WORLD CANCER RESEARCH FUND
Overview
| Company Name | WORLD CANCER RESEARCH FUND |
|---|---|
| Company Status | Active |
| Legal Form | Private Limited Company by guarantee without share capital, use of 'Limited' exemption |
| Company Number | 02536180 |
| 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 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 Address | No |
What are the latest accounts for WORLD CANCER RESEARCH FUND?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Sep 30, 2025 |
| Next Accounts Due On | Jun 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Sep 30, 2024 |
What is the status of the latest confirmation statement for WORLD CANCER RESEARCH FUND?
| Last Confirmation Statement Made Up To | Sep 03, 2026 |
|---|---|
| Next Confirmation Statement Due | Sep 17, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Sep 03, 2025 |
| Overdue | No |
What are the latest filings for WORLD CANCER RESEARCH FUND?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Appointment of Professor John Cummings Mathers as a director on Nov 06, 2025 | 2 pages | AP01 | ||
Termination of appointment of Susan Anderson Pepper as a director on Sep 23, 2025 | 1 pages | TM01 | ||
Confirmation statement made on Sep 03, 2025 with no updates | 3 pages | CS01 | ||
Accounts for a small company made up to Sep 30, 2024 | 40 pages | AA | ||
Appointment of Mr Graham Peter Triefus as a director on May 08, 2025 | 2 pages | AP01 | ||
Termination of appointment of Frank Nigel Jackson Hill as a director on Oct 31, 2024 | 1 pages | TM01 | ||
Confirmation statement made on Sep 03, 2024 with no updates | 3 pages | CS01 | ||
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 pages | AD02 | ||
Secretary's details changed for Reed Smith Corporate Services Limited on Jul 05, 2024 | 1 pages | CH04 | ||
Accounts for a small company made up to Sep 30, 2023 | 41 pages | AA | ||
Change of details for Marilyn Kemper Gentry as a person with significant control on Jun 28, 2024 | 2 pages | PSC04 | ||
Confirmation statement made on Sep 03, 2023 with no updates | 3 pages | CS01 | ||
Termination of appointment of Jeffrey Hall Bunn as a director on Aug 03, 2023 | 1 pages | TM01 | ||
Accounts for a small company made up to Sep 30, 2022 | 43 pages | AA | ||
Confirmation statement made on Sep 03, 2022 with no updates | 3 pages | CS01 | ||
Director's details changed for Ashley Ronald Cooper on Jul 06, 2022 | 2 pages | CH01 | ||
Director's details changed for Roderick Power on Jul 06, 2022 | 2 pages | CH01 | ||
Director's details changed for Ms Susan Anderson Pepper on Jul 06, 2022 | 2 pages | CH01 | ||
Director's details changed for Antoinette Hunter on Oct 08, 2021 | 2 pages | CH01 | ||
Director's details changed for Mrs Alison Muriel Sinclair on Jul 06, 2022 | 2 pages | CH01 | ||
Director's details changed for Jeffrey Hall Bunn on Jul 06, 2022 | 2 pages | CH01 | ||
Director's details changed for Antoinette Hunter on Jul 06, 2022 | 2 pages | CH01 | ||
Accounts for a small company made up to Sep 30, 2021 | 46 pages | AA | ||
Appointment of Mr Frank Nigel Jackson Hill as a director on May 11, 2022 | 2 pages | AP01 | ||
Change of details for Marilyn Kemper Gentry as a person with significant control on Jun 21, 2021 | 2 pages | PSC04 | ||
Who are the officers of WORLD CANCER RESEARCH FUND?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| REED SMITH CORPORATE SERVICES LIMITED | Secretary | Blossom Yard Fourth Floor E1 6RS London 1 United Kingdom |
| 128914620002 | ||||||||||
| COOPER, Ashley Ronald | Director | Pentonville Road N1 9FW London 140 United Kingdom | United Kingdom | British | 190692710002 | |||||||||
| HUNTER, Antoinette | Director | Pentonville Road N1 9FW London 140 United Kingdom | United Kingdom | British | 258333250002 | |||||||||
| MATHERS, John Cummings, Professor | Director | Pentonville Road N1 9FW London 140 United Kingdom | United Kingdom | British | 35860780001 | |||||||||
| POWER, Roderick | Director | Pentonville Road N1 9FW London 140 United Kingdom | Ireland | Irish | 258333240001 | |||||||||
| SINCLAIR, Alison Muriel | Director | Pentonville Road N1 9FW London 140 United Kingdom | England | British | 195709760001 | |||||||||
| TRIEFUS, Graham Peter | Director | Pentonville Road N1 9FW London 140 United Kingdom | United Kingdom | British | 10718020003 | |||||||||
| RB SECRETARIAT LIMITED | Secretary | Third Floor 20 Primrose Street EC2A 2RS London The Broadgate Tower England |
| 38862050002 | ||||||||||
| BERMINGHAM, Philip | Director | 24 Well Lane Higher Bebington CH63 8QL Wirral Merseyside | England | British | 89387770002 | |||||||||
| BUNN, Jeffrey Hall | Director | Pentonville Road N1 9FW London 140 United Kingdom | United States | American | 47684310002 | |||||||||
| HARDWICKE, Joseph Philip Sebastian York | Director | 55 Gunterstone Road W14 9BS London | British | 50225520002 | ||||||||||
| HILL, Frank Nigel Jackson | Director | Pentonville Road N1 9FW London 140 United Kingdom | United Kingdom | British | 27243970001 | |||||||||
| HUTSON, Melvin Robert | Director | 1307 North Main Street Greenville South Carolina 29609 United States Of America | United States | U S Citizen | 16394420001 | |||||||||
| ISAACSON, Laurence Ivor | Director | 5 Chalcot Crescent NW1 8YE London | United Kingdom | British | 2996380001 | |||||||||
| MARSDEN, William | Director | Highwood Castlegate RH20 2NJ West Chiltington West Sussex | British | 89919600001 | ||||||||||
| MCCARTY, Peter | Director | 10008 Encino Avenue Northridge California 91325 United States | United States | American | 47684900001 | |||||||||
| NEWELL JNR, Clois Frank | Director | 775 Gulf Shore Drive Unit 4130 Sandpiper Cove Destin Florida 32541 United States Of America | U S Citizen | 16394440002 | ||||||||||
| PEPPER, Susan Anderson | Director | Pentonville Road N1 9FW London 140 United Kingdom | United States | American | 16394450003 | |||||||||
| PRATT, Lawrence Dana | Director | 8522 Wild Spruce Drive Springfield Virginia 22153 United States Of America | United States | American | 47684250001 |
Who are the persons with significant control of WORLD CANCER RESEARCH FUND?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| Marilyn Kemper Gentry | Apr 06, 2016 | Pentonville Road N1 9FW London 140 United Kingdom | No |
Nationality: American,British Country of Residence: United States | |||
Natures of Control
| |||
| Lawrence Dana Pratt | Apr 06, 2016 | Pentonville Road N1 9FW London 140 United Kingdom | No |
Nationality: American Country of Residence: United States | |||
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