BREAST CANCER CAMPAIGN

Register to unlock more data on OkredoRegister

BREAST CANCER CAMPAIGN

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05074725

Incorporation date

16/03/2004

Size

Dormant

Contacts

Registered address

Registered address

6th Floor, The White Chapel Building, 10 Whitechapel High Street, London E1 8QSCopy
copy info iconCopy
See on map
Latest events (Record since 16/03/2004)
dot icon17/03/2026
Confirmation statement made on 2026-03-16 with no updates
dot icon04/02/2026
Accounts for a dormant company made up to 2025-07-31
dot icon18/03/2025
Confirmation statement made on 2025-03-16 with no updates
dot icon31/01/2025
Accounts for a dormant company made up to 2024-07-31
dot icon06/01/2025
Registered office address changed from C/O Breast Cancer Now Ibex House 42-47 Minories London EC3N 1DY England to 6th Floor, the White Chapel Building 10 Whitechapel High Street London E1 8QS on 2025-01-06
dot icon03/10/2024
Appointment of Mrs Claire Louise Rowney as a director on 2024-09-26
dot icon03/10/2024
Appointment of Mr Keith David Felton as a director on 2024-09-26
dot icon26/09/2024
Termination of appointment of Andrew Jeffrey Moore as a director on 2024-09-25
dot icon09/07/2024
Termination of appointment of Delyth Jane Morgan as a director on 2024-06-28
dot icon19/03/2024
Confirmation statement made on 2024-03-16 with no updates
dot icon05/03/2024
Accounts for a dormant company made up to 2023-07-31
dot icon03/08/2023
Director's details changed for Baroness Delyth Jane Morgan on 2023-04-30
dot icon28/03/2023
Confirmation statement made on 2023-03-16 with no updates
dot icon16/01/2023
Accounts for a dormant company made up to 2022-07-31
dot icon12/05/2022
Appointment of Mr Andrew Jeffrey Moore as a director on 2022-05-03
dot icon12/05/2022
Termination of appointment of Susan Gallone as a director on 2022-05-03
dot icon18/03/2022
Confirmation statement made on 2022-03-16 with no updates
dot icon13/12/2021
Accounts for a dormant company made up to 2021-07-31
dot icon02/04/2021
Accounts for a dormant company made up to 2020-07-31
dot icon01/04/2021
Change of details for Breast Cancer Care and Breast Cancer Now as a person with significant control on 2020-02-17
dot icon16/03/2021
Confirmation statement made on 2021-03-16 with no updates
dot icon09/02/2021
Appointment of Mr Chay John Champness as a director on 2020-11-26
dot icon06/01/2021
Compulsory strike-off action has been discontinued
dot icon05/01/2021
Confirmation statement made on 2020-03-16 with no updates
dot icon19/11/2020
Compulsory strike-off action has been suspended
dot icon27/10/2020
First Gazette notice for compulsory strike-off
dot icon24/04/2020
Termination of appointment of Polly Clare Mcgivern as a director on 2020-04-17
dot icon31/12/2019
Accounts for a dormant company made up to 2019-07-31
dot icon28/05/2019
Appointment of Mrs Jill Margaret Thompson as a director on 2019-05-23
dot icon22/05/2019
Change of details for Breast Cancer Now as a person with significant control on 2019-04-01
dot icon05/04/2019
Termination of appointment of Gwenda Lynne Berry as a director on 2019-04-01
dot icon22/03/2019
Confirmation statement made on 2019-03-16 with no updates
dot icon30/01/2019
Accounts for a dormant company made up to 2018-07-31
dot icon19/03/2018
Confirmation statement made on 2018-03-16 with no updates
dot icon15/12/2017
Accounts for a dormant company made up to 2017-07-31
dot icon21/03/2017
Confirmation statement made on 2017-03-16 with updates
dot icon10/02/2017
Accounts for a dormant company made up to 2016-07-31
dot icon08/11/2016
Appointment of Mrs Susan Gallone as a director on 2016-09-29
dot icon04/10/2016
Termination of appointment of Caroline Gillian Mawhood as a director on 2016-09-29
dot icon03/08/2016
Register(s) moved to registered office address C/O Breast Cancer Now Ibex House 42-47 Minories London EC3N 1DY
dot icon02/08/2016
Termination of appointment of Benjamin David James as a secretary on 2016-07-31
dot icon26/07/2016
Director's details changed for Baroness Morgan of Drefelin Delyth Jane Morgan on 2016-07-25
dot icon25/07/2016
Director's details changed for Ms Polly Clare Mcgivern on 2016-07-25
dot icon06/07/2016
Appointment of Ms Polly Clare Mcgivern as a director on 2016-04-14
dot icon19/05/2016
Full accounts made up to 2015-07-31
dot icon27/04/2016
Resolutions
dot icon21/04/2016
Resolutions
dot icon13/04/2016
Annual return made up to 2016-03-16 no member list
dot icon13/04/2016
Termination of appointment of Lauren Gemma Sigrist as a director on 2016-04-07
dot icon08/03/2016
Termination of appointment of Jennifer Dougan as a director on 2016-02-26
dot icon13/08/2015
Register(s) moved to registered inspection location C/O Mccarthy Denning 49 Queen Victoria Street London EC4N 4SA
dot icon12/08/2015
Register inspection address has been changed to C/O Mccarthy Denning 49 Queen Victoria Street London EC4N 4SA
dot icon12/08/2015
Appointment of Mr Benjamin David James as a secretary on 2015-08-01
dot icon29/07/2015
Current accounting period extended from 2015-06-30 to 2015-07-31
dot icon13/07/2015
Appointment of Mrs Lauren Gemma Sigrist as a director on 2015-04-01
dot icon18/06/2015
Registered office address changed from The Clifton Centre 110 Clifton Street London EC2A 4HT to C/O Breast Cancer Now Ibex House 42-47 Minories London EC3N 1DY on 2015-06-18
dot icon17/06/2015
Termination of appointment of Noel Flannery as a secretary on 2015-06-01
dot icon02/04/2015
Appointment of Baroness Delyth Jane Morgan as a director on 2015-04-01
dot icon02/04/2015
Appointment of Ms Jennifer Dougan as a director on 2015-04-01
dot icon02/04/2015
Appointment of Miss Caroline Gillian Mawhood as a director on 2015-04-01
dot icon02/04/2015
Appointment of Professor Gwenda Lynne Berry as a director on 2015-04-01
dot icon01/04/2015
Termination of appointment of Veronique Anne Bouchet as a director on 2015-03-31
dot icon01/04/2015
Termination of appointment of Shoba Vazirani as a director on 2015-03-31
dot icon01/04/2015
Termination of appointment of Hunada Nouss as a director on 2015-03-31
dot icon01/04/2015
Termination of appointment of Dafydd Gareth Richard Evans as a director on 2015-03-31
dot icon01/04/2015
