BOWEL CANCER UK

Register to unlock more data on OkredoRegister

BOWEL CANCER UK

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03409832

Incorporation date

25/07/1997

Size

Small

Contacts

Registered address

Registered address

Unit 301 Edinburgh House, 170 Kennington Lane, London SE11 5DPCopy
copy info iconCopy
See on map
Latest events (Record since 25/07/1997)
dot icon01/04/2026
Termination of appointment of Diana Tait as a director on 2026-04-01
dot icon15/01/2026
Termination of appointment of Alison Hill as a director on 2025-09-15
dot icon15/01/2026
Termination of appointment of Katharine Jessie Brown as a director on 2025-10-16
dot icon15/01/2026
Termination of appointment of Angela Wiles as a director on 2025-10-16
dot icon17/07/2025
Accounts for a small company made up to 2024-12-31
dot icon07/07/2025
Termination of appointment of Stephen William Fenwick as a director on 2025-06-26
dot icon09/05/2025
Confirmation statement made on 2025-04-29 with no updates
dot icon26/03/2025
Appointment of Dr Damien Vincent Marmion as a director on 2025-03-19
dot icon23/03/2025
Termination of appointment of Richard James Anderson as a director on 2025-03-19
dot icon12/09/2024
Accounts for a small company made up to 2023-12-31
dot icon02/08/2024
Appointment of Mrs Husna Grimes as a director on 2024-07-28
dot icon01/08/2024
Appointment of Mr Tim Kerr as a director on 2024-07-28
dot icon01/08/2024
Appointment of Mr Paul Latham as a director on 2024-07-28
dot icon31/05/2024
Termination of appointment of Sian Medi Dawson as a secretary on 2024-05-31
dot icon29/04/2024
Confirmation statement made on 2024-04-29 with no updates
dot icon03/04/2024
Termination of appointment of Irene Nita Ares as a director on 2024-04-01
dot icon02/01/2024
Termination of appointment of Mauro Mattiuzzo as a director on 2023-12-31
dot icon02/01/2024
Termination of appointment of Joe Higgins as a director on 2023-12-31
dot icon10/10/2023
Termination of appointment of John French Stebbing as a director on 2023-10-10
dot icon05/09/2023
Registered office address changed from Unit 202, Edinburgh House Kennington Lane London SE11 5DP England to Unit 301 Edinburgh House 170 Kennington Lane London SE11 5DP on 2023-09-05
dot icon05/09/2023
Director's details changed for Mr Alistair Mckinlay on 2023-08-23
dot icon01/09/2023
Appointment of Ms Alison Hill as a director on 2023-08-23
dot icon01/09/2023
Appointment of Mr Alistair Mckinlay as a director on 2023-08-23
dot icon29/08/2023
Appointment of Mr Owen Watson as a director on 2023-08-21
dot icon29/08/2023
Appointment of Mr Duncan Rudkin as a director on 2023-08-21
dot icon15/08/2023
Memorandum and Articles of Association
dot icon15/08/2023
Resolutions
dot icon04/07/2023
Accounts for a small company made up to 2022-12-31
dot icon11/05/2023
Confirmation statement made on 2023-04-29 with no updates
dot icon16/01/2023
Termination of appointment of John Schofield as a director on 2022-10-31
dot icon25/08/2022
Termination of appointment of Aisling Burnand as a director on 2022-08-18
dot icon07/07/2022
Accounts for a small company made up to 2021-12-31
dot icon05/07/2022
Appointment of Ms Sian Medi Dawson as a secretary on 2022-06-22
dot icon13/06/2022
Resolutions
dot icon09/06/2022
Appointment of Aisling Burnand as a director on 2022-03-30
dot icon07/06/2022
Appointment of Mr Benjamin Butler as a director on 2022-03-30
dot icon30/05/2022
Resolutions
dot icon11/05/2022
Confirmation statement made on 2022-04-29 with no updates
dot icon03/05/2022
Termination of appointment of Peter Robert Beverley as a director on 2021-06-16
dot icon10/02/2022
Termination of appointment of Patrick Adam Fernesley Figgis as a director on 2021-12-31
dot icon04/11/2021
Resolutions
dot icon04/11/2021
Memorandum and Articles of Association
dot icon02/10/2021
Accounts for a small company made up to 2020-12-31
dot icon24/07/2021
Compulsory strike-off action has been discontinued
dot icon23/07/2021
Confirmation statement made on 2021-04-29 with no updates
