Yorkshire Cancer Research

  • Active
  • Incorporated on 6 Jun 1985

Reg Address: Unit A3, Hornbeam Square West, Harrogate HG2 8PA, England

Previous Names:
Yorkshire Cancer Research Campaign - 6 Jun 1985

Company Classifications:
86900 - Other human health activities


  • Summary The company with name "Yorkshire Cancer Research" is a private-limited-guarant-nsc and located in Unit A3, Hornbeam Square West, Harrogate HG2 8PA. Yorkshire Cancer Research is currently in active status and it was incorporated on 6 Jun 1985 (39 years 3 months 17 days ago). Details about company profile is given in below sections.

Company Financials

Overview of company financial details and comparison for the last 2 years.

The company has not filed their first accounts yet or accounts are not available in our database. The next accounts are due on 31 Dec 2024, check back later.



Directors and Secretaries

List of all Directors and Secretaries in Yorkshire Cancer Research.

Following are the details about company officers including Directors and Secretaries.

# Name Role Appt Date Nationality Status
1 Heather Louise Jackson Director 1 Oct 2022 British Active
2 Robert Alan Langlands Director 20 Sep 2022 British Active
3 Matthew Peter Johnson Director 14 Jun 2022 British Active
4 Samuel Jenner Director 14 Jun 2022 British Active
5 Craig Bonnar Director 1 Jan 2021 British Active
6 Joanne Mornin Secretary 1 Jan 2021 - Active
7 Joanne Mornin Secretary 1 Jan 2021 - Active
8 Craig Bonnar Director 1 Jan 2021 British Active
9 James Paul Rice Director 23 Jul 2020 Irish,British Active
10 James Paul Rice Director 23 Jul 2020 Irish,British Active
11 James Paul Rice Director 16 Jun 2020 Irish,British Resigned
16 Jun 2020
12 Clare Victoria Field Director 20 Mar 2019 British Active
13 Clare Victoria Field Director 20 Mar 2019 British Active
14 Christopher John Slater Director 3 Jan 2019 British Resigned
2 Jan 2022
15 Christopher John Slater Director 3 Jan 2019 British Active
16 Rosemary Grace Cook Cbe Director 4 Dec 2018 British Active
17 Elizabeth Anne Richards Director 14 Nov 2018 British Active
18 Elizabeth Anne Richards Director 14 Nov 2018 British Active
19 Robert Samuel Duncan Mugenyi Ndawula Director 12 Oct 2018 British Active
20 Robert Samuel Duncan Mugenyi Ndawula Director 12 Oct 2018 British Active
21 Timothy Gordon Williams Secretary 22 Sep 2016 - Resigned
31 Dec 2020
22 Graham Smith Director 22 Sep 2016 British Resigned
31 May 2017
23 Nicholas John Davis Secretary 28 Jun 2016 British Resigned
22 Sep 2016
24 Karl Oram Secretary 30 Sep 2015 British Resigned
1 Jul 2016
25 Catherine Elizabeth Margaret Rustomji Director 9 Sep 2015 British Resigned
14 Oct 2021
26 Catherine Elizabeth Margaret Rustomji Director 9 Sep 2015 British Active
27 Sandra Jane Dodson Director 1 Apr 2014 British Active
28 Sandra Jane Dodson Director 1 Apr 2014 British Active
