(1 month, 1 week after company formation)
Appointment Duration2 years, 9 months (resigned 27 March 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressParkfield
Woodend
Styal
Cheshire
SK9 4HF
Director NameMark Peter Dorey
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed02 February 1998(8 months, 2 weeks after company formation)
Appointment Duration1 year, 9 months (resigned 05 November 1999)
RoleFinance Director
Correspondence AddressThe Beeches
Stableford Hall
Stapleford
Salop
WV15 5LS
Director NameNicholas Martin Geddes
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed02 February 1998(8 months, 2 weeks after company formation)
Appointment Duration8 years, 7 months (resigned 28 September 2006)
RoleManagement Consultant
Correspondence AddressParkfield
Woodend
Styal
Cheshire
SK9 4HF
Director NameStephanie Campbell
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed02 February 1998(8 months, 2 weeks after company formation)
Appointment Duration3 years, 2 months (resigned 02 May 2001)
RoleMarketing Manager
Correspondence Address21 Ham Street
Richmond
Surrey
TW10 7HR
Director NamePamela Ruth Kaufman
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed28 February 2000(2 years, 9 months after company formation)
Appointment Duration2 years, 4 months (resigned 09 July 2002)
RoleTV Producer
Country of ResidenceUnited Kingdom
Correspondence Address25 Ringwood Avenue
London
N2 9NT
Director NameSusan Lynn Baker
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed08 May 2000(2 years, 11 months after company formation)
Appointment Duration5 years, 3 months (resigned 01 September 2005)
RoleLecturer
Correspondence Address16 Townsend Road
Harpenden
Hertfordshire
AL5 4BG
Secretary NameJane Mary Pringle
NationalityBritish
StatusResigned
Appointed08 May 2000(2 years, 11 months after company formation)
Appointment Duration11 months (resigned 03 April 2001)
RoleCompany Director
Correspondence Address11 Beverley Gardens
Maidenhead
Berkshire
SL6 6SN
Secretary NameJulia Jane Esther Greene
NationalityBritish
StatusResigned
Appointed02 May 2001(3 years, 11 months after company formation)
Appointment Duration7 months (resigned 03 December 2001)
RoleCompany Director
Correspondence Address11 Vivienne Close
Cambridge Park
East Twickenham
Middlesex
TW1 2JX
Secretary NameDavid Stephen Hyams
NationalityBritish
StatusResigned
Appointed25 June 2002(5 years, 1 month after company formation)
Appointment Duration7 months, 1 week (resigned 31 January 2003)
RoleCompany Director
Correspondence Address2 Vine Cottages
191 Petersham Road Ham
Richmond Upon Thames
Surrey
TW10 7AW
Secretary NameHarsha Shah
NationalityBritish
StatusResigned
Appointed31 March 2003(5 years, 10 months after company formation)
Appointment Duration2 years, 11 months (resigned 10 March 2006)
RoleCompany Director
Correspondence Address1 Egerton Road
Twickenham
Middlesex
TW2 7SH
Director NameDr Paul Sadler
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed23 June 2003(6 years, 1 month after company formation)
Appointment Duration6 years, 10 months (resigned 10 May 2010)
RoleGen Manager
Correspondence AddressStonecrest House
Breach Hill Lane, Chew Stoke
Bristol
BS40 8YA
Director NameMr Richard John Johnson Taylor
Date of BirthFebruary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed09 November 2004(7 years, 5 months after company formation)
Appointment Duration8 years, 3 months (resigned 07 February 2013)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address19 Meredyth Road
London
SW13 0DS
Director NameJames Morris Beesley Duckworth
Date of BirthMay 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2005(8 years, 3 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 15 July 2006)
RoleCompany Director
Correspondence Address39 Crown Road
Twickenham
Middlesex
TW1 3EJ
Secretary NamePhilip Dene Abraham
NationalityBritish
StatusResigned
Appointed01 May 2006(8 years, 11 months after company formation)
Appointment Duration5 years, 4 months (resigned 15 September 2011)
RoleCompany Director
Correspondence Address27 Stourton Avenue
Feltham
Middlesex
TW13 6LA
Director NameMr Paul Anthony Jackson
Date of BirthOctober 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed24 April 2007(9 years, 11 months after company formation)
Appointment Duration9 years, 7 months (resigned 22 November 2016)
RoleCharity Administrator
Country of ResidenceEngland