dot icon20/07/2021
First Gazette notice for compulsory strike-off
dot icon15/01/2021
Termination of appointment of Simon Anthony Hawkins as a secretary on 2021-01-15
dot icon04/01/2021
Accounts for a small company made up to 2019-12-31
dot icon12/05/2020
Confirmation statement made on 2020-04-29 with no updates
dot icon24/09/2019
Accounts for a small company made up to 2018-12-31
dot icon19/07/2019
Termination of appointment of Kym Fiona Lang as a director on 2019-06-20
dot icon29/04/2019
Confirmation statement made on 2019-04-29 with no updates
dot icon29/04/2019
Termination of appointment of Deborah Leah Mechaneck as a director on 2019-02-13
dot icon04/01/2019
Termination of appointment of Deborah Alsina as a secretary on 2018-12-13
dot icon04/01/2019
Appointment of Mr Simon Anthony Hawkins as a secretary on 2018-12-13
dot icon27/11/2018
Registered office address changed from Willcox House 140-148 Borough High Street London SE1 1LB to Unit 202, Edinburgh House Kennington Lane London SE11 5DP on 2018-11-27
dot icon19/10/2018
Appointment of Mrs Deborah Alsina as a secretary on 2018-10-18
dot icon19/10/2018
Termination of appointment of Simon Anthony Hawkins as a secretary on 2018-10-18
dot icon14/05/2018
Full accounts made up to 2017-12-31
dot icon10/05/2018
Confirmation statement made on 2018-04-29 with no updates
dot icon16/02/2018
Appointment of Mr Patrick Adam Fernesley Figgis as a director on 2018-01-01
dot icon11/01/2018
Appointment of Mrs Angela Wiles as a director on 2018-01-01
dot icon11/01/2018
Appointment of Mr Mauro Mattiuzzo as a director on 2018-01-01
dot icon10/01/2018
Appointment of Ms Deborah Leah Mechaneck as a director on 2018-01-01
dot icon10/01/2018
Appointment of Dr Katharine Jessie Brown as a director on 2018-01-01
dot icon08/01/2018
Appointment of Mr Peter Robert Beverley as a director on 2018-01-01
dot icon08/01/2018
Termination of appointment of Peter Sedgwick as a director on 2018-01-01
dot icon08/01/2018
Termination of appointment of Dennis Karl Horner as a director on 2018-01-01
dot icon08/01/2018
Termination of appointment of Christina Lisa Josephine Lakin as a director on 2018-01-01
dot icon08/01/2018
Termination of appointment of Stephen Leslie Gibson as a director on 2018-01-01
dot icon08/01/2018
Termination of appointment of Linda Clemett as a director on 2018-01-01
dot icon04/10/2017
Termination of appointment of Michelle Frances Scott as a director on 2017-09-16
dot icon21/07/2017
Appointment of Dr Diana Tait as a director on 2017-06-20
dot icon21/07/2017
Appointment of Mrs Irene Nita Ares as a director on 2017-06-21
dot icon30/05/2017
Full accounts made up to 2016-12-31
dot icon03/05/2017
Confirmation statement made on 2017-04-29 with updates
dot icon30/01/2017
Termination of appointment of Janet Elizabeth Husband as a director on 2017-01-15
dot icon30/01/2017
Termination of appointment of David Garmon-Jones as a director on 2017-01-30
dot icon20/12/2016
Appointment of Mrs Lorraine Elizabeth Lander as a director on 2016-10-17
dot icon20/12/2016
Termination of appointment of Mark Frederick Tweedale Hodgson as a director on 2016-10-17
dot icon05/07/2016
Appointment of Mr Stephen William Fenwick as a director on 2016-06-21
dot icon05/07/2016
Appointment of Mr Joe Higgins as a director on 2016-06-21
dot icon05/07/2016
Appointment of Mr John French Stebbing as a director on 2016-06-21
dot icon24/06/2016
Appointment of Ms Kym Fiona Lang as a director on 2016-06-21
dot icon23/06/2016
Appointment of Mr David Garmon-Jones as a director on 2016-06-21
dot icon23/06/2016
Appointment of Professor Dame Janet Elizabeth Husband as a director on 2016-06-21
dot icon09/05/2016
Full accounts made up to 2015-12-31
dot icon29/04/2016
Annual return made up to 2016-04-29 no member list
dot icon06/11/2015
Termination of appointment of Jeremy Kimber Luckett as a director on 2015-10-13
dot icon27/05/2015
Annual return made up to 2015-05-27 no member list
dot icon06/05/2015
Full accounts made up to 2014-12-31
dot icon06/05/2015