Termination of appointment of Robert Edward Coleman as a director on 2015-03-31
dot icon01/04/2015
Termination of appointment of Elizabeth Lindsey Doogan-Hobbs as a director on 2015-03-31
dot icon01/04/2015
Termination of appointment of Isla Margaret Smith as a director on 2015-03-31
dot icon01/04/2015
Termination of appointment of Laura Michele Simons as a director on 2015-03-31
dot icon01/04/2015
Termination of appointment of Christopher John Finch as a director on 2015-03-31
dot icon01/04/2015
Termination of appointment of Suzanne Amy Eccles as a director on 2015-03-31
dot icon01/04/2015
Termination of appointment of Pascale Marie Alvanitakis Guely as a director on 2015-03-31
dot icon01/04/2015
Termination of appointment of Pascale Marie Alvanitakis Guely as a director on 2015-03-31
dot icon31/03/2015
Group of companies' accounts made up to 2014-06-30
dot icon16/03/2015
Annual return made up to 2015-03-16 no member list
dot icon16/01/2015
Termination of appointment of Mark John Webb as a secretary on 2015-01-15
dot icon16/01/2015
Appointment of Mr Noel Flannery as a secretary on 2015-01-15
dot icon14/01/2015
Appointment of Professor Dafydd Gareth Richard Evans as a director on 2014-11-01
dot icon13/01/2015
Termination of appointment of Alastair Thompson as a director on 2014-11-30
dot icon04/04/2014
Second filing of AR01 previously delivered to Companies House made up to 2014-03-16
dot icon19/03/2014
Group of companies' accounts made up to 2013-06-30
dot icon18/03/2014
Annual return made up to 2014-03-16 no member list
dot icon17/03/2014
Appointment of Mrs Elizabeth Lindsey Doogan-Hobbs as a director
dot icon11/10/2013
Termination of appointment of Jonathan Stead as a director
dot icon26/09/2013
Appointment of Mr Mark John Webb as a secretary
dot icon25/09/2013
Termination of appointment of Christopher Beecham as a secretary
dot icon07/05/2013
Resolutions
dot icon20/03/2013
Annual return made up to 2013-03-16 no member list
dot icon19/03/2013
Director's details changed for Christopher John Finch on 2013-03-16
dot icon19/03/2013
Director's details changed for Jonathan Stead on 2013-03-16
dot icon15/02/2013
Group of companies' accounts made up to 2012-06-30
dot icon16/01/2013
Termination of appointment of James Burke as a director
dot icon19/10/2012
Appointment of Mr Christopher Beecham as a secretary
dot icon19/10/2012
Termination of appointment of Broadway Secretaries Limited as a secretary
dot icon01/05/2012
Appointment of Dr Veronique Anne Bouchet as a director
dot icon26/04/2012
Appointment of Ms Shoba Vazirani as a director
dot icon24/04/2012
Appointment of Ms Hunada Nouss as a director
dot icon17/04/2012
Annual return made up to 2012-03-16 no member list
dot icon16/04/2012
Appointment of Jonathan Stead as a director
dot icon03/04/2012
Termination of appointment of Barrington Furr as a director
dot icon03/04/2012
Termination of appointment of Pandora Omaset as a director
dot icon30/03/2012
Appointment of Professor Robert Coleman as a director
dot icon29/03/2012
Appointment of Ms Laura Michele Simons as a director
dot icon29/03/2012
Appointment of Mrs Pascale Alvanitakis-Guely as a director
dot icon28/03/2012
Termination of appointment of Sarah Harman as a director
dot icon27/03/2012
Termination of appointment of Stephen Johnston as a director
dot icon26/01/2012
Appointment of Dr Suzanne Amy Eccles as a director
dot icon25/01/2012
Group of companies' accounts made up to 2011-06-30
dot icon09/05/2011
Annual return made up to 2011-03-16 no member list
dot icon17/12/2010
Group of companies' accounts made up to 2010-06-30
dot icon12/07/2010
Previous accounting period extended from 2010-03-31 to 2010-06-30
dot icon06/05/2010
Annual return made up to 2010-03-16 no member list
dot icon09/02/2010
Termination of appointment of Clare Salmon as a director
dot icon09/02/2010
Termination of appointment of Clare Salmon as a director
dot icon30/10/2009
Group of companies' accounts made up to 2009-03-31
dot icon20/10/2009
Termination of appointment of Sarah Churchman as a director
dot icon12/05/2009
Annual return made up to 16/03/09
dot icon31/01/2009
Director appointed professor alastair thompson
dot icon07/08/2008
Group of companies' accounts made up to 2008-03-31
dot icon28/04/2008
Annual return made up to 16/03/08
dot icon04/04/2008
Appointment terminated director james murray
dot icon29/01/2008
New director appointed
dot icon29/01/2008
New director appointed
dot icon10/01/2008
Director resigned
dot icon13/08/2007
Group of companies' accounts made up to 2007-03-31
dot icon21/06/2007
Annual return made up to 16/03/07
dot icon19/06/2007
New director appointed
dot icon25/04/2007
Director resigned
dot icon23/03/2007
New director appointed
dot icon20/12/2006
Director resigned
dot icon20/12/2006
New director appointed
dot icon18/10/2006
Memorandum and Articles of Association
dot icon18/10/2006
Resolutions
dot icon03/10/2006
Director resigned
dot icon03/10/2006
Director resigned
dot icon20/07/2006
Group of companies' accounts made up to 2006-03-31
dot icon31/05/2006
New director appointed
dot icon21/04/2006
Annual return made up to 16/03/06
dot icon28/02/2006
Miscellaneous
dot icon16/09/2005
Resolutions
dot icon16/09/2005
Resolutions
dot icon16/09/2005
Resolutions
dot icon22/07/2005
Full accounts made up to 2005-03-31
dot icon07/04/2005
Annual return made up to 16/03/05
dot icon16/02/2005
New director appointed
dot icon16/02/2005
New director appointed
dot icon16/02/2005
Memorandum and Articles of Association
dot icon16/02/2005
Resolutions
dot icon02/12/2004
Location of register of members
dot icon02/12/2004
Registered office changed on 02/12/04 from: bircham dyson bell, 50 broadway, london, SW1H 0BL
dot icon13/04/2004
Director resigned
dot icon24/03/2004
New director appointed
dot icon24/03/2004
New director appointed
dot icon24/03/2004
New director appointed
dot icon24/03/2004
New director appointed
dot icon24/03/2004
New director appointed
dot icon24/03/2004
New director appointed
dot icon24/03/2004
New director appointed
dot icon24/03/2004
New director appointed
dot icon16/03/2004
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/07/2025
dot iconNext confirmation date
16/03/2026
dot iconLast change occurred
31/07/2025

