Harrogate
North Yorkshire
HG2 8PA
Director Name | Mrs Sandra Jane Dodson |
---|---|
Date of Birth | January 1954 (Born 70 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 2014(28 years, 10 months after company formation) |
Appointment Duration | 10 years |
Role | Chairman |
Country of Residence | England |
Correspondence Address | Unit A3 Hornbeam Square West Harrogate North Yorkshire HG2 8PA |
Director Name | Mr Robert Samuel Duncan Mugenyi Ndawula |
---|---|
Date of Birth | February 1974 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 October 2018(33 years, 4 months after company formation) |
Appointment Duration | 5 years, 6 months |
Role | Group Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit A3 Hornbeam Square West Harrogate North Yorkshire HG2 8PA |
Director Name | Ms Elizabeth Anne Richards |
---|---|
Date of Birth | September 1957 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 November 2018(33 years, 5 months after company formation) |
Appointment Duration | 5 years, 5 months |
Role | Non-Executive Director |
Country of Residence | England |
Correspondence Address | Unit A3 Hornbeam Square West Harrogate North Yorkshire HG2 8PA |
Director Name | Clare Victoria Field |
---|---|
Date of Birth | March 1967 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 March 2019(33 years, 9 months after company formation) |
Appointment Duration | 5 years, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Hall Farm Cottage Laytham York YO42 4PR |
Director Name | Dr James Paul Rice |
---|---|
Date of Birth | January 1969 (Born 55 years ago) |
Nationality | Irish,British |
Status | Current |
Appointed | 23 July 2020(35 years, 1 month after company formation) |
Appointment Duration | 3 years, 9 months |
Role | Director Of Digital Transformation - Nhs |
Country of Residence | England |
Correspondence Address | Unit A3 Hornbeam Square West Harrogate North Yorkshire HG2 8PA |
Director Name | Mr Craig Bonnar |
---|---|
Date of Birth | January 1974 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 2021(35 years, 7 months after company formation) |
Appointment Duration | 3 years, 3 months |
Role | Chief Executive (Interim) |
Country of Residence | England |
Correspondence Address | Unit A3 Hornbeam Square West Harrogate North Yorkshire HG2 8PA |
Secretary Name | Mrs Joanne Mornin |
---|---|
Status | Current |
Appointed | 01 January 2021(35 years, 7 months after company formation) |
Appointment Duration | 3 years, 3 months |
Role | Company Director |
Correspondence Address | Unit A3 Hornbeam Square West Harrogate North Yorkshire HG2 8PA |
Director Name | Mr Matthew Peter Johnson |
---|---|
Date of Birth | May 1967 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 June 2022(37 years after company formation) |
Appointment Duration | 1 year, 10 months |
Role | Retired Actuary |
Country of Residence | England |
Correspondence Address | Unit A3 Hornbeam Square West Harrogate North Yorkshire HG2 8PA |
Director Name | Mr Samuel Jenner |
---|---|
Date of Birth | November 1984 (Born 39 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 June 2022(37 years after company formation) |
Appointment Duration | 1 year, 10 months |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Unit A3 Hornbeam Square West Harrogate North Yorkshire HG2 8PA |
Director Name | Sir Robert Alan Langlands |
---|---|
Date of Birth | May 1952 (Born 72 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 September 2022(37 years, 3 months after company formation) |
Appointment Duration | 1 year, 7 months |
Role | Retired |
Country of Residence | England |
Correspondence Address | Unit A3 Hornbeam Square West Harrogate North Yorkshire HG2 8PA |
Director Name | Ms Heather Louise Jackson |
---|---|
Date of Birth | August 1965 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 October 2022(37 years, 4 months after company formation) |
Appointment Duration | 1 year, 6 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit A3 Hornbeam Square West Harrogate North Yorkshire HG2 8PA |
Director Name | Ms Sandra Needham |
---|---|
Date of Birth | March 1955 (Born 69 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 2024(38 years, 7 months after company formation) |
Appointment Duration | 3 months, 3 weeks |
Role | Retired |
Country of Residence | England |
Correspondence Address | Unit A3 Hornbeam Square West Harrogate North Yorkshire HG2 8PA |
Director Name | Ms Joanne Louise Beagley |
---|---|
Date of Birth | November 1974 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 2024(38 years, 7 months after company formation) |
Appointment Duration | 3 months, 3 weeks |
Role | Continuous Improvement Manager |
Country of Residence | United Kingdom |
Correspondence Address | Unit A3 Hornbeam Square West Harrogate North Yorkshire HG2 8PA |
Director Name | Mr Martin John Barkley |
---|---|
Date of Birth | July 1954 (Born 69 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 2024(38 years, 7 months after company formation) |
Appointment Duration | 3 months, 3 weeks |
Role | Chair Person |
Country of Residence | England |
Correspondence Address | Unit A3 Hornbeam Square West Harrogate North Yorkshire HG2 8PA |
Director Name | Frank Atkinson |
---|---|
