HEARTBURN CANCER UK
Overview
Company Name | HEARTBURN CANCER UK |
---|---|
Company Status | Active |
Legal Form | Private Limited Company by guarantee without share capital, use of 'Limited' exemption |
Company Number | 07227937 |
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 HEARTBURN CANCER UK?
- Other human health activities (86900) / Human health and social work activities
Where is HEARTBURN CANCER UK located?
Registered Office Address | Grove House Lutyens Close Chineham Court RG24 8AG Basingstoke Hampshire |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of HEARTBURN CANCER UK?
Company Name | From | Until |
---|---|---|
HEARTBURN CANCER AWARENESS AND SUPPORT | Apr 19, 2010 | Apr 19, 2010 |
What are the latest accounts for HEARTBURN CANCER UK?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Apr 30, 2025 |
Next Accounts Due On | Jan 31, 2026 |
Last Accounts | |
Last Accounts Made Up To | Apr 30, 2024 |
What is the status of the latest confirmation statement for HEARTBURN CANCER UK?
Last Confirmation Statement Made Up To | Apr 14, 2026 |
---|---|
Next Confirmation Statement Due | Apr 28, 2026 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Apr 14, 2025 |
Overdue | No |
What are the latest filings for HEARTBURN CANCER UK?
Date | Description | Document | Type | |
---|---|---|---|---|
Confirmation statement made on Apr 14, 2025 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Apr 30, 2024 | 30 pages | AA | ||
Appointment of Professor Sheraz Markar as a director on Jul 25, 2024 | 2 pages | AP01 | ||
Termination of appointment of Timothy Underwood as a director on Jun 06, 2024 | 1 pages | TM01 | ||
Confirmation statement made on Apr 19, 2024 with no updates | 3 pages | CS01 | ||
Director's details changed for Mary Erica Mccord on Apr 01, 2024 | 2 pages | CH01 | ||
Total exemption full accounts made up to Apr 30, 2023 | 26 pages | AA | ||
Appointment of Mrs Jo Stevenson Timini as a director on Dec 01, 2023 | 2 pages | AP01 | ||
Appointment of Mr Michael John Charles Farrier as a director on Nov 01, 2023 | 2 pages | AP01 | ||
Termination of appointment of Timothy Thornton Jones as a director on Sep 01, 2023 | 1 pages | TM01 | ||
Confirmation statement made on Apr 19, 2023 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Apr 30, 2022 | 21 pages | AA | ||
Appointment of Mr William Mathers as a director on Jul 04, 2022 | 2 pages | AP01 | ||
Termination of appointment of Paul Raymond Carr as a director on May 17, 2022 | 1 pages | TM01 | ||
Termination of appointment of Jennifer Rachel Macqueen Carr as a director on May 17, 2022 | 1 pages | TM01 | ||
Appointment of Dr Oliver John Stovin as a director on Apr 28, 2022 | 2 pages | AP01 | ||
Confirmation statement made on Apr 19, 2022 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Apr 30, 2021 | 21 pages | AA | ||
Confirmation statement made on Apr 19, 2021 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Apr 30, 2020 | 19 pages | AA | ||
Termination of appointment of Alistair Richard Cheyne as a director on May 08, 2020 | 1 pages | TM01 | ||
Confirmation statement made on Apr 19, 2020 with no updates | 3 pages | CS01 | ||
Termination of appointment of Matthew David Read as a director on Jul 01, 2019 | 1 pages | TM01 | ||
Director's details changed for Mr Paul Raymond Carr on Apr 01, 2020 | 2 pages | CH01 | ||
Director's details changed for Mrs Jennifer Rachel Macqueen Carr on Apr 01, 2020 | 2 pages | CH01 | ||
Who are the officers of HEARTBURN CANCER UK?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
FARRIER, Michael John Charles | Director | Lutyens Close Chineham Court RG24 8AG Basingstoke Grove House Hampshire | England | British | Solicitor Of The Senior Courts Of England & Wales | 315696440001 | ||||||||
