Company NameCancer Research UK Trading Limited
Company StatusActive
Company Number04355631
CategoryPrivate Limited Company
Incorporation Date18 January 2002(22 years, 3 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5212Other retail non-specialised stores
SIC 47190Other retail sale in non-specialised stores
SIC 5261Retail sale via mail order houses
SIC 47910Retail sale via mail order houses or via Internet
Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Simon Richard Ledsham
Date of BirthNovember 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed23 February 2005(3 years, 1 month after company formation)
Appointment Duration19 years, 2 months
RoleDirector Of Trading Operations
Country of ResidenceEngland
Correspondence Address2 Redman Place
London
E20 1JQ
Director NameJulie Ann Byard
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed12 October 2018(16 years, 9 months after company formation)
Appointment Duration5 years, 6 months
RoleDirector Of Trading
Country of ResidenceWales
Correspondence Address2 Redman Place
London
E20 1JQ
Director NameMr Philip Julian Howard Almond
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 2020(18 years, 4 months after company formation)
Appointment Duration3 years, 10 months
RoleFundraising And Marketing Director
Country of ResidenceEngland
Correspondence Address2 Redman Place
London
E20 1JQ
Director NameMrs Joanne Mary Shaw
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2022(19 years, 11 months after company formation)
Appointment Duration2 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Redman Place
London
E20 1JQ
Director NameMr Jonathan Paul Wass
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed17 October 2022(20 years, 9 months after company formation)
Appointment Duration1 year, 6 months
RoleAccountant
Country of ResidenceEngland
Correspondence Address2 Redman Place
London
E20 1JQ
Secretary NameHabibunnisha Patel
StatusCurrent
Appointed30 October 2022(20 years, 9 months after company formation)
Appointment Duration1 year, 5 months
RoleCompany Director
Correspondence Address2 Redman Place
London
E20 1JQ
Director NameMr Adrian Paul Walsh
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed20 March 2024(22 years, 2 months after company formation)
Appointment Duration1 month
RoleFinance Director
Country of ResidenceEngland
Correspondence Address2 Redman Place
London
E20 1JQ
Director NameDiane Elizabeth Scott
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed18 January 2002(same day as company formation)
RoleSolicitor
Correspondence Address19 Albany Passage
Richmond
Surrey
TW10 6DL
Director NameMr Richard Charles Taylor
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed18 January 2002(same day as company formation)
RoleExecutive Director, Fundraising & Marketing
Country of ResidenceUnited Kingdom
Correspondence AddressAngel Building 407 St. John Street
London
EC1V 4AD
Secretary NameMs Diane Elizabeth Scott
NationalityBritish
StatusResigned
Appointed18 January 2002(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address61 Lincoln's Inn Fields
London
WC2A 3PX
Director NameClaudia McVie
NationalityBritish
StatusResigned
Appointed04 February 2002(2 weeks, 3 days after company formation)
Appointment Duration6 months (resigned 09 August 2002)
RoleCompany Director
Correspondence Address4 Stanley Road
Redland
Bristol
BS6 6NW
Director NameMr Clive Strowger
Date of BirthJuly 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed04 February 2002(2 weeks, 3 days after company formation)
Appointment Duration1 year, 11 months (resigned 20 January 2004)
RoleConsultant Financial Adviser
Country of ResidenceUnited Kingdom
Correspondence AddressHigh Veld The Ridge
Woldingham
Caterham
Surrey
CR3 7AX
Director NamePeter David Vicary Smith
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed04 February 2002(2 weeks, 3 days after company formation)
Appointment Duration2 years, 5 months (resigned 02 August 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressKimber Cottage
Woodstock Road Charlbury
Chipping Norton
Oxfordshire
OX7 3ET
Director NameAlison Kay Walter
Date of BirthJuly 1968 (Born 55 years ago)
NationalityAustralian
StatusResigned
Appointed04 February 2002(2 weeks, 3 days after company formation)
Appointment Duration4 months, 2 weeks (resigned 25 June 2002)
RoleAccountant
Correspondence Address36a Bridgman Road
