PROSTATE CANCER UK

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with signficant control statements
  • Data Source
  • Overview

    Company NamePROSTATE CANCER UK
    Company StatusActive
    Legal FormPrivate Limited Company by guarantee without share capital, use of 'Limited' exemption
    Company Number 02653887
    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 PROSTATE CANCER UK?

    • Other information service activities n.e.c. (63990) / Information and communication
    • Research and experimental development on social sciences and humanities (72200) / Professional, scientific and technical activities
    • Other human health activities (86900) / Human health and social work activities
    • Other social work activities without accommodation n.e.c. (88990) / Human health and social work activities

    Where is PROSTATE CANCER UK located?

    Registered Office Address
    The Counting House Fourth Floor
    53 Tooley Street
    SE1 2QN London
    Undeliverable Registered Office AddressNo

    What were the previous names of PROSTATE CANCER UK?

    Previous Company Names
    Company NameFromUntil
    THE PROSTATE CANCER CHARITYJan 15, 1996Jan 15, 1996
    PROSTATE CANCER RESEARCH COMMISSIONOct 14, 1991Oct 14, 1991

    What are the latest accounts for PROSTATE CANCER UK?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnApr 05, 2025
    Next Accounts Due OnJan 05, 2026
    Last Accounts
    Last Accounts Made Up ToMar 31, 2024

    What is the status of the latest confirmation statement for PROSTATE CANCER UK?

    Last Confirmation Statement Made Up ToOct 13, 2025
    Next Confirmation Statement DueOct 27, 2025
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToOct 13, 2024
    OverdueNo

    What are the latest filings for PROSTATE CANCER UK?

    Filings
    DateDescriptionDocumentType

    Termination of appointment of Lynne Robb as a director on Dec 04, 2024

    1 pagesTM01

    Group of companies' accounts made up to Mar 31, 2024

    57 pagesAA

    Confirmation statement made on Oct 13, 2024 with no updates

    3 pagesCS01

    Termination of appointment of Simon Edward Peck as a director on Mar 29, 2024

    1 pagesTM01

    Appointment of Professor Catharine Mary Louise West as a director on Nov 01, 2023

    2 pagesAP01

    Termination of appointment of Richard David Neal as a director on Oct 31, 2023

    1 pagesTM01

    Confirmation statement made on Oct 13, 2023 with no updates

    3 pagesCS01

    Appointment of Dr Maha Hussain as a director on Oct 13, 2023

    2 pagesAP01

    Group of companies' accounts made up to Mar 31, 2023

    49 pagesAA

    Termination of appointment of David Edgar Neal as a director on Sep 01, 2023

    1 pagesTM01

    Appointment of Mr Rajit Gholap as a secretary on May 31, 2023

    2 pagesAP03

    Termination of appointment of Susan Claire Hall as a secretary on May 31, 2023

    1 pagesTM02

    Termination of appointment of Charles Max Packshaw as a director on Nov 30, 2022

    1 pagesTM01

    Memorandum and Articles of Association

    21 pagesMA

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Appointment of Mrs Doris Harriette Olulode as a director on Oct 27, 2022

    2 pagesAP01

    Appointment of Ms Jennifer Liebenberg as a director on Nov 01, 2022

    2 pagesAP01

    Confirmation statement made on Oct 13, 2022 with no updates

    3 pagesCS01

    Group of companies' accounts made up to Mar 31, 2022

    31 pagesAA

    Appointment of Ms Caroline Elizabeth Artis as a director on Jul 28, 2022

    2 pagesAP01

    Appointment of Mr Michael John Mcgrath as a director on Jul 28, 2022

    2 pagesAP01

    Appointment of Mrs Susan Claire Hall as a secretary on Aug 01, 2022

    2 pagesAP03

    Termination of appointment of Nicola Jane Mathers Tallett as a secretary on Jul 31, 2022

