INSTITUTE OF CANCER RESEARCH: ROYAL CANCER HOSPITAL (THE) -


Company Profile Company Filings

Overview

INSTITUTE OF CANCER RESEARCH: ROYAL CANCER HOSPITAL (THE) is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) from and has the status: Active.
INSTITUTE OF CANCER RESEARCH: ROYAL CANCER HOSPITAL (THE) was incorporated 70 years ago on 04/06/1954 and has the registered number: 00534147. The accounts status is GROUP and accounts are next due on 30/04/2025.

INSTITUTE OF CANCER RESEARCH: ROYAL CANCER HOSPITAL (THE) -

This company is listed in the following categories:
72190 - Other research and experimental development on natural sciences and engineering

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 7 31/07/2023 30/04/2025

Registered Office

123 OLD BROMPTON ROAD
SW7 3RP

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
11/12/2023 25/12/2024

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MR JOHN CHARLES SHAKESHAFT May 1954 British Director 2021-06-01 CURRENT
DR JACQUELINE LOUISE PHILIPS Secretary 2023-05-17 CURRENT
DR CHRISTOPHER JAMES BAKAL Aug 1973 Canadian Director 2021-03-01 CURRENT
MR NIGEL PHILIP JONES Feb 1965 British Director 2023-08-01 CURRENT
DR CAROLIN MADELEINE BARTH Jul 1973 Swiss,German Director 2023-10-01 CURRENT
PROFESSOR JULIA CLARE BUCKINGHAM Oct 1950 British Director 2021-08-01 CURRENT
MR ANTHONY JAMES CLARE Jan 1970 British Director 2023-08-01 CURRENT
MR CHARLES JONATHAN FOREMAN Sep 1962 British Director 2020-10-01 CURRENT
PROF MARGARET FRAME Aug 1956 British Director 2023-03-01 CURRENT
PROFESSOR KRISTIAN HELIN Apr 1962 Danish Director 2021-09-01 CURRENT
PROFESSOR NICHOLAS CLWYD JONES Jul 1950 British Director 2017-11-01 CURRENT
MR BASTIEN CLAUDE ROBERT LECOEUR Apr 1998 French Director 2022-03-01 CURRENT
PROFESSOR CLARE MARGARET ISACKE Jan 1957 United Kingdom Director 2013-08-01 CURRENT
MR CHRISTOPHER RICHARD MOLLOY Jan 1968 British Director 2022-09-01 CURRENT
KARL MUNSLOW ONG May 1980 British Director 2019-03-01 CURRENT
MISS CAROLINE ANN PALMER Jan 1958 British Director 1998-06-15 CURRENT
MR RUCHIR RODRIGUES Aug 1972 British Director 2020-10-01 CURRENT
JOHN MARTIN CARTWRIGHT Jul 1930 British Director 1996-10-01 UNTIL 2000-09-30 RESIGNED
WILLIAM MURRAY BURNS Oct 1947 British Director 2014-10-01 UNTIL 2023-09-30 RESIGNED
SIR MARSOM HENRY BOYD-CARPENTER Oct 1939 British Director 2001-08-01 UNTIL 2006-12-31 RESIGNED
SIR TOM LEON BLUNDELL Jul 1942 British Director 2007-04-01 UNTIL 2015-03-31 RESIGNED
DR LIZ BISHOP Feb 1965 British Director 2016-04-01 UNTIL 2018-11-01 RESIGNED
PROFESSOR TIMOTHY JOHN HAYES CLARK Oct 1935 British Director 1994-05-31 UNTIL 1996-12-06 RESIGNED
MRS VICTORIA RUTH CRYAN Secretary 2023-03-13 UNTIL 2023-05-17 RESIGNED
DR CHARMAINE HELEN GRIFFITHS Secretary 2016-02-15 UNTIL 2020-01-31 RESIGNED
MR JONATHAN MARK KIPLING Dec 1951 British Secretary RESIGNED
MS MAGDA AMY NORTH Secretary 2020-04-23 UNTIL 2023-03-14 RESIGNED
CATHERINE SCIVIER British Secretary 2010-01-01 UNTIL 2016-01-31 RESIGNED
DR EVA RACHEL SHARPE Secretary 2020-02-01 UNTIL 2020-04-23 RESIGNED
DR DAVID PAUL DEARNALEY Apr 1951 British Director 1994-03-18 UNTIL 1996-09-30 RESIGNED
ALAN ASHWORTH Aug 1960 British Director 2011-01-17 UNTIL 2014-06-30 RESIGNED
DR JEFFREY COLIN BAMBER Nov 1950 British Director 2018-03-01 UNTIL 2021-02-28 RESIGNED
DR ROSHAN AGARWAL Dec 1971 Indian Director 2004-09-28 UNTIL 2005-08-31 RESIGNED
CBE PHYLLIS MARGARET CUNNINGHAM Sep 1937 British Director RESIGNED
MR CHRISTOPHER NIGEL BEARD Oct 1936 British Director RESIGNED
PROFESSOR ALASTAIR JOHN BELLINGHAM Mar 1938 British Director 1994-12-16 UNTIL 2003-03-31 RESIGNED
SIR JOHN MICHAEL ASHWORTH Nov 1938 British Director 1998-01-01 UNTIL 2007-03-31 RESIGNED
RACHEL ANN BIBBY Oct 1981 British Director 2008-06-01 UNTIL 2009-09-30 RESIGNED
DAVID CHARLES DE PEYER Apr 1934 British Director RESIGNED
FRANCES MARGARET DAVIES Apr 1956 British Director 1998-11-12 UNTIL 1999-09-30 RESIGNED
STEPHEN REX DAVIE Jun 1933 British Director 1993-11-01 UNTIL 2003-03-31 RESIGNED
ASHLEY MARIGOLD D'AQUINO Apr 1980 British Director 2016-09-01 UNTIL 2018-02-28 RESIGNED
PROFESSOR THOMAS ANTHONY CONNORS Dec 1934 British Director RESIGNED
DR MICHAEL JOSEPH CRUMPTON Jun 1929 British Director 1994-04-01 UNTIL 2001-03-26 RESIGNED
PROFESSOR DEREK CROWTHER Jul 1937 British Director RESIGNED
LOUISE VICTORIA COUTTS Dec 1978 British Director 2005-02-01 UNTIL 2006-10-31 RESIGNED
EDWARD ALEXANDER CAMPBELL COTTRELL Jul 1959 British Director 2000-01-01 UNTIL 2008-09-30 RESIGNED
PROFESSOR JESSICA CORNER Mar 1961 British Director 1997-03-12 UNTIL 2002-01-31 RESIGNED
COLIN STEPHEN COOPER Jan 1954 British Director 1993-10-25 UNTIL 1999-11-02 RESIGNED
RICHARD LAWRENCE BENTINE Sep 1959 British Director 1998-04-01 UNTIL 2001-03-26 RESIGNED