Date of Birth | August 1921 (Born 102 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 June 1991(6 years after company formation) |
Appointment Duration | 14 years, 3 months (resigned 06 September 2005) |
Role | Retired |
Correspondence Address | 3 Chantry Court Ripley Harrogate HG3 3AD |
Director Name | Kenneth Essex-Crosby |
---|---|
Date of Birth | May 1923 (Born 101 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 June 1991(6 years after company formation) |
Appointment Duration | 10 months, 1 week (resigned 18 April 1992) |
Role | Retired |
Correspondence Address | 5 Manor Road Swanland Hull North Humberside HU14 3NZ |
Director Name | Prof Edwin Alfred Dawes |
---|---|
Date of Birth | July 1925 (Born 98 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 June 1991(6 years after company formation) |
Appointment Duration | 19 years, 3 months (resigned 09 September 2010) |
Role | Professor Of Biochemistry |
Country of Residence | United Kingdom |
Correspondence Address | Dane Hill 393 Beverley Road Anlaby Hull North Yorkshire HU10 7BQ |
Director Name | Sir Alastair Currie |
---|---|
Date of Birth | October 1921 (Born 102 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 June 1991(6 years after company formation) |
Appointment Duration | -1 years, 10 months (resigned 16 April 1991) |
Role | Professor Of Pathology-Retired |
Correspondence Address | 42 Murrayfield Avenue Edinburgh EH12 6AY Scotland |
Secretary Name | Mrs Maureen Smalley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 June 1991(6 years after company formation) |
Appointment Duration | 4 years (resigned 12 June 1995) |
Role | Company Director |
Correspondence Address | 12 Thirlmere Drive Tingley Wakefield West Yorkshire WF3 1PU |
Director Name | Hon Mark Robin Balfour |
---|---|
Date of Birth | July 1927 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 June 1992(7 years after company formation) |
Appointment Duration | 3 years, 3 months (resigned 30 September 1995) |
Role | Engineering & Property |
Correspondence Address | Fairways Saltergate Lane Bamford Sheffield South Yorkshire S30 2BE |
Secretary Name | Elaine King |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 June 1995(10 years after company formation) |
Appointment Duration | 14 years, 11 months (resigned 31 May 2010) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 2 Station Cottages Nidd Harrogate North Yorkshire HG3 3BG |
Director Name | Mr Derek Nigel Broderick |
---|---|
Date of Birth | March 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 November 2003(18 years, 5 months after company formation) |
Appointment Duration | 8 years, 9 months (resigned 19 September 2012) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 87 Bawtry Road Bessacar Doncaster South Yorkshire DN4 7AG |
Director Name | Raymond Alfred Cartwright |
---|---|
Date of Birth | April 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 December 2005(20 years, 6 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 14 September 2011) |
Role | Retired Professor Of Clinical |
Country of Residence | United Kingdom |
Correspondence Address | Braeside Langlee Jedburgh Roxburghshire TD8 6PB Scotland |
Director Name | Prof Stanley Brown |
---|---|
Date of Birth | December 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 March 2009(23 years, 9 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 25 November 2014) |
Role | Company Director/Retired Professor |
Country of Residence | England |
Correspondence Address | Leeds Innovation Centre 103 Clarendon Road Leeds West Yorkshire LS2 9DF |
Director Name | Mr John Carnell |
---|---|
Date of Birth | June 1981 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 July 2009(24 years, 1 month after company formation) |
Appointment Duration | 8 months (resigned 03 March 2010) |
Role | Chief Executive Bullying Uk |
Correspondence Address | 10c Mornington Terrace Harrogate North Yorkshire HG1 5DH |
Secretary Name | Mr Mark Stevens |
---|---|
Status | Resigned |
Appointed | 01 June 2010(25 years after company formation) |
Appointment Duration | 1 year, 3 months (resigned 09 September 2011) |
Role | Company Director |
Correspondence Address | Chapel Cottage Hirst Lane High Birstwith Harrogate North Yorkshire HG3 2HZ |
Director Name | Mr John Nigel Abram |
---|---|
Date of Birth | June 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 January 2011(25 years, 8 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 08 December 2013) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 39 East Parade Harrogate North Yorkshire HG1 5LQ |
Director Name | Mr Andrew Brown |
---|---|
Date of Birth | December 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 February 2011(25 years, 8 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 08 September 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 7 Grove Park Court Harrogate North Yorkshire HG1 4DP |
Secretary Name | Mrs Carole Ogle |
---|---|
Status | Resigned |
Appointed | 14 September 2011(26 years, 3 months after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 27 June 2012) |
Role | Company Director |
Correspondence Address | 39 East Parade Harrogate North Yorkshire HG1 5LQ |
Secretary Name | Mrs Lesley Fleming |
---|---|
Status | Resigned |
