UKBizDB.co.uk

THE CANCER AWARENESS TRUST

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

This company is commonly known as The Cancer Awareness Trust. The company was founded 6 years ago and was given the registration number 11025298. The firm's registered office is in LONDON. You can find them at 10 Stratton Street, , London, . This company's SIC code is 88990 - Other social work activities without accommodation n.e.c..

Company Information

Name:THE CANCER AWARENESS TRUST
Company Number:11025298
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:23 October 2017
End of financial year:31 October 2022
Jurisdiction:England - Wales
Industry Codes:
  • 88990 - Other social work activities without accommodation n.e.c.
  • 96090 - Other service activities n.e.c.

Office Address & Contact

Registered Address:10 Stratton Street, London, W1J 8LG
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
10, Stratton Street, London, W1J 8LG

Secretary22 January 2024Active
10, Stratton Street, London, W1J 8LG

Director10 October 2023Active
Ellipses Pharma, Berkeley Square House, Berkeley Square, Mayfair, England, W1J 6BD

Director23 October 2017Active
10, Stratton Street, London, W1J 8LG

Director10 October 2023Active
Ellipses Pharma, Berkeley Square House, Berkeley Square, Mayfair, England, W1J 6BD

Director23 October 2017Active
10, Stratton Street, London, W1J 8LG

Director10 October 2023Active
10, Stratton Street, London, W1J 8LG

Director10 October 2023Active
10, Stratton Street, London, W1J 8LG

Director10 October 2023Active
Ellipses Pharma, Berkeley Square House, Berkeley Square, Mayfair, England, W1J 6BD

Director23 October 2017Active
10, Stratton Street, London, W1J 8LG

Director10 October 2023Active
10, Stratton Street, London, W1J 8LG

Director10 October 2023Active
10, Stratton Street, London, W1J 8LG

Director10 October 2023Active

People with Significant Control

Alan Palmer
Notified on:23 October 2017
Status:Active
Date of birth:January 1958
Nationality:British
Country of residence:United Kingdom
Address:Ellipses Pharma, Berkeley Square House, Berkeley Square, London, United Kingdom, W1J 6BD
Nature of control:
  • Voting rights 25 to 50 percent
Rajan Jethwa
Notified on:23 October 2017
Status:Active
Date of birth:December 1977
Nationality:British
Country of residence:United Kingdom
Address:Ellipses Pharma, Berkeley Square House, Berkeley Square, London, United Kingdom, W1J 6BD
Nature of control:
  • Voting rights 25 to 50 percent
Professor Sir Christopher Evans
Notified on:23 October 2017
Status:Active
Date of birth:November 1957
Nationality:British
Country of residence:United Kingdom
Address:Ellipses Pharma, Berkeley Square House, Berkeley Square, London, United Kingdom, W1J 6BD
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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-06Officers

Appoint person director company with name date.

Download
2024-03-05Officers

Appoint person director company with name date.

Download
2024-02-29Officers

Appoint person director company with name date.

Download
2024-02-28Officers

Appoint person director company with name date.

Download
2024-02-28Officers

Change person director company with change date.

Download
2024-02-28Officers

Appoint person director company with name date.

Download
2024-02-28Officers

Appoint person director company with name date.

Download
2024-02-28Officers

Appoint person director company with name date.

Download
2024-02-27Officers

Appoint person director company with name date.

Download
2024-02-27Officers

Appoint person secretary company with name date.

Download
2023-11-08Confirmation statement

Confirmation statement with no updates.

Download
2023-09-29Accounts

Accounts with accounts type total exemption full.

Download
2022-10-31Confirmation statement

Confirmation statement with no updates.

Download
2022-09-14Accounts

Accounts with accounts type total exemption full.

Download
2021-10-28Confirmation statement

Confirmation statement with no updates.

Download
2021-07-30Accounts

Accounts with accounts type total exemption full.

Download
2020-11-02Confirmation statement

Confirmation statement with no updates.

Download
2020-10-30Accounts

Accounts with accounts type total exemption full.

Download
2020-03-02Address

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

Download
2020-02-26Gazette

Gazette filings brought up to date.

Download
2020-02-25Confirmation statement

Confirmation statement with no updates.

Download
2020-01-14Gazette

Gazette notice compulsory.

Download
2019-07-25Accounts

Accounts with accounts type total exemption full.

Download
2018-10-30Confirmation statement

Confirmation statement with no updates.

Download
2018-10-22Resolution

Resolution.

Download

Copyright © 2024. All rights reserved.