THE ULSTER CANCER FOUNDATION LIMITED
Status | ACTIVE |
Company No. | NI609108 |
Category | Private Limited Company |
Incorporated | 20 Sep 2011 |
Age | 12 years, 7 months, 17 days |
Jurisdiction | Northern 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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Termination director company with name
Date: 08 Feb 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Ivan Kennedy
Documents
Termination director company with name
Date: 08 Feb 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Stephen Cross
Documents
Appoint person director company with name
Date: 01 Feb 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr John Boyd Carson
Documents
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
Termination secretary company with name
Date: 01 Feb 2013
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Cypher Services Limited
Documents
Appoint person secretary company with name
Date: 01 Feb 2013
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Olive Roisin Ursula Foster
Documents
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
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
Change of name notice
Date: 17 May 2012
Category: Change-of-name
Type: CONNOT
Documents
Termination director company with name
Date: 01 Nov 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Jennifer Ebbage
Documents
Appoint person director company with name
Date: 01 Nov 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Ivan Scott Kennedy
Documents
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
Change of name notice
Date: 26 Sep 2011
Category: Change-of-name
Type: CONNOT
Documents
Some Companies
APEX HOUSE GRAND ARCADE,LONDON,N12 0EH
Number: | 09610321 |
Status: | ACTIVE |
Category: | Private Limited Company |
BRUNEL HOUSE 340 FIRECREST COURT,WARRINGTON,WA1 1RG
Number: | 06862640 |
Status: | ACTIVE |
Category: | Private Limited Company |
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 |
369 WATLING AVENUE,EDGWARE,HA8 0NG
Number: | 06356549 |
Status: | ACTIVE |
Category: | Private Limited Company |
15 ACADEMY STREET,FORFAR,DD8 2HA
Number: | SC477313 |
Status: | ACTIVE |
Category: | Private Limited Company |