UKBizDB.co.uk

BREAKTHROUGH BREAST CANCER

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

This company is commonly known as Breakthrough Breast Cancer. The company was founded 30 years ago and was given the registration number 02848982. The firm's registered office is in LONDON. You can find them at 5th Floor, Ibex House, 42-47 Minories, London, . This company's SIC code is 86900 - Other human health activities.

Company Information

Name:BREAKTHROUGH BREAST CANCER
Company Number:02848982
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active - Proposal to
Incorporation Date:28 August 1993
End of financial year:31 July 2023
Jurisdiction:England - Wales
Industry Codes:
  • 86900 - Other human health activities

Office Address & Contact

Registered Address:5th Floor, Ibex House, 42-47 Minories, London, EC3N 1DY
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
5th Floor, Ibex House, 42-47 Minories, London, EC3N 1DY

Director26 November 2020Active
5th Floor, Ibex House, 42-47 Minories, London, EC3N 1DY

Director03 May 2022Active
5th Floor, Ibex House, 42-47 Minories, London, EC3N 1DY

Director14 April 2016Active
5th Floor, Ibex House, 42-47 Minories, London, EC3N 1DY

Director23 July 2019Active
5th Floor, Ibex House, 42-47 Minories, London, England, EC3N 1DY

Secretary28 November 2013Active
60 Seymour Road, St. Albans, AL3 5HW

Secretary25 July 2005Active
47 Gosberton Road, London, SW12 8LE

Secretary28 August 1993Active
49, Queen Victoria Street, London, England, EC4N 4SA

Secretary01 August 2015Active
Yew Trees, 32 Castle Road, Wooton, OX20 1EG

Secretary28 February 2001Active
Weston House, 246 High Holborn, London, WC1V 7EX

Secretary01 August 2011Active
The Orchards, 7 Nelson Close, Farnham, GU9 9AR

Secretary01 August 1998Active
2 Mill Cottages, Mill Lane, Walberton, BN18 0QE

Secretary11 November 1996Active
Weston House, 246 High Holborn, London, WC1V 7EX

Director13 August 1997Active
5th Floor, Ibex House, 42-47 Minories, London, England, EC3N 1DY

Director31 March 2015Active
5th Floor, Ibex House, 42-47 Minories, London, England, EC3N 1DY

Director19 September 2007Active
5th Floor, Ibex House, 42-47 Minories, London, England, EC3N 1DY

Director18 May 2012Active
33 Homefield Road, Radlett, WD7 8PX

Director01 August 1998Active
Winterdown, Holmbury St Mary, Dorking, RH5 6NL

Director12 September 1996Active
Weston House, 246 High Holborn, London, WC1V 7EX

Director21 October 2004Active
5th Floor, Ibex House, 42-47 Minories, London, England, EC3N 1DY

Director18 May 2012Active
47 Gosberton Road, London, SW12 8LE

Director28 August 1993Active
5th Floor, Ibex House, 42-47 Minories, London, EC3N 1DY

Director29 September 2016Active
Norton Lodge, Norton Lane Norton, Chichester, PO20 3NH

Director01 January 1997Active
5th Floor, Ibex House, 42-47 Minories, London, England, EC3N 1DY

Director27 September 2012Active
5th Floor, Ibex House, 42-47 Minories, London, England, EC3N 1DY

Director18 May 2012Active
178 Erlanger Road, London, SE14 5TJ

Director28 August 1993Active
5th Floor, Ibex House, 42-47 Minories, London, England, EC3N 1DY

Director08 June 2004Active
5th Floor, Ibex House, 42-47 Minories, London, England, EC3N 1DY

Director22 November 2007Active
How Green Cottage, How Lane, Chipstead, CR5 3LL

Director12 September 1996Active
Weston House, High Holborn, London, United Kingdom, WC1V 7EX

Director26 May 2010Active
5th Floor, Ibex House, 42-47 Minories, London, England, EC3N 1DY

Director16 March 2007Active
5th Floor, Ibex House, 42-47 Minories, London, EC3N 1DY

Director14 April 2016Active
Weston House, 246 High Holborn, London, WC1V 7EX

Director26 April 2001Active
5th Floor, Ibex House, 42-47 Minories, London, England, EC3N 1DY

Director09 November 2012Active
Weston House, 246 High Holborn, London, WC1V 7EX

Director26 May 2010Active

People with Significant Control

Breast Cancer Now
Notified on:07 April 2016
Status:Active
Country of residence:England
Address:Ibex House, 42-47 Minories, London, England, EC3N 1DY
Nature of control:
  • Voting rights 75 to 100 percent

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
2024-03-05Accounts

Accounts with accounts type dormant.

Download
2023-08-03Officers

Change person director company with change date.

Download
2023-08-01Confirmation statement

Confirmation statement with no updates.

Download
2023-01-16Accounts

Accounts with accounts type dormant.

Download
2022-08-02Confirmation statement

Confirmation statement with no updates.

Download
2022-05-12Officers

Appoint person director company with name date.

Download
2022-05-12Officers

Termination director company with name termination date.

Download
2021-11-30Accounts

Accounts with accounts type dormant.

Download
2021-08-03Confirmation statement

Confirmation statement with no updates.

Download
2021-04-02Accounts

Accounts with accounts type dormant.

Download
2021-04-01Persons with significant control

Change to a person with significant control.

Download
2021-02-09Officers

Appoint person director company with name date.

Download
2021-01-06Gazette

Gazette filings brought up to date.

Download
2021-01-05Confirmation statement

Confirmation statement with no updates.

Download
2020-12-01Gazette

Gazette notice compulsory.

Download
2020-04-24Officers

Termination director company with name termination date.

Download
2019-12-31Accounts

Accounts with accounts type dormant.

Download
2019-08-05Confirmation statement

Confirmation statement with no updates.

Download
2019-07-24Officers

Appoint person director company with name date.

Download
2019-05-22Persons with significant control

Change to a person with significant control.

Download
2019-04-05Officers

Termination director company with name termination date.

Download
2019-01-30Accounts

Accounts with accounts type dormant.

Download
2018-07-31Confirmation statement

Confirmation statement with no updates.

Download
2017-12-15Accounts

Accounts with accounts type dormant.

Download
2017-07-31Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.