Chiswick
London
W4 5BD
Director NameRoy William John Foster
Date of BirthMay 1930 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed04 February 2002(2 weeks, 3 days after company formation)
Appointment Duration1 year, 11 months (resigned 20 January 2004)
RoleChartered Accountant
Correspondence Address16 Pauls Place
Farm Lane
Ashtead
Surrey
KT21 1HN
Director NameMrs Lynne Robb
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed25 June 2002(5 months, 1 week after company formation)
Appointment Duration10 years, 11 months (resigned 10 June 2013)
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence AddressAngel Building 407 St. John Street
London
EC1V 4AD
Director NameAnn Elizabeth Waizeneker
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed09 August 2002(6 months, 3 weeks after company formation)
Appointment Duration2 years, 6 months (resigned 23 February 2005)
RoleCommunity Fundraising Director
Correspondence Address34 Kennedy Road
Horsham
West Sussex
RH13 5DA
Director NameDr Keith Francis Palmer
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed20 January 2004(2 years after company formation)
Appointment Duration2 years, 11 months (resigned 22 December 2006)
RoleNon Executive Vice Chairman
Country of ResidenceUnited Kingdom
Correspondence Address32 Lee Terrace
Blackheath
London
SE3 9TZ
Director NameLouise Caroline Ryman Holland
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed23 February 2005(3 years, 1 month after company formation)
Appointment Duration4 years, 8 months (resigned 06 November 2009)
RoleDirector Of Events And Partner
Correspondence Address50 Hilda Vale Road
Orpington
Kent
BR6 7AW
Director NameDr Iain Foulkes
Date of BirthApril 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed12 August 2005(3 years, 6 months after company formation)
Appointment Duration4 years, 8 months (resigned 30 April 2010)
RoleCharity Director
Country of ResidenceUnited Kingdom
Correspondence Address65 Perne Avenue
Cambridge
CB1 3RY
Director NameAnthony Henry Percival
Date of BirthJanuary 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed23 December 2006(4 years, 11 months after company formation)
Appointment Duration2 years, 9 months (resigned 01 October 2009)
RoleChartered Accountant
Correspondence Address61 Lincoln's Inn Fields
London
WC2A 3PX
Secretary NameRosanna Roughley
NationalityBritish
StatusResigned
Appointed01 September 2009(7 years, 7 months after company formation)
Appointment Duration2 years, 9 months (resigned 08 June 2012)
RoleCompany Director
Correspondence AddressAngel Building 407 St. John Street
London
EC1V 4AD
Director NameMr Roger John Matthews
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed24 September 2009(7 years, 8 months after company formation)
Appointment Duration4 years, 9 months (resigned 16 July 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAngel Building 407 St. John Street
London
EC1V 4AD
Director NameRoger John Matthews
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2009(7 years, 8 months after company formation)
Appointment Duration1 day (resigned 02 October 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressJ Sainsbury Plc / 33 Holborn
London
EC1N 2HT
Secretary NameMs Clare Marie Ann Shepherd
StatusResigned
Appointed08 June 2012(10 years, 4 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 21 January 2013)
RoleCompany Director
Correspondence AddressAngel Building 407 St. John Street
London
EC1V 4AD
Secretary NameMs Gillian Diane Marcus
StatusResigned
Appointed21 January 2013(11 years after company formation)
Appointment Duration1 year, 2 months (resigned 07 April 2014)
RoleCompany Director
Correspondence AddressAngel Building 407 St. John Street
London
EC1V 4AD
Director NameMr Ian Peter Kenyon
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed06 November 2013(11 years, 9 months after company formation)
Appointment Duration4 years (resigned 30 November 2017)
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence AddressAngel Building 407 St. John Street
London
EC1V 4AD
Secretary NameMs Niamh O'Sullivan
StatusResigned
Appointed07 April 2014(12 years, 2 months after company formation)
Appointment Duration6 years, 3 months (resigned 30 July 2020)
RoleCompany Director
Correspondence Address2 Redman Place
London
E20 1JQ
Director NameMr David Clive Lindsell
