MELANOMA FOCUS

Register to unlock more data on OkredoRegister

MELANOMA FOCUS

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06057181

Incorporation date

18/01/2007

Size

Total Exemption Full

Contacts

Registered address

Registered address

Salisbury House, Station Road, Cambridge CB1 2LACopy
copy info iconCopy
See on map
Latest events (Record since 02/11/2022)
dot icon30/01/2026
Confirmation statement made on 2026-01-18 with no updates
dot icon04/11/2025
Total exemption full accounts made up to 2025-01-31
dot icon06/10/2025
Appointment of Dr Miranda Jane Payne as a director on 2025-09-05
dot icon05/08/2025
Appointment of Ms Kayley Anne Dempsey as a director on 2024-09-11
dot icon04/08/2025
Termination of appointment of Samra Turajlic as a director on 2025-04-03
dot icon25/06/2025
Director's details changed for Mrs Caroline Denise Stevens on 2025-06-25
dot icon23/01/2025
Confirmation statement made on 2025-01-18 with updates
dot icon13/12/2024
Appointment of Ms Susanna Heather Daniels as a secretary on 2023-09-19
dot icon13/12/2024
Termination of appointment of Philippa Gail Corrie as a director on 2024-12-06
dot icon05/11/2024
Total exemption full accounts made up to 2024-01-31
dot icon14/10/2024
Appointment of Mrs Caroline Denise Stevens as a director on 2024-09-11
dot icon11/10/2024
Appointment of Mr Hugh William Munro as a director on 2024-08-11
dot icon11/10/2024
Appointment of Mr Carl Horrobin as a director on 2024-09-11
dot icon11/10/2024
Appointment of Mr George Oliver Ulmann as a director on 2024-09-11
dot icon17/06/2024
Termination of appointment of Paul Daniel Nathan as a director on 2024-06-14
dot icon02/02/2024
Notification of a person with significant control statement
dot icon31/01/2024
Confirmation statement made on 2024-01-18 with no updates
dot icon21/12/2023
Cessation of Susanna Heather Daniels as a person with significant control on 2020-09-17
dot icon17/12/2023
Total exemption full accounts made up to 2023-01-31
dot icon19/07/2023
Memorandum and Articles of Association
dot icon19/07/2023
Resolutions
dot icon13/07/2023
Statement of company's objects
dot icon19/01/2023
Confirmation statement made on 2023-01-18 with no updates
dot icon02/11/2022
Total exemption full accounts made up to 2022-01-31

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/01/2025
dot iconNext confirmation date
18/01/2027
dot iconLast change occurred
31/01/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/01/2025
dot iconNext account date
31/01/2026
dot iconNext due on
31/10/2026
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

32
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Powell, Barry Willoughby Eric Merrick, Professor
Director
16/05/2014 - 19/10/2020
1
Professor Richard Marais
Director
03/07/2010 - 17/10/2019
5
Lorigan, Paul, Professor
Director
27/01/2009 - 27/01/2012
2
Lorigan, Paul, Professor
Director
11/02/2013 - 17/01/2022
2
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
18/01/2007 - 24/01/2007
99600

Persons with Significant Control

3
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 MELANOMA FOCUS

MELANOMA FOCUS is an(a) Active company incorporated on 18/01/2007 with the registered office located at Salisbury House, Station Road, Cambridge CB1 2LA. 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 MELANOMA FOCUS?

toggle

MELANOMA FOCUS is currently Active. It was registered on 18/01/2007 .

Where is MELANOMA FOCUS located?

toggle

MELANOMA FOCUS is registered at Salisbury House, Station Road, Cambridge CB1 2LA.

What does MELANOMA FOCUS do?

toggle

MELANOMA FOCUS operates in the Specialists medical practice activities (86.22 - SIC 2007) sector.

What is the latest filing for MELANOMA FOCUS?

toggle

The latest filing was on 30/01/2026: Confirmation statement made on 2026-01-18 with no updates.