BRAIN TUMOUR UK

Register to unlock more data on OkredoRegister

BRAIN TUMOUR UK

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05983336

Incorporation date

31/10/2006

Size

Dormant

Contacts

Registered address

Registered address

Fleet27 Rye Close, Fleet, Hampshire GU51 2UHCopy
copy info iconCopy
See on map
Latest events (Record since 31/10/2006)
dot icon26/03/2026
Termination of appointment of Liam Heffernan as a secretary on 2026-03-25
dot icon26/03/2026
Termination of appointment of Liam Anthony Heffernan as a director on 2026-03-25
dot icon03/11/2025
Confirmation statement made on 2025-10-31 with no updates
dot icon30/10/2025
Accounts for a dormant company made up to 2025-03-31
dot icon31/10/2024
Termination of appointment of Justine Marie Mcilroy as a director on 2024-09-30
dot icon31/10/2024
Registered office address changed from Fleet 27 Rye Close Fleet Hampshire GU51 2UH United Kingdom to Fleet27 Rye Close Fleet Hampshire GU51 2UH on 2024-10-31
dot icon31/10/2024
Register inspection address has been changed from Hartshead House 61-65 Victoria Road Farnborough Hampshire GU14 7PA England to Fleet27 Rye Close Fleet Hampshire GU51 2UH
dot icon31/10/2024
Confirmation statement made on 2024-10-31 with no updates
dot icon16/10/2024
Accounts for a dormant company made up to 2024-03-31
dot icon03/10/2024
Termination of appointment of Neil Dickson as a director on 2024-09-30
dot icon26/09/2024
Appointment of Ms Hayley Ann Conroy as a director on 2024-09-19
dot icon26/09/2024
Appointment of Mr Liam Anthony Heffernan as a director on 2024-09-19
dot icon26/09/2024
Appointment of Dr Michele Sarah Afif as a director on 2024-09-19
dot icon22/12/2023
Accounts for a dormant company made up to 2023-03-31
dot icon06/11/2023
Confirmation statement made on 2023-10-31 with no updates
dot icon01/08/2023
Appointment of Mr Neil Dickson as a director on 2023-07-28
dot icon01/08/2023
Appointment of Ms Justine Marie Mcilroy as a director on 2023-07-28
dot icon01/08/2023
Termination of appointment of Graham John Lindsay as a director on 2023-07-31
dot icon01/08/2023
Termination of appointment of Graham Howard Norton as a director on 2023-07-31
dot icon03/11/2022
Confirmation statement made on 2022-10-31 with no updates
dot icon27/10/2022
Accounts for a dormant company made up to 2022-03-31
dot icon29/09/2022
Termination of appointment of Berendina Jill Norton as a director on 2022-09-15
dot icon05/11/2021
Confirmation statement made on 2021-10-31 with no updates
dot icon08/10/2021
Accounts for a dormant company made up to 2021-03-31
dot icon05/01/2021
Accounts for a dormant company made up to 2020-03-31
dot icon09/12/2020
Appointment of Mrs Berendina Jill Norton as a director on 2020-11-26
dot icon09/12/2020
Appointment of Mr Graham Howard Norton as a director on 2020-11-26
dot icon04/11/2020
Confirmation statement made on 2020-10-31 with no updates
dot icon04/11/2020
Register(s) moved to registered office address Fleet 27 Rye Close Fleet Hampshire GU51 2UH
dot icon21/09/2020
Termination of appointment of Robert Posner as a director on 2020-09-18
dot icon21/09/2020
Registered office address changed from Hartshead House 61-65 Victoria Road Farnborough Hampshire GU14 7PA to Fleet 27 Rye Close Fleet Hampshire GU51 2UH on 2020-09-21
dot icon06/02/2020
Appointment of Mr Liam Heffernan as a secretary on 2020-02-06
dot icon06/02/2020
Termination of appointment of Andrew John Warren as a secretary on 2020-02-06
dot icon06/12/2019
Termination of appointment of Angela Margaret Deacon as a director on 2019-12-05
dot icon31/10/2019
Confirmation statement made on 2019-10-31 with no updates
dot icon16/10/2019
Accounts for a dormant company made up to 2019-03-31
dot icon07/05/2019
Termination of appointment of Andrew Lewis Foote as a director on 2019-05-01
dot icon01/04/2019
Termination of appointment of Timothy John Burchell as a director on 2019-03-28
dot icon31/10/2018
Confirmation statement made on 2018-10-31 with no updates
