WORLD CANCER RESEARCH FUND

WORLD CANCER RESEARCH FUND

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

    Company NameWORLD CANCER RESEARCH FUND
    Company StatusActive
    Legal FormPrivate Limited Company by guarantee without share capital, use of 'Limited' exemption
    Company Number 02536180
    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 WORLD CANCER RESEARCH FUND?

    • Other human health activities (86900) / Human health and social work activities

    Where is WORLD CANCER RESEARCH FUND located?

    Registered Office Address
    140 Pentonville Road
    N1 9FW London
    United Kingdom
    Undeliverable Registered Office AddressNo

    What are the latest accounts for WORLD CANCER RESEARCH FUND?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnSep 30, 2025
    Next Accounts Due OnJun 30, 2026
    Last Accounts
    Last Accounts Made Up ToSep 30, 2024

    What is the status of the latest confirmation statement for WORLD CANCER RESEARCH FUND?

    Last Confirmation Statement Made Up ToSep 03, 2026
    Next Confirmation Statement DueSep 17, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToSep 03, 2025
    OverdueNo

    What are the latest filings for WORLD CANCER RESEARCH FUND?

    Filings
    DateDescriptionDocumentType

    Appointment of Professor John Cummings Mathers as a director on Nov 06, 2025

    2 pagesAP01

    Termination of appointment of Susan Anderson Pepper as a director on Sep 23, 2025

    1 pagesTM01

    Confirmation statement made on Sep 03, 2025 with no updates

    3 pagesCS01

    Accounts for a small company made up to Sep 30, 2024

    40 pagesAA

    Appointment of Mr Graham Peter Triefus as a director on May 08, 2025

    2 pagesAP01

    Termination of appointment of Frank Nigel Jackson Hill as a director on Oct 31, 2024

    1 pagesTM01

    Confirmation statement made on Sep 03, 2024 with no updates

    3 pagesCS01

    Register inspection address has been changed from The Broadgate Tower Third Floor 20 Primrose Street London EC2A 2RS United Kingdom to 1 Blossom Yard Fourth Floor London E1 6RS

    1 pagesAD02

    Secretary's details changed for Reed Smith Corporate Services Limited on Jul 05, 2024

    1 pagesCH04

    Accounts for a small company made up to Sep 30, 2023

    41 pagesAA

    Change of details for Marilyn Kemper Gentry as a person with significant control on Jun 28, 2024

    2 pagesPSC04

    Confirmation statement made on Sep 03, 2023 with no updates

    3 pagesCS01

    Termination of appointment of Jeffrey Hall Bunn as a director on Aug 03, 2023

    1 pagesTM01

    Accounts for a small company made up to Sep 30, 2022

    43 pagesAA

    Confirmation statement made on Sep 03, 2022 with no updates

    3 pagesCS01

    Director's details changed for Ashley Ronald Cooper on Jul 06, 2022

    2 pagesCH01

    Director's details changed for Roderick Power on Jul 06, 2022

    2 pagesCH01

    Director's details changed for Ms Susan Anderson Pepper on Jul 06, 2022

    2 pagesCH01

    Director's details changed for Antoinette Hunter on Oct 08, 2021

    2 pagesCH01

    Director's details changed for Mrs Alison Muriel Sinclair on Jul 06, 2022

    2 pagesCH01

    Director's details changed for Jeffrey Hall Bunn on Jul 06, 2022

    2 pagesCH01

    Director's details changed for Antoinette Hunter on Jul 06, 2022

    2 pagesCH01

    Accounts for a small company made up to Sep 30, 2021

    46 pagesAA

    Appointment of Mr Frank Nigel Jackson Hill as a director on May 11, 2022

    2 pagesAP01

    Change of details for Marilyn Kemper Gentry as a person with significant control on Jun 21, 2021

