Active
Company Information for THE CANCER PREVENTION AND EDUCATION SOCIETY
MEADS HOUSE THE MEADS, LEIGHTERTON, TETBURY, GLOUCESTERSHIRE, GL8 8UW,
|
Company Registration Number
04157505
PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Active |
Company Name | |
---|---|
THE CANCER PREVENTION AND EDUCATION SOCIETY | |
Legal Registered Office | |
MEADS HOUSE THE MEADS LEIGHTERTON TETBURY GLOUCESTERSHIRE GL8 8UW Other companies in GL8 | |
Charity Number | 1089082 |
---|---|
Charity Address | 3 PYMORE TERRACE, BRIDPORT, DORSET, DT6 5PH |
Charter | TO ADVANCE EDUCATION AND RELIEVE SICKNESS BY THE PUBLICATION AND DISSEMINATION OF RESEARCH AND OTHER KNOWLEDGE CONCERNING THE INCIDENCE AND CAUSES OF CANCER AND OTHER DISEASES & DISORDERS, THE PROMOTION OF RESEARCH INTO THE INCIDENCE AND CAUSES OF CANCER AND OTHER DISEASES & DISORDERS, AND THE PROMOTION OF PRACTICES LEADING TO REDUCTION IN THE INCIDENCE OF CANCER AND OTHER DISEASES & DISORDERS. |
Company Number | 04157505 | |
---|---|---|
Company ID Number | 04157505 | |
Date formed | 2001-02-09 | |
Country | ||
Origin Country | United Kingdom | |
Type | PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) | |
CompanyStatus | Active | |
Lastest accounts | 28/02/2023 | |
Account next due | 30/11/2024 | |
Latest return | 16/07/2015 | |
Return next due | 13/08/2016 | |
Type of accounts | TOTAL EXEMPTION FULL |
Last Datalog update: | 2023-08-06 07:45:51 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
ANTONIA MARY FRASER |
||
ANTONIA MARY FRASER |
||
DAVID HUGH GRIFFITHS |
||
JAMES ROBERT PROVAN PIKE |
||
JANE TAYLOR |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
CAROLINE ELIZABETH REGAN |
Company Secretary | ||
VERA KATHERINE FRANCES CHANEY |
Director | ||
JOSEPHINE POWELL FAIRLEY SAMS |
Director | ||
ALEXANDER BENEDICT HAYUM GOLDSMITH |
Director | ||
JAMIE PAGE |
Director | ||
JAMIE PAGE |
Company Secretary |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
TENSENSE.AI LIMITED | Director | 2018-01-01 | CURRENT | 2000-05-09 | Active | |
SPIRAX-SARCO ENGINEERING PLC | Director | 2014-05-01 | CURRENT | 1958-01-01 | Active |
Date | Document Type | Document Description |
---|---|---|
28/02/23 ACCOUNTS TOTAL EXEMPTION FULL | ||
Register inspection address changed from C/O Antonia Fraser Stable Barn De Lank St Breward Bodmin Cornwall PL30 4nd England to Starfitts House Starfitts Lane Kirkbymoorside York YO62 7JF | ||
CONFIRMATION STATEMENT MADE ON 16/07/23, WITH NO UPDATES | ||
AA | 28/02/22 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 16/07/22, WITH NO UPDATES | |
AA | 28/02/21 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 16/07/21, WITH NO UPDATES | |
AA | 28/02/20 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 16/07/20, WITH NO UPDATES | |
AA | 28/02/19 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 16/07/19, WITH NO UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JANE TAYLOR | |
AA | 28/02/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 16/07/18, WITH NO UPDATES | |
AA | 28/02/17 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 16/07/17, WITH NO UPDATES | |
AA | 28/02/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
CS01 | CONFIRMATION STATEMENT MADE ON 16/07/16, WITH UPDATES | |
AA | 28/02/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 16/07/15 ANNUAL RETURN FULL LIST | |
AD02 | Register inspection address changed from C/O Antonia Fraser 7 West Street Axminster Devon EX13 5NX England to C/O Antonia Fraser Stable Barn De Lank St Breward Bodmin Cornwall PL30 4nd | |
