THE ULSTER CANCER FOUNDATION LIMITED

40-44 Eglantine Avenue, Belfast, BT9 6DX, Northern Ireland
StatusACTIVE
Company No.NI609108
CategoryPrivate Limited Company
Incorporated20 Sep 2011
Age12 years, 7 months, 17 days
JurisdictionNorthern Ireland

SUMMARY

THE ULSTER CANCER FOUNDATION LIMITED is an active private limited company with number NI609108. It was incorporated 12 years, 7 months, 17 days ago, on 20 September 2011. The company address is 40-44 Eglantine Avenue, Belfast, BT9 6DX, Northern Ireland.



Company Fillings

Cessation of a person with significant control

Date: 30 Nov 2023

Action Date: 29 Nov 2023

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Mark Alexander Taylor

Cessation date: 2023-11-29

Documents

View document PDF

Cessation of a person with significant control

Date: 30 Nov 2023

Action Date: 29 Nov 2023

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2023-11-29

Psc name: Ivan Ernest Mcminn

Documents

View document PDF

Termination director company with name termination date

Date: 30 Nov 2023

Action Date: 29 Nov 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Ivan Ernest Mcminn

Termination date: 2023-11-29

Documents

View document PDF

Change to a person with significant control

Date: 23 Nov 2023

Action Date: 23 Nov 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Professor Mark Philip Lawler

Change date: 2023-11-23

Documents

View document PDF

Change person director company with change date

Date: 31 Oct 2023

Action Date: 17 Oct 2023

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2023-10-17

Officer name: Mr Ivan Ernest Mcminn

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Oct 2023

Action Date: 20 Sep 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-09-20

Documents

View document PDF

Cessation of a person with significant control

Date: 23 Aug 2023

Action Date: 02 Aug 2023

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2023-08-02

Psc name: Patricia Mcclelland

Documents

View document PDF

Accounts with accounts type dormant

Date: 26 Jun 2023

Action Date: 30 Sep 2022

Category: Accounts

Type: AA

Made up date: 2022-09-30

Documents

View document PDF

Appoint person director company with name date

Date: 04 Apr 2023

Action Date: 22 Feb 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Dr Irene Paula O'hare

Appointment date: 2023-02-22

Documents

View document PDF

Notification of a person with significant control

Date: 03 Apr 2023

Action Date: 22 Feb 2023

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2023-02-22

Psc name: Irene Paula O'hare

Documents

View document PDF

Cessation of a person with significant control

Date: 16 Nov 2022

Action Date: 16 Nov 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2022-11-16

Psc name: John Boyd Carson

Documents

View document PDF

Termination director company with name termination date

Date: 16 Nov 2022

Action Date: 16 Nov 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: John Boyd Carson

Termination date: 2022-11-16

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Oct 2022

Action Date: 20 Sep 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-09-20

Documents

View document PDF

Accounts with accounts type dormant

Date: 27 Jun 2022

Action Date: 30 Sep 2021

Category: Accounts

Type: AA

Made up date: 2021-09-30

Documents

View document PDF

Notification of a person with significant control

Date: 27 Jun 2022

Action Date: 24 Nov 2021

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2021-11-24

Psc name: Mark Alexander Taylor

Documents

View document PDF

Notification of a person with significant control

Date: 27 Jun 2022

Action Date: 24 Nov 2021

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2021-11-24

Psc name: Elizabeth Ann Robinson

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Oct 2021

Action Date: 20 Sep 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-09-20

Documents

View document PDF

Appoint person director company with name date

Date: 11 Aug 2021

Action Date: 31 Jul 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-07-31

Officer name: Mr Ivan Ernest Mcminn

Documents

View document PDF

Cessation of a person with significant control

Date: 11 Aug 2021

Action Date: 31 Jul 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2021-07-31

Psc name: Roy Archibald Joseph Spence Obe

Documents

View document PDF

Termination director company with name termination date

Date: 11 Aug 2021

Action Date: 31 Jul 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-07-31

Officer name: Roy Archibald Joseph Spence

Documents

View document PDF

Accounts with accounts type dormant

Date: 01 Jul 2021

Action Date: 30 Sep 2020

Category: Accounts

Type: AA

Made up date: 2020-09-30

Documents

View document PDF

Notification of a person with significant control

Date: 13 Apr 2021

Action Date: 17 Feb 2021

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2021-02-17

Psc name: Noel Henry Lavery Cb

Documents

View document PDF

Notification of a person with significant control

Date: 13 Apr 2021

Action Date: 17 Feb 2021

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2021-02-17

Psc name: Margaret Anne Brown

Documents

View document PDF

Cessation of a person with significant control

Date: 13 Apr 2021

Action Date: 17 Dec 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2020-12-17

