Company NameCRIS Cancer Foundation
Company StatusActive
Company Number07493363
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date14 January 2011(13 years, 2 months ago)

Business Activity

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

Directors

Director NameMrs Nicola Louise Amoroso
Date of BirthAugust 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed14 January 2011(same day as company formation)
RoleHomemaker
Country of ResidenceUnited Kingdom
Correspondence AddressQuadrant House Floor 6
4 Thomas More Square
London
E1W 1YW
Director NameMrs Geraldine Creaturo
Date of BirthOctober 1962 (Born 61 years ago)
NationalityItalian
StatusCurrent
Appointed14 January 2011(same day as company formation)
RoleHomemaker
Country of ResidenceGb-England
Correspondence AddressQuadrant House Floor 6
4 Thomas More Square
London
E1W 1YW
Director NameMrs Maria Dolores Manterola
Date of BirthJanuary 1971 (Born 53 years ago)
NationalitySpanish
StatusCurrent
Appointed14 January 2011(same day as company formation)
RoleHomemaker
Country of ResidenceSpain
Correspondence AddressQuadrant House Floor 6
4 Thomas More Square
London
E1W 1YW
Director NameMarta Brime
Date of BirthApril 1977 (Born 47 years ago)
NationalitySpanish
StatusCurrent
Appointed03 October 2012(1 year, 8 months after company formation)
Appointment Duration11 years, 5 months
RoleLawyer
Country of ResidenceUnited Kingdom
Correspondence AddressQuadrant House Floor 6 4 Thomas More Square
London
E1W 1YW
Director NameAlvaro Portanet
Date of BirthApril 1972 (Born 52 years ago)
NationalitySpanish
StatusCurrent
Appointed26 March 2015(4 years, 2 months after company formation)
Appointment Duration9 years
RoleBanker
Country of ResidenceSpain
Correspondence AddressQuadrant House Floor 6
4 Thomas More Square
London
E1W 1YW
Director NameSnigdha Singh
Date of BirthFebruary 1979 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed03 May 2016(5 years, 3 months after company formation)
Appointment Duration7 years, 11 months
RoleInvestment Banking
Country of ResidenceUnited Kingdom
Correspondence AddressQuadrant House Floor 6
4 Thomas More Square
London
E1W 1YW
Director NameNuria Marti
Date of BirthFebruary 1976 (Born 48 years ago)
NationalitySpanish
StatusCurrent
Appointed03 May 2016(5 years, 3 months after company formation)
Appointment Duration7 years, 11 months
RoleSocial Media Manager
Country of ResidenceSpain
Correspondence AddressQuadrant House Floor 6
4 Thomas More Square
London
E1W 1YW
Director NameMr Diego Megia
Date of BirthSeptember 1969 (Born 54 years ago)
NationalitySpanish
StatusCurrent
Appointed28 March 2017(6 years, 2 months after company formation)
Appointment Duration7 years
RolePortfolio Manager
Country of ResidenceJersey
Correspondence AddressQuadrant House Floor 6
4 Thomas More Square
London
E1W 1YW
Director NameMr Fernando Delgado-Nevares
Date of BirthJune 1971 (Born 52 years ago)
NationalitySpanish
StatusCurrent
Appointed26 February 2018(7 years, 1 month after company formation)
Appointment Duration6 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressQuadrant House Floor 6
4 Thomas More Square
London
E1W 1YW
Director NameMrs Josefa Diaz Mercado
Date of BirthNovember 1974 (Born 49 years ago)
NationalitySpanish
StatusCurrent
Appointed01 May 2020(9 years, 3 months after company formation)
Appointment Duration3 years, 11 months
RoleEntrepreneur
Country of ResidenceUnited Kingdom
Correspondence AddressQuadrant House Floor 6
4 Thomas More Square
London
E1W 1YW
Director NameMr Christopher Alan Ciauri
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed27 January 2022(11 years after company formation)
Appointment Duration2 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressQuadrant House Floor 6
4 Thomas More Square
London
E1W 1YW

Contact

Websitewww.criscancer.org

Location

Registered AddressQuadrant House Floor 6
4 Thomas More Square
London
E1W 1YW
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardSt Katharine's & Wapping
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Financials

Year2014
Turnover£286,097
Net Worth-£12,872
Cash£64,088
Current Liabilities£40,460

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return14 January 2024 (2 months, 2 weeks ago)
Next Return Due28 January 2025 (10 months from now)

