PROSTATE CANCER UK
Overview
Company Name | PROSTATE CANCER UK |
---|---|
Company Status | Active |
Legal Form | Private Limited Company by guarantee without share capital, use of 'Limited' exemption |
Company Number | 02653887 |
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 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 Address | No |
What were the previous names of PROSTATE CANCER UK?
Company Name | From | Until |
---|---|---|
THE PROSTATE CANCER CHARITY | Jan 15, 1996 | Jan 15, 1996 |
PROSTATE CANCER RESEARCH COMMISSION | Oct 14, 1991 | Oct 14, 1991 |
What are the latest accounts for PROSTATE CANCER UK?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Apr 05, 2025 |
Next Accounts Due On | Jan 05, 2026 |
Last Accounts | |
Last Accounts Made Up To | Mar 31, 2024 |
What is the status of the latest confirmation statement for PROSTATE CANCER UK?
Last Confirmation Statement Made Up To | Oct 13, 2025 |
---|---|
Next Confirmation Statement Due | Oct 27, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Oct 13, 2024 |
Overdue | No |
What are the latest filings for PROSTATE CANCER UK?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Termination of appointment of Lynne Robb as a director on Dec 04, 2024 | 1 pages | TM01 | ||||||||||
Group of companies' accounts made up to Mar 31, 2024 | 57 pages | AA | ||||||||||
Confirmation statement made on Oct 13, 2024 with no updates | 3 pages | CS01 | ||||||||||
Termination of appointment of Simon Edward Peck as a director on Mar 29, 2024 | 1 pages | TM01 | ||||||||||
Appointment of Professor Catharine Mary Louise West as a director on Nov 01, 2023 | 2 pages | AP01 | ||||||||||
Termination of appointment of Richard David Neal as a director on Oct 31, 2023 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Oct 13, 2023 with no updates | 3 pages | CS01 | ||||||||||
Appointment of Dr Maha Hussain as a director on Oct 13, 2023 | 2 pages | AP01 | ||||||||||
Group of companies' accounts made up to Mar 31, 2023 | 49 pages | AA | ||||||||||
Termination of appointment of David Edgar Neal as a director on Sep 01, 2023 | 1 pages | TM01 | ||||||||||
Appointment of Mr Rajit Gholap as a secretary on May 31, 2023 | 2 pages | AP03 | ||||||||||
Termination of appointment of Susan Claire Hall as a secretary on May 31, 2023 | 1 pages | TM02 | ||||||||||
Termination of appointment of Charles Max Packshaw as a director on Nov 30, 2022 | 1 pages | TM01 | ||||||||||
Memorandum and Articles of Association | 21 pages | MA | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Appointment of Mrs Doris Harriette Olulode as a director on Oct 27, 2022 | 2 pages | AP01 | ||||||||||
Appointment of Ms Jennifer Liebenberg as a director on Nov 01, 2022 | 2 pages | AP01 | ||||||||||
Confirmation statement made on Oct 13, 2022 with no updates | 3 pages | CS01 | ||||||||||
Group of companies' accounts made up to Mar 31, 2022 | 31 pages | AA | ||||||||||
Appointment of Ms Caroline Elizabeth Artis as a director on Jul 28, 2022 | 2 pages | AP01 | ||||||||||
Appointment of Mr Michael John Mcgrath as a director on Jul 28, 2022 | 2 pages | AP01 | ||||||||||
Appointment of Mrs Susan Claire Hall as a secretary on Aug 01, 2022 | 2 pages | AP03 | ||||||||||
Termination of appointment of Nicola Jane Mathers Tallett as a secretary on Jul 31, 2022 | 1 pages | TM02 | ||||||||||
Termination of appointment of Marion Leslie as a director on Jul 01, 2022 | 1 pages | TM01 | ||||||||||
Termination of appointment of Michael Tye as a director on Mar 31, 2022 | 1 pages | TM01 | ||||||||||
Who are the officers of PROSTATE CANCER UK?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
GHOLAP, Rajit | Secretary | Fourth Floor 53 Tooley Street SE1 2QN London The Counting House | 309651460001 | |||||||
AL QADHI, Samia | Director | Tooley Street SE1 2QN London The Counting House England | England | British | Leadership Consultant | 60541900004 | ||||
ARTIS, Caroline Elizabeth | Director | Fourth Floor 53 Tooley Street SE1 2QN London The Counting House | England | British | Trustee & Ned | 298689090001 | ||||
CUSSEN, Cristian | Director | Fourth Floor 53 Tooley Street SE1 2QN London The Counting House | England | British,American | Director Of Marketing, Google Uk | 268733390002 | ||||
HICKS, Nicholas Rooke, Dr | Director | Fourth Floor 53 Tooley Street SE1 2QN London The Counting House | England | British | Doctor | 166028070001 | ||||
HUSSAIN, Maha, Dr | Director | Fourth Floor 53 Tooley Street SE1 2QN London The Counting House | United States | American | Professor Of Medicine | 314918460001 | ||||
LIEBENBERG, Jennifer | Director | Fourth Floor 53 Tooley Street SE1 2QN London The Counting House | England | British | Executive Director Hr | 301766510001 | ||||
MCGRATH, Michael John | Director | Fourth Floor 53 Tooley Street SE1 2QN London The Counting House | England | British | Charity Director | 226787520001 | ||||
OBI, Henry Awele | Director | Tooley Street SE1 2QN London The Counting House England | United Kingdom | Irish | Partner, Public And Regulatory Affairs | 81679910003 | ||||
OLULODE, Doris Harriette | Director | Fourth Floor 53 Tooley Street SE1 2QN London The Counting House | England | British | Portfolio Career | 220081710001 | ||||
STEWART, Paul Michael | Director | Fourth Floor 53 Tooley Street SE1 2QN London The Counting House | England | British | Professor Of Medicine | 87544620001 | ||||
TOWLE, Kenneth Ian | Director | Fourth Floor 53 Tooley Street SE1 2QN London The Counting House | England | British | Retail Ceo | 197754270002 | ||||
WEST, Catharine Mary Louise, Professor | Director | Fourth Floor 53 Tooley Street SE1 2QN London The Counting House | England | British | Professor Emerita | 276878060002 | ||||
AMBEKAR, Elizabeth | Secretary | 267 Kings Road KT2 5JJ Kingston Upon Thames Surrey | British | Director Of Finance And Ict | 122267810001 | |||||
CULHANE, Angela | Secretary | Fourth Floor 53 Tooley Street SE1 2QN London The Counting House | 185262580001 | |||||||
HALL, Susan Claire | Secretary | Fourth Floor 53 Tooley Street SE1 2QN London The Counting House | 298655110001 | |||||||
JENKINS, George | Secretary | Fourth Floor 53 Tooley Street SE1 2QN London The Counting House | 259489310001 | |||||||
NIXON, Susan | Secretary | 30 Strathleven Road SW2 5LA London | British | 117390360001 | ||||||
RUIZ, George | Secretary | Fourth Floor 53 Tooley Street SE1 2QN London The Counting House | 230410560001 | |||||||
TALLETT, Nicola Jane Mathers | Secretary | Fourth Floor 53 Tooley Street SE1 2QN London The Counting House | 293776100001 | |||||||
WAXMAN, Jonathan, Professor | Secretary | 35 Tanza Road NW3 2UA London | British | Physician | 29873870004 | |||||
WHITLEY, Richard | Secretary | Lingfield Avenue KT1 2TN Kingston Upon Thames 28 Surrey | British | Accountant | 134520820001 | |||||
ADAMS, Christopher Herbert Michael, Dr | Director | Fourth Floor 53 Tooley Street SE1 2QN London The Counting House England | United Kingdom | British | None | 171937700001 | ||||
ANDERSON, John Barry | Director | 100 Cambridge Grove Hammersmith W6 0LE London Cambridge House England | United Kingdom | British | Urological Surgeon | 83572520001 | ||||
ANDERSON, John Barry | Director | 387 Fulwood Road S10 3GA Sheffield | United Kingdom | British | Urological Surgeon | 83572520001 | ||||
AZIS, Jonathan Giles Ashley | Director | Westwood Manor Lower Westwood BA15 2AF Bradford On Avon Wiltshire | England | British | Lawyer | 71198840001 | ||||
BLAND, Christopher, Sir | Director | Fourth Floor 53 Tooley Street SE1 2QN London The Counting House | England | British | Writer | 129529120001 | ||||
BLESSLEY, Andrew Charles | Director | 37 York Avenue SW14 7LQ London | England | British | Director | 75951990001 | ||||
BODY, David Ivor Bradley | Director | 327 Fulwood Road S10 3BJ Sheffield | United Kingdom | British | Solicitor | 141162390001 | ||||
BOWMAN, Neil Robert | Director | Lavender Cottage School Road, Bursledon SO31 8BW Southampton Hampshire | Uk | British | Chartered Accountant | 73551260001 | ||||
BRIDGE, Jude Claire | Director | 65 Clarence Road TW11 0BN Teddington Middlesex | Uk | British | Head Of Customer Communication | 197887820001 | ||||
BRITNELL, Mark Douglas | Director | Fourth Floor 53 Tooley Street SE1 2QN London The Counting House England | United Kingdom | British | Chair/Senior Partner Kpmg | 165773240001 | ||||
CHATE, Frederick Ian | Director | 87 Gainsborough Road TW9 2ET Richmond Surrey | England | British | Solicitor | 113948840001 | ||||
CLUCAS, Edward James Andrew | Director | 100 Cambridge Grove Hammersmith W6 0LE London Cambridge House England | United Kingdom | British | None | 171768880001 | ||||
COOK, Michael John | Director | Chapel House Backingston Lane Bishopston SA3 3DD Swansea West Glamorgan | Wales | British | Retired | 109493850002 |
What are the latest statements on persons with significant control for PROSTATE CANCER UK?
Notified On | Ceased On | Statement |
---|---|---|
Oct 14, 2016 | The 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