dot icon08/10/2018
Accounts for a dormant company made up to 2018-03-31
dot icon21/08/2018
Appointment of Mr Andrew John Warren as a secretary on 2018-08-21
dot icon21/08/2018
Termination of appointment of Angela Margaret Deacon as a secretary on 2018-08-21
dot icon12/02/2018
Termination of appointment of Nigel Mcginty as a director on 2018-01-22
dot icon17/11/2017
Accounts for a dormant company made up to 2017-03-31
dot icon06/11/2017
Confirmation statement made on 2017-10-31 with no updates
dot icon04/11/2016
Confirmation statement made on 2016-10-31 with updates
dot icon25/10/2016
Director's details changed for Mr. Robert Posner on 2016-10-25
dot icon25/10/2016
Director's details changed for Mr Nigel Mcginty on 2016-10-25
dot icon25/10/2016
Director's details changed for Mr Graham John Lindsay on 2016-10-25
dot icon25/10/2016
Director's details changed for Mr Andrew Lewis Foote on 2016-10-25
dot icon25/10/2016
Director's details changed for Mr Timothy John Burchell on 2016-10-25
dot icon25/10/2016
Director's details changed for Mrs Angela Margaret Deacon on 2016-10-22
dot icon24/10/2016
Director's details changed for Mr. Robert Posner on 2016-10-21
dot icon09/09/2016
Accounts for a dormant company made up to 2016-03-31
dot icon30/11/2015
Accounts for a dormant company made up to 2015-03-31
dot icon13/11/2015
Annual return made up to 2015-10-31 no member list
dot icon10/12/2014
Total exemption full accounts made up to 2014-03-31
dot icon04/11/2014
Annual return made up to 2014-10-31 no member list
dot icon04/11/2014
Register inspection address has been changed from Tower House Latimer Park Chesham Buckinghamshire HP5 1TU United Kingdom to Hartshead House 61-65 Victoria Road Farnborough Hampshire GU14 7PA
dot icon03/11/2014
Register(s) moved to registered inspection location Tower House Latimer Park Chesham Buckinghamshire HP5 1TU
dot icon30/07/2014
Miscellaneous
dot icon08/05/2014
Termination of appointment of Maryanne Roach as a director
dot icon06/12/2013
Full accounts made up to 2013-03-31
dot icon11/11/2013
Director's details changed for Miss Maryanne Roach on 2013-10-31
dot icon11/11/2013
Director's details changed for Mr. Robert Posner on 2013-10-31
dot icon11/11/2013
Director's details changed for Mr Nigel Mcginty on 2013-10-31
dot icon09/11/2013
Annual return made up to 2013-10-31 no member list
dot icon09/11/2013
Registered office address changed from C/O Blue Spire South Llp Cawley Priory South Pallant Chichester West Sussex PO19 1SY England on 2013-11-09
dot icon09/11/2013
Director's details changed for Mr Graham John Lindsay on 2013-10-31
dot icon09/11/2013
Director's details changed for Mr Andrew Lewis Foote on 2013-10-31
dot icon09/11/2013
Director's details changed for Mrs Angela Margaret Deacon on 2013-10-31
dot icon09/11/2013
Director's details changed for Mr Timothy John Burchell on 2013-10-31
dot icon09/11/2013
Secretary's details changed for Mrs Angela Margaret Deacon on 2013-10-31
dot icon11/12/2012
Resolutions
dot icon06/12/2012
Current accounting period extended from 2012-12-31 to 2013-03-31
dot icon06/12/2012
Termination of appointment of Martina Murphy as a director
dot icon06/12/2012
Termination of appointment of Jeremy Payne as a director
dot icon06/12/2012
Termination of appointment of David Hill as a director
dot icon06/12/2012
Termination of appointment of Richard Eaton as a director
dot icon06/12/2012
Termination of appointment of Elizabeth Preston as a director
dot icon05/11/2012
Annual return made up to 2012-10-31 no member list
dot icon24/09/2012
Director's details changed for Mr Andrew Lewis Foote on 2012-09-22
dot icon24/09/2012
Secretary's details changed for Mrs Angela Margaret Deacon on 2012-09-22
dot icon22/09/2012
Director's details changed for Ms Martina Patricia Murphy on 2012-09-22
dot icon12/06/2012
Resolutions
dot icon06/06/2012
Director's details changed for Ms Martina Patricia Murphy on 2012-06-05
dot icon30/05/2012
Full accounts made up to 2011-12-31