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed17 July 2014(12 years, 6 months after company formation)
Appointment Duration7 years, 5 months (resigned 31 December 2021)
RoleNon Executive Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Redman Place
London
E20 1JQ
Director NameMr Edward Aspel
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2015(13 years, 8 months after company formation)
Appointment Duration10 months (resigned 31 July 2016)
RoleExecutive Director, Fundraising & Marketing
Country of ResidenceEngland
Correspondence AddressAngel Building 407 St. John Street
London
EC1V 4AD
Director NameMs Frances Helen Milner
Date of BirthMay 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2017(15 years, 10 months after company formation)
Appointment Duration2 years, 6 months (resigned 31 May 2020)
RoleExecutive Director Of Philanthropy & Partnerships
Country of ResidenceEngland
Correspondence Address2 Redman Place
London
E20 1JQ
Director NameMrs Rita Kuukua Akushie
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2019(17 years after company formation)
Appointment Duration1 year, 8 months (resigned 30 September 2020)
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence Address2 Redman Place
London
E20 1JQ
Secretary NameGillian Diane Marcus
StatusResigned
Appointed01 August 2020(18 years, 6 months after company formation)
Appointment Duration1 year (resigned 20 August 2021)
RoleCompany Director
Correspondence Address2 Redman Place
London
E20 1JQ
Director NameMs Samantha Horne
Date of BirthDecember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2020(18 years, 8 months after company formation)
Appointment Duration2 years (resigned 17 October 2022)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address2 Redman Place
London
E20 1JQ
Secretary NameEleanor Frances Doohan
StatusResigned
Appointed21 September 2021(19 years, 8 months after company formation)
Appointment Duration4 months (resigned 24 January 2022)
RoleCompany Director
Correspondence Address2 Redman Place
London
E20 1JQ
Secretary NameElizabeth Jane Claire Walker
StatusResigned
Appointed24 January 2022(20 years after company formation)
Appointment Duration9 months, 1 week (resigned 30 October 2022)
RoleCompany Director
Correspondence Address2 Redman Place
London
E20 1JQ

Contact

Websitecancerresearchuk.org
Telephone020 72420200
Telephone regionLondon

Location

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

Shareholders

2 at £1Cancer Research Uk
100.00%
Ordinary

Financials

Year2014
Turnover£23,655,000
Gross Profit£4,321,000
Cash£389,000
Current Liabilities£7,596,000

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 Return4 December 2023 (4 months, 2 weeks ago)
Next Return Due18 December 2024 (8 months from now)

Filing History

4 December 2023Register inspection address has been changed from Angel Building 407 st John Street London EC1V 4AD England to 2 Redman Place London E20 1JQ (1 page)
4 December 2023Confirmation statement made on 4 December 2023 with no updates (3 pages)
1 August 2023Full accounts made up to 31 March 2023 (20 pages)
30 January 2023Confirmation statement made on 18 January 2023 with no updates (3 pages)
16 December 2022Full accounts made up to 31 March 2022 (20 pages)
8 November 2022Termination of appointment of Elizabeth Jane Claire Walker as a secretary on 30 October 2022 (1 page)
8 November 2022Appointment of Habibunnisha Patel as a secretary on 30 October 2022 (2 pages)
26 October 2022Termination of appointment of Samantha Horne as a director on 17 October 2022 (1 page)
26 October 2022Appointment of Mr Jonathan Paul Wass as a director on 17 October 2022 (2 pages)
31 January 2022Appointment of Elizabeth Jane Claire Walker as a secretary on 24 January 2022 (2 pages)
31 January 2022Termination of appointment of Eleanor Frances Doohan as a secretary on 24 January 2022 (1 page)
19 January 2022Confirmation statement made on 18 January 2022 with no updates (3 pages)
9 January 2022Appointment of Mrs Joanne Mary Shaw as a director on 1 January 2022 (2 pages)
9 January 2022Termination of appointment of David Clive Lindsell as a director on 31 December 2021 (1 page)
6 December 2021Full accounts made up to 31 March 2021 (21 pages)
29 September 2021Appointment of Eleanor Frances Doohan as a secretary on 21 September 2021 (2 pages)
1 September 2021Termination of appointment of Gillian Diane Marcus as a secretary on 20 August 2021 (1 page)
