CHECK4CANCER LTD

Register to unlock more data on OkredoRegister

CHECK4CANCER LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08866941

Incorporation date

29/01/2014

Size

Total Exemption Full

Contacts

Registered address

Registered address

Lower Court 3-4 Copley Hill Business Park, Cambridge Road, Cambridge CB22 3GNCopy
copy info iconCopy
See on map
Latest events (Record since 29/01/2014)
dot icon30/09/2025
Total exemption full accounts made up to 2024-12-31
dot icon26/09/2025
Confirmation statement made on 2025-09-12 with updates
dot icon28/05/2025
Director's details changed for Professor Gordon Cranston Wishart on 2025-05-22
dot icon02/04/2025
Cessation of Gordon Cranston Wishart as a person with significant control on 2024-12-17
dot icon02/04/2025
Notification of a person with significant control statement
dot icon30/09/2024
Total exemption full accounts made up to 2023-12-31
dot icon12/09/2024
Confirmation statement made on 2024-09-12 with updates
dot icon14/12/2023
Confirmation statement made on 2023-11-30 with updates
dot icon29/11/2023
Termination of appointment of Philip Housden as a director on 2023-08-31
dot icon29/11/2023
Appointment of Gordon Henderson as a director on 2023-10-16
dot icon11/10/2023
Total exemption full accounts made up to 2022-12-31
dot icon11/01/2023
Court order
dot icon01/12/2022
Confirmation statement made on 2022-11-30 with updates
dot icon07/10/2022
Total exemption full accounts made up to 2021-12-31
dot icon24/08/2022
Memorandum and Articles of Association
dot icon22/08/2022
Resolutions
dot icon22/08/2022
Memorandum and Articles of Association
dot icon01/08/2022
Memorandum and Articles of Association
dot icon01/08/2022
Resolutions
dot icon28/06/2022
Resolutions
dot icon16/12/2021
Change of details for Professor Gordon Cranston Wishart as a person with significant control on 2021-06-28
dot icon14/12/2021
Confirmation statement made on 2021-11-30 with updates
dot icon13/12/2021
Director's details changed for Professor Gordon Cranston Wishart on 2021-12-13
dot icon30/09/2021
Total exemption full accounts made up to 2020-12-31
dot icon05/07/2021
Appointment of Mr Philip Housden as a director on 2021-06-14
dot icon02/06/2021
Termination of appointment of William Hornby Gore as a director on 2021-06-02
dot icon28/04/2021
Director's details changed for Mrs Lorraine Elizabeth Lander on 2021-04-26
dot icon21/01/2021
Confirmation statement made on 2020-11-30 with updates
dot icon12/01/2021
Total exemption full accounts made up to 2019-12-31
dot icon03/12/2020
Appointment of Louise Mills as a director on 2020-04-21
dot icon03/09/2020
Confirmation statement made on 2020-01-24 with updates
dot icon20/08/2020
Statement of capital following an allotment of shares on 2019-12-20
dot icon13/08/2020
Statement of capital following an allotment of shares on 2019-11-29
dot icon13/08/2020
Statement of capital following an allotment of shares on 2019-12-20
dot icon13/08/2020
Statement of capital following an allotment of shares on 2018-10-24
dot icon15/01/2020
Registered office address changed from 1 the Mill, Copley Hill Business Park Cambridge Road Cambridge Cambridgeshire CB22 3GN to Lower Court 3-4 Copley Hill Business Park Cambridge Road Cambridge CB22 3GN on 2020-01-15
dot icon09/10/2019
Total exemption full accounts made up to 2018-12-31
dot icon05/02/2019
Confirmation statement made on 2019-01-24 with updates
dot icon05/02/2019
Termination of appointment of Jacqueline Wishart as a director on 2018-12-08
dot icon14/08/2018
Second filing for the appointment of William Gore as a director
dot icon06/06/2018
Total exemption full accounts made up to 2017-12-31
dot icon17/04/2018
Statement of capital following an allotment of shares on 2018-04-09
dot icon17/04/2018
Statement of capital following an allotment of shares on 2018-04-09
dot icon04/04/2018
Appointment of Mrs Jacqueline Wishart as a director on 2018-02-01
dot icon22/02/2018
Change of details for Professor Gordon Cranston Wishart as a person with significant control on 2018-02-22
dot icon22/02/2018
Statement of capital following an allotment of shares on 2017-10-19
dot icon22/02/2018
Confirmation statement made on 2018-01-24 with updates
dot icon24/11/2017
Resolutions
dot icon26/10/2017
Registration of charge 088669410003, created on 2017-10-10
dot icon06/10/2017
Total exemption full accounts made up to 2016-12-31
dot icon21/09/2017
Appointment of Mrs Lorraine Elizabeth Lander as a director on 2017-09-21
dot icon21/09/2017
Termination of appointment of John Tennent Terras as a director on 2017-09-02
dot icon11/08/2017
Statement of capital following an allotment of shares on 2017-07-31
dot icon11/08/2017
Statement of capital following an allotment of shares on 2017-07-11
dot icon11/08/2017
Change of share class name or designation
dot icon11/08/2017
Particulars of variation of rights attached to shares
dot icon19/05/2017
Auditor's resignation
dot icon29/03/2017
Statement of capital following an allotment of shares on 2017-03-29
dot icon28/03/2017
Statement of capital following an allotment of shares on 2016-10-16
dot icon08/02/2017
Confirmation statement made on 2017-01-29 with updates
dot icon29/11/2016
Termination of appointment of Kerry Learmouth as a secretary on 2016-08-31
dot icon29/11/2016
Total exemption full accounts made up to 2015-12-31
dot icon22/11/2016
Termination of appointment of Troels Troels Jordansen as a director on 2016-11-07
dot icon04/04/2016
Annual return made up to 2016-01-29 with full list of shareholders
dot icon02/03/2016
Statement of capital following an allotment of shares on 2015-12-11
dot icon15/12/2015
Registration of charge 088669410002, created on 2015-12-03
dot icon02/12/2015
Appointment of Mrs Kerry Learmouth as a secretary on 2015-10-05
dot icon02/12/2015
Termination of appointment of Troels Jordansen as a secretary on 2015-10-05
dot icon02/12/2015
Satisfaction of charge 088669410001 in full
dot icon17/08/2015
Total exemption small company accounts made up to 2014-12-31
dot icon10/06/2015
Statement of capital following an allotment of shares on 2015-05-30
dot icon27/02/2015
Certificate of change of name
dot icon25/02/2015
Annual return made up to 2015-01-29 with full list of shareholders
dot icon28/01/2015
Previous accounting period shortened from 2015-01-31 to 2014-12-31
dot icon16/06/2014
Statement of capital following an allotment of shares on 2014-05-09
dot icon06/05/2014
Appointment of John Tennent Terras as a director on 2014-04-25
dot icon06/05/2014
Appointment of Mr William Hornby Gore as a director on 2014-04-25
dot icon06/05/2014
Statement of capital following an allotment of shares on 2014-04-29
dot icon06/05/2014
Statement of capital following an allotment of shares on 2014-04-25
dot icon06/05/2014
Resolutions
dot icon22/04/2014
Statement of capital following an allotment of shares on 2014-02-11
dot icon09/04/2014
Registration of charge 088669410001, created on 2014-04-04
dot icon17/02/2014
Appointment of Professor Gordon Cranston Wishart as a director on 2014-02-11
dot icon29/01/2014
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
12/09/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
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

