PENNY BROHN CANCER CARE - PILL


Company Profile Company Filings

Overview

PENNY BROHN CANCER CARE is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) from PILL and has the status: Active.
PENNY BROHN CANCER CARE was incorporated 41 years ago on 17/05/1982 and has the registered number: 01635916. The accounts status is GROUP and accounts are next due on 31/08/2024.

PENNY BROHN CANCER CARE - PILL

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

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
30 / 11 30/11/2022 31/08/2024

Registered Office

PENNY BROHN CANCER CARE
PILL
BRISTOL
BS20 0HH

This Company Originates in : United Kingdom
Previous trading names include:
BRISTOL CANCER HELP CENTRE (until 16/11/2006)

Confirmation Statements

Last Statement Next Statement Due
10/01/2024 24/01/2025

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MRS LISA DAY Secretary 2022-12-15 CURRENT
MRS JAYNE TUCKER Aug 1971 British Director 2023-12-20 CURRENT
MRS JACQUELINE TANIA GRAVES Oct 1966 British Director 2017-03-10 CURRENT
MR JONATHON GREEN Dec 1966 British Director 2021-10-21 CURRENT
MRS NICOLA NEWTON May 1975 British Director 2023-05-23 CURRENT
MS KATE PAVLI Jul 1972 British Director 2023-09-30 CURRENT
MR STEPHEN JONATHAN ROSSER Sep 1960 British Director 2013-04-05 CURRENT
MR CHARLES RUSSELL-SMITH Aug 1957 British Director 2020-11-13 CURRENT
MS BINA SHAH Jun 1962 British Director 2023-05-23 CURRENT
MRS CHARLOTTE WHITE Dec 1982 British Director 2017-03-10 CURRENT
JESSICA NONA BROHN Apr 1970 British Director 2020-11-13 CURRENT
MR GLYN BERWICK Dec 1958 Secretary 2008-07-23 UNTIL 2013-07-31 RESIGNED
WILLIAM NICHOLAS HOOD Dec 1935 British Director 1999-04-16 UNTIL 2007-11-09 RESIGNED
MR ALAN IAN HOLCOMBE Jul 1970 British Director 2010-05-28 UNTIL 2013-11-21 RESIGNED
MR ALEXANDER GEORGE HAMILTON-BAILY Oct 1977 Director 2009-05-29 UNTIL 2023-05-12 RESIGNED
MR WILLIAM JOHN HALL Feb 1940 New Zealander Director 1992-02-27 UNTIL 1992-06-30 RESIGNED
MR KENNETH DAVID GUY British Director 2013-04-05 UNTIL 2022-10-07 RESIGNED
MRS KATHERINE ELIZABETH GROOMBRIDGE Mar 1975 British Director 2017-03-10 UNTIL 2021-10-20 RESIGNED
MR STEPHEN HOWELL Dec 1958 British Director 2011-05-20 UNTIL 2015-11-30 RESIGNED
LEIGH PHILIP JONES Dec 1950 British Director 2001-06-29 UNTIL 2008-11-28 RESIGNED
GILLIAN CORNEY May 1936 British Secretary RESIGNED
MR IAN MICHAEL HARPER Secretary 1992-03-27 UNTIL 1993-08-19 RESIGNED
MS GAIL BOULTON Secretary 2020-11-01 UNTIL 2022-12-15 RESIGNED
MRS SHEILA MAY MURISON Sep 1935 British Director 1999-01-01 UNTIL 2013-11-21 RESIGNED
COMMANDER LEONARD JOSEPH BAMBER Oct 1946 British Secretary 1996-01-26 UNTIL 1999-01-31 RESIGNED
MRS JAYNE DILYS MARY TUCKER Secretary 2015-05-22 UNTIL 2020-10-31 RESIGNED
MR GEOFFREY PETER QUINN Aug 1949 British Secretary 2008-01-25 UNTIL 2008-07-23 RESIGNED
MRS PATRICIA ANN PILKINGTON Nov 1928 British Secretary 1993-08-20 UNTIL 1996-01-26 RESIGNED
MRS CLAIRE ELIZABETH HISCOCK Secretary 2013-08-01 UNTIL 2015-05-22 RESIGNED
MR CHRISTOPHER HEAD Oct 1953 British Secretary 1999-02-01 UNTIL 2008-01-25 RESIGNED
MRS FELICITY ANN BIGGART May 1959 British Director 2014-01-24 UNTIL 2019-09-23 RESIGNED
PROFESSOR LESLEY DOYAL Oct 1944 British Director 1992-06-22 UNTIL 1994-05-20 RESIGNED
MR ALASTAIR MATTHEW JAMES CURRIE Jun 1964 British Director 2007-03-02 UNTIL 2011-09-30 RESIGNED
MATTHEW NICHOLAS BUTLER Sep 1959 British Director 2006-09-15 UNTIL 2007-10-08 RESIGNED
MS EMMA BEESTON Feb 1970 British Director 2011-05-20 UNTIL 2016-11-30 RESIGNED
FRANCESCA BARNES Aug 1958 British Director 1999-02-12 UNTIL 2019-07-12 RESIGNED
DR VICTOR LAURENCE BARLEY Jun 1941 British Director 2002-04-26 UNTIL 2023-05-12 RESIGNED
MRS HEATHER MARY FAIRBAIRN May 1959 British Director 2014-05-23 UNTIL 2016-07-25 RESIGNED
PHILIP BRIAN BARKER Sep 1938 British Director 1993-10-01 UNTIL 1994-12-27 RESIGNED
RT REV PETER FIRTH Jul 1929 British Director 1995-06-02 UNTIL 2007-06-08 RESIGNED
DOCTOR DEREK FRANCIS HENRY PHEBY Aug 1945 British Director 1992-04-14 UNTIL 1995-03-17 RESIGNED
MARTIN WILLIAM GRIFFITHS Dec 1960 British Director 2000-01-28 UNTIL 2001-04-06 RESIGNED
MR FERGUS JOHN FRANCIS LYONS Apr 1931 British Director 1998-12-14 UNTIL 2007-06-08 RESIGNED
MRS REBECCA LOUISE GRANGER Mar 1971 English Director 2017-03-10 UNTIL 2023-05-12 RESIGNED
LYNDA MCGILVRAY Oct 1950 British Director 1996-10-01 UNTIL 2003-11-21 RESIGNED
THE REVEREND CANON CHRISTOPHER FROST PILKINGTON Oct 1923 English Director RESIGNED
MRS SHEILA MAY MURISON Sep 1935 British Director 1995-05-31 UNTIL 1997-08-01 RESIGNED
MAURICE ERNEST NEWBOUND Apr 1925 British Director 1995-10-01 UNTIL 1998-08-03 RESIGNED
MRS FIONA JANE PARASHAR Dec 1966 British Director 2009-05-29 UNTIL 2017-01-13 RESIGNED
DR PINELOPI KECHAGIOGLOU Jan 1981 Greek Director 2021-10-21 UNTIL 2023-05-12 RESIGNED