27 January 2021Confirmation statement made on 18 January 2021 with no updates (3 pages)
6 November 2020Full accounts made up to 31 March 2020 (22 pages)
8 October 2020Appointment of Ms Samantha Horne as a director on 1 October 2020 (2 pages)
8 October 2020Termination of appointment of Rita Kuukua Akushie as a director on 30 September 2020 (1 page)
11 September 2020Director's details changed for Mr Philip John Howard Almond on 1 June 2020 (2 pages)
1 September 2020Appointment of Gillian Diane Marcus as a secretary on 1 August 2020 (2 pages)
24 August 2020Termination of appointment of Niamh O'sullivan as a secretary on 30 July 2020 (1 page)
5 June 2020Appointment of Mr Philip John Howard Almond as a director on 1 June 2020 (2 pages)
5 June 2020Termination of appointment of Frances Helen Milner as a director on 31 May 2020 (1 page)
28 January 2020Confirmation statement made on 18 January 2020 with no updates (3 pages)
24 January 2020Register(s) moved to registered office address 2 Redman Place London E20 1JQ (1 page)
1 October 2019Registered 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 2019Full accounts made up to 31 March 2019 (19 pages)
1 February 2019Appointment of Ms Rita Kuukua Akushie as a director on 31 January 2019 (2 pages)
23 January 2019Confirmation statement made on 18 January 2019 with no updates (3 pages)
16 October 2018Appointment of Julie Ann Byard as a director on 12 October 2018 (2 pages)
24 August 2018Full accounts made up to 31 March 2018 (19 pages)
25 January 2018Confirmation statement made on 18 January 2018 with no updates (3 pages)
1 December 2017Appointment of Ms Frances Helen Milner as a director on 1 December 2017 (2 pages)
1 December 2017Termination of appointment of Ian Peter Kenyon as a director on 30 November 2017 (1 page)
1 December 2017Termination of appointment of Ian Peter Kenyon as a director on 30 November 2017 (1 page)
1 December 2017Appointment of Ms Frances Helen Milner as a director on 1 December 2017 (2 pages)
11 August 2017Full accounts made up to 31 March 2017 (18 pages)
11 August 2017Full accounts made up to 31 March 2017 (18 pages)
25 January 2017Confirmation statement made on 18 January 2017 with updates (5 pages)
25 January 2017Confirmation statement made on 18 January 2017 with updates (5 pages)
2 August 2016Termination of appointment of Edward Aspel as a director on 31 July 2016 (1 page)
2 August 2016Termination of appointment of Edward Aspel as a director on 31 July 2016 (1 page)
2 August 2016Termination of appointment of Frances Milner as a director on 31 July 2016 (1 page)
2 August 2016Termination of appointment of Frances Milner as a director on 31 July 2016 (1 page)
28 July 2016Full accounts made up to 31 March 2016 (18 pages)
28 July 2016Full accounts made up to 31 March 2016 (18 pages)
8 February 2016Director's details changed for Ms Frances Milner on 20 October 2015 (2 pages)
8 February 2016Annual return made up to 18 January 2016 with a full list of shareholders
Statement of capital on 2016-02-08
  • GBP 2
(6 pages)
8 February 2016Annual return made up to 18 January 2016 with a full list of shareholders
Statement of capital on 2016-02-08
  • GBP 2
(6 pages)
8 February 2016Director's details changed for Ms Frances Milner on 20 October 2015 (2 pages)
2 October 2015Appointment of Mr Edward Aspel as a director on 1 October 2015 (2 pages)
2 October 2015Appointment of Mr Edward Aspel as a director on 1 October 2015 (2 pages)
2 October 2015Termination of appointment of Richard Charles Taylor as a director on 30 September 2015 (1 page)
2 October 2015Termination of appointment of Richard Charles Taylor as a director on 30 September 2015 (1 page)
2 October 2015Appointment of Mr Edward Aspel as a director on 1 October 2015 (2 pages)
3 September 2015Full accounts made up to 31 March 2015 (18 pages)
3 September 2015Full accounts made up to 31 March 2015 (18 pages)
26 January 2015Annual return made up to 18 January 2015 with a full list of shareholders
Statement of capital on 2015-01-26
  • GBP 2
(6 pages)
26 January 2015Annual return made up to 18 January 2015 with a full list of shareholders
Statement of capital on 2015-01-26
  • GBP 2
(6 pages)
23 July 2014Termination of appointment of Roger John Matthews as a director on 16 July 2014 (1 page)
23 July 2014Appointment of Mr David Clive Lindsell as a director on 17 July 2014 (2 pages)