    1 pagesTM02

    Termination of appointment of Marion Leslie as a director on Jul 01, 2022

    1 pagesTM01

    Termination of appointment of Michael Tye as a director on Mar 31, 2022

    1 pagesTM01

    Who are the officers of PROSTATE CANCER UK?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    GHOLAP, Rajit
    Fourth Floor
    53 Tooley Street
    SE1 2QN London
    The Counting House
    Secretary
    Fourth Floor
    53 Tooley Street
    SE1 2QN London
    The Counting House
    309651460001
    AL QADHI, Samia
    Tooley Street
    SE1 2QN London
    The Counting House
    England
    Director
    Tooley Street
    SE1 2QN London
    The Counting House
    England
    EnglandBritishLeadership Consultant60541900004
    ARTIS, Caroline Elizabeth
    Fourth Floor
    53 Tooley Street
    SE1 2QN London
    The Counting House
    Director
    Fourth Floor
    53 Tooley Street
    SE1 2QN London
    The Counting House
    EnglandBritishTrustee & Ned298689090001
    CUSSEN, Cristian
    Fourth Floor
    53 Tooley Street
    SE1 2QN London
    The Counting House
    Director
    Fourth Floor
    53 Tooley Street
    SE1 2QN London
    The Counting House
    EnglandBritish,AmericanDirector Of Marketing, Google Uk268733390002
    HICKS, Nicholas Rooke, Dr
    Fourth Floor
    53 Tooley Street
    SE1 2QN London
    The Counting House
    Director
    Fourth Floor
    53 Tooley Street
    SE1 2QN London
    The Counting House
    EnglandBritishDoctor166028070001
    HUSSAIN, Maha, Dr
    Fourth Floor
    53 Tooley Street
    SE1 2QN London
    The Counting House
    Director
    Fourth Floor
    53 Tooley Street
    SE1 2QN London
    The Counting House
    United StatesAmericanProfessor Of Medicine314918460001
    LIEBENBERG, Jennifer
    Fourth Floor
    53 Tooley Street
    SE1 2QN London
    The Counting House
    Director
    Fourth Floor
    53 Tooley Street
    SE1 2QN London
    The Counting House
    EnglandBritishExecutive Director Hr301766510001
    MCGRATH, Michael John
    Fourth Floor
    53 Tooley Street
    SE1 2QN London
    The Counting House
    Director
    Fourth Floor
    53 Tooley Street
    SE1 2QN London
    The Counting House
    EnglandBritishCharity Director226787520001
    OBI, Henry Awele
    Tooley Street
    SE1 2QN London
    The Counting House
    England
    Director
    Tooley Street
    SE1 2QN London
    The Counting House
    England
    United KingdomIrishPartner, Public And Regulatory Affairs81679910003
    OLULODE, Doris Harriette
    Fourth Floor
    53 Tooley Street
    SE1 2QN London
    The Counting House
    Director
    Fourth Floor
    53 Tooley Street
    SE1 2QN London
    The Counting House
    EnglandBritishPortfolio Career220081710001
    STEWART, Paul Michael
    Fourth Floor
    53 Tooley Street
    SE1 2QN London
    The Counting House
    Director
    Fourth Floor
    53 Tooley Street
    SE1 2QN London
    The Counting House
    EnglandBritishProfessor Of Medicine87544620001
    TOWLE, Kenneth Ian
    Fourth Floor
    53 Tooley Street
    SE1 2QN London
    The Counting House
    Director
    Fourth Floor
    53 Tooley Street
    SE1 2QN London
    The Counting House
    EnglandBritishRetail Ceo197754270002
    WEST, Catharine Mary Louise, Professor
    Fourth Floor
    53 Tooley Street
    SE1 2QN London
    The Counting House
    Director
    Fourth Floor
    53 Tooley Street
    SE1 2QN London
    The Counting House
    EnglandBritishProfessor Emerita276878060002
    AMBEKAR, Elizabeth
    267 Kings Road
    KT2 5JJ Kingston Upon Thames
    Surrey
    Secretary
    267 Kings Road
    KT2 5JJ Kingston Upon Thames
    Surrey
    BritishDirector Of Finance And Ict122267810001
    CULHANE, Angela
    Fourth Floor
    53 Tooley Street
    SE1 2QN London
    The Counting House
    Secretary
    Fourth Floor
    53 Tooley Street
    SE1 2QN London
    The Counting House
    185262580001
    HALL, Susan Claire
    Fourth Floor
    53 Tooley Street
    SE1 2QN London
    The Counting House
    Secretary
    Fourth Floor
    53 Tooley Street
    SE1 2QN London
    The Counting House
    298655110001
    JENKINS, George
    Fourth Floor
    53 Tooley Street
    SE1 2QN London
    The Counting House
    Secretary
    Fourth Floor
    53 Tooley Street
