This company is commonly known as Breast Cancer Haven. The company was founded 27 years ago and was given the registration number 03291851. The firm's registered office is in LONDON. You can find them at Dowgate Hill House, 14-16 Dowgate Hill, London, . This company's SIC code is 86900 - Other human health activities.
Name | : | BREAST CANCER HAVEN |
---|---|---|
Company Number | : | 03291851 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 09 December 1996 |
End of financial year | : | 31 May 2021 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Dowgate Hill House, 14-16 Dowgate Hill, London, England, EC4R 2SU |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
2nd Floor, 110 Cannon Street, London, EC4N 6EU | Secretary | 05 April 2019 | Active |
2nd Floor, 110 Cannon Street, London, EC4N 6EU | Director | 03 July 2014 | Active |
2nd Floor, 110 Cannon Street, London, EC4N 6EU | Director | 21 July 2014 | Active |
2nd Floor, 110 Cannon Street, London, EC4N 6EU | Director | 23 January 2020 | Active |
2nd Floor, 110 Cannon Street, London, EC4N 6EU | Director | 22 January 2013 | Active |
2nd Floor, 110 Cannon Street, London, EC4N 6EU | Director | 17 January 2007 | Active |
2nd Floor, 110 Cannon Street, London, EC4N 6EU | Director | 26 January 2016 | Active |
2nd Floor, 110 Cannon Street, London, EC4N 6EU | Director | 25 March 2013 | Active |
Effie Road, London, SW6 1TB | Secretary | 08 August 2018 | Active |
18 Christchurch Street, London, SW3 4AR | Secretary | 16 October 2000 | Active |
14 Chelsea Square, London, SW3 6LF | Secretary | 09 December 1996 | Active |
Lamb House, Church Street, London, W4 2PD | Secretary | 01 April 2004 | Active |
Effie Road, London, SW6 1TB | Secretary | 20 May 2014 | Active |
Carmelite, 50 Victoria Embankment Blackfriars, London, EC4Y 0DX | Corporate Secretary | 22 July 1998 | Active |
Effie Road, London, SW6 1TB | Director | 22 January 2015 | Active |
3 Prebend Mansions, Chiswick High Road, London, W4 2LU | Director | 16 March 1998 | Active |
Effie Road, London, SW6 1TB | Director | 08 July 2010 | Active |
Telegraph House, Binsted, Alton, GU34 4PQ | Director | 01 January 2003 | Active |
43 Fentiman Road, London, SW8 1LH | Director | 09 December 1996 | Active |
Effie Road, London, SW6 1TB | Director | 25 May 2011 | Active |
Effie Road, London, SW6 1TB | Director | 22 January 2013 | Active |
109 Black Lion Lane, London, W6 9BG | Director | 26 September 2007 | Active |
Norbrae House, Carbery Lane, Ascot, SL5 7EJ | Director | 17 October 2006 | Active |
76, Chelsea Park Gardens, London, SW3 6AE | Director | 22 July 1998 | Active |
38 Claremont Road, Barnet, EN4 0HP | Director | 22 November 2004 | Active |
Ketton House, Rectory Road, Kedington, CB9 7QL | Director | 19 March 2008 | Active |
59 Dorothy Road, London, SW11 2JJ | Director | 16 March 1998 | Active |
Ivy Cottage, Coalhill, Rettendon Common, Chelmsford, CM3 8HG | Director | 23 January 2001 | Active |
Flat 4, 11 Chester Street, London, SW1X 7BB | Director | 09 December 1996 | Active |
Suite 23, 5th Floor, 63-66 Hatton Garden, London, United Kingdom, EC1N 8LE | Director | 28 September 2017 | Active |
14 Chelsea Square, London, SW3 6LF | Director | 09 December 1996 | Active |
Suite 23, 5th Floor, 63-66 Hatton Garden, London, United Kingdom, EC1N 8LE | Director | 27 September 2018 | Active |
Hill House, Wormshill, Sittingbourne, ME9 0TS | Director | 05 May 1999 | Active |
Hill House, Wormshill, Sittingbourne, ME9 0TS | Director | 09 December 1996 | Active |
Effie Road, London, SW6 1TB | Director | 24 November 2011 | Active |
Date | Category | Description | |
---|---|---|---|
2024-03-14 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2023-10-09 | Insolvency | Liquidation voluntary removal of liquidator by court. | Download |
2023-04-11 | Insolvency | Liquidation disclaimer notice. | Download |
2023-03-07 | Insolvency | Liquidation voluntary statement of affairs. | Download |
2023-02-27 | Address | Change registered office address company with date old address new address. | Download |
2023-02-24 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2023-02-24 | Resolution | Resolution. | Download |
2023-01-06 | Officers | Termination director company with name termination date. | Download |
2022-12-31 | Officers | Termination director company with name termination date. | Download |
2022-12-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-20 | Mortgage | Mortgage satisfy charge full. | Download |
2021-12-20 | Mortgage | Mortgage satisfy charge full. | Download |
2021-12-20 | Mortgage | Mortgage satisfy charge full. | Download |
2021-12-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-11-01 | Accounts | Accounts with accounts type group. | Download |
2021-09-30 | Address | Change registered office address company with date old address new address. | Download |
2021-03-22 | Accounts | Accounts with accounts type group. | Download |
2020-12-23 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2020-12-23 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2020-12-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-10-26 | Accounts | Accounts with accounts type group. | Download |
2020-10-23 | Address | Change registered office address company with date old address new address. | Download |
2020-10-08 | Address | Change registered office address company with date old address new address. | Download |
2020-02-28 | Accounts | Change account reference date company previous shortened. | Download |
2020-01-30 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.