Company NameYorkshire Cancer Research
Company StatusActive
Company Number01919823
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date6 June 1985(38 years, 11 months ago)
Previous NameYorkshire Cancer Research Campaign

Business Activity

Section QHuman health and social work activities
SIC 8514Other human health activities
SIC 86900Other human health activities

Directors

Director NameDr Yvette Alison Oade
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2014(28 years, 10 months after company formation)
Appointment Duration10 years
RoleDoctor
Country of ResidenceUnited Kingdom
Correspondence AddressUnit A3 Hornbeam Square West
Harrogate
North Yorkshire
HG2 8PA
Director NameMrs Sandra Jane Dodson
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2014(28 years, 10 months after company formation)
Appointment Duration10 years
RoleChairman
Country of ResidenceEngland
Correspondence AddressUnit A3 Hornbeam Square West
Harrogate
North Yorkshire
HG2 8PA
Director NameMr Robert Samuel Duncan Mugenyi Ndawula
Date of BirthFebruary 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed12 October 2018(33 years, 4 months after company formation)
Appointment Duration5 years, 6 months
RoleGroup Finance Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit A3 Hornbeam Square West
Harrogate
North Yorkshire
HG2 8PA
Director NameMs Elizabeth Anne Richards
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed14 November 2018(33 years, 5 months after company formation)
Appointment Duration5 years, 5 months
RoleNon-Executive Director
Country of ResidenceEngland
Correspondence AddressUnit A3 Hornbeam Square West
Harrogate
North Yorkshire
HG2 8PA
Director NameClare Victoria Field
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed20 March 2019(33 years, 9 months after company formation)
Appointment Duration5 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHall Farm Cottage Laytham
York
YO42 4PR
Director NameDr James Paul Rice
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityIrish,British
StatusCurrent
Appointed23 July 2020(35 years, 1 month after company formation)
Appointment Duration3 years, 9 months
RoleDirector Of Digital Transformation - Nhs
Country of ResidenceEngland
Correspondence AddressUnit A3 Hornbeam Square West
Harrogate
North Yorkshire
HG2 8PA
Director NameMr Craig Bonnar
Date of BirthJanuary 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2021(35 years, 7 months after company formation)
Appointment Duration3 years, 3 months
RoleChief Executive (Interim)
Country of ResidenceEngland
Correspondence AddressUnit A3 Hornbeam Square West
Harrogate
North Yorkshire
HG2 8PA
Secretary NameMrs Joanne Mornin
StatusCurrent
Appointed01 January 2021(35 years, 7 months after company formation)
Appointment Duration3 years, 3 months
RoleCompany Director
Correspondence AddressUnit A3 Hornbeam Square West
Harrogate
North Yorkshire
HG2 8PA
Director NameMr Matthew Peter Johnson
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed14 June 2022(37 years after company formation)
Appointment Duration1 year, 10 months
RoleRetired Actuary
Country of ResidenceEngland
Correspondence AddressUnit A3 Hornbeam Square West
Harrogate
North Yorkshire
HG2 8PA
Director NameMr Samuel Jenner
Date of BirthNovember 1984 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed14 June 2022(37 years after company formation)
Appointment Duration1 year, 10 months
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressUnit A3 Hornbeam Square West
Harrogate
North Yorkshire
HG2 8PA
Director NameSir Robert Alan Langlands
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed20 September 2022(37 years, 3 months after company formation)
Appointment Duration1 year, 7 months
RoleRetired
Country of ResidenceEngland
Correspondence AddressUnit A3 Hornbeam Square West
Harrogate
North Yorkshire
HG2 8PA
Director NameMs Heather Louise Jackson
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2022(37 years, 4 months after company formation)
Appointment Duration1 year, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit A3 Hornbeam Square West
Harrogate
North Yorkshire
HG2 8PA
Director NameMs Sandra Needham
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2024(38 years, 7 months after company formation)
Appointment Duration3 months, 3 weeks
RoleRetired
Country of ResidenceEngland
Correspondence AddressUnit A3 Hornbeam Square West
Harrogate
North Yorkshire
HG2 8PA
Director NameMs Joanne Louise Beagley
Date of BirthNovember 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2024(38 years, 7 months after company formation)
Appointment Duration3 months, 3 weeks
RoleContinuous Improvement Manager
Country of ResidenceUnited Kingdom
Correspondence AddressUnit A3 Hornbeam Square West
Harrogate
North Yorkshire
HG2 8PA
Director NameMr Martin John Barkley
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2024(38 years, 7 months after company formation)
Appointment Duration3 months, 3 weeks
RoleChair Person
Country of ResidenceEngland
Correspondence AddressUnit A3 Hornbeam Square West
Harrogate
North Yorkshire
HG2 8PA
Director NameFrank Atkinson
Date of BirthAugust 1921 (Born 102 years ago)
NationalityBritish
StatusResigned
Appointed12 June 1991(6 years after company formation)
Appointment Duration14 years, 3 months (resigned 06 September 2005)
RoleRetired
Correspondence Address3 Chantry Court
Ripley
Harrogate
HG3 3AD
Director NameKenneth Essex-Crosby
Date of BirthMay 1923 (Born 101 years ago)
NationalityBritish
StatusResigned
Appointed12 June 1991(6 years after company formation)
Appointment Duration10 months, 1 week (resigned 18 April 1992)
RoleRetired
Correspondence Address5 Manor Road
Swanland
Hull
North Humberside
HU14 3NZ
Director NameProf Edwin Alfred Dawes
Date of BirthJuly 1925 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed12 June 1991(6 years after company formation)
Appointment Duration19 years, 3 months (resigned 09 September 2010)
RoleProfessor Of Biochemistry
Country of ResidenceUnited Kingdom
Correspondence AddressDane Hill 393 Beverley Road
Anlaby
Hull
North Yorkshire
HU10 7BQ
Director NameSir Alastair Currie
Date of BirthOctober 1921 (Born 102 years ago)
NationalityBritish
StatusResigned
Appointed12 June 1991(6 years after company formation)
