CANCER RESEARCH HORIZONS LIMITED

CANCER RESEARCH HORIZONS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameCANCER RESEARCH HORIZONS LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 01662284
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of CANCER RESEARCH HORIZONS LIMITED?

    • Research and experimental development on biotechnology (72110) / Professional, scientific and technical activities

    Where is CANCER RESEARCH HORIZONS LIMITED located?

    Registered Office Address
    2 Redman Place
    E20 1JQ London
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of CANCER RESEARCH HORIZONS LIMITED?

    Previous Company Names
    Company NameFromUntil
    IMPERIAL CANCER RESEARCH TECHNOLOGY LIMITEDOct 12, 1987Oct 12, 1987
    ICRF PATENTS LIMITEDSep 06, 1982Sep 06, 1982

    What are the latest accounts for CANCER RESEARCH HORIZONS LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnMar 31, 2026
    Next Accounts Due OnDec 31, 2026
    Last Accounts
    Last Accounts Made Up ToMar 31, 2025

    What is the status of the latest confirmation statement for CANCER RESEARCH HORIZONS LIMITED?

    Last Confirmation Statement Made Up ToJul 25, 2026
    Next Confirmation Statement DueAug 08, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJul 25, 2025
    OverdueNo

    What are the latest filings for CANCER RESEARCH HORIZONS LIMITED?

    Filings
    DateDescriptionDocumentType

    Accounts for a dormant company made up to Mar 31, 2025

    6 pagesAA

    Confirmation statement made on Jul 25, 2025 with no updates

    3 pagesCS01

    legacy

    pagesANNOTATION

    Accounts for a dormant company made up to Mar 31, 2024

    6 pagesAA

    Confirmation statement made on Jul 25, 2024 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Mar 31, 2023

    7 pagesAA

    Confirmation statement made on Jul 29, 2023 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Mar 31, 2022

    7 pagesAA

    Confirmation statement made on Jul 29, 2022 with no updates

    3 pagesCS01

    Cessation of Cancer Research Uk as a person with significant control on Aug 01, 2022

    1 pagesPSC07

    Notification of Cancer Research Technology Limited as a person with significant control on Aug 01, 2022

    2 pagesPSC02

    Certificate of change of name

    Company name changed imperial cancer research technology LIMITED\certificate issued on 08/04/22
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameApr 08, 2022

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Apr 07, 2022

    RES15

    Accounts for a dormant company made up to Mar 31, 2021

    6 pagesAA

    Appointment of Ms Gillian Amanda Fairfield as a secretary on Sep 28, 2021

    2 pagesAP03

    Appointment of Ms Gillian Amanda Fairfield as a director on Sep 28, 2021

    2 pagesAP01

    Termination of appointment of Andrew Jonathan Waldron as a director on Sep 28, 2021

    1 pagesTM01

    Termination of appointment of Andrew Jonathan Waldron as a secretary on Sep 28, 2021

    1 pagesTM02

    Confirmation statement made on Jul 29, 2021 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Mar 31, 2020

    6 pagesAA

    Confirmation statement made on Jul 29, 2020 with no updates

    3 pagesCS01

    Registered office address changed from Angel Building 407 st. John Street London EC1V 4AD to 2 Redman Place London E20 1JQ on Sep 30, 2019

    1 pagesAD01

    Confirmation statement made on Jul 30, 2019 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Mar 31, 2019