Appointed | 19 September 2012(27 years, 3 months after company formation) |
Appointment Duration | 3 years (resigned 30 September 2015) |
Role | Company Director |
Correspondence Address | 7 Grove Park Court Harrogate North Yorkshire HG1 4DP |
Director Name | Mr Graham Michael Berville |
---|---|
Date of Birth | August 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 November 2012(27 years, 6 months after company formation) |
Appointment Duration | 10 years (resigned 13 December 2022) |
Role | Strategic Consultant |
Country of Residence | England |
Correspondence Address | Jacob Smith House 7 Grove Park Court Harrogate North Yorkshire HG1 4DP |
Director Name | Ms Rachel Ann Davis |
---|---|
Date of Birth | July 1987 (Born 36 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2014(28 years, 10 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 11 February 2016) |
Role | Civil Servant |
Country of Residence | England |
Correspondence Address | 7 Grove Park Court Harrogate North Yorkshire HG1 4DP |
Director Name | Mrs Etta Cohen Obe |
---|---|
Date of Birth | April 1951 (Born 73 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 01 April 2014(28 years, 10 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 01 December 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 7 Grove Park Court Harrogate North Yorkshire HG1 4DP |
Secretary Name | Mr Charles Francis Rowett |
---|---|
Status | Resigned |
Appointed | 30 September 2015(30 years, 4 months after company formation) |
Appointment Duration | 9 months (resigned 01 July 2016) |
Role | Company Director |
Correspondence Address | 7 Grove Park Court Harrogate North Yorkshire HG1 4DP |
Secretary Name | Mr Charles Rowett |
---|---|
Status | Resigned |
Appointed | 28 June 2016(31 years, 1 month after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 22 September 2016) |
Role | Company Director |
Correspondence Address | 7 Grove Park Court Harrogate North Yorkshire HG1 4DP |
Secretary Name | Mr Timothy Gordon Williams |
---|---|
Status | Resigned |
Appointed | 22 September 2016(31 years, 3 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 31 December 2020) |
Role | Company Director |
Correspondence Address | Jacob Smith House 7 Grove Park Court Harrogate North Yorkshire HG1 4DP |
Director Name | Ms Rosemary Grace Cook Cbe |
---|---|
Date of Birth | February 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 December 2018(33 years, 6 months after company formation) |
Appointment Duration | 4 years (resigned 03 December 2022) |
Role | Chief Executive |
Country of Residence | England |
Correspondence Address | Jacob Smith House 7 Grove Park Court Harrogate North Yorkshire HG1 4DP |
Website | yorkshirecancerresearch.org.uk |
---|---|
Telephone | 01423 501269 |
Telephone region | Boroughbridge / Harrogate |
Registered Address | Unit A3 Hornbeam Square West Harrogate North Yorkshire HG2 8PA |
---|---|
Region | Yorkshire and The Humber |
Constituency | Harrogate and Knaresborough |
County | North Yorkshire |
Ward | Hookstone |
Built Up Area | Harrogate |
Address Matches | 2 other UK companies use this postal address |
Year | 2013 |
---|---|
Turnover | £4,199,978 |
Net Worth | £10,305,850 |
Cash | £2,701,227 |
Current Liabilities | £2,676,812 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 31 March |
Latest Return | 5 March 2024 (1 month, 3 weeks ago) |
---|---|
Next Return Due | 19 March 2025 (10 months, 3 weeks from now) |
18 January 2021 | Appointment of Mr Craig Bonnar as a director on 1 January 2021 (2 pages) |
---|---|
18 January 2021 | Appointment of Mrs Joanne Mornin as a secretary on 1 January 2021 (2 pages) |
18 January 2021 | Termination of appointment of Timothy Gordon Williams as a secretary on 31 December 2020 (1 page) |
10 December 2020 | Resolutions
|
9 December 2020 | Memorandum and Articles of Association (19 pages) |
9 November 2020 | Group of companies' accounts made up to 31 March 2020 (42 pages) |
18 August 2020 | Termination of appointment of James Paul Rice as a director on 16 June 2020 (1 page) |
18 August 2020 | Appointment of Dr James Paul Rice as a director on 23 July 2020 (2 pages) |
28 July 2020 | Appointment of Dr James Paul Rice as a director on 16 June 2020 (2 pages) |
30 April 2020 | Confirmation statement made on 30 April 2020 with no updates (3 pages) |
14 January 2020 | Termination of appointment of Janet Mary Myers as a director on 11 December 2019 (1 page) |
27 November 2019 | Director's details changed for Clare Victoria Field on 27 November 2019 (2 pages) |
20 November 2019 | Group of companies' accounts made up to 31 March 2019 (41 pages) |
12 September 2019 | Termination of appointment of Alan Mark Sidebottom as a director on 11 September 2019 (1 page) |
12 September 2019 | Termination of appointment of Alan Suggett as a director on 11 September 2019 (1 page) |
10 July 2019 | Confirmation statement made on 30 June 2019 with no updates (3 pages) |
4 April 2019 | Director's details changed for Claire Victoria Field on 3 April 2019 (2 pages) |
3 April 2019 | Appointment of Claire Victoria Field as a director on 20 March 2019 (2 pages) |
28 January 2019 | Appointment of Mr Christopher John Slater as a director on 3 January 2019 (2 pages) |
10 January 2019 | Resolutions
|