Correspondence AddressHarlequin House -2nd Floor
7 High Street
Teddington
Middlesex
TW11 8EE
Director NameMr John Roland Lyndhurst Braddell
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed24 April 2007(9 years, 11 months after company formation)
Appointment Duration4 years, 9 months (resigned 19 January 2012)
RoleConsultant
Country of ResidenceEngland
Correspondence Address1 Cholmondeley Walk
Richmond
Surrey
TW9 1NS
Director NameSir Christopher Pitchers
Date of BirthOctober 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed22 April 2008(10 years, 11 months after company formation)
Appointment Duration9 years, 9 months (resigned 18 January 2018)
RoleRetired
Country of ResidenceEngland
Correspondence AddressHarlequin House -2nd Floor
7 High Street
Teddington
Middlesex
TW11 8EE
Director NameMr John Collard
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed19 July 2010(13 years, 2 months after company formation)
Appointment Duration7 years, 6 months (resigned 22 January 2018)
RoleEstate Agent
Country of ResidenceUnited Kingdom
Correspondence AddressHarlequin House -2nd Floor
7 High Street
Teddington
Middlesex
TW11 8EE
Director NameMs Annabel Jane Utley
Date of BirthJuly 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed15 September 2011(14 years, 3 months after company formation)
Appointment Duration4 months, 3 weeks (resigned 03 February 2012)
RoleChange Management
Country of ResidenceUnited Kingdom
Correspondence AddressHarlequin House -2nd Floor
7 High Street
Teddington
Middlesex
TW11 8EE
Director NameMrs Hilary Kathryn Barrett
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed15 September 2011(14 years, 3 months after company formation)
Appointment Duration6 years, 4 months (resigned 18 January 2018)
RoleInterim Management - Consultancy
Country of ResidenceEngland
Correspondence AddressHarlequin House -2nd Floor
7 High Street
Teddington
Middlesex
TW11 8EE
Director NameMr Paulus Maria Jansen
Date of BirthMarch 1966 (Born 58 years ago)
NationalityDutch
StatusResigned
Appointed15 September 2011(14 years, 3 months after company formation)
Appointment Duration6 years, 4 months (resigned 18 January 2018)
RoleInterim Manager - Self Employed
Country of ResidenceEngland
Correspondence AddressHarlequin House -2nd Floor
7 High Street
Teddington
Middlesex
TW11 8EE
Director NameMr James Adam Leach
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed15 September 2011(14 years, 3 months after company formation)
Appointment Duration6 years, 1 month (resigned 20 October 2017)
RoleCEO
Country of ResidenceEngland
Correspondence AddressHarlequin House -2nd Floor
7 High Street
Teddington
Middlesex
TW11 8EE
Director NameMs Deborah Leah Mechaneck
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed15 September 2011(14 years, 3 months after company formation)
Appointment Duration6 years, 4 months (resigned 30 January 2018)
RoleRegional Officer For Charity
Country of ResidenceEngland
Correspondence AddressHarlequin House -2nd Floor
7 High Street
Teddington
Middlesex
TW11 8EE
Secretary NameMrs Charlotte Emma Razzell
StatusResigned
Appointed15 September 2011(14 years, 3 months after company formation)
Appointment Duration6 years, 6 months (resigned 23 March 2018)
RoleCompany Director
Correspondence AddressHarlequin House -2nd Floor
7 High Street
Teddington
Middlesex
TW11 8EE
Director NameMr Peter Robert Beverley
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2012(15 years after company formation)
Appointment Duration5 years, 7 months (resigned 18 January 2018)
RoleManagement Consultant
Country of ResidenceEngland
Correspondence AddressHarlequin House -2nd Floor
7 High Street
Teddington
Middlesex
TW11 8EE
Director NameDr Katharine Jessie Brown
Date of BirthMay 1979 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed22 November 2016(19 years, 6 months after company formation)
Appointment Duration1 year, 1 month (resigned 18 January 2018)
RoleCharity Director
Country of ResidenceEngland
Correspondence Address9 Swinburne Road
London
SW15 5ED
Director NameMr David Michael Buckle
Date of BirthFebruary 1980 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed22 November 2016(19 years, 6 months after company formation)
Appointment Duration1 year, 2 months (resigned 06 February 2018)
RoleCommunications
Country of ResidenceEngland
Correspondence AddressHarlequin House -2nd Floor
7 High Street
Teddington
Middlesex
TW11 8EE

