Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > BREAST CANCER CARE TRADING LIMITED
Company Information for

BREAST CANCER CARE TRADING LIMITED

IBEX HOUSE, 42-47 MINORIES, LONDON, EC3N 1DY,
Company Registration Number
02681072
Private Limited Company
Active

Company Overview

About Breast Cancer Care Trading Ltd
BREAST CANCER CARE TRADING LIMITED was founded on 1992-01-24 and has its registered office in London. The organisation's status is listed as "Active". Breast Cancer Care Trading Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
BREAST CANCER CARE TRADING LIMITED
 
Legal Registered Office
IBEX HOUSE
42-47 MINORIES
LONDON
EC3N 1DY
Other companies in SE1
 
Filing Information
Company Number 02681072
Company ID Number 02681072
Date formed 1992-01-24
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/07/2023
Account next due 30/04/2025
Latest return 06/01/2016
Return next due 03/02/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-04-06 20:14:45
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BREAST CANCER CARE TRADING LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of BREAST CANCER CARE TRADING LIMITED

Current Directors
Officer Role Date Appointed
JENNY FERNANDO
Company Secretary 2016-12-07
SAMIA AL QADHI
Director 2003-02-19
EMMA LOUISE BURNS
Director 2014-09-23
JENNY FERNANDO
Director 2016-12-07
LYN GATHERCOLE
Director 2008-10-14
DEBORAH RUTH ROZANSKY
Director 2016-09-21
JILL MARGARET THOMPSON
Director 2016-12-07
Previous Officers
Officer Role Date Appointed Date Resigned
GRAHAM GALVIN
Company Secretary 2010-12-07 2016-11-30
DHEEPA BALASUNDARAM
Director 2011-07-06 2016-11-30
GRAHAM PATRICK GALVIN
Director 2010-12-07 2016-11-30
JONATHAN LANSMAN
Director 2001-07-11 2016-10-23
JANE MARGARET HINNRICHS
Director 2008-07-22 2014-03-25
MICHAEL COLIN
Director 2005-07-13 2011-07-12
KAREN WILLIAMS
Company Secretary 2008-06-24 2010-12-07
KAREN WILLIAMS
Director 2008-06-24 2010-12-07
ROHAN HEWAVISENTI
Company Secretary 2004-08-16 2008-06-24
CHRISTINE ALEXANDRA FOGG
Director 2000-09-12 2008-06-24
ROHAN HEWAVISENTI
Director 2003-02-26 2008-06-24
ALEXANDRA FORD
Director 2003-12-03 2005-07-13
SUSAN MARY RADFORD KALDERON
Director 2001-07-11 2005-07-13
NELU ABEYGUNASEKERA
Company Secretary 2001-07-11 2003-09-10
ISABEL CAMPBELL
Director 1999-03-18 2003-01-30
DAVID JOHN COGGINS
Director 1999-03-18 2002-05-03
BRUCE MALCOLM LEE GRAY
Company Secretary 1997-05-12 2001-07-27
BRUCE MALCOLM LEE GRAY
Director 1993-01-24 2001-07-27
SAMIA AL QADHI
Director 1997-07-10 2000-09-12
STEVEN WHITEHEAD
Director 1997-07-10 1998-05-21
ELIZABETH DAVIES
Director 1995-01-10 1997-07-10
CARGIL MANAGEMENT SERVICES LIMITED
Nominated Secretary 1993-01-24 1997-05-12