11 December 2018 | Appointment of Ms Rosemary Grace Cook Cbe as a director on 4 December 2018 (2 pages) |
28 November 2018 | Appointment of Ms Elizabeth Anne Richards as a director on 14 November 2018 (2 pages) |
31 October 2018 | Total exemption full accounts made up to 31 March 2018 (40 pages) |
24 October 2018 | Appointment of Mr Robert Samuel Duncan Mugenyi Ndawula as a director on 12 October 2018 (2 pages) |
3 July 2018 | Confirmation statement made on 30 June 2018 with no updates (3 pages) |
6 April 2018 | Termination of appointment of Zulfiqar Hussain as a director on 16 March 2018 (1 page) |
5 January 2018 | Resolutions
|
5 January 2018 | Memorandum and Articles of Association (19 pages) |
5 January 2018 | Resolutions
|
5 January 2018 | Memorandum and Articles of Association (19 pages) |
13 December 2017 | Full accounts made up to 31 March 2017 (35 pages) |
13 December 2017 | Full accounts made up to 31 March 2017 (35 pages) |
3 July 2017 | Termination of appointment of Graham Smith as a director on 31 May 2017 (1 page) |
3 July 2017 | Termination of appointment of Graham Smith as a director on 31 May 2017 (1 page) |
3 July 2017 | Confirmation statement made on 30 June 2017 with no updates (3 pages) |
3 July 2017 | Confirmation statement made on 30 June 2017 with no updates (3 pages) |
6 January 2017 | Full accounts made up to 31 March 2016 (35 pages) |
6 January 2017 | Full accounts made up to 31 March 2016 (35 pages) |
22 December 2016 | Registered office address changed from Jacob Smith House Jacob Smith House 7 Grove Park Court Harrogate North Yorkshire HG1 4DP England to Jacob Smith House 7 Grove Park Court Harrogate North Yorkshire HG1 4DP on 22 December 2016 (1 page) |
22 December 2016 | Registered office address changed from Jacob Smith House Jacob Smith House 7 Grove Park Court Harrogate North Yorkshire HG1 4DP England to Jacob Smith House 7 Grove Park Court Harrogate North Yorkshire HG1 4DP on 22 December 2016 (1 page) |
20 December 2016 | Registered office address changed from 7 Grove Park Court Harrogate North Yorkshire HG1 4DP to Jacob Smith House Jacob Smith House 7 Grove Park Court Harrogate North Yorkshire HG1 4DP on 20 December 2016 (1 page) |
20 December 2016 | Registered office address changed from 7 Grove Park Court Harrogate North Yorkshire HG1 4DP to Jacob Smith House Jacob Smith House 7 Grove Park Court Harrogate North Yorkshire HG1 4DP on 20 December 2016 (1 page) |
27 October 2016 | Resolutions
|
27 October 2016 | Memorandum and Articles of Association (19 pages) |
27 October 2016 | Memorandum and Articles of Association (19 pages) |
27 October 2016 | Resolutions
|
4 October 2016 | Appointment of Mr Timothy Gordon Williams as a secretary on 22 September 2016 (2 pages) |
4 October 2016 | Appointment of Mr Timothy Gordon Williams as a secretary on 22 September 2016 (2 pages) |
3 October 2016 | Termination of appointment of Anthony William Robards as a director on 22 September 2016 (1 page) |
3 October 2016 | Termination of appointment of Anthony William Robards as a director on 22 September 2016 (1 page) |
3 October 2016 | Appointment of Mr Graham Smith as a director on 22 September 2016 (2 pages) |
3 October 2016 | Termination of appointment of Charles Rowett as a secretary on 22 September 2016 (1 page) |
3 October 2016 | Appointment of Mr Graham Smith as a director on 22 September 2016 (2 pages) |
3 October 2016 | Termination of appointment of Charles Rowett as a secretary on 22 September 2016 (1 page) |
12 September 2016 | Termination of appointment of Andrew Brown as a director on 8 September 2016 (1 page) |
12 September 2016 | Termination of appointment of Andrew Brown as a director on 8 September 2016 (1 page) |
23 August 2016 | Secretary's details changed for Dr Charles Rowett on 23 August 2016 (1 page) |
23 August 2016 | Termination of appointment of Charles Francis Rowett as a secretary on 1 July 2016 (1 page) |
23 August 2016 | Secretary's details changed for Dr Charles Rowett on 23 August 2016 (1 page) |
23 August 2016 | Termination of appointment of Charles Francis Rowett as a secretary on 1 July 2016 (1 page) |
18 July 2016 | Appointment of Dr Charles Rowett as a secretary on 28 June 2016 (2 pages) |
18 July 2016 | Appointment of Dr Charles Rowett as a secretary on 28 June 2016 (2 pages) |
30 June 2016 | Confirmation statement made on 30 June 2016 with updates (4 pages) |
30 June 2016 | Confirmation statement made on 30 June 2016 with updates (4 pages) |
28 June 2016 | Secretary's details changed for Ms Tamsin Alethea Faiers on 28 June 2016 (1 page) |
28 June 2016 | Secretary's details changed for Ms Tamsin Alethea Faiers on 28 June 2016 (1 page) |
10 June 2016 | Annual return made up to 10 June 2016 no member list (8 pages) |
10 June 2016 | Annual return made up to 10 June 2016 no member list (8 pages) |
10 March 2016 | Termination of appointment of Rachel Ann Davis as a director on 11 February 2016 (1 page) |
10 March 2016 | Termination of appointment of Rachel Ann Davis as a director on 11 February 2016 (1 page) |
10 March 2016 | Termination of appointment of Rachel Ann Davis as a director on 11 February 2016 (1 page) |
10 March 2016 | Termination of appointment of Rachel Ann Davis as a director on 11 February 2016 (1 page) |
