UKBizDB.co.uk

BREAST CANCER CARE TRADING LIMITED

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

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.

Company Information

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:
  • 47990 - Other retail sale not in stores, stalls or markets

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
Ibex House, 42-47 Minories, London, England, EC3N 1DY

Director26 November 2020Active
Ibex House, 42-47 Minories, London, England, EC3N 1DY

Director03 May 2022Active
Ibex House, 42-47 Minories, London, England, EC3N 1DY

Director05 April 2019Active
Ibex House, 42-47 Minories, London, England, EC3N 1DY

Director07 December 2016Active
Flat One 13 Blakemore Road, Streatham, London, SW16 1NH

Secretary11 July 2001Active
1-3 Brixton Road, Chester House, Kennington Business Park, 1-3 Brixton Road, London, England, SW9 6DE

Secretary07 December 2016Active
5-13 Great Suffolk Street, London, SE1 0NS

Secretary07 December 2010Active
1 Great Ellshams, Banstead, SM7 2BA

Secretary12 May 1997Active
4 Temple Fortune Court, Temple Fortune Lane, London, NW11 7TR

Secretary16 August 2004Active
22, Orchard Drive, Chorleywood, Rickmansworth, WD3 5QL

Secretary24 June 2008Active
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

Director19 February 2003Active
5 Savona Close, London, SW19 4HT

Director10 July 1997Active
5-13 Great Suffolk Street, London, SE1 0NS

Director06 July 2011Active
1-3 Brixton Road, Chester House, Kennington Business Park, 1-3 Brixton Road, London, England, SW9 6DE

Director23 September 2014Active
Flat 6 7 Edge Hill, Wimbledon, SW19 4LR

Director18 March 1999Active
37 Baron Grove, Mitcham, CR4 4EH

Director18 March 1999Active
4 Vine Court, Clifton, Brighouse, HD6 4JT

Director13 July 2005Active
Wassell View, Habberley Road, Bewdley, DY12 1JH

Director10 January 1995Active
1-3 Brixton Road, Chester House, Kennington Business Park, 1-3 Brixton Road, London, England, SW9 6DE

Director07 December 2016Active
136 Victoria Road, London, NW6 6QB

Director12 September 2000Active
28a Collegate Crescent, Sheffield, S10 2BA

Director03 December 2003Active
Ibex House, 42-47 Minories, London, England, EC3N 1DY

Director05 April 2019Active
5-13 Great Suffolk Street, London, SE1 0NS

Director07 December 2010Active
First Floor Flat, 33 Mount Ararat Road, Richmond, TW10 6PQ

Director14 October 2008Active
1 Great Ellshams, Banstead, SM7 2BA

Director-Active
4 Temple Fortune Court, Temple Fortune Lane, London, NW11 7TR

Director26 February 2003Active
56 Colfe Road, London, SE23 2ER

Director22 July 2008Active
9 Burghley Road, Wimbledon, London, SW19 5BG

Director11 July 2001Active
3, Gibraltar Walk, London, England, E2 7LH

Director11 July 2001Active
Ibex House, 42-47 Minories, London, England, EC3N 1DY

Director05 April 2019Active
1-3 Brixton Road, Chester House, Kennington Business Park, 1-3 Brixton Road, London, England, SW9 6DE

Director21 September 2016Active
32 Milton Avenue, Sutton, SM1 3QB

Director10 July 1997Active
22, Orchard Drive, Chorleywood, Rickmansworth, WD3 5QL

Director24 June 2008Active

People with Significant Control

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:
  • Ownership of shares 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 total exemption full.

Download
2024-01-10Confirmation statement

Confirmation statement with no updates.

Download
2023-08-03Officers

Change person director company with change date.

Download
2023-02-10Accounts

Accounts with accounts type total exemption full.

Download
2023-01-09Confirmation 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
2022-05-03Accounts

Accounts with accounts type total exemption full.

Download
2022-01-07Confirmation statement

Confirmation statement with no updates.

Download
2021-04-19Accounts

Accounts with accounts type small.

Download
2021-04-01Persons with significant control

Change to a person with significant control.

Download
2021-04-01Confirmation statement

Confirmation statement with updates.

Download
2021-02-09Officers

Appoint person director company with name date.

Download
2020-04-24Officers

Termination director company with name termination date.

Download
2020-01-07Confirmation statement

Confirmation statement with updates.

Download
2019-12-17Accounts

Change account reference date company current extended.

Download
2019-10-16Accounts

Accounts with accounts type small.

Download
2019-07-17Persons with significant control

Notification of a person with significant control.

Download
2019-07-17Persons with significant control

Withdrawal of a person with significant control statement.

Download
2019-04-10Officers

Appoint person director company with name date.

Download
2019-04-09Officers

Appoint person director company with name date.

Download
2019-04-09Officers

Appoint person director company with name date.

Download
2019-04-02Address

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

Download
2019-04-01Officers

Termination director company with name termination date.

Download
2019-04-01Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.