29 Yvette Alison Oade Director 1 Apr 2014 British Active
30 Etta Cohen Obe Director 1 Apr 2014 Irish Resigned
1 Dec 2015
31 Rachel Ann Davis Director 1 Apr 2014 British Resigned
11 Feb 2016
32 Zulfiqar Hussain Director 1 Apr 2014 British Resigned
16 Mar 2018
33 Margaret Kitching Director 1 Apr 2014 British Resigned
31 Mar 2021
34 Janet Mary Myers Director 1 Apr 2014 British Resigned
11 Dec 2019
35 Zulfiqar Hussain Director 1 Apr 2014 British Resigned
16 Mar 2018
36 Margaret Kitching Director 1 Apr 2014 British Resigned
31 Mar 2021
37 Yvette Alison Oade Director 1 Apr 2014 British Active
38 Graham Michael Berville Director 28 Nov 2012 British Active
39 Lesley Fleming Secretary 19 Sep 2012 - Resigned
30 Sep 2015
40 Chandra Clive Ashfield Secretary 14 Sep 2011 British Resigned
27 Jun 2012
41 Andrew Brown Director 9 Feb 2011 British Resigned
8 Sep 2016
42 John Nigel Abram Director 26 Jan 2011 British Resigned
8 Dec 2013
43 Alan Suggett Director 1 Dec 2010 British Resigned
11 Sep 2019
44 Mark Stevens Secretary 1 Jun 2010 - Resigned
9 Sep 2011
45 Alan Mark Sidebottom Director 24 Feb 2010 - Resigned
11 Sep 2019
46 John Carnell Director 2 Jul 2009 British Resigned
3 Mar 2010
47 Peter Hornby Director 25 Jun 2009 British Resigned
15 Jan 2015
48 Angela Hayden Senior Director 24 Jun 2009 British Resigned
24 Apr 2014
49 Stanley Brown Director 11 Mar 2009 British Resigned
25 Nov 2014
50 Michael Rigby Director 28 Jan 2009 British Resigned
12 Apr 2012
51 Michael Rigby Director 28 Jan 2009 British Resigned
12 Apr 2012
52 Pierre John Guillou Director 5 Sep 2007 British Resigned
28 Apr 2013
53 John Lyndon Richards Director 20 Apr 2006 British Resigned
18 Sep 2013
54 Anthony William Robards Director 20 Apr 2006 English Resigned
22 Sep 2016
55 Raymond Alfred Cartwright Director 6 Dec 2005 British Resigned
14 Sep 2011
56 Derek Nigel Broderick Director 26 Nov 2003 British Resigned
19 Sep 2012
57 William Shepherd Director 28 Aug 2003 British Resigned
31 May 2007
58 Sydney Robert Harris Director 30 Aug 2001 English Resigned
23 Jun 2004
59 Robin Wilfrid Jerrard Wood Director 19 Aug 1999 British Resigned
6 Sep 2005
60 Christopher William Potter Director 22 Apr 1999 British Resigned
9 Sep 2009
61 Thomas John Phillips Director 27 Aug 1998 British Resigned
21 Oct 2000
62 Sydney Robert Harris Director 10 Dec 1997 English Resigned
2 Nov 1998
63 David Holdcroft Director 10 Dec 1997 British Resigned
9 Sep 2010
64 Elaine King Secretary 12 Jun 1995 - Resigned
31 May 2010
65 William Shepherd Director 20 Apr 1995 British Resigned
5 Jan 1998
66 Penelope Jane Sutton Director 18 Nov 1993 British Resigned
3 May 1995
67 Bryan Teasdale Herbert Director 30 Jun 1992 British Resigned
29 Aug 2002
68 Nicolas Calvert Varey Director 1 May 1992 British Resigned
9 Sep 2009
69 Alison Frances Blake Portlock Director 5 Aug 1991 British Resigned
23 Apr 1998


