CANCER FOCUS NORTHERN IRELAND

Register to unlock more data on OkredoRegister

CANCER FOCUS NORTHERN IRELAND

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

NI049781

Incorporation date

20/02/2004

Size

Full

Contacts

Registered address

Registered address

Montgomery House - 6th Floor, 29-33 Montgomery Street, Belfast BT1 4NXCopy
copy info iconCopy
See on map
Latest events (Record since 20/02/2004)
dot icon12/12/2025
Confirmation statement made on 2025-11-30 with no updates
dot icon24/10/2025
Full accounts made up to 2025-03-31
dot icon10/10/2025
Termination of appointment of Noel Henry Lavery Cb as a director on 2025-09-30
dot icon26/08/2025
Appointment of Mr William Mccullins as a director on 2025-08-20
dot icon23/07/2025
Satisfaction of charge 1 in full
dot icon10/07/2025
Termination of appointment of Elizabeth Ann Robinson as a director on 2025-06-25
dot icon22/05/2025
Registered office address changed from 40 - 44 Eglantine Ave, Belfast Co Antrim N. Ireland BT9 6DX to Montgomery House - 6th Floor 29-33 Montgomery Street Belfast BT1 4NX on 2025-05-22
dot icon04/12/2024
Satisfaction of charge NI0497810002 in full
dot icon04/12/2024
Confirmation statement made on 2024-11-30 with no updates
dot icon19/11/2024
Full accounts made up to 2024-03-31
dot icon18/11/2024
Director's details changed for Mr Donald Harte on 2024-11-15
dot icon18/11/2024
Director's details changed for Mr Noel Henry Lavery Cb on 2024-11-15
dot icon18/11/2024
Director's details changed for Mrs Caroline Murdoch on 2024-11-15
dot icon18/11/2024
Director's details changed for Mrs Elizabeth Ann Robinson on 2024-11-15
dot icon18/11/2024
Director's details changed for Mrs Violet Newton Spence on 2024-11-15
dot icon18/11/2024
Director's details changed for Mr John Boyd Carson on 2024-11-15
dot icon18/11/2024
Director's details changed for Mrs Margaret Anne Brown on 2024-11-15
dot icon18/11/2024
Director's details changed for Dr Bernadette Cullen on 2024-11-15
dot icon18/11/2024
Director's details changed for Dr Andrew Edward William Gilliland on 2024-11-15
dot icon18/11/2024
Director's details changed for Professor Mark Philip Lawler on 2024-11-15
dot icon18/11/2024
Director's details changed for Dr Irene Paula O'hare on 2024-11-15
dot icon18/11/2024
Director's details changed for Dr Helen Jane Reid on 2024-11-15
dot icon18/11/2024
All of the property or undertaking has been released from charge 1
dot icon29/10/2024
Notification of a person with significant control statement
dot icon14/10/2024
Cessation of Margaret Anne Brown as a person with significant control on 2024-10-02
dot icon14/10/2024
Cessation of John Boyd Carson as a person with significant control on 2024-10-02
dot icon14/10/2024
Cessation of Bernadette Cullen as a person with significant control on 2024-10-02
dot icon14/10/2024
Cessation of Andrew Edward William Gilliland as a person with significant control on 2024-10-02
dot icon14/10/2024
Cessation of Noel Henry Lavery as a person with significant control on 2024-10-02
dot icon14/10/2024
Cessation of Donald Harte as a person with significant control on 2024-10-02
dot icon14/10/2024
Cessation of Helen Jane Reid as a person with significant control on 2024-10-02
dot icon14/10/2024
Cessation of Mark Philip Lawler as a person with significant control on 2024-10-02
dot icon14/10/2024
Cessation of Irene Paula O'hare as a person with significant control on 2024-10-02
dot icon14/10/2024
Cessation of Caroline Murdoch as a person with significant control on 2024-10-02
dot icon14/10/2024
Cessation of Elizabeth Ann Robinson as a person with significant control on 2024-10-02
dot icon14/10/2024
Cessation of Violet Newton Spence as a person with significant control on 2024-10-02
dot icon24/06/2024
Cessation of Susan Josephine Mcaleer as a person with significant control on 2024-06-19
dot icon24/06/2024
Termination of appointment of Susan Josephine Mcaleer as a director on 2024-06-19
dot icon04/01/2024
Memorandum and Articles of Association
dot icon04/01/2024
Resolutions
dot icon22/12/2023
Full accounts made up to 2023-03-31
dot icon13/12/2023
Confirmation statement made on 2023-11-30 with no updates
dot icon30/11/2023
Termination of appointment of Mark Alexander Taylor as a director on 2023-11-29
dot icon30/11/2023
Termination of appointment of Ivan Ernest Mcminn as a director on 2023-11-29
dot icon30/11/2023