dot icon28/05/2012
Appointment of Mr Timothy John Burchell as a director
dot icon28/05/2012
Appointment of Mr Nigel Mcginty as a director
dot icon27/05/2012
Director's details changed for Ms Martina Patricia Murphy on 2012-05-27
dot icon27/05/2012
Appointment of Mr Andrew Lewis Foote as a director
dot icon03/04/2012
Director's details changed for Mr Jeremy John Ames Payne on 2012-04-02
dot icon03/04/2012
Director's details changed for Mr. Robert Posner on 2012-04-02
dot icon03/04/2012
Director's details changed for Ms Martina Patricia Murphy on 2012-04-02
dot icon03/04/2012
Director's details changed for Mr David William Hill on 2012-04-02
dot icon03/04/2012
Director's details changed for Elizabeth Anne Preston on 2012-04-02
dot icon03/04/2012
Director's details changed for Miss Maryanne Roach on 2012-04-02
dot icon03/04/2012
Director's details changed for Mr Graham John Lindsay on 2012-04-02
dot icon03/04/2012
Director's details changed for Jp Richard Nigel Eaton on 2012-04-02
dot icon30/03/2012
Director's details changed for Mrs Angela Margaret Deacon on 2012-03-30
dot icon30/03/2012
Registered office address changed from Hwca Limited Cawley Priory South Pallant Chichester West Sussex PO19 1SY on 2012-03-30
dot icon30/03/2012
Director's details changed for Ms Martina Patricia Murphy on 2012-03-29
dot icon28/03/2012
Termination of appointment of Frederick Venables as a director
dot icon28/03/2012
Termination of appointment of Samantha Turner as a director
dot icon28/03/2012
Director's details changed for Ms Martina Patricia Murphy on 2012-03-28
dot icon28/03/2012
Director's details changed for Ms Martina Patricia Murphy on 2012-03-27
dot icon28/03/2012
Director's details changed for Ms Martina Patricia Murphy on 2012-03-27
dot icon28/03/2012
Director's details changed for Mr Jeremy John Ames Payne on 2012-03-27
dot icon28/03/2012
Director's details changed for Ms Samantha Jane Turner on 2012-03-27
dot icon28/03/2012
Director's details changed for Mr Jeremy John Ames Payne on 2012-03-27
dot icon28/03/2012
Director's details changed for Mr Jeremy John Ames Payne on 2012-03-27
dot icon28/03/2012
Director's details changed for Mr Jeremy John Ames Payne on 2012-03-27
dot icon28/03/2012
Director's details changed for Mr Frederick William Venables on 2012-03-27
dot icon28/03/2012
Director's details changed for Ms Martina Patricia Murphy on 2012-03-27
dot icon27/03/2012
Director's details changed for Elizabeth Anne Preston on 2012-03-27
dot icon27/03/2012
Director's details changed for Mr. Robert Posner on 2012-03-27
dot icon27/03/2012
Director's details changed for Miss Maryanne Roach on 2012-03-27
dot icon27/03/2012
Director's details changed for Mr Graham John Lindsay on 2012-03-27
dot icon27/03/2012
Director's details changed for Ms Martina Patricia Murphy on 2012-03-27
dot icon27/03/2012
Director's details changed for Mr Graham John Lindsay on 2012-03-27
dot icon27/03/2012
Director's details changed for Mr David William Hill on 2012-03-27
dot icon26/03/2012
Director's details changed for Mr David William Hill on 2012-03-24
dot icon26/03/2012
Director's details changed for Jp Richard Nigel Eaton on 2012-03-24
dot icon25/03/2012
Director's details changed for Mrs Angela Margaret Deacon on 2012-03-24
dot icon06/12/2011
Memorandum and Articles of Association
dot icon14/11/2011
Annual return made up to 2011-10-31 no member list
dot icon14/11/2011
Director's details changed for Ms Samantha Jane Turner on 2011-11-11
dot icon11/11/2011
Director's details changed for Mr Graham John Lindsay on 2011-11-11
dot icon11/11/2011
Register(s) moved to registered office address
dot icon27/05/2011
Resolutions
dot icon23/05/2011
Termination of appointment of Robert Wingfield as a director
dot icon18/05/2011
Full accounts made up to 2010-12-31
dot icon02/03/2011
Memorandum and Articles of Association
dot icon05/11/2010
Annual return made up to 2010-10-31 no member list
dot icon05/11/2010