2 January 2016 | Full accounts made up to 31 March 2015 (29 pages) |
2 January 2016 | Full accounts made up to 31 March 2015 (29 pages) |
3 December 2015 | Termination of appointment of Etta Cohen Obe as a director on 1 December 2015 (1 page) |
3 December 2015 | Termination of appointment of Etta Cohen Obe as a director on 1 December 2015 (1 page) |
26 October 2015 | Appointment of Ms Tamsin Alethea Faiers as a secretary on 30 September 2015 (2 pages) |
26 October 2015 | Appointment of Ms Tamsin Alethea Faiers as a secretary on 30 September 2015 (2 pages) |
7 October 2015 | Termination of appointment of Lesley Fleming as a secretary on 30 September 2015 (1 page) |
7 October 2015 | Termination of appointment of Lesley Fleming as a secretary on 30 September 2015 (1 page) |
18 September 2015 | Appointment of Ms Catherine Elizabeth Margaret Rustomji as a director on 9 September 2015 (2 pages) |
18 September 2015 | Appointment of Ms Catherine Elizabeth Margaret Rustomji as a director on 9 September 2015 (2 pages) |
17 September 2015 | Secretary's details changed for Mrs Lesley Fleming on 9 September 2015 (1 page) |
17 September 2015 | Secretary's details changed for Mrs Lesley Fleming on 9 September 2015 (1 page) |
25 June 2015 | Annual return made up to 12 June 2015 no member list (8 pages) |
25 June 2015 | Annual return made up to 12 June 2015 no member list (8 pages) |
24 April 2015 | Director's details changed for Mrs Etta Cohen on 24 April 2015 (2 pages) |
24 April 2015 | Director's details changed for Mrs Etta Cohen on 24 April 2015 (2 pages) |
26 March 2015 | Termination of appointment of Peter Hornby as a director on 15 January 2015 (1 page) |
26 March 2015 | Termination of appointment of Peter Hornby as a director on 15 January 2015 (1 page) |
5 January 2015 | Resolutions
|
5 January 2015 | Resolutions
|
1 December 2014 | Termination of appointment of Stanley Brown as a director on 25 November 2014 (1 page) |
1 December 2014 | Termination of appointment of Stanley Brown as a director on 25 November 2014 (1 page) |
30 October 2014 | Registered office address changed from 39 East Parade Harrogate North Yorkshire HG1 5LQ to 7 Grove Park Court Harrogate North Yorkshire HG1 4DP on 30 October 2014 (1 page) |
30 October 2014 | Registered office address changed from 39 East Parade Harrogate North Yorkshire HG1 5LQ to 7 Grove Park Court Harrogate North Yorkshire HG1 4DP on 30 October 2014 (1 page) |
17 October 2014 | Full accounts made up to 31 March 2014 (29 pages) |
17 October 2014 | Full accounts made up to 31 March 2014 (29 pages) |
16 June 2014 | Annual return made up to 12 June 2014 no member list (11 pages) |
16 June 2014 | Annual return made up to 12 June 2014 no member list (11 pages) |
29 April 2014 | Termination of appointment of Angela Senior as a director (1 page) |
29 April 2014 | Termination of appointment of Angela Senior as a director (1 page) |
11 April 2014 | Appointment of Mrs Etta Cohen as a director (2 pages) |
11 April 2014 | Appointment of Mr Zulfi Hussain as a director (2 pages) |
11 April 2014 | Appointment of Mrs Sandra Jane Dodson as a director (2 pages) |
11 April 2014 | Appointment of Mrs Sandra Jane Dodson as a director (2 pages) |
11 April 2014 | Appointment of Mrs Janet Mary Myers as a director (2 pages) |
11 April 2014 | Appointment of Mrs Janet Mary Myers as a director (2 pages) |
11 April 2014 | Appointment of Mr Zulfi Hussain as a director (2 pages) |
11 April 2014 | Appointment of Mrs Margaret Kitching as a director (2 pages) |
11 April 2014 | Appointment of Ms Rachel Ann Davis as a director (2 pages) |
11 April 2014 | Appointment of Mrs Margaret Kitching as a director (2 pages) |
11 April 2014 | Appointment of Ms Rachel Ann Davis as a director (2 pages) |
11 April 2014 | Appointment of Dr Yvette Alison Oade as a director (2 pages) |
11 April 2014 | Appointment of Dr Yvette Alison Oade as a director (2 pages) |
11 April 2014 | Appointment of Mrs Etta Cohen as a director (2 pages) |
20 December 2013 | Termination of appointment of John Abram as a director (1 page) |
20 December 2013 | Termination of appointment of John Abram as a director (1 page) |
18 December 2013 | Full accounts made up to 31 March 2013 (29 pages) |
18 December 2013 | Full accounts made up to 31 March 2013 (29 pages) |
23 September 2013 | Termination of appointment of John Richards as a director (1 page) |
23 September 2013 | Termination of appointment of John Richards as a director (1 page) |
30 August 2013 | Memorandum and Articles of Association (16 pages) |
30 August 2013 | Resolutions
|
30 August 2013 | Resolutions
|
30 August 2013 | Memorandum and Articles of Association (16 pages) |
14 June 2013 | Termination of appointment of Pierre Guillou as a director (1 page) |
14 June 2013 | Termination of appointment of Pierre Guillou as a director (1 page) |
14 June 2013 | Annual return made up to 12 June 2013 no member list (9 pages) |
14 June 2013 | Annual return made up to 12 June 2013 no member list (9 pages) |
18 December 2012 | Appointment of Mr Graham Michael Berville as a director (2 pages) |
18 December 2012 | Appointment of Mr Graham Michael Berville as a director (2 pages) |
29 October 2012 | Group of companies' accounts made up to 31 March 2012 (28 pages) |