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
FOSTERS ROOMS LIMITED MANCHESTER In... TOTAL EXEMPTION FULL 56210 - Event catering activities
DOWNS SCHOOL (CHARLTON HOUSE) LIMITED(THE) BRISTOL Active GROUP 85200 - Primary education
AVON WILDLIFE TRUST BRISTOL ENGLAND Active GROUP 74909 - Other professional, scientific and technical activities n.e.c.
LONGFIELD HOSPICE CARE STROUD Active FULL 86900 - Other human health activities
THE COLLEGIATE SCHOOL BRISTOL BRISTOL Active GROUP 85100 - Pre-primary education
THE CLIFTON CLUB COMPANY LIMITED BRISTOL Active SMALL 68209 - Other letting and operating of own or leased real estate
A & H CURRIE CONSULTANCY SERVICES LIMITED SOMERSET Active UNAUDITED ABRIDGED 82302 - Activities of conference organisers
ARC DATA STORAGE LIMITED HAVERHILL ENGLAND Dissolved... FULL 62090 - Other information technology service activities
VENTURERS TRUST BRISTOL ENGLAND Active GROUP 85200 - Primary education
55 EAST DULWICH ROAD LIMITED BECKENHAM Active DORMANT 68209 - Other letting and operating of own or leased real estate
THE WAITING GAME (BRISTOL) LIMITED TAUNTON ENGLAND Active TOTAL EXEMPTION FULL 96090 - Other service activities n.e.c.
THE FLAVOUR SMITH LTD ST PHILIPS ENGLAND Active -... DORMANT 56210 - Event catering activities
BAR 135 LIMITED BRIDGWATER Dissolved... UNAUDITED ABRIDGED 56302 - Public houses and bars
CLIFTON MARQUEE COMPANY LIMITED BRIDGWATER UNITED KINGDOM Active UNAUDITED ABRIDGED 82302 - Activities of conference organisers
SLX LIMITED BRISTOL ENGLAND Active TOTAL EXEMPTION FULL 77291 - Renting and leasing of media entertainment equipment
FOSTERS EVENT CATERING LTD BRIDGWATER UNITED KINGDOM Active NO ACCOUNTS FILED 56210 - Event catering activities
THE ROYAL BANK OF SCOTLAND PUBLIC LIMITED COMPANY EDINBURGH SCOTLAND Active FULL 64191 - Banks
FIELD AND LAWN LIMITED BROXBURN SCOTLAND Active FULL 96090 - Other service activities n.e.c.
ADAM & COMPANY GROUP LIMITED EDINBURGH Dissolved... FULL 70100 - Activities of head offices

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
PB UK COMMERCIAL LTD PILL Active SMALL 47789 - Other retail sale of new goods in specialised stores (not commercial art galleries and optic
BRISTOL CANCER HELP CENTRE LIMITED PILL Active DORMANT 99999 - Dormant Company
THE BRITISH COLLEGE OF INTEGRATED MEDICINE LTD BRISTOL ENGLAND Active DORMANT 86900 - Other human health activities
HEALTH AND WELLBEING TRUST LIMITED BRISTOL ENGLAND Active MICRO ENTITY 86900 - Other human health activities
NATIONAL CENTRE FOR INTEGRATIVE MEDICINE COMMUNITY INTEREST COMPANY BRISTOL ENGLAND Active MICRO ENTITY 86220 - Specialists medical practice activities
THE BRISTOL WHOLE LIFE APPROACH LTD BRISTOL UNITED KINGDOM Active DORMANT 99999 - Dormant Company
PENNY BROHN UK LTD BRISTOL UNITED KINGDOM Active DORMANT 99999 - Dormant Company
UK BUILDERS NETWORK LTD BRISTOL ENGLAND Active UNAUDITED ABRIDGED 41100 - Development of building projects
HWC SERVICES LTD BRISTOL UNITED KINGDOM Active NO ACCOUNTS FILED 86900 - Other human health activities