UKBizDB.co.uk

BREAST CANCER UNDERSTANDING AND PREVENTION LIMITED

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

This company is commonly known as Breast Cancer Understanding And Prevention Limited. The company was founded 24 years ago and was given the registration number 03871966. The firm's registered office is in RICHMOND. You can find them at 38 Ellerker Gardens, , Richmond, . This company's SIC code is 58110 - Book publishing.

Company Information

Name:BREAST CANCER UNDERSTANDING AND PREVENTION LIMITED
Company Number:03871966
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:05 November 1999
End of financial year:31 May 2023
Jurisdiction:England - Wales
Industry Codes:
  • 58110 - Book publishing

Office Address & Contact

Registered Address:38 Ellerker Gardens, Richmond, England, TW10 6AA
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
87, Kenton Avenue, Lower Sunbury, England, TW16 5AT

Director11 August 2016Active
38 Ellerker Gardens, Richmond, TW10 6AA

Secretary05 November 1999Active
310a, Trinity Road, London, England, SW18 3RG

Secretary13 November 2018Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Secretary05 November 1999Active
38 Ellerker Gardens, Richmond Hill, Richmond, TW10 6AA

Director05 November 1999Active
5, Seymour Road, Hampton Hill, Hampton, England, TW12 1DD

Director11 August 2016Active
181, Ivydale Road, Nunhead, London, SE15 3DX

Director11 August 2016Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Director05 November 1999Active

People with Significant Control

Dr Thomas Ralph Gordon Simpson
Notified on:07 September 2016
Status:Active
Date of birth:November 1981
Nationality:British
Address:181, Ivydale Road, London, SE15 3DX
Nature of control:
  • Ownership of shares 25 to 50 percent
Professor Peter Robert Simpson
Notified on:07 September 2016
Status:Active
Date of birth:May 1936
Nationality:British
Country of residence:England
Address:5, Seymour Road, Hampton, England, TW12 1DD
Nature of control:
  • Significant influence or control
Mrs Emma Jane Wherry
Notified on:07 September 2016
Status:Active
Date of birth:December 1974
Nationality:British
Country of residence:England
Address:87, Kenton Avenue, Lower Sunbury, England, TW16 5AT
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-03-21Accounts

Accounts with accounts type total exemption full.

Download
2023-11-07Confirmation statement

Confirmation statement with no updates.

Download
2023-02-21Accounts

Accounts with accounts type total exemption full.

Download
2022-12-07Confirmation statement

Confirmation statement with updates.

Download
2022-12-07Persons with significant control

Change to a person with significant control.

Download
2022-12-07Address

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

Download
2022-12-07Persons with significant control

Cessation of a person with significant control.

Download
2022-12-07Officers

Termination director company with name termination date.

Download
2022-12-07Officers

Termination secretary company with name termination date.

Download
2022-05-24Gazette

Gazette filings brought up to date.

Download
2022-05-23Accounts

Accounts with accounts type total exemption full.

Download
2022-05-03Gazette

Gazette notice compulsory.

Download
2021-12-24Confirmation statement

Confirmation statement with no updates.

Download
2021-08-24Accounts

Change account reference date company previous extended.

Download
2021-03-31Officers

Change person director company with change date.

Download
2021-03-31Persons with significant control

Change to a person with significant control.

Download
2021-01-16Address

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

Download
2021-01-16Confirmation statement

Confirmation statement with no updates.

Download
2020-11-27Accounts

Accounts with accounts type total exemption full.

Download
2019-11-18Confirmation statement

Confirmation statement with no updates.

Download
2019-10-04Officers

Change person secretary company with change date.

Download
2019-10-04Persons with significant control

Change to a person with significant control.

Download
2019-10-04Address

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

Download
2019-09-05Accounts

Accounts with accounts type total exemption full.

Download
2018-11-13Officers

Appoint person secretary company with name date.

Download

Copyright © 2024. All rights reserved.