BREAST CANCER UK LIMITED

Register to unlock more data on OkredoRegister

BREAST CANCER UK LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07348408

Incorporation date

17/08/2010

Size

Small

Contacts

Registered address

Registered address

C/O Goldwins, 75 Maygrove Road, London NW6 2EGCopy
copy info iconCopy
See on map
Latest events (Record since 17/08/2010)
dot icon31/03/2026
Director's details changed for Mr Femi James on 2026-03-31
dot icon30/03/2026
Appointment of Mr Femi James as a director on 2026-03-24
dot icon30/03/2026
Appointment of Mrs Julie Dawn Toben as a director on 2026-03-30
dot icon25/03/2026
Termination of appointment of Margot Helen Black as a director on 2026-03-23
dot icon25/03/2026
Termination of appointment of Mark Jarvis as a director on 2026-03-23
dot icon13/01/2026
Appointment of Rachel Morag Atkinson as a director on 2025-12-10
dot icon09/01/2026
Accounts for a small company made up to 2025-03-31
dot icon08/01/2026
Appointment of Mrs Elizabeth Anne Roberts as a director on 2025-12-10
dot icon17/12/2025
Appointment of Mrs Anne Elizabeth Lloyd as a director on 2025-12-10
dot icon15/12/2025
Appointment of Mrs Lisa Marsden Helfer as a director on 2025-12-10
dot icon15/12/2025
Termination of appointment of Yvonne Eunice Price as a director on 2025-12-10
dot icon15/12/2025
Appointment of Dr Amish Shree Acharya as a director on 2025-12-10
dot icon08/12/2025
Termination of appointment of Christopher John Twelves as a director on 2025-12-07
dot icon20/10/2025
Appointment of Dr Azeem Saleem as a director on 2025-10-09
dot icon13/08/2025
Appointment of Mrs Elspeth Mary Mackeggie Gurney as a director on 2025-08-12
dot icon07/08/2025
Director's details changed for Ms Clelia Froguel on 2025-08-06
dot icon07/08/2025
Director's details changed for Mrs Lotte Spencer on 2025-08-06
dot icon07/08/2025
Director's details changed for Dr Chritopher Twelves on 2025-08-06
dot icon04/08/2025
Confirmation statement made on 2025-08-01 with no updates
dot icon07/07/2025
Termination of appointment of Beezy Marsh as a director on 2025-07-06
dot icon09/06/2025
Termination of appointment of Silvy Mardiguian as a director on 2025-06-09
dot icon26/03/2025
Appointment of Mrs Yvonne Eunice Price as a director on 2025-03-24
dot icon26/03/2025
Appointment of Dr Chritopher Twelves as a director on 2025-03-24
dot icon08/01/2025
Full accounts made up to 2024-03-31
dot icon24/09/2024
Termination of appointment of Britta Stordal as a director on 2024-09-23
dot icon23/09/2024
Termination of appointment of Nichole Taske as a director on 2024-09-19
dot icon02/08/2024
Termination of appointment of Jamie Meredith as a director on 2024-08-02
dot icon01/08/2024
Confirmation statement made on 2024-08-01 with no updates
dot icon05/06/2024
Termination of appointment of Charlie Winstanley as a director on 2024-06-05
dot icon29/05/2024
Registered office address changed from The Union Building 51-59 Rose Lane Norwich NR1 1BY England to C/O Goldwins 75 Maygrove Road London NW6 2EG on 2024-05-29
dot icon14/03/2024
Appointment of Mrs Lotte Spencer as a director on 2024-03-11
dot icon13/03/2024
Appointment of Mr Jamie Meredith as a director on 2024-03-11
dot icon13/03/2024
Appointment of Ms Nazia Tingay as a director on 2024-03-11
dot icon13/03/2024
Appointment of Dr Silvy Mardiguian as a director on 2024-03-11
dot icon13/03/2024
Appointment of Mrs Beezy Marsh as a director on 2024-03-11
dot icon13/03/2024
Director's details changed for Mr Jamie Meredith on 2024-03-11
dot icon05/01/2024
Total exemption full accounts made up to 2023-03-31
dot icon14/08/2023
Confirmation statement made on 2023-08-01 with no updates
dot icon18/07/2023
Termination of appointment of Emma Jane Kendall as a director on 2023-07-13
dot icon18/07/2023
Termination of appointment of Olufemi Otukoya as a director on 2023-07-13
dot icon18/07/2023
Termination of appointment of Jamie Gretel Mack Tolentino-Deludet as a director on 2023-07-13
dot icon16/05/2023
Registered office address changed from St. George's House 14 George Street Huntingdon Cambridgeshire PE29 3GH England to The Union Building 51-59 Rose Lane Norwich NR1 1BY on 2023-05-16
