BREAKTHROUGH BREAST CANCER

BREAKTHROUGH BREAST CANCER

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

    Company NameBREAKTHROUGH BREAST CANCER
    Company StatusActive
    Legal FormPrivate Limited Company by guarantee without share capital, use of 'Limited' exemption
    Company Number 02848982
    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 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 AddressNo

    What were the previous names of BREAKTHROUGH BREAST CANCER?

    Previous Company Names
    Company NameFromUntil
    BREAKTHROUGH BREAST CANCER LIMITEDJun 01, 1994Jun 01, 1994
    CHARIS (37) LIMITEDAug 28, 1993Aug 28, 1993

    What are the latest accounts for BREAKTHROUGH BREAST CANCER?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnJul 31, 2025
    Next Accounts Due OnApr 30, 2026
    Last Accounts
    Last Accounts Made Up ToJul 31, 2024

    What is the status of the latest confirmation statement for BREAKTHROUGH BREAST CANCER?

    Last Confirmation Statement Made Up ToJul 31, 2026
    Next Confirmation Statement DueAug 14, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJul 31, 2025
    OverdueNo

    What are the latest filings for BREAKTHROUGH BREAST CANCER?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Jul 31, 2025 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Jul 31, 2024

    4 pagesAA

    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 pagesAD01

    Appointment of Mr Keith David Felton as a director on Sep 26, 2024

    2 pagesAP01

    Appointment of Mrs Claire Louise Rowney as a director on Sep 26, 2024

    2 pagesAP01

    Termination of appointment of Andrew Jeffrey Moore as a director on Sep 25, 2024

    1 pagesTM01

    Confirmation statement made on Jul 31, 2024 with no updates

    3 pagesCS01

    Termination of appointment of Delyth Jane Morgan as a director on Jun 28, 2024

    1 pagesTM01

    Accounts for a dormant company made up to Jul 31, 2023

    4 pagesAA

    Director's details changed for Baroness Delyth Jane Morgan on Apr 30, 2023

    2 pagesCH01

    Confirmation statement made on Jul 31, 2023 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Jul 31, 2022

    2 pagesAA

    Confirmation statement made on Jul 31, 2022 with no updates

    3 pagesCS01

    Appointment of Mr Andrew Jeffrey Moore as a director on May 03, 2022

    2 pagesAP01

    Termination of appointment of Susan Gallone as a director on May 03, 2022

    1 pagesTM01

    Accounts for a dormant company made up to Jul 31, 2021

    2 pagesAA

    Confirmation statement made on Jul 31, 2021 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Jul 31, 2020

    4 pagesAA

    Change of details for Breast Cancer Care and Breast Cancer Now as a person with significant control on Feb 17, 2020

    2 pagesPSC05

    Appointment of Mr Chay John Champness as a director on Nov 26, 2020

    2 pagesAP01

    Compulsory strike-off action has been discontinued

    1 pagesDISS40

    Confirmation statement made on Jul 31, 2020 with no updates

    3 pagesCS01

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Termination of appointment of Polly Clare Mcgivern as a director on Apr 17, 2020

