BOWEL CANCER WEST

Register to unlock more data on OkredoRegister

BOWEL CANCER WEST

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07378488

Incorporation date

16/09/2010

Size

Total Exemption Full

Contacts

Registered address

Registered address

Unit 7 Seaton Buisness Park, 36 William Prance Road, Plymouth, Devon PL6 5WRCopy
copy info iconCopy
See on map
Latest events (Record since 16/09/2010)
dot icon07/11/2025
Termination of appointment of Jonathan Michael Mills as a director on 2025-10-31
dot icon25/09/2025
Total exemption full accounts made up to 2024-12-31
dot icon25/09/2025
Confirmation statement made on 2025-09-12 with no updates
dot icon26/09/2024
Confirmation statement made on 2024-09-12 with no updates
dot icon17/09/2024
Total exemption full accounts made up to 2023-12-31
dot icon02/09/2024
Registered office address changed from Unit 103 Apex Building Derriford Business Park Derriford Plymouth PL6 5FL England to Unit 7 Seaton Buisness Park 36 William Prance Road Plymouth Devon PL6 5WR on 2024-09-02
dot icon12/08/2024
Appointment of Mr Philip Stephen Menis as a director on 2024-08-12
dot icon12/07/2024
Termination of appointment of Richard David Shinner Darke as a director on 2024-07-09
dot icon12/07/2024
Termination of appointment of Paul Gerard Lidder as a director on 2024-06-30
dot icon09/01/2024
Registered office address changed from 12 Colebrook Road Plympton Plymouth Devon PL7 4AA England to Unit 103 Apex Building Derriford Business Park Derriford Plymouth PL6 5FL on 2024-01-09
dot icon17/10/2023
Total exemption full accounts made up to 2022-12-31
dot icon27/09/2023
Confirmation statement made on 2023-09-12 with no updates
dot icon04/07/2023
Termination of appointment of Helen Isabelle Suffell as a director on 2023-06-22
dot icon04/07/2023
Director's details changed for Mr Richard David Shinner Darke on 2023-07-04
dot icon11/10/2022
Termination of appointment of Edward Angus Sinclair as a director on 2022-10-06
dot icon27/09/2022
Confirmation statement made on 2022-09-12 with no updates
dot icon23/06/2022
Total exemption full accounts made up to 2021-12-31
dot icon17/05/2022
Appointment of Mr Graham Robert Pattison as a director on 2022-05-17
dot icon01/03/2022
Appointment of M/S Sima Katie Davarian-Dehsorkhe as a director on 2022-02-24
dot icon27/02/2022
Appointment of Mr Hugh Mackenzie as a director on 2022-02-24
dot icon22/09/2021
Confirmation statement made on 2021-09-12 with no updates
dot icon14/09/2021
Total exemption full accounts made up to 2020-12-31
dot icon03/02/2021
Total exemption full accounts made up to 2019-12-31
dot icon12/10/2020
Appointment of Mr Edward Angus Sinclair as a director on 2020-08-28
dot icon12/10/2020
Confirmation statement made on 2020-09-12 with no updates
dot icon04/08/2020
Appointment of Mr Paul Gerard Lidder as a director on 2020-02-10
dot icon28/02/2020
Appointment of Mrs Susan Daphne Coleman as a director on 2014-02-28
dot icon21/02/2020
Termination of appointment of Sebastian Smolarek as a director on 2020-02-10
dot icon21/02/2020
Termination of appointment of Gary Minto as a director on 2020-02-14
dot icon25/09/2019
Confirmation statement made on 2019-09-12 with no updates
dot icon03/07/2019
Total exemption full accounts made up to 2018-09-30
dot icon24/06/2019
Appointment of Mr John Sebastian Best as a director on 2018-09-04
dot icon15/01/2019
Current accounting period extended from 2019-09-30 to 2019-12-31
dot icon14/09/2018
Confirmation statement made on 2018-09-12 with no updates
dot icon13/09/2018
Termination of appointment of Roger Geoffrey Stone as a director on 2018-09-04
dot icon03/07/2018
Total exemption full accounts made up to 2017-09-30
dot icon22/06/2018
Termination of appointment of Nicola Jane Mellor as a director on 2018-06-16
dot icon08/02/2018
Registered office address changed from 1st Floor, Unit C5 Bell Close, Newnham Ind. Est. Plympton Plymouth Devon PL7 4PB England to 12 Colebrook Road Plympton Plymouth Devon PL7 4AA on 2018-02-08
dot icon15/09/2017
Confirmation statement made on 2017-09-12 with no updates
dot icon28/06/2017
Total exemption full accounts made up to 2016-09-30
dot icon18/04/2017
Appointment of Mr Sebastian Smolarek as a director on 2017-04-18
dot icon13/04/2017
Appointment of Mrs Helen Suffell as a director on 2017-04-12
dot icon19/12/2016
Director's details changed for Mr David Darke on 2016-12-19
dot icon14/09/2016
Confirmation statement made on 2016-09-12 with updates
dot icon23/06/2016
Total exemption full accounts made up to 2015-09-30
dot icon06/05/2016
Termination of appointment of Denise Richards Brown as a director on 2016-02-09
dot icon06/05/2016
Termination of appointment of Desmond John Bustin as a director on 2016-02-09
dot icon21/01/2016
Registered office address changed from Holmcroft Blackdown Mary Tavy Tavistock Devon PL19 9QB to 1st Floor, Unit C5 Bell Close, Newnham Ind. Est. Plympton Plymouth Devon PL7 4PB on 2016-01-21