dot icon12/01/2023
Total exemption full accounts made up to 2022-03-31
dot icon23/08/2022
Confirmation statement made on 2022-08-01 with no updates
dot icon12/07/2022
Appointment of Mr Charlie Winstanley as a director on 2022-06-30
dot icon11/07/2022
Appointment of Ms Clelia Froguel as a director on 2022-06-30
dot icon06/06/2022
Termination of appointment of Alison Sarah Giles as a director on 2022-05-24
dot icon22/04/2022
Termination of appointment of Sharon Rosemary Nash as a director on 2022-03-31
dot icon22/04/2022
Termination of appointment of Wendy Clark as a director on 2022-03-31
dot icon07/01/2022
Total exemption full accounts made up to 2021-03-31
dot icon05/08/2021
Confirmation statement made on 2021-08-01 with no updates
dot icon21/06/2021
Director's details changed for Dr Britta Stordal on 2021-06-17
dot icon18/06/2021
Appointment of Dr Britta Stordal as a director on 2021-06-17
dot icon18/06/2021
Termination of appointment of Athina Kakavouli as a director on 2021-06-17
dot icon16/02/2021
Total exemption full accounts made up to 2020-03-31
dot icon15/12/2020
Termination of appointment of Mary Grace Davies as a director on 2020-11-30
dot icon05/08/2020
Confirmation statement made on 2020-08-01 with no updates
dot icon03/07/2020
Termination of appointment of Ligia Teixeira as a director on 2020-07-02
dot icon14/04/2020
Appointment of Ms Sharon Rosemary Nash as a director on 2020-04-07
dot icon09/04/2020
Termination of appointment of Elspeth Mary Mackeggie Gurney as a director on 2020-04-09
dot icon09/04/2020
Appointment of Miss Margot Helen Black as a director on 2020-04-09
dot icon08/04/2020
Appointment of Mr Mark Jarvis as a director on 2020-04-07
dot icon20/01/2020
Appointment of Mrs Olufemi Otukoya as a director on 2019-12-18
dot icon20/01/2020
Appointment of Dr Nichole Taske as a director on 2019-12-11
dot icon17/01/2020
Termination of appointment of Deidre Kelly as a director on 2019-10-10
dot icon05/01/2020
Total exemption full accounts made up to 2019-03-31
dot icon15/08/2019
Resolutions
dot icon01/08/2019
Confirmation statement made on 2019-08-01 with no updates
dot icon19/07/2019
Statement of company's objects
dot icon09/01/2019
Appointment of Professor Deidre Kelly as a director on 2019-01-09
dot icon09/01/2019
Termination of appointment of Caroline Elizabeth Seddon as a director on 2018-12-31
dot icon04/01/2019
Total exemption full accounts made up to 2018-03-31
dot icon30/08/2018
Confirmation statement made on 2018-08-01 with no updates
dot icon26/06/2018
Termination of appointment of Kevin Dimmer as a director on 2018-06-16
dot icon26/06/2018
Appointment of Ms Wendy Clark as a director on 2018-06-14
dot icon23/05/2018
Registered office address changed from Solva Southwick Road Denmead Waterlooville Hampshire PO7 6LA to St. George's House 14 George Street Huntingdon Cambridgeshire PE29 3GH on 2018-05-23
dot icon27/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon30/08/2017
Confirmation statement made on 2017-08-17 with no updates
dot icon17/07/2017
Appointment of Dr Ligia Teixeira as a director on 2017-07-13
dot icon14/07/2017
Appointment of Mrs Jamie Gretel Mack Tolentino-Deludet as a director on 2017-07-13
dot icon14/07/2017
Appointment of Miss Emma Jane Kendall as a director on 2017-07-13
dot icon14/07/2017
Appointment of Mrs Elspeth Mary Mackeggie Gurney as a director on 2017-07-13
dot icon14/07/2017
Appointment of Mrs Ruth Elizabeth Freeborough as a director on 2017-07-13
dot icon14/05/2017
Termination of appointment of Elspeth Mary Mackeggie Gurney as a director on 2017-05-05
dot icon06/04/2017
Termination of appointment of Jill Giddins as a director on 2017-04-06
dot icon06/04/2017
Termination of appointment of Jill Giddins as a director on 2017-04-06
dot icon27/03/2017
Termination of appointment of Stephanie Reeves as a director on 2017-03-27
dot icon27/03/2017
Termination of appointment of Geoffrey George Page as a director on 2017-03-27
dot icon10/01/2017
Total exemption full accounts made up to 2016-03-31
dot icon31/08/2016
Confirmation statement made on 2016-08-17 with updates
dot icon29/06/2016