23 July 2014Termination of appointment of Roger John Matthews as a director on 16 July 2014 (1 page)
23 July 2014Appointment of Mr David Clive Lindsell as a director on 17 July 2014 (2 pages)
1 July 2014Full accounts made up to 31 March 2014 (18 pages)
1 July 2014Full accounts made up to 31 March 2014 (18 pages)
10 April 2014Appointment of Ms Niamh O'sullivan as a secretary (2 pages)
10 April 2014Appointment of Ms Niamh O'sullivan as a secretary (2 pages)
10 April 2014Termination of appointment of Gillian Marcus as a secretary (1 page)
10 April 2014Termination of appointment of Gillian Marcus as a secretary (1 page)
23 January 2014Annual return made up to 18 January 2014 with a full list of shareholders
Statement of capital on 2014-01-23
  • GBP 2
(6 pages)
23 January 2014Annual return made up to 18 January 2014 with a full list of shareholders
Statement of capital on 2014-01-23
  • GBP 2
(6 pages)
8 November 2013Appointment of Mr Ian Peter Kenyon as a director (2 pages)
8 November 2013Appointment of Mr Ian Peter Kenyon as a director (2 pages)
27 June 2013Full accounts made up to 31 March 2013 (15 pages)
27 June 2013Full accounts made up to 31 March 2013 (15 pages)
13 June 2013Termination of appointment of Lynne Robb as a director (1 page)
13 June 2013Termination of appointment of Lynne Robb as a director (1 page)
30 January 2013Annual return made up to 18 January 2013 with a full list of shareholders (6 pages)
30 January 2013Annual return made up to 18 January 2013 with a full list of shareholders (6 pages)
22 January 2013Appointment of Ms Gillian Diane Marcus as a secretary (1 page)
22 January 2013Termination of appointment of Clare Shepherd as a secretary (1 page)
22 January 2013Termination of appointment of Clare Shepherd as a secretary (1 page)
22 January 2013Appointment of Ms Gillian Diane Marcus as a secretary (1 page)
6 July 2012Termination of appointment of Rosanna Roughley as a secretary (1 page)
6 July 2012Termination of appointment of Rosanna Roughley as a secretary (1 page)
6 July 2012Appointment of Ms Clare Marie Ann Shepherd as a secretary (1 page)
6 July 2012Appointment of Ms Clare Marie Ann Shepherd as a secretary (1 page)
15 June 2012Full accounts made up to 31 March 2012 (14 pages)
15 June 2012Full accounts made up to 31 March 2012 (14 pages)
25 January 2012Director's details changed for Mr Simon Richard Ledsham on 28 January 2011 (2 pages)
25 January 2012Director's details changed for Ms Frances Milner on 1 July 2011 (2 pages)
25 January 2012Annual return made up to 18 January 2012 with a full list of shareholders (6 pages)
25 January 2012Director's details changed for Mr Richard Charles Taylor on 28 January 2011 (2 pages)
25 January 2012Director's details changed for Roger John Matthews on 28 January 2011 (2 pages)
25 January 2012Annual return made up to 18 January 2012 with a full list of shareholders (6 pages)
25 January 2012Director's details changed for Ms Frances Milner on 1 July 2011 (2 pages)
25 January 2012Director's details changed for Mr Richard Charles Taylor on 28 January 2011 (2 pages)
25 January 2012Director's details changed for Mr Simon Richard Ledsham on 28 January 2011 (2 pages)
25 January 2012Director's details changed for Ms Frances Milner on 1 July 2011 (2 pages)
25 January 2012Director's details changed for Roger John Matthews on 28 January 2011 (2 pages)
12 July 2011Full accounts made up to 31 March 2011 (14 pages)
12 July 2011Full accounts made up to 31 March 2011 (14 pages)
27 January 2011Register(s) moved to registered inspection location (1 page)
27 January 2011Annual return made up to 18 January 2011 with a full list of shareholders (7 pages)
27 January 2011Register(s) moved to registered inspection location (1 page)
27 January 2011Annual return made up to 18 January 2011 with a full list of shareholders (7 pages)
27 January 2011Register inspection address has been changed from 61 Lincoln's Inn Fields London WC2A 3PX England (1 page)
27 January 2011Director's details changed for Ms Frances Milner on 1 October 2010 (2 pages)
27 January 2011Director's details changed for Ms Frances Milner on 1 October 2010 (2 pages)
27 January 2011Director's details changed for Ms Frances Milner on 1 October 2010 (2 pages)
27 January 2011Register inspection address has been changed from 61 Lincoln's Inn Fields London WC2A 3PX England (1 page)