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
SAMIA AL QADHI PINK RIBBON LIMITED Director 2003-03-07 CURRENT 2003-03-07 Active - Proposal to Strike off
EMMA LOUISE BURNS BREAST CANCER CARE Director 2008-07-22 CURRENT 1989-11-28 Active
JENNY FERNANDO ASDA TICKLED PINK TRADING LIMITED Director 2017-04-04 CURRENT 2013-12-09 Active - Proposal to Strike off
DEBORAH RUTH ROZANSKY THE FILM AND TELEVISION CHARITY Director 2018-04-04 CURRENT 2003-07-01 Active
DEBORAH RUTH ROZANSKY EQUINOX CARE Director 2016-07-25 CURRENT 1987-03-23 Active
JILL MARGARET THOMPSON FUNDRAISING REGULATOR Director 2018-04-19 CURRENT 2016-02-19 Active
JILL MARGARET THOMPSON BREAST CANCER CARE Director 2016-12-07 CURRENT 1989-11-28 Active
JILL MARGARET THOMPSON ORLANDO MANAGEMENT LIMITED Director 2012-05-30 CURRENT 2006-03-23 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-03-0531/07/23 ACCOUNTS TOTAL EXEMPTION FULL
2024-01-10CONFIRMATION STATEMENT MADE ON 06/01/24, WITH NO UPDATES
2023-08-03Director's details changed for Baroness Delyth Jane Morgan on 2023-04-30
2023-02-1031/07/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-01-09CONFIRMATION STATEMENT MADE ON 06/01/23, WITH NO UPDATES
2023-01-09CS01CONFIRMATION STATEMENT MADE ON 06/01/23, WITH NO UPDATES
2022-05-12AP01DIRECTOR APPOINTED MR ANDREW JEFFREY MOORE
2022-05-12TM01APPOINTMENT TERMINATED, DIRECTOR SUSAN GALLONE
2022-05-0331/07/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-05-03AA31/07/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-01-07CONFIRMATION STATEMENT MADE ON 06/01/22, WITH NO UPDATES
2022-01-07CS01CONFIRMATION STATEMENT MADE ON 06/01/22, WITH NO UPDATES
2021-04-19AASMALL COMPANY ACCOUNTS MADE UP TO 31/07/20
2021-04-01PSC05Change of details for Breast Cancer Care and Breast Cancer Now as a person with significant control on 2020-02-17
2021-04-01CS01CONFIRMATION STATEMENT MADE ON 06/01/21, WITH UPDATES
2021-02-09AP01DIRECTOR APPOINTED MR CHAY JOHN CHAMPNESS
2020-04-24TM01APPOINTMENT TERMINATED, DIRECTOR POLLY CLARE MCGIVERN
2020-01-07CS01CONFIRMATION STATEMENT MADE ON 06/01/20, WITH UPDATES
2019-12-17AA01Current accounting period extended from 31/03/20 TO 31/07/20
2019-10-16AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/19
2019-07-17PSC02Notification of Breast Cancer Care and Breast Cancer Now as a person with significant control on 2019-07-16
2019-07-17PSC09Withdrawal of a person with significant control statement on 2019-07-17
2019-04-10AP01DIRECTOR APPOINTED BARONESS DELYTH JANE MORGAN
2019-04-09AP01DIRECTOR APPOINTED MRS SUSAN GALLONE
2019-04-02AD01REGISTERED OFFICE CHANGED ON 02/04/19 FROM 1-3 Brixton Road Chester House, Kennington Business Park 1-3 Brixton Road London SW9 6DE England
2019-04-01TM01APPOINTMENT TERMINATED, DIRECTOR SAMIA AL QADHI
2019-04-01TM02Termination of appointment of Jenny Fernando on 2019-04-01
2019-01-07CS01CONFIRMATION STATEMENT MADE ON 06/01/19, WITH NO UPDATES
2018-11-19AAFULL ACCOUNTS MADE UP TO 31/03/18
2018-01-08CS01CONFIRMATION STATEMENT MADE ON 06/01/18, WITH NO UPDATES
2017-10-27AAFULL ACCOUNTS MADE UP TO 31/03/17
2017-01-06LATEST SOC06/01/17 STATEMENT OF CAPITAL;GBP 2
2017-01-06CS01CONFIRMATION STATEMENT MADE ON 06/01/17, WITH UPDATES
2017-01-05AD01REGISTERED OFFICE CHANGED ON 05/01/17 FROM 5-13 Great Suffolk Street London SE1 0NS
2016-12-13AP03Appointment of Ms Jenny Fernando as company secretary on 2016-12-07
2016-12-13AP01DIRECTOR APPOINTED MS JENNY FERNANDO
2016-12-13AP01DIRECTOR APPOINTED MS JILL MARGARET THOMPSON
2016-12-01TM01APPOINTMENT TERMINATED, DIRECTOR GRAHAM GALVIN
2016-12-01TM01APPOINTMENT TERMINATED, DIRECTOR DHEEPA BALASUNDARAM
2016-12-01TM02Termination of appointment of Graham Galvin on 2016-11-30
2016-10-28AAFULL ACCOUNTS MADE UP TO 31/03/16
2016-10-28TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN LANSMAN
2016-09-23AP01DIRECTOR APPOINTED MS DEBORAH RUTH ROZANSKY
2016-01-07LATEST SOC07/01/16 STATEMENT OF CAPITAL;GBP 2
2016-01-07AR0106/01/16 ANNUAL RETURN FULL LIST