11
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Housden, Philip
Director
14/06/2021 - 31/08/2023
12
Jordansen, Troels
Director
29/01/2014 - 07/11/2016
18
Wishart, Jacqueline
Director
01/02/2018 - 08/12/2018
5
Henderson, Gordon
Director
16/10/2023 - Present
2
Mills, Louise
Director
21/04/2020 - Present
2

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

5,849
THE GARLIC FARM (I.O.W) LTDMersley Farm, Newchurch, Isle Of Wight PO36 0NR
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

04340735

Reg. date:

14/12/2001

Turnover:

-

No. of employees:

57
ACC-SEL GENETICS LIMITEDGoodridge Court, Goodridge Avenue, Gloucester, Gloucestershire GL2 5EN
Active

Category:

Support activities for crop production

Comp. code:

04191347

Reg. date:

30/03/2001

Turnover:

-

No. of employees:

52
M.B. GOODWIN (SKIPSEA) LIMITEDThe Office Springfield Farm Caravan Park, Atwick Road, Hornsea, East Riding Of Yorkshire HU18 1EJ
Active

Category:

Mixed farming

Comp. code:

01264191

Reg. date:

21/06/1976

Turnover:

-

No. of employees:

68
LOCHTER FISHERY LIMITEDLochter Farm, Oldmeldrum, Inverurie, Aberdeenshire AB51 0DZ
Active

Category:

Marine fishing

Comp. code:

SC197378

Reg. date:

21/06/1999

Turnover:

-

No. of employees:

57
ALLEN G. MEALE & SONS LIMITEDWayford Nurseries, Wayford, Stalham, Norfolk NR12 9LJ
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00864849

Reg. date:

24/11/1965

Turnover:

-

No. of employees:

57

Description

copy info iconCopy

About CHECK4CANCER LTD

CHECK4CANCER LTD is an(a) Active company incorporated on 29/01/2014 with the registered office located at Lower Court 3-4 Copley Hill Business Park, Cambridge Road, Cambridge CB22 3GN. 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 CHECK4CANCER LTD?

toggle

CHECK4CANCER LTD is currently Active. It was registered on 29/01/2014 .

Where is CHECK4CANCER LTD located?

toggle

CHECK4CANCER LTD is registered at Lower Court 3-4 Copley Hill Business Park, Cambridge Road, Cambridge CB22 3GN.

What does CHECK4CANCER LTD do?

toggle

CHECK4CANCER LTD operates in the Specialists medical practice activities (86.22 - SIC 2007) sector.

What is the latest filing for CHECK4CANCER LTD?

toggle

The latest filing was on 30/09/2025: Total exemption full accounts made up to 2024-12-31.