Appointment Duration-1 years, 10 months (resigned 16 April 1991)
RoleProfessor Of Pathology-Retired
Correspondence Address42 Murrayfield Avenue
Edinburgh
EH12 6AY
Scotland
Secretary NameMrs Maureen Smalley
NationalityBritish
StatusResigned
Appointed12 June 1991(6 years after company formation)
Appointment Duration4 years (resigned 12 June 1995)
RoleCompany Director
Correspondence Address12 Thirlmere Drive
Tingley
Wakefield
West Yorkshire
WF3 1PU
Director NameHon Mark Robin Balfour
Date of BirthJuly 1927 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed12 June 1992(7 years after company formation)
Appointment Duration3 years, 3 months (resigned 30 September 1995)
RoleEngineering & Property
Correspondence AddressFairways Saltergate Lane
Bamford
Sheffield
South Yorkshire
S30 2BE
Secretary NameElaine King
NationalityBritish
StatusResigned
Appointed12 June 1995(10 years after company formation)
Appointment Duration14 years, 11 months (resigned 31 May 2010)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address2 Station Cottages
Nidd
Harrogate
North Yorkshire
HG3 3BG
Director NameMr Derek Nigel Broderick
Date of BirthMarch 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed26 November 2003(18 years, 5 months after company formation)
Appointment Duration8 years, 9 months (resigned 19 September 2012)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address87 Bawtry Road
Bessacar
Doncaster
South Yorkshire
DN4 7AG
Director NameRaymond Alfred Cartwright
Date of BirthApril 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed06 December 2005(20 years, 6 months after company formation)
Appointment Duration5 years, 9 months (resigned 14 September 2011)
RoleRetired Professor Of Clinical
Country of ResidenceUnited Kingdom
Correspondence AddressBraeside
Langlee
Jedburgh
Roxburghshire
TD8 6PB
Scotland
Director NameProf Stanley Brown
Date of BirthDecember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed11 March 2009(23 years, 9 months after company formation)
Appointment Duration5 years, 8 months (resigned 25 November 2014)
RoleCompany Director/Retired Professor
Country of ResidenceEngland
Correspondence AddressLeeds Innovation Centre
103 Clarendon Road
Leeds
West Yorkshire
LS2 9DF
Director NameMr John Carnell
Date of BirthJune 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed02 July 2009(24 years, 1 month after company formation)
Appointment Duration8 months (resigned 03 March 2010)
RoleChief Executive Bullying Uk
Correspondence Address10c Mornington Terrace
Harrogate
North Yorkshire
HG1 5DH
Secretary NameMr Mark Stevens
StatusResigned
Appointed01 June 2010(25 years after company formation)
Appointment Duration1 year, 3 months (resigned 09 September 2011)
RoleCompany Director
Correspondence AddressChapel Cottage Hirst Lane
High Birstwith
Harrogate
North Yorkshire
HG3 2HZ
Director NameMr John Nigel Abram
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed26 January 2011(25 years, 8 months after company formation)
Appointment Duration2 years, 10 months (resigned 08 December 2013)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address39 East Parade
Harrogate
North Yorkshire
HG1 5LQ
Director NameMr Andrew Brown
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed09 February 2011(25 years, 8 months after company formation)
Appointment Duration5 years, 7 months (resigned 08 September 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Grove Park Court
Harrogate
North Yorkshire
HG1 4DP
Secretary NameMrs Carole Ogle
StatusResigned
Appointed14 September 2011(26 years, 3 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 27 June 2012)
RoleCompany Director
Correspondence Address39 East Parade
Harrogate
North Yorkshire
HG1 5LQ
Secretary NameMrs Lesley Fleming
StatusResigned
Appointed19 September 2012(27 years, 3 months after company formation)
Appointment Duration3 years (resigned 30 September 2015)
RoleCompany Director
Correspondence Address7 Grove Park Court
Harrogate
North Yorkshire
HG1 4DP
Director NameMr Graham Michael Berville
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed28 November 2012(27 years, 6 months after company formation)
Appointment Duration10 years (resigned 13 December 2022)
RoleStrategic Consultant
Country of ResidenceEngland
Correspondence AddressJacob Smith House 7 Grove Park Court
Harrogate
North Yorkshire
HG1 4DP
Director NameMs Rachel Ann Davis
Date of BirthJuly 1987 (Born 36 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2014(28 years, 10 months after company formation)
Appointment Duration1 year, 10 months (resigned 11 February 2016)
RoleCivil Servant
Country of ResidenceEngland
Correspondence Address7 Grove Park Court
Harrogate
North Yorkshire
HG1 4DP
Director NameMrs Etta Cohen Obe
Date of BirthApril 1951 (Born 73 years ago)
NationalityIrish
StatusResigned
Appointed01 April 2014(28 years, 10 months after company formation)
Appointment Duration1 year, 8 months (resigned 01 December 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 Grove Park Court
Harrogate
North Yorkshire
HG1 4DP
Secretary NameMr Charles Francis Rowett
StatusResigned
Appointed30 September 2015(30 years, 4 months after company formation)
Appointment Duration9 months (resigned 01 July 2016)
RoleCompany Director
Correspondence Address7 Grove Park Court
Harrogate
North Yorkshire
HG1 4DP
Secretary NameMr Charles Rowett
StatusResigned
Appointed28 June 2016(31 years, 1 month after company formation)
Appointment Duration2 months, 3 weeks (resigned 22 September 2016)
RoleCompany Director
Correspondence Address7 Grove Park Court
Harrogate
North Yorkshire
HG1 4DP
Secretary NameMr Timothy Gordon Williams
StatusResigned
Appointed22 September 2016(31 years, 3 months after company formation)
Appointment Duration4 years, 3 months (resigned 31 December 2020)
RoleCompany Director
Correspondence AddressJacob Smith House 7 Grove Park Court
Harrogate
North Yorkshire
HG1 4DP
Director NameMs Rosemary Grace Cook Cbe
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed04 December 2018(33 years, 6 months after company formation)
Appointment Duration4 years (resigned 03 December 2022)
RoleChief Executive
Country of ResidenceEngland
Correspondence AddressJacob Smith House 7 Grove Park Court
Harrogate
North Yorkshire
HG1 4DP