dot icon23/10/2015
Annual return made up to 2015-09-12 no member list
dot icon23/10/2015
Director's details changed for Mr Desmond John Bustin on 2015-09-30
dot icon23/10/2015
Director's details changed for Mr Mark Giles Coleman on 2015-09-30
dot icon20/10/2015
Appointment of Mr Roger Geoffrey Stone as a director on 2015-10-12
dot icon26/05/2015
Total exemption full accounts made up to 2014-09-30
dot icon07/05/2015
Termination of appointment of Geoffrey Charles Whitlow as a director on 2015-04-27
dot icon17/09/2014
Annual return made up to 2014-09-12 no member list
dot icon17/06/2014
Appointment of Mrs Diane Michelle Sheppard as a director
dot icon21/05/2014
Total exemption full accounts made up to 2013-09-30
dot icon16/02/2014
Termination of appointment of Francis Daniel as a director
dot icon06/01/2014
Director's details changed for Denise Richards Brown on 2013-12-02
dot icon25/09/2013
Annual return made up to 2013-09-12 no member list
dot icon25/09/2013
Director's details changed for Dr Francis Daniel on 2013-06-01
dot icon25/09/2013
Director's details changed for Geoffrey Charles Whitlow on 2013-06-01
dot icon25/09/2013
Director's details changed for Nicola Jane Mellor on 2013-06-01
dot icon25/09/2013
Director's details changed for Dr Gary Minto on 2013-06-01
dot icon25/09/2013
Director's details changed for Mr Mark Giles Coleman on 2013-06-01
dot icon25/09/2013
Director's details changed for Mr Jonathan Michael Mills on 2013-06-01
dot icon25/09/2013
Director's details changed for Mr David Darke on 2013-06-01
dot icon25/09/2013
Director's details changed for Denise Richards Brown on 2013-06-01
dot icon12/07/2013
Registered office address changed from Unit N7 Scott Building Tamar Science Park 18 Davy Road Derriford Plymouth Devon PL6 8BY on 2013-07-12
dot icon10/07/2013
Termination of appointment of Laura Langsford as a director
dot icon14/06/2013
Total exemption full accounts made up to 2012-09-30
dot icon25/02/2013
Appointment of Mr Desmond John Bustin as a director
dot icon01/02/2013
Termination of appointment of Andrew Latchford as a director
dot icon06/01/2013
Director's details changed for Laura Langsford on 2012-12-06
dot icon13/12/2012
Termination of appointment of Gary Minto as a secretary
dot icon31/10/2012
Termination of appointment of Shirley Spurgeon as a director
dot icon17/09/2012
Annual return made up to 2012-09-12 no member list
dot icon17/09/2012
Director's details changed for Laura Stapleton on 2011-05-14
dot icon01/06/2012
Total exemption full accounts made up to 2011-09-30
dot icon04/05/2012
Appointment of Geoffrey Charles Whitlow as a director
dot icon04/05/2012
Appointment of Shirley Edith Spurgeon as a director
dot icon27/04/2012
Appointment of Nicola Jane Mellor as a director
dot icon06/03/2012
Appointment of Denise Richards Brown as a director
dot icon12/09/2011
Annual return made up to 2011-09-12 no member list
dot icon12/09/2011
Director's details changed for Dr Andrew Richard Latchford on 2011-09-12
dot icon12/09/2011
Termination of appointment of Bristol Legal Services Limited as a secretary
dot icon26/01/2011
Memorandum and Articles of Association
dot icon26/01/2011
Statement of company's objects
dot icon26/01/2011
Resolutions
dot icon10/12/2010
Appointment of Dr Gary Minto as a secretary
dot icon25/10/2010
Termination of appointment of Mary Hayward as a secretary
dot icon05/10/2010
Appointment of Dr Andrew Richard Latchford as a director
dot icon16/09/2010
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
12/09/2026
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

27
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
BRISTOL LEGAL SERVICES LIMITED
Corporate Secretary
16/09/2010 - 16/09/2010
120
Smolarek, Sebastian
Director
18/04/2017 - 10/02/2020
4
Bustin, Desmond John
Director
21/01/2013 - 09/02/2016
5
Coleman, Mark Giles
Director
16/09/2010 - Present
3
Mills, Jonathan Michael
Director
16/09/2010 - 31/10/2025
9

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 WEST

BOWEL CANCER WEST is an(a) Active company incorporated on 16/09/2010 with the registered office located at Unit 7 Seaton Buisness Park, 36 William Prance Road, Plymouth, Devon PL6 5WR. 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 WEST?

toggle

BOWEL CANCER WEST is currently Active. It was registered on 16/09/2010 .

Where is BOWEL CANCER WEST located?

toggle

BOWEL CANCER WEST is registered at Unit 7 Seaton Buisness Park, 36 William Prance Road, Plymouth, Devon PL6 5WR.

What does BOWEL CANCER WEST do?

toggle

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

What is the latest filing for BOWEL CANCER WEST?

toggle

The latest filing was on 07/11/2025: Termination of appointment of Jonathan Michael Mills as a director on 2025-10-31.