BREAST CANCER HAVEN

Register to unlock more data on OkredoRegister

BREAST CANCER HAVEN

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03291851

Incorporation date

09/12/1996

Size

Group

Contacts

Registered address

Registered address

2nd Floor 110 Cannon Street, London EC4N 6EUCopy
copy info iconCopy
See on map
Latest events (Record since 09/12/1996)
dot icon09/01/2026
Final Gazette dissolved following liquidation
dot icon09/10/2025
Return of final meeting in a creditors' voluntary winding up
dot icon22/07/2025
Appointment of a voluntary liquidator
dot icon22/07/2025
Appointment of a voluntary liquidator
dot icon22/07/2025
Removal of liquidator by court order
dot icon31/03/2025
Liquidators' statement of receipts and payments to 2025-02-09
dot icon14/03/2024
Liquidators' statement of receipts and payments to 2024-02-09
dot icon09/10/2023
Removal of liquidator by court order
dot icon11/04/2023
Notice to Registrar of Companies of Notice of disclaimer
dot icon07/03/2023
Statement of affairs
dot icon27/02/2023
Registered office address changed from Suite 23 5th Floor 63-66 Hatton Garden London London EC1N 8LE United Kingdom to 2nd Floor 110 Cannon Street London EC4N 6EU on 2023-02-27
dot icon24/02/2023
Resolutions
dot icon24/02/2023
Appointment of a voluntary liquidator
dot icon06/01/2023
Termination of appointment of Philippa Lambert as a director on 2023-01-06
dot icon31/12/2022
Termination of appointment of Alastair John Naisbitt King as a director on 2022-12-31
dot icon09/12/2022
Confirmation statement made on 2022-12-09 with no updates
dot icon20/12/2021
Satisfaction of charge 1 in full
dot icon20/12/2021
Satisfaction of charge 032918510002 in full
dot icon20/12/2021
Satisfaction of charge 032918510003 in full
dot icon09/12/2021
Confirmation statement made on 2021-12-09 with no updates
dot icon01/11/2021
Group of companies' accounts made up to 2021-05-31
dot icon30/09/2021
Registered office address changed from Dowgate Hill House 14-16 Dowgate Hill London EC4R 2SU England to Suite 23 5th Floor 63-66 Hatton Garden London London EC1N 8LE on 2021-09-30
dot icon22/03/2021
Group of companies' accounts made up to 2020-05-31
dot icon23/12/2020
Registration of charge 032918510002, created on 2020-12-22
dot icon23/12/2020
Registration of charge 032918510003, created on 2020-12-22
dot icon09/12/2020
Confirmation statement made on 2020-12-09 with no updates
dot icon26/10/2020
Group of companies' accounts made up to 2019-05-31
dot icon23/10/2020
Registered office address changed from Nicholas House 3 Laurence Pountney Hill London EC4R 0EU England to Dowgate Hill House 14-16 Dowgate Hill London EC4R 2SU on 2020-10-23
dot icon08/10/2020
Registered office address changed from 14 Dowgate Hill House 14-16 Dowgate Hill London EC4R 2SU England to Nicholas House 3 Laurence Pountney Hill London EC4R 0EU on 2020-10-08
dot icon28/02/2020
Previous accounting period shortened from 2019-05-31 to 2019-05-30
dot icon30/01/2020
Appointment of Mr Spencer Adam Leslie as a director on 2020-01-23
dot icon09/12/2019
Confirmation statement made on 2019-12-09 with no updates
dot icon01/10/2019
Registered office address changed from Effie Road London SW6 1TB to 14 Dowgate Hill House 14-16 Dowgate Hill London EC4R 2SU on 2019-10-01
dot icon28/05/2019
Termination of appointment of Tania Adib as a director on 2019-05-23
dot icon15/04/2019
Director's details changed for Hugh Dudley Sinnett on 2019-04-05
dot icon15/04/2019
Appointment of Mr Mark Guilford as a secretary on 2019-04-05
dot icon15/04/2019
Termination of appointment of Pamela Healy as a secretary on 2019-04-05
dot icon07/03/2019
Group of companies' accounts made up to 2018-05-31
dot icon14/12/2018
Confirmation statement made on 2018-12-09 with no updates
dot icon14/11/2018
Memorandum and Articles of Association
dot icon14/11/2018
Resolutions
dot icon14/11/2018
Statement of company's objects
dot icon18/10/2018
Appointment of Philippa Lambert as a director on 2018-09-27
dot icon08/08/2018
Appointment of Mrs Pamela Healy as a secretary on 2018-08-08
dot icon08/08/2018
Termination of appointment of Jane Van Zyl as a secretary on 2018-08-08
dot icon07/03/2018
Group of companies' accounts made up to 2017-05-31
dot icon16/01/2018
Confirmation statement made on 2017-12-09 with no updates
dot icon16/01/2018
Termination of appointment of Anthony Simonds-Gooding as a director on 2017-10-17
dot icon05/10/2017
Appointment of Mr Alastair John Naisbitt King as a director on 2017-09-28
dot icon06/03/2017
Group of companies' accounts made up to 2016-05-31
dot icon16/01/2017
Confirmation statement made on 2016-12-09 with updates