Contact

Websitehttps://www.beatingbowelcancer.org/
Telephone0845 0719300
Telephone regionUnknown

Location

Registered AddressUnit 202 Edinburgh House
170 Kennington Lane
London
SE11 5DP
RegionLondon
ConstituencyVauxhall
CountyGreater London
WardPrince's
Built Up AreaGreater London

Financials

Year2014
Turnover£2,343,424
Net Worth£1,205,897
Cash£213,589
Current Liabilities£147,065

Accounts

Latest Accounts1 January 2018 (6 years, 4 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

2 November 2017Termination of appointment of James Adam Leach as a director on 20 October 2017 (1 page)
21 August 2017Full accounts made up to 31 March 2017 (49 pages)
23 June 2017Appointment of Mr David Michael Buckle as a director on 22 November 2016 (2 pages)
25 May 2017Confirmation statement made on 18 May 2017 with updates (4 pages)
9 March 2017Director's details changed for Doctor Katherine Jessie Brown on 9 March 2017 (2 pages)
1 March 2017Appointment of Doctor Katherine Jessie Brown as a director on 22 November 2016 (2 pages)
6 February 2017Appointment of Mr Mauro Mattiuzzo as a director on 22 November 2016 (2 pages)
3 February 2017Termination of appointment of Paul Anthony Jackson as a director on 22 November 2016 (1 page)
3 February 2017Appointment of Ms Angela Wiles as a director on 22 November 2016 (2 pages)
29 September 2016Full accounts made up to 31 March 2016 (54 pages)
15 June 2016Annual return made up to 22 May 2016 no member list (8 pages)
17 August 2015Full accounts made up to 31 March 2015 (40 pages)
17 June 2015Director's details changed for Mr Paul Anthony Jackson on 17 June 2015 (2 pages)
17 June 2015Annual return made up to 22 May 2015 no member list (8 pages)
18 March 2015Appointment of Mr Patrick Adam Fernesley Figgis as a director on 10 February 2015 (2 pages)
17 March 2015Termination of appointment of Nicholas Woolf as a director on 10 February 2015 (1 page)
21 January 2015Auditor's resignation (1 page)
11 August 2014Full accounts made up to 31 March 2014 (30 pages)
16 June 2014Annual return made up to 22 May 2014 no member list (9 pages)
13 June 2014Director's details changed for Mr James Adam Leach on 30 November 2012 (2 pages)
14 November 2013Director's details changed for Paul Anthony Jackson on 14 November 2013 (2 pages)
4 September 2013Full accounts made up to 31 March 2013 (32 pages)
5 June 2013Annual return made up to 22 May 2013 no member list (9 pages)
4 June 2013Termination of appointment of Richard Taylor as a director (1 page)
11 February 2013Statement of company's objects (2 pages)
11 February 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
28 August 2012Full accounts made up to 31 March 2012 (33 pages)
23 August 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(7 pages)
17 August 2012Appointment of Mr Peter Robert Beverley as a director (2 pages)
18 June 2012Annual return made up to 22 May 2012 no member list (10 pages)
8 June 2012Appointment of Lesley Mary Hilda Woolnough as a director (2 pages)
24 February 2012Termination of appointment of Annabel Utley as a director (1 page)
24 February 2012Termination of appointment of John Braddell as a director (1 page)
7 November 2011Director's details changed for Richard John Johnson Taylor on 16 August 2011 (3 pages)
3 November 2011Appointment of Mrs Charlotte Emma Razzell as a secretary (1 page)
2 November 2011Appointment of Ms Hilary Kathryn Barrett as a director (2 pages)
2 November 2011Appointment of Mr James Adam Leach as a director (2 pages)
2 November 2011Appointment of Ms Annabel Jane Utley as a director (2 pages)
2 November 2011Termination of appointment of Philip Abraham as a secretary (1 page)
2 November 2011Appointment of Mr Paulus Maria Jansen as a director (2 pages)
2 November 2011Appointment of Ms Deborah Leah Mechaneck as a director (2 pages)
5 September 2011Full accounts made up to 31 March 2011 (26 pages)
14 June 2011Annual return made up to 22 May 2011 no member list (8 pages)
20 January 2011Resolutions
  • RES01 ‐ Resolution of alteration of Memorandum of Association
(2 pages)
20 January 2011Memorandum and Articles of Association (18 pages)
22 December 2010Full accounts made up to 31 March 2010 (20 pages)
5 October 2010Change of name notice (2 pages)
5 October 2010Company name changed beating bowel cancer awareness, education and support\certificate issued on 05/10/10
  • RES15 ‐ Change company name resolution on 2010-09-23
(2 pages)
30 September 2010Appointment of Mr John Collard as a director (2 pages)
28 May 2010Annual return made up to 22 May 2010 no member list (5 pages)
28 May 2010Director's details changed for Sir Christopher Pitchers on 22 May 2010 (2 pages)
27 May 2010Director's details changed for Nicholas Woolf on 22 May 2010 (2 pages)
