UKBizDB.co.uk

BOWEL CANCER UK

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Bowel Cancer Uk. The company was founded 26 years ago and was given the registration number 03409832. The firm's registered office is in LONDON. You can find them at Unit 202, Edinburgh House, Kennington Lane, London, . This company's SIC code is 86900 - Other human health activities.

Company Information

Name:BOWEL CANCER UK
Company Number:03409832
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:25 July 1997
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 86900 - Other human health activities

Office Address & Contact

Registered Address:Unit 202, Edinburgh House, Kennington Lane, London, England, SE11 5DP
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 301, Edinburgh House, 170 Kennington Lane, London, England, SE11 5DP

Secretary22 June 2022Active
Unit 301, Edinburgh House, 170 Kennington Lane, London, England, SE11 5DP

Director21 May 2013Active
Unit 301, Edinburgh House, 170 Kennington Lane, London, England, SE11 5DP

Director01 January 2018Active
Unit 301, Edinburgh House, 170 Kennington Lane, London, England, SE11 5DP

Director30 March 2022Active
Unit 301, Edinburgh House, 170 Kennington Lane, London, England, SE11 5DP

Director21 June 2016Active
Unit 301, Edinburgh House, 170 Kennington Lane, London, England, SE11 5DP

Director23 August 2023Active
Unit 301, Edinburgh House, 170 Kennington Lane, London, England, SE11 5DP

Director17 October 2016Active
Unit 301, Edinburgh House, 170 Kennington Lane, London, England, SE11 5DP

Director23 August 2023Active
Unit 301, Edinburgh House, 170 Kennington Lane, London, England, SE11 5DP

Director21 August 2023Active
Unit 301, Edinburgh House, 170 Kennington Lane, London, England, SE11 5DP

Director20 June 2017Active
Unit 301, Edinburgh House, 170 Kennington Lane, London, England, SE11 5DP

Director21 August 2023Active
Unit 301, Edinburgh House, 170 Kennington Lane, London, England, SE11 5DP

Director01 January 2018Active
Unit 202, Edinburgh House, Kennington Lane, London, England, SE11 5DP

Secretary18 October 2018Active
Willcox House, 140-148 Borough High Street, London, SE1 1LB

Secretary19 September 2014Active
Willcox House, 140-148 Borough High Street, London, England, SE1 1LB

Secretary25 January 2011Active
Unit 202, Edinburgh House, Kennington Lane, London, England, SE11 5DP

Secretary13 December 2018Active
Willcox House, 140-148 Borough High Street, London, SE1 1LB

Secretary24 March 2015Active
Rest Hill House, Over Worton, Oxfordshire, OX7 7EN

Secretary25 July 1997Active
19 Glasgow Road, Paisley, PA1 3QX

Corporate Secretary25 July 1997Active
87 Blenheim Crescent, London, W11 2EQ

Director25 July 1998Active
55 Drax Avenue, London, SW20 0EZ

Director05 October 1998Active
Unit 301, Edinburgh House, 170 Kennington Lane, London, England, SE11 5DP

Director21 June 2017Active
19 Glasgow Road, Paisley, PA1 3QX

Director25 July 1997Active
Chaffcutter Mill Bank, Coleshill Road, Furnace End, B46 2LG

Director27 April 2001Active
Unit 202, Edinburgh House, Kennington Lane, London, England, SE11 5DP

Director01 January 2018Active
Unit 202, Edinburgh House, Kennington Lane, London, England, SE11 5DP

Director30 March 2022Active
Willcox House, 140-148 Borough High Street, London, SE1 1LB

Director16 November 2010Active
20 Temple Avenue, London, N20 9EH

Director05 October 1998Active
7 Rickett Street, London, SW6 1RU

Director16 November 2010Active
Willcox House, 140-148 Borough High Street, London, England, SE1 1LB

Director19 October 2011Active
Unit 202, Edinburgh House, Kennington Lane, London, England, SE11 5DP

Director01 January 2018Active
Willcox House, 140-148 Borough High Street, London, SE1 1LB

Director21 June 2016Active
Willcox House, 140-148 Borough High Street, London, England, SE1 1LB

Director21 May 2013Active
Willcox House, 140-148 Borough High Street, London, England, SE1 1LB

Director16 November 2010Active
Waverton House, Sezincote, Moreton In Marsh, GL56 9TB

Director25 July 1997Active

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-04-03Officers

Termination director company with name termination date.

Download
2024-01-02Officers

Termination director company with name termination date.

Download
2024-01-02Officers

Termination director company with name termination date.

Download
2023-10-10Officers

Termination director company with name termination date.

Download
2023-09-05Officers

Change person director company with change date.

Download
2023-09-05Address

Change registered office address company with date old address new address.

Download
2023-09-01Officers

Appoint person director company with name date.

Download
2023-09-01Officers

Appoint person director company with name date.

Download
2023-08-29Officers

Appoint person director company with name date.

Download
2023-08-29Officers

Appoint person director company with name date.

Download
2023-08-15Resolution

Resolution.

Download
2023-08-15Incorporation

Memorandum articles.

Download
2023-07-04Accounts

Accounts with accounts type small.

Download
2023-05-11Confirmation statement

Confirmation statement with no updates.

Download
2023-01-16Officers

Termination director company with name termination date.

Download
2022-08-25Officers

Termination director company with name termination date.

Download
2022-07-07Accounts

Accounts with accounts type small.

Download
2022-07-05Officers

Appoint person secretary company with name date.

Download
2022-06-13Resolution

Resolution.

Download
2022-06-09Officers

Appoint person director company with name date.

Download
2022-06-07Officers

Appoint person director company with name date.

Download
2022-05-30Resolution

Resolution.

Download
2022-05-11Confirmation statement

Confirmation statement with no updates.

Download
2022-05-03Officers

Termination director company with name termination date.

Download
2022-02-10Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.