Contact

Websiteyorkshirecancerresearch.org.uk
Telephone01423 501269
Telephone regionBoroughbridge / Harrogate

Location

Registered AddressUnit A3
Hornbeam Square West
Harrogate
North Yorkshire
HG2 8PA
RegionYorkshire and The Humber
ConstituencyHarrogate and Knaresborough
CountyNorth Yorkshire
WardHookstone
Built Up AreaHarrogate
Address Matches2 other UK companies use this postal address

Financials

Year2013
Turnover£4,199,978
Net Worth£10,305,850
Cash£2,701,227
Current Liabilities£2,676,812

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryFull
Accounts Year End31 March

Returns

Latest Return5 March 2024 (1 month, 3 weeks ago)
Next Return Due19 March 2025 (10 months, 3 weeks from now)

Filing History

18 January 2021Appointment of Mr Craig Bonnar as a director on 1 January 2021 (2 pages)
18 January 2021Appointment of Mrs Joanne Mornin as a secretary on 1 January 2021 (2 pages)
18 January 2021Termination of appointment of Timothy Gordon Williams as a secretary on 31 December 2020 (1 page)
10 December 2020Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(11 pages)
9 December 2020Memorandum and Articles of Association (19 pages)
9 November 2020Group of companies' accounts made up to 31 March 2020 (42 pages)
18 August 2020Termination of appointment of James Paul Rice as a director on 16 June 2020 (1 page)
18 August 2020Appointment of Dr James Paul Rice as a director on 23 July 2020 (2 pages)
28 July 2020Appointment of Dr James Paul Rice as a director on 16 June 2020 (2 pages)
30 April 2020Confirmation statement made on 30 April 2020 with no updates (3 pages)
14 January 2020Termination of appointment of Janet Mary Myers as a director on 11 December 2019 (1 page)
27 November 2019Director's details changed for Clare Victoria Field on 27 November 2019 (2 pages)
20 November 2019Group of companies' accounts made up to 31 March 2019 (41 pages)
12 September 2019Termination of appointment of Alan Mark Sidebottom as a director on 11 September 2019 (1 page)
12 September 2019Termination of appointment of Alan Suggett as a director on 11 September 2019 (1 page)
10 July 2019Confirmation statement made on 30 June 2019 with no updates (3 pages)
4 April 2019Director's details changed for Claire Victoria Field on 3 April 2019 (2 pages)
3 April 2019Appointment of Claire Victoria Field as a director on 20 March 2019 (2 pages)
28 January 2019Appointment of Mr Christopher John Slater as a director on 3 January 2019 (2 pages)
10 January 2019Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(35 pages)
11 December 2018Appointment of Ms Rosemary Grace Cook Cbe as a director on 4 December 2018 (2 pages)
28 November 2018Appointment of Ms Elizabeth Anne Richards as a director on 14 November 2018 (2 pages)
31 October 2018Total exemption full accounts made up to 31 March 2018 (40 pages)
24 October 2018Appointment of Mr Robert Samuel Duncan Mugenyi Ndawula as a director on 12 October 2018 (2 pages)
3 July 2018Confirmation statement made on 30 June 2018 with no updates (3 pages)
6 April 2018Termination of appointment of Zulfiqar Hussain as a director on 16 March 2018 (1 page)
5 January 2018Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(27 pages)
5 January 2018Memorandum and Articles of Association (19 pages)
5 January 2018Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(27 pages)
5 January 2018Memorandum and Articles of Association (19 pages)
13 December 2017Full accounts made up to 31 March 2017 (35 pages)
13 December 2017Full accounts made up to 31 March 2017 (35 pages)
3 July 2017Termination of appointment of Graham Smith as a director on 31 May 2017 (1 page)
3 July 2017Termination of appointment of Graham Smith as a director on 31 May 2017 (1 page)
3 July 2017Confirmation statement made on 30 June 2017 with no updates (3 pages)
3 July 2017Confirmation statement made on 30 June 2017 with no updates (3 pages)
6 January 2017Full accounts made up to 31 March 2016 (35 pages)
6 January 2017Full accounts made up to 31 March 2016 (35 pages)
22 December 2016Registered 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 2016Registered 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 2016Registered 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 2016Registered 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 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(20 pages)
27 October 2016Memorandum and Articles of Association (19 pages)
27 October 2016Memorandum and Articles of Association (19 pages)
27 October 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(20 pages)
4 October 2016Appointment of Mr Timothy Gordon Williams as a secretary on 22 September 2016 (2 pages)