Cessation of Ivan Ernest Mcminn as a person with significant control on 2023-11-29
dot icon30/11/2023
Cessation of Mark Alexander Taylor as a person with significant control on 2023-11-29
dot icon23/11/2023
Change of details for Professor Mark Philip Lawler as a person with significant control on 2023-11-23
dot icon23/11/2023
Director's details changed for Professor Mark Philip Lawler on 2023-11-23
dot icon31/10/2023
Director's details changed for Mr Ivan Ernest Mcminn on 2023-10-11
dot icon22/08/2023
Cessation of Patricia Mcclelland as a person with significant control on 2023-08-02
dot icon22/08/2023
Termination of appointment of Patricia Mcclelland as a director on 2023-08-02
dot icon04/04/2023
Appointment of Dr Irene Paula O'hare as a director on 2023-02-22
dot icon03/04/2023
Notification of Irene Paula O'hare as a person with significant control on 2023-02-22
dot icon13/12/2022
Confirmation statement made on 2022-11-30 with no updates
dot icon01/12/2022
Full accounts made up to 2022-03-31
dot icon17/05/2022
Previous accounting period shortened from 2022-07-31 to 2022-03-31
dot icon25/01/2022
Full accounts made up to 2021-07-31
dot icon14/12/2021
Confirmation statement made on 2021-11-30 with no updates
dot icon14/12/2021
Appointment of Mrs Elizabeth Ann Robinson as a director on 2021-11-24
dot icon14/12/2021
Appointment of Professor Mark Alexander Taylor as a director on 2021-11-24
dot icon14/12/2021
Notification of Mark Alexander Taylor as a person with significant control on 2021-11-24
dot icon14/12/2021
Notification of Elizabeth Ann Robinson as a person with significant control on 2021-11-24
dot icon11/08/2021
Cessation of Roy Archibald Joseph Spence Obe as a person with significant control on 2021-07-31
dot icon11/08/2021
Termination of appointment of Roy Archibald Joseph Spence as a director on 2021-07-31
dot icon28/04/2021
Full accounts made up to 2020-07-31
dot icon14/04/2021
Director's details changed for Mr Noel Henry Lavery Cb on 2021-04-14
dot icon13/04/2021
Appointment of Mr Noel Henry Lavery Cb as a director on 2021-02-17
dot icon13/04/2021
Appointment of Mrs Margaret Anne Brown as a director on 2021-02-17
dot icon13/04/2021
Notification of Noel Henry Lavery as a person with significant control on 2021-02-17
dot icon13/04/2021
Notification of Margaret Anne Brown as a person with significant control on 2021-02-17
dot icon04/02/2021
Termination of appointment of James Whyte Birnie as a director on 2020-12-17
dot icon04/02/2021
Cessation of James Whyte Birnie as a person with significant control on 2020-12-17
dot icon10/12/2020
Confirmation statement made on 2020-11-30 with no updates
dot icon23/09/2020
Cessation of James Terence Carrigan as a person with significant control on 2020-09-07
dot icon23/09/2020
Appointment of Mr Richard Spratt as a secretary on 2020-09-01
dot icon23/09/2020
Termination of appointment of Olive Roisin Ursula Foster as a secretary on 2020-08-31
dot icon23/09/2020
Termination of appointment of James Terence Carrigan as a director on 2020-09-07
dot icon21/07/2020
Registration of charge NI0497810002, created on 2020-07-21
dot icon06/07/2020
Termination of appointment of Paul Stephen Jeffcutt as a director on 2020-06-24
dot icon06/07/2020
Cessation of Paul Stephen Jeffcutt as a person with significant control on 2020-06-24
dot icon12/12/2019
Confirmation statement made on 2019-11-30 with no updates
dot icon05/12/2019
Notification of Donald Harte as a person with significant control on 2019-11-20
dot icon05/12/2019
Notification of Susan Josephine Mcaleer as a person with significant control on 2019-11-20
dot icon05/12/2019
Notification of Caroline Murdoch as a person with significant control on 2019-11-20
dot icon05/12/2019
Notification of Helen Jane Reid as a person with significant control on 2019-11-20
dot icon05/12/2019
Cessation of Christine Eames Obe as a person with significant control on 2019-11-20
dot icon05/12/2019
Cessation of Trevor Morrow as a person with significant control on 2019-11-20
dot icon05/12/2019
Cessation of Julieann Tsang as a person with significant control on 2019-11-20
dot icon05/12/2019
Cessation of Breda Teahan as a person with significant control on 2019-11-20
dot icon05/12/2019
Appointment of Dr Helen Jane Reid as a director on 2019-11-20
dot icon05/12/2019
Appointment of Mrs Caroline Murdoch as a director on 2019-11-20
dot icon05/12/2019