Psc name: James Whyte Birnie

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Sep 2020

Action Date: 20 Sep 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-09-20

Documents

View document PDF

Appoint person secretary company with name date

Date: 23 Sep 2020

Action Date: 01 Sep 2020

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Richard Spratt

Appointment date: 2020-09-01

Documents

View document PDF

Termination secretary company with name termination date

Date: 23 Sep 2020

Action Date: 31 Aug 2020

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2020-08-31

Officer name: Olive Roisin Ursula Foster

Documents

View document PDF

Cessation of a person with significant control

Date: 23 Sep 2020

Action Date: 07 Sep 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: James Terence Carrigan

Cessation date: 2020-09-07

Documents

View document PDF

Accounts with accounts type dormant

Date: 29 Jun 2020

Action Date: 30 Sep 2019

Category: Accounts

Type: AA

Made up date: 2019-09-30

Documents

View document PDF

Cessation of a person with significant control

Date: 28 Jun 2020

Action Date: 24 Jun 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Paul Stephen Jeffcutt

Cessation date: 2020-06-24

Documents

View document PDF

Notification of a person with significant control

Date: 05 Dec 2019

Action Date: 20 Nov 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Donald Harte

Notification date: 2019-11-20

Documents

View document PDF

Notification of a person with significant control

Date: 05 Dec 2019

Action Date: 20 Nov 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Susan Josephine Mcaleer

Notification date: 2019-11-20

Documents

View document PDF

Notification of a person with significant control

Date: 05 Dec 2019

Action Date: 20 Nov 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Caroline Murdoch

Notification date: 2019-11-20

Documents

View document PDF

Notification of a person with significant control

Date: 05 Dec 2019

Action Date: 20 Nov 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Helen Jane Reid

Notification date: 2019-11-20

Documents

View document PDF

Cessation of a person with significant control

Date: 05 Dec 2019

Action Date: 20 Nov 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2019-11-20

Psc name: Breda Teahan

Documents

View document PDF

Cessation of a person with significant control

Date: 05 Dec 2019

Action Date: 20 Nov 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Julieann Tsang

Cessation date: 2019-11-20

Documents

View document PDF

Cessation of a person with significant control

Date: 05 Dec 2019

Action Date: 20 Nov 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2019-11-20

Psc name: Trevor Morrow

Documents

View document PDF

Cessation of a person with significant control

Date: 05 Dec 2019

Action Date: 20 Nov 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Christine Eames Obe

Cessation date: 2019-11-20

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Sep 2019

Action Date: 20 Sep 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-09-20

Documents

View document PDF

Accounts with accounts type dormant

Date: 28 May 2019

Action Date: 30 Sep 2018

Category: Accounts

Type: AA

Made up date: 2018-09-30

Documents

View document PDF

Notification of a person with significant control

Date: 08 Dec 2018

Action Date: 28 Nov 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Bernadette Cullen

Notification date: 2018-11-28

Documents

View document PDF

Notification of a person with significant control

Date: 08 Dec 2018

Action Date: 28 Nov 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Andrew Edward William Gilliland

Notification date: 2018-11-28

Documents

View document PDF

Change to a person with significant control

Date: 08 Dec 2018

Action Date: 15 Nov 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2018-11-15

Psc name: Professor Mark Philip Lawler

Documents

View document PDF

Confirmation statement with updates

Date: 03 Oct 2018

Action Date: 20 Sep 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-09-20

Documents

View document PDF

Cessation of a person with significant control

Date: 03 Oct 2018

Action Date: 25 Sep 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2018-09-25

Psc name: Gerard Hanna

Documents

View document PDF

Accounts with accounts type dormant

Date: 07 Jun 2018

Action Date: 30 Sep 2017

Category: Accounts

Type: AA

Made up date: 2017-09-30

Documents

View document PDF

Notification of a person with significant control

Date: 09 May 2018

Action Date: 22 Nov 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Paul Stephen Jeffcutt

Notification date: 2017-11-22

Documents

View document PDF

Notification of a person with significant control

Date: 09 May 2018

Action Date: 22 Nov 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2017-11-22

