BREAST CANCER CARE - LONDON
Company Profile | Company Filings |
Overview
BREAST CANCER CARE is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) from LONDON ENGLAND and has the status: Active.
BREAST CANCER CARE was incorporated 34 years ago on 28/11/1989 and has the registered number: 02447182. The accounts status is DORMANT and accounts are next due on 30/04/2024.
BREAST CANCER CARE was incorporated 34 years ago on 28/11/1989 and has the registered number: 02447182. The accounts status is DORMANT and accounts are next due on 30/04/2024.
BREAST CANCER CARE - LONDON
This company is listed in the following categories:
86900 - Other human health activities
86900 - Other human health activities
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
IBEX HOUSE
LONDON
EC3N 1DY
ENGLAND
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
15/11/2023 | 29/11/2024 |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
ANDREW JEFFREY MOORE | Mar 1957 | British | Director | 2022-05-03 | CURRENT |
MR CHAY JOHN CHAMPNESS | Dec 1971 | British | Director | 2020-11-26 | CURRENT |
BARONESS DELYTH MORGAN | Aug 1961 | British | Director | 2019-04-01 | CURRENT |
MRS JILL MARGARET THOMPSON | Apr 1964 | British | Director | 2016-12-07 | CURRENT |
CAROLYN MARY FAULDER | Feb 1934 | British | Director | RESIGNED | |
SUSAN MARY RADFORD KALDERON | Apr 1955 | British | Director | 2001-06-05 UNTIL 2005-07-13 | RESIGNED |
MS STEPHANIE JACOBS | Jun 1942 | British | Director | 1994-07-19 UNTIL 2008-02-08 | RESIGNED |
EVELYN DEAS | Sep 1935 | British | Director | RESIGNED | |
JANE MARGARET HINNRICHS | Dec 1955 | British | Director | 2002-04-26 UNTIL 2014-03-25 | RESIGNED |
KATHERINE ALEXANDRA HEPBURN | Oct 1938 | British | Director | 1994-07-19 UNTIL 1996-05-01 | RESIGNED |
SUSAN HEATHER GRAY | Jul 1947 | British | Director | 1994-10-04 UNTIL 2003-06-11 | RESIGNED |
MRS GWEN HUMBLE MCSHANE | Dec 1953 | American | Director | 1997-07-10 UNTIL 2000-03-09 | RESIGNED |
KATHARINE ANNE GOWSHALL | Sep 1963 | British | Director | RESIGNED | |
DOROTHY SELLAR GEORGE | Jul 1939 | British | Director | RESIGNED | |
MS SONIA BEVERLEY GAYLE | Aug 1961 | British | Director | 2018-03-21 UNTIL 2019-04-01 | RESIGNED |
MRS SUSAN GALLONE | Apr 1960 | British | Director | 2019-04-01 UNTIL 2022-05-03 | RESIGNED |
DR ALISON LOUISE JONES | Aug 1957 | Director | 2013-03-12 UNTIL 2019-04-01 | RESIGNED | |
CAROLYN MARY FAULDER | Feb 1934 | British | Director | 1994-07-19 UNTIL 1999-07-08 | RESIGNED |
MS CHRISTINE DOUGLASS | Apr 1961 | British | Director | 2014-09-23 UNTIL 2017-09-20 | RESIGNED |
MR BRUCE MALCOLM LEE GRAY | Jan 1945 | British | Director | RESIGNED | |
PROFESSOR MUSTAFA BILGIN ALI DJAMGOZ | Aug 1952 | British | Director | 2006-09-27 UNTIL 2012-03-14 | RESIGNED |
MR JOHN HEYWOOD SYKES | Nov 1938 | British | Secretary | 1992-09-15 UNTIL 1995-01-10 | RESIGNED |