Full accounts made up to 2019-07-31
dot icon05/12/2019
Termination of appointment of Breda Teahan as a director on 2019-11-20
dot icon05/12/2019
Termination of appointment of Julieann Tsang as a director on 2019-11-20
dot icon05/12/2019
Termination of appointment of Trevor Morrow as a director on 2019-11-20
dot icon05/12/2019
Appointment of Ms Susan Josephine Mcaleer as a director on 2019-11-20
dot icon05/12/2019
Termination of appointment of Christine Eames Obe as a director on 2019-11-20
dot icon05/12/2019
Appointment of Mr Donald Harte as a director on 2019-11-20
dot icon08/12/2018
Confirmation statement made on 2018-11-30 with no updates
dot icon08/12/2018
Change of details for Professor Mark Philip Lawler as a person with significant control on 2018-11-15
dot icon08/12/2018
Notification of Bernadette Cullen as a person with significant control on 2018-11-28
dot icon08/12/2018
Notification of Andrew Edward William Gilliland as a person with significant control on 2018-11-28
dot icon08/12/2018
Cessation of Gerard Hanna as a person with significant control on 2018-09-25
dot icon08/12/2018
Director's details changed for Professor Mark Philip Lawler on 2018-11-15
dot icon08/12/2018
Appointment of Dr Bernadette Cullen as a director on 2018-11-28
dot icon08/12/2018
Appointment of Dr Andrew Edward William Gilliland as a director on 2018-11-28
dot icon08/12/2018
Termination of appointment of Gerard Hanna as a director on 2018-09-25
dot icon03/12/2018
Full accounts made up to 2018-07-31
dot icon22/12/2017
Full accounts made up to 2017-07-31
dot icon13/12/2017
Confirmation statement made on 2017-11-30 with no updates
dot icon13/12/2017
Notification of Violet Newton Spence as a person with significant control on 2017-11-22
dot icon13/12/2017
Notification of Gerard Hanna as a person with significant control on 2017-11-22
dot icon13/12/2017
Notification of Paul Stephen Jeffcutt as a person with significant control on 2017-11-22
dot icon13/12/2017
Cessation of Andrew Edward William Gilliland as a person with significant control on 2017-11-22
dot icon13/12/2017
Cessation of John Land Leckey as a person with significant control on 2017-11-22
dot icon13/12/2017
Cessation of Alex Mcguiggan as a person with significant control on 2017-10-19
dot icon13/12/2017
Appointment of Dr Gerard Hanna as a director on 2017-11-22
dot icon12/12/2017
Appointment of Professor Paul Stephen Jeffcutt as a director on 2017-11-22
dot icon07/12/2017
Appointment of Mrs Violet Newton Spence as a director on 2017-11-22
dot icon29/11/2017
Termination of appointment of Alex Mcguiggan as a director on 2017-10-19
dot icon29/11/2017
Termination of appointment of John Land Leckey as a director on 2017-11-22
dot icon29/11/2017
Termination of appointment of Andrew Edward William Gilliland as a director on 2017-11-22
dot icon15/03/2017
Full accounts made up to 2016-07-31
dot icon08/12/2016
Director's details changed for Dr Andrew Edward William Gilliland on 2016-12-08
dot icon08/12/2016
Confirmation statement made on 2016-11-30 with updates
dot icon10/12/2015
Annual return made up to 2015-11-30 no member list
dot icon10/12/2015
Appointment of Professor Mark Philip Lawler as a director on 2015-11-25
dot icon10/12/2015
Appointment of Ms Patricia Mcclelland as a director on 2015-11-25
dot icon10/12/2015
Termination of appointment of John Curran as a director on 2015-11-25
dot icon10/12/2015
Termination of appointment of Geoffrey William George Hill as a director on 2015-11-25
dot icon10/12/2015
Director's details changed for Mr James Terence Carrigan on 2015-12-10
dot icon10/12/2015
Appointment of Mr Ivan Ernest Mcminn as a director on 2015-11-25
dot icon02/12/2015
Full accounts made up to 2015-07-31
dot icon27/05/2015
Director's details changed for Mr John Boyd Carson on 2014-11-10
dot icon27/05/2015
Termination of appointment of Sally Jayne Elizabeth Campalani as a director on 2014-11-26
dot icon16/04/2015
Full accounts made up to 2014-07-31
dot icon27/12/2014
Annual return made up to 2014-11-30 no member list
dot icon07/10/2014
Director's details changed for Mr John Boyd Carson on 2014-10-07
dot icon03/12/2013
Annual return made up to 2013-11-30 no member list
dot icon25/11/2013
Full accounts made up to 2013-07-31
dot icon08/04/2013
Appointment of Mr James Carrigan as a director
dot icon05/04/2013
Appointment of Mr Alex Mcguiggan as a director