27 May 2010Director's details changed for Paul Anthony Jackson on 22 May 2010 (2 pages)
27 May 2010Director's details changed for John Roland Lyndhurst Braddell on 22 May 2010 (2 pages)
27 May 2010Termination of appointment of Paul Sadler as a director (1 page)
1 September 2009Full accounts made up to 31 March 2009 (16 pages)
17 June 2009Director's change of particulars / christopher pitchers / 26/09/2008 (1 page)
17 June 2009Annual return made up to 22/05/09 (4 pages)
9 December 2008Full accounts made up to 31 March 2008 (15 pages)
7 October 2008Registered office changed on 07/10/2008 from 39 crown road st margarets twickenham middlesex TW1 3EJ (1 page)
15 September 2008Appointment terminated director rosemary whittaker (1 page)
16 June 2008Annual return made up to 22/05/08 (4 pages)
9 June 2008Director appointed sir christopher pitchers (1 page)
14 December 2007Full accounts made up to 31 March 2007 (15 pages)
30 May 2007Secretary's particulars changed (1 page)
30 May 2007Annual return made up to 22/05/07 (2 pages)
15 May 2007New director appointed (2 pages)
15 May 2007New director appointed (2 pages)
10 March 2007New director appointed (2 pages)
28 December 2006Full accounts made up to 31 March 2006 (15 pages)
24 November 2006Director resigned (1 page)
24 November 2006Director resigned (1 page)
16 June 2006Annual return made up to 22/05/06 (2 pages)
15 June 2006New secretary appointed (1 page)
15 June 2006Secretary resigned (1 page)
19 May 2006Memorandum and Articles of Association (18 pages)
19 May 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
18 January 2006Full accounts made up to 31 March 2005 (15 pages)
14 November 2005New director appointed (1 page)
19 September 2005Director resigned (1 page)
8 June 2005Annual return made up to 22/05/05
  • 363(288) ‐ Director's particulars changed
(2 pages)
10 December 2004Full accounts made up to 31 March 2004 (14 pages)
25 November 2004New director appointed (2 pages)
10 June 2004Annual return made up to 22/05/04 (5 pages)
23 January 2004Full accounts made up to 31 March 2003 (15 pages)
1 July 2003New director appointed (2 pages)
13 June 2003Annual return made up to 22/05/03 (4 pages)
10 April 2003New secretary appointed (2 pages)
8 February 2003Secretary resigned (1 page)
31 January 2003Full accounts made up to 31 March 2002 (16 pages)
18 September 2002Director resigned (1 page)
16 July 2002Director resigned (1 page)
4 July 2002New secretary appointed (2 pages)
5 June 2002Annual return made up to 22/05/02 (6 pages)
22 January 2002Full accounts made up to 31 March 2001 (15 pages)
11 December 2001Secretary resigned (1 page)
9 August 2001Registered office changed on 09/08/01 from: 5 saint georges road twickenham middlesex TW1 1QS (1 page)
18 June 2001Annual return made up to 22/05/01 (5 pages)
10 May 2001New secretary appointed (2 pages)
9 May 2001Director resigned (1 page)
8 May 2001Secretary resigned (1 page)
5 February 2001Full accounts made up to 31 March 2000 (16 pages)
19 July 2000Full accounts made up to 31 March 1999 (9 pages)
14 July 2000New director appointed (2 pages)
11 July 2000Annual return made up to 22/05/00
  • 363(287) ‐ Registered office changed on 11/07/00
(4 pages)
30 May 2000New director appointed (2 pages)
30 May 2000New director appointed (2 pages)
16 May 2000Secretary resigned (1 page)
16 May 2000New director appointed (2 pages)
16 May 2000New secretary appointed (2 pages)
18 January 2000Director resigned (1 page)
8 October 1999Company name changed beating bowel cancer\certificate issued on 08/10/99 (2 pages)
5 October 1999Company name changed the crocus trust\certificate issued on 05/10/99 (3 pages)
24 June 1999Annual return made up to 22/05/99
  • 363(288) ‐ Director's particulars changed
(5 pages)
6 April 1999Director resigned (1 page)
17 March 1999Full accounts made up to 31 March 1998 (9 pages)
13 November 1998Director resigned (1 page)
4 August 1998Secretary resigned (1 page)
4 August 1998New director appointed (2 pages)
4 August 1998Annual return made up to 22/05/98
  • 363(288) ‐ Secretary resigned;director resigned
(4 pages)
4 August 1998Director resigned (1 page)
4 August 1998New director appointed (3 pages)
4 August 1998New secretary appointed (2 pages)
4 August 1998New director appointed (2 pages)
10 September 1997Registered office changed on 10/09/97 from: hempsons 33 henrietta street covent garden london WC2E 8NH (1 page)
10 September 1997Accounting reference date shortened from 31/05/98 to 31/03/98 (1 page)
27 July 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(9 pages)
3 July 1997Director resigned (1 page)
3 July 1997Memorandum and Articles of Association (9 pages)
3 July 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
22 May 1997Incorporation (39 pages)