2015-10-13AAFULL ACCOUNTS MADE UP TO 31/03/15
2015-01-06LATEST SOC06/01/15 STATEMENT OF CAPITAL;GBP 2
2015-01-06AR0106/01/15 ANNUAL RETURN FULL LIST
2015-01-06CH01Director's details changed for Mr Jonathan Lansman on 2015-01-06
2014-12-16AAFULL ACCOUNTS MADE UP TO 31/03/14
2014-10-16AP01DIRECTOR APPOINTED MS EMMA LOUISE BURNS
2014-03-27TM01APPOINTMENT TERMINATED, DIRECTOR JANE HINNRICHS
2014-02-27CH01Director's details changed for Ms Samia Al Qadhi on 2014-01-14
2014-01-15LATEST SOC15/01/14 STATEMENT OF CAPITAL;GBP 2
2014-01-15AR0106/01/14 ANNUAL RETURN FULL LIST
2013-12-12AAFULL ACCOUNTS MADE UP TO 31/03/13
2013-11-05CH01Director's details changed for Ms Samia Al Qadhi on 2013-11-01
2013-01-14AR0106/01/13 FULL LIST
2012-09-12AAFULL ACCOUNTS MADE UP TO 31/03/12
2012-02-27AP01DIRECTOR APPOINTED MS DHEEPA BALASUNDARAM
2012-02-16AR0106/01/12 FULL LIST
2011-12-23AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-07-13TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL COLIN
2011-01-11AR0106/01/11 FULL LIST
2011-01-11AP01DIRECTOR APPOINTED MR GRAHAM GALVIN
2011-01-10AP03SECRETARY APPOINTED MR GRAHAM GALVIN
2011-01-10TM01APPOINTMENT TERMINATED, DIRECTOR KAREN WILLIAMS
2011-01-10TM02APPOINTMENT TERMINATED, SECRETARY KAREN WILLIAMS
2011-01-06AAFULL ACCOUNTS MADE UP TO 31/03/10
2010-02-20AAFULL ACCOUNTS MADE UP TO 31/03/09
2010-01-28AR0106/01/10 FULL LIST
2010-01-27CH01DIRECTOR'S CHANGE OF PARTICULARS / KAREN WILLIAMS / 27/01/2010
2010-01-27CH01DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN LANSMAN / 27/01/2010
2010-01-27CH01DIRECTOR'S CHANGE OF PARTICULARS / LYN GATHERCOLE / 27/01/2010
2010-01-27CH01DIRECTOR'S CHANGE OF PARTICULARS / SAMIA AL QADHI / 27/01/2010
2009-01-15AAFULL ACCOUNTS MADE UP TO 31/03/08
2009-01-06363aRETURN MADE UP TO 06/01/09; FULL LIST OF MEMBERS
2009-01-06288bAPPOINTMENT TERMINATED DIRECTOR ROHAN HEWAVISENTI
2008-11-20288aDIRECTOR APPOINTED LYN GATHERCOLE
2008-08-08288aDIRECTOR APPOINTED JANE HINNRICHS
2008-07-17288bAPPOINTMENT TERMINATED DIRECTOR CHRISTINE FOGG
2008-07-17288bAPPOINTMENT TERMINATED SECRETARY ROHAN HEWAVISENTI
2008-07-17288aDIRECTOR AND SECRETARY APPOINTED KAREN WILLIAMS
2008-01-28363aRETURN MADE UP TO 24/01/08; FULL LIST OF MEMBERS
2008-01-28190LOCATION OF DEBENTURE REGISTER
2008-01-28353LOCATION OF REGISTER OF MEMBERS
2008-01-28287REGISTERED OFFICE CHANGED ON 28/01/08 FROM: 5-13 GREAT SUFFOLK STREET SOUTHWARK LONDON SE1 0NS
2007-12-18AAFULL ACCOUNTS MADE UP TO 31/03/07
2007-08-17287REGISTERED OFFICE CHANGED ON 17/08/07 FROM: 5-13 GREAT SUFFOLK STREET SOUTHWARK LONDON SE1 0NS
2007-08-15287REGISTERED OFFICE CHANGED ON 15/08/07 FROM: KILN HOUSE 210 NEW KINGS ROAD LONDON SW6 4NZ
2007-05-11AAFULL ACCOUNTS MADE UP TO 31/03/06
2007-03-05363sRETURN MADE UP TO 24/01/07; FULL LIST OF MEMBERS
2006-02-23363sRETURN MADE UP TO 24/01/06; FULL LIST OF MEMBERS
2005-09-09AAFULL ACCOUNTS MADE UP TO 31/03/05
2005-08-09288bDIRECTOR RESIGNED
2005-08-09288aNEW DIRECTOR APPOINTED
2005-08-09288bDIRECTOR RESIGNED
2005-02-17363sRETURN MADE UP TO 24/01/05; FULL LIST OF MEMBERS
2004-09-03AAFULL ACCOUNTS MADE UP TO 31/03/04
2004-08-16288aNEW SECRETARY APPOINTED
2004-02-27363sRETURN MADE UP TO 24/01/04; FULL LIST OF MEMBERS
2004-01-21288bSECRETARY RESIGNED
2004-01-09225ACC. REF. DATE SHORTENED FROM 31/12/03 TO 31/03/03
2004-01-09288aNEW DIRECTOR APPOINTED
2004-01-09AAFULL ACCOUNTS MADE UP TO 31/03/03
2003-03-05288aNEW DIRECTOR APPOINTED
2003-03-05288bDIRECTOR RESIGNED
2003-03-05363sRETURN MADE UP TO 24/01/03; FULL LIST OF MEMBERS
2003-02-28288aNEW DIRECTOR APPOINTED
2002-09-06AAFULL ACCOUNTS MADE UP TO 31/12/01
2002-05-15288bDIRECTOR RESIGNED
2002-02-22363(288)SECRETARY'S PARTICULARS CHANGED;SECRETARY RESIGNED;DIRECTOR'S PARTICULARS CHANGED
2002-02-22363sRETURN MADE UP TO 24/01/02; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
47 - Retail trade, except of motor vehicles and motorcycles
479 - Retail trade not in stores, stalls or markets
47990 - Other retail sale not in stores, stalls or markets




