MELANOMA FOCUS
Overview
Company Name | MELANOMA FOCUS |
---|---|
Company Status | Active |
Legal Form | Private Limited Company by guarantee without share capital, use of 'Limited' exemption |
Company Number | 06057181 |
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 MELANOMA FOCUS?
- Specialists medical practice activities (86220) / Human health and social work activities
- Other human health activities (86900) / Human health and social work activities
Where is MELANOMA FOCUS located?
Registered Office Address | Salisbury House Station Road CB1 2LA Cambridge England |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of MELANOMA FOCUS?
Company Name | From | Until |
---|---|---|
MELANOMA RESEARCH FOUNDATION LIMITED | Jan 18, 2008 | Jan 18, 2008 |
PROJECTSTANCE LIMITED | Jan 18, 2007 | Jan 18, 2007 |
What are the latest accounts for MELANOMA FOCUS?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Jan 31, 2025 |
Next Accounts Due On | Oct 31, 2025 |
Last Accounts | |
Last Accounts Made Up To | Jan 31, 2024 |
What is the status of the latest confirmation statement for MELANOMA FOCUS?
Last Confirmation Statement Made Up To | Jan 18, 2026 |
---|---|
Next Confirmation Statement Due | Feb 01, 2026 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Jan 18, 2025 |
Overdue | No |
What are the latest filings for MELANOMA FOCUS?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Appointment of Ms Kayley Anne Dempsey as a director on Sep 11, 2024 | 2 pages | AP01 | ||||||||||
Termination of appointment of Samra Turajlic as a director on Apr 03, 2025 | 1 pages | TM01 | ||||||||||
Director's details changed for Mrs Caroline Denise Stevens on Jun 25, 2025 | 2 pages | CH01 | ||||||||||
Confirmation statement made on Jan 18, 2025 with updates | 3 pages | CS01 | ||||||||||
Termination of appointment of Philippa Gail Corrie as a director on Dec 06, 2024 | 1 pages | TM01 | ||||||||||
Appointment of Ms Susanna Heather Daniels as a secretary on Sep 19, 2023 | 2 pages | AP03 | ||||||||||
Total exemption full accounts made up to Jan 31, 2024 | 33 pages | AA | ||||||||||
Appointment of Mrs Caroline Denise Stevens as a director on Sep 11, 2024 | 2 pages | AP01 | ||||||||||
Appointment of Mr George Oliver Ulmann as a director on Sep 11, 2024 | 2 pages | AP01 | ||||||||||
Appointment of Mr Carl Horrobin as a director on Sep 11, 2024 | 2 pages | AP01 | ||||||||||
Appointment of Mr Hugh William Munro as a director on Aug 11, 2024 | 2 pages | AP01 | ||||||||||
Termination of appointment of Paul Daniel Nathan as a director on Jun 14, 2024 | 1 pages | TM01 | ||||||||||
Notification of a person with significant control statement | 2 pages | PSC08 | ||||||||||
Confirmation statement made on Jan 18, 2024 with no updates | 3 pages | CS01 | ||||||||||
Cessation of Susanna Heather Daniels as a person with significant control on Sep 17, 2020 | 1 pages | PSC07 | ||||||||||
Total exemption full accounts made up to Jan 31, 2023 | 29 pages | AA | ||||||||||
Resolutions Resolutions | 9 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Memorandum and Articles of Association | 16 pages | MA | ||||||||||
Statement of company's objects | 2 pages | CC04 | ||||||||||
Confirmation statement made on Jan 18, 2023 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Jan 31, 2022 | 28 pages | AA | ||||||||||
Confirmation statement made on Jan 18, 2022 with no updates | 3 pages | CS01 | ||||||||||
Termination of appointment of Paul Lorigan as a director on Jan 17, 2022 | 1 pages | TM01 | ||||||||||
Total exemption full accounts made up to Jan 31, 2021 | 29 pages | AA | ||||||||||
Termination of appointment of Martin Gerald Cook as a director on Jun 30, 2021 | 1 pages | TM01 | ||||||||||
Who are the officers of MELANOMA FOCUS?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
DANIELS, Susanna Heather | Secretary | Station Road CB1 2LA Cambridge Salisbury House England | 330349310001 | |||||||
CHEESE, Imogen | Director | Prince Crescent Staunton GL19 3RF Gloucester Willow Bank England | England | British | Company Director | 260020320001 | ||||
DEMPSEY, Kayley Anne | Director | Station Road CB1 2LA Cambridge Salisbury House England | England | British | Digital Marketing Strategist | 338803380001 | ||||
HARRIES, Mark, Dr | Director | Great Maze Pond SE1 9RT London Guy's Hospital England | United Kingdom | British | Consultant Medical Oncologist | 161824290001 | ||||
HARWOOD, Catherine Anne, Professor | Director | Whitechapel Road London Royal London Hospital England | England | British | Consultant Dermatologist | 265009760001 | ||||
HODGETTS, Jacqueline Anne | Director | Wilmslow Road M20 4BX Manchester Christie Nhs Foundation Trust England | England | British | Nurse Clinician | 263914960001 | ||||
