UKBizDB.co.uk

NORTH OF ENGLAND CANCER RESEARCH CAMPAIGN(THE)

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

This company is commonly known as North Of England Cancer Research Campaign(the). The company was founded 56 years ago and was given the registration number 00923973. The firm's registered office is in LONDON. You can find them at 2 Redman Place, , London, . This company's SIC code is 74990 - Non-trading company.

Company Information

Name:NORTH OF ENGLAND CANCER RESEARCH CAMPAIGN(THE)
Company Number:00923973
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:30 November 1967
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 74990 - Non-trading company
  • 86900 - Other human health activities

Office Address & Contact

Registered Address:2 Redman Place, London, England, E20 1JQ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
2, Redman Place, London, England, E20 1JQ

Secretary30 October 2022Active
2, Redman Place, London, England, E20 1JQ

Director01 August 2020Active
2, Redman Place, London, England, E20 1JQ

Corporate Director27 August 2002Active
9 Merchants Wharf, St Peters Basin, Newcastle Upon Tyne, NE6 1TR

Secretary-Active
63 Oakley Gardens, London, SW3 5QQ

Secretary26 April 1999Active
2, Redman Place, London, England, E20 1JQ

Secretary21 September 2021Active
51 Palace Gardens Terrace, London, W8 4SB

Secretary01 April 1998Active
91 Ashcombe Road, Dorking, RH4 1LW

Secretary04 September 2002Active
2, Redman Place, London, England, E20 1JQ

Secretary01 August 2020Active
Angel Building, 407 St. John Street, London, EC1V 4AD

Secretary21 January 2013Active
2, Redman Place, London, England, E20 1JQ

Secretary07 April 2014Active
Boundary House, Roseworth Terrace, Newcastle Upon Tyne, NE3 1LU

Secretary01 July 1997Active
Angel Building, 407 St. John Street, London, EC1V 4AD

Secretary01 September 2009Active
61, Lincoln's Inn Fields, London, United Kingdom, WC2A 3PX

Secretary20 November 2002Active
27a Sackville Road, Hove, BN3 3WA

Secretary08 July 1999Active
Angel Building, 407 St. John Street, London, EC1V 4AD

Secretary08 June 2012Active
2, Redman Place, London, England, E20 1JQ

Secretary24 January 2022Active
60 Ridgeway, Gateshead, NE10 8DE

Director-Active
12 Ashbridge Court, Wardley, Gateshead, NE10

Director-Active
48 Elmfield Road, Gosforth, NE3 4BB

Director-Active
Kestrel Lodge, Courtlands London Road, Tonbridge, TN10 3DA

Director30 March 1998Active
21 Station Road, Meadowfield, Durham, DH7 8NF

Director-Active
51 Lambton Drive, Bishop Auckland, DL14 6LF

Director-Active
94 Junction Road, Norton, Stockton On Tees, TS20 1PT

Director-Active
8 Forres Court, East Stanley, DH9 6UZ

Director-Active
22 Carolyn Way, Whitley Bay, NE26 3EB

Director-Active
183 Alexandra Road, Sunderland,

Director-Active
38 Dene House Road, Seaham, SR7 7BQ

Director-Active
104 Moorhouse Road, Carlisle, CA2 7QJ

Director-Active
62a Hornton Street, London, W8 4NU

Director28 January 2002Active
44 Reid Park Road, Jesmond, Newcastle Upon Tyne, NE2 2ES

Director-Active
26 Lovaine Place, North Shields, NE29 0BU

Director-Active
Cheviot View, Foulden, Berwick Upon Tweed, TD15

Director-Active
3 Wylam Hall, Wylam, NE41 8AS

Director-Active
Brandling Cottage, Northumberland Street, Alnmouth, NE66 2RJ

Director-Active

People with Significant Control

Cancer Research Uk
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Angel Building, 407 St John Street, London, England, EC1V 4AD
Nature of control:
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
  • Significant influence or control

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
2023-08-22Accounts

Accounts with accounts type dormant.

Download
2023-07-20Confirmation statement

Confirmation statement with no updates.

Download
2022-12-16Accounts

Accounts with accounts type dormant.

Download
2022-11-08Officers

Appoint person secretary company with name date.

Download
2022-11-08Officers

Termination secretary company with name termination date.

Download
2022-07-20Confirmation statement

Confirmation statement with no updates.

Download
2022-01-31Officers

Appoint person secretary company with name date.

Download
2022-01-31Officers

Termination secretary company with name termination date.

Download
2021-12-06Accounts

Accounts with accounts type dormant.

Download
2021-09-29Officers

Appoint person secretary company with name date.

Download
2021-09-01Officers

Termination secretary company with name termination date.

Download
2021-07-08Confirmation statement

Confirmation statement with no updates.

Download
2020-11-06Accounts

Accounts with accounts type dormant.

Download
2020-10-01Officers

Appoint person secretary company with name date.

Download
2020-10-01Officers

Termination director company with name termination date.

Download
2020-09-30Officers

Appoint person director company with name date.

Download
2020-08-24Officers

Termination secretary company with name termination date.

Download
2020-07-16Confirmation statement

Confirmation statement with no updates.

Download
2019-12-04Officers

Change corporate director company with change date.

Download
2019-10-01Address

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

Download
2019-08-28Accounts

Accounts with accounts type dormant.

Download
2019-07-16Confirmation statement

Confirmation statement with no updates.

Download
2018-08-24Accounts

Accounts with accounts type dormant.

Download
2018-07-09Confirmation statement

Confirmation statement with no updates.

Download
2017-12-13Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.