THE GRAY LABORATORY CANCER RESEARCH TRUST - OXFORD


Company Profile Company Filings

Overview

THE GRAY LABORATORY CANCER RESEARCH TRUST is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) from OXFORD and has the status: Active.
THE GRAY LABORATORY CANCER RESEARCH TRUST was incorporated 29 years ago on 07/02/1995 and has the registered number: 03020745. The accounts status is FULL and accounts are next due on 30/04/2024.

THE GRAY LABORATORY CANCER RESEARCH TRUST - OXFORD

This company is listed in the following categories:
99999 - Dormant Company

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 7 31/07/2022 30/04/2024

Registered Office

UNIVERSITY OFFICES
OXFORD
OX1 2JD

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
01/08/2023 15/08/2024

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MRS SOPHIA PRYOR Secretary 2018-02-20 CURRENT
MR NIGEL SEAN ANDERSON Apr 1964 British Director 2023-04-13 CURRENT
MR NICHOLAS BENJAMIN HEATH Nov 1962 British Director 2023-04-13 CURRENT
LESLEY SIMS Sep 1947 British Director 2004-10-04 UNTIL 2005-06-06 RESIGNED
DR DAVID SCOTT Nov 1973 British Director 2011-04-26 UNTIL 2018-11-19 RESIGNED
PROFESSOR GORDON JOHN SAMPSON RUSTIN Aug 1948 British Director 2004-03-16 UNTIL 2006-06-30 RESIGNED
DR TREVOR ANTHONY HINCE Aug 1949 British Director 1995-02-07 UNTIL 2005-11-01 RESIGNED
STEPHEN RAMSDEN Mar 1957 British Director 1995-02-07 UNTIL 1997-12-17 RESIGNED
PROFESSOR RODNEY PHILLIPS Apr 1953 British Director 2007-03-19 UNTIL 2009-08-21 RESIGNED
PROFESSOR JENS OVERGAARD Nov 1945 Danish Director 1995-04-01 UNTIL 2006-06-30 RESIGNED
MRS LYNNE ROBB Nov 1963 British Director 2003-12-09 UNTIL 2006-06-30 RESIGNED
MRS LINDA ROSEMARY NAUGHTON Apr 1967 British Director 2018-12-10 UNTIL 2023-08-07 RESIGNED
VALERIE MOAR Jan 1948 British Director 2006-06-30 UNTIL 2023-08-07 RESIGNED
WILLIAM GILLIES MCKENNA Sep 1949 British Director 2006-06-30 UNTIL 2023-04-13 RESIGNED
PROFESSOR TIMOTHY STANLEY MAUGHAN May 1954 British Director 2013-06-25 UNTIL 2023-04-13 RESIGNED
PROFESSOR DAVID LINCH Feb 1951 British Director 2001-09-24 UNTIL 2006-06-30 RESIGNED
HARPAL SINGH KUMAR Jan 1965 British Director 2005-11-16 UNTIL 2006-06-30 RESIGNED
HARPAL SINGH KUMAR Jan 1965 British Director 2006-06-30 UNTIL 2008-03-10 RESIGNED
PROFESSOR PETER HOSKIN Apr 1954 British Director 2004-06-15 UNTIL 2006-06-30 RESIGNED
PROFESSOR PETER O'NEILL Oct 1948 British Director 2013-06-25 UNTIL 2023-04-13 RESIGNED
EDWARD ROY WHITHEAR Jul 1940 British Secretary 1997-04-10 UNTIL 2004-10-12 RESIGNED
LYNETTE ANNE THORNTON Nov 1950 South African Secretary 2004-10-12 UNTIL 2006-06-30 RESIGNED
MRS MARJORIE ANNIE HANCE May 1933 Secretary 1995-02-07 UNTIL 1997-04-10 RESIGNED
AMY MARGARET HADDEN Nov 1976 British Secretary 2006-06-30 UNTIL 2008-03-10 RESIGNED
MR MATTHEW BRIAN FLEET Sep 1972 Secretary 2008-03-10 UNTIL 2011-04-28 RESIGNED
MR WILLIAM COLQUHOUN Secretary 2011-07-26 UNTIL 2018-02-20 RESIGNED
DR LILIAN CLARK Feb 1957 British Director 2008-03-10 UNTIL 2010-10-29 RESIGNED
PROFESSOR ADRIAN LLEWELLYN HARRIS Aug 1950 British Director 2006-06-30 UNTIL 2011-08-19 RESIGNED
PROFESSOR AMATO JOHN GIACCIA Oct 1958 American Director 2019-10-21 UNTIL 2023-04-13 RESIGNED
DR KENNETH ANTHONY FLEMING Jan 1945 British Director 2006-06-30 UNTIL 2008-09-30 RESIGNED
DR DIANA ROSEMARY DUNSTAN Nov 1942 British Director 2000-09-27 UNTIL 2006-06-30 RESIGNED
DR DIANA ROSEMARY DUNSTAN Nov 1942 British Director 2006-06-30 UNTIL 2008-03-10 RESIGNED
PROF STANLEY DISCHE Mar 1927 British Director 1995-02-07 UNTIL 2003-10-27 RESIGNED
DAVID CHARLES DE PEYER Apr 1934 British Director 1995-02-07 UNTIL 1996-04-29 RESIGNED
JAMES DAVIDSON Feb 1943 British Director 1999-12-15 UNTIL 2003-11-12 RESIGNED
MS VALERIE HARRISON May 1955 British Director 2003-03-18 UNTIL 2004-04-19 RESIGNED
DOCTOR ROGER COX May 1947 British Director 2004-06-15 UNTIL 2006-06-30 RESIGNED
PROFESSOR THOMAS ANTHONY CONNORS Dec 1934 British Director 1995-02-13 UNTIL 1999-12-15 RESIGNED
LESLEY SIMS Sep 1946 British Director 2007-03-19 UNTIL 2020-03-16 RESIGNED
PROFESSOR SIR JOHN IRVING BELL Jul 1952 British,Canadian Director 2006-06-30 UNTIL 2018-11-07 RESIGNED
PROFESSOR RICHARD HENRY JOHN BEGENT Feb 1945 British Director 1999-12-15 UNTIL 2004-06-15 RESIGNED
ELIZABETH BARNES-MOSS Feb 1958 British Director 2018-12-10 UNTIL 2023-04-13 RESIGNED
MR JOHN LEONARD ASHELFORD May 1944 British Director 1997-05-14 UNTIL 1999-09-07 RESIGNED
PROFESSOR GERALD EDWARD ADAMS Mar 1930 British Director 1995-02-07 UNTIL 1998-06-06 RESIGNED
DR ROGER COX May 1947 British Director 2006-06-30 UNTIL 2012-07-24 RESIGNED
MR ADRIAN HENNAH Nov 1957 British Director 2000-09-27 UNTIL 2006-06-30 RESIGNED
PROFESSOR ROBERT LEON SOUHAMI Apr 1938 Director 1995-02-07 UNTIL 2001-03-27 RESIGNED
PROFESSOR DAVID GILBERT HARNDEN Jun 1932 British Director 2000-06-13 UNTIL 2006-06-30 RESIGNED
GILLIAN MARY HOOPER Aug 1959 British Director 1999-06-16 UNTIL 2001-09-12 RESIGNED
DAVID WILLIAM SWARBRICK Jan 1927 British Director 2006-06-30 UNTIL 2013-08-31 RESIGNED

