UKBizDB.co.uk

PROSTATE CANCER RESEARCH FOUNDATION

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

This company is commonly known as Prostate Cancer Research Foundation. The company was founded 17 years ago and was given the registration number 05926197. The firm's registered office is in LONDON. You can find them at Fourth Floor The Counting House, 53, Tooley Street, London, . This company's SIC code is 86900 - Other human health activities.

Company Information

Name:PROSTATE CANCER RESEARCH FOUNDATION
Company Number:05926197
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:06 September 2006
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 86900 - Other human health activities

Office Address & Contact

Registered Address:Fourth Floor The Counting House, 53, Tooley Street, London, SE1 2QN
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Fourth Floor, The Counting House, 53, Tooley Street, London, SE1 2QN

Director01 December 2022Active
Fourth Floor, The Counting House, 53, Tooley Street, London, SE1 2QN

Director26 July 2018Active
14a Braxfield Road, London, SE4 2AN

Secretary12 February 2007Active
50, Broadway, London, United Kingdom, SW1H 0BL

Corporate Secretary27 May 2008Active
50 Broadway, Westminster, London, SW1H 0BL

Corporate Secretary06 September 2006Active
51 Church Road, Richmond, TW10 6LX

Director01 December 2006Active
2 Ridgeway, Epsom, KT19 8LB

Director01 February 2007Active
12 Spaniards Park, One Columbas Drive Hampstead, London, NW3 7JD

Director01 December 2006Active
Cancer Immunogenetics Lab Cancer, Research Uk Weatherall Instituteof, Molecular Medicine John Radcliffe, OX3 9DS

Director01 December 2006Active
The Penthouse Spaniards Park, 1 Columbas Drive Hampstead, London, NW3 7JD

Director01 December 2006Active
The Penthouse, Spaniards Park, One Columbas Drive, Hampstead, NW3 7JD

Director03 May 2007Active
The Willows 5 Meadway, Epsom, KT19 8JZ

Director18 January 2008Active
56 Redbridge Lane West, London, E11 2JU

Director01 December 2006Active
1/8 Amichai Pegelin, Tel Aviv, Israel,

Director01 December 2006Active
2 Plympton Road, London, NW6 7EG

Director01 December 2006Active
Fourth Floor, The Counting House, 53, Tooley Street, London, SE1 2QN

Director03 December 2012Active
Fourth Floor, The Counting House, 53, Tooley Street, London, England, SE1 2QN

Director19 July 2012Active
Fourth Floor, The Counting House, 53, Tooley Street, London, SE1 2QN

Director14 July 2016Active
2 Beaumont Gardens, London, NW3 7TF

Director01 December 2006Active
Fourth Floor, The Counting House, 53, Tooley Street, London, SE1 2QN

Director08 December 2016Active
8 The Orangery, Ham, Richmond, TW10 7HJ

Director01 February 2007Active
8 Thornton Way, Hampstead Garden Suburb, NW11 6RY

Director19 February 2008Active
10 York Terrace West, London, NW1 4QA

Director01 December 2006Active
Fourth Floor, The Counting House, 53, Tooley Street, London, England, SE1 2QN

Director19 July 2012Active
Fourth Floor, The Counting House, 53, Tooley Street, London, SE1 2QN

Director17 October 2013Active
Flat 61, Valiant House, Vicarage Crescent, London, SW11 3LX

Director27 November 2007Active
14 Crescent Grove, London, SW4 7AH

Director01 December 2006Active
Old College House All Saints Court, Church Lane Pannal, Harrogate, HG3 1NH

Director01 December 2006Active
50 Broadway, Westminster, London, SW1H 0BL

Corporate Director06 September 2006Active
Cambridge House, Cambridge Grove, London, United Kingdom, W6 0LE

Corporate Director10 September 2010Active

People with Significant Control

Prostate Cancer Uk
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:4th Floor. The Counting House, Tooley Street, London, England, SE1 2QN
Nature of control:
  • Ownership of shares 75 to 100 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 (5 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
2023-10-03Accounts

Accounts with accounts type dormant.

Download
2023-09-07Confirmation statement

Confirmation statement with no updates.

Download
2022-12-08Officers

Appoint person director company with name date.

Download
2022-12-08Officers

Termination director company with name termination date.

Download
2022-09-12Confirmation statement

Confirmation statement with no updates.

Download
2022-09-01Accounts

Accounts with accounts type dormant.

Download
2022-01-04Accounts

Accounts with accounts type dormant.

Download
2021-09-10Confirmation statement

Confirmation statement with no updates.

Download
2020-09-30Accounts

Accounts with accounts type dormant.

Download
2020-09-09Confirmation statement

Confirmation statement with no updates.

Download
2019-10-03Accounts

Accounts with accounts type dormant.

Download
2019-09-10Confirmation statement

Confirmation statement with no updates.

Download
2018-09-13Confirmation statement

Confirmation statement with no updates.

Download
2018-09-13Officers

Appoint person director company with name date.

Download
2018-09-13Officers

Termination director company with name termination date.

Download
2018-08-15Accounts

Accounts with accounts type dormant.

Download
2017-12-28Accounts

Accounts with accounts type dormant.

Download
2017-09-15Confirmation statement

Confirmation statement with no updates.

Download
2016-12-21Officers

Appoint person director company with name date.

Download
2016-12-21Officers

Termination director company with name termination date.

Download
2016-09-18Accounts

Accounts with accounts type dormant.

Download
2016-09-13Confirmation statement

Confirmation statement with updates.

Download
2016-08-23Officers

Appoint person director company with name date.

Download
2016-08-03Officers

Termination director company with name termination date.

Download
2015-09-15Annual return

Annual return company with made up date no member list.

Download

Copyright © 2024. All rights reserved.