dot icon21/03/2013
Appointment of Mrs Sally Jayne Elizabeth Campalani as a director
dot icon21/12/2012
Annual return made up to 2012-11-30 no member list
dot icon20/12/2012
Full accounts made up to 2012-07-31
dot icon12/12/2012
Termination of appointment of Terence Maguire as a director
dot icon03/09/2012
Termination of appointment of Alison Porter as a director
dot icon23/05/2012
Memorandum and Articles of Association
dot icon17/05/2012
Certificate of change of name
dot icon17/05/2012
Change of name notice
dot icon20/01/2012
Annual return made up to 2011-11-30 no member list
dot icon20/01/2012
Director's details changed for Dr Trevor Morrow on 2012-01-20
dot icon20/01/2012
Director's details changed for Andrew Edward William Gilliland on 2012-01-20
dot icon20/01/2012
Director's details changed for Breda Teahan on 2012-01-20
dot icon20/01/2012
Director's details changed for Julieann Tsang on 2012-01-20
dot icon20/01/2012
Director's details changed for Alison Joyce Porter on 2012-01-20
dot icon20/01/2012
Director's details changed for Professor Roy Archibald Joseph Spence on 2012-01-20
dot icon20/01/2012
Director's details changed for Geoffrey William George Hill on 2012-01-20
dot icon20/01/2012
Director's details changed for John Land Leckey on 2012-01-20
dot icon20/01/2012
Director's details changed for John Curran on 2012-01-20
dot icon20/01/2012
Director's details changed for Lady Christine Eames Obe on 2012-01-20
dot icon20/01/2012
Director's details changed for James Whyte Birnie Dr on 2012-01-20
dot icon04/01/2012
Termination of appointment of Henrietta Campbell as a director
dot icon22/12/2011
Full accounts made up to 2011-07-31
dot icon21/09/2011
Resolutions
dot icon15/04/2011
Appointment of Dr Trevor Morrow as a director
dot icon06/04/2011
Appointment of Julieann Tsang as a director
dot icon06/04/2011
Appointment of Breda Teahan as a director
dot icon13/01/2011
Annual return made up to 2010-11-24
dot icon29/12/2010
Termination of appointment of Joseph Mcmullan as a director
dot icon29/12/2010
Termination of appointment of James Boyd as a director
dot icon29/12/2010
Termination of appointment of Leontia Keegan as a director
dot icon29/12/2010
Termination of appointment of Elvira Lowe as a director
dot icon29/12/2010
Appointment of Lady Christine Eames Obe as a director
dot icon29/11/2010
Full accounts made up to 2010-07-31
dot icon28/06/2010
Appointment of Olive Roisin Ursula Foster as a secretary
dot icon28/06/2010
Termination of appointment of Mary Spiers as a secretary
dot icon15/06/2010
Secretary's details changed
dot icon23/02/2010
Annual return made up to 2009-11-30
dot icon01/02/2010
Appointment of John Land Leckey as a director
dot icon16/01/2010
Director's details changed for Elvira Jean Lowe on 2009-12-17
dot icon16/01/2010
Termination of appointment of Nancy Roberts as a director
dot icon16/01/2010
Termination of appointment of Kathleen Murphy as a director
dot icon16/01/2010
Termination of appointment of William Mcconnell as a director
dot icon16/01/2010
Termination of appointment of Martin Devlin as a director
dot icon16/01/2010
Appointment of Andrew Edward William Gilliland as a director
dot icon16/01/2010
Appointment of Alison Joyce Porter as a director
dot icon22/11/2009
Full accounts made up to 2009-07-31
dot icon29/01/2009
30/11/08 annual return shuttle
dot icon22/12/2008
Change of dirs/sec
dot icon21/11/2008
31/07/08 annual accts
dot icon06/02/2008
30/11/07
dot icon11/01/2008
Change of dirs/sec
dot icon04/12/2007
31/07/07 annual accts
dot icon13/02/2007
Change of dirs/sec
dot icon13/02/2007
Change of dirs/sec
dot icon13/02/2007
Change of dirs/sec
dot icon13/12/2006
30/11/06 annual return shuttle
dot icon20/11/2006
31/07/06 annual accts
dot icon27/09/2006
Resolutions
dot icon27/09/2006
Updated mem and arts
dot icon03/02/2006
31/07/05 annual accts
dot icon02/02/2006
Particulars of a mortgage charge
dot icon01/02/2006
Change of dirs/sec
dot icon01/02/2006
Change of dirs/sec
dot icon01/02/2006
Change of dirs/sec
dot icon19/12/2005
30/11/05 annual return shuttle
dot icon12/10/2005
Change of ARD
dot icon05/10/2005
Change of dirs/sec
dot icon02/03/2005
20/02/05 annual return shuttle
dot icon20/02/2004
Decln reg co exempt LTD
dot icon20/02/2004
Decln complnce reg new co
dot icon20/02/2004
Pars re dirs/sit reg off
dot icon20/02/2004
Articles
dot icon20/02/2004
Memorandum