4 October 2016Appointment of Mr Timothy Gordon Williams as a secretary on 22 September 2016 (2 pages)
3 October 2016Termination of appointment of Anthony William Robards as a director on 22 September 2016 (1 page)
3 October 2016Termination of appointment of Anthony William Robards as a director on 22 September 2016 (1 page)
3 October 2016Appointment of Mr Graham Smith as a director on 22 September 2016 (2 pages)
3 October 2016Termination of appointment of Charles Rowett as a secretary on 22 September 2016 (1 page)
3 October 2016Appointment of Mr Graham Smith as a director on 22 September 2016 (2 pages)
3 October 2016Termination of appointment of Charles Rowett as a secretary on 22 September 2016 (1 page)
12 September 2016Termination of appointment of Andrew Brown as a director on 8 September 2016 (1 page)
12 September 2016Termination of appointment of Andrew Brown as a director on 8 September 2016 (1 page)
23 August 2016Secretary's details changed for Dr Charles Rowett on 23 August 2016 (1 page)
23 August 2016Termination of appointment of Charles Francis Rowett as a secretary on 1 July 2016 (1 page)
23 August 2016Secretary's details changed for Dr Charles Rowett on 23 August 2016 (1 page)
23 August 2016Termination of appointment of Charles Francis Rowett as a secretary on 1 July 2016 (1 page)
18 July 2016Appointment of Dr Charles Rowett as a secretary on 28 June 2016 (2 pages)
18 July 2016Appointment of Dr Charles Rowett as a secretary on 28 June 2016 (2 pages)
30 June 2016Confirmation statement made on 30 June 2016 with updates (4 pages)
30 June 2016Confirmation statement made on 30 June 2016 with updates (4 pages)
28 June 2016Secretary's details changed for Ms Tamsin Alethea Faiers on 28 June 2016 (1 page)
28 June 2016Secretary's details changed for Ms Tamsin Alethea Faiers on 28 June 2016 (1 page)
10 June 2016Annual return made up to 10 June 2016 no member list (8 pages)
10 June 2016Annual return made up to 10 June 2016 no member list (8 pages)
10 March 2016Termination of appointment of Rachel Ann Davis as a director on 11 February 2016 (1 page)
10 March 2016Termination of appointment of Rachel Ann Davis as a director on 11 February 2016 (1 page)
10 March 2016Termination of appointment of Rachel Ann Davis as a director on 11 February 2016 (1 page)
10 March 2016Termination of appointment of Rachel Ann Davis as a director on 11 February 2016 (1 page)
2 January 2016Full accounts made up to 31 March 2015 (29 pages)
2 January 2016Full accounts made up to 31 March 2015 (29 pages)
3 December 2015Termination of appointment of Etta Cohen Obe as a director on 1 December 2015 (1 page)
3 December 2015Termination of appointment of Etta Cohen Obe as a director on 1 December 2015 (1 page)
26 October 2015Appointment of Ms Tamsin Alethea Faiers as a secretary on 30 September 2015 (2 pages)
26 October 2015Appointment of Ms Tamsin Alethea Faiers as a secretary on 30 September 2015 (2 pages)
7 October 2015Termination of appointment of Lesley Fleming as a secretary on 30 September 2015 (1 page)
7 October 2015Termination of appointment of Lesley Fleming as a secretary on 30 September 2015 (1 page)
18 September 2015Appointment of Ms Catherine Elizabeth Margaret Rustomji as a director on 9 September 2015 (2 pages)
18 September 2015Appointment of Ms Catherine Elizabeth Margaret Rustomji as a director on 9 September 2015 (2 pages)
17 September 2015Secretary's details changed for Mrs Lesley Fleming on 9 September 2015 (1 page)
17 September 2015Secretary's details changed for Mrs Lesley Fleming on 9 September 2015 (1 page)
25 June 2015Annual return made up to 12 June 2015 no member list (8 pages)
25 June 2015Annual return made up to 12 June 2015 no member list (8 pages)
24 April 2015Director's details changed for Mrs Etta Cohen on 24 April 2015 (2 pages)
24 April 2015Director's details changed for Mrs Etta Cohen on 24 April 2015 (2 pages)
26 March 2015Termination of appointment of Peter Hornby as a director on 15 January 2015 (1 page)
26 March 2015Termination of appointment of Peter Hornby as a director on 15 January 2015 (1 page)
5 January 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(17 pages)
5 January 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(17 pages)
1 December 2014Termination of appointment of Stanley Brown as a director on 25 November 2014 (1 page)
1 December 2014Termination of appointment of Stanley Brown as a director on 25 November 2014 (1 page)
30 October 2014Registered 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 2014Registered 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 2014Full accounts made up to 31 March 2014 (29 pages)