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
INSTITUTE OF CANCER RESEARCH: ROYAL CANCER HOSPITAL (THE) Active GROUP 72190 - Other research and experimental development on natural sciences and engineering
CANCER RESEARCH TECHNOLOGY LIMITED LONDON ENGLAND Active FULL 72110 - Research and experimental development on biotechnology
DISABLED LIVING FOUNDATION OLDBURY ENGLAND Active DORMANT 88990 - Other social work activities without accommodation n.e.c.
OLD ST. PAUL'S RESIDENTS ASSOCIATION LIMITED CAMBRIDGE Active MICRO ENTITY 98000 - Residents property management
ASSOCIATION OF MEDICAL RESEARCH CHARITIES LONDON ENGLAND Active SMALL 94990 - Activities of other membership organizations n.e.c.
LIFEARC LONDON Active FULL 72110 - Research and experimental development on biotechnology
VOLTAIRE FOUNDATION LIMITED OXFORD ENGLAND Dissolved... FULL 58110 - Book publishing
OXFORD RESEARCH SOUTH AFRICA LIMITED OXFORD Active FULL 86900 - Other human health activities
OXFORD UNIVERSITY TRADING LIMITED OXFORD Active FULL 96090 - Other service activities n.e.c.
THE MOUNT VERNON MARIE CURIE RESEARCH WING TRUST RICKMANSWORTH ROAD, NORTHWOOD Active SMALL 74909 - Other professional, scientific and technical activities n.e.c.
THE ICE WORKS MANAGEMENT COMPANY LIMITED LONDON ENGLAND Active DORMANT 98000 - Residents property management
OLD ST PAUL'S (CAMBRIDGE) FREEHOLD LIMITED Active MICRO ENTITY 98000 - Residents property management
OXFORD MUTUAL LIMITED OXFORD Active FULL 65120 - Non-life insurance
ICE WORKS FREEHOLD COMPANY LIMITED LONDON ENGLAND Active DORMANT 98000 - Residents property management
OXFORD UNIVERSITY INNOVATION CENTRES LIMITED OXFORD UNITED KINGDOM Active DORMANT 99999 - Dormant Company
WINTRINGHAM NEWCO1 LIMITED OXFORD ENGLAND Active SMALL 64209 - Activities of other holding companies n.e.c.
OUC INVESTMENTS LIMITED OXFORD UNITED KINGDOM Active FULL 70100 - Activities of head offices
AKSO BIOPHARMACEUTICAL (UK) LIMITED LONDON UNITED KINGDOM Active NO ACCOUNTS FILED 72110 - Research and experimental development on biotechnology
BEATSON INSTITUTE FOR CANCER RESEARCH BEARSDEN Active FULL 72190 - Other research and experimental development on natural sciences and engineering

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
OXFORD RESEARCH SOUTH AFRICA LIMITED OXFORD Active FULL 86900 - Other human health activities
OXFORD UNIVERSITY ENDOWMENT MANAGEMENT LIMITED OXFORD Active FULL 66300 - Fund management activities
OXFORD UNIVERSITY INNOVATION CENTRES LIMITED OXFORD UNITED KINGDOM Active DORMANT 99999 - Dormant Company
OUC INVESTMENTS LIMITED OXFORD UNITED KINGDOM Active FULL 70100 - Activities of head offices
OXFORD UNIVERSITY PROPERTY DEVELOPMENT LIMITED OXFORD UNITED KINGDOM Active FULL 82990 - Other business support service activities n.e.c.
OXFORD UNIVERSITY DEVELOPMENT LIMITED OXFORD ENGLAND Active FULL 82990 - Other business support service activities n.e.c.
OUPM LIMITED OXFORD ENGLAND Active DORMANT 70100 - Activities of head offices
OXFORD-NDM OVERSEAS LIMITED OXFORD ENGLAND Active DORMANT 70100 - Activities of head offices
OXFORD UNIVERSITY CLINIC LLP OXFORD UNITED KINGDOM Active TOTAL EXEMPTION FULL None Supplied