NORTH OF ENGLAND CANCER RESEARCH CAMPAIGN(THE) - LONDON


Company Profile Company Filings

Overview

NORTH OF ENGLAND CANCER RESEARCH CAMPAIGN(THE) is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) from LONDON ENGLAND and has the status: Active.
NORTH OF ENGLAND CANCER RESEARCH CAMPAIGN(THE) was incorporated 56 years ago on 30/11/1967 and has the registered number: 00923973. The accounts status is DORMANT and accounts are next due on 31/12/2024.

NORTH OF ENGLAND CANCER RESEARCH CAMPAIGN(THE) - LONDON

This company is listed in the following categories:
74990 - Non-trading company
86900 - Other human health activities

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 3 31/03/2023 31/12/2024

Registered Office

2 REDMAN PLACE
LONDON
E20 1JQ
ENGLAND

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
08/07/2023 22/07/2024

Map

ENGLAND

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
HABIBUNNISHA PATEL Secretary 2022-10-30 CURRENT
CANCER RESEARCH UK Corporate Director 2002-08-27 CURRENT
MR PHILIP JOHN HOWARD ALMOND Feb 1962 British Director 2020-08-01 CURRENT
JAMES DAVIDSON Feb 1943 British Secretary 1999-04-26 UNTIL 1999-07-08 RESIGNED
MAVIS LOCKE Nov 1949 British Director RESIGNED
LESLEY JOYCE MANSFIELD Nov 1947 British Director 1996-07-16 UNTIL 1998-03-31 RESIGNED
JOHN DONALD JEFFERY Nov 1930 British Director RESIGNED
DR TREVOR ANTHONY HINCE Aug 1949 British Director 1998-03-30 UNTIL 2002-08-27 RESIGNED
GEOFFREY COLIN HERBERT Aug 1939 British Director 1997-07-01 UNTIL 1998-03-31 RESIGNED
MR ANDREW WILLIAM HIBBERT Nov 1964 British Director 2017-12-01 UNTIL 2017-12-12 RESIGNED
AUDREY BRAMMER May 1939 Secretary RESIGNED
MR PETER MICHAEL HINCHLIFFE Feb 1959 British Secretary 2002-09-04 UNTIL 2002-11-20 RESIGNED
DOCTOR HAZEL DOROTHY HAGGITH Jan 1930 British Director 1995-10-16 UNTIL 1998-03-31 RESIGNED
MARGARET ELIZABETH GRAY Oct 1910 British Director RESIGNED
MR IAN PETER KENYON Sep 1961 British Director 2014-03-26 UNTIL 2017-11-30 RESIGNED
ELIZABETH JANE CLAIRE WALKER Secretary 2022-01-24 UNTIL 2022-10-30 RESIGNED
ELEANOR FRANCES DOOHAN Secretary 2021-09-21 UNTIL 2022-01-24 RESIGNED
MS CLARE MARIE ANN SHEPHERD Secretary 2012-06-08 UNTIL 2013-01-21 RESIGNED
MEIRION EDWARD HARRIES Jun 1951 British Secretary 1998-04-01 UNTIL 1999-04-26 RESIGNED
GILLIAN DIANE MARCUS Secretary 2020-08-01 UNTIL 2021-08-20 RESIGNED
MS NIAMH O'SULLIVAN Secretary 2014-04-07 UNTIL 2020-07-30 RESIGNED
MR GEOFFREY WILLIAM ROBSON Jun 1958 British Secretary 1997-07-01 UNTIL 1998-03-31 RESIGNED
MS GILLIAN DIANE MARCUS Secretary 2013-01-21 UNTIL 2014-04-07 RESIGNED
ROSANNA ROUGHLEY Secretary 2009-09-01 UNTIL 2012-06-08 RESIGNED
DIANE ELIZABETH SCOTT Apr 1965 British Secretary 2002-11-20 UNTIL 2009-09-01 RESIGNED
DAVID GARY SEIDEL Feb 1963 Secretary 1999-07-08 UNTIL 2002-08-27 RESIGNED
MR RICHARD SAXTON APPLEBY Jan 1941 British Director RESIGNED
FLORENCE WATSON NORMAN Apr 1916 British Director RESIGNED
JAMES CURRY DIAS May 1944 British Director RESIGNED
JAMES DAVIDSON Feb 1943 British Director 2002-01-28 UNTIL 2002-08-27 RESIGNED
RICHARD COWEN Feb 1924 British Director RESIGNED
WINIFRED COOPER Jan 1917 British Director RESIGNED
MYRELLA COHEN Dec 1917 British Director RESIGNED
WILLIAM JOHN BURGESS Aug 1954 British Director RESIGNED
DOROTHY SHAW TURNER BRYSON Sep 1921 British Director RESIGNED
JEAN BRAMHALD Jul 1931 British Director RESIGNED
MABEL BAINBRIDGE Dec 1914 British Director RESIGNED
MR JOHN LEONARD ASHELFORD May 1944 British Director 1998-03-30 UNTIL 1999-09-28 RESIGNED
DR HARPAL SINGH KUMAR Jan 1965 British Director 2013-06-11 UNTIL 2013-12-03 RESIGNED
MARGARET ALLEN Sep 1941 British Director RESIGNED
MRS JEAN ISHBELL AGAR Jun 1930 British Director RESIGNED
NANCY ANDERSON DICKINSON Jun 1916 British Director RESIGNED
ISOBEL JOAN ELDER Jul 1936 British Director RESIGNED
MRS ALINE LILLIAN BUSH Aug 1919 British Director RESIGNED
CHAIRMAN BRIAN JOHN GILLESPIE Feb 1931 British Director RESIGNED
JUDITH DIANA FURNISS Nov 1937 British Director RESIGNED
MR BOB MILES May 1962 British Director 2013-12-03 UNTIL 2014-03-25 RESIGNED
PROFESSOR JOHN GORDON MCVIE Jan 1945 British Director 1998-03-30 UNTIL 2002-08-27 RESIGNED
CATHERINE ANN DAVIS MCGREGOR Jul 1921 British Director RESIGNED
DOROTHY WILKINSON MCBRYDE Jun 1915 British Director RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Cancer Research Uk 2016-04-06 London   Voting rights 75 to 100 percent
Right to appoint and remove directors
Significant influence or control

