CANCER RESEARCH HORIZONS LIMITED
Overview
Company Name | CANCER RESEARCH HORIZONS LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 01662284 |
Jurisdiction | England/Wales |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of CANCER RESEARCH HORIZONS LIMITED?
Company Name | From | Until |
---|---|---|
IMPERIAL CANCER RESEARCH TECHNOLOGY LIMITED | Oct 12, 1987 | Oct 12, 1987 |
ICRF PATENTS LIMITED | Sep 06, 1982 | Sep 06, 1982 |
What are the latest accounts for CANCER RESEARCH HORIZONS LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Mar 31, 2026 |
Next Accounts Due On | Dec 31, 2026 |
Last Accounts | |
Last Accounts Made Up To | Mar 31, 2025 |
What is the status of the latest confirmation statement for CANCER RESEARCH HORIZONS LIMITED?
Last Confirmation Statement Made Up To | Jul 25, 2026 |
---|---|
Next Confirmation Statement Due | Aug 08, 2026 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Jul 25, 2025 |
Overdue | No |
What are the latest filings for CANCER RESEARCH HORIZONS LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Accounts for a dormant company made up to Mar 31, 2025 | 6 pages | AA | ||||||||||
Confirmation statement made on Jul 25, 2025 with no updates | 3 pages | CS01 | ||||||||||
legacy | pages | ANNOTATION | ||||||||||
Accounts for a dormant company made up to Mar 31, 2024 | 6 pages | AA | ||||||||||
Confirmation statement made on Jul 25, 2024 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Mar 31, 2023 | 7 pages | AA | ||||||||||
Confirmation statement made on Jul 29, 2023 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Mar 31, 2022 | 7 pages | AA | ||||||||||
Confirmation statement made on Jul 29, 2022 with no updates | 3 pages | CS01 | ||||||||||
Cessation of Cancer Research Uk as a person with significant control on Aug 01, 2022 | 1 pages | PSC07 | ||||||||||
Notification of Cancer Research Technology Limited as a person with significant control on Aug 01, 2022 | 2 pages | PSC02 | ||||||||||
Certificate of change of name Company name changed imperial cancer research technology LIMITED\certificate issued on 08/04/22 | 3 pages | CERTNM | ||||||||||
| ||||||||||||
| ||||||||||||
Accounts for a dormant company made up to Mar 31, 2021 | 6 pages | AA | ||||||||||
Appointment of Ms Gillian Amanda Fairfield as a secretary on Sep 28, 2021 | 2 pages | AP03 | ||||||||||
Appointment of Ms Gillian Amanda Fairfield as a director on Sep 28, 2021 | 2 pages | AP01 | ||||||||||
Termination of appointment of Andrew Jonathan Waldron as a director on Sep 28, 2021 | 1 pages | TM01 | ||||||||||
Termination of appointment of Andrew Jonathan Waldron as a secretary on Sep 28, 2021 | 1 pages | TM02 | ||||||||||
Confirmation statement made on Jul 29, 2021 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Mar 31, 2020 | 6 pages | AA | ||||||||||
Confirmation statement made on Jul 29, 2020 with no updates | 3 pages | CS01 | ||||||||||
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 pages | AD01 | ||||||||||
Confirmation statement made on Jul 30, 2019 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Mar 31, 2019 | 6 pages | AA | ||||||||||
Accounts for a dormant company made up to Mar 31, 2018 | 6 pages | AA | ||||||||||
Confirmation statement made on Jul 31, 2018 with no updates | 3 pages | CS01 | ||||||||||
Who are the officers of CANCER RESEARCH HORIZONS LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
FAIRFIELD, Gillian Amanda | Secretary | Redman Place E20 1JQ London 2 England | 287770200001 | |||||||
FAIRFIELD, Gillian Amanda | Director | Redman Place E20 1JQ London 2 England | England | British | Director And Company Secretary | 287769790001 | ||||
CRAGGS, Madeleine Jennifer | Secretary | Felstead Wharf 38 Ferry Street E14 3DT London | British | 35964650002 | ||||||
POINTER, Colin Leslie | Secretary | Waltham Cottage Forty Hill EN2 9EU Enfield Middlesex | British | 12629430002 | ||||||
RYAN, Martin Christopher | Secretary | Flat 4 12 Streatham Common South SW16 3BT London | Irish | 51833200001 | ||||||
SCOTT, Diane Elizabeth | Secretary | 19 Albany Passage TW10 6DL Richmond Surrey | British | 75383710001 | ||||||
STANWAY, Clive Adrian, Dr | Secretary | Stable Barn Milton Road, Stadhampton OX44 7UF Oxford Oxfordshire | British | 63998620001 | ||||||
WALDRON, Andrew Jonathan | Secretary | Redman Place E20 1JQ London 2 England | British | 82760150002 | ||||||