Persons with Significant Control

List of all persons/companies with sigificant control.

Following are the details about all persons and companies who have sigificant control over the company.

# Name Notified Nationality Status
1 -
Natures of Control:
Persons With Significant Control Statement
30 Jun 2016 - Active


Latest Filing Activity

List of company filings like confirmation statements, accounts for Yorkshire Cancer Research.

Following are the details about company filings including confirmation statements, accounts, new director appointments and others.

# Filing Type Filing Date
1 Officers - Change Person Director Company With Change Date 13 Jun 2024 Download PDF
2 Confirmation Statement - No Updates 7 Mar 2024 Download PDF
3 Officers - Termination Director Company With Name Termination Date 6 Dec 2022 Download PDF
1 Pages
4 Accounts - Group 8 Nov 2022 Download PDF
5 Officers - Appoint Person Director Company With Name Date 3 Oct 2022 Download PDF
2 Pages
6 Officers - Appoint Person Director Company With Name Date 27 Sep 2022 Download PDF
7 Officers - Appoint Person Director Company With Name Date 4 Jul 2022 Download PDF
2 Pages
8 Officers - Appoint Person Director Company With Name Date 21 Jun 2022 Download PDF
2 Pages
9 Incorporation - Memorandum Articles 27 May 2022 Download PDF
10 Resolution 27 May 2022 Download PDF
11 Confirmation Statement - No Updates 14 Apr 2021 Download PDF
3 Pages
12 Officers - Termination Director Company With Name Termination Date 1 Apr 2021 Download PDF
13 Officers - Appoint Person Director Company With Name Date 18 Jan 2021 Download PDF
2 Pages
14 Officers - Appoint Person Secretary Company With Name Date 18 Jan 2021 Download PDF
2 Pages
15 Officers - Termination Secretary Company With Name Termination Date 18 Jan 2021 Download PDF
1 Pages
16 Resolution 10 Dec 2020 Download PDF
11 Pages
17 Incorporation - Memorandum Articles 9 Dec 2020 Download PDF
19 Pages
18 Accounts - Group 9 Nov 2020 Download PDF
42 Pages
19 Officers - Appoint Person Director Company With Name Date 18 Aug 2020 Download PDF
2 Pages
20 Officers - Termination Director Company With Name Termination Date 18 Aug 2020 Download PDF
1 Pages
21 Officers - Appoint Person Director Company With Name Date 28 Jul 2020 Download PDF
2 Pages
22 Confirmation Statement - No Updates 30 Apr 2020 Download PDF
3 Pages
23 Officers - Termination Director Company With Name Termination Date 14 Jan 2020 Download PDF
1 Pages
24 Officers - Change Person Director Company With Change Date 27 Nov 2019 Download PDF
2 Pages
25 Accounts - Group 20 Nov 2019 Download PDF
41 Pages
26 Officers - Termination Director Company With Name Termination Date 12 Sep 2019 Download PDF
1 Pages
27 Officers - Termination Director Company With Name Termination Date 12 Sep 2019 Download PDF
1 Pages
28 Confirmation Statement - No Updates 10 Jul 2019 Download PDF
3 Pages
29 Officers - Change Person Director Company With Change Date 4 Apr 2019 Download PDF
2 Pages
30 Officers - Appoint Person Director Company With Name Date 3 Apr 2019 Download PDF
2 Pages
31 Officers - Appoint Person Director Company With Name Date 28 Jan 2019 Download PDF
2 Pages
32 Resolution 10 Jan 2019 Download PDF
35 Pages
33 Officers - Appoint Person Director Company With Name Date 11 Dec 2018 Download PDF
2 Pages
34 Officers - Appoint Person Director Company With Name Date 28 Nov 2018 Download PDF
2 Pages
35 Accounts - Total Exemption Full 31 Oct 2018 Download PDF
40 Pages
36 Officers - Appoint Person Director Company With Name Date 24 Oct 2018 Download PDF
2 Pages
37 Confirmation Statement - No Updates 3 Jul 2018 Download PDF
3 Pages
38 Officers - Termination Director Company With Name Termination Date 6 Apr 2018 Download PDF
1 Pages
39 Incorporation - Memorandum Articles 5 Jan 2018 Download PDF
19 Pages
40 Resolution 5 Jan 2018 Download PDF
27 Pages
41 Accounts - Full 13 Dec 2017 Download PDF
35 Pages
42 Officers - Termination Director Company With Name Termination Date 3 Jul 2017 Download PDF
1 Pages
43 Confirmation Statement - No Updates 3 Jul 2017 Download PDF
3 Pages
44 Accounts - Full 6 Jan 2017 Download PDF
35 Pages
45 Address - Change Registered Office Company With Date Old New 22 Dec 2016 Download PDF
1 Pages
46 Address - Change Registered Office Company With Date Old New 20 Dec 2016 Download PDF
1 Pages
47 Resolution 27 Oct 2016 Download PDF
20 Pages
48 Incorporation - Memorandum Articles 27 Oct 2016 Download PDF
19 Pages