Licences & Regulatory approval
We could not find any licences issued to BREAST CANCER CARE TRADING LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against BREAST CANCER CARE TRADING LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 1999-10-02 Outstanding MIDLAND BANK PLC
Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31
Annual Accounts
2011-03-31
Annual Accounts
2010-03-31
Annual Accounts
2009-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on BREAST CANCER CARE TRADING LIMITED

Intangible Assets
Patents
We have not found any records of BREAST CANCER CARE TRADING LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for BREAST CANCER CARE TRADING LIMITED
Trademarks
We have not found any records of BREAST CANCER CARE TRADING LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BREAST CANCER CARE TRADING LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (47990 - Other retail sale not in stores, stalls or markets) as BREAST CANCER CARE TRADING LIMITED are:

THE AWARD SCHEME LTD. £ 325,787
GOOD IMPRESSIONS LIMITED £ 172,082
NEW FOREST FARM MACHINERY LIMITED £ 166,339
LISTER WILDER LIMITED £ 139,982
CALLIDUS TECHNOLOGY LIMITED £ 91,056
ROUNDHERE LIMITED £ 75,509
DENBY CATERING EQUIPMENT LIMITED £ 67,649
SULO UK LIMITED £ 58,589
SMARTER SOLUTIONS LIMITED £ 57,272
CLOSOMAT LIMITED £ 56,523
CLOSOMAT LIMITED £ 5,523,268
THE AWARD SCHEME LTD. £ 4,319,624
DENBY CATERING EQUIPMENT LIMITED £ 3,593,306
ELMRIDGE LTD £ 3,510,531
NATIONWIDE RETAIL SYSTEMS LIMITED £ 2,260,073
SMITCARE LTD £ 1,788,574
LISTER WILDER LIMITED £ 1,631,250
NEW FOREST FARM MACHINERY LIMITED £ 1,576,228
MEDICO LIMITED £ 1,495,456
SOVEREIGN DESIGN PLAY SYSTEMS LIMITED £ 1,481,019
CLOSOMAT LIMITED £ 5,523,268
THE AWARD SCHEME LTD. £ 4,319,624
DENBY CATERING EQUIPMENT LIMITED £ 3,593,306
ELMRIDGE LTD £ 3,510,531
NATIONWIDE RETAIL SYSTEMS LIMITED £ 2,260,073
SMITCARE LTD £ 1,788,574
LISTER WILDER LIMITED £ 1,631,250
NEW FOREST FARM MACHINERY LIMITED £ 1,576,228
MEDICO LIMITED £ 1,495,456
SOVEREIGN DESIGN PLAY SYSTEMS LIMITED £ 1,481,019
CLOSOMAT LIMITED £ 5,523,268
THE AWARD SCHEME LTD. £ 4,319,624
DENBY CATERING EQUIPMENT LIMITED £ 3,593,306
ELMRIDGE LTD £ 3,510,531
NATIONWIDE RETAIL SYSTEMS LIMITED £ 2,260,073
SMITCARE LTD £ 1,788,574
LISTER WILDER LIMITED £ 1,631,250
NEW FOREST FARM MACHINERY LIMITED £ 1,576,228
MEDICO LIMITED £ 1,495,456
SOVEREIGN DESIGN PLAY SYSTEMS LIMITED £ 1,481,019
Outgoings
Business Rates/Property Tax
No properties were found where BREAST CANCER CARE TRADING LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded BREAST CANCER CARE TRADING LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded BREAST CANCER CARE TRADING LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.