    SE1 2QN London
    The Counting House
    259489310001
    NIXON, Susan
    30 Strathleven Road
    SW2 5LA London
    Secretary
    30 Strathleven Road
    SW2 5LA London
    British117390360001
    RUIZ, George
    Fourth Floor
    53 Tooley Street
    SE1 2QN London
    The Counting House
    Secretary
    Fourth Floor
    53 Tooley Street
    SE1 2QN London
    The Counting House
    230410560001
    TALLETT, Nicola Jane Mathers
    Fourth Floor
    53 Tooley Street
    SE1 2QN London
    The Counting House
    Secretary
    Fourth Floor
    53 Tooley Street
    SE1 2QN London
    The Counting House
    293776100001
    WAXMAN, Jonathan, Professor
    35 Tanza Road
    NW3 2UA London
    Secretary
    35 Tanza Road
    NW3 2UA London
    BritishPhysician29873870004
    WHITLEY, Richard
    Lingfield Avenue
    KT1 2TN Kingston Upon Thames
    28
    Surrey
    Secretary
    Lingfield Avenue
    KT1 2TN Kingston Upon Thames
    28
    Surrey
    BritishAccountant134520820001
    ADAMS, Christopher Herbert Michael, Dr
    Fourth Floor
    53 Tooley Street
    SE1 2QN London
    The Counting House
    England
    Director
    Fourth Floor
    53 Tooley Street
    SE1 2QN London
    The Counting House
    England
    United KingdomBritishNone171937700001
    ANDERSON, John Barry
    100 Cambridge Grove
    Hammersmith
    W6 0LE London
    Cambridge House
    England
    Director
    100 Cambridge Grove
    Hammersmith
    W6 0LE London
    Cambridge House
    England
    United KingdomBritishUrological Surgeon83572520001
    ANDERSON, John Barry
    387 Fulwood Road
    S10 3GA Sheffield
    Director
    387 Fulwood Road
    S10 3GA Sheffield
    United KingdomBritishUrological Surgeon83572520001
    AZIS, Jonathan Giles Ashley
    Westwood Manor
    Lower Westwood
    BA15 2AF Bradford On Avon
    Wiltshire
    Director
    Westwood Manor
    Lower Westwood
    BA15 2AF Bradford On Avon
    Wiltshire
    EnglandBritishLawyer71198840001
    BLAND, Christopher, Sir
    Fourth Floor
    53 Tooley Street
    SE1 2QN London
    The Counting House
    Director
    Fourth Floor
    53 Tooley Street
    SE1 2QN London
    The Counting House
    EnglandBritishWriter129529120001
    BLESSLEY, Andrew Charles
    37 York Avenue
    SW14 7LQ London
    Director
    37 York Avenue
    SW14 7LQ London
    EnglandBritishDirector75951990001
    BODY, David Ivor Bradley
    327 Fulwood Road
    S10 3BJ Sheffield
    Director
    327 Fulwood Road
    S10 3BJ Sheffield
    United KingdomBritishSolicitor141162390001
    BOWMAN, Neil Robert
    Lavender Cottage
    School Road, Bursledon
    SO31 8BW Southampton
    Hampshire
    Director
    Lavender Cottage
    School Road, Bursledon
    SO31 8BW Southampton
    Hampshire
    UkBritishChartered Accountant73551260001
    BRIDGE, Jude Claire
    65 Clarence Road
    TW11 0BN Teddington
    Middlesex
    Director
    65 Clarence Road
    TW11 0BN Teddington
    Middlesex
    UkBritishHead Of Customer Communication197887820001
    BRITNELL, Mark Douglas
    Fourth Floor
    53 Tooley Street
    SE1 2QN London
    The Counting House
    England
    Director
    Fourth Floor
    53 Tooley Street
    SE1 2QN London
    The Counting House
    England
    United KingdomBritishChair/Senior Partner Kpmg165773240001
    CHATE, Frederick Ian
    87 Gainsborough Road
    TW9 2ET Richmond
    Surrey
    Director
    87 Gainsborough Road
    TW9 2ET Richmond
    Surrey
    EnglandBritishSolicitor113948840001
    CLUCAS, Edward James Andrew
    100 Cambridge Grove
    Hammersmith
    W6 0LE London
    Cambridge House
    England
    Director
    100 Cambridge Grove
    Hammersmith
    W6 0LE London
    Cambridge House
    England
    United KingdomBritishNone171768880001
    COOK, Michael John
    Chapel House Backingston Lane
    Bishopston
    SA3 3DD Swansea
    West Glamorgan
    Director
    Chapel House Backingston Lane
    Bishopston
    SA3 3DD Swansea
    West Glamorgan
    WalesBritishRetired109493850002

    What are the latest statements on persons with significant control for PROSTATE CANCER UK?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Oct 14, 2016The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to 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