49 Officers - Appoint Person Secretary Company With Name Date 4 Oct 2016 Download PDF
2 Pages
50 Officers - Termination Director Company With Name Termination Date 3 Oct 2016 Download PDF
1 Pages
51 Officers - Appoint Person Director Company With Name Date 3 Oct 2016 Download PDF
2 Pages
52 Officers - Termination Secretary Company With Name Termination Date 3 Oct 2016 Download PDF
1 Pages
53 Officers - Termination Director Company With Name Termination Date 12 Sep 2016 Download PDF
1 Pages
54 Officers - Termination Secretary Company With Name Termination Date 23 Aug 2016 Download PDF
1 Pages
55 Officers - Change Person Secretary Company With Change Date 23 Aug 2016 Download PDF
1 Pages
56 Officers - Appoint Person Secretary Company With Name Date 18 Jul 2016 Download PDF
2 Pages
57 Confirmation Statement - Updates 30 Jun 2016 Download PDF
4 Pages
58 Officers - Change Person Secretary Company With Change Date 28 Jun 2016 Download PDF
1 Pages
59 Annual Return - Company With Made Up Date No Member List 10 Jun 2016 Download PDF
8 Pages
60 Officers - Termination Director Company With Name Termination Date 10 Mar 2016 Download PDF
1 Pages
61 Officers - Termination Director Company With Name Termination Date 10 Mar 2016 Download PDF
1 Pages
62 Accounts - Full 2 Jan 2016 Download PDF
29 Pages
63 Officers - Termination Director Company With Name Termination Date 3 Dec 2015 Download PDF
1 Pages
64 Officers - Appoint Person Secretary Company With Name Date 26 Oct 2015 Download PDF
2 Pages
65 Officers - Termination Secretary Company With Name Termination Date 7 Oct 2015 Download PDF
1 Pages
66 Officers - Appoint Person Director Company With Name Date 18 Sep 2015 Download PDF
2 Pages
67 Officers - Change Person Secretary Company With Change Date 17 Sep 2015 Download PDF
1 Pages
68 Annual Return - Company With Made Up Date No Member List 25 Jun 2015 Download PDF
8 Pages
69 Officers - Change Person Director Company With Change Date 24 Apr 2015 Download PDF
2 Pages
70 Officers - Termination Director Company With Name Termination Date 26 Mar 2015 Download PDF
1 Pages
71 Resolution 5 Jan 2015 Download PDF
17 Pages
72 Officers - Termination Director Company With Name Termination Date 1 Dec 2014 Download PDF
1 Pages
73 Address - Change Registered Office Company With Date Old New 30 Oct 2014 Download PDF
1 Pages
74 Accounts - Full 17 Oct 2014 Download PDF
29 Pages
75 Annual Return - Company With Made Up Date No Member List 16 Jun 2014 Download PDF
11 Pages
76 Officers - Termination Director Company With Name 29 Apr 2014 Download PDF
1 Pages
77 Officers - Appoint Person Director Company With Name 11 Apr 2014 Download PDF
2 Pages
78 Officers - Appoint Person Director Company With Name 11 Apr 2014 Download PDF
2 Pages
79 Officers - Appoint Person Director Company With Name 11 Apr 2014 Download PDF
2 Pages
80 Officers - Appoint Person Director Company With Name 11 Apr 2014 Download PDF
2 Pages
81 Officers - Appoint Person Director Company With Name 11 Apr 2014 Download PDF
2 Pages
82 Officers - Appoint Person Director Company With Name 11 Apr 2014 Download PDF
2 Pages
83 Officers - Appoint Person Director Company With Name 11 Apr 2014 Download PDF
2 Pages
84 Officers - Termination Director Company With Name 20 Dec 2013 Download PDF
1 Pages
85 Accounts - Full 18 Dec 2013 Download PDF
29 Pages
86 Officers - Termination Director Company With Name 23 Sep 2013 Download PDF
1 Pages
87 Incorporation - Memorandum Articles 30 Aug 2013 Download PDF
16 Pages
88 Resolution 30 Aug 2013 Download PDF
1 Pages
89 Officers - Termination Director Company With Name 14 Jun 2013 Download PDF
1 Pages
90 Annual Return - Company With Made Up Date No Member List 14 Jun 2013 Download PDF
9 Pages
91 Officers - Appoint Person Director Company With Name 18 Dec 2012 Download PDF
2 Pages
92 Accounts - Group 29 Oct 2012 Download PDF
28 Pages
93 Officers - Appoint Person Secretary Company With Name 17 Oct 2012 Download PDF
1 Pages
94 Officers - Termination Director Company With Name 17 Oct 2012 Download PDF
1 Pages
95 Officers - Termination Secretary Company With Name 9 Jul 2012 Download PDF
1 Pages
96 Annual Return - Company With Made Up Date No Member List 12 Jun 2012 Download PDF
11 Pages
97 Officers - Change Person Director Company With Change Date 12 Jun 2012 Download PDF
2 Pages
98 Officers - Termination Director Company With Name 18 Apr 2012 Download PDF
1 Pages
99 Accounts - Group 25 Oct 2011 Download PDF
33 Pages
100 Resolution 20 Sep 2011 Download PDF
20 Pages