Director's details changed for Mr Frederick William Venables on 2010-11-04
dot icon04/11/2010
Director's details changed for Mrs Angela Margaret Deacon on 2010-11-04
dot icon07/09/2010
Appointment of Ms Martina Patricia Murphy as a director
dot icon07/09/2010
Appointment of Ms Martina Patricia Murphy as a director
dot icon07/09/2010
Appointment of Mr Graham John Lindsay as a director
dot icon06/09/2010
Appointment of Mr David William Hill as a director
dot icon18/05/2010
Full accounts made up to 2009-12-31
dot icon10/05/2010
Termination of appointment of Caroline Batt as a director
dot icon09/12/2009
Appointment of Mr Frederick William Venables as a director
dot icon26/11/2009
Annual return made up to 2009-10-31 no member list
dot icon26/11/2009
Register(s) moved to registered inspection location
dot icon26/11/2009
Register inspection address has been changed
dot icon26/11/2009
Director's details changed for Mr ( Jp) Richard Nigel Eaton on 2009-11-25
dot icon25/11/2009
Director's details changed for Ms Samantha Jane Turner on 2009-11-25
dot icon25/11/2009
Director's details changed for Elizabeth Anne Preston on 2009-11-25
dot icon25/11/2009
Director's details changed for Dr Caroline Batt on 2009-11-25
dot icon25/11/2009
Director's details changed for Mr Jeremy John Ames Payne on 2009-11-25
dot icon25/11/2009
Director's details changed for Mr Robert Ian Wingfield on 2009-11-25
dot icon25/11/2009
Director's details changed for Mr. Robert Posner on 2009-11-25
dot icon25/11/2009
Director's details changed for Miss Maryanne Roach on 2009-11-25
dot icon25/11/2009
Director's details changed for Angela Margaret Deacon on 2009-11-25
dot icon25/11/2009
Auditor's resignation
dot icon10/09/2009
Appointment terminated director norma pybus
dot icon27/07/2009
Full accounts made up to 2008-12-31
dot icon14/07/2009
Appointment terminated director julia oliver
dot icon14/07/2009
Appointment terminated director brian hayes
dot icon02/06/2009
Particulars of a mortgage or charge / charge no: 1
dot icon19/05/2009
Director appointed mr jeremy john ames payne
dot icon11/12/2008
Annual return made up to 31/10/08
dot icon29/08/2008
Full accounts made up to 2007-12-31
dot icon22/07/2008
Accounting reference date extended from 31/10/2007 to 31/12/2007
dot icon29/05/2008
Director appointed miss maryanne roach
dot icon01/05/2008
Director appointed mr ( jp) richard nigel eaton
dot icon29/04/2008
Director appointed ms samantha jane turner
dot icon29/04/2008
Director appointed mr robert ian wingfield
dot icon29/04/2008
Director appointed mr. Robert barry posner
dot icon16/04/2008
Appointment terminated director maria christidou
dot icon13/11/2007
Annual return made up to 31/10/07
dot icon13/11/2007
Director's particulars changed
dot icon31/10/2006
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
31/10/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
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
Norton, Graham Howard
Director
26/11/2020 - 31/07/2023
58
Heffernan, Liam Anthony
Director
19/09/2024 - 25/03/2026
28
Christidou, Maria, Dr.
Director
31/10/2006 - 07/04/2008
2
Lindsay, Graham John
Director
19/08/2010 - 31/07/2023
14
Burchell, Timothy John
Director
23/02/2012 - 28/03/2019
13

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 BRAIN TUMOUR UK

BRAIN TUMOUR UK is an(a) Active company incorporated on 31/10/2006 with the registered office located at Fleet27 Rye Close, Fleet, Hampshire GU51 2UH. 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 BRAIN TUMOUR UK?

toggle

BRAIN TUMOUR UK is currently Active. It was registered on 31/10/2006 .

Where is BRAIN TUMOUR UK located?

toggle

BRAIN TUMOUR UK is registered at Fleet27 Rye Close, Fleet, Hampshire GU51 2UH.

What does BRAIN TUMOUR UK do?

toggle

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

What is the latest filing for BRAIN TUMOUR UK?

toggle

The latest filing was on 26/03/2026: Termination of appointment of Liam Heffernan as a secretary on 2026-03-25.