CRIS CANCER FOUNDATION

Register to unlock more data on OkredoRegister

CRIS CANCER FOUNDATION

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07493363

Incorporation date

14/01/2011

Size

Full

Contacts

Registered address

Registered address

Quadrant House Floor 6, 4 Thomas More Square, London E1W 1YWCopy
copy info iconCopy
See on map
Latest events (Record since 14/01/2011)
dot icon27/02/2026
Confirmation statement made on 2026-01-14 with no updates
dot icon30/01/2026
Termination of appointment of Christopher Alan Ciauri as a director on 2026-01-27
dot icon09/09/2025
Full accounts made up to 2024-12-31
dot icon20/01/2025
Confirmation statement made on 2025-01-14 with no updates
dot icon23/08/2024
Full accounts made up to 2023-12-31
dot icon03/04/2024
Termination of appointment of Nuria Marti as a director on 2024-02-19
dot icon03/04/2024
Appointment of Mrs Ana De Paz Bonachera as a director on 2024-02-21
dot icon07/02/2024
Director's details changed for Mrs Maria Dolores Manterola on 2024-01-26
dot icon07/02/2024
Director's details changed for Mr. Diego Megia on 2024-01-26
dot icon07/02/2024
Confirmation statement made on 2024-01-14 with no updates
dot icon24/10/2023
Full accounts made up to 2022-12-31
dot icon02/02/2023
Director's details changed for Mr. Diego Megia on 2021-03-01
dot icon02/02/2023
Director's details changed for Mrs Maria Dolores Manterola on 2021-03-01
dot icon22/01/2023
Confirmation statement made on 2023-01-14 with no updates
dot icon03/11/2022
Full accounts made up to 2021-12-31
dot icon26/10/2022
Appointment of Mr Christopher Alan Ciauri as a director on 2022-01-27
dot icon17/01/2022
Confirmation statement made on 2022-01-14 with no updates
dot icon04/09/2021
Full accounts made up to 2020-12-31
dot icon23/02/2021
Confirmation statement made on 2021-01-14 with no updates
dot icon18/09/2020
Full accounts made up to 2019-12-31
dot icon07/07/2020
Director's details changed for Nuria Marti on 2020-07-05
dot icon30/06/2020
Appointment of Mrs Josefa Diaz Mercado as a director on 2020-05-01
dot icon15/01/2020
Confirmation statement made on 2020-01-14 with no updates
dot icon10/01/2020
Director's details changed for Alvaro Portanet on 2018-10-01
dot icon01/08/2019
Full accounts made up to 2018-12-31
dot icon31/01/2019
Confirmation statement made on 2019-01-14 with no updates
dot icon06/09/2018
Current accounting period shortened from 2019-01-31 to 2018-12-31
dot icon10/08/2018
Total exemption full accounts made up to 2018-01-31
dot icon22/05/2018
Appointment of Mr Fernando Delgado as a director on 2018-02-26
dot icon15/01/2018
Confirmation statement made on 2018-01-14 with no updates
dot icon03/08/2017
Total exemption full accounts made up to 2017-01-31
dot icon04/05/2017
Appointment of Mr Diego Megia as a director on 2017-03-28
dot icon19/01/2017
Confirmation statement made on 2017-01-14 with updates
dot icon28/10/2016
Total exemption full accounts made up to 2016-01-31
dot icon22/07/2016
Director's details changed for Alvaro Portanet on 2016-05-03
dot icon22/07/2016
Director's details changed for Mrs Maria Dolores Manterola on 2016-07-22
dot icon19/07/2016
Appointment of Snigdha Singh as a director on 2016-05-03
dot icon19/07/2016
Appointment of Nuria Marti as a director on 2016-05-03
dot icon04/02/2016
Annual return made up to 2016-01-14 no member list
dot icon08/07/2015
Total exemption full accounts made up to 2015-01-31
dot icon05/05/2015
Annual return made up to 2015-01-14 no member list
dot icon27/04/2015
Appointment of Alvaro Portanet as a director on 2015-03-26
dot icon01/09/2014
Total exemption full accounts made up to 2014-01-31
dot icon23/01/2014
Annual return made up to 2014-01-14 no member list
dot icon05/08/2013
Total exemption full accounts made up to 2013-01-31
dot icon23/01/2013
Annual return made up to 2013-01-14 no member list
dot icon17/01/2013
Appointment of Marta Brime as a director
dot icon19/12/2012
Director's details changed for Mrs Geraldine Creaturo on 2012-12-18
dot icon19/12/2012
Director's details changed for Mrs Nicola Louise Amoroso on 2012-12-18
dot icon19/12/2012
Director's details changed for Mrs Maria Dolores Manterola on 2012-12-18
dot icon18/12/2012
Registered office address changed from Bates Wells & Braithwaite 2-6 Cannon Street London EC4M 6YH England on 2012-12-18
dot icon30/05/2012
Total exemption full accounts made up to 2012-01-31
dot icon30/01/2012
Annual return made up to 2012-01-14 no member list
dot icon14/01/2011
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
14/01/2027
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
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

12
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr. Diego Megia
Director
28/03/2017 - Present
1
Diaz Mercado, Josefa
Director
01/05/2020 - Present
4
Amoroso, Nicola Louise
Director
14/01/2011 - Present
2
Singh, Snigdha
Director
03/05/2016 - Present
7
De Paz Bonachera, Ana
Director
21/02/2024 - Present
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 CRIS CANCER FOUNDATION

CRIS CANCER FOUNDATION is an(a) Active company incorporated on 14/01/2011 with the registered office located at Quadrant House Floor 6, 4 Thomas More Square, London E1W 1YW. There are currently 10 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 CRIS CANCER FOUNDATION?

toggle

CRIS CANCER FOUNDATION is currently Active. It was registered on 14/01/2011 .

Where is CRIS CANCER FOUNDATION located?

toggle

CRIS CANCER FOUNDATION is registered at Quadrant House Floor 6, 4 Thomas More Square, London E1W 1YW.

What does CRIS CANCER FOUNDATION do?

toggle

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

What is the latest filing for CRIS CANCER FOUNDATION?

toggle

The latest filing was on 27/02/2026: Confirmation statement made on 2026-01-14 with no updates.