Company NameScrew Cancer Limited
Company StatusActive
Company Number09982274
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date2 February 2016(8 years, 3 months ago)

Business Activity

Section SOther service activities
SIC 9133Other membership organisations
SIC 94990Activities of other membership organisations n.e.c.

Directors

Director NameMr Michael Craig Fitch
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed02 February 2016(same day as company formation)
RoleChartered Accountant
Country of ResidenceNorthern Ireland
Correspondence Address270 Kings Road
London
SW3 5AW
Director NameMr Colin Scott Orchard
Date of BirthAugust 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed02 February 2016(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address270 Kings Road
London
SW3 5AW
Director NameMrs Claire Jane German
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed05 October 2017(1 year, 8 months after company formation)
Appointment Duration6 years, 7 months
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address270 Kings Road
London
SW3 5AW
Director NameMr Patrick Curtis Green
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed05 October 2017(1 year, 8 months after company formation)
Appointment Duration6 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHenderson Chambers 2 Harcourt Builsings
Temple
London
EC4Y 9DB
Director NameMiss Rosie Yeoward
Date of BirthMarch 1995 (Born 29 years ago)
NationalityBritish
StatusCurrent
Appointed11 February 2020(4 years after company formation)
Appointment Duration4 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address270 Kings Road
London
SW3 5AW
Director NameMr Robert Hanna
Date of BirthJanuary 1982 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed02 February 2016(same day as company formation)
RoleAccountant
Country of ResidenceNorthern Ireland
Correspondence Address222 Quadrangle Tower Cambridge Square
London
W2 2PJ
Director NameMr William Bernard Yeoward
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed02 February 2016(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address270 Kings Road
London
SW3 5AW

Location

Registered Address270 Kings Road
London
SW3 5AW
RegionLondon
ConstituencyChelsea and Fulham
CountyGreater London
WardStanley
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts28 February 2023 (1 year, 2 months ago)
Next Accounts Due30 November 2024 (6 months, 3 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End29 February

Returns

Latest Return1 February 2024 (3 months ago)
Next Return Due15 February 2025 (9 months, 2 weeks from now)

Filing History

5 February 2021Confirmation statement made on 1 February 2021 with no updates (3 pages)
22 December 2020Total exemption full accounts made up to 29 February 2020 (20 pages)
26 March 2020Appointment of Miss Rosie Yeoward as a director on 11 February 2020 (2 pages)
14 February 2020Confirmation statement made on 1 February 2020 with no updates (3 pages)
5 December 2019Total exemption full accounts made up to 28 February 2019 (20 pages)
11 October 2019Termination of appointment of William Bernard Yeoward as a director on 18 June 2019 (1 page)
18 February 2019Confirmation statement made on 1 February 2019 with no updates (3 pages)
4 December 2018Total exemption full accounts made up to 28 February 2018 (19 pages)
14 March 2018Notification of a person with significant control statement (2 pages)
14 March 2018Cessation of William Bernard Yeoward as a person with significant control on 5 October 2017 (1 page)
14 March 2018Confirmation statement made on 1 February 2018 with no updates (3 pages)
14 March 2018Cessation of Michael Craig Fitch as a person with significant control on 5 October 2017 (1 page)
14 March 2018Appointment of Mr Patrick Curtis Green as a director on 5 October 2017 (2 pages)
14 March 2018Cessation of Colin Scott Orchard as a person with significant control on 5 October 2017 (1 page)
3 November 2017Total exemption full accounts made up to 28 February 2017 (16 pages)
3 November 2017Total exemption full accounts made up to 28 February 2017 (16 pages)
17 October 2017Appointment of Mrs Claire Jane German as a director on 5 October 2017 (2 pages)
17 October 2017Appointment of Mrs Claire Jane German as a director on 5 October 2017 (2 pages)
10 March 2017Confirmation statement made on 1 February 2017 with updates (6 pages)
10 March 2017Confirmation statement made on 1 February 2017 with updates (6 pages)
1 February 2017Registered office address changed from 222 Quadrangle Tower Cambridge Square London W2 2PJ England to 270 Kings Road London SW3 5AW on 1 February 2017 (1 page)
1 February 2017Registered office address changed from 222 Quadrangle Tower Cambridge Square London W2 2PJ England to 270 Kings Road London SW3 5AW on 1 February 2017 (1 page)
27 June 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(34 pages)
27 June 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(34 pages)
3 June 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(33 pages)
3 June 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(33 pages)
7 March 2016Appointment of Mr Colin Scott Orchard as a director on 2 February 2016 (2 pages)
7 March 2016Appointment of Mr Colin Scott Orchard as a director on 2 February 2016 (2 pages)
7 March 2016Appointment of Mr William Bernard Yeoward as a director on 2 February 2016 (2 pages)
7 March 2016Appointment of Mr William Bernard Yeoward as a director on 2 February 2016 (2 pages)
1 March 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(33 pages)
1 March 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(33 pages)
12 February 2016Termination of appointment of Robert Hanna as a director on 2 February 2016 (1 page)
12 February 2016Appointment of Mr Michael Craig Fitch as a director on 2 February 2016 (2 pages)
12 February 2016Appointment of Mr Michael Craig Fitch as a director on 2 February 2016 (2 pages)
12 February 2016Termination of appointment of Robert Hanna as a director on 2 February 2016 (1 page)
2 February 2016Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(6 pages)
2 February 2016Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(6 pages)