Company NameRarer Cancers Foundation
Company StatusDissolved
Company Number05403090
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date24 March 2005(19 years, 1 month ago)
Dissolution Date23 May 2017 (6 years, 11 months ago)
Previous NameRarer Cancers Forum

Business Activity

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

Directors

Director NameMrs Gwendoline May Harlow
Date of BirthAugust 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed24 March 2005(same day as company formation)
RoleBusiness Woman
Country of ResidenceEngland
Correspondence AddressMaythorp Bridge Lane
Cadney
Brigg
North Lincolnshire
DN20 9HR
Director NameMrs Susan Louise Graham
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed13 December 2006(1 year, 8 months after company formation)
Appointment Duration10 years, 5 months (closed 23 May 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLund Farm
Helperby
York
North Yorkshire
YO61 2NT
Secretary NameMr Andrew Wilson
NationalityBritish
StatusClosed
Appointed01 January 2009(3 years, 9 months after company formation)
Appointment Duration8 years, 4 months (closed 23 May 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address65 Fingal Street
London
SE10 0JL
Director NameMs Mitzi Blennerhassett
Date of BirthApril 1939 (Born 85 years ago)
NationalityBritish
StatusClosed
Appointed21 December 2011(6 years, 9 months after company formation)
Appointment Duration5 years, 5 months (closed 23 May 2017)
RoleRetired
Country of ResidenceEngland
Correspondence AddressUnit 7b Evelyn Court
Grinstead Road
London
SE8 5AD
Director NameMs Karen Adams-Walker
Date of BirthApril 1973 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed12 September 2014(9 years, 5 months after company formation)
Appointment Duration2 years, 8 months (closed 23 May 2017)
RoleCommercial Director
Country of ResidenceUnited Kingdom
Correspondence Address38 Canute Road
Faversham
Kent
ME13 8SH
Director NameNasim Bahar
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed24 March 2005(same day as company formation)
RolePublic Health Policy Consultan
Correspondence Address184b Castelnau
London
SW13 9DH
Director NameMrs Judith Katherine Robinson
Date of BirthOctober 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed24 March 2005(same day as company formation)
RoleTeacher And Counsellor
Country of ResidenceGBR
Correspondence Address67 Between Streets
Cobham
Surrey
KT11 1AA
Director NameNigel David Robinson
Date of BirthMarch 1932 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed24 March 2005(same day as company formation)
RoleRetired
Correspondence Address67 Between Streets
Cobham
Surrey
KT11 1AA
Director NameJennifer Rosemary Walton
Date of BirthApril 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed24 March 2005(same day as company formation)
RoleWriter
Correspondence Address12 High Street
Kirmington
North Lincolnshire
DN39 6YY
Director NameMs Jean Turner
Date of BirthSeptember 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed24 March 2005(same day as company formation)
RoleRetired NHS Administrator
Country of ResidenceEngland
Correspondence AddressThe Old School House
Skipsea
Driffield
East Riding Of Yorkshire
YO25 8TJ
Secretary NameMs Jean Turner
NationalityBritish
StatusResigned
Appointed24 March 2005(same day as company formation)
RoleRetired NHS Administrator
Country of ResidenceEngland
Correspondence AddressThe Old School House
Skipsea
Driffield
East Riding Of Yorkshire
YO25 8TJ
Secretary NamePenelope Wilson Webb
NationalityBritish
StatusResigned
Appointed01 August 2005(4 months, 1 week after company formation)
Appointment Duration3 years, 5 months (resigned 01 January 2009)
RoleCo-Ordinator Rarer Cancer Foru
Correspondence AddressThe Great Barn
Godmersham Park
Canterbury
Kent
CT4 7DT
Director NameMr John Joseph Eyre
Date of BirthOctober 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed21 December 2011(6 years, 9 months after company formation)
Appointment Duration3 months, 1 week (resigned 03 April 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Great Barn
Godmersham Park
Canterbury
Kent
CT4 7DT