17 October 2014Full accounts made up to 31 March 2014 (29 pages)
16 June 2014Annual return made up to 12 June 2014 no member list (11 pages)
16 June 2014Annual return made up to 12 June 2014 no member list (11 pages)
29 April 2014Termination of appointment of Angela Senior as a director (1 page)
29 April 2014Termination of appointment of Angela Senior as a director (1 page)
11 April 2014Appointment of Mrs Etta Cohen as a director (2 pages)
11 April 2014Appointment of Mr Zulfi Hussain as a director (2 pages)
11 April 2014Appointment of Mrs Sandra Jane Dodson as a director (2 pages)
11 April 2014Appointment of Mrs Sandra Jane Dodson as a director (2 pages)
11 April 2014Appointment of Mrs Janet Mary Myers as a director (2 pages)
11 April 2014Appointment of Mrs Janet Mary Myers as a director (2 pages)
11 April 2014Appointment of Mr Zulfi Hussain as a director (2 pages)
11 April 2014Appointment of Mrs Margaret Kitching as a director (2 pages)
11 April 2014Appointment of Ms Rachel Ann Davis as a director (2 pages)
11 April 2014Appointment of Mrs Margaret Kitching as a director (2 pages)
11 April 2014Appointment of Ms Rachel Ann Davis as a director (2 pages)
11 April 2014Appointment of Dr Yvette Alison Oade as a director (2 pages)
11 April 2014Appointment of Dr Yvette Alison Oade as a director (2 pages)
11 April 2014Appointment of Mrs Etta Cohen as a director (2 pages)
20 December 2013Termination of appointment of John Abram as a director (1 page)
20 December 2013Termination of appointment of John Abram as a director (1 page)
18 December 2013Full accounts made up to 31 March 2013 (29 pages)
18 December 2013Full accounts made up to 31 March 2013 (29 pages)
23 September 2013Termination of appointment of John Richards as a director (1 page)
23 September 2013Termination of appointment of John Richards as a director (1 page)
30 August 2013Memorandum and Articles of Association (16 pages)
30 August 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
30 August 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
30 August 2013Memorandum and Articles of Association (16 pages)
14 June 2013Termination of appointment of Pierre Guillou as a director (1 page)
14 June 2013Termination of appointment of Pierre Guillou as a director (1 page)
14 June 2013Annual return made up to 12 June 2013 no member list (9 pages)
14 June 2013Annual return made up to 12 June 2013 no member list (9 pages)
18 December 2012Appointment of Mr Graham Michael Berville as a director (2 pages)
18 December 2012Appointment of Mr Graham Michael Berville as a director (2 pages)
29 October 2012Group of companies' accounts made up to 31 March 2012 (28 pages)
29 October 2012Group of companies' accounts made up to 31 March 2012 (28 pages)
17 October 2012Appointment of Mrs Lesley Fleming as a secretary (1 page)
17 October 2012Appointment of Mrs Lesley Fleming as a secretary (1 page)
17 October 2012Termination of appointment of Derek Broderick as a director (1 page)
17 October 2012Termination of appointment of Derek Broderick as a director (1 page)
9 July 2012Termination of appointment of Carole Ogle as a secretary (1 page)
9 July 2012Termination of appointment of Carole Ogle as a secretary (1 page)
12 June 2012Annual return made up to 12 June 2012 no member list (11 pages)
12 June 2012Director's details changed for Mr John Lyndon Richards on 12 June 2012 (2 pages)
12 June 2012Annual return made up to 12 June 2012 no member list (11 pages)
12 June 2012Director's details changed for Mr John Lyndon Richards on 12 June 2012 (2 pages)
18 April 2012Termination of appointment of Michael Rigby as a director (1 page)
18 April 2012Termination of appointment of Michael Rigby as a director (1 page)
25 October 2011Group of companies' accounts made up to 31 March 2011 (33 pages)
25 October 2011Group of companies' accounts made up to 31 March 2011 (33 pages)
20 September 2011Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
(20 pages)
20 September 2011Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
(20 pages)
20 September 2011Memorandum and Articles of Association (16 pages)
20 September 2011Memorandum and Articles of Association (16 pages)
15 September 2011Appointment of Mrs Carole Ogle as a secretary (1 page)
15 September 2011Termination of appointment of Mark Stevens as a secretary (1 page)
15 September 2011Appointment of Mrs Carole Ogle as a secretary (1 page)
15 September 2011Termination of appointment of Raymond Cartwright as a director (1 page)
15 September 2011Termination of appointment of Mark Stevens as a secretary (1 page)