Psc name: Gerard Hanna

Documents

View document PDF

Notification of a person with significant control

Date: 09 May 2018

Action Date: 22 Nov 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2017-11-22

Psc name: Violet Newton Spence

Documents

View document PDF

Cessation of a person with significant control

Date: 09 May 2018

Action Date: 19 Oct 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Alex Mcguiggan

Cessation date: 2017-10-19

Documents

View document PDF

Cessation of a person with significant control

Date: 09 May 2018

Action Date: 22 Nov 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2017-11-22

Psc name: John Land Leckey

Documents

View document PDF

Cessation of a person with significant control

Date: 09 May 2018

Action Date: 22 Nov 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Andrew Edward William Gilliland

Cessation date: 2017-11-22

Documents

View document PDF

Change to a person with significant control

Date: 27 Sep 2017

Action Date: 09 Nov 2016

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2016-11-09

Psc name: Professor Roy Archibald Joseph Spence Obe

Documents

View document PDF

Change to a person with significant control

Date: 27 Sep 2017

Action Date: 09 Nov 2016

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Dr Andrew Edward William Gilliland

Change date: 2016-11-09

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Sep 2017

Action Date: 20 Sep 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-09-20

Documents

View document PDF

Change to a person with significant control

Date: 27 Sep 2017

Action Date: 09 Nov 2016

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Ms Julieann Tsang

Change date: 2016-11-09

Documents

View document PDF

Change to a person with significant control

Date: 27 Sep 2017

Action Date: 09 Nov 2016

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mrs Breda Teahan

Change date: 2016-11-09

Documents

View document PDF

Change to a person with significant control

Date: 27 Sep 2017

Action Date: 09 Nov 2016

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2016-11-09

Psc name: Professor Roy Archibald Joseph Spence Obe

Documents

View document PDF

Change to a person with significant control

Date: 27 Sep 2017

Action Date: 09 Nov 2016

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2016-11-09

Psc name: Mr Ivan Ernest Mcminn

Documents

View document PDF

Change to a person with significant control

Date: 27 Sep 2017

Action Date: 09 Nov 2016

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Dr Trevor Morrow

Change date: 2016-11-09

Documents

View document PDF

Change to a person with significant control

Date: 27 Sep 2017

Action Date: 09 Nov 2016

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Alex Mcguiggan

Change date: 2016-11-09

Documents

View document PDF

Change to a person with significant control

Date: 27 Sep 2017

Action Date: 09 Nov 2016

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2016-11-09

Psc name: Ms Patricia Mcclelland

Documents

View document PDF

Change to a person with significant control

Date: 27 Sep 2017

Action Date: 09 Nov 2016

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2016-11-09

Psc name: Mr John Land Leckey

Documents

View document PDF

Change to a person with significant control

Date: 27 Sep 2017

Action Date: 09 Nov 2016

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2016-11-09

Psc name: Professor Mark Philip Lawler

Documents

View document PDF

Change to a person with significant control

Date: 27 Sep 2017

Action Date: 09 Nov 2016

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2016-11-09

Psc name: Dr Andrew Edward William Gilliland

Documents

View document PDF

Change to a person with significant control

Date: 27 Sep 2017

Action Date: 09 Nov 2016

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Lady Christine Eames Obe

Change date: 2016-11-09

Documents

View document PDF

Change to a person with significant control

Date: 27 Sep 2017

Action Date: 09 Nov 2016

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr John Boyd Carson

Change date: 2016-11-09

Documents

View document PDF

Change to a person with significant control

Date: 26 Sep 2017

Action Date: 09 Nov 2016

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2016-11-09

Psc name: Dr James Whyte Birnie

Documents

View document PDF

Change to a person with significant control

Date: 26 Sep 2017

Action Date: 09 Nov 2016

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr James Terence Carrigan

Change date: 2016-11-09

Documents

View document PDF

Accounts with accounts type dormant

Date: 23 May 2017

Action Date: 30 Sep 2016

Category: Accounts

Type: AA

Made up date: 2016-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 03 Oct 2016

