BOWEL & CANCER RESEARCH

Register to unlock more data on OkredoRegister

BOWEL & CANCER RESEARCH

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05951118

Incorporation date

29/09/2006

Size

Total Exemption Full

Contacts

Registered address

Registered address

1st Floor Abernethy Building, 2 Newark Street, London E1 2ATCopy
copy info iconCopy
See on map
Latest events (Record since 29/09/2006)
dot icon25/09/2025
Termination of appointment of Richard James Charles Pertwee as a director on 2025-05-14
dot icon25/09/2025
Confirmation statement made on 2025-09-23 with no updates
dot icon26/06/2025
Total exemption full accounts made up to 2024-12-31
dot icon22/10/2024
Total exemption full accounts made up to 2023-12-31
dot icon26/09/2024
Confirmation statement made on 2024-09-23 with no updates
dot icon05/10/2023
Director's details changed for Mr Richard James Charles Pertwee on 2023-10-05
dot icon05/10/2023
Director's details changed for Ms Asha Senapati on 2023-10-05
dot icon05/10/2023
Termination of appointment of Paul Adam Reynolds as a director on 2023-10-05
dot icon05/10/2023
Confirmation statement made on 2023-09-23 with no updates
dot icon04/10/2023
Total exemption full accounts made up to 2022-12-31
dot icon22/03/2023
Total exemption full accounts made up to 2021-12-31
dot icon13/03/2023
Confirmation statement made on 2022-09-23 with no updates
dot icon11/02/2023
Compulsory strike-off action has been discontinued
dot icon17/01/2023
Compulsory strike-off action has been suspended
dot icon29/11/2022
First Gazette notice for compulsory strike-off
dot icon27/02/2022
Termination of appointment of Martine Julie Gabbitass as a secretary on 2022-02-27
dot icon05/10/2021
Total exemption full accounts made up to 2020-12-31
dot icon23/09/2021
Confirmation statement made on 2021-09-23 with no updates
dot icon26/05/2021
Termination of appointment of Marilena Loizidou as a director on 2021-05-26
dot icon26/05/2021
Termination of appointment of Kathryn Pretzel Shiels as a director on 2021-05-26
dot icon26/05/2021
Appointment of Ms Asha Senapati as a director on 2021-05-25
dot icon26/05/2021
Appointment of Mr Richard James Charles Pertwee as a director on 2021-05-25
dot icon09/02/2021
Appointment of Bowel Research Uk as a director on 2020-05-27
dot icon26/11/2020
Confirmation statement made on 2020-09-29 with no updates
dot icon26/11/2020
Termination of appointment of Jeremy Charles Hitchins as a director on 2020-11-25
dot icon26/11/2020
Termination of appointment of Christopher Roy Ellyatt as a director on 2020-11-25
dot icon06/11/2020
Accounts for a small company made up to 2019-12-31
dot icon24/09/2020
Termination of appointment of Charles Henry Knowles as a director on 2020-09-24
dot icon03/06/2020
Termination of appointment of Charles David Bueno De Mesquita as a director on 2020-05-04
dot icon12/12/2019
Termination of appointment of William Victor Peter Bullingham as a director on 2019-12-05
dot icon02/12/2019
Appointment of Miss Martine Julie Gabbitass as a secretary on 2019-12-01
dot icon02/12/2019
Termination of appointment of Deborah Helen Gilbert as a secretary on 2019-11-29
dot icon06/11/2019
Termination of appointment of Lara Leigh-Wood as a director on 2019-11-05
dot icon06/11/2019
Confirmation statement made on 2019-09-29 with no updates
dot icon26/09/2019
Termination of appointment of Simon Hoare as a director on 2018-12-17
dot icon26/09/2019
Current accounting period extended from 2019-06-30 to 2019-12-31
dot icon04/01/2019
Accounts for a small company made up to 2018-06-30
dot icon17/12/2018
Termination of appointment of Richard Cohen as a director on 2018-11-26
dot icon17/12/2018
Director's details changed for Ms Kathryn Pretzel Shiels on 2018-12-17
dot icon08/10/2018
Confirmation statement made on 2018-09-29 with no updates
dot icon29/03/2018
Appointment of Mrs Lara Leigh-Wood as a director on 2018-02-22
dot icon18/12/2017
Accounts for a small company made up to 2017-06-30
dot icon25/10/2017
Confirmation statement made on 2017-09-29 with no updates
dot icon07/09/2017
Appointment of Ms Kathryn Pretzel Shiels as a director on 2017-01-19
dot icon27/03/2017
Full accounts made up to 2016-06-30
dot icon16/03/2017
Resolutions
dot icon16/03/2017
Miscellaneous
dot icon09/03/2017
Resolutions
dot icon09/03/2017
Change of name notice
dot icon13/10/2016
Confirmation statement made on 2016-09-29 with updates
dot icon15/09/2016
Termination of appointment of Barry Trever Jackson as a director on 2015-11-26
dot icon05/02/2016
Appointment of Ms Marilena Loizidou as a director on 2015-11-26
dot icon04/02/2016
Appointment of Mr Richard Cohen as a director on 2015-11-26
dot icon04/02/2016
Appointment of Mr Simon Hoare as a director on 2015-11-26