15 September 2011Termination of appointment of Raymond Cartwright as a director (1 page)
14 June 2011Annual return made up to 12 June 2011 no member list (13 pages)
14 June 2011Annual return made up to 12 June 2011 no member list (13 pages)
11 February 2011Appointment of Mr Andrew Brown as a director (2 pages)
11 February 2011Appointment of Mr Andrew Brown as a director (2 pages)
3 February 2011Appointment of Mr John Nigel Abram as a director (2 pages)
3 February 2011Appointment of Mr John Nigel Abram as a director (2 pages)
7 December 2010Appointment of Dr Alan Suggett as a director (2 pages)
7 December 2010Appointment of Dr Alan Suggett as a director (2 pages)
11 October 2010Group of companies' accounts made up to 31 March 2010 (27 pages)
11 October 2010Group of companies' accounts made up to 31 March 2010 (27 pages)
10 September 2010Termination of appointment of Edwin Dawes as a director (1 page)
10 September 2010Termination of appointment of Edwin Dawes as a director (1 page)
10 September 2010Termination of appointment of Brenda Jackson as a director (1 page)
10 September 2010Termination of appointment of David Holdcroft as a director (1 page)
10 September 2010Termination of appointment of David Holdcroft as a director (1 page)
10 September 2010Termination of appointment of Brenda Jackson as a director (1 page)
14 June 2010Annual return made up to 12 June 2010 no member list (8 pages)
14 June 2010Director's details changed for Mrs Angela Hayden Senior on 12 June 2010 (2 pages)
14 June 2010Director's details changed for Michael Rigby on 12 June 2010 (2 pages)
14 June 2010Director's details changed for Mr John Lyndon Richards on 12 June 2010 (2 pages)
14 June 2010Director's details changed for Professor Pierre John Guillou on 12 June 2010 (2 pages)
14 June 2010Director's details changed for Derek Nigel Broderick on 12 June 2010 (2 pages)
14 June 2010Director's details changed for Professor Edwin Alfred Dawes on 12 June 2010 (2 pages)
14 June 2010Director's details changed for Professor Pierre John Guillou on 12 June 2010 (2 pages)
14 June 2010Director's details changed for Mr Peter Hornby on 12 June 2010 (2 pages)
14 June 2010Director's details changed for Michael Rigby on 12 June 2010 (2 pages)
14 June 2010Director's details changed for Derek Nigel Broderick on 12 June 2010 (2 pages)
14 June 2010Director's details changed for Mrs Angela Hayden Senior on 12 June 2010 (2 pages)
14 June 2010Director's details changed for Mr John Lyndon Richards on 12 June 2010 (2 pages)
14 June 2010Director's details changed for Mr Peter Hornby on 12 June 2010 (2 pages)
14 June 2010Director's details changed for Raymond Alfred Cartwright on 12 June 2010 (2 pages)
14 June 2010Annual return made up to 12 June 2010 no member list (8 pages)
14 June 2010Director's details changed for Raymond Alfred Cartwright on 12 June 2010 (2 pages)
14 June 2010Director's details changed for Professor Edwin Alfred Dawes on 12 June 2010 (2 pages)
4 June 2010Appointment of Mr Mark Stevens as a secretary (1 page)
4 June 2010Appointment of Mr Mark Stevens as a secretary (1 page)
2 June 2010Termination of appointment of Elaine King as a secretary (1 page)
2 June 2010Termination of appointment of Elaine King as a secretary (1 page)
4 March 2010Termination of appointment of John Carnell as a director (1 page)
4 March 2010Termination of appointment of John Carnell as a director (1 page)
24 February 2010Appointment of Mr Alan Mark Sidebottom as a director (2 pages)
24 February 2010Termination of appointment of Michael Harrison as a director (1 page)
24 February 2010Termination of appointment of Michael Harrison as a director (1 page)
24 February 2010Appointment of Mr Alan Mark Sidebottom as a director (2 pages)
27 September 2009Group of companies' accounts made up to 31 March 2009 (25 pages)
27 September 2009Group of companies' accounts made up to 31 March 2009 (25 pages)
18 September 2009Memorandum and Articles of Association (25 pages)
18 September 2009Memorandum and Articles of Association (25 pages)
18 September 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(16 pages)
18 September 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(16 pages)
14 September 2009Appointment terminated director nicolas varey (1 page)
14 September 2009Appointment terminated director nicolas varey (1 page)
14 September 2009Appointment terminated director christopher potter (1 page)
14 September 2009Appointment terminated director christopher potter (1 page)
2 July 2009Director appointed mr john joseph hyde carnell (2 pages)
2 July 2009Director appointed mr john joseph hyde carnell (2 pages)
25 June 2009Director appointed mrs angela hayden senior (1 page)