Action Date: 20 Sep 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-09-20

Documents

View document PDF

Change person secretary company with change date

Date: 26 Jul 2016

Action Date: 25 Jul 2016

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2016-07-25

Officer name: Olive Roisin Ursula Foster

Documents

View document PDF

Change registered office address company with date old address new address

Date: 25 Jul 2016

Action Date: 25 Jul 2016

Category: Address

Type: AD01

Old address: 50 Bedford Street Belfast BT2 7FW

New address: 40-44 Eglantine Avenue Belfast BT9 6DX

Change date: 2016-07-25

Documents

View document PDF

Accounts with accounts type dormant

Date: 06 Jul 2016

Action Date: 30 Sep 2015

Category: Accounts

Type: AA

Made up date: 2015-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Sep 2015

Action Date: 20 Sep 2015

Category: Annual-return

Type: AR01

Made up date: 2015-09-20

Documents

View document PDF

Change person director company with change date

Date: 29 Sep 2015

Action Date: 29 Sep 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-09-29

Officer name: Mr John Boyd Carson

Documents

View document PDF

Accounts with accounts type dormant

Date: 09 Jun 2015

Action Date: 30 Sep 2014

Category: Accounts

Type: AA

Made up date: 2014-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Oct 2014

Action Date: 20 Sep 2014

Category: Annual-return

Type: AR01

Made up date: 2014-09-20

Documents

View document PDF

Change person director company with change date

Date: 15 Oct 2014

Action Date: 01 Oct 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-10-01

Officer name: Mr John Boyd Carson

Documents

View document PDF

Accounts with accounts type dormant

Date: 17 Jun 2014

Action Date: 30 Sep 2013

Category: Accounts

Type: AA

Made up date: 2013-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Oct 2013

Action Date: 20 Sep 2013

Category: Annual-return

Type: AR01

Made up date: 2013-09-20

Documents

View document PDF

Accounts with accounts type dormant

Date: 15 May 2013

Action Date: 30 Sep 2012

Category: Accounts

Type: AA

Made up date: 2012-09-30

Documents

View document PDF

Termination director company with name

Date: 08 Feb 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Ivan Kennedy

Documents

View document PDF

Termination director company with name

Date: 08 Feb 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Stephen Cross

Documents

View document PDF

Appoint person director company with name

Date: 01 Feb 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr John Boyd Carson

Documents

View document PDF

Appoint person director company with name

Date: 01 Feb 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Professor Roy Archibald Joseph Spence

Documents

View document PDF

Termination secretary company with name

Date: 01 Feb 2013

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Cypher Services Limited

Documents

View document PDF

Appoint person secretary company with name

Date: 01 Feb 2013

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Olive Roisin Ursula Foster

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Oct 2012

Action Date: 20 Sep 2012

Category: Annual-return

Type: AR01

Made up date: 2012-09-20

Documents

View document PDF

Certificate change of name company

Date: 17 May 2012

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed cancer focus northern ireland LIMITED\certificate issued on 17/05/12

Documents

View document PDF

Change of name notice

Date: 17 May 2012

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Termination director company with name

Date: 01 Nov 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jennifer Ebbage

Documents

View document PDF

Appoint person director company with name

Date: 01 Nov 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ivan Scott Kennedy

Documents

View document PDF

Certificate change of name company

Date: 26 Sep 2011

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed cfr 69 LIMITED\certificate issued on 26/09/11

Documents

View document PDF

Change of name notice

Date: 26 Sep 2011

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Incorporation company

Date: 20 Sep 2011

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BLUE SKY DEVELOPERS LIMITED

APEX HOUSE GRAND ARCADE,LONDON,N12 0EH

Number:09610321
Status:ACTIVE
Category:Private Limited Company

EDWARD DANIEL THOMAS LIMITED

BRUNEL HOUSE 340 FIRECREST COURT,WARRINGTON,WA1 1RG

Number:06862640
Status:ACTIVE
Category:Private Limited Company

HICKFORD CONSTRUCTION LIMITED

THE STABLE YARD VICARAGE ROAD,MILTON KEYNES,MK11 1BN

Number:09324776
Status:ACTIVE
Category:Private Limited Company

HIMLEY GREEN RESIDENTS COMPANY LIMITED

YEW TREE HOUSE,ST. NEOTS,PE19 2BU

Number:00946741
Status:ACTIVE
Category:Private Limited Company

IT PRO LIMITED

369 WATLING AVENUE,EDGWARE,HA8 0NG

Number:06356549
Status:ACTIVE
Category:Private Limited Company

PLEXUS (SCOTLAND) LTD

15 ACADEMY STREET,FORFAR,DD8 2HA

Number:SC477313
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source