BREAST CANCER CAMPAIGN

BREAST CANCER CAMPAIGN

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

    Company NameBREAST CANCER CAMPAIGN
    Company StatusActive
    Legal FormPrivate Limited Company by guarantee without share capital, use of 'Limited' exemption
    Company Number 05074725
    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 BREAST CANCER CAMPAIGN?

    • Other human health activities (86900) / Human health and social work activities

    Where is BREAST CANCER CAMPAIGN located?

    Registered Office Address
    6th Floor, The White Chapel Building
    10 Whitechapel High Street
    E1 8QS London
    England
    Undeliverable Registered Office AddressNo

    What are the latest accounts for BREAST CANCER CAMPAIGN?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnJul 31, 2026
    Next Accounts Due OnApr 30, 2027
    Last Accounts
    Last Accounts Made Up ToJul 31, 2025

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

    Last Confirmation Statement Made Up ToMar 16, 2027
    Next Confirmation Statement DueMar 30, 2027
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMar 16, 2026
    OverdueNo

    What are the latest filings for BREAST CANCER CAMPAIGN?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Mar 16, 2026 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Jul 31, 2025

    4 pagesAA

    Confirmation statement made on Mar 16, 2025 with no updates

    3 pagesCS01

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

    4 pagesAA

    Registered office address changed from C/O Breast Cancer Now Ibex House 42-47 Minories London EC3N 1DY England 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

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

    1 pagesTM01

    Confirmation statement made on Mar 16, 2024 with no updates

    3 pagesCS01

    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 Mar 16, 2023 with no updates

    3 pagesCS01

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

    2 pagesAA

    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

    Confirmation statement made on Mar 16, 2022 with no updates

    3 pagesCS01

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

    2 pagesAA

    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

    Confirmation statement made on Mar 16, 2021 with no updates

    3 pagesCS01

    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 Mar 16, 2020 with no updates

    3 pagesCS01

    Compulsory strike-off action has been suspended

    1 pagesDISS16(SOAS)

    Who are the officers of BREAST CANCER CAMPAIGN?

