Advanced company searchLink opens in new window

BREAST CANCER CARE

Company number 02447182

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
05 Mar 2024 AA Accounts for a dormant company made up to 31 July 2023
15 Nov 2023 CS01 Confirmation statement made on 15 November 2023 with no updates
03 Aug 2023 CH01 Director's details changed for Baroness Delyth Jane Morgan on 30 April 2023
16 Jan 2023 AA Accounts for a dormant company made up to 31 July 2022
16 Nov 2022 CS01 Confirmation statement made on 15 November 2022 with no updates
12 May 2022 AP01 Appointment of Mr Andrew Jeffrey Moore as a director on 3 May 2022
12 May 2022 TM01 Termination of appointment of Susan Gallone as a director on 3 May 2022
13 Dec 2021 AA Accounts for a dormant company made up to 31 July 2021
16 Nov 2021 CS01 Confirmation statement made on 15 November 2021 with no updates
02 Apr 2021 AA Accounts for a dormant company made up to 31 July 2020
01 Apr 2021 PSC05 Change of details for Breast Cancer Care and Breast Cancer Now as a person with significant control on 17 February 2020
09 Feb 2021 AP01 Appointment of Mr Chay John Champness as a director on 26 November 2020
13 Jan 2021 CS01 Confirmation statement made on 15 November 2020 with no updates
24 Apr 2020 TM01 Termination of appointment of Polly Clare Mcgivern as a director on 17 April 2020
17 Dec 2019 AA01 Current accounting period extended from 31 March 2020 to 31 July 2020
22 Nov 2019 CS01 Confirmation statement made on 15 November 2019 with no updates
08 Oct 2019 AA Group of companies' accounts made up to 31 March 2019
29 May 2019 PSC02 Notification of Breast Cancer Care and Breast Cancer Now as a person with significant control on 1 May 2019
29 May 2019 PSC09 Withdrawal of a person with significant control statement on 29 May 2019
03 Apr 2019 AP01 Appointment of Baroness Delyth Jane Morgan as a director on 1 April 2019
03 Apr 2019 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
02 Apr 2019 AD01 Registered office address changed from Chester House Chester House, Kennington Business Park 1-3 Brixton Road London SW9 6DE England to Ibex House 42-47 Minories London EC3N 1DY on 2 April 2019
01 Apr 2019 AP01 Appointment of Mrs Susan Gallone as a director on 1 April 2019
01 Apr 2019 AP01 Appointment of Ms Polly Clare Mcgivern as a director on 1 April 2019
01 Apr 2019 TM01 Termination of appointment of Nick Morris as a director on 1 April 2019