Appointment of Mr Simon Anthony Hawkins as a secretary on 2015-03-24
dot icon06/05/2015
Termination of appointment of Michael Alastair Fox Macpherson as a director on 2015-01-30
dot icon06/05/2015
Termination of appointment of Linda Clemett as a secretary on 2015-03-24
dot icon19/09/2014
Termination of appointment of David Ian Strickland - Eales as a director on 2014-09-19
dot icon19/09/2014
Appointment of Ms Linda Clemett as a secretary on 2014-09-19
dot icon19/09/2014
Termination of appointment of Mark Conrad Cornish as a secretary on 2014-09-19
dot icon10/09/2014
Director's details changed for Ms Linda Clement on 2014-09-10
dot icon28/08/2014
Termination of appointment of Philip Roy Gates as a director on 2014-08-26
dot icon21/07/2014
Annual return made up to 2014-07-17 no member list
dot icon15/07/2014
Full accounts made up to 2013-12-31
dot icon27/01/2014
Termination of appointment of Ann Elliott as a director
dot icon14/11/2013
Miscellaneous
dot icon24/07/2013
Annual return made up to 2013-07-17 no member list
dot icon21/06/2013
Registered office address changed from 7 Rickett Street London SW6 1RU on 2013-06-21
dot icon07/06/2013
Full accounts made up to 2012-12-31
dot icon03/06/2013
Appointment of Dr John Schofield as a director
dot icon03/06/2013
Appointment of Mr Mark Frederick Tweedale Hodgson as a director
dot icon03/06/2013
Appointment of Mr Philip Gates as a director
dot icon03/06/2013
Appointment of Mr Peter Sedgwick as a director
dot icon31/05/2013
Appointment of Mr Michael Alastair Fox Macpherson as a director
dot icon31/05/2013
Appointment of Mr Richard James Anderson as a director
dot icon14/03/2013
Termination of appointment of Stephen Moffitt as a director
dot icon14/03/2013
Termination of appointment of Mark Lakin as a director
dot icon20/07/2012
Annual return made up to 2012-07-17 no member list
dot icon04/04/2012
Full accounts made up to 2011-12-31
dot icon23/01/2012
Termination of appointment of David Lane as a director
dot icon23/12/2011
Resolutions
dot icon23/12/2011
Statement of company's objects
dot icon09/11/2011
Termination of appointment of Graeme Dignan as a director
dot icon09/11/2011
Appointment of Mrs Ann Elliott as a director
dot icon25/07/2011
Annual return made up to 2011-07-17 no member list
dot icon22/07/2011
Termination of appointment of Mark Lakin as a secretary
dot icon22/07/2011
Termination of appointment of John Herbert as a director
dot icon08/04/2011
Full accounts made up to 2010-12-31
dot icon21/03/2011
Appointment of Mr Stephen Moffitt as a director
dot icon21/03/2011
Appointment of Mr Graeme Andrew Dignan as a director
dot icon08/03/2011
Appointment of Mr David Ian Strickland - Eales as a director
dot icon07/02/2011
Appointment of Mr Stephen Leslie Gibson as a director
dot icon02/02/2011
Appointment of Mr David Andrew Lane as a director
dot icon01/02/2011
Appointment of Dr Michelle Frances Scott as a director
dot icon01/02/2011
Appointment of Mr Jeremy Luckett as a director
dot icon01/02/2011
Appointment of Ms Linda Clement as a director
dot icon26/01/2011
Appointment of Mr Mark Conrad Cornish as a secretary
dot icon10/08/2010
Full accounts made up to 2009-12-31
dot icon21/07/2010
Annual return made up to 2010-07-17 no member list
dot icon21/07/2010
Director's details changed for Christina Lisa Josephine Lakin on 2010-07-17
dot icon21/07/2010
Director's details changed for John Selwyn Herbert on 2010-07-17
dot icon21/07/2010
Director's details changed for Mark Philip Lakin on 2010-07-17
dot icon24/09/2009
Group of companies' accounts made up to 2008-12-31
dot icon17/07/2009
Annual return made up to 17/07/09
dot icon24/11/2008
Group of companies' accounts made up to 2007-12-31
dot icon06/10/2008
Group of companies' accounts made up to 2006-12-31
dot icon02/10/2008
Appointment terminated director david davis
dot icon13/08/2008
Annual return made up to 17/07/08
dot icon23/08/2007
Group of companies' accounts made up to 2005-12-31
dot icon08/08/2007
Annual return made up to 17/07/07
dot icon05/02/2007