AD01 | REGISTERED OFFICE CHANGED ON 29/06/15 FROM The Meads the Meads Leighterton Tetbury Gloucestershire GL8 8UW | |
AA | 28/02/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 16/07/14 ANNUAL RETURN FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 04/10/13 FROM 6 West Street Axminster Devon EX13 5NX England | |
AA | 28/02/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 16/07/13 ANNUAL RETURN FULL LIST | |
AD03 | Register(s) moved to registered inspection location | |
AD02 | Register inspection address changed from 3 Pymore Terrace Bridport Dorset DT6 5PH | |
CH01 | Director's details changed for Antonia Mary Fraser on 2013-03-25 | |
AD04 | Register(s) moved to registered office address | |
AA | 28/02/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 16/07/12 ANNUAL RETURN FULL LIST | |
AA | 28/02/11 ACCOUNTS TOTAL EXEMPTION FULL | |
AR01 | 16/07/11 NO MEMBER LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / THE HONOURABLE DAVID HUGH GRIFFITHS / 27/07/2011 | |
AD01 | REGISTERED OFFICE CHANGED ON 27/07/2011 FROM 10 UPPER BANK STREET LONDON E14 5JJ | |
AA | 28/02/10 TOTAL EXEMPTION SMALL | |
AR01 | 16/07/10 NO MEMBER LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / THE HONOURABLE DAVID HUGH GRIFFITHS / 16/07/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JANE TAYLOR / 16/07/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ANTONIA MARY FRASER / 16/07/2010 | |
AD03 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC | |
AD02 | SAIL ADDRESS CREATED | |
AP03 | SECRETARY APPOINTED ANTONIA MARY FRASER | |
TM02 | APPOINTMENT TERMINATED, SECRETARY CAROLINE REGAN | |
AA | 28/02/09 TOTAL EXEMPTION FULL | |
363a | ANNUAL RETURN MADE UP TO 16/07/09 | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / JAMES PIKE / 17/12/2008 | |
288b | APPOINTMENT TERMINATED DIRECTOR VERA CHANEY | |
MEM/ARTS | MEMORANDUM OF ASSOCIATION | |
RES01 | ALTER MEMORANDUM 17/06/2009 | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / ANTONIA FRASER / 17/12/2008 | |
AA | 29/02/08 TOTAL EXEMPTION FULL | |
363a | ANNUAL RETURN MADE UP TO 16/07/08 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07 | |
363a | ANNUAL RETURN MADE UP TO 16/07/07 | |
288c | SECRETARY'S PARTICULARS CHANGED | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/06 | |
363a | ANNUAL RETURN MADE UP TO 16/07/06 | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/05 | |
353 | LOCATION OF REGISTER OF MEMBERS | |
363a | ANNUAL RETURN MADE UP TO 16/07/05 | |
287 | REGISTERED OFFICE CHANGED ON 27/04/05 FROM: NORLEY FARM GUILDFORD ROAD SHAMLEY GREEN SURREY GU5 0RT | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 29/02/04 | |
288c | SECRETARY'S PARTICULARS CHANGED | |
363s | ANNUAL RETURN MADE UP TO 16/07/04 | |
RES13 | TRUSTEES APPOINTED 30/06/03 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/03 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | ANNUAL RETURN MADE UP TO 16/07/03 | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/02 | |
363a | ANNUAL RETURN MADE UP TO 16/07/02 | |
MEM/ARTS | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.53 | 98 |
MortgagesNumMortOutstanding | 0.30 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 2 |
MortgagesNumMortSatisfied | 0.23 | 97 |
This shows the max and average number of mortgages for companies with the same SIC code of 86900 - Other human health activities
The top companies supplying to UK government with the same SIC code (86900 - Other human health activities) as THE CANCER PREVENTION AND EDUCATION SOCIETY are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |