BREAKTHROUGH BREAST CANCER
Overview
| Company Name | BREAKTHROUGH BREAST CANCER |
|---|---|
| Company Status | Active |
| Legal Form | Private Limited Company by guarantee without share capital, use of 'Limited' exemption |
| Company Number | 02848982 |
| 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 BREAKTHROUGH BREAST CANCER?
- Other human health activities (86900) / Human health and social work activities
Where is BREAKTHROUGH BREAST CANCER located?
| Registered Office Address | 6th Floor, The White Chapel Building 10 Whitechapel High Street E1 8QS London England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of BREAKTHROUGH BREAST CANCER?
| Company Name | From | Until |
|---|---|---|
| BREAKTHROUGH BREAST CANCER LIMITED | Jun 01, 1994 | Jun 01, 1994 |
| CHARIS (37) LIMITED | Aug 28, 1993 | Aug 28, 1993 |
What are the latest accounts for BREAKTHROUGH BREAST CANCER?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Jul 31, 2025 |
| Next Accounts Due On | Apr 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Jul 31, 2024 |
What is the status of the latest confirmation statement for BREAKTHROUGH BREAST CANCER?
| Last Confirmation Statement Made Up To | Jul 31, 2026 |
|---|---|
| Next Confirmation Statement Due | Aug 14, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jul 31, 2025 |
| Overdue | No |
What are the latest filings for BREAKTHROUGH BREAST CANCER?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Confirmation statement made on Jul 31, 2025 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Jul 31, 2024 | 4 pages | AA | ||
Registered office address changed from 5th Floor, Ibex House 42-47 Minories London EC3N 1DY to 6th Floor, the White Chapel Building 10 Whitechapel High Street London E1 8QS on Jan 06, 2025 | 1 pages | AD01 | ||
Appointment of Mr Keith David Felton as a director on Sep 26, 2024 | 2 pages | AP01 | ||
Appointment of Mrs Claire Louise Rowney as a director on Sep 26, 2024 | 2 pages | AP01 | ||
Termination of appointment of Andrew Jeffrey Moore as a director on Sep 25, 2024 | 1 pages | TM01 | ||
Confirmation statement made on Jul 31, 2024 with no updates | 3 pages | CS01 | ||
Termination of appointment of Delyth Jane Morgan as a director on Jun 28, 2024 | 1 pages | TM01 | ||
Accounts for a dormant company made up to Jul 31, 2023 | 4 pages | AA | ||
Director's details changed for Baroness Delyth Jane Morgan on Apr 30, 2023 | 2 pages | CH01 | ||
Confirmation statement made on Jul 31, 2023 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Jul 31, 2022 | 2 pages | AA | ||
Confirmation statement made on Jul 31, 2022 with no updates | 3 pages | CS01 | ||
Appointment of Mr Andrew Jeffrey Moore as a director on May 03, 2022 | 2 pages | AP01 | ||
Termination of appointment of Susan Gallone as a director on May 03, 2022 | 1 pages | TM01 | ||
Accounts for a dormant company made up to Jul 31, 2021 | 2 pages | AA | ||
Confirmation statement made on Jul 31, 2021 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Jul 31, 2020 | 4 pages | AA | ||
Change of details for Breast Cancer Care and Breast Cancer Now as a person with significant control on Feb 17, 2020 | 2 pages | PSC05 | ||
Appointment of Mr Chay John Champness as a director on Nov 26, 2020 | 2 pages | AP01 | ||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||
Confirmation statement made on Jul 31, 2020 with no updates | 3 pages | CS01 | ||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||
Termination of appointment of Polly Clare Mcgivern as a director on Apr 17, 2020 | 1 pages | TM01 | ||
Accounts for a dormant company made up to Jul 31, 2019 | 4 pages | AA | ||
Who are the officers of BREAKTHROUGH BREAST CANCER?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| CHAMPNESS, Chay John | Director | 10 Whitechapel High Street E1 8QS London 6th Floor, The White Chapel Building England | England | British | 85973180003 | |||||
| FELTON, Keith David | Director | 10 Whitechapel High Street E1 8QS London 6th Floor, The White Chapel Building England | England | British | 33991890007 | |||||
| ROWNEY, Claire Louise | Director | 10 Whitechapel High Street E1 8QS London 6th Floor, The White Chapel Building England | England | British | 245223910001 | |||||
| THOMPSON, Jill Margaret | Director | 10 Whitechapel High Street E1 8QS London 6th Floor, The White Chapel Building England | England | British | 112316410001 | |||||