dot icon14/07/2016
Appointment of Prof Ian Edward Smith as a director on 2016-01-26
dot icon07/03/2016
Group of companies' accounts made up to 2015-05-31
dot icon06/01/2016
Annual return made up to 2015-12-09 no member list
dot icon26/11/2015
Termination of appointment of John Martin Pritchard as a director on 2015-09-24
dot icon15/06/2015
Resolutions
dot icon05/02/2015
Annual return made up to 2014-12-09 no member list
dot icon22/01/2015
Appointment of Miss Tania Adib as a director on 2015-01-22
dot icon02/12/2014
Termination of appointment of Sara Jane Davenport as a director on 2014-11-25
dot icon31/10/2014
Group of companies' accounts made up to 2014-05-31
dot icon31/08/2014
Appointment of Ms Dorinda Anne Hickey as a director on 2014-07-21
dot icon29/08/2014
Appointment of Mr Peter Bell as a director on 2014-07-03
dot icon21/07/2014
Termination of appointment of Ole Bettum as a director on 2014-07-02
dot icon20/05/2014
Appointment of Ms Jane Van Zyl as a secretary
dot icon20/05/2014
Termination of appointment of Simon Lanyon as a secretary
dot icon05/03/2014
Termination of appointment of Diana Dyer Bartlett as a director
dot icon14/01/2014
Termination of appointment of Victoria Sheriff as a director
dot icon12/12/2013
Memorandum and Articles of Association
dot icon12/12/2013
Resolutions
dot icon09/12/2013
Annual return made up to 2013-12-09 no member list
dot icon09/12/2013
Director's details changed for Mr John Martin Pritchard on 2013-12-09
dot icon25/11/2013
Group of companies' accounts made up to 2013-05-31
dot icon05/11/2013
Termination of appointment of Graham Sykes as a director
dot icon13/09/2013
Director's details changed for Mr Ole Bettum on 2013-09-01
dot icon29/05/2013
Appointment of Mr Anthony Simonds-Gooding as a director
dot icon20/05/2013
Appointment of Mr John Martin Pritchard as a director
dot icon27/03/2013
Appointment of Mr James Christopher Bardsley Whitworth as a director
dot icon20/03/2013
Termination of appointment of Alison Molloy as a director
dot icon20/03/2013
Termination of appointment of Geoffrey Armstrong as a director
dot icon08/03/2013
Appointment of Mr Ole Bettum as a director
dot icon07/02/2013
Appointment of Lord Anthony Robert Rockley as a director
dot icon30/01/2013
Termination of appointment of Nicholas Beazley as a director
dot icon10/12/2012
Annual return made up to 2012-12-09 no member list
dot icon03/12/2012
Termination of appointment of Sarah Ruston as a director
dot icon22/10/2012
Group of companies' accounts made up to 2012-05-31
dot icon05/07/2012
Director's details changed for Rev Graham Timothy Gordon Sykes on 2012-07-05
dot icon23/05/2012
Appointment of Rev Graham Timothy Gordon Sykes as a director
dot icon11/12/2011
Annual return made up to 2011-12-09 no member list
dot icon30/11/2011
Appointment of Ms Alison Molloy as a director
dot icon24/11/2011
Appointment of Ms Victoria Sheriff as a director
dot icon14/11/2011
Group of companies' accounts made up to 2011-05-31
dot icon08/07/2011
Termination of appointment of Paula Snow as a director
dot icon08/07/2011
Termination of appointment of Elizabeth Bickham as a director
dot icon16/06/2011
Appointment of Mr Nicholas Tetley Beazley as a director
dot icon16/06/2011
Appointment of Ms Sarah Ruston as a director
dot icon18/05/2011
Termination of appointment of Reet Wiseman as a director
dot icon06/05/2011
Particulars of a mortgage or charge / charge no: 1
dot icon22/02/2011
Termination of appointment of Iain Ross as a director
dot icon09/12/2010
Annual return made up to 2010-12-09 no member list
dot icon25/11/2010
Group of companies' accounts made up to 2010-05-31
dot icon25/11/2010
Appointment of Mrs Paula Patricia Snow as a director
dot icon13/08/2010
Memorandum and Articles of Association
dot icon13/08/2010
Resolutions
dot icon15/07/2010
Appointment of Mr Geoffrey Alan Armstrong as a director
dot icon14/04/2010
Director's details changed for Sara Jane Davenport on 2010-04-14
dot icon02/02/2010
Termination of appointment of John Soden as a director
dot icon10/12/2009
Annual return made up to 2009-12-09 no member list
dot icon10/12/2009
Director's details changed for Mrs Reet Rein Wiseman on 2009-12-09
dot icon10/12/2009
Director's details changed for Hugh Dudley Sinnett on 2009-12-09
dot icon10/12/2009
Director's details changed for Elizabeth Bickham on 2009-12-09
dot icon10/12/2009
Director's details changed for Iain Gladstone Ross on 2009-12-09
dot icon10/12/2009
Director's details changed for Sara Jane Davenport on 2009-12-09
dot icon01/12/2009
Group of companies' accounts made up to 2009-05-31
dot icon10/11/2009