ROBERT JONATHAN FRANCIS KEMP | May 1968 | British | Secretary | 2003-03-19 UNTIL 2006-09-27 | RESIGNED |
MR BRUCE MALCOLM LEE GRAY | Jan 1945 | British | Secretary | 1995-01-10 UNTIL 2000-07-13 | RESIGNED |
MR CALLUM RICHARD CALDER | Aug 1963 | British | Secretary | 2006-09-27 UNTIL 2019-03-15 | RESIGNED |
MR CHARLES NOEL AMATO | Jul 1946 | British | Secretary | RESIGNED | |
NELU ABEYGUNASEKERA | Jan 1965 | British | Secretary | 2000-07-13 UNTIL 2003-09-10 | RESIGNED |
MR MARK DAVID ASTAIRE | Aug 1959 | British | Director | 2016-06-22 UNTIL 2019-04-01 | RESIGNED |
MS AMANDA DAWN LANCASTER | Mar 1969 | British | Director | 2009-07-14 UNTIL 2010-06-15 | RESIGNED |
MICHAEL COLIN | Sep 1945 | British | Director | 2003-09-16 UNTIL 2011-07-12 | RESIGNED |
MS CHRISTINE ANN CODY | Feb 1952 | British | Director | 2009-07-14 UNTIL 2010-10-16 | RESIGNED |
MS EMMA LOUISE BURNS | Jun 1971 | British | Director | 2008-07-22 UNTIL 2019-04-01 | RESIGNED |
JANICE MARGARET BUNSTEAD | Oct 1945 | British | Director | 1994-07-19 UNTIL 1996-12-05 | RESIGNED |
MS BARBARA ELLEN BROWN | Aug 1966 | British | Director | 2018-03-21 UNTIL 2019-04-01 | RESIGNED |
SUSAN BRANNIGAN | Jan 1972 | British | Director | 2011-12-06 UNTIL 2017-12-06 | RESIGNED |
MICHAEL RANDOLPH PETER BLANCKENHAGEN | Apr 1934 | British | Director | 1994-07-19 UNTIL 2002-06-13 | RESIGNED |
MS DHEEPA BALASUNDARAM | Jan 1973 | British | Director | 2010-07-14 UNTIL 2016-11-30 | RESIGNED |
MRS DIANA RUTH CRANHAM | Jun 1939 | British | Director | 1992-05-14 UNTIL 1993-09-26 | RESIGNED |
LESLEY BAILEY | Sep 1968 | British | Director | 2011-12-06 UNTIL 2015-09-22 | RESIGNED |
ROBERT JONATHAN FRANCIS KEMP | May 1968 | British | Director | 2002-04-26 UNTIL 2008-02-08 | RESIGNED |
DR MARY ARMITAGE | Apr 1956 | British | Director | 1995-03-06 UNTIL 2008-02-08 | RESIGNED |
MS FARIDA SHARON ANDERSON | Dec 1961 | British | Director | 2015-09-22 UNTIL 2016-10-26 | RESIGNED |
MR CHARLES NOEL AMATO | Jul 1946 | British | Director | RESIGNED | |
DEBORAH TOBE BENDETH ALEKSANDER | Sep 1960 | British | Director | RESIGNED | |
NELU ABEYGUNASEKERA | Jan 1965 | British | Director | 1999-07-08 UNTIL 2003-09-10 | RESIGNED |
LEO ATKINS | Oct 1953 | British | Director | 1999-07-08 UNTIL 2001-01-11 | RESIGNED |
ELIZABETH DAVIES | Sep 1935 | British | Director | RESIGNED | |
MRS SYLVIA ERNESTINE DENTON | Dec 1941 | British | Director | RESIGNED | |
MS MARY ANNE KERR | Oct 1952 | British | Director | 1995-03-06 UNTIL 1997-07-10 | RESIGNED |
MISS LINDA FRANCES COE | Nov 1956 | British | Director | 1995-03-06 UNTIL 1998-07-02 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Breast Cancer Now | 2019-05-01 | London | Right to appoint and remove directors |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Dormant Company Accounts - BREAST CANCER CARE | 2023-01-17 | 31-07-2022 | |
Dormant Company Accounts - BREAST CANCER CARE | 2021-12-14 | 31-07-2021 |