LYMPHOMA ACTION - AYLESBURY


Company Profile Company Filings

Overview

LYMPHOMA ACTION is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) from AYLESBURY ENGLAND and has the status: Active.
LYMPHOMA ACTION was incorporated 26 years ago on 27/02/1998 and has the registered number: 03518755. The accounts status is FULL and accounts are next due on 30/09/2024.

LYMPHOMA ACTION - AYLESBURY

This company is listed in the following categories:
94990 - Activities of other membership organizations n.e.c.
96090 - Other service activities n.e.c.

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 12 31/12/2022 30/09/2024

Registered Office

UNIT 3, BELL BUSINESS PARK
AYLESBURY
HP19 8JR
ENGLAND

This Company Originates in : United Kingdom
Previous trading names include:
LYMPHOMA ASSOCIATION (until 09/03/2018)

Confirmation Statements

Last Statement Next Statement Due
27/02/2023 12/03/2024

Map

ENGLAND

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MR JAMES CRAY Jul 1978 British Director 2020-07-20 CURRENT
MRS ROPINDERJIT GILL Secretary 2018-10-04 CURRENT
DR CATHY HELEN BURTON Jul 1973 British Director 2018-05-14 CURRENT
SUSAN FRANCES DANIELS Jul 1971 British,Canadian Director 2022-07-18 CURRENT
MR MARK HARRISON Feb 1971 British Director 2011-07-11 CURRENT
MS CHRISTINA MARIE KIRBY Aug 1993 British Director 2023-08-14 CURRENT
MR SHAF CHARLES MANSOUR Oct 1978 British Director 2021-05-10 CURRENT
MR KEITH GEORGE MCLEOD Nov 1963 British Director 2019-07-23 CURRENT
MR DAVID PETER MCNEILL Feb 1966 British Director 2019-07-23 CURRENT
HARRIET ANN OUTRED Apr 1988 British Director 2022-07-18 CURRENT
MILES RUSSELL LANG LADDIE Jul 1948 British Director 1998-02-27 UNTIL 2001-01-10 RESIGNED
MRS NICOLA MARIE KING Jun 1968 British Director 2014-09-15 UNTIL 2021-02-08 RESIGNED
DR ANNE-MARIE O'HEA Jan 1954 Irish Director 2002-04-22 UNTIL 2007-09-17 RESIGNED
MRS MARGARET LITTLEJOHNS Sep 1959 British Director 2002-11-18 UNTIL 2011-05-16 RESIGNED
MR JOSHUA CHARLES MAISEY Feb 1952 British Director 1998-02-27 UNTIL 2001-01-20 RESIGNED
DAVID NICHOLAS MARR British Director 2002-04-22 UNTIL 2008-05-10 RESIGNED
DR DONALD MOIR Aug 1947 British Director 2008-03-17 UNTIL 2011-01-31 RESIGNED
PHILIP GODFREY MOORE Oct 1946 British Director 1998-02-27 UNTIL 2000-05-06 RESIGNED
FLORENCE MORTON Dec 1951 British Director 2000-05-06 UNTIL 2006-05-20 RESIGNED
DR BENJAMIN JAMES RILEY May 1976 British Director 2012-11-26 UNTIL 2018-05-14 RESIGNED
MR RICHARD JOHN MORRIS May 1949 British Director 2004-11-23 UNTIL 2014-09-07 RESIGNED
MR BURTON PAUL Aug 1966 Swiss Director 2014-09-15 UNTIL 2018-06-18 RESIGNED
MRS MELANIE CAROL BURFITT Jul 1960 British Secretary 2006-08-01 UNTIL 2008-05-02 RESIGNED
VAL EVANS May 1968 Secretary 2008-05-02 UNTIL 2014-07-11 RESIGNED
MR DAVID CASH May 1945 British Secretary 1998-02-27 UNTIL 2000-10-13 RESIGNED
MR JAMES LOUIS HOWSON Secretary 2018-02-16 UNTIL 2018-10-04 RESIGNED
SALLY PATRICIA ROWE Dec 1956 Secretary 2003-05-01 UNTIL 2006-08-01 RESIGNED
MR JONATHAN MICHAEL PEARCE Secretary 2014-07-11 UNTIL 2018-02-16 RESIGNED
PASCALE EDITH MARIE-ANNE WOOD-ATKINS Apr 1963 British Director 2006-11-20 UNTIL 2014-10-07 RESIGNED
MR ULRIC DAVID BARNETT Sep 1942 British Director 2001-08-31 UNTIL 2020-01-02 RESIGNED
ALAN BARTLE Dec 1945 Secretary 2000-10-16 UNTIL 2003-02-28 RESIGNED
HELEN GRACE GEORGE Apr 1947 British Director 1998-02-27 UNTIL 2001-05-06 RESIGNED
MR MARK EDWARDS Apr 1979 British Director 2010-10-10 UNTIL 2014-02-04 RESIGNED
MR STEPHEN CLIVE DUNN Oct 1948 British Director 2014-09-15 UNTIL 2019-07-23 RESIGNED
GERALD ANTHONY DAVIES Sep 1935 British Director 1998-02-27 UNTIL 2003-05-17 RESIGNED
MRS JUNE COOK Jun 1959 British Director 2014-09-15 UNTIL 2019-12-17 RESIGNED
DR GRAHAM COLLINS Apr 1974 British Director 2011-01-23 UNTIL 2017-04-24 RESIGNED
DR CHRISTIAN SIMON ROSS HATTON Oct 1954 British Director 2002-04-22 UNTIL 2012-07-31 RESIGNED
MRS TRICIA JAYNE CAVELL-HILL Jan 1963 British Director 2017-02-06 UNTIL 2023-11-20 RESIGNED
DAVID JOHN FOULKES WINKS Oct 1938 British Director 2002-11-18 UNTIL 2009-05-16 RESIGNED
FELICITY MARY HILDER Jun 1933 British Director 1998-02-27 UNTIL 2015-05-07 RESIGNED
MR JOHN FULTON Mar 1952 British Director 2008-06-30 UNTIL 2014-07-07 RESIGNED
MR GRAHAM ROBERT JOHNSON May 1964 British Director 2001-08-31 UNTIL 2011-11-30 RESIGNED
SUSAN MARGARET PRECIOUS Jun 1953 British Director 1998-02-27 UNTIL 2002-05-11 RESIGNED
MR JEREMY MARK HARRINGTON Mar 1956 British Director 2016-07-11 UNTIL 2020-11-25 RESIGNED
MR GILES TRISTAN RUBENS Sep 1955 British Director 1998-02-27 UNTIL 2004-01-12 RESIGNED
MR GORDON KIRK JOHNS Jan 1948 British Director 2011-09-01 UNTIL 2022-05-09 RESIGNED
DR GILLIAN VAUGHAN HUDSON Jan 1938 British Director 1998-02-27 UNTIL 2001-11-11 RESIGNED
MRS SARAH PATRICIA WELLS Feb 1978 British Director 2019-07-23 UNTIL 2023-08-14 RESIGNED