    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
    BEECHAM, Christopher
    The Clifton Centre
    110 Clifton Street
    EC2A 4HT London
    Secretary
    The Clifton Centre
    110 Clifton Street
    EC2A 4HT London
    172998950001
    FLANNERY, Noel
    The Clifton Centre
    110 Clifton Street
    EC2A 4HT London
    Secretary
    The Clifton Centre
    110 Clifton Street
    EC2A 4HT London
    194169060001
    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
    200130750001
    WEBB, Mark John
    The Clifton Centre
    110 Clifton Street
    EC2A 4HT London
    Secretary
    The Clifton Centre
    110 Clifton Street
    EC2A 4HT London
    181613680001
    BROADWAY SECRETARIES LIMITED
    50 Broadway
    Westminster
    SW1H 0BL London
    Secretary
    50 Broadway
    Westminster
    SW1H 0BL London
    128151310001
    ALLEN, Mary Fitzgerald
    60 Pettaugh Lane
    IP6 9SE Gosbeck
    Suffolk
    Director
    60 Pettaugh Lane
    IP6 9SE Gosbeck
    Suffolk
    British29399240002
    ALVANITAKIS GUELY, Pascale Marie
    Floor 2, Berkley Square House
    W1J 6BD London
    Shelley Capital C/O Audentis Partners
    United Kingdom
    Director
    Floor 2, Berkley Square House
    W1J 6BD London
    Shelley Capital C/O Audentis Partners
    United Kingdom
    EnglandFrench104351250001
    BAREAU, Peter John
    Old Coach House
    Alldens Lane
    GU8 4AP Godalming
    Surrey
    Director
    Old Coach House
    Alldens Lane
    GU8 4AP Godalming
    Surrey
    British66903120001
    BERRY, Gwenda Lynne
    c/o Breast Cancer Now
    42-47 Minories
    EC3N 1DY London
    Ibex House
    England
    Director
    c/o Breast Cancer Now
    42-47 Minories
    EC3N 1DY London
    Ibex House
    England
    United KingdomBritish32544680001
    BOUCHET, Veronique Anne, Dr
    110 Clifton Street
    EC2A 4HT London
    Clifton Centre
    United Kingdom
    Director
    110 Clifton Street
    EC2A 4HT London
    Clifton Centre
    United Kingdom
    United KingdomDual French & British168789910001
    BURKE, James Michael
    Ivybrook 9 The Links
    Addington
    ME19 5RX West Malling
    Kent
    Director
    Ivybrook 9 The Links
    Addington
    ME19 5RX West Malling
    Kent
    EnglandBritish86643970001
    CHURCHMAN, Sarah Joanne
    11 Brabourne Rise
    Park Langley
    BR3 6SQ Beckenham
    Kent
    Director
    11 Brabourne Rise
    Park Langley
    BR3 6SQ Beckenham
    Kent
    British119886440001
    COLEMAN, Robert Edward, Professor
    Weston Park Hospital
    S10 2SJ Sheffield
    Academic Unit Of Clinical Oncology
    United Kingdom
    Director
    Weston Park Hospital
    S10 2SJ Sheffield
    Academic Unit Of Clinical Oncology
    United Kingdom
    EnglandBritish153969620001
    DOOGAN-HOBBS, Elizabeth Lindsey
    The Clifton Centre
    110 Clifton Street
    EC2A 4HT London
    Director
    The Clifton Centre
    110 Clifton Street
    EC2A 4HT London
    EnglandBritish186013050001
    DOUGAN, Jennifer
    c/o Breast Cancer Now
    42-47 Minories
    EC3N 1DY London
    Ibex House
    England
    Director
    c/o Breast Cancer Now
    42-47 Minories
    EC3N 1DY London
    Ibex House
    England
    EnglandBritish153783380002
    ECCLES, Suzanne Amy, Dr
    Court Hill
    CR5 3NQ Chipstead
    12
    Surrey
    United Kingdom
    Director
    Court Hill
    CR5 3NQ Chipstead
    12
    Surrey
    United Kingdom
    United KingdomBritish166232750001
    EVANS, Dafydd Gareth Richard, Professor (Dr)
    The Clifton Centre
    110 Clifton Street
    EC2A 4HT London
    Director
    The Clifton Centre
    110 Clifton Street
    EC2A 4HT London
    United KingdomBritish194086990001
    FINCH, Christopher John
    159 Queen Alexandra Mansions
    Bidborough Street
    WC1H 9DL London
    Director
    159 Queen Alexandra Mansions
    Bidborough Street
    WC1H 9DL London
    EnglandBritish46329060005
    FRASER, Elizabeth
    42 Garth Road
    TN13 1RX Sevenoaks
    Kent
    Director
    42 Garth Road
    TN13 1RX Sevenoaks
    Kent
    British15022500001
    FURR, Barrington John Albert, Professor
    Cancer Research Uk
    61 Lincoln's Inn Fields
    WC2A 3PX London
    Director
    Cancer Research Uk
    61 Lincoln's Inn Fields
    WC2A 3PX London
    British22071520003
    GALLONE, Susan
    c/o Breast Cancer Now
    42-47 Minories
    EC3N 1DY London
    Ibex House
    England
    Director
    c/o Breast Cancer Now
    42-47 Minories
    EC3N 1DY London
    Ibex House
    England
    EnglandBritish215980020001
    HARMAN, Sarah
    8 St Augustine Road
    CT1 1XP Canterbury
    Kent
    Director
    8 St Augustine Road
    CT1 1XP Canterbury
    Kent
    British96629290001
    JOHNSTON, Stephen, Dr
    18 Heathfield Gardens
    Chiswick
    W4 4JY London
    Director
    18 Heathfield Gardens
    Chiswick
    W4 4JY London
    British113170860001
    MAWHOOD, Caroline Gillian
    c/o Breast Cancer Now
    42-47 Minories
    EC3N 1DY London
    Ibex House
    England
    Director
    c/o Breast Cancer Now
    42-47 Minories
    EC3N 1DY London
    Ibex House
    England
    EnglandBritish121230350001
    MCGIVERN, Polly Clare
    c/o Breast Cancer Now
    42-47 Minories
    EC3N 1DY London
    Ibex House
    England
    Director
    c/o Breast Cancer Now
    42-47 Minories
    EC3N 1DY London
    Ibex House
    England
    EnglandBritish209786400001
    MOORE, Andrew Jeffrey
    c/o Breast Cancer Now
    42-47 Minories
    EC3N 1DY London
    Ibex House
    England
    Director
    c/o Breast Cancer Now
    42-47 Minories
    EC3N 1DY London
    Ibex House
    England
    EnglandBritish196901620001
    MORGAN, Delyth Jane, Baroness
    c/o Breast Cancer Now
    42-47 Minories
    EC3N 1DY London
    Ibex House
    England
    Director
    c/o Breast Cancer Now
    42-47 Minories
    EC3N 1DY London
    Ibex House
    England
    EnglandBritish46586850012
    MORGAN, Delyth Jane, Baroness Morgan Of Drefelin
    Degwel House
    Pilot Street St Dogmaels
    SA43 3EY Cardigan
    Director
    Degwel House
    Pilot Street St Dogmaels
    SA43 3EY Cardigan
    WalesBritish117655700001
    MURRAY, James Robert, Dr
    The Keep
    Mount Boone
    TQ6 9PB Dartmouth
    Devon
    Director
    The Keep
    Mount Boone
    TQ6 9PB Dartmouth
    Devon
    United KingdomBritish46087170002
    NOUSS, Hunada
    Back Lane
    NW3 1HL London
    7
    United Kingdom
    Director
    Back Lane
    NW3 1HL London
    7
    United Kingdom
    United KingdomBritish168604110001
    OMASET, Pandora
    30 Bellingham Road
    SE6 2PT London
    Director
    30 Bellingham Road
    SE6 2PT London
    British103185370001

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

    Persons with significant controls
    NameNotified OnAddressCeased
    Breast Cancer Now
    42-47 Minories
    EC3N 1DY London
    5th Floor, Ibex House
    England
    May 27, 2016
    42-47 Minories
    EC3N 1DY London
    5th Floor, Ibex House
    England
    No
    Legal FormCharity And Company
    Country RegisteredEngland
    Legal AuthorityCharities Act And Companies Act
    Place RegisteredCharity Commission, Companies House, Oscr, 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.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of 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