Contact

Websitewww.rarercancers.org.uk

Location

Registered AddressUnit 7b Evelyn Court
Grinstead Road
London
SE8 5AD
RegionLondon
ConstituencyLewisham, Deptford
CountyGreater London
WardEvelyn
Built Up AreaGreater London

Financials

Year2013
Turnover£279,744
Net Worth£166,814
Cash£183,596
Current Liabilities£16,782

Accounts

Latest Accounts31 March 2016 (8 years ago)
Next Accounts Due31 December 2017 (overdue)
Accounts CategoryFull
Accounts Year End31 March

Filing History

23 May 2017Final Gazette dissolved via voluntary strike-off (1 page)
23 May 2017Final Gazette dissolved via voluntary strike-off (1 page)
7 March 2017First Gazette notice for voluntary strike-off (1 page)
7 March 2017First Gazette notice for voluntary strike-off (1 page)
28 February 2017Application to strike the company off the register (3 pages)
28 February 2017Application to strike the company off the register (3 pages)
14 July 2016Full accounts made up to 31 March 2016 (24 pages)
14 July 2016Full accounts made up to 31 March 2016 (24 pages)
27 May 2016Annual return made up to 24 March 2016 no member list (6 pages)
27 May 2016Annual return made up to 24 March 2016 no member list (6 pages)
21 November 2015Full accounts made up to 31 March 2015 (20 pages)
21 November 2015Full accounts made up to 31 March 2015 (20 pages)
24 April 2015Annual return made up to 24 March 2015 no member list (6 pages)
24 April 2015Annual return made up to 24 March 2015 no member list (6 pages)
16 October 2014Full accounts made up to 31 March 2014 (21 pages)
16 October 2014Full accounts made up to 31 March 2014 (21 pages)
12 September 2014Termination of appointment of Jean Turner as a director on 12 September 2014 (1 page)
12 September 2014Appointment of Ms Karen Adams-Walker as a director on 12 September 2014 (2 pages)
12 September 2014Appointment of Ms Karen Adams-Walker as a director on 12 September 2014 (2 pages)
12 September 2014Termination of appointment of Jean Turner as a director on 12 September 2014 (1 page)
9 May 2014Annual return made up to 24 March 2014 no member list (5 pages)
9 May 2014Annual return made up to 24 March 2014 no member list (5 pages)
24 September 2013Total exemption full accounts made up to 31 March 2013 (21 pages)
24 September 2013Total exemption full accounts made up to 31 March 2013 (21 pages)
18 April 2013Secretary's details changed for Mr Andrew Wilson on 6 June 2012 (2 pages)
18 April 2013Registered office address changed from the Great Barn Godmersham Park Canterbury Kent CT4 7DT on 18 April 2013 (1 page)
18 April 2013Secretary's details changed for Mr Andrew Wilson on 6 June 2012 (2 pages)
18 April 2013Registered office address changed from the Great Barn Godmersham Park Canterbury Kent CT4 7DT on 18 April 2013 (1 page)
18 April 2013Termination of appointment of John Eyre as a director (1 page)
18 April 2013Annual return made up to 24 March 2013 no member list (5 pages)
18 April 2013Secretary's details changed for Mr Andrew Wilson on 6 June 2012 (2 pages)
18 April 2013Termination of appointment of John Eyre as a director (1 page)
18 April 2013Annual return made up to 24 March 2013 no member list (5 pages)
4 January 2013Total exemption full accounts made up to 31 March 2012 (21 pages)
4 January 2013Total exemption full accounts made up to 31 March 2012 (21 pages)
13 April 2012Annual return made up to 24 March 2012 no member list (5 pages)
13 April 2012Appointment of Mr John Joseph Eyre as a director (2 pages)
13 April 2012Annual return made up to 24 March 2012 no member list (5 pages)
13 April 2012Appointment of Mr John Joseph Eyre as a director (2 pages)
13 April 2012Appointment of Ms Mitzi Blennerhassett as a director (2 pages)
13 April 2012Appointment of Ms Mitzi Blennerhassett as a director (2 pages)
8 December 2011Total exemption full accounts made up to 31 March 2011 (21 pages)
8 December 2011Total exemption full accounts made up to 31 March 2011 (21 pages)
