This company is commonly known as World Cancer Research Fund. The company was founded 33 years ago and was given the registration number 02536180. The firm's registered office is in LONDON. You can find them at 140 Pentonville Road, , London, . This company's SIC code is 86900 - Other human health activities.
Name | : | WORLD CANCER RESEARCH FUND |
---|---|---|
Company Number | : | 02536180 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 03 September 1990 |
End of financial year | : | 30 September 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 140 Pentonville Road, London, United Kingdom, N1 9FW |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
The Broadgate Tower, Third Floor, 20 Primrose Street, London, United Kingdom, EC2A 2RS | Corporate Secretary | 01 December 2011 | Active |
140, Pentonville Road, London, United Kingdom, N1 9FW | Director | 29 August 2014 | Active |
140, Pentonville Road, London, United Kingdom, N1 9FW | Director | 11 May 2022 | Active |
140, Pentonville Road, London, United Kingdom, N1 9FW | Director | 01 May 2019 | Active |
140, Pentonville Road, London, United Kingdom, N1 9FW | Director | - | Active |
140, Pentonville Road, London, United Kingdom, N1 9FW | Director | 01 May 2019 | Active |
140, Pentonville Road, London, United Kingdom, N1 9FW | Director | 06 March 2015 | Active |
The Broadgate Tower, Third Floor, 20 Primrose Street, London, England, EC2A 2RS | Corporate Secretary | - | Active |
24 Well Lane, Higher Bebington, Wirral, CH63 8QL | Director | 27 September 2002 | Active |
140, Pentonville Road, London, United Kingdom, N1 9FW | Director | - | Active |
55 Gunterstone Road, London, W14 9BS | Director | 08 October 1996 | Active |
1307 North Main Street, Greenville, United States Of America, | Director | - | Active |
5 Chalcot Crescent, London, NW1 8YE | Director | 27 September 2002 | Active |
Highwood, Castlegate, West Chiltington, RH20 2NJ | Director | 27 September 2002 | Active |
10008 Encino Avenue, Northridge, California 91325, United States, | Director | - | Active |
775 Gulf Shore Drive, Unit 4130 Sandpiper Cove, Destin, United States Of America, | Director | - | Active |
8522 Wild Spruce Drive, Springfield, United States Of America, | Director | - | Active |
Lawrence Dana Pratt | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1942 |
Nationality | : | American |
Country of residence | : | United Kingdom |
Address | : | 140, Pentonville Road, London, United Kingdom, N1 9FW |
Nature of control | : |
|
Marilyn Kemper Gentry | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1945 |
Nationality | : | American,British |
Country of residence | : | United Kingdom |
Address | : | 140, Pentonville Road, London, United Kingdom, N1 9FW |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-09-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-09-07 | Officers | Termination director company with name termination date. | Download |
2023-06-22 | Accounts | Accounts with accounts type small. | Download |
2022-09-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-07-06 | Officers | Change person director company with change date. | Download |
2022-07-06 | Officers | Change person director company with change date. | Download |
2022-07-06 | Officers | Change person director company with change date. | Download |
2022-07-06 | Officers | Change person director company with change date. | Download |
2022-07-06 | Officers | Change person director company with change date. | Download |
2022-07-06 | Officers | Change person director company with change date. | Download |
2022-07-06 | Officers | Change person director company with change date. | Download |
2022-06-28 | Accounts | Accounts with accounts type small. | Download |
2022-05-11 | Officers | Appoint person director company with name date. | Download |
2022-04-04 | Persons with significant control | Change to a person with significant control. | Download |
2022-04-04 | Mortgage | Mortgage satisfy charge full. | Download |
2022-04-04 | Mortgage | Mortgage satisfy charge full. | Download |
2021-09-16 | Persons with significant control | Change to a person with significant control. | Download |
2021-09-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-16 | Persons with significant control | Change to a person with significant control. | Download |
2021-06-21 | Accounts | Accounts with accounts type small. | Download |
2020-10-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-09-29 | Officers | Termination director company with name termination date. | Download |
2020-07-29 | Accounts | Accounts with accounts type small. | Download |
2019-09-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-09-11 | Officers | Change person director company. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.