Appointment of Dr. Athina Kakavouli as a director on 2016-05-10
dot icon06/06/2016
Appointment of Dr Alison Sarah Giles as a director on 2016-05-23
dot icon18/05/2016
Appointment of Mrs Mary Davies as a director on 2016-05-14
dot icon09/05/2016
Termination of appointment of Gbenga Kabir Salami as a director on 2016-01-26
dot icon09/05/2016
Termination of appointment of Gillian Elizabeth Hay as a director on 2016-04-26
dot icon09/05/2016
Termination of appointment of Jeremy Angelis as a director on 2016-04-26
dot icon06/01/2016
Total exemption full accounts made up to 2015-03-31
dot icon11/09/2015
Annual return made up to 2015-08-17 no member list
dot icon13/08/2015
Termination of appointment of Samuel James Wiseman as a director on 2015-07-08
dot icon23/12/2014
Total exemption full accounts made up to 2014-03-31
dot icon13/09/2014
Annual return made up to 2014-08-17 no member list
dot icon13/09/2014
Appointment of Mr Geoffrey George Page as a director on 2014-07-08
dot icon13/09/2014
Appointment of Mrs Jill Giddins as a director on 2014-06-03
dot icon04/06/2014
Termination of appointment of Valerie Chooi as a director
dot icon04/06/2014
Appointment of Mrs Elspeth Mary Mackeggie Gurney as a director
dot icon07/04/2014
Termination of appointment of Clare Dimmer as a director
dot icon02/01/2014
Total exemption full accounts made up to 2013-03-31
dot icon09/12/2013
Memorandum and Articles of Association
dot icon09/12/2013
Resolutions
dot icon04/12/2013
Appointment of Ms Gillian Elizabeth Hay as a director
dot icon04/12/2013
Termination of appointment of Jenine Langrish as a director
dot icon11/09/2013
Annual return made up to 2013-08-17 no member list
dot icon12/06/2013
Appointment of Ms Stephanie Reeves as a director
dot icon12/06/2013
Appointment of Dr Caroline Elizabeth Seddon as a director
dot icon14/01/2013
Total exemption full accounts made up to 2012-03-31
dot icon31/08/2012
Annual return made up to 2012-08-17 no member list
dot icon28/08/2012
Appointment of Mr Jeremy Angelis as a director
dot icon28/08/2012
Appointment of Dr Gbenga Kabir Salami as a director
dot icon26/08/2012
Appointment of Miss Valerie Jane Chooi as a director
dot icon22/04/2012
Termination of appointment of Gwynne Wallis as a director
dot icon05/03/2012
Termination of appointment of Shilpa Nanavati as a director
dot icon05/03/2012
Termination of appointment of Dianne Dowling as a director
dot icon06/01/2012
Accounts for a dormant company made up to 2011-03-31
dot icon12/09/2011
Annual return made up to 2011-08-17 no member list
dot icon20/04/2011
Appointment of Samuel James Wiseman as a director
dot icon14/04/2011
Appointment of Shilpa Nanavati as a director
dot icon30/03/2011
Current accounting period shortened from 2011-08-31 to 2011-03-31
dot icon30/03/2011
Termination of appointment of Bernice Butcher as a director
dot icon17/08/2010
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
01/08/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Small
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

51
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Jarvis, Mark
Director
07/04/2020 - 23/03/2026
3
Dimmer, Kevin
Director
17/08/2010 - 16/06/2018
1
Ms Clelia Froguel
Director
30/06/2022 - Present
1
Mrs Yvonne Eunice Price
Director
24/03/2025 - 10/12/2025
4
Davies, Mary Grace
Director
14/05/2016 - 30/11/2020
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 UK LIMITED

BREAST CANCER UK LIMITED is an(a) Active company incorporated on 17/08/2010 with the registered office located at C/O Goldwins, 75 Maygrove Road, London NW6 2EG. There are currently 13 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 UK LIMITED?

toggle

BREAST CANCER UK LIMITED is currently Active. It was registered on 17/08/2010 .

Where is BREAST CANCER UK LIMITED located?

toggle

BREAST CANCER UK LIMITED is registered at C/O Goldwins, 75 Maygrove Road, London NW6 2EG.

What does BREAST CANCER UK LIMITED do?

toggle

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

What is the latest filing for BREAST CANCER UK LIMITED?

toggle

The latest filing was on 31/03/2026: Director's details changed for Mr Femi James on 2026-03-31.