DLC COMPANY SERVICES LIMITED | Secretary | 1 Old Burlington Street W1S 3NL London | 10023840001 | |||||||
ALTHAUS, Nigel Frederick, Sir | Director | 4 St James`S Gardens W11 4RB London | British | Retired Government Broker | 5194830001 | |||||
ARTUS, Ronald Edward | Director | 8 Mercers Place W6 7BZ London | British | Company Director | 2390320001 | |||||
BARNES, James David Francis, Sir | Director | Fipps Cottage Witheridge Hill RG9 5PE Henley On Thames Oxfordshire | British | Company Director | 11209190001 | |||||
BLUNDY, Keith Stuart, Dr | Director | St. John Street EC1V 4AD London Angel Building 407 England | England | British | Director | 67868090003 | ||||
BODMER, Walter, Sir | Director | Cancer Immunogenetics Lab Cancer Research Uk Weatherall Instituteof OX3 9DS Molecular Medicine John Radcliffe Hospital Oxford | British | Director General Of Icrf | 28069160002 | |||||
CRUMPTON, Michael Joseph, Dr | Director | 33 Homefield Road WD7 8PX Radlett Hertfordshire | British | Director | 38757170001 | |||||
FORTESCUE, Seymour Henry, The Hon | Director | 22 Clarendon Street SW1V 4RF London | British | Director Of Voluntary Income I | 14756680001 | |||||
FOSTER, Roy William John | Director | 16 Pauls Place Farm Lane KT21 1HN Ashtead Surrey | British | Chartered Accountant | 4446100003 | |||||
GEE, Charles Jonathan, Dr | Director | 4th Floor Glasshouse Street SW1H 9BN London 33 | United Kingdom | British | Technical & Marketing Directordirector | 74831110001 | ||||
HOUSE, William Cullingford | Director | Redwings Dower House TN4 0TS Southborough Kent | British | Consultant | 12629440001 | |||||
KING, Peter David | Director | 64 Nightingale Crescent West Horsley KT24 6PD Leatherhead Surrey | England | British | Director | 123039680001 | ||||
KUMAR, Harpal Singh | Director | 61 Lincolns Inn Fields WC2A 3PX London | England | British | Company Director | 103280040001 | ||||
LEE, Melanie Georgina, Doctor | Director | 216 Bath Road SL1 4EN Slough Berkshire | British | Research And Development | 60509120001 | |||||
NEWBIGGING, David Kennedy, Sir | Director | 119 Old Church Street Chelsea SW3 6EA London | England | British | Company Director | 50153040001 | ||||
NURSE, Paul Maxime, Sir | Director | 299 Woodstock Road OX2 7NY Oxford Oxfordshire | United Kingdom | British | Chief Executive | 85052080001 | ||||
O'GRADY, John, Professor | Director | 47 Granville Court Granville Road TN13 1HB Sevenoaks Kent | British | Physcian | 46219620001 | |||||
PARKER, Peter Joseph, Professor | Director | Woodlands Abinger Bottom, Abinger Common RH5 6JN Dorking Surrey | United Kingdom | British | Research Scientist | 67615290003 | ||||
RICHARDS, Brian Mansel, Sir | Director | La Ronde Rue De Hamel GY5 7QJ Le Mont Saint Castel Guernsey | British | Company Chairman/Consultant | 50180420003 | |||||
ROBERTS, Derek Harry, Sir | Director | The Old Rectory Southall Maids Moreton MK18 1QD Buckingham Buckinghamshire | British | Provost University College Lon | 62459170001 | |||||
STANWAY, Clive Adrian, Dr | Director | 61 Lincoln's Inn Fields WC2A 3PX London | England | British | Director Of Product Developmen | 63998620002 | ||||
TOOZE, John, Dr | Director | 18 Montague Road TW10 6QW Richmond Surrey | British | Director Research Integration | 50043090001 | |||||
VANE, John Robert, Sir | Director | White Angles 7 Beech Dell BR2 6EP Keston Park Kent | British | Council Member Of Icrf | 3695940001 | |||||
WALDRON, Andrew Jonathan | Director | Redman Place E20 1JQ London 2 England | England | British | Solicitor | 225127960001 | ||||
WALKER, Peter, Professor | Director | Dranlaggan The Ross PH6 2JT Comrie Perthshire | British | Council Member Of Icrf | 14756710001 | |||||
WALL, John Kenneth, Dr | Director | 21 Cow Lane Fulbourn CB1 5HB Cambridge | British | Chief Executive Officer | 49094830002 | |||||
WRIGHT, Nicholas Alcwyn, Professor Sir | Director | 8 Mortlake Road Kew TW9 3JA Richmond Surrey | England | British | Professor Of Histopathology | 77214880002 |
Who are the persons with significant control of CANCER RESEARCH HORIZONS LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Cancer Research Technology Limited | Aug 01, 2022 | Redman Place E20 1JQ London 2 England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Cancer Research Uk | Apr 06, 2016 | St. John Street EC1V 4AD London Angel Building England | Yes | ||||||||||
| |||||||||||||
Natures of Control
|
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