25 June 2009Director appointed mr peter hornby (2 pages)
25 June 2009Director appointed mrs angela hayden senior (1 page)
25 June 2009Director appointed mr peter hornby (2 pages)
12 June 2009Annual return made up to 12/06/09 (6 pages)
12 June 2009Annual return made up to 12/06/09 (6 pages)
27 March 2009Director appointed professor stanley beames brown (1 page)
27 March 2009Director appointed professor stanley beames brown (1 page)
27 March 2009Director's change of particulars / john richards / 27/03/2009 (1 page)
27 March 2009Director's change of particulars / john richards / 27/03/2009 (1 page)
5 March 2009Director appointed michael rigby (2 pages)
5 March 2009Director appointed michael rigby (2 pages)
12 September 2008Full accounts made up to 31 March 2008 (24 pages)
12 September 2008Full accounts made up to 31 March 2008 (24 pages)
16 June 2008Annual return made up to 12/06/08 (5 pages)
16 June 2008Annual return made up to 12/06/08 (5 pages)
13 December 2007New director appointed (2 pages)
13 December 2007New director appointed (2 pages)
12 December 2007Amended full accounts made up to 31 March 2007 (24 pages)
12 December 2007Amended full accounts made up to 31 March 2007 (24 pages)
23 October 2007Full accounts made up to 31 March 2007 (21 pages)
23 October 2007Full accounts made up to 31 March 2007 (21 pages)
15 June 2007Annual return made up to 12/06/07 (3 pages)
15 June 2007Annual return made up to 12/06/07 (3 pages)
13 June 2007Director resigned (1 page)
13 June 2007Director resigned (1 page)
14 September 2006Full accounts made up to 31 March 2006 (23 pages)
14 September 2006Full accounts made up to 31 March 2006 (23 pages)
12 June 2006Annual return made up to 12/06/06 (3 pages)
12 June 2006Annual return made up to 12/06/06 (3 pages)
15 May 2006New director appointed (1 page)
15 May 2006New director appointed (1 page)
12 May 2006New director appointed (3 pages)
12 May 2006New director appointed (3 pages)
7 April 2006Director's particulars changed (1 page)
7 April 2006Director's particulars changed (1 page)
22 December 2005New director appointed (2 pages)
22 December 2005New director appointed (2 pages)
29 September 2005Director resigned (1 page)
29 September 2005Director resigned (1 page)
29 September 2005Director resigned (1 page)
29 September 2005Director resigned (1 page)
21 September 2005Group of companies' accounts made up to 31 March 2005 (15 pages)
21 September 2005Group of companies' accounts made up to 31 March 2005 (15 pages)
20 June 2005Annual return made up to 12/06/05 (8 pages)
20 June 2005Annual return made up to 12/06/05 (8 pages)
16 September 2004Group of companies' accounts made up to 31 March 2004 (15 pages)
16 September 2004Group of companies' accounts made up to 31 March 2004 (15 pages)
20 July 2004Director resigned (1 page)
20 July 2004Director resigned (1 page)
18 June 2004Annual return made up to 12/06/04 (8 pages)
18 June 2004Annual return made up to 12/06/04 (8 pages)
4 December 2003New director appointed (2 pages)
4 December 2003New director appointed (2 pages)
26 September 2003Group of companies' accounts made up to 31 March 2003 (15 pages)
26 September 2003Group of companies' accounts made up to 31 March 2003 (15 pages)
5 September 2003Director resigned (1 page)
5 September 2003New director appointed (2 pages)
5 September 2003Director resigned (1 page)
5 September 2003New director appointed (2 pages)
19 June 2003Annual return made up to 12/06/03
  • 363(288) ‐ Director's particulars changed
(8 pages)
19 June 2003Annual return made up to 12/06/03
  • 363(288) ‐ Director's particulars changed
(8 pages)
9 October 2002Full accounts made up to 31 March 2002 (15 pages)
9 October 2002Full accounts made up to 31 March 2002 (15 pages)
6 September 2002Director resigned (1 page)
6 September 2002Director resigned (1 page)
18 June 2002Annual return made up to 12/06/02 (8 pages)
18 June 2002Annual return made up to 12/06/02 (8 pages)
2 October 2001Full accounts made up to 31 March 2001 (18 pages)
2 October 2001Full accounts made up to 31 March 2001 (18 pages)
6 September 2001New director appointed (2 pages)
6 September 2001New director appointed (2 pages)
15 June 2001Annual return made up to 12/06/01
  • 363(288) ‐ Director's particulars changed
(6 pages)
15 June 2001Annual return made up to 12/06/01
  • 363(288) ‐ Director's particulars changed
(6 pages)
15 November 2000Director resigned (1 page)
15 November 2000Director resigned (1 page)
25 September 2000Full group accounts made up to 31 March 2000 (17 pages)
25 September 2000Full group accounts made up to 31 March 2000 (17 pages)
26 June 2000Annual return made up to 12/06/00