dot icon23/12/2015
Total exemption full accounts made up to 2015-06-30
dot icon22/10/2015
Annual return made up to 2015-09-29 no member list
dot icon22/10/2015
Termination of appointment of Peter William Jacobs as a director on 2015-06-18
dot icon26/08/2015
Appointment of Ms Deborah Helen Gilbert as a secretary on 2015-06-21
dot icon01/07/2015
Termination of appointment of Camilla Davan Woodward as a director on 2015-06-18
dot icon01/07/2015
Termination of appointment of Peter William Jacobs as a secretary on 2015-06-18
dot icon09/06/2015
Registered office address changed from 3 Fitzhardinge Street Manchester Square London W1H 6EF to 1st Floor Abernethy Building 2 Newark Street London E1 2AT on 2015-06-09
dot icon21/01/2015
Appointment of Mr Charles David Bueno De Mesquita as a director on 2014-09-18
dot icon16/12/2014
Total exemption full accounts made up to 2014-06-30
dot icon20/10/2014
Annual return made up to 2014-09-29 no member list
dot icon20/10/2014
Termination of appointment of Gerald Abraham Davidson as a director on 2014-09-18
dot icon03/09/2014
Termination of appointment of Gloria Freilich as a director on 2014-04-24
dot icon19/02/2014
Current accounting period extended from 2014-05-31 to 2014-06-30
dot icon17/01/2014
Full accounts made up to 2013-05-31
dot icon21/10/2013
Annual return made up to 2013-09-29 no member list
dot icon23/01/2013
Appointment of Mr Christopher Roy Ellyatt as a director
dot icon13/11/2012
Full accounts made up to 2012-05-31
dot icon25/10/2012
Annual return made up to 2012-09-29 no member list
dot icon06/09/2012
Termination of appointment of Norman Williams as a director
dot icon02/05/2012
Termination of appointment of Stephen Bustin as a director
dot icon13/02/2012
Full accounts made up to 2011-05-31
dot icon09/02/2012
Termination of appointment of Peter Lunniss as a director
dot icon09/02/2012
Appointment of Sir Barry Trever Jackson as a director
dot icon09/11/2011
Annual return made up to 2011-09-29 no member list
dot icon24/10/2011
Appointment of Mr Charles Henry Knowles as a director
dot icon31/08/2011
Termination of appointment of John Van Weenen as a director
dot icon31/08/2011
Termination of appointment of Alexander Maclean as a director
dot icon18/05/2011
Appointment of Mr Paul Adam Reynolds as a director
dot icon18/05/2011
Registered office address changed from 30 St George Street Hanover Square London W1S 2FH on 2011-05-18
dot icon23/03/2011
Appointment of Mr Gerald Abraham Davidson as a director
dot icon23/03/2011
Termination of appointment of Philip Harris as a director
dot icon23/03/2011
Termination of appointment of Kevin Mcdonald as a director
dot icon11/11/2010
Full accounts made up to 2010-05-31
dot icon06/10/2010
Annual return made up to 2010-09-29 no member list
dot icon06/10/2010
Director's details changed for Camilla Davan Woodward on 2010-09-29
dot icon06/10/2010
Director's details changed for Peter Lunniss on 2010-09-29
dot icon06/10/2010
Director's details changed for John Van Weenen on 2010-09-29
dot icon06/10/2010
Director's details changed for Alexander David Willard Maclean on 2010-09-29
dot icon06/10/2010
Director's details changed for Lord Philip Charles Harris on 2010-09-29
dot icon06/10/2010
Director's details changed for Doctor Stephen Andrew Bustin on 2010-09-29
dot icon23/06/2010
Appointment of Mr Jeremy Charles Hitchins as a director
dot icon23/06/2010
Appointment of Miss Gloria Freilich as a director
dot icon27/05/2010
Termination of appointment of Emanuel Davidson as a director
dot icon27/05/2010
Secretary's details changed for Peter William Jacobs on 2010-04-28
dot icon27/05/2010
Secretary's details changed for Peter William Jacobs on 2010-04-28
dot icon08/02/2010
Full accounts made up to 2009-05-31
dot icon27/10/2009
Annual return made up to 2009-09-29 no member list
dot icon01/04/2009
Full accounts made up to 2008-05-31
dot icon21/10/2008
Annual return made up to 29/09/08
dot icon21/10/2008
Director's change of particulars / william bullingham / 31/05/2008
dot icon31/03/2008
Accounts for a dormant company made up to 2007-05-31
dot icon22/10/2007
Annual return made up to 29/09/07
dot icon18/05/2007
New director appointed
dot icon25/04/2007
New director appointed
dot icon25/04/2007
New director appointed
dot icon25/04/2007
New director appointed
dot icon25/04/2007
New director appointed
dot icon25/04/2007
New director appointed
dot icon25/04/2007
New director appointed
dot icon25/04/2007
New director appointed
dot icon21/01/2007
Accounting reference date shortened from 30/09/07 to 31/05/07
dot icon29/09/2006
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
23/09/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

