UKBizDB.co.uk

PANCREATIC CANCER UK

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

This company is commonly known as Pancreatic Cancer Uk. The company was founded 18 years ago and was given the registration number 05658041. The firm's registered office is in LONDON. You can find them at Westminster Tower 6th Floor, 3 Albert Embankment, London, . This company's SIC code is 86900 - Other human health activities.

Company Information

Name:PANCREATIC CANCER UK
Company Number:05658041
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:19 December 2005
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 86900 - Other human health activities

Office Address & Contact

Registered Address:Westminster Tower 6th Floor, 3 Albert Embankment, London, England, SE1 7SP
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Queen Elizabeth House, 4 St Dunstan's Hill, London, United Kingdom, EC3R 8AD

Director22 June 2021Active
Queen Elizabeth House, 4 St Dunstan's Hill, London, United Kingdom, EC3R 8AD

Director27 June 2023Active
Queen Elizabeth House, 4 St Dunstan's Hill, London, United Kingdom, EC3R 8AD

Director22 June 2021Active
Queen Elizabeth House, 4 St Dunstan's Hill, London, United Kingdom, EC3R 8AD

Director22 June 2021Active
Queen Elizabeth House, 4 St Dunstan's Hill, London, United Kingdom, EC3R 8AD

Director22 June 2021Active
Queen Elizabeth House, 4 St Dunstan's Hill, London, United Kingdom, EC3R 8AD

Director22 June 2021Active
Queen Elizabeth House, 4 St Dunstan's Hill, London, United Kingdom, EC3R 8AD

Director27 June 2023Active
10 Dartmouth Park Road, London, NW5 1SY

Secretary19 December 2005Active
8, Rectory Road, Caversham, Reading, United Kingdom, RG4 7SH

Secretary12 January 2009Active
The Coach House, Ellesfield, Welwyn, AL6 9HB

Director11 June 2009Active
Westminster Tower, Albert Embankment, London, England, SE1 7SP

Director03 November 2016Active
31 Brooklyn Drive, Emmer Green, Reading, RG4 8SR

Director19 December 2005Active
8, Hawthorn Park, Wilmslow, England, SK9 5BP

Director29 September 2016Active
11, Rushington Avenue, Maidenhead, SL6 1BY

Director12 January 2009Active
Westminster Tower, Albert Embankment, London, England, SE1 7SP

Director22 June 2021Active
33, Stoney Road, Dunkirk, Faversham, England, ME13 9TN

Director03 November 2016Active
41, Chelwood Avenue, Hatfield, England, AL10 0RF

Director26 March 2014Active
Westminster Tower, 6th Floor, 3 Albert Embankment, London, England, SE1 7SP

Director27 March 2012Active
35, Burkes Road, Beaconsfield, England, HP9 1PF

Director21 July 2016Active
Queen Elizabeth House, 4 St Dunstan's Hill, London, United Kingdom, EC3R 8AD

Director27 June 2023Active
Westminster Tower, 6th Floor, 3 Albert Embankment, London, England, SE1 7SP

Director20 March 2010Active
Westminster Tower, 6th Floor, 3 Albert Embankment, London, England, SE1 7SP

Director11 January 2011Active
66 Northcourt Avenue, Reading, RG2 7HQ

Director19 December 2005Active
10 Dartmouth Park Road, London, NW5 1SY

Director19 December 2005Active
3 Chancellor Court Broomfield Road, Chelmsford, CM1 1RY

Director19 December 2005Active
59, Harefield Road, London, England, SE4 1LU

Director27 March 2012Active
5 Blenheim Road, Caversham, Reading, RG4 7RT

Director19 December 2005Active
Westminster Tower, 6th Floor, 3 Albert Embankment, London, England, SE1 7SP

Director21 September 2010Active
8, Rectory Road, Caversham, Reading, United Kingdom, RG4 7SH

Director12 January 2009Active
22, The Grange, London, England, SW19 4PS

Director03 November 2016Active
22, The Grange, London, England, SW19 4PS

Director16 August 2016Active
Westminster Tower, Albert Embankment, London, England, SE1 7SP

Director20 March 2019Active
Westminster Tower, Albert Embankment, London, England, SE1 7SP

Director07 May 2020Active
Westminster Tower, Albert Embankment, London, England, SE1 7SP