| ARCHBOLD, Angela | Secretary | 42-47 Minories EC3N 1DY London 5th Floor, Ibex House England | 183472800001 | |||||||
| BURLEY, Jennifer Helen | Secretary | 60 Seymour Road AL3 5HW St. Albans Hertfordshire | British | 90234640001 | ||||||
| FOSTER, Robert Edward | Secretary | 47 Gosberton Road SW12 8LE London | British | 19742310001 | ||||||
| JAMES, Benjamin David | Secretary | c/o Mccarthy Denning Queen Victoria Street EC4N 4SA London 49 England | 200130800001 | |||||||
| PARKER, Philip Christopher Liam | Secretary | Yew Trees 32 Castle Road OX20 1EG Wooton Oxfordshire | British | 90871130001 | ||||||
| WELLMAN, Rachel Lucy | Secretary | 246 High Holborn WC1V 7EX London Weston House | 162076250001 | |||||||
| WYNNE, Rosalind Mary | Secretary | The Orchards 7 Nelson Close GU9 9AR Farnham Surrey | British | 112085140001 | ||||||
| WYNNE, Rosamund Mary Irene | Secretary | 2 Mill Cottages Mill Lane BN18 0QE Walberton West Sussex | British | 36246750005 | ||||||
| ATCHISON, Judith Clare | Director | 246 High Holborn WC1V 7EX London Weston House | United Kingdom | British | 41607780001 | |||||
| BERRY, Gwenda Lynne | Director | 42-47 Minories EC3N 1DY London 5th Floor, Ibex House England | United Kingdom | British | 32544680001 | |||||
| BROOKS, Janet Jennifer | Director | 42-47 Minories EC3N 1DY London 5th Floor, Ibex House England | Isle Of Man | British | 125338040001 | |||||
| CHAUHAN, Suniti Kiransinh | Director | 42-47 Minories EC3N 1DY London 5th Floor, Ibex House England | United Kingdom | British | 169982600002 | |||||
| CRUMPTON, Michael Joseph, Dr | Director | 33 Homefield Road WD7 8PX Radlett Hertfordshire | British | 38757170001 | ||||||
| DRIVER, Antony Victor, Sir | Director | Winterdown Holmbury St Mary RH5 6NL Dorking Surrey | British | 2559730001 | ||||||
| EVANS, Martin John, Sir | Director | 246 High Holborn WC1V 7EX London Weston House | Wales | British | 101101780001 | |||||
| FERRAR, Leslie | Director | 42-47 Minories EC3N 1DY London 5th Floor, Ibex House England | United Kingdom | British | 170940410002 | |||||
| FOSTER, Robert Edward | Director | 47 Gosberton Road SW12 8LE London | British | 19742310001 | ||||||
| GALLONE, Susan | Director | 42-47 Minories EC3N 1DY London 5th Floor, Ibex House | England | British | 215980020001 | |||||
| GLENDINNING, Kay | Director | Norton Lodge Norton Lane Norton PO20 3NH Chichester West Sussex | United Kingdom | British | 14433870003 | |||||
| HARRIS, Adrian Llewellyn | Director | 42-47 Minories EC3N 1DY London 5th Floor, Ibex House England | England | British | 175837950001 | |||||
| HAZELL, Nicholas Simeon | Director | 42-47 Minories EC3N 1DY London 5th Floor, Ibex House England | England | British | 70752520007 | |||||
| HILL, Judith Lynne | Director | 178 Erlanger Road SE14 5TJ London | British | 4386080001 | ||||||
| ILLINGWORTH, Sarah Jane Dawn | Director | 42-47 Minories EC3N 1DY London 5th Floor, Ibex House England | United Kingdom | British | 55597770002 | |||||
| JOHNSON, Susan Ann | Director | 42-47 Minories EC3N 1DY London 5th Floor, Ibex House England | England | British | 78776050002 | |||||
| KEEMER, Peter John Charles | Director | How Green Cottage How Lane CR5 3LL Chipstead Surrey | British | 38468580001 | ||||||
| KIPLING, Jonathan Mark | Director | High Holborn WC1V 7EX London Weston House United Kingdom | United Kingdom | British | 138755030001 | |||||
| MAWHOOD, Caroline Gillian | Director | 42-47 Minories EC3N 1DY London 5th Floor, Ibex House England | England | British | 121230350001 | |||||
| MCGIVERN, Polly Clare | Director | 42-47 Minories EC3N 1DY London 5th Floor, Ibex House | England | British | 209786400001 | |||||
| MONK, Stephanie | Director | 246 High Holborn WC1V 7EX London Weston House | England | British | 75979970003 | |||||
| MOORE, Andrew Jeffrey | Director | 42-47 Minories EC3N 1DY London 5th Floor, Ibex House | England | British | 196901620001 | |||||
| MORGAN, Delyth Jane, Baroness | Director | 42-47 Minories EC3N 1DY London 5th Floor, Ibex House | England | British | 46586850012 |
Who are the persons with significant control of BREAKTHROUGH BREAST CANCER?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Breast Cancer Now | Apr 07, 2016 | 42-47 Minories EC3N 1DY London Ibex House England | No | ||||||||||
| |||||||||||||
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