30 March 2011Annual return made up to 24 March 2011 no member list (5 pages)
30 March 2011Annual return made up to 24 March 2011 no member list (5 pages)
8 December 2010Full accounts made up to 31 March 2010 (19 pages)
8 December 2010Full accounts made up to 31 March 2010 (19 pages)
6 May 2010Director's details changed for Susan Louise Graham on 23 March 2010 (2 pages)
6 May 2010Director's details changed for Gwendoline May Harlow on 23 March 2010 (2 pages)
6 May 2010Annual return made up to 24 March 2010 no member list (4 pages)
6 May 2010Director's details changed for Gwendoline May Harlow on 23 March 2010 (2 pages)
6 May 2010Director's details changed for Susan Louise Graham on 23 March 2010 (2 pages)
6 May 2010Annual return made up to 24 March 2010 no member list (4 pages)
17 April 2010Change of name notice (2 pages)
17 April 2010Change of name notice (2 pages)
17 April 2010Company name changed rarer cancers forum\certificate issued on 17/04/10
  • RES15 ‐ Change company name resolution on 2010-03-30
(2 pages)
17 April 2010Company name changed rarer cancers forum\certificate issued on 17/04/10
  • RES15 ‐ Change company name resolution on 2010-03-30
(2 pages)
29 January 2010Total exemption full accounts made up to 31 March 2009 (26 pages)
29 January 2010Total exemption full accounts made up to 31 March 2009 (26 pages)
5 May 2009Secretary appointed mr andrew john wilson (1 page)
5 May 2009Appointment terminated secretary penelope wilson webb (1 page)
5 May 2009Annual return made up to 24/03/09 (3 pages)
5 May 2009Appointment terminated secretary penelope wilson webb (1 page)
5 May 2009Annual return made up to 24/03/09 (3 pages)
5 May 2009Secretary appointed mr andrew john wilson (1 page)
10 November 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(23 pages)
10 November 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(23 pages)
22 October 2008Total exemption full accounts made up to 31 March 2008 (21 pages)
22 October 2008Total exemption full accounts made up to 31 March 2008 (21 pages)
7 April 2008Annual return made up to 24/03/08 (3 pages)
7 April 2008Annual return made up to 24/03/08 (3 pages)
11 December 2007Total exemption full accounts made up to 31 March 2007 (22 pages)
11 December 2007Total exemption full accounts made up to 31 March 2007 (22 pages)
4 October 2007Memorandum and Articles of Association (44 pages)
4 October 2007Memorandum and Articles of Association (44 pages)
4 October 2007Resolutions
  • RES13 ‐ Structure, voting no. 19/09/07
(1 page)
2 April 2007Annual return made up to 24/03/07 (4 pages)
2 April 2007Annual return made up to 24/03/07 (4 pages)
4 January 2007New director appointed (2 pages)
4 January 2007New director appointed (2 pages)
9 November 2006Director resigned (1 page)
9 November 2006Director resigned (1 page)
27 October 2006Director resigned (1 page)
27 October 2006Director resigned (1 page)
27 October 2006Director resigned (1 page)
27 October 2006Director resigned (1 page)
4 July 2006Total exemption full accounts made up to 31 March 2006 (15 pages)
4 July 2006Total exemption full accounts made up to 31 March 2006 (15 pages)
4 May 2006Annual return made up to 24/03/06
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
4 May 2006Annual return made up to 24/03/06
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
18 April 2006Director resigned (1 page)
18 April 2006Registered office changed on 18/04/06 from: the old school house bridlington road skipsea driffield east yorkshire YO25 8TJ (1 page)
18 April 2006Registered office changed on 18/04/06 from: the old school house bridlington road skipsea driffield east yorkshire YO25 8TJ (1 page)
18 April 2006Director resigned (1 page)
10 August 2005Secretary resigned (1 page)
10 August 2005New secretary appointed (2 pages)
10 August 2005Secretary resigned (1 page)
10 August 2005New secretary appointed (2 pages)
24 March 2005Incorporation (45 pages)
24 March 2005Incorporation (45 pages)