    1 pagesTM01

    Accounts for a dormant company made up to Jul 31, 2019

    4 pagesAA

    Who are the officers of BREAKTHROUGH BREAST CANCER?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    CHAMPNESS, Chay John
    10 Whitechapel High Street
    E1 8QS London
    6th Floor, The White Chapel Building
    England
    Director
    10 Whitechapel High Street
    E1 8QS London
    6th Floor, The White Chapel Building
    England
    EnglandBritish85973180003
    FELTON, Keith David
    10 Whitechapel High Street
    E1 8QS London
    6th Floor, The White Chapel Building
    England
    Director
    10 Whitechapel High Street
    E1 8QS London
    6th Floor, The White Chapel Building
    England
    EnglandBritish33991890007
    ROWNEY, Claire Louise
    10 Whitechapel High Street
    E1 8QS London
    6th Floor, The White Chapel Building
    England
    Director
    10 Whitechapel High Street
    E1 8QS London
    6th Floor, The White Chapel Building
    England
    EnglandBritish245223910001
    THOMPSON, Jill Margaret
    10 Whitechapel High Street
    E1 8QS London
    6th Floor, The White Chapel Building
    England
    Director
    10 Whitechapel High Street
    E1 8QS London
    6th Floor, The White Chapel Building
    England
    EnglandBritish112316410001
    ARCHBOLD, Angela
    42-47 Minories
    EC3N 1DY London
    5th Floor, Ibex House
    England
    Secretary
    42-47 Minories
    EC3N 1DY London
    5th Floor, Ibex House
    England
    183472800001
    BURLEY, Jennifer Helen
    60 Seymour Road
    AL3 5HW St. Albans
    Hertfordshire
    Secretary
    60 Seymour Road
    AL3 5HW St. Albans
    Hertfordshire
    British90234640001
    FOSTER, Robert Edward
    47 Gosberton Road
    SW12 8LE London
    Secretary
    47 Gosberton Road
    SW12 8LE London
    British19742310001
    JAMES, Benjamin David
    c/o Mccarthy Denning
    Queen Victoria Street
    EC4N 4SA London
    49
    England
    Secretary
    c/o Mccarthy Denning
    Queen Victoria Street
    EC4N 4SA London
    49
    England
    200130800001
    PARKER, Philip Christopher Liam
    Yew Trees
    32 Castle Road
    OX20 1EG Wooton
    Oxfordshire
    Secretary
    Yew Trees
    32 Castle Road
    OX20 1EG Wooton
    Oxfordshire
    British90871130001
    WELLMAN, Rachel Lucy
    246 High Holborn
    WC1V 7EX London
    Weston House
    Secretary
    246 High Holborn
    WC1V 7EX London
    Weston House
    162076250001
    WYNNE, Rosalind Mary
    The Orchards
    7 Nelson Close
    GU9 9AR Farnham
    Surrey
    Secretary
    The Orchards
    7 Nelson Close
    GU9 9AR Farnham
    Surrey
    British112085140001
    WYNNE, Rosamund Mary Irene
    2 Mill Cottages
    Mill Lane
    BN18 0QE Walberton
    West Sussex
    Secretary
    2 Mill Cottages
    Mill Lane
    BN18 0QE Walberton
    West Sussex
    British36246750005
    ATCHISON, Judith Clare
    246 High Holborn
    WC1V 7EX London
    Weston House
    Director
    246 High Holborn
    WC1V 7EX London
    Weston House
    United KingdomBritish41607780001
    BERRY, Gwenda Lynne
    42-47 Minories
    EC3N 1DY London
    5th Floor, Ibex House
    England
    Director
    42-47 Minories
    EC3N 1DY London
    5th Floor, Ibex House
    England
    United KingdomBritish32544680001
    BROOKS, Janet Jennifer
    42-47 Minories
    EC3N 1DY London
    5th Floor, Ibex House
    England
    Director
    42-47 Minories
    EC3N 1DY London
    5th Floor, Ibex House
    England
    Isle Of ManBritish125338040001
    CHAUHAN, Suniti Kiransinh
    42-47 Minories
    EC3N 1DY London
    5th Floor, Ibex House
    England
    Director
    42-47 Minories
    EC3N 1DY London
    5th Floor, Ibex House
    England
    United KingdomBritish169982600002
    CRUMPTON, Michael Joseph, Dr
    33 Homefield Road
    WD7 8PX Radlett
    Hertfordshire
    Director
    33 Homefield Road
    WD7 8PX Radlett
    Hertfordshire
    British38757170001
    DRIVER, Antony Victor, Sir
    Winterdown
    Holmbury St Mary
    RH5 6NL Dorking
    Surrey
    Director
    Winterdown
    Holmbury St Mary
    RH5 6NL Dorking
    Surrey
    British2559730001
    EVANS, Martin John, Sir