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
TT ELECTRONICS PLC WOKING ENGLAND Active GROUP 70100 - Activities of head offices
HARGREAVES LANSDOWN PENSIONS TRUSTEES LIMITED BRISTOL Active DORMANT 74990 - Non-trading company
RSA CONSULTING LIMITED LONDON ENGLAND Active TOTAL EXEMPTION FULL 78109 - Other activities of employment placement agencies
HARGREAVES LANSDOWN ASSET MANAGEMENT LIMITED BRISTOL Active FULL 66190 - Activities auxiliary to financial intermediation n.e.c.
THE GEFFRYE MUSEUM TRUST LONDON Active GROUP 91020 - Museums activities
BUSH THEATRE TRADING LTD LONDON Active MICRO ENTITY 90010 - Performing arts
HARGREAVES LANSDOWN ADVISORY SERVICES LIMITED BRISTOL Active FULL 64999 - Financial intermediation not elsewhere classified
ICR SUTTON DEVELOPMENTS LTD Active SMALL 41100 - Development of building projects
THE ROYAL MARSDEN CANCER CHARITY LONDON Active GROUP 86900 - Other human health activities
ROYAL MARSDEN CANCER CAMPAIGN TRADING COMPANY LIMITED LONDON Active SMALL 47190 - Other retail sale in non-specialised stores
ST. PAUL'S GIRLS' SCHOOL LONDON Active GROUP 85310 - General secondary education
RSA (HOLDINGS) LTD LONDON ENGLAND Active TOTAL EXEMPTION FULL 78109 - Other activities of employment placement agencies
MOLLOY FAMILY PARTNERSHIP LIMITED WATFORD Active MICRO ENTITY 74909 - Other professional, scientific and technical activities n.e.c.
IMPERIAL COLLEGE HEALTH PARTNERS LIMITED LONDON ENGLAND Active TOTAL EXEMPTION FULL 86900 - Other human health activities
HARGREAVES LANSDOWN SAVINGS LIMITED BRISTOL Active FULL 64999 - Financial intermediation not elsewhere classified
THRIVA LIMITED LONDON UNITED KINGDOM Active FULL 62090 - Other information technology service activities
MEDICINES DISCOVERY CATAPULT LIMITED MACCLESFIELD ENGLAND Active GROUP 72110 - Research and experimental development on biotechnology
CROWN METROPOLIS LIMITED LONDON ENGLAND Active TOTAL EXEMPTION FULL 68100 - Buying and selling of own real estate
EXPLORISTICS LTD Active TOTAL EXEMPTION FULL 72110 - Research and experimental development on biotechnology

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
ICR ENTERPRISES LIMITED Active MICRO ENTITY 47990 - Other retail sale not in stores, stalls or markets
EVERYMAN ACTION AGAINST MALE CANCER Active TOTAL EXEMPTION FULL 86900 - Other human health activities
ICR CHELSEA DEVELOPMENT LIMITED Active MICRO ENTITY 43999 - Other specialised construction activities n.e.c.
ICR SUTTON DEVELOPMENTS LTD Active SMALL 41100 - Development of building projects
ICR LONDON CANCER HUB COMPANY LIMITED LONDON UNITED KINGDOM Active MICRO ENTITY 74909 - Other professional, scientific and technical activities n.e.c.
ICR CHEMICAL PROBES PORTAL LIMITED LONDON UNITED KINGDOM Active FULL 63120 - Web portals