INSTITUTE FOR CANCER VACCINES & IMMUNOTHERAPY
Overview
Company Name | INSTITUTE FOR CANCER VACCINES & IMMUNOTHERAPY |
---|---|
Company Status | Active |
Legal Form | Private Limited Company by guarantee without share capital, use of 'Limited' exemption |
Company Number | 03884777 |
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 INSTITUTE FOR CANCER VACCINES & IMMUNOTHERAPY?
- Other human health activities (86900) / Human health and social work activities
Where is INSTITUTE FOR CANCER VACCINES & IMMUNOTHERAPY located?
Registered Office Address | Kings Parade Lower Coombe Street CR0 1AA Croydon Surrey England |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of INSTITUTE FOR CANCER VACCINES & IMMUNOTHERAPY?
Company Name | From | Until |
---|---|---|
INSTITUTE FOR CANCER VACCINES AND IMMUNOTHERAPY | Oct 10, 2016 | Oct 10, 2016 |
THE CANCER VACCINE INSTITUTE | Jan 09, 2004 | Jan 09, 2004 |
THE CANCER VACCINE INSTITUTE LIMITED | Jul 11, 2003 | Jul 11, 2003 |
THE CANCER VACCINE CAMPAIGN LIMITED | Mar 01, 2000 | Mar 01, 2000 |
HELPTRACK LIMITED | Nov 26, 1999 | Nov 26, 1999 |
What are the latest accounts for INSTITUTE FOR CANCER VACCINES & IMMUNOTHERAPY?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Mar 31, 2025 |
Next Accounts Due On | Dec 31, 2025 |
Last Accounts | |
Last Accounts Made Up To | Mar 31, 2024 |
What is the status of the latest confirmation statement for INSTITUTE FOR CANCER VACCINES & IMMUNOTHERAPY?
Last Confirmation Statement Made Up To | Nov 26, 2025 |
---|---|
Next Confirmation Statement Due | Dec 10, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Nov 26, 2024 |
Overdue | No |
What are the latest filings for INSTITUTE FOR CANCER VACCINES & IMMUNOTHERAPY?
Date | Description | Document | Type | |
---|---|---|---|---|
Full accounts made up to Mar 31, 2024 | 30 pages | AA | ||
Confirmation statement made on Nov 26, 2024 with no updates | 3 pages | CS01 | ||
Confirmation statement made on Nov 26, 2023 with no updates | 3 pages | CS01 | ||
Full accounts made up to Mar 31, 2023 | 28 pages | AA | ||
Termination of appointment of Suzetta Rankin as a director on Mar 31, 2022 | 1 pages | TM01 | ||
Confirmation statement made on Nov 26, 2022 with no updates | 3 pages | CS01 | ||
Full accounts made up to Mar 31, 2022 | 28 pages | AA | ||
Full accounts made up to Mar 31, 2021 | 26 pages | AA | ||
Confirmation statement made on Nov 26, 2021 with no updates | 3 pages | CS01 | ||
Registered office address changed from 10 Queen Street Place London EC4R 1AG United Kingdom to Kings Parade Lower Coombe Street Croydon Surrey CR0 1AA on Aug 31, 2021 | 1 pages | AD01 | ||
Full accounts made up to Mar 31, 2020 | 29 pages | AA | ||
Confirmation statement made on Nov 26, 2020 with no updates | 3 pages | CS01 | ||
Appointment of Mrs Saffron Emily Rankin Guy as a director on Sep 01, 2019 | 2 pages | AP01 | ||
Director's details changed for Alexander Charles Johns on Mar 01, 2020 | 2 pages | CH01 | ||
Full accounts made up to Mar 31, 2019 | 29 pages | AA | ||
Confirmation statement made on Nov 26, 2019 with no updates | 3 pages | CS01 | ||
Full accounts made up to Mar 31, 2018 | 28 pages | AA | ||
Confirmation statement made on Nov 26, 2018 with no updates | 3 pages | CS01 | ||
Appointment of Alexander Charles Johns as a director on Apr 18, 2018 | 2 pages | AP01 | ||
Director's details changed for Reshma Ashraf Mason on May 15, 2018 | 2 pages | CH01 | ||
Director's details changed for Reshma Ashraf Mason on May 15, 2018 | 2 pages | CH01 | ||
Secretary's details changed for Reshma Ashraf Mason on May 15, 2018 | 1 pages | CH03 | ||
Director's details changed for Guy Edmund Sangster on Mar 12, 2018 | 2 pages | CH01 | ||
Full accounts made up to Mar 31, 2017 | 27 pages | AA | ||
Registered office address changed from 26 Red Lion Square London WC1R 4AG to 10 Queen Street Place London EC4R 1AG on Dec 18, 2017 | 1 pages | AD01 | ||
Who are the officers of INSTITUTE FOR CANCER VACCINES & IMMUNOTHERAPY?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
ASHRAF MASON, Reshma | Secretary | Juniper Court St Mary's Place W8 5UF London 41 United Kingdom | British | Housewife/Mother | 68316630002 | |||||
ASHRAF MASON, Reshma | Director | Juniper Court St Mary's Place W8 5UF London 41 United Kingdom | British | Housewife/Mother | 68316630003 | |||||
COTTERELL, Henry Richard Geers | Director | HR4 7LB Hereford Garnons Herefordshire England | England | British | Farmer | 70385450004 | ||||
FREEMAN, Jemma Kate Natasha | Director | Wingate Road W6 0UR London 17 United Kingdom | England | British | None | 89832310001 | ||||
GUY, Saffron Emily Rankin | Director | Lower Coombe Street CR0 1AA Croydon Kings Parade Surrey England | England | British | Housewife | 276360690001 | ||||
JOHNS, Alexander Charles | Director | Redcliffe Mews SW10 9JU London 12 England | England | British | Chartered Surveyor | 252991940002 | ||||
SANGSTER, Guy Edmund | Director | RG17 0RB Hungerford Standen Manor Berkshire United Kingdom | British | Company Director | 82653610002 | |||||
SWIFT INCORPORATIONS LIMITED | Nominee Secretary | Church Street NW8 8EP London 26 | 900008300001 | |||||||
ECKERSLEY, Roger Alexander | Director | 17 Rossetti Garden Mansions Flood Street SW3 5QY London | British | Retired | 5198250001 | |||||
FINE, David Gabriel | Director | Lee House Northcote Lane Shamley Green GU5 0RB Guildford Surrey | British | Retired | 52081480001 | |||||
FREEMAN, Nicholas Donald James | Director | 29 Egerton Terrace SW3 2BU London | British | Chartered Accountant | 18595100001 | |||||
HULTON, Frederick William | Director | Leicester Square Farmhouse NR21 9NX South Creake North Norfolk | British | Retired | 73719420005 | |||||
LE CONTE, Peter John Edward | Director | The Old Boot House Thorpe Street Aston Upthorpe OX11 9EG Didcot Oxfordshire | British | Production Editor | 40306040001 | |||||
RANKIN, Suzetta, Lady | Director | Tullymoy House Glenalmond PH1 3SL Perth Perthshire | Scotland | British | None | 111596370001 | ||||
INSTANT COMPANIES LIMITED | Nominee Director | Mitchell Lane BS1 6BU Bristol 1 Avon | 900008290001 | |||||||
SWIFT INCORPORATIONS LIMITED | Nominee Director | Church Street NW8 8EP London 26 | 900008300001 |
What are the latest statements on persons with significant control for INSTITUTE FOR CANCER VACCINES & IMMUNOTHERAPY?
Notified On | Ceased On | Statement |
---|---|---|
Nov 26, 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