    246 High Holborn
    WC1V 7EX London
    Weston House
    Director
    246 High Holborn
    WC1V 7EX London
    Weston House
    WalesBritish101101780001
    FERRAR, Leslie
    42-47 Minories
    EC3N 1DY London
    5th Floor, Ibex House
    England
    Director
    42-47 Minories
    EC3N 1DY London
    5th Floor, Ibex House
    England
    United KingdomBritish170940410002
    FOSTER, Robert Edward
    47 Gosberton Road
    SW12 8LE London
    Director
    47 Gosberton Road
    SW12 8LE London
    British19742310001
    GALLONE, Susan
    42-47 Minories
    EC3N 1DY London
    5th Floor, Ibex House
    Director
    42-47 Minories
    EC3N 1DY London
    5th Floor, Ibex House
    EnglandBritish215980020001
    GLENDINNING, Kay
    Norton Lodge
    Norton Lane Norton
    PO20 3NH Chichester
    West Sussex
    Director
    Norton Lodge
    Norton Lane Norton
    PO20 3NH Chichester
    West Sussex
    United KingdomBritish14433870003
    HARRIS, Adrian Llewellyn
    42-47 Minories
    EC3N 1DY London
    5th Floor, Ibex House
    England
    Director
    42-47 Minories
    EC3N 1DY London
    5th Floor, Ibex House
    England
    EnglandBritish175837950001
    HAZELL, Nicholas Simeon
    42-47 Minories
    EC3N 1DY London
    5th Floor, Ibex House
    England
    Director
    42-47 Minories
    EC3N 1DY London
    5th Floor, Ibex House
    England
    EnglandBritish70752520007
    HILL, Judith Lynne
    178 Erlanger Road
    SE14 5TJ London
    Director
    178 Erlanger Road
    SE14 5TJ London
    British4386080001
    ILLINGWORTH, Sarah Jane Dawn
    42-47 Minories
    EC3N 1DY London
    5th Floor, Ibex House
    England
    Director
    42-47 Minories
    EC3N 1DY London
    5th Floor, Ibex House
    England
    United KingdomBritish55597770002
    JOHNSON, Susan Ann
    42-47 Minories
    EC3N 1DY London
    5th Floor, Ibex House
    England
    Director
    42-47 Minories
    EC3N 1DY London
    5th Floor, Ibex House
    England
    EnglandBritish78776050002
    KEEMER, Peter John Charles
    How Green Cottage
    How Lane
    CR5 3LL Chipstead
    Surrey
    Director
    How Green Cottage
    How Lane
    CR5 3LL Chipstead
    Surrey
    British38468580001
    KIPLING, Jonathan Mark
    High Holborn
    WC1V 7EX London
    Weston House
    United Kingdom
    Director
    High Holborn
    WC1V 7EX London
    Weston House
    United Kingdom
    United KingdomBritish138755030001
    MAWHOOD, Caroline Gillian
    42-47 Minories
    EC3N 1DY London
    5th Floor, Ibex House
    England
    Director
    42-47 Minories
    EC3N 1DY London
    5th Floor, Ibex House
    England
    EnglandBritish121230350001
    MCGIVERN, Polly Clare
    42-47 Minories
    EC3N 1DY London
    5th Floor, Ibex House
    Director
    42-47 Minories
    EC3N 1DY London
    5th Floor, Ibex House
    EnglandBritish209786400001
    MONK, Stephanie
    246 High Holborn
    WC1V 7EX London
    Weston House
    Director
    246 High Holborn
    WC1V 7EX London
    Weston House
    EnglandBritish75979970003
    MOORE, Andrew Jeffrey
    42-47 Minories
    EC3N 1DY London
    5th Floor, Ibex House
    Director
    42-47 Minories
    EC3N 1DY London
    5th Floor, Ibex House
    EnglandBritish196901620001
    MORGAN, Delyth Jane, Baroness
    42-47 Minories
    EC3N 1DY London
    5th Floor, Ibex House
    Director
    42-47 Minories
    EC3N 1DY London
    5th Floor, Ibex House
    EnglandBritish46586850012

    Who are the persons with significant control of BREAKTHROUGH BREAST CANCER?

    Persons with significant controls
    NameNotified OnAddressCeased
    Breast Cancer Now
    42-47 Minories
    EC3N 1DY London
    Ibex House
    England
    Apr 07, 2016
    42-47 Minories
    EC3N 1DY London
    Ibex House
    England
    No
    Legal FormCharity And Company Limited By Guarantee
    Country RegisteredEngland
    Legal AuthorityCharities Act And Companies Act
    Place RegisteredCharity Commission, Oscr, Companies House, Isle Of Man Registry
    Registration Number1160558 (Charity Number)
    Natures of Control
    • The person holds, directly or indirectly, more than 75% 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