    6 pagesAA

    Accounts for a dormant company made up to Mar 31, 2018

    6 pagesAA

    Confirmation statement made on Jul 31, 2018 with no updates

    3 pagesCS01

    Who are the officers of CANCER RESEARCH HORIZONS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    FAIRFIELD, Gillian Amanda
    Redman Place
    E20 1JQ London
    2
    England
    Secretary
    Redman Place
    E20 1JQ London
    2
    England
    287770200001
    FAIRFIELD, Gillian Amanda
    Redman Place
    E20 1JQ London
    2
    England
    Director
    Redman Place
    E20 1JQ London
    2
    England
    EnglandBritishDirector And Company Secretary287769790001
    CRAGGS, Madeleine Jennifer
    Felstead Wharf
    38 Ferry Street
    E14 3DT London
    Secretary
    Felstead Wharf
    38 Ferry Street
    E14 3DT London
    British35964650002
    POINTER, Colin Leslie
    Waltham Cottage Forty Hill
    EN2 9EU Enfield
    Middlesex
    Secretary
    Waltham Cottage Forty Hill
    EN2 9EU Enfield
    Middlesex
    British12629430002
    RYAN, Martin Christopher
    Flat 4 12 Streatham Common South
    SW16 3BT London
    Secretary
    Flat 4 12 Streatham Common South
    SW16 3BT London
    Irish51833200001
    SCOTT, Diane Elizabeth
    19 Albany Passage
    TW10 6DL Richmond
    Surrey
    Secretary
    19 Albany Passage
    TW10 6DL Richmond
    Surrey
    British75383710001
    STANWAY, Clive Adrian, Dr
    Stable Barn
    Milton Road, Stadhampton
    OX44 7UF Oxford
    Oxfordshire
    Secretary
    Stable Barn
    Milton Road, Stadhampton
    OX44 7UF Oxford
    Oxfordshire
    British63998620001
    WALDRON, Andrew Jonathan
    Redman Place
    E20 1JQ London
    2
    England
    Secretary
    Redman Place
    E20 1JQ London
    2
    England
    British82760150002
    DLC COMPANY SERVICES LIMITED
    1 Old Burlington Street
    W1S 3NL London
    Secretary
    1 Old Burlington Street
    W1S 3NL London
    10023840001
    ALTHAUS, Nigel Frederick, Sir
    4 St James`S Gardens
    W11 4RB London
    Director
    4 St James`S Gardens
    W11 4RB London
    BritishRetired Government Broker5194830001
    ARTUS, Ronald Edward
    8 Mercers Place
    W6 7BZ London
    Director
    8 Mercers Place
    W6 7BZ London
    BritishCompany Director2390320001
    BARNES, James David Francis, Sir
    Fipps Cottage
    Witheridge Hill
    RG9 5PE Henley On Thames
    Oxfordshire
    Director
    Fipps Cottage
    Witheridge Hill
    RG9 5PE Henley On Thames
    Oxfordshire
    BritishCompany Director11209190001
    BLUNDY, Keith Stuart, Dr
    St. John Street
    EC1V 4AD London
    Angel Building 407
    England
    Director
    St. John Street
    EC1V 4AD London
    Angel Building 407
    England
    EnglandBritishDirector67868090003
    BODMER, Walter, Sir
    Cancer Immunogenetics Lab Cancer
    Research Uk Weatherall Instituteof
    OX3 9DS Molecular Medicine John Radcliffe
    Hospital Oxford
    Director
    Cancer Immunogenetics Lab Cancer
    Research Uk Weatherall Instituteof
    OX3 9DS Molecular Medicine John Radcliffe
    Hospital Oxford
    BritishDirector General Of Icrf28069160002
    CRUMPTON, Michael Joseph, Dr
    33 Homefield Road
    WD7 8PX Radlett
    Hertfordshire
    Director
    33 Homefield Road
    WD7 8PX Radlett
    Hertfordshire
    BritishDirector38757170001
    FORTESCUE, Seymour Henry, The Hon
    22 Clarendon Street
    SW1V 4RF London
    Director
    22 Clarendon Street
    SW1V 4RF London
    BritishDirector Of Voluntary Income I14756680001
    FOSTER, Roy William John
    16 Pauls Place
    Farm Lane
    KT21 1HN Ashtead
    Surrey
    Director
    16 Pauls Place
    Farm Lane
    KT21 1HN Ashtead
    Surrey
    BritishChartered Accountant4446100003
    GEE, Charles Jonathan, Dr
    4th Floor
    Glasshouse Street
    SW1H 9BN London
    33
    Director
    4th Floor
    Glasshouse Street
    SW1H 9BN London
    33
    United KingdomBritishTechnical & Marketing Directordirector74831110001
    HOUSE, William Cullingford
    Redwings
    Dower House
    TN4 0TS Southborough
    Kent
    Director
    Redwings
    Dower House
    TN4 0TS Southborough
    Kent
    BritishConsultant12629440001
    KING, Peter David
    64 Nightingale Crescent