HORROBIN, Carl | Director | Elm Close CH61 9QW Wirral 7 United Kingdom | United Kingdom | British | Finance Consultant | 328136290001 | ||||
MUNRO, Hugh William | Director | Hilltop Drive AB32 6PL Westhill 7 Scotland | Scotland | British | Retired | 112609550001 | ||||
PEACH, Alan Howard Skyrme | Director | Leeds General Infirmary Great George Street LS1 3EX Leeds Clarendon Wing United Kingdom | United Kingdom | British | Consultant Plastic Surgeon | 182018210001 | ||||
STEVENS, Caroline Denise | Director | 42 Curtain Road EC2A 3NH London Weston House England | England | British | Ceo, National Autistic Society | 328157630002 | ||||
ULMANN, George Oliver | Director | Barons Court Road W14 9DZ London 35 United Kingdom | England | British | Managing Director | 328136550001 | ||||
COOK, Martin Gerald, Professor | Secretary | Blackdown Park Farm GU27 3BT Haslemere Surrey | British | Pathologist | 20351870003 | |||||
SWIFT INCORPORATIONS LIMITED | Nominee Secretary | Church Street NW8 8EP London 26 | 900008300001 | |||||||
ACLAND, Katharine, Dr | Director | Gonville Place CB1 1ND Cambridge Queen Anne House England | England | British | Medical Doctor | 152784230001 | ||||
BEIRNE, Deborah Anne | Director | c/o Dept Of Oncology Research, Level 6 Bexley Wing Beckett Street LS9 7TF Leeds St James University Hospital United Kingdom | United Kingdom | British | Nurse | 173452870001 | ||||
BURROWS, Lorna Jule, Dr | Director | c/o Dermatology Department Odstock Road SP2 8BJ Salisbury Salisbury District Hospital United Kingdom | United Kingdom | British | Consultant Dermatologist | 173351400001 | ||||
COOK, Martin Gerald, Professor | Director | Blackdown Park Farm GU27 3BT Haslemere Surrey | England | British | Pathologist | 20351870003 | ||||
CORRIE, Philippa Gail, Dr | Director | c/o Oncology Centre (Box 193) Hills Road CB2 0QQ Cambridge Addenbrooke's Hospital United Kingdom | United Kingdom | British | Consultant Medical Oncologist | 173351640001 | ||||
DI PALMA, Silvana, Dr | Director | Park Farm Blackdown GU27 3BT Haslemere Surrey | England | Italian | Pathologist | 75006250001 | ||||
KAVANAUGH, Michael Scott | Director | Ledo Road Duxford CB22 4QW Cambridge 26 United Kingdom | United Kingdom | American | Aeromedical Safety Officer, Commander, Us Navy | 173361840001 | ||||
LORIGAN, Paul, Professor | Director | Wilmslow Road M20 4BX Manchester Christie Nhs Foundation Trust England | England | Irish | Doctor | 176330830001 | ||||
LORIGAN, Paul, Dr | Director | Hope Road Edale S33 7ZF Hope Valley 2 Derbyshire | England | Irish | Doctor | 138017900001 | ||||
MARAIS, Richard, Professor | Director | Gonville Place CB1 1ND Cambridge Queen Anne House England | United Kingdom | British | Professor Of Molecular Oncology | 152784630001 | ||||
MARSDEN, Jeremy Robert | Director | c/o Nuffield House, 5th Floor Mindelssohn Way Edgbaston B15 2TH Birmingham Queen Elizabeth Hospital United Kingdom | United Kingdom | British | Consultant Dermatologist | 149060160001 | ||||
MIHM, Martin C, Dr | Director | Chilton Street MA 02446 Brookline 27 Brookline United States | Usa | United States | Doctor | 138018080001 | ||||
NATHAN, Paul Daniel, Dr | Director | Station Road CB1 2LA Cambridge Salisbury House England | United Kingdom | British | Doctor | 138017950001 | ||||
NATHAN, Paul Daniel, Dr | Director | Gilberts Hill St. Leonards HP23 6NT Tring Cornerstone Hertfordshire | United Kingdom | British | Doctor | 138017950001 | ||||
POWELL, Barry Willoughby Eric Merrick, Professor | Director | Blackshaw Road SW17 0QT London St George's Healthcare Nhs Trust England | England | British | Consultant Plastic Surgeon | 142334110001 | ||||
TURAJLIC, Samra, Dr | Director | Midland Road NW1 1AT London The Francis Crick Institute England | England | British | Consultant Medical Oncologist | 263915060001 | ||||
INSTANT COMPANIES LIMITED | Nominee Director | Mitchell Lane BS1 6BU Bristol 1 Avon | 900008290001 | |||||||
SWIFT INCORPORATIONS LIMITED | Director | 1 Mitchell Lane BS1 6BU Bristol | 111451340001 |
Who are the persons with significant control of MELANOMA FOCUS?
Name | Notified On | Address | Ceased |
---|---|---|---|
Mrs Susanna Heather Daniels | Sep 17, 2020 | Station Road CB1 2LA Cambridge Salisbury House England | Yes |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
Mr Simon Hunter Rodwell | Jan 01, 2017 | Gonville Place CB1 1ND Cambridge Queen Anne House | Yes |
Nationality: British Country of Residence: England | |||
Natures of Control
|
What are the latest statements on persons with significant control for MELANOMA FOCUS?
Notified On | Ceased On | Statement |
---|---|---|
Feb 02, 2024 | 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