29 October 2012 | Group of companies' accounts made up to 31 March 2012 (28 pages) |
17 October 2012 | Appointment of Mrs Lesley Fleming as a secretary (1 page) |
17 October 2012 | Appointment of Mrs Lesley Fleming as a secretary (1 page) |
17 October 2012 | Termination of appointment of Derek Broderick as a director (1 page) |
17 October 2012 | Termination of appointment of Derek Broderick as a director (1 page) |
9 July 2012 | Termination of appointment of Carole Ogle as a secretary (1 page) |
9 July 2012 | Termination of appointment of Carole Ogle as a secretary (1 page) |
12 June 2012 | Annual return made up to 12 June 2012 no member list (11 pages) |
12 June 2012 | Director's details changed for Mr John Lyndon Richards on 12 June 2012 (2 pages) |
12 June 2012 | Annual return made up to 12 June 2012 no member list (11 pages) |
12 June 2012 | Director's details changed for Mr John Lyndon Richards on 12 June 2012 (2 pages) |
18 April 2012 | Termination of appointment of Michael Rigby as a director (1 page) |
18 April 2012 | Termination of appointment of Michael Rigby as a director (1 page) |
25 October 2011 | Group of companies' accounts made up to 31 March 2011 (33 pages) |
25 October 2011 | Group of companies' accounts made up to 31 March 2011 (33 pages) |
20 September 2011 | Resolutions
|
20 September 2011 | Resolutions
|
20 September 2011 | Memorandum and Articles of Association (16 pages) |
20 September 2011 | Memorandum and Articles of Association (16 pages) |
15 September 2011 | Appointment of Mrs Carole Ogle as a secretary (1 page) |
15 September 2011 | Termination of appointment of Mark Stevens as a secretary (1 page) |
15 September 2011 | Appointment of Mrs Carole Ogle as a secretary (1 page) |
15 September 2011 | Termination of appointment of Raymond Cartwright as a director (1 page) |
15 September 2011 | Termination of appointment of Mark Stevens as a secretary (1 page) |
15 September 2011 | Termination of appointment of Raymond Cartwright as a director (1 page) |
14 June 2011 | Annual return made up to 12 June 2011 no member list (13 pages) |
14 June 2011 | Annual return made up to 12 June 2011 no member list (13 pages) |
11 February 2011 | Appointment of Mr Andrew Brown as a director (2 pages) |
11 February 2011 | Appointment of Mr Andrew Brown as a director (2 pages) |
3 February 2011 | Appointment of Mr John Nigel Abram as a director (2 pages) |
3 February 2011 | Appointment of Mr John Nigel Abram as a director (2 pages) |
7 December 2010 | Appointment of Dr Alan Suggett as a director (2 pages) |
7 December 2010 | Appointment of Dr Alan Suggett as a director (2 pages) |
11 October 2010 | Group of companies' accounts made up to 31 March 2010 (27 pages) |
11 October 2010 | Group of companies' accounts made up to 31 March 2010 (27 pages) |
10 September 2010 | Termination of appointment of Edwin Dawes as a director (1 page) |
10 September 2010 | Termination of appointment of Edwin Dawes as a director (1 page) |
10 September 2010 | Termination of appointment of Brenda Jackson as a director (1 page) |
10 September 2010 | Termination of appointment of David Holdcroft as a director (1 page) |
10 September 2010 | Termination of appointment of David Holdcroft as a director (1 page) |
10 September 2010 | Termination of appointment of Brenda Jackson as a director (1 page) |
14 June 2010 | Annual return made up to 12 June 2010 no member list (8 pages) |
14 June 2010 | Director's details changed for Mrs Angela Hayden Senior on 12 June 2010 (2 pages) |
14 June 2010 | Director's details changed for Michael Rigby on 12 June 2010 (2 pages) |
14 June 2010 | Director's details changed for Mr John Lyndon Richards on 12 June 2010 (2 pages) |
14 June 2010 | Director's details changed for Professor Pierre John Guillou on 12 June 2010 (2 pages) |
14 June 2010 | Director's details changed for Derek Nigel Broderick on 12 June 2010 (2 pages) |
14 June 2010 | Director's details changed for Professor Edwin Alfred Dawes on 12 June 2010 (2 pages) |
14 June 2010 | Director's details changed for Professor Pierre John Guillou on 12 June 2010 (2 pages) |
14 June 2010 | Director's details changed for Mr Peter Hornby on 12 June 2010 (2 pages) |
14 June 2010 | Director's details changed for Michael Rigby on 12 June 2010 (2 pages) |
14 June 2010 | Director's details changed for Derek Nigel Broderick on 12 June 2010 (2 pages) |
14 June 2010 | Director's details changed for Mrs Angela Hayden Senior on 12 June 2010 (2 pages) |
14 June 2010 | Director's details changed for Mr John Lyndon Richards on 12 June 2010 (2 pages) |
14 June 2010 | Director's details changed for Mr Peter Hornby on 12 June 2010 (2 pages) |
14 June 2010 | Director's details changed for Raymond Alfred Cartwright on 12 June 2010 (2 pages) |
14 June 2010 | Annual return made up to 12 June 2010 no member list (8 pages) |
14 June 2010 | Director's details changed for Raymond Alfred Cartwright on 12 June 2010 (2 pages) |
14 June 2010 | Director's details changed for Professor Edwin Alfred Dawes on 12 June 2010 (2 pages) |
4 June 2010 | Appointment of Mr Mark Stevens as a secretary (1 page) |
4 June 2010 | Appointment of Mr Mark Stevens as a secretary (1 page) |
