This company is commonly known as Breast Cancer Care Trading Limited. The company was founded 32 years ago and was given the registration number 02681072. The firm's registered office is in LONDON. You can find them at Ibex House, 42-47 Minories, London, . This company's SIC code is 47990 - Other retail sale not in stores, stalls or markets.
Name | : | BREAST CANCER CARE TRADING LIMITED |
---|---|---|
Company Number | : | 02681072 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 24 January 1992 |
End of financial year | : | 31 July 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Ibex House, 42-47 Minories, London, England, EC3N 1DY |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Ibex House, 42-47 Minories, London, England, EC3N 1DY | Director | 26 November 2020 | Active |
Ibex House, 42-47 Minories, London, England, EC3N 1DY | Director | 03 May 2022 | Active |
Ibex House, 42-47 Minories, London, England, EC3N 1DY | Director | 05 April 2019 | Active |
Ibex House, 42-47 Minories, London, England, EC3N 1DY | Director | 07 December 2016 | Active |
Flat One 13 Blakemore Road, Streatham, London, SW16 1NH | Secretary | 11 July 2001 | Active |
1-3 Brixton Road, Chester House, Kennington Business Park, 1-3 Brixton Road, London, England, SW9 6DE | Secretary | 07 December 2016 | Active |
5-13 Great Suffolk Street, London, SE1 0NS | Secretary | 07 December 2010 | Active |
1 Great Ellshams, Banstead, SM7 2BA | Secretary | 12 May 1997 | Active |
4 Temple Fortune Court, Temple Fortune Lane, London, NW11 7TR | Secretary | 16 August 2004 | Active |
22, Orchard Drive, Chorleywood, Rickmansworth, WD3 5QL | Secretary | 24 June 2008 | Active |
22 Melton Street, Euston Square, London, NW1 2BW | Corporate Nominee Secretary | - | Active |
1-3 Brixton Road, Chester House, Kennington Business Park, 1-3 Brixton Road, London, England, SW9 6DE | Director | 19 February 2003 | Active |
5 Savona Close, London, SW19 4HT | Director | 10 July 1997 | Active |
5-13 Great Suffolk Street, London, SE1 0NS | Director | 06 July 2011 | Active |
1-3 Brixton Road, Chester House, Kennington Business Park, 1-3 Brixton Road, London, England, SW9 6DE | Director | 23 September 2014 | Active |
Flat 6 7 Edge Hill, Wimbledon, SW19 4LR | Director | 18 March 1999 | Active |
37 Baron Grove, Mitcham, CR4 4EH | Director | 18 March 1999 | Active |
4 Vine Court, Clifton, Brighouse, HD6 4JT | Director | 13 July 2005 | Active |
Wassell View, Habberley Road, Bewdley, DY12 1JH | Director | 10 January 1995 | Active |
1-3 Brixton Road, Chester House, Kennington Business Park, 1-3 Brixton Road, London, England, SW9 6DE | Director | 07 December 2016 | Active |
136 Victoria Road, London, NW6 6QB | Director | 12 September 2000 | Active |
28a Collegate Crescent, Sheffield, S10 2BA | Director | 03 December 2003 | Active |
Ibex House, 42-47 Minories, London, England, EC3N 1DY | Director | 05 April 2019 | Active |
5-13 Great Suffolk Street, London, SE1 0NS | Director | 07 December 2010 | Active |
First Floor Flat, 33 Mount Ararat Road, Richmond, TW10 6PQ | Director | 14 October 2008 | Active |
1 Great Ellshams, Banstead, SM7 2BA | Director | - | Active |
4 Temple Fortune Court, Temple Fortune Lane, London, NW11 7TR | Director | 26 February 2003 | Active |
56 Colfe Road, London, SE23 2ER | Director | 22 July 2008 | Active |
9 Burghley Road, Wimbledon, London, SW19 5BG | Director | 11 July 2001 | Active |
3, Gibraltar Walk, London, England, E2 7LH | Director | 11 July 2001 | Active |
Ibex House, 42-47 Minories, London, England, EC3N 1DY | Director | 05 April 2019 | Active |
1-3 Brixton Road, Chester House, Kennington Business Park, 1-3 Brixton Road, London, England, SW9 6DE | Director | 21 September 2016 | Active |
32 Milton Avenue, Sutton, SM1 3QB | Director | 10 July 1997 | Active |
22, Orchard Drive, Chorleywood, Rickmansworth, WD3 5QL | Director | 24 June 2008 | Active |
Breast Cancer Now | ||
Notified on | : | 16 July 2019 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Fifth Floor, Ibex House, 42-47 Minories, London, England, EC3N 1DY |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-05 | Accounts | Accounts with accounts type total exemption full. | Download |
2024-01-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-08-03 | Officers | Change person director company with change date. | Download |
2023-02-10 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-01-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-05-12 | Officers | Appoint person director company with name date. | Download |
2022-05-12 | Officers | Termination director company with name termination date. | Download |
2022-05-03 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-01-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-04-19 | Accounts | Accounts with accounts type small. | Download |
2021-04-01 | Persons with significant control | Change to a person with significant control. | Download |
2021-04-01 | Confirmation statement | Confirmation statement with updates. | Download |
2021-02-09 | Officers | Appoint person director company with name date. | Download |
2020-04-24 | Officers | Termination director company with name termination date. | Download |
2020-01-07 | Confirmation statement | Confirmation statement with updates. | Download |
2019-12-17 | Accounts | Change account reference date company current extended. | Download |
2019-10-16 | Accounts | Accounts with accounts type small. | Download |
2019-07-17 | Persons with significant control | Notification of a person with significant control. | Download |
2019-07-17 | Persons with significant control | Withdrawal of a person with significant control statement. | Download |
2019-04-10 | Officers | Appoint person director company with name date. | Download |
2019-04-09 | Officers | Appoint person director company with name date. | Download |
2019-04-09 | Officers | Appoint person director company with name date. | Download |
2019-04-02 | Address | Change registered office address company with date old address new address. | Download |
2019-04-01 | Officers | Termination director company with name termination date. | Download |
2019-04-01 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.