UKBizDB.co.uk

BREAST CANCER HAVEN

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

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.

Company Information

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:
  • 86900 - Other human health activities

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
2nd Floor, 110 Cannon Street, London, EC4N 6EU

Secretary05 April 2019Active
2nd Floor, 110 Cannon Street, London, EC4N 6EU

Director03 July 2014Active
2nd Floor, 110 Cannon Street, London, EC4N 6EU

Director21 July 2014Active
2nd Floor, 110 Cannon Street, London, EC4N 6EU

Director23 January 2020Active
2nd Floor, 110 Cannon Street, London, EC4N 6EU

Director22 January 2013Active
2nd Floor, 110 Cannon Street, London, EC4N 6EU

Director17 January 2007Active
2nd Floor, 110 Cannon Street, London, EC4N 6EU

Director26 January 2016Active
2nd Floor, 110 Cannon Street, London, EC4N 6EU

Director25 March 2013Active
Effie Road, London, SW6 1TB

Secretary08 August 2018Active
18 Christchurch Street, London, SW3 4AR

Secretary16 October 2000Active
14 Chelsea Square, London, SW3 6LF

Secretary09 December 1996Active
Lamb House, Church Street, London, W4 2PD

Secretary01 April 2004Active
Effie Road, London, SW6 1TB

Secretary20 May 2014Active
Carmelite, 50 Victoria Embankment Blackfriars, London, EC4Y 0DX

Corporate Secretary22 July 1998Active
Effie Road, London, SW6 1TB

Director22 January 2015Active
3 Prebend Mansions, Chiswick High Road, London, W4 2LU

Director16 March 1998Active
Effie Road, London, SW6 1TB

Director08 July 2010Active
Telegraph House, Binsted, Alton, GU34 4PQ

Director01 January 2003Active
43 Fentiman Road, London, SW8 1LH

Director09 December 1996Active
Effie Road, London, SW6 1TB

Director25 May 2011Active
Effie Road, London, SW6 1TB

Director22 January 2013Active
109 Black Lion Lane, London, W6 9BG

Director26 September 2007Active
Norbrae House, Carbery Lane, Ascot, SL5 7EJ

Director17 October 2006Active
76, Chelsea Park Gardens, London, SW3 6AE

Director22 July 1998Active
38 Claremont Road, Barnet, EN4 0HP

Director22 November 2004Active
Ketton House, Rectory Road, Kedington, CB9 7QL

Director19 March 2008Active
59 Dorothy Road, London, SW11 2JJ

Director16 March 1998Active
Ivy Cottage, Coalhill, Rettendon Common, Chelmsford, CM3 8HG

Director23 January 2001Active
Flat 4, 11 Chester Street, London, SW1X 7BB

Director09 December 1996Active
Suite 23, 5th Floor, 63-66 Hatton Garden, London, United Kingdom, EC1N 8LE

Director28 September 2017Active
14 Chelsea Square, London, SW3 6LF

Director09 December 1996Active
Suite 23, 5th Floor, 63-66 Hatton Garden, London, United Kingdom, EC1N 8LE

Director27 September 2018Active
Hill House, Wormshill, Sittingbourne, ME9 0TS

Director05 May 1999Active
Hill House, Wormshill, Sittingbourne, ME9 0TS

Director09 December 1996Active
Effie Road, London, SW6 1TB

Director24 November 2011Active

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 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-14Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2023-10-09Insolvency

Liquidation voluntary removal of liquidator by court.

Download
2023-04-11Insolvency

Liquidation disclaimer notice.

Download
2023-03-07Insolvency

Liquidation voluntary statement of affairs.

Download
2023-02-27Address

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

Download
2023-02-24Insolvency

Liquidation voluntary appointment of liquidator.

Download
2023-02-24Resolution

Resolution.

Download
2023-01-06Officers

Termination director company with name termination date.

Download
2022-12-31Officers

Termination director company with name termination date.

Download
2022-12-09Confirmation statement

Confirmation statement with no updates.

Download
2021-12-20Mortgage

Mortgage satisfy charge full.

Download
2021-12-20Mortgage

Mortgage satisfy charge full.

Download
2021-12-20Mortgage

Mortgage satisfy charge full.

Download
2021-12-09Confirmation statement

Confirmation statement with no updates.

Download
2021-11-01Accounts

Accounts with accounts type group.

Download
2021-09-30Address

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

Download
2021-03-22Accounts

Accounts with accounts type group.

Download
2020-12-23Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-12-23Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-12-09Confirmation statement

Confirmation statement with no updates.

Download
2020-10-26Accounts

Accounts with accounts type group.

Download
2020-10-23Address

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

Download
2020-10-08Address

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

Download
2020-02-28Accounts

Change account reference date company previous shortened.

Download
2020-01-30Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.