2 June 2010 | Termination of appointment of Elaine King as a secretary (1 page) |
2 June 2010 | Termination of appointment of Elaine King as a secretary (1 page) |
4 March 2010 | Termination of appointment of John Carnell as a director (1 page) |
4 March 2010 | Termination of appointment of John Carnell as a director (1 page) |
24 February 2010 | Appointment of Mr Alan Mark Sidebottom as a director (2 pages) |
24 February 2010 | Termination of appointment of Michael Harrison as a director (1 page) |
24 February 2010 | Termination of appointment of Michael Harrison as a director (1 page) |
24 February 2010 | Appointment of Mr Alan Mark Sidebottom as a director (2 pages) |
27 September 2009 | Group of companies' accounts made up to 31 March 2009 (25 pages) |
27 September 2009 | Group of companies' accounts made up to 31 March 2009 (25 pages) |
18 September 2009 | Memorandum and Articles of Association (25 pages) |
18 September 2009 | Memorandum and Articles of Association (25 pages) |
18 September 2009 | Resolutions
|
18 September 2009 | Resolutions
|
14 September 2009 | Appointment terminated director nicolas varey (1 page) |
14 September 2009 | Appointment terminated director nicolas varey (1 page) |
14 September 2009 | Appointment terminated director christopher potter (1 page) |
14 September 2009 | Appointment terminated director christopher potter (1 page) |
2 July 2009 | Director appointed mr john joseph hyde carnell (2 pages) |
2 July 2009 | Director appointed mr john joseph hyde carnell (2 pages) |
25 June 2009 | Director appointed mrs angela hayden senior (1 page) |
25 June 2009 | Director appointed mr peter hornby (2 pages) |
25 June 2009 | Director appointed mrs angela hayden senior (1 page) |
25 June 2009 | Director appointed mr peter hornby (2 pages) |
12 June 2009 | Annual return made up to 12/06/09 (6 pages) |
12 June 2009 | Annual return made up to 12/06/09 (6 pages) |
27 March 2009 | Director appointed professor stanley beames brown (1 page) |
27 March 2009 | Director appointed professor stanley beames brown (1 page) |
27 March 2009 | Director's change of particulars / john richards / 27/03/2009 (1 page) |
27 March 2009 | Director's change of particulars / john richards / 27/03/2009 (1 page) |
5 March 2009 | Director appointed michael rigby (2 pages) |
5 March 2009 | Director appointed michael rigby (2 pages) |
12 September 2008 | Full accounts made up to 31 March 2008 (24 pages) |
12 September 2008 | Full accounts made up to 31 March 2008 (24 pages) |
16 June 2008 | Annual return made up to 12/06/08 (5 pages) |
16 June 2008 | Annual return made up to 12/06/08 (5 pages) |
13 December 2007 | New director appointed (2 pages) |
13 December 2007 | New director appointed (2 pages) |
12 December 2007 | Amended full accounts made up to 31 March 2007 (24 pages) |
12 December 2007 | Amended full accounts made up to 31 March 2007 (24 pages) |
23 October 2007 | Full accounts made up to 31 March 2007 (21 pages) |
23 October 2007 | Full accounts made up to 31 March 2007 (21 pages) |
15 June 2007 | Annual return made up to 12/06/07 (3 pages) |
15 June 2007 | Annual return made up to 12/06/07 (3 pages) |
13 June 2007 | Director resigned (1 page) |
13 June 2007 | Director resigned (1 page) |
14 September 2006 | Full accounts made up to 31 March 2006 (23 pages) |
14 September 2006 | Full accounts made up to 31 March 2006 (23 pages) |
12 June 2006 | Annual return made up to 12/06/06 (3 pages) |
12 June 2006 | Annual return made up to 12/06/06 (3 pages) |
15 May 2006 | New director appointed (1 page) |
15 May 2006 | New director appointed (1 page) |
12 May 2006 | New director appointed (3 pages) |
12 May 2006 | New director appointed (3 pages) |
7 April 2006 | Director's particulars changed (1 page) |
7 April 2006 | Director's particulars changed (1 page) |
22 December 2005 | New director appointed (2 pages) |
22 December 2005 | New director appointed (2 pages) |
29 September 2005 | Director resigned (1 page) |
29 September 2005 | Director resigned (1 page) |
29 September 2005 | Director resigned (1 page) |
29 September 2005 | Director resigned (1 page) |
21 September 2005 | Group of companies' accounts made up to 31 March 2005 (15 pages) |
21 September 2005 | Group of companies' accounts made up to 31 March 2005 (15 pages) |
20 June 2005 | Annual return made up to 12/06/05 (8 pages) |
20 June 2005 | Annual return made up to 12/06/05 (8 pages) |
16 September 2004 | Group of companies' accounts made up to 31 March 2004 (15 pages) |
16 September 2004 | Group of companies' accounts made up to 31 March 2004 (15 pages) |
20 July 2004 | Director resigned (1 page) |
20 July 2004 | Director resigned (1 page) |
18 June 2004 | Annual return made up to 12/06/04 (8 pages) |
18 June 2004 | Annual return made up to 12/06/04 (8 pages) |
4 December 2003 | New director appointed (2 pages) |
4 December 2003 | New director appointed (2 pages) |
26 September 2003 | Group of companies' accounts made up to 31 March 2003 (15 pages) |
26 September 2003 | Group of companies' accounts made up to 31 March 2003 (15 pages) |
5 September 2003 | Director resigned (1 page) |
5 September 2003 | New director appointed (2 pages) |
5 September 2003 | Director resigned (1 page) |
5 September 2003 | New director appointed (2 pages) |