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
30/11/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Full
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

19
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Cullen, Bernadette, Dr
Director
28/11/2018 - Present
3
Ms Patricia Mcclelland
Director
25/11/2015 - 02/08/2023
2
Mr Donald Harte
Director
20/11/2019 - Present
2
Murdoch, Caroline
Director
20/11/2019 - Present
2
Gilliland, Andrew Edward William, Dr
Director
28/11/2018 - Present
3

Persons with Significant Control

43
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 CANCER FOCUS NORTHERN IRELAND

CANCER FOCUS NORTHERN IRELAND is an(a) Active company incorporated on 20/02/2004 with the registered office located at Montgomery House - 6th Floor, 29-33 Montgomery Street, Belfast BT1 4NX. There are currently 12 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 CANCER FOCUS NORTHERN IRELAND?

toggle

CANCER FOCUS NORTHERN IRELAND is currently Active. It was registered on 20/02/2004 .

Where is CANCER FOCUS NORTHERN IRELAND located?

toggle

CANCER FOCUS NORTHERN IRELAND is registered at Montgomery House - 6th Floor, 29-33 Montgomery Street, Belfast BT1 4NX.

What does CANCER FOCUS NORTHERN IRELAND do?

toggle

CANCER FOCUS NORTHERN IRELAND operates in the Other human health activities (86.90 - SIC 2007) sector.

What is the latest filing for CANCER FOCUS NORTHERN IRELAND?

toggle

The latest filing was on 12/12/2025: Confirmation statement made on 2025-11-30 with no updates.