Mutual Companies

List of companies mutual between directors of this company.

Following are the details about companies which are mutual between director of this company.

# Name Status
1 Key Care Limited
Mutual People: Graham Michael Berville
Active
2 Amber Homeloans Limited
Mutual People: Robert Samuel Duncan Mugenyi Ndawula
Active
3 Leeds Share Shop Limited
Mutual People: Robert Samuel Duncan Mugenyi Ndawula
Active - Proposal To Strike Off
4 Skipton Premier Mortgages Limited
Mutual People: Robert Samuel Duncan Mugenyi Ndawula
Active
5 Skipton Share Dealing Services Limited
Mutual People: Robert Samuel Duncan Mugenyi Ndawula
Active - Proposal To Strike Off
6 Skipton Financial Services Limited
Mutual People: Robert Samuel Duncan Mugenyi Ndawula
Active
7 Skipton Premises Limited
Mutual People: Robert Samuel Duncan Mugenyi Ndawula
Active
8 Skipton Limited
Mutual People: Robert Samuel Duncan Mugenyi Ndawula
Active
9 Skipton Group Holdings Limited
Mutual People: Robert Samuel Duncan Mugenyi Ndawula
Active
10 Skipton Mortgage Corporation Limited
Mutual People: Robert Samuel Duncan Mugenyi Ndawula
Active
11 Skipton Mortgages Limited
Mutual People: Robert Samuel Duncan Mugenyi Ndawula
Active
12 North Yorkshire Mortgages Limited
Mutual People: Robert Samuel Duncan Mugenyi Ndawula
Active
13 Skipton Group Limited
Mutual People: Robert Samuel Duncan Mugenyi Ndawula
Active
14 Process Benchmarking Ltd
Mutual People: Elizabeth Anne Richards
Active
15 Commercial Union Life Assurance Company Limited
Mutual People: Graham Michael Berville
Active
16 Ventures Consulting Limited
Mutual People: Yvette Alison Oade
Active
17 Police Housing Fund Limited
Mutual People: Graham Michael Berville
Active
18 Pmgi Limited
Mutual People: Graham Michael Berville
Active
19 Credit Karma Uk Limited
Mutual People: Elizabeth Anne Richards
Active
20 Rbs Collective Investment Funds Limited
Mutual People: Graham Michael Berville
Active
21 Moor Park Management Limited
Mutual People: Sandra Jane Dodson
Active
22 Y.C.R. Promotions Limited
Mutual People: Graham Michael Berville
Active
23 Y.C.R. Scientific Developments Limited
Mutual People: Graham Michael Berville
Active
24 Wood'S Bacon Factory Limited
Mutual People: Graham Michael Berville
dissolved
25 Masicorp Uk Ltd.
Mutual People: Sandra Jane Dodson
Active
26 Link Scheme Holdings Ltd
Mutual People: Elizabeth Anne Richards
Active
27 Link Scheme Ltd
Mutual People: Elizabeth Anne Richards
Active
28 Leeds Trinity University
Mutual People: Elizabeth Anne Richards
Active
29 Tracsis Plc
Mutual People: Elizabeth Anne Richards
Active
30 Callcredit Lead Generation Limited
Mutual People: Elizabeth Anne Richards
Active
31 Crown Acquisition Midco 2 Limited
Mutual People: Elizabeth Anne Richards
Active
32 Crown Acquisition Midco Limited
Mutual People: Elizabeth Anne Richards
Active
33 Decisionmetrics Limited
Mutual People: Elizabeth Anne Richards
Active
34 Callcredit Public Sector Limited
Mutual People: Elizabeth Anne Richards
Active
35 Dmwsl 620 Limited
Mutual People: Elizabeth Anne Richards
Active
36 Tenant Id Limited