19 June 2003 | Annual return made up to 12/06/03
|
19 June 2003 | Annual return made up to 12/06/03
|
9 October 2002 | Full accounts made up to 31 March 2002 (15 pages) |
9 October 2002 | Full accounts made up to 31 March 2002 (15 pages) |
6 September 2002 | Director resigned (1 page) |
6 September 2002 | Director resigned (1 page) |
18 June 2002 | Annual return made up to 12/06/02 (8 pages) |
18 June 2002 | Annual return made up to 12/06/02 (8 pages) |
2 October 2001 | Full accounts made up to 31 March 2001 (18 pages) |
2 October 2001 | Full accounts made up to 31 March 2001 (18 pages) |
6 September 2001 | New director appointed (2 pages) |
6 September 2001 | New director appointed (2 pages) |
15 June 2001 | Annual return made up to 12/06/01
|
15 June 2001 | Annual return made up to 12/06/01
|
15 November 2000 | Director resigned (1 page) |
15 November 2000 | Director resigned (1 page) |
25 September 2000 | Full group accounts made up to 31 March 2000 (17 pages) |
25 September 2000 | Full group accounts made up to 31 March 2000 (17 pages) |
26 June 2000 | Annual return made up to 12/06/00
|
26 June 2000 | Annual return made up to 12/06/00
|
19 November 1999 | Full group accounts made up to 31 March 1999 (17 pages) |
19 November 1999 | Full group accounts made up to 31 March 1999 (17 pages) |
24 August 1999 | New director appointed (2 pages) |
24 August 1999 | New director appointed (2 pages) |
21 June 1999 | Annual return made up to 12/06/99
|
21 June 1999 | Annual return made up to 12/06/99
|
12 May 1999 | New director appointed (2 pages) |
12 May 1999 | New director appointed (2 pages) |
20 November 1998 | Director resigned (1 page) |
20 November 1998 | Director resigned (1 page) |
12 October 1998 | Full group accounts made up to 31 March 1998 (18 pages) |
12 October 1998 | Full group accounts made up to 31 March 1998 (18 pages) |
8 September 1998 | New director appointed (2 pages) |
8 September 1998 | New director appointed (2 pages) |
2 July 1998 | Annual return made up to 12/06/98
|
2 July 1998 | Annual return made up to 12/06/98
|
7 May 1998 | Director resigned (1 page) |
7 May 1998 | Director resigned (1 page) |
29 April 1998 | Resolutions
|
29 April 1998 | Memorandum and Articles of Association (26 pages) |
29 April 1998 | Memorandum and Articles of Association (26 pages) |
29 April 1998 | Resolutions
|
9 February 1998 | Director resigned (1 page) |
9 February 1998 | Director resigned (1 page) |
4 January 1998 | Memorandum and Articles of Association (26 pages) |
4 January 1998 | Memorandum and Articles of Association (26 pages) |
30 December 1997 | New director appointed (4 pages) |
30 December 1997 | New director appointed (4 pages) |
30 December 1997 | New director appointed (4 pages) |
30 December 1997 | New director appointed (4 pages) |
22 December 1997 | Company name changed yorkshire cancer research campai gn\certificate issued on 23/12/97 (2 pages) |
22 December 1997 | Company name changed yorkshire cancer research campai gn\certificate issued on 23/12/97 (2 pages) |
2 October 1997 | Full group accounts made up to 31 March 1997 (17 pages) |
2 October 1997 | Full group accounts made up to 31 March 1997 (17 pages) |
25 June 1997 | Annual return made up to 12/06/97 (6 pages) |
25 June 1997 | Annual return made up to 12/06/97 (6 pages) |
11 October 1996 | Full group accounts made up to 31 March 1996 (17 pages) |
11 October 1996 | Full group accounts made up to 31 March 1996 (17 pages) |
8 July 1996 | Annual return made up to 12/06/96 (6 pages) |
8 July 1996 | Annual return made up to 12/06/96 (6 pages) |
12 April 1996 | Director resigned (2 pages) |
12 April 1996 | Director resigned (2 pages) |
13 March 1996 | Director resigned (2 pages) |
13 March 1996 | Director resigned (2 pages) |
13 March 1996 | Director resigned (2 pages) |
13 March 1996 | Director resigned (2 pages) |
22 November 1995 | Full accounts made up to 31 March 1995 (18 pages) |
22 November 1995 | Full accounts made up to 31 March 1995 (18 pages) |
18 October 1995 | Memorandum and Articles of Association (30 pages) |
18 October 1995 | Memorandum and Articles of Association (30 pages) |
13 October 1995 | Resolutions
|
13 October 1995 | Resolutions
|
31 July 1995 | Resolutions
|
31 July 1995 | Resolutions
|
27 June 1995 | Secretary resigned;new secretary appointed (2 pages) |
27 June 1995 | Secretary resigned;new secretary appointed (2 pages) |
22 May 1995 | Director resigned (2 pages) |
22 May 1995 | Director resigned (2 pages) |
22 May 1995 | New director appointed (2 pages) |
22 May 1995 | New director appointed (2 pages) |
5 May 1995 | Memorandum and Articles of Association (48 pages) |
5 May 1995 | Memorandum and Articles of Association (48 pages) |
24 April 1995 | Resolutions
|
24 April 1995 | Resolutions
|
15 November 1994 | Memorandum and Articles of Association (24 pages) |
15 November 1994 | Resolutions
|
15 November 1994 | Resolutions
|
15 November 1994 | Memorandum and Articles of Association (24 pages) |
19 July 1994 | Resolutions
|
19 July 1994 | Resolutions
|
19 July 1994 | Memorandum and Articles of Association (23 pages) |
19 July 1994 | Memorandum and Articles of Association (23 pages) |
6 June 1985 | Incorporation (43 pages) |
6 June 1985 | Incorporation (43 pages) |