Director28 October 2014Active

People with Significant Control

Mrs Eleanor Kay Phillips
Notified on:21 March 2023
Status:Active
Date of birth:November 1966
Nationality:British
Country of residence:England
Address:Westminster Tower, Albert Embankment, London, England, SE1 7SP
Nature of control:
  • Significant influence or control
Mr Daniel John Benjamin
Notified on:06 April 2016
Status:Active
Date of birth:September 1959
Nationality:British
Country of residence:England
Address:Westminster Tower, Albert Embankment, London, England, SE1 7SP
Nature of control:
  • Significant influence or control as trust
Mr Stuart Robert Fletcher
Notified on:06 April 2016
Status:Active
Date of birth:August 1957
Nationality:British
Country of residence:England
Address:Westminster Tower, Albert Embankment, London, England, SE1 7SP
Nature of control:
  • Significant influence or control as trust
Ms Lynne Walker
Notified on:06 April 2016
Status:Active
Date of birth:October 1953
Nationality:British
Country of residence:England
Address:Westminster Tower, Albert Embankment, London, England, SE1 7SP
Nature of control:
  • Significant influence or control as trust
Mrs Claire Denise Cardy
Notified on:06 April 2016
Status:Active
Date of birth:August 1970
Nationality:British
Country of residence:England
Address:Westminster Tower, Albert Embankment, London, England, SE1 7SP
Nature of control:
  • Significant influence or control as trust
Ms Carole Challen
Notified on:06 April 2016
Status:Active
Date of birth:December 1967
Nationality:British
Country of residence:England
Address:Westminster Tower, Albert Embankment, London, England, SE1 7SP
Nature of control:
  • Significant influence or control as trust
Mr Simon Jeremy Collins
Notified on:06 April 2016
Status:Active
Date of birth:April 1960
Nationality:British
Country of residence:England
Address:Westminster Tower, Albert Embankment, London, England, SE1 7SP
Nature of control:
  • Significant influence or control as trust
Mr David Llewellyn Probert
Notified on:06 April 2016
Status:Active
Date of birth:May 1976
Nationality:British
Country of residence:England
Address:Westminster Tower, Albert Embankment, London, England, SE1 7SP
Nature of control:
  • Significant influence or control as trust
Ms Claire Louise Hickson
Notified on:06 April 2016
Status:Active
Date of birth:December 1972
Nationality:British
Country of residence:England
Address:Westminster Tower, Albert Embankment, London, England, SE1 7SP
Nature of control:
  • Significant influence or control as trust
Mrs Sarah Jane Roberts
Notified on:06 April 2016
Status:Active
Date of birth:March 1959
Nationality:British
Country of residence:England
Address:Westminster Tower, Albert Embankment, London, England, SE1 7SP
Nature of control:
  • Significant influence or control as trust

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
2024-03-26Officers

Termination director company with name termination date.

Download
2024-01-11Accounts

Accounts with accounts type group.

Download
2023-12-23Address

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

Download
2023-12-19Confirmation statement

Confirmation statement with no updates.

Download
2023-12-19Officers

Termination director company with name termination date.

Download
2023-10-04Persons with significant control

Notification of a person with significant control statement.

Download
2023-10-04Persons with significant control

Cessation of a person with significant control.

Download
2023-10-04Officers

Termination director company with name termination date.

Download
2023-10-04Persons with significant control

Cessation of a person with significant control.

Download
2023-09-08Officers

Termination director company with name termination date.

Download
2023-06-28Officers

Appoint person director company with name date.

Download
2023-06-28Officers

Appoint person director company with name date.

Download
2023-06-28Officers

Appoint person director company with name date.

Download
2023-06-28Officers

Termination director company with name termination date.

Download
2023-06-28Persons with significant control

Cessation of a person with significant control.

Download
2023-05-20Resolution

Resolution.

Download
2023-05-19Persons with significant control

Notification of a person with significant control.

Download
2023-04-24Persons with significant control

Cessation of a person with significant control.

Download
2023-04-24Officers

Termination director company with name termination date.

Download
2023-01-18Accounts

Accounts with accounts type group.

Download
2023-01-12Confirmation statement

Confirmation statement with no updates.

Download
2022-03-28Persons with significant control

Cessation of a person with significant control.

Download
2022-03-28Officers

Termination director company with name termination date.

Download
2022-02-02Accounts

Accounts with accounts type full.

Download
2022-01-13Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.