Termination of appointment of Rowena Bartlett as a director
dot icon20/10/2009
Termination of appointment of Michael Tiplady as a director
dot icon12/10/2009
Appointment of Mrs Reet Rein Wiseman as a director
dot icon03/06/2009
Director appointed mr john francis soden
dot icon13/05/2009
Appointment terminated director lynn drummond
dot icon12/05/2009
Appointment terminated director sophie the countess of wessex
dot icon23/04/2009
Appointment terminated director mike bussey
dot icon12/03/2009
Secretary's change of particulars / simon lanyon / 16/02/2009
dot icon09/12/2008
Annual return made up to 09/12/08
dot icon28/11/2008
Director appointed mr michael tiplady
dot icon28/11/2008
Appointment terminated director jeremy edwards
dot icon28/11/2008
Appointment terminated director david gibson
dot icon12/11/2008
Full accounts made up to 2008-05-31
dot icon29/04/2008
Director appointed diana dyer bartlett logged form
dot icon20/03/2008
Director appointed mrs diana dyer bartlett
dot icon28/02/2008
Director's change of particulars / david gibson / 25/02/2008
dot icon28/01/2008
Annual return made up to 09/12/07
dot icon25/01/2008
Director's particulars changed
dot icon02/12/2007
Memorandum and Articles of Association
dot icon02/12/2007
Resolutions
dot icon29/11/2007
Director resigned
dot icon26/11/2007
Group of companies' accounts made up to 2007-05-31
dot icon02/10/2007
New director appointed
dot icon29/01/2007
New director appointed
dot icon26/01/2007
Memorandum and Articles of Association
dot icon26/01/2007
Resolutions
dot icon08/01/2007
Director's particulars changed
dot icon11/12/2006
Annual return made up to 09/12/06
dot icon05/12/2006
Secretary's particulars changed
dot icon24/11/2006
New director appointed
dot icon17/11/2006
Group of companies' accounts made up to 2006-05-31
dot icon18/05/2006
Director resigned
dot icon10/01/2006
Group of companies' accounts made up to 2005-05-31
dot icon12/12/2005
Annual return made up to 09/12/05
dot icon02/12/2005
New director appointed
dot icon23/03/2005
Certificate of change of name
dot icon19/01/2005
Annual return made up to 09/12/04
dot icon19/01/2005
New director appointed
dot icon21/12/2004
Full accounts made up to 2004-05-31
dot icon21/11/2004
Director resigned
dot icon08/09/2004
Director's particulars changed
dot icon09/08/2004
Memorandum and Articles of Association
dot icon09/08/2004
Resolutions
dot icon28/06/2004
Director resigned
dot icon21/04/2004
Secretary resigned
dot icon03/04/2004
New secretary appointed
dot icon12/02/2004
New director appointed
dot icon16/01/2004
Annual return made up to 09/12/03
dot icon17/11/2003
Full accounts made up to 2003-05-31
dot icon13/03/2003
New director appointed
dot icon24/12/2002
Annual return made up to 09/12/02
dot icon24/12/2002
Director resigned
dot icon02/11/2002
Full accounts made up to 2002-05-31
dot icon17/12/2001
Annual return made up to 09/12/01
dot icon11/12/2001
Full accounts made up to 2001-05-31
dot icon14/05/2001
New director appointed
dot icon09/03/2001
Full accounts made up to 2000-05-31
dot icon01/02/2001
New director appointed
dot icon04/01/2001
Annual return made up to 09/12/00
dot icon04/01/2001
Secretary resigned
dot icon15/12/2000
Secretary resigned
dot icon28/11/2000
Registered office changed on 28/11/00 from: carmelite 50 victoria embankment blackfriars london EC4Y 0DX
dot icon28/11/2000
New secretary appointed
dot icon26/09/2000
Director's particulars changed
dot icon13/04/2000
Full accounts made up to 1999-05-31
dot icon18/02/2000
Annual return made up to 09/12/99
dot icon18/02/2000
Director's particulars changed
dot icon06/02/2000
New director appointed
dot icon19/01/2000
Accounting reference date extended from 30/05/99 to 31/05/99
dot icon05/01/2000
Return made up to 09/12/98; amending return
dot icon05/01/2000
New director appointed
dot icon08/06/1999
Director resigned
dot icon09/12/1998
Annual return made up to 09/12/98
dot icon09/12/1998
Director resigned
dot icon10/11/1998
New director appointed
dot icon26/10/1998
New director appointed
dot icon26/10/1998
New director appointed
dot icon09/10/1998
Full accounts made up to 1998-05-31
dot icon01/10/1998
New secretary appointed
dot icon01/10/1998
Secretary resigned
dot icon01/10/1998
Registered office changed on 01/10/98 from: 14 chelsea square london SW3 6LF
dot icon11/01/1998
Annual return made up to 09/12/97
dot icon16/10/1997
Accounting reference date extended from 31/12/97 to 30/05/98
dot icon07/04/1997
Certificate of change of name
dot icon09/12/1996
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/05/2021
dot iconNext confirmation date
09/12/2023
dot iconLast change occurred
31/05/2021

