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 - LONDON

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 / 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

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
FREMANTLEMEDIA LIMITED Active FULL 59113 - Television programme production activities
HANSON CONCRETE PRODUCTS LIMITED MAIDENHEAD ENGLAND Active DORMANT 64209 - Activities of other holding companies n.e.c.
SCREENPOP LIMITED Dissolved... DORMANT 74990 - Non-trading company
FIND YOUR FEET LIMITED LONDON ENGLAND Active SMALL 88990 - Other social work activities without accommodation n.e.c.
THAMES TELEVISION LIMITED Active DORMANT 99999 - Dormant Company
THAMES TELEVISION ANIMATION LIMITED Active DORMANT 99999 - Dormant Company
EUSTON FILMS LIMITED Active DORMANT 99999 - Dormant Company
HANSON (CSBC) LIMITED MAIDENHEAD Dissolved... DORMANT 70100 - Activities of head offices
ENCOMPASS DIGITAL MEDIA LIMITED LONDON ENGLAND Active FULL 60200 - Television programming and broadcasting activities
EUSTON MUSIC LIMITED LONDON ENGLAND Active TOTAL EXEMPTION FULL 90030 - Artistic creation
HANSON (F) LIMITED MAIDENHEAD ENGLAND Active DORMANT 70100 - Activities of head offices
FREMANTLEMEDIA WORLDWIDE LIMITED LONDON Dissolved... DORMANT 99999 - Dormant Company
THE FALCONS ESTATE (BATTERSEA) LIMITED LONDON UNITED KINGDOM Active TOTAL EXEMPTION FULL 98000 - Residents property management
ASSOCIATION OF POWER EXCHANGES LONDON Dissolved... FULL 94110 - Activities of business and employers membership organizations
POOLSERCO LIMITED LONDON Dissolved... DORMANT 74990 - Non-trading company
POOLIT LIMITED LONDON Dissolved... DORMANT 74990 - Non-trading company
ELEXON LIMITED LONDON Active GROUP 82990 - Other business support service activities n.e.c.
HIPS (TRUSTEES) LIMITED MAIDENHEAD ENGLAND Active DORMANT 74990 - Non-trading company
ELEXON CLEAR LIMITED LONDON Active SMALL 82990 - Other business support service activities n.e.c.

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

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
SCREENSKILLS LIMITED LONDON ENGLAND Active FULL 85310 - General secondary education
BREAST CANCER CARE TRADING LIMITED LONDON ENGLAND Active TOTAL EXEMPTION FULL 47990 - Other retail sale not in stores, stalls or markets
MAY & STEPHENS LIMITED LONDON Active TOTAL EXEMPTION FULL 78200 - Temporary employment agency activities
NOVATEL SYSTEMS LIMITED LONDON ENGLAND Active TOTAL EXEMPTION FULL 62012 - Business and domestic software development
MAY & STEPHENS BUILDING SOLUTIONS LIMITED LONDON Active MICRO ENTITY 42990 - Construction of other civil engineering projects n.e.c.
BREAST CANCER NOW LONDON Active GROUP 86900 - Other human health activities
MAY & STEPHENS CONSTRUCTION RECRUITMENT LIMITED LONDON ENGLAND Active MICRO ENTITY 78200 - Temporary employment agency activities
CITIC TELECOM INTERNATIONAL CPC (EUROPE) LIMITED LONDON ENGLAND Active SMALL 61100 - Wired telecommunications activities
CREATIVE SKILLSET TRADING LIMITED LONDON ENGLAND Active DORMANT 64209 - Activities of other holding companies n.e.c.
MAY & STEPHENS RECRUITMENT LLP LONDON Active MICRO ENTITY None Supplied