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/07/2025
dot iconNext account date
31/07/2026
dot iconNext due on
30/04/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
0.00
-
0.00
-
-
2022
-
0.00
-
0.00
-
-
2022
-
0.00
-
0.00
-
-

Employees

2022

Employees

-

Net Assets(GBP)

0.00 £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

45
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Salmon, Clare Leslie
Director
20/09/2006 - 13/07/2009
21
Dr James Robert Murray
Director
17/03/2004 - 17/03/2008
24
Harman, Sarah
Director
17/03/2004 - 31/12/2007
1
Mr Jonathan Edward Stead
Director
05/12/2007 - 25/09/2013
1
Vazirani, Shoba
Director
15/02/2010 - 31/03/2015
3

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 BREAST CANCER CAMPAIGN

BREAST CANCER CAMPAIGN is an(a) Active company incorporated on 16/03/2004 with the registered office located at 6th Floor, The White Chapel Building, 10 Whitechapel High Street, London E1 8QS. There are currently 4 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 BREAST CANCER CAMPAIGN?

toggle

BREAST CANCER CAMPAIGN is currently Active. It was registered on 16/03/2004 .

Where is BREAST CANCER CAMPAIGN located?

toggle

BREAST CANCER CAMPAIGN is registered at 6th Floor, The White Chapel Building, 10 Whitechapel High Street, London E1 8QS.

What does BREAST CANCER CAMPAIGN do?

toggle

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

What is the latest filing for BREAST CANCER CAMPAIGN?

toggle

The latest filing was on 17/03/2026: Confirmation statement made on 2026-03-16 with no updates.