  • 363(288) ‐ Director's particulars changed
(6 pages)
26 June 2000Annual return made up to 12/06/00
  • 363(288) ‐ Director's particulars changed
(6 pages)
19 November 1999Full group accounts made up to 31 March 1999 (17 pages)
19 November 1999Full group accounts made up to 31 March 1999 (17 pages)
24 August 1999New director appointed (2 pages)
24 August 1999New director appointed (2 pages)
21 June 1999Annual return made up to 12/06/99
  • 363(288) ‐ Director's particulars changed
(6 pages)
21 June 1999Annual return made up to 12/06/99
  • 363(288) ‐ Director's particulars changed
(6 pages)
12 May 1999New director appointed (2 pages)
12 May 1999New director appointed (2 pages)
20 November 1998Director resigned (1 page)
20 November 1998Director resigned (1 page)
12 October 1998Full group accounts made up to 31 March 1998 (18 pages)
12 October 1998Full group accounts made up to 31 March 1998 (18 pages)
8 September 1998New director appointed (2 pages)
8 September 1998New director appointed (2 pages)
2 July 1998Annual return made up to 12/06/98
  • 363(288) ‐ Director's particulars changed
(6 pages)
2 July 1998Annual return made up to 12/06/98
  • 363(288) ‐ Director's particulars changed
(6 pages)
7 May 1998Director resigned (1 page)
7 May 1998Director resigned (1 page)
29 April 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(27 pages)
29 April 1998Memorandum and Articles of Association (26 pages)
29 April 1998Memorandum and Articles of Association (26 pages)
29 April 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(27 pages)
9 February 1998Director resigned (1 page)
9 February 1998Director resigned (1 page)
4 January 1998Memorandum and Articles of Association (26 pages)
4 January 1998Memorandum and Articles of Association (26 pages)
30 December 1997New director appointed (4 pages)
30 December 1997New director appointed (4 pages)
30 December 1997New director appointed (4 pages)
30 December 1997New director appointed (4 pages)
22 December 1997Company name changed yorkshire cancer research campai gn\certificate issued on 23/12/97 (2 pages)
22 December 1997Company name changed yorkshire cancer research campai gn\certificate issued on 23/12/97 (2 pages)
2 October 1997Full group accounts made up to 31 March 1997 (17 pages)
2 October 1997Full group accounts made up to 31 March 1997 (17 pages)
25 June 1997Annual return made up to 12/06/97 (6 pages)
25 June 1997Annual return made up to 12/06/97 (6 pages)
11 October 1996Full group accounts made up to 31 March 1996 (17 pages)
11 October 1996Full group accounts made up to 31 March 1996 (17 pages)
8 July 1996Annual return made up to 12/06/96 (6 pages)
8 July 1996Annual return made up to 12/06/96 (6 pages)
12 April 1996Director resigned (2 pages)
12 April 1996Director resigned (2 pages)
13 March 1996Director resigned (2 pages)
13 March 1996Director resigned (2 pages)
13 March 1996Director resigned (2 pages)
13 March 1996Director resigned (2 pages)
22 November 1995Full accounts made up to 31 March 1995 (18 pages)
22 November 1995Full accounts made up to 31 March 1995 (18 pages)
18 October 1995Memorandum and Articles of Association (30 pages)
18 October 1995Memorandum and Articles of Association (30 pages)
13 October 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
13 October 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
31 July 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(4 pages)
31 July 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(4 pages)
27 June 1995Secretary resigned;new secretary appointed (2 pages)
27 June 1995Secretary resigned;new secretary appointed (2 pages)
22 May 1995Director resigned (2 pages)
22 May 1995Director resigned (2 pages)
22 May 1995New director appointed (2 pages)
22 May 1995New director appointed (2 pages)
5 May 1995Memorandum and Articles of Association (48 pages)
5 May 1995Memorandum and Articles of Association (48 pages)
24 April 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
24 April 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
15 November 1994Memorandum and Articles of Association (24 pages)
15 November 1994Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
15 November 1994Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
15 November 1994Memorandum and Articles of Association (24 pages)
19 July 1994Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
19 July 1994Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
19 July 1994Memorandum and Articles of Association (23 pages)
19 July 1994Memorandum and Articles of Association (23 pages)
6 June 1985Incorporation (43 pages)
6 June 1985Incorporation (43 pages)