1 October 2010Registered office address changed from 61 Lincoln's Inn Fields London WC2A 3PX England on 1 October 2010 (1 page)
1 October 2010Registered office address changed from 61 Lincoln's Inn Fields London WC2A 3PX England on 1 October 2010 (1 page)
1 October 2010Registered office address changed from 61 Lincoln's Inn Fields London WC2A 3PX England on 1 October 2010 (1 page)
9 August 2010Full accounts made up to 31 March 2010 (14 pages)
9 August 2010Full accounts made up to 31 March 2010 (14 pages)
12 July 2010Appointment of Roger John Matthews as a director (1 page)
12 July 2010Appointment of Roger John Matthews as a director (1 page)
8 July 2010Termination of appointment of Roger Matthews as a director (1 page)
8 July 2010Termination of appointment of Roger Matthews as a director (1 page)
4 June 2010Appointment of Ms Frances Milner as a director (2 pages)
4 June 2010Appointment of Ms Frances Milner as a director (2 pages)
1 June 2010Termination of appointment of Iain Foulkes as a director (1 page)
1 June 2010Termination of appointment of Iain Foulkes as a director (1 page)
10 February 2010Secretary's details changed for Rosanna Roughley on 10 February 2010 (1 page)
10 February 2010Director's details changed for Mrs Lynne Robb on 1 October 2009 (2 pages)
10 February 2010Register inspection address has been changed (1 page)
10 February 2010Director's details changed for Mrs Lynne Robb on 1 October 2009 (2 pages)
10 February 2010Annual return made up to 18 January 2010 with a full list of shareholders (7 pages)
10 February 2010Annual return made up to 18 January 2010 with a full list of shareholders (7 pages)
10 February 2010Termination of appointment of Anthony Percival as a director (1 page)
10 February 2010Appointment of Roger Matthews as a director (2 pages)
10 February 2010Registered office address changed from 61 Lincoln's Inn Fields London WC2A 3PX on 10 February 2010 (1 page)
10 February 2010Termination of appointment of Louise Holland as a director (1 page)
10 February 2010Termination of appointment of Anthony Percival as a director (1 page)
10 February 2010Termination of appointment of Louise Holland as a director (1 page)
10 February 2010Director's details changed for Dr Iain Foulkes on 10 February 2010 (2 pages)
10 February 2010Director's details changed for Mrs Lynne Robb on 1 October 2009 (2 pages)
10 February 2010Appointment of Roger Matthews as a director (2 pages)
10 February 2010Register inspection address has been changed (1 page)
10 February 2010Registered office address changed from 61 Lincoln's Inn Fields London WC2A 3PX on 10 February 2010 (1 page)
10 February 2010Director's details changed for Dr Iain Foulkes on 10 February 2010 (2 pages)
10 February 2010Secretary's details changed for Rosanna Roughley on 10 February 2010 (1 page)
14 December 2009Appointment of Rosanna Roughley as a secretary (1 page)
14 December 2009Appointment of Rosanna Roughley as a secretary (1 page)
9 December 2009Termination of appointment of Diane Scott as a secretary (1 page)
9 December 2009Termination of appointment of Diane Scott as a secretary (1 page)
10 September 2009Full accounts made up to 31 March 2009 (14 pages)
10 September 2009Full accounts made up to 31 March 2009 (14 pages)
11 February 2009Secretary's change of particulars / diane scott / 10/02/2009 (2 pages)
11 February 2009Return made up to 18/01/09; full list of members (5 pages)
11 February 2009Secretary's change of particulars / diane scott / 10/02/2009 (2 pages)
11 February 2009Registered office changed on 11/02/2009 from 61 lincoln's inn fields london WC2A 3PX (1 page)
11 February 2009Registered office changed on 11/02/2009 from 61 lincoln's inn fields london WC2A 3PX (1 page)
11 February 2009Return made up to 18/01/09; full list of members (5 pages)
12 August 2008Full accounts made up to 31 March 2008 (14 pages)
12 August 2008Full accounts made up to 31 March 2008 (14 pages)
21 January 2008Return made up to 18/01/08; full list of members (3 pages)
21 January 2008Return made up to 18/01/08; full list of members (3 pages)
18 January 2008Director resigned (1 page)
18 January 2008Secretary's particulars changed (1 page)
18 January 2008New director appointed (1 page)
18 January 2008New director appointed (1 page)
18 January 2008Director resigned (1 page)
18 January 2008Secretary's particulars changed (1 page)
