UKBizDB.co.uk

WORLD CANCER RESEARCH FUND

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

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.

Company Information

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:
  • 86900 - Other human health activities

Office Address & Contact

Registered Address:140 Pentonville Road, London, United Kingdom, N1 9FW
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Broadgate Tower, Third Floor, 20 Primrose Street, London, United Kingdom, EC2A 2RS

Corporate Secretary01 December 2011Active
140, Pentonville Road, London, United Kingdom, N1 9FW

Director29 August 2014Active
140, Pentonville Road, London, United Kingdom, N1 9FW

Director11 May 2022Active
140, Pentonville Road, London, United Kingdom, N1 9FW

Director01 May 2019Active
140, Pentonville Road, London, United Kingdom, N1 9FW

Director-Active
140, Pentonville Road, London, United Kingdom, N1 9FW

Director01 May 2019Active
140, Pentonville Road, London, United Kingdom, N1 9FW

Director06 March 2015Active
The Broadgate Tower, Third Floor, 20 Primrose Street, London, England, EC2A 2RS

Corporate Secretary-Active
24 Well Lane, Higher Bebington, Wirral, CH63 8QL

Director27 September 2002Active
140, Pentonville Road, London, United Kingdom, N1 9FW

Director-Active
55 Gunterstone Road, London, W14 9BS

Director08 October 1996Active
1307 North Main Street, Greenville, United States Of America,

Director-Active
5 Chalcot Crescent, London, NW1 8YE

Director27 September 2002Active
Highwood, Castlegate, West Chiltington, RH20 2NJ

Director27 September 2002Active
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

People with Significant Control

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:
  • Voting rights 25 to 50 percent
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:
  • 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
2023-09-14Confirmation statement

Confirmation statement with no updates.

Download
2023-09-07Officers

Termination director company with name termination date.

Download
2023-06-22Accounts

Accounts with accounts type small.

Download
2022-09-21Confirmation statement

Confirmation statement with no updates.

Download
2022-07-06Officers

Change person director company with change date.

Download
2022-07-06Officers

Change person director company with change date.

Download
2022-07-06Officers

Change person director company with change date.

Download
2022-07-06Officers

Change person director company with change date.

Download
2022-07-06Officers

Change person director company with change date.

Download
2022-07-06Officers

Change person director company with change date.

Download
2022-07-06Officers

Change person director company with change date.

Download
2022-06-28Accounts

Accounts with accounts type small.

Download
2022-05-11Officers

Appoint person director company with name date.

Download
2022-04-04Persons with significant control

Change to a person with significant control.

Download
2022-04-04Mortgage

Mortgage satisfy charge full.

Download
2022-04-04Mortgage

Mortgage satisfy charge full.

Download
2021-09-16Persons with significant control

Change to a person with significant control.

Download
2021-09-16Confirmation statement

Confirmation statement with no updates.

Download
2021-09-16Persons with significant control

Change to a person with significant control.

Download
2021-06-21Accounts

Accounts with accounts type small.

Download
2020-10-09Confirmation statement

Confirmation statement with no updates.

Download
2020-09-29Officers

Termination director company with name termination date.

Download
2020-07-29Accounts

Accounts with accounts type small.

Download
2019-09-11Confirmation statement

Confirmation statement with no updates.

Download
2019-09-11Officers

Change person director company.

Download

Copyright © 2024. All rights reserved.