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
INCORPORATED SOCIETY OF BRITISH ADVERTISERS LIMITED LONDON Active FULL 94110 - Activities of business and employers membership organizations
THE CANCER RESEARCH CAMPAIGN LONDON Active DORMANT 74990 - Non-trading company
BUBBLE THEATRE COMPANY LIMITED (THE) Active TOTAL EXEMPTION FULL 90010 - Performing arts
HOSPICE IN THE WEALD TUNBRIDGE WELLS Active GROUP 86220 - Specialists medical practice activities
PORTRAIT MAGAZINE LIMITED LONDON ENGLAND Dissolved... AUDIT EXEMPTION SUBSI 99999 - Dormant Company
MAGAZINE PUBLISHING COMPANY LTD(THE) LONDON ENGLAND Dissolved... DORMANT 99999 - Dormant Company
CERTIFIED ACCOUNTANT (PUBLICATIONS) LIMITED LONDON ENGLAND Active FULL 58142 - Publishing of consumer and business journals and periodicals
CANCER RESEARCH TECHNOLOGY LIMITED LONDON ENGLAND Active FULL 72110 - Research and experimental development on biotechnology
HOSPICE IN THE WEALD (TRADING) LIMITED TUNBRIDGE WELLS Active SMALL 47190 - Other retail sale in non-specialised stores
MAGAZINE PUBLISHING HOLDINGS LIMITED(THE) LONDON ENGLAND Dissolved... DORMANT 99999 - Dormant Company
THE GRAY LABORATORY CANCER RESEARCH TRUST OXFORD Active FULL 99999 - Dormant Company
BURRSWOOD LIMITED TUNBRIDGE WELLS ... FULL 47190 - Other retail sale in non-specialised stores
CYCLACEL LIMITED LONDON ENGLAND Active FULL 72110 - Research and experimental development on biotechnology
HOSPICE IN THE WEALD (PROMOTIONS) LIMITED TUNBRIDGE WELLS Dissolved... DORMANT 92000 - Gambling and betting activities
COMPAID TRUST PADDOCK WOOD Dissolved... FULL 49390 - Other passenger land transport
ACTION FOR CHILDREN TRADING LIMITED WATFORD Active DORMANT 47910 - Retail sale via mail order houses or via Internet
CANCER RESEARCH UK TRADING LIMITED LONDON Active FULL 47190 - Other retail sale in non-specialised stores
TCHG FOUNDATION TUNBRIDGE WELLS Dissolved... FULL 82990 - Other business support service activities n.e.c.
PHILIP ALMOND CONSULTING LTD BERKHAMSTED UNITED KINGDOM Dissolved... MICRO ENTITY 70229 - Management consultancy activities other than financial management

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
THE CANCER RESEARCH CAMPAIGN LONDON Active DORMANT 74990 - Non-trading company
CANCER RESEARCH TECHNOLOGY LIMITED LONDON ENGLAND Active FULL 72110 - Research and experimental development on biotechnology
CANCER RESEARCH VENTURES LIMITED LONDON ENGLAND Active DORMANT 72110 - Research and experimental development on biotechnology
CANCER RESEARCH UK LONDON Active GROUP 86900 - Other human health activities
CANCER RESEARCH UK TRADING LIMITED LONDON Active FULL 47190 - Other retail sale in non-specialised stores
BC TRADING INTERNATIONAL LTD LONDON ENGLAND Active FULL 85590 - Other education n.e.c.
BC HOLDINGS (UNITED KINGDOM) LIMITED LONDON ENGLAND Active FULL 64209 - Activities of other holding companies n.e.c.
CANCER RESEARCH UK PENSION TRUSTEE LIMITED LONDON Active DORMANT 74990 - Non-trading company
BARGAIN PARKING LIMITED LONDON ENGLAND Active DORMANT 99999 - Dormant Company
YOURPARKINGSPACE LIMITED LONDON ENGLAND Active SMALL 96090 - Other service activities n.e.c.