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
COUTTS & COMPANY Active FULL 64191 - Banks
CAZENOVE INVESTMENT FUND MANAGEMENT LIMITED COLCHESTER Dissolved... FULL 66300 - Fund management activities
THE BRITISH SOCIETY FOR HAEMATOLOGY LONDON Active GROUP 94120 - Activities of professional membership organizations
CAZENOVE CAPITAL MANAGEMENT LIMITED COLCHESTER ... FULL 66300 - Fund management activities
LOWER FARM BARNS ESTATE MANAGEMENT COMPANY LIMITED OXFORD ENGLAND Active MICRO ENTITY 98000 - Residents property management
PERIWINKLE LIMITED AYLESBURY Dissolved... DORMANT 96090 - Other service activities n.e.c.
THE HOSPICE SHOP (MIDLANDS) LIMITED BROMSGROVE UNITED KINGDOM Active DORMANT 82990 - Other business support service activities n.e.c.
ABILITYNET LONDON Active FULL 62090 - Other information technology service activities
WORCESTERSHIRE HOSPICES LOTTERY LIMITED BROMSGROVE UNITED KINGDOM Active SMALL 92000 - Gambling and betting activities
G33 GLOBAL 1 LIMITED LONDON UNITED KINGDOM Active GROUP 64205 - Activities of financial services holding companies
EIIB INVEST LTD. LONDON Dissolved... TOTAL EXEMPTION SMALL 74990 - Non-trading company
EIIB GP CO LTD. LONDON Dissolved... TOTAL EXEMPTION SMALL 74990 - Non-trading company
PENN FINANCE SOLUTIONS LIMITED HEMEL HEMPSTEAD Dissolved... TOTAL EXEMPTION SMALL 82990 - Other business support service activities n.e.c.
ADIB (UK) LIMITED LONDON Active FULL 64191 - Banks
WA REALISATIONS LIMITED LONDON Dissolved... TOTAL EXEMPTION FULL 62012 - Business and domestic software development
TRIBE CX LIMITED LONDON Active MICRO ENTITY 96090 - Other service activities n.e.c.
HARRISONS ASSOCIATES LTD GERRARDS CROSS UNITED KINGDOM Active MICRO ENTITY 96090 - Other service activities n.e.c.
QUARRY MEDICAL CONSULTANCY LTD OXFORD UNITED KINGDOM Active TOTAL EXEMPTION FULL 86220 - Specialists medical practice activities
EIIB SCOT CO GP LIMITED EDINBURGH Dissolved... TOTAL EXEMPTION SMALL 82990 - Other business support service activities n.e.c.

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
BMG LABTECH LIMITED AYLESBURY ENGLAND Active SMALL 46180 - Agents specialized in the sale of other particular products
ORION ELECTROTECH LIMITED AYLESBURY Active FULL 82990 - Other business support service activities n.e.c.
8X8 UK LIMITED AYLESBURY Active FULL 61900 - Other telecommunications activities
API TELECOM LIMITED AYLESBURY ENGLAND Active DORMANT 99999 - Dormant Company
ORION MANAGED SERVICES LIMITED AYLESBURY Active FULL 64209 - Activities of other holding companies n.e.c.
FUZE EUROPE (UK) LIMITED AYLESBURY ENGLAND Active FULL 82990 - Other business support service activities n.e.c.
SOUTH EAST TRANSPORT TRAINING (UK) LTD AYLESBURY ENGLAND Active MICRO ENTITY 52290 - Other transportation support activities