Filing History

23 February 2021Confirmation statement made on 14 January 2021 with no updates (3 pages)
18 September 2020Full accounts made up to 31 December 2019 (22 pages)
7 July 2020Director's details changed for Nuria Marti on 5 July 2020 (2 pages)
30 June 2020Appointment of Mrs Josefa Diaz Mercado as a director on 1 May 2020 (2 pages)
15 January 2020Confirmation statement made on 14 January 2020 with no updates (3 pages)
10 January 2020Director's details changed for Alvaro Portanet on 1 October 2018 (2 pages)
1 August 2019Full accounts made up to 31 December 2018 (22 pages)
31 January 2019Confirmation statement made on 14 January 2019 with no updates (3 pages)
6 September 2018Current accounting period shortened from 31 January 2019 to 31 December 2018 (1 page)
10 August 2018Total exemption full accounts made up to 31 January 2018 (21 pages)
22 May 2018Appointment of Mr Fernando Delgado as a director on 26 February 2018 (2 pages)
15 January 2018Confirmation statement made on 14 January 2018 with no updates (3 pages)
3 August 2017Total exemption full accounts made up to 31 January 2017 (21 pages)
4 May 2017Appointment of Mr Diego Megia as a director on 28 March 2017 (2 pages)
4 May 2017Appointment of Mr Diego Megia as a director on 28 March 2017 (2 pages)
19 January 2017Confirmation statement made on 14 January 2017 with updates (4 pages)
19 January 2017Confirmation statement made on 14 January 2017 with updates (4 pages)
28 October 2016Total exemption full accounts made up to 31 January 2016 (20 pages)
28 October 2016Total exemption full accounts made up to 31 January 2016 (20 pages)
22 July 2016Director's details changed for Mrs Maria Dolores Manterola on 22 July 2016 (2 pages)
22 July 2016Director's details changed for Alvaro Portanet on 3 May 2016 (2 pages)
22 July 2016Director's details changed for Mrs Maria Dolores Manterola on 22 July 2016 (2 pages)
22 July 2016Director's details changed for Alvaro Portanet on 3 May 2016 (2 pages)
19 July 2016Appointment of Nuria Marti as a director on 3 May 2016 (2 pages)
19 July 2016Appointment of Snigdha Singh as a director on 3 May 2016 (2 pages)
19 July 2016Appointment of Nuria Marti as a director on 3 May 2016 (2 pages)
19 July 2016Appointment of Snigdha Singh as a director on 3 May 2016 (2 pages)
4 February 2016Annual return made up to 14 January 2016 no member list (6 pages)
4 February 2016Annual return made up to 14 January 2016 no member list (6 pages)
8 July 2015Total exemption full accounts made up to 31 January 2015 (14 pages)
8 July 2015Total exemption full accounts made up to 31 January 2015 (14 pages)
5 May 2015Annual return made up to 14 January 2015 no member list (5 pages)
5 May 2015Annual return made up to 14 January 2015 no member list (5 pages)
27 April 2015Appointment of Alvaro Portanet as a director on 26 March 2015 (2 pages)
27 April 2015Appointment of Alvaro Portanet as a director on 26 March 2015 (2 pages)
1 September 2014Total exemption full accounts made up to 31 January 2014 (13 pages)
1 September 2014Total exemption full accounts made up to 31 January 2014 (13 pages)
23 January 2014Annual return made up to 14 January 2014 no member list (5 pages)
23 January 2014Annual return made up to 14 January 2014 no member list (5 pages)
5 August 2013Total exemption full accounts made up to 31 January 2013 (13 pages)
5 August 2013Total exemption full accounts made up to 31 January 2013 (13 pages)
23 January 2013Annual return made up to 14 January 2013 no member list (5 pages)
23 January 2013Annual return made up to 14 January 2013 no member list (5 pages)
17 January 2013Appointment of Marta Brime as a director (3 pages)
17 January 2013Appointment of Marta Brime as a director (3 pages)
19 December 2012Director's details changed for Mrs Maria Dolores Manterola on 18 December 2012 (2 pages)
19 December 2012Director's details changed for Mrs Nicola Louise Amoroso on 18 December 2012 (2 pages)
19 December 2012Director's details changed for Mrs Geraldine Creaturo on 18 December 2012 (2 pages)
19 December 2012Director's details changed for Mrs Geraldine Creaturo on 18 December 2012 (2 pages)
19 December 2012Director's details changed for Mrs Maria Dolores Manterola on 18 December 2012 (2 pages)
19 December 2012Director's details changed for Mrs Nicola Louise Amoroso on 18 December 2012 (2 pages)
18 December 2012Registered office address changed from Bates Wells & Braithwaite 2-6 Cannon Street London EC4M 6YH England on 18 December 2012 (1 page)
18 December 2012Registered office address changed from Bates Wells & Braithwaite 2-6 Cannon Street London EC4M 6YH England on 18 December 2012 (1 page)
30 May 2012Total exemption full accounts made up to 31 January 2012 (13 pages)
30 May 2012Total exemption full accounts made up to 31 January 2012 (13 pages)
30 January 2012Annual return made up to 14 January 2012 no member list (4 pages)
30 January 2012Annual return made up to 14 January 2012 no member list (4 pages)
14 January 2011Incorporation (32 pages)
14 January 2011Incorporation (32 pages)