Annual return made up to 17/07/06
dot icon16/02/2006
Accounting reference date extended from 30/06/05 to 31/12/05
dot icon08/12/2005
Certificate of change of name
dot icon31/08/2005
Annual return made up to 17/07/05
dot icon10/02/2005
Group of companies' accounts made up to 2004-06-30
dot icon20/09/2004
Annual return made up to 17/07/04
dot icon02/12/2003
Full accounts made up to 2003-06-30
dot icon30/07/2003
Annual return made up to 17/07/03
dot icon20/05/2003
New director appointed
dot icon30/04/2003
Group of companies' accounts made up to 2002-06-30
dot icon21/01/2003
Director resigned
dot icon08/08/2002
Annual return made up to 17/07/02
dot icon22/07/2002
New director appointed
dot icon22/07/2002
New director appointed
dot icon19/06/2002
Amended full accounts made up to 2001-06-30
dot icon12/02/2002
Full accounts made up to 2001-06-30
dot icon04/12/2001
Director resigned
dot icon04/12/2001
Director resigned
dot icon31/08/2001
Auditor's resignation
dot icon31/07/2001
Annual return made up to 17/07/01
dot icon07/06/2001
New director appointed
dot icon07/06/2001
New director appointed
dot icon16/05/2001
Director resigned
dot icon16/05/2001
Director resigned
dot icon16/05/2001
Director resigned
dot icon16/05/2001
Director resigned
dot icon09/04/2001
Registered office changed on 09/04/01 from: 9 rickett street fulham london SW6 1RU
dot icon05/03/2001
Full group accounts made up to 2000-06-30
dot icon09/11/2000
Registered office changed on 09/11/00 from: dept. Of surgery, 3RD floor chelsea & westminster hospital 369 fulham road london SW10 9NH
dot icon02/08/2000
Annual return made up to 25/07/00
dot icon28/01/2000
Full group accounts made up to 1999-06-30
dot icon13/12/1999
Annual return made up to 25/07/99
dot icon18/10/1999
New director appointed
dot icon18/10/1999
New director appointed
dot icon25/08/1999
New director appointed
dot icon20/08/1999
New director appointed
dot icon20/08/1999
New director appointed
dot icon20/08/1999
New director appointed
dot icon20/08/1999
New director appointed
dot icon24/06/1999
Full accounts made up to 1998-06-30
dot icon25/09/1998
Accounting reference date shortened from 31/12/98 to 30/06/98
dot icon25/09/1998
Annual return made up to 25/07/98
dot icon04/08/1998
Accounting reference date extended from 31/07/98 to 31/12/98
dot icon04/08/1998
Secretary resigned
dot icon04/08/1998
Director resigned
dot icon04/08/1998
New director appointed
dot icon04/08/1998
New secretary appointed;new director appointed
dot icon04/08/1998
New director appointed
dot icon04/08/1998
New director appointed
dot icon04/08/1998
New director appointed
dot icon04/08/1998
New director appointed
dot icon04/08/1998
New director appointed
dot icon25/07/1997
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
29/04/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Small
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

68
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Graeme Andrew Dignan
Director
16/11/2010 - 16/10/2011
7
Burnand, Aisling
Director
30/03/2022 - 18/08/2022
3
Tait, Diana, Dr
Director
20/06/2017 - 01/04/2026
2
Elliott, Ann
Director
19/10/2011 - 26/01/2014
18
Schofield, John, Professor
Director
21/05/2013 - 31/10/2022
4

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 UK

BOWEL CANCER UK is an(a) Active company incorporated on 25/07/1997 with the registered office located at Unit 301 Edinburgh House, 170 Kennington Lane, London SE11 5DP. There are currently 8 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 UK?

toggle

BOWEL CANCER UK is currently Active. It was registered on 25/07/1997 .

Where is BOWEL CANCER UK located?

toggle

BOWEL CANCER UK is registered at Unit 301 Edinburgh House, 170 Kennington Lane, London SE11 5DP.

What does BOWEL CANCER UK do?

toggle

BOWEL CANCER UK operates in the Other human health activities (86.90 - SIC 2007) sector.

What is the latest filing for BOWEL CANCER UK?

toggle

The latest filing was on 01/04/2026: Termination of appointment of Diana Tait as a director on 2026-04-01.