UKBizDB.co.uk

EVERYMAN ACTION AGAINST MALE CANCER

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

This company is commonly known as Everyman Action Against Male Cancer. The company was founded 28 years ago and was given the registration number 03166376. The firm's registered office is in . You can find them at 123 Old Brompton Road, London, , . This company's SIC code is 86900 - Other human health activities.

Company Information

Name:EVERYMAN ACTION AGAINST MALE CANCER
Company Number:03166376
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:29 February 1996
End of financial year:31 July 2023
Jurisdiction:England - Wales
Industry Codes:
  • 86900 - Other human health activities

Office Address & Contact

Registered Address:123 Old Brompton Road, London, SW7 3RP
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
123 Old Brompton Road, London, SW7 3RP

Secretary24 April 2023Active
123 Old Brompton Road, London, SW7 3RP

Director14 April 2023Active
123, Old Brompton Road, London, SW7 3RP

Director01 June 2010Active
87 Chesson Road, London, W14 9QS

Secretary01 August 2001Active
123, Old Brompton Road, London, United Kingdom, SW7 3RP

Secretary15 September 2017Active
47 Gosberton Road, London, SW12 8LE

Secretary29 February 1996Active
123 Old Brompton Road, London, SW7 3RP

Secretary26 March 1997Active
123 Old Brompton Road, London, SW7 3RP

Secretary23 April 2020Active
123 Old Brompton Road, London, SW7 3RP

Secretary12 December 2019Active
Garden House, Falcon Yard, Wivenhoe, Colchester, CO7 9BD

Director01 April 2003Active
Sheephouse Cottage Crickley Barrow, Northleach, Cheltenham, GL54 3QA

Director01 April 2003Active
165 Park Road, Kingston, KT2 6DQ

Director01 August 2001Active
45 Redburn Street, London, SW3 4DA

Director02 January 2001Active
2 Linnet Close, Basingstoke, RG22 5PD

Director26 March 1997Active
47 Gosberton Road, London, SW12 8LE

Director29 February 1996Active
Flat 14, 8 Chelsea Embankment, London, SW3 4LE

Director01 October 2008Active
123, Old Brompton Road, London, England, SW7 3RP

Director15 February 2016Active
178 Erlanger Road, London, SE14 5TJ

Director29 February 1996Active
How Green Cottage, How Lane, Chipstead, CR5 3LL

Director26 March 1997Active
123 Old Brompton Road, London, SW7 3RP

Director26 March 1997Active
123, Old Brompton Road, London, SW7 3RP

Director01 January 2015Active
123, Old Brompton Road, London, SW7 3RP

Director01 June 2010Active
123, Old Brompton Road, London, SW7 3RP

Director01 January 2010Active
123 Old Brompton Road, London, SW7 3RP

Director14 December 2020Active
Wickhurst Oast, Leigh, Tonbridge, TN11 8PS

Director29 February 1996Active
123 Old Brompton Road, London, SW7 3RP

Director26 March 1997Active

People with Significant Control

Mr Peter John Charles Keemer
Notified on:06 April 2016
Status:Active
Date of birth:January 1932
Nationality:British
Address:123 Old Brompton Road, SW7 3RP
Nature of control:
  • Voting rights 25 to 50 percent
Mr Jonathan Mark Kipling
Notified on:06 April 2016
Status:Active
Date of birth:January 1951
Nationality:British
Address:123 Old Brompton Road, SW7 3RP
Nature of control:
  • Voting rights 25 to 50 percent
Mr Stephen Rex Davie
Notified on:06 April 2016
Status:Active
Date of birth:June 1933
Nationality:British
Address:123 Old Brompton Road, SW7 3RP
Nature of control:
  • Voting rights 25 to 50 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 (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 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-06Confirmation statement

Confirmation statement with no updates.

Download
2024-01-25Accounts

Accounts with accounts type total exemption full.

Download
2023-06-12Officers

Appoint person secretary company with name date.

Download
2023-05-15Officers

Appoint person director company with name date.

Download
2023-05-15Officers

Termination director company with name termination date.

Download
2023-03-14Officers

Termination secretary company with name termination date.

Download
2023-03-01Confirmation statement

Confirmation statement with no updates.

Download
2023-02-08Accounts

Accounts with accounts type total exemption full.

Download
2022-04-08Accounts

Accounts with accounts type total exemption full.

Download
2022-03-14Confirmation statement

Confirmation statement with no updates.

Download
2021-04-01Confirmation statement

Confirmation statement with no updates.

Download
2021-03-08Accounts

Accounts with accounts type total exemption full.

Download
2021-03-03Officers

Termination director company with name termination date.

Download
2020-12-18Officers

Appoint person director company with name date.

Download
2020-04-23Officers

Appoint person secretary company with name date.

Download
2020-04-23Officers

Termination secretary company with name termination date.

Download
2020-03-09Confirmation statement

Confirmation statement with no updates.

Download
2020-02-06Officers

Termination director company with name termination date.

Download
2019-12-12Officers

Appoint person secretary company with name date.

Download
2019-12-12Officers

Termination secretary company with name termination date.

Download
2019-12-12Accounts

Accounts with accounts type total exemption full.

Download
2019-03-01Confirmation statement

Confirmation statement with no updates.

Download
2018-12-27Accounts

Accounts with accounts type total exemption full.

Download
2018-03-01Confirmation statement

Confirmation statement with no updates.

Download
2017-12-08Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.