Accounts

dot iconAccounts
Group
dot iconLast made up date
31/05/2021
dot iconNext account date
31/05/2022
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

48
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Smith, Ian Edward
Director
26/01/2016 - Present
2
Simonds-Gooding, Anthony
Director
15/05/2013 - 17/10/2017
2
Bell, Peter
Director
03/07/2014 - Present
10
Bettum, Ole
Director
22/01/2013 - 02/07/2014
48
Sheriff, Victoria
Director
24/11/2011 - 06/01/2014
-

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+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BREAST CANCER HAVEN

BREAST CANCER HAVEN is an(a) Dissolved company incorporated on 09/12/1996 with the registered office located at 2nd Floor 110 Cannon Street, London EC4N 6EU. 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 BREAST CANCER HAVEN?

toggle

BREAST CANCER HAVEN is currently Dissolved. It was registered on 09/12/1996 and dissolved on 09/01/2026.

Where is BREAST CANCER HAVEN located?

toggle

BREAST CANCER HAVEN is registered at 2nd Floor 110 Cannon Street, London EC4N 6EU.

What does BREAST CANCER HAVEN do?

toggle

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

What is the latest filing for BREAST CANCER HAVEN?

toggle

The latest filing was on 09/01/2026: Final Gazette dissolved following liquidation.