Mutual People: Elizabeth Anne Richards
Active
37 Coactiva Ltd
Mutual People: Elizabeth Anne Richards
Active
38 Call@Credit Plc
Mutual People: Elizabeth Anne Richards
Active - Proposal To Strike Off
39 Callcredit Data Solutions Limited
Mutual People: Elizabeth Anne Richards
Active
40 Transunion International Uk Limited
Mutual People: Elizabeth Anne Richards
Active
41 Dmwsl 617 Limited
Mutual People: Elizabeth Anne Richards
Active
42 Dmwsl 618 Limited
Mutual People: Elizabeth Anne Richards
Active
43 Callcredit Marketing Limited
Mutual People: Elizabeth Anne Richards
Active
44 Crown Acquisition Bidco Limited
Mutual People: Elizabeth Anne Richards
Active
45 Dmwsl 619 Limited
Mutual People: Elizabeth Anne Richards
Active
46 Transunion Information Group Limited
Mutual People: Elizabeth Anne Richards
Active
47 Leeds Hospitals Charity
Mutual People: Yvette Alison Oade
Active
48 Connells Limited
Mutual People: Robert Samuel Duncan Mugenyi Ndawula
Active
49 Full Moon Holdco 4 Limited
Mutual People: Craig Bonnar
Active
50 Full Moon Holdco 5 Limited
Mutual People: Craig Bonnar
Active
51 Full Moon Holdco 6 Limited
Mutual People: Craig Bonnar
Active
52 Full Moon Holdco 7 Limited
Mutual People: Craig Bonnar
Active
53 Fullmoonpropco1 Limited
Mutual People: Craig Bonnar
Active
54 Thame And London Limited
Mutual People: Craig Bonnar
Active
55 Tllc Holdings2 Limited
Mutual People: Craig Bonnar
Active
56 Travelodge Hotels Limited
Mutual People: Craig Bonnar
Active
57 Travelodge Limited
Mutual People: Craig Bonnar
Active
58 Tllc 2018 Limited
Mutual People: Craig Bonnar
Active
59 Jellyfish Digital Marketing Limited
Mutual People: Elizabeth Anne Richards
Active
60 Barndoor Strategy Ltd.
Mutual People: Yvette Alison Oade
Active
61 Dotdigital Group Plc
Mutual People: Elizabeth Anne Richards
Active
62 The Veterinary Defence Society Limited
Mutual People: Graham Michael Berville
Active
63 Age Concern Financial Partnerships Limited
Mutual People: Graham Michael Berville
Active
64 Ageco Limited
Mutual People: Graham Michael Berville
Active
65 Campaign For Science And Engineering
Mutual People: Rosemary Grace Cook Cbe
Active
66 Yo Consulting Ltd
Mutual People: Yvette Alison Oade
Active
67 The Creative Art House
Mutual People: Catherine Elizabeth Margaret Rustomji
Active
68 P.M.A.S Nominees Limited
Mutual People: Graham Michael Berville
Active
69 Scan4Health Solutions Ltd
Mutual People: Christopher John Slater
Active
70 Ipem Enterprises Limited
Mutual People: Rosemary Grace Cook Cbe
Active
71 Cgnu Life Assurance Limited
Mutual People: Graham Michael Berville
Active
72 Aviva Life Services Uk Limited
Mutual People: Graham Michael Berville
Active
73 Undershaft (Nulla) Limited
Mutual People: Graham Michael Berville
Active
74 Olympia Gym Ltd
Mutual People: Sandra Jane Dodson
dissolved
75 Instant Barrage Company Ltd
Mutual People: Graham Michael Berville
dissolved
76 The Hb Practice Limited
Mutual People: Graham Michael Berville
dissolved
77 Ventures Consulting Ltd
Mutual People: Yvette Alison Oade
dissolved
78 Pm Advisory Limited
Mutual People: Graham Michael Berville
Active