    2 pagesPSC04

    Who are the officers of WORLD CANCER RESEARCH FUND?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    REED SMITH CORPORATE SERVICES LIMITED
    Blossom Yard
    Fourth Floor
    E1 6RS London
    1
    United Kingdom
    Secretary
    Blossom Yard
    Fourth Floor
    E1 6RS London
    1
    United Kingdom
    Identification TypeUK Limited Company
    Registration Number1865431
    128914620002
    COOPER, Ashley Ronald
    Pentonville Road
    N1 9FW London
    140
    United Kingdom
    Director
    Pentonville Road
    N1 9FW London
    140
    United Kingdom
    United KingdomBritish190692710002
    HUNTER, Antoinette
    Pentonville Road
    N1 9FW London
    140
    United Kingdom
    Director
    Pentonville Road
    N1 9FW London
    140
    United Kingdom
    United KingdomBritish258333250002
    MATHERS, John Cummings, Professor
    Pentonville Road
    N1 9FW London
    140
    United Kingdom
    Director
    Pentonville Road
    N1 9FW London
    140
    United Kingdom
    United KingdomBritish35860780001
    POWER, Roderick
    Pentonville Road
    N1 9FW London
    140
    United Kingdom
    Director
    Pentonville Road
    N1 9FW London
    140
    United Kingdom
    IrelandIrish258333240001
    SINCLAIR, Alison Muriel
    Pentonville Road
    N1 9FW London
    140
    United Kingdom
    Director
    Pentonville Road
    N1 9FW London
    140
    United Kingdom
    EnglandBritish195709760001
    TRIEFUS, Graham Peter
    Pentonville Road
    N1 9FW London
    140
    United Kingdom
    Director
    Pentonville Road
    N1 9FW London
    140
    United Kingdom
    United KingdomBritish10718020003
    RB SECRETARIAT LIMITED
    Third Floor
    20 Primrose Street
    EC2A 2RS London
    The Broadgate Tower
    England
    Secretary
    Third Floor
    20 Primrose Street
    EC2A 2RS London
    The Broadgate Tower
    England
    Identification TypeEuropean Economic Area
    Registration Number1535426
    38862050002
    BERMINGHAM, Philip
    24 Well Lane
    Higher Bebington
    CH63 8QL Wirral
    Merseyside
    Director
    24 Well Lane
    Higher Bebington
    CH63 8QL Wirral
    Merseyside
    EnglandBritish89387770002
    BUNN, Jeffrey Hall
    Pentonville Road
    N1 9FW London
    140
    United Kingdom
    Director
    Pentonville Road
    N1 9FW London
    140
    United Kingdom
    United StatesAmerican47684310002
    HARDWICKE, Joseph Philip Sebastian York
    55 Gunterstone Road
    W14 9BS London
    Director
    55 Gunterstone Road
    W14 9BS London
    British50225520002
    HILL, Frank Nigel Jackson
    Pentonville Road
    N1 9FW London
    140
    United Kingdom
    Director
    Pentonville Road
    N1 9FW London
    140
    United Kingdom
    United KingdomBritish27243970001
    HUTSON, Melvin Robert
    1307 North Main Street
    Greenville
    South Carolina 29609
    United States Of America
    Director
    1307 North Main Street
    Greenville
    South Carolina 29609
    United States Of America
    United StatesU S Citizen16394420001
    ISAACSON, Laurence Ivor
    5 Chalcot Crescent
    NW1 8YE London
    Director
    5 Chalcot Crescent
    NW1 8YE London
    United KingdomBritish2996380001
    MARSDEN, William
    Highwood
    Castlegate
    RH20 2NJ West Chiltington
    West Sussex
    Director
    Highwood
    Castlegate
    RH20 2NJ West Chiltington
    West Sussex
    British89919600001
    MCCARTY, Peter
    10008 Encino Avenue
    Northridge
    California 91325
    United States
    Director
    10008 Encino Avenue
    Northridge
    California 91325
    United States
    United StatesAmerican47684900001
    NEWELL JNR, Clois Frank
    775 Gulf Shore Drive
    Unit 4130 Sandpiper Cove
    Destin
    Florida 32541
    United States Of America
    Director
    775 Gulf Shore Drive
    Unit 4130 Sandpiper Cove
    Destin
    Florida 32541
    United States Of America
    U S Citizen16394440002
    PEPPER, Susan Anderson
    Pentonville Road
    N1 9FW London
    140
    United Kingdom
    Director
    Pentonville Road
    N1 9FW London
    140
    United Kingdom
    United StatesAmerican16394450003
    PRATT, Lawrence Dana
    8522 Wild Spruce Drive
    Springfield
    Virginia 22153
    United States Of America
    Director
    8522 Wild Spruce Drive
    Springfield
    Virginia 22153
    United States Of America
    United StatesAmerican47684250001

    Who are the persons with significant control of WORLD CANCER RESEARCH FUND?

    Persons with significant controls
    NameNotified OnAddressCeased
    Marilyn Kemper Gentry
    Pentonville Road
    N1 9FW London
    140
    United Kingdom
    Apr 06, 2016
    Pentonville Road
    N1 9FW London
    140
    United Kingdom
    No
    Nationality: American,British
    Country of Residence: United States
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.
    Lawrence Dana Pratt
    Pentonville Road
    N1 9FW London
    140
    United Kingdom
    Apr 06, 2016
    Pentonville Road
    N1 9FW London
    140
    United Kingdom
    No
    Nationality: American
    Country of Residence: United States
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in 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