THE PAUL BEVAN CANCER FOUNDATION - MAIDENHEAD


Company Profile Company Filings

Overview

THE PAUL BEVAN CANCER FOUNDATION is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) from MAIDENHEAD ENGLAND and has the status: Active.
THE PAUL BEVAN CANCER FOUNDATION was incorporated 31 years ago on 06/04/1993 and has the registered number: 02807079. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 31/12/2023.

THE PAUL BEVAN CANCER FOUNDATION - MAIDENHEAD

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
31 / 3 31/03/2022 31/12/2023

Registered Office

THAMES HOSPICE
MAIDENHEAD
SL6 2DN
ENGLAND

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
06/04/2023 20/04/2024

Map

ENGLAND

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MRS CATHERINE MCLAUGHLIN Mar 1959 Irish Director 2022-10-03 CURRENT
MR CHRISTOPHER GRANT AITKEN Mar 1951 Scottish Director 2023-02-09 CURRENT
MRS TRACEY TALBOT Secretary 2021-04-22 CURRENT
MR ANDY FRANCIS YUK HO KA Oct 1976 British Director 2019-06-07 CURRENT
GILLIAN O'SULLIVAN Jan 1942 British Director 1993-04-06 UNTIL 1995-11-01 RESIGNED
MR STUART STANLEY TARRANT Oct 1940 British Director 2001-11-27 UNTIL 2002-09-18 RESIGNED
DOCTOR MAURICE TONY MORGAN Mar 1933 British Director 1994-05-25 UNTIL 2002-05-30 RESIGNED
PENELOPE WATSON RAHMING Apr 1942 British Director 1994-04-13 UNTIL 2005-03-31 RESIGNED
DOREEN LANCEFIELD Mar 1934 British Director 1993-04-06 UNTIL 1995-03-22 RESIGNED
DOREEN LANCEFIELD Mar 1934 British Director 1995-12-04 UNTIL 1998-03-02 RESIGNED
MR JONATHAN JONES Oct 1952 British Director 2013-09-05 UNTIL 2022-10-03 RESIGNED
THE REV DAVID SEBASTIAN JONES Sep 1943 British Director 1994-05-25 UNTIL 1998-03-02 RESIGNED
GEORGE CRIBBES HODGSON Jul 1928 English Director 1998-09-16 UNTIL 2002-06-26 RESIGNED
RICHARD EGERTON CHRISTOPHER MARTON Nov 1940 British Director 2002-04-03 UNTIL 2011-11-17 RESIGNED
ALAN TURNER Mar 1948 British Secretary 1995-12-04 UNTIL 1997-08-05 RESIGNED
MR GORDON SCOTT ANDERSON May 1944 British Secretary 1999-09-30 UNTIL 2008-11-01 RESIGNED
MR GEOFFREY MOSS Jun 1938 British Secretary 1993-04-06 UNTIL 1995-08-17 RESIGNED
MRS PAULINE ANNE HAYMAN Jan 1945 Secretary 2009-03-23 UNTIL 2009-11-20 RESIGNED
GORDON EGGLESTON Aug 1931 British Secretary 1997-08-05 UNTIL 1999-09-30 RESIGNED
WILLIAM COLQUHOUN Secretary 2009-11-20 UNTIL 2010-08-27 RESIGNED
MRS SARAH LOUISE BARTON Secretary 2013-07-31 UNTIL 2014-07-17 RESIGNED
MS RUTH BARTHOLOMEW Secretary 2014-12-17 UNTIL 2021-04-22 RESIGNED
DR ROBERT HARVEY SCOTT FURNESS Feb 1947 British Director 2003-02-27 UNTIL 2015-08-18 RESIGNED
MR GORDON SCOTT ANDERSON May 1944 British Director 1999-03-12 UNTIL 2008-11-01 RESIGNED
MR BRIAN JEFFERY BENCE Jan 1948 British Director 2001-05-22 UNTIL 2012-11-22 RESIGNED
CLIVE ERIC CHALLIS Mar 1950 British Director 2003-01-14 UNTIL 2012-07-31 RESIGNED
DR GEOFFREY WILLIAM COOK Feb 1936 British Director 1993-04-06 UNTIL 2005-03-31 RESIGNED
MR KENNETH FRANCIS COPPOCK Oct 1949 British Director 2015-08-18 UNTIL 2019-06-07 RESIGNED
NORMAN DAVIS Oct 1924 Australian Director 1993-04-06 UNTIL 2002-09-18 RESIGNED
JAMES EDWARD DIGGINS Jan 1932 British Director 1994-05-25 UNTIL 1996-09-10 RESIGNED
STELLA DILLON Jan 1939 British Director 1993-04-06 UNTIL 1995-12-08 RESIGNED
GORDON EGGLESTON Aug 1931 British Director 1998-03-02 UNTIL 2002-09-18 RESIGNED
PEARL GERTRUDE PACK Jun 1927 British Director 1993-04-06 UNTIL 2003-10-21 RESIGNED
HIS HONOUR BRIAN JOHN FRANCIS GALPIN Mar 1921 British Director 1993-04-06 UNTIL 2005-03-31 RESIGNED
MR RICHARD GOSS May 1949 British Director 2013-09-05 UNTIL 2017-10-03 RESIGNED
ANTONY WILLIAM EDWARDS Jun 1958 British Director 2001-05-22 UNTIL 2005-03-31 RESIGNED
THOMAS PETER HICKS May 1933 British Director 1995-07-11 UNTIL 1998-03-02 RESIGNED
MARY PAMELA SIMPSON Sep 1940 British Director 1994-05-25 UNTIL 2004-10-27 RESIGNED
MRS DEBORAH JANE RAVEN May 1969 British Director 2017-10-09 UNTIL 2022-09-23 RESIGNED
THOMAS PETER HICKS May 1933 British Director 1998-08-04 UNTIL 2006-03-31 RESIGNED
ELIZABETH PEAKE Dec 1942 British Director 1993-04-06 UNTIL 1995-01-30 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Mrs Debbie Raven 2017-10-09 - 2022-09-23 5/1969 Maidenhead   Significant influence or control
Mr Jonathan Jones 2016-04-06 - 2022-10-03 10/1952 Maidenhead   Significant influence or control
Mr Kenneth Francis Coppock 2016-04-06 - 2019-06-07 10/1949 Windsor   Berkshire Significant influence or control
Mr Richard Goss 2016-04-06 - 2017-10-03 5/1949 Windsor   Berkshire Significant influence or control