30
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mcdonald, Kevin
Director
07/02/2007 - 31/01/2011
37
Leigh-Wood, Lara
Director
22/02/2018 - 05/11/2019
8
Davidson, Emanuel Wolfe
Director
07/02/2007 - 28/04/2010
17
Harris, Philip Charles, Lord
Director
07/02/2007 - 31/01/2011
23
Bullingham, William Victor Peter
Director
29/09/2006 - 05/12/2019
38

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BOWEL & CANCER RESEARCH

BOWEL & CANCER RESEARCH is an(a) Active company incorporated on 29/09/2006 with the registered office located at 1st Floor Abernethy Building, 2 Newark Street, London E1 2AT. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BOWEL & CANCER RESEARCH?

toggle

BOWEL & CANCER RESEARCH is currently Active. It was registered on 29/09/2006 .

Where is BOWEL & CANCER RESEARCH located?

toggle

BOWEL & CANCER RESEARCH is registered at 1st Floor Abernethy Building, 2 Newark Street, London E1 2AT.

What does BOWEL & CANCER RESEARCH do?

toggle

BOWEL & CANCER RESEARCH operates in the Other research and experimental development on natural sciences and engineering (72.19 - SIC 2007) sector.

What is the latest filing for BOWEL & CANCER RESEARCH?

toggle

The latest filing was on 25/09/2025: Termination of appointment of Richard James Charles Pertwee as a director on 2025-05-14.