    West Horsley
    KT24 6PD Leatherhead
    Surrey
    Director
    64 Nightingale Crescent
    West Horsley
    KT24 6PD Leatherhead
    Surrey
    EnglandBritishDirector123039680001
    KUMAR, Harpal Singh
    61 Lincolns Inn Fields
    WC2A 3PX London
    Director
    61 Lincolns Inn Fields
    WC2A 3PX London
    EnglandBritishCompany Director103280040001
    LEE, Melanie Georgina, Doctor
    216 Bath Road
    SL1 4EN Slough
    Berkshire
    Director
    216 Bath Road
    SL1 4EN Slough
    Berkshire
    BritishResearch And Development60509120001
    NEWBIGGING, David Kennedy, Sir
    119 Old Church Street
    Chelsea
    SW3 6EA London
    Director
    119 Old Church Street
    Chelsea
    SW3 6EA London
    EnglandBritishCompany Director50153040001
    NURSE, Paul Maxime, Sir
    299 Woodstock Road
    OX2 7NY Oxford
    Oxfordshire
    Director
    299 Woodstock Road
    OX2 7NY Oxford
    Oxfordshire
    United KingdomBritishChief Executive85052080001
    O'GRADY, John, Professor
    47 Granville Court
    Granville Road
    TN13 1HB Sevenoaks
    Kent
    Director
    47 Granville Court
    Granville Road
    TN13 1HB Sevenoaks
    Kent
    BritishPhyscian46219620001
    PARKER, Peter Joseph, Professor
    Woodlands
    Abinger Bottom, Abinger Common
    RH5 6JN Dorking
    Surrey
    Director
    Woodlands
    Abinger Bottom, Abinger Common
    RH5 6JN Dorking
    Surrey
    United KingdomBritishResearch Scientist67615290003
    RICHARDS, Brian Mansel, Sir
    La Ronde
    Rue De Hamel
    GY5 7QJ Le Mont Saint
    Castel
    Guernsey
    Director
    La Ronde
    Rue De Hamel
    GY5 7QJ Le Mont Saint
    Castel
    Guernsey
    BritishCompany Chairman/Consultant50180420003
    ROBERTS, Derek Harry, Sir
    The Old Rectory Southall
    Maids Moreton
    MK18 1QD Buckingham
    Buckinghamshire
    Director
    The Old Rectory Southall
    Maids Moreton
    MK18 1QD Buckingham
    Buckinghamshire
    BritishProvost University College Lon62459170001
    STANWAY, Clive Adrian, Dr
    61 Lincoln's Inn Fields
    WC2A 3PX London
    Director
    61 Lincoln's Inn Fields
    WC2A 3PX London
    EnglandBritishDirector Of Product Developmen63998620002
    TOOZE, John, Dr
    18 Montague Road
    TW10 6QW Richmond
    Surrey
    Director
    18 Montague Road
    TW10 6QW Richmond
    Surrey
    BritishDirector Research Integration50043090001
    VANE, John Robert, Sir
    White Angles
    7 Beech Dell
    BR2 6EP Keston Park
    Kent
    Director
    White Angles
    7 Beech Dell
    BR2 6EP Keston Park
    Kent
    BritishCouncil Member Of Icrf3695940001
    WALDRON, Andrew Jonathan
    Redman Place
    E20 1JQ London
    2
    England
    Director
    Redman Place
    E20 1JQ London
    2
    England
    EnglandBritishSolicitor225127960001
    WALKER, Peter, Professor
    Dranlaggan
    The Ross
    PH6 2JT Comrie
    Perthshire
    Director
    Dranlaggan
    The Ross
    PH6 2JT Comrie
    Perthshire
    BritishCouncil Member Of Icrf14756710001
    WALL, John Kenneth, Dr
    21 Cow Lane
    Fulbourn
    CB1 5HB Cambridge
    Director
    21 Cow Lane
    Fulbourn
    CB1 5HB Cambridge
    BritishChief Executive Officer49094830002
    WRIGHT, Nicholas Alcwyn, Professor Sir
    8 Mortlake Road
    Kew
    TW9 3JA Richmond
    Surrey
    Director
    8 Mortlake Road
    Kew
    TW9 3JA Richmond
    Surrey
    EnglandBritishProfessor Of Histopathology77214880002

    Who are the persons with significant control of CANCER RESEARCH HORIZONS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Redman Place
    E20 1JQ London
    2
    England
    Aug 01, 2022
    Redman Place
    E20 1JQ London
    2
    England
    No
    Legal FormPrivate Limited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act
    Place RegisteredCompanies House
    Registration Number01626049
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    Cancer Research Uk
    St. John Street
    EC1V 4AD London
    Angel Building
    England
    Apr 06, 2016
    St. John Street
    EC1V 4AD London
    Angel Building
    England
    Yes
    Legal FormCompany Limited By Guarantee
    Legal AuthorityEngland And Wales
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0