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
SEDGWICK GROUP LIMITED LIVERPOOL ... DORMANT 64209 - Activities of other holding companies n.e.c.
SEDGWICK LIMITED LONDON Dissolved... DORMANT 99999 - Dormant Company
AVIATION & GENERAL INSURANCE COMPANY LIMITED GODALMING ENGLAND Active TOTAL EXEMPTION FULL 66290 - Other activities auxiliary to insurance and pension funding
RIVERS GROUP LIMITED LONDON Dissolved... FULL 99999 - Dormant Company
MARSH TREASURY SERVICES LIMITED LONDON Active FULL 64999 - Financial intermediation not elsewhere classified
DIOCESAN TRUSTEES (OXFORD) LIMITED OXFORD Active FULL 94910 - Activities of religious organizations
REGIS AGENCIES LIMITED LONDON UNITED KINGDOM Active FULL 82990 - Other business support service activities n.e.c.
SEDGWICK NOBLE LOWNDES (UK) LIMITED LONDON Active FULL 64209 - Activities of other holding companies n.e.c.
YELL SALES LIMITED READING ENGLAND Active FULL 73110 - Advertising agencies
CABA TRUSTEES LIMITED RUGBY ENGLAND Active SMALL 64209 - Activities of other holding companies n.e.c.
YELL STUDIO LIMITED READING ENGLAND Active FULL 90030 - Artistic creation
THAMES HOSPICE RETAIL LTD MAIDENHEAD ENGLAND Active SMALL 47789 - Other retail sale of new goods in specialised stores (not commercial art galleries and optic
OXFORD DIOCESAN EDUCATION SERVICES LIMITED OXFORD Dissolved... DORMANT 85200 - Primary education
RUXLEY VENTURES LIMITED GODALMING ENGLAND Active TOTAL EXEMPTION FULL 70100 - Activities of head offices
THAMES HOSPICE MAIDENHEAD ENGLAND Active GROUP 86102 - Medical nursing home activities
ELGIN COURT TOWER ROAD MANAGEMENT LIMITED SOUTHAMPTON ENGLAND Active MICRO ENTITY 98000 - Residents property management
CHARTERED ACCOUNTANTS' BENEVOLENT ASSOCIATION RUGBY ENGLAND Active FULL 88990 - Other social work activities without accommodation n.e.c.
OXFORD DIOCESAN BOARD OF EDUCATION KIDLINGTON ENGLAND Active FULL 85200 - Primary education
READING FAMILY CHURCH READING UNITED KINGDOM Active TOTAL EXEMPTION FULL 94910 - Activities of religious organizations

Free Reports Available

Report Date Filed Date of Report Assets
Micro-entity Accounts - THE PAUL BEVAN CANCER FOUNDATION 2014-12-18 31-03-2014

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
THAMES HOSPICE RETAIL LTD MAIDENHEAD ENGLAND Active SMALL 47789 - Other retail sale of new goods in specialised stores (not commercial art galleries and optic
THAMES HOSPICE MAIDENHEAD ENGLAND Active GROUP 86102 - Medical nursing home activities
888 EUROPE LTD MAIDENHEAD Active MICRO ENTITY 68100 - Buying and selling of own real estate
NEW KN GLAZING LTD MAIDENHEAD ENGLAND Active MICRO ENTITY 43342 - Glazing
VRR PROPERTIES LTD MAIDENHEAD ENGLAND Active DORMANT 68100 - Buying and selling of own real estate
RR ACCOMMODATION LTD MAIDENHEAD ENGLAND Active MICRO ENTITY 68100 - Buying and selling of own real estate
LONDON IS TRADING LTD MAIDENHEAD ENGLAND Active TOTAL EXEMPTION FULL 56103 - Take-away food shops and mobile food stands
WATSON'S PROPERTY AGENTS LTD MAIDENHEAD ENGLAND Active DORMANT 68100 - Buying and selling of own real estate
ANTO&FAB CONSTRUCTION LTD MAIDENHEAD ENGLAND Active NO ACCOUNTS FILED 43999 - Other specialised construction activities n.e.c.