17 August 2007Full accounts made up to 31 March 2007 (13 pages)
17 August 2007Full accounts made up to 31 March 2007 (13 pages)
12 February 2007Return made up to 18/01/07; full list of members (3 pages)
12 February 2007Return made up to 18/01/07; full list of members (3 pages)
3 October 2006Full accounts made up to 31 March 2006 (14 pages)
3 October 2006Full accounts made up to 31 March 2006 (14 pages)
15 February 2006Return made up to 18/01/06; full list of members (3 pages)
15 February 2006Return made up to 18/01/06; full list of members (3 pages)
23 December 2005Director's particulars changed (1 page)
23 December 2005Director's particulars changed (1 page)
30 November 2005Return made up to 31/10/05; full list of members (3 pages)
30 November 2005Return made up to 31/10/05; full list of members (3 pages)
26 October 2005New director appointed (1 page)
26 October 2005New director appointed (1 page)
5 September 2005Full accounts made up to 31 March 2005 (12 pages)
5 September 2005Full accounts made up to 31 March 2005 (12 pages)
19 April 2005New director appointed (1 page)
19 April 2005New director appointed (1 page)
13 April 2005Director resigned (1 page)
13 April 2005Director resigned (1 page)
5 April 2005New director appointed (1 page)
5 April 2005New director appointed (1 page)
4 January 2005Return made up to 31/10/04; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
4 January 2005Return made up to 31/10/04; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
10 August 2004Full accounts made up to 31 March 2004 (11 pages)
10 August 2004Full accounts made up to 31 March 2004 (11 pages)
4 August 2004Director resigned (1 page)
4 August 2004Director resigned (1 page)
23 April 2004Secretary's particulars changed (1 page)
23 April 2004Secretary's particulars changed (1 page)
17 April 2004Return made up to 18/01/04; full list of members (9 pages)
17 April 2004Return made up to 18/01/04; full list of members (9 pages)
23 February 2004New director appointed (2 pages)
23 February 2004New director appointed (2 pages)
11 February 2004Director resigned (1 page)
11 February 2004Director resigned (1 page)
11 February 2004Director resigned (1 page)
11 February 2004Director resigned (1 page)
6 February 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(30 pages)
6 February 2004Memorandum and Articles of Association (31 pages)
6 February 2004Memorandum and Articles of Association (31 pages)
6 February 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(30 pages)
3 December 2003Auditor's resignation (1 page)
3 December 2003Auditor's resignation (1 page)
3 December 2003Auditor's resignation (1 page)
3 December 2003Auditor's resignation (1 page)
6 September 2003Full accounts made up to 31 March 2003 (11 pages)
6 September 2003Full accounts made up to 31 March 2003 (11 pages)
9 July 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
9 July 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
10 March 2003Return made up to 18/01/03; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
10 March 2003Return made up to 18/01/03; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
26 October 2002Director resigned (1 page)
26 October 2002Director resigned (1 page)
26 October 2002New director appointed (2 pages)
26 October 2002New director appointed (2 pages)
6 July 2002New director appointed (2 pages)
6 July 2002New director appointed (2 pages)
6 July 2002Director resigned (1 page)
6 July 2002Director resigned (1 page)
17 April 2002New director appointed (4 pages)
17 April 2002New director appointed (4 pages)
9 April 2002New director appointed (2 pages)
9 April 2002New director appointed (2 pages)
9 April 2002New director appointed (2 pages)
9 April 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(31 pages)
9 April 2002New director appointed (3 pages)
9 April 2002New director appointed (2 pages)
9 April 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(31 pages)
9 April 2002New director appointed (3 pages)
3 April 2002Director resigned (1 page)
3 April 2002New director appointed (2 pages)
3 April 2002Accounting reference date extended from 31/01/03 to 31/03/03 (1 page)
3 April 2002New director appointed (2 pages)
3 April 2002Director resigned (1 page)
3 April 2002Accounting reference date extended from 31/01/03 to 31/03/03 (1 page)
18 January 2002Incorporation (18 pages)
18 January 2002Incorporation (18 pages)