FITZGERALD, Rebecca Clare, Professor | Director | Hills Road CB2 0XZ Cambridge Hutchison/Mrc Research Centre England | England | British | Physician Scientist | 151582230002 | ||||||||
HUNTINGDON, Beryl Anne | Director | Newnham Lane Old Basing RG24 7AT Basingstoke Wildwood Cottage Hampshire | United Kingdom | British | Managing Director | 2077150001 | ||||||||
MARKAR, Sheraz, Professor | Director | Lutyens Close Chineham Court RG24 8AG Basingstoke Grove House Hampshire | England | British | Asst Prof/Academic Dir/Cons Surgeon | 325515070001 | ||||||||
MATHERS, William | Director | The Drive Bosham PO18 8JG Chichester Waterfield England | England | British | Retired | 258431220001 | ||||||||
MCCORD, Mimi Erica | Director | Walton Lane PO18 8QB Chichester Orchard House West Sussex | England | British | None | 93416960003 | ||||||||
STEVENSON TIMINI, Jo | Director | Lutyens Close Chineham Court RG24 8AG Basingstoke Grove House Hampshire | England | British | Head Of Sales And Marketing | 316927040001 | ||||||||
STOVIN, Oliver John, Dr | Director | Lutyens Close Chineham Court RG24 8AG Basingstoke Grove House Hampshire | England | British | Retired Doctor | 295325550001 | ||||||||
WHALE ROCK SECRETARIES LIMITED | Secretary | Floor 50 Gresham Street EC2V 7AY London 2nd London England |
| 150636150001 | ||||||||||
CARR, Jennifer Rachel Macqueen | Director | Lutyens Close Chineham Court RG24 8AG Basingstoke Grove House Hampshire | United Kingdom | British | Chartered Accountant | 257961900002 | ||||||||
CARR, Paul Raymond | Director | Lutyens Close Chineham Court RG24 8AG Basingstoke Grove House Hampshire | United Kingdom | British | Trustee | 257961590002 | ||||||||
CHEYNE, Alistair Richard | Director | Chapel Lane RG26 5RY Wolverton Common Vine Cottage Hants Uk | United Kingdom | United Kingdom | None | 72229300001 | ||||||||
JOHNSTON, Belinda Jane | Director | Wexham Street Wexham SL2 4HL Slough Lady Sobell Gastrointestinal Unit England | United Kingdom | British | Healthcare Management | 135953350001 | ||||||||
LOVAT, Laurence Bruce, Professor | Director | 50 Gresham Street EC2V 7AY London 2nd Floor | England | British | None | 141877750001 | ||||||||
MARCHANT WHITE, Charles Victor | Director | 8 Winchester Road RG21 8UG Basingstoke Manor House Hampshire | England | British | Solicitor | 148146590001 | ||||||||
MUIR, Stephen Menzies | Director | Floor 50 Gresham Street EC2V 7AY London 2nd London England | England | British | Accountant | 124672330001 | ||||||||
PHILLIPS, Rita Anne | Director | Lutyens Close Chineham Court RG24 8AG Basingstoke Grove House Hampshire | England | United Kingdom | None | 132815800001 | ||||||||
READ, Matthew David | Director | Lutyens Close Chineham Court RG24 8AG Basingstoke Grove House Hampshire | United Kingdom | British | Company Director | 243586480001 | ||||||||
THORNTON JONES, Timothy | Director | Poundsbridge TN11 8AL Penhurst Pondsbridge House Kent | United Kingdom | British | Solicitor | 82270830001 | ||||||||
UNDERWOOD, Timothy | Director | South Academic Block Southampton General Hospital SO16 6YD Southampton University Surgical Unit United Kingdom | England | British | Doctor Of Medicine | 152643110001 | ||||||||
WOODS, Michael John | Director | Jennings Orchard Woodmancote GL52 9HL Cheltenham 5 Gloucestershire Uk | England | British | None | 203652960001 | ||||||||
WHALE ROCK DIRECTORS LIMITED | Director | Floor 50 Gresham Street EC2V 7AY London 2nd London England |
| 150636160001 |
What are the latest statements on persons with significant control for HEARTBURN CANCER UK?
Notified On | Ceased On | Statement |
---|---|---|
Apr 19, 2017 | 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