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

PANCREATIC CANCER UK

QUEEN ELIZABETH HOUSE, 4 ST DUNSTAN'S HILL, LONDON, EC3R 8AD,
Company Registration Number
05658041
PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Active

Company Overview

About Pancreatic Cancer Uk
PANCREATIC CANCER UK was founded on 2005-12-19 and has its registered office in London. The organisation's status is listed as "Active". Pancreatic Cancer Uk is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as GROUP
  • Group companies must submit full accounts if any company is a PLC (Public Limited Company)
  • Financial services firms: authorised insurance company, a banking company, an e-money issuer, a MiFID investment firm or a UCITS management company must submit full accounts even if they qualify as small
  • The combined turnover of the group must be < £6.5M, balance sheet <£3.26M and employ less than 50 people to not submit full accounts
Key Data
Company Name
PANCREATIC CANCER UK
 
Legal Registered Office
QUEEN ELIZABETH HOUSE
4 ST DUNSTAN'S HILL
LONDON
EC3R 8AD
Other companies in SE1
 
Filing Information
Company Number 05658041
Company ID Number 05658041
Date formed 2005-12-19
Country UNITED KINGDOM
Origin Country United Kingdom
Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 16/12/2015
Return next due 13/01/2017
Type of accounts GROUP
VAT Number /Sales tax ID GB278735551  
Last Datalog update: 2024-03-06 19:48:58
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for PANCREATIC CANCER UK
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.
Companies with same name PANCREATIC CANCER UK
The following companies were found which have the same name as PANCREATIC CANCER UK. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
PANCREATIC CANCER ACTION BASE BORDON INNOVATION CENTRE BROXHEAD HOUSE 60 BARBADOS ROAD BORDON GU35 0FX Active Company formed on the 2010-06-03
PANCREATIC CANCER RESEARCH FUND 71-75 SHELTON STREET COVENT GARDEN LONDON WC2H 9JQ Active Company formed on the 2013-10-14
PANCREATIC CANCER ADVOCATES OF SARATOGA, INC. 60 RAILROAD PLACE, SUITE 502 Saratoga SARATOGA SPRINGS NY 12866 Active Company formed on the 2014-01-27
PANCREATIC CANCER RESEARCH FOUNDATION, INC. BROWN & WOOD LLP ONE WORLD TRADE CTR., 59TH FL. NEW YORK NY 10048 Active Company formed on the 2001-04-05
PANCREATIC CANCER ACTION NETWORK, INC. 701 S CARSON ST STE 200 CARSON CITY NV 89701 Active Company formed on the 2006-09-13
PANCREATIC CANCER ACTION NETWORK INC Delaware Unknown
PANCREATIC CANCER ALLIANCE OF POLK COUNTY, INC. 515 HAWTHORNE TRL LAKELAND FL 33803 Inactive Company formed on the 2011-07-18
PANCREATIC CANCER SCOTLAND Active Company formed on the 2010-08-26
PANCREATIC CANCER ACTION NETWORK, INC. (PANCAN) 1500 ROSECRANS AVE STE 200 MANHATTAN BCH CA 90266 Active Company formed on the 2004-12-16
PANCREATIC CANCER ACTION NETWORK INC Georgia Unknown
PANCREATIC CANCER CARE INFORMATION EXCHANGE INCORPORATED California Unknown
PANCREATIC CANCER ACTION NETWORK INCORPORATED Michigan UNKNOWN
PANCREATIC CANCER ACTION NETWORK INCORPORATED New Jersey Unknown
PANCREATIC CANCER ACTION NETWORK INCORPORATED California Unknown
Pancreatic Cancer Action Network, Inc. 638 INDEPENDENCE PARKWAY, STE 240 CHESAPEAKE VA 23320 ACTIVE Company formed on the 2007-06-27
Pancreatic Cancer Action Network Inc Connecticut Unknown
PANCREATIC CANCER ACTION NETWORK INC North Carolina Unknown
Pancreatic Cancer Action Network Inc Indiana Unknown
Pancreatic Cancer Pancreatitis Association Of America Inc Indiana Unknown
PANCREATIC CANCER ACTION NETWORK INC Georgia Unknown

Company Officers of PANCREATIC CANCER UK

Current Directors
Officer Role Date Appointed
TIMOTHY KEITH EDWARD ALLSOP
Director 2016-11-03
DANIEL JOHN BENJAMIN
Director 2016-09-29
CLAIRE CARDY
Director 2016-11-03
CAROLE CHALLEN
Director 2014-03-26
SIMON COLLINS
Director 2012-03-27
STUART ROBERT FLETCHER
Director 2016-07-21
DAVID LLEWELLYN PROBERT
Director 2012-03-27
STEPHEN KEVIN SMITH
Director 2016-08-16
LYNNE WALKER
Director 2014-10-28
Previous Officers
Officer Role Date Appointed Date Resigned
CLAIRE LOUISE HICKSON
Director 2011-01-11 2017-07-26
SARAH JANE ROBERTS
Director 2010-09-21 2017-07-26
SIMON MARK GIBBINS
Director 2010-03-20 2016-11-03
STEPHEN KEVIN SMITH
Director 2016-11-03 2016-11-03
TRACE ALLEN
Director 2009-06-11 2015-03-31
LESLEY ANNE SIXSMITH
Director 2009-01-12 2014-07-31
LESLEY ANNE SIXSMITH
Company Secretary 2009-01-12 2011-12-31
PAUL BRADLEY
Director 2009-01-12 2010-03-16
SUSAN PENELOPE BALLARD
Director 2005-12-19 2009-11-10
ANDREA KENNEDY
Company Secretary 2005-12-19 2009-01-12
IAN CHARLES KEMP
Director 2005-12-19 2009-01-12
ANDREA KENNEDY
Director 2005-12-19 2009-01-12
JOHN ALFRED LANCASTER
Director 2005-12-19 2008-04-21
JAMES HENRY REYNOLDS
Director 2005-12-19 2007-09-30

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DANIEL JOHN BENJAMIN NOSEGAY LIMITED Director 2018-07-24 CURRENT 1961-12-13 Active
DANIEL JOHN BENJAMIN NOMARCH LIMITED Director 2018-07-24 CURRENT 1961-12-11 Active
DANIEL JOHN BENJAMIN GORSUCH PROPERTIES LIMITED Director 2018-07-24 CURRENT 1961-07-13 Active
DANIEL JOHN BENJAMIN FRIENDS OF THE LAKE DISTRICT Director 2015-05-30 CURRENT 2003-08-27 Active
DANIEL JOHN BENJAMIN DANIELBENJAMIN.CO.UK LIMITED Director 2011-04-04 CURRENT 2011-04-04 Active
STUART ROBERT FLETCHER THE HEPWORTH WAKEFIELD GARDEN TRUST Director 2018-03-08 CURRENT 2016-09-19 Active
STUART ROBERT FLETCHER HUMA THERAPEUTICS LIMITED Director 2017-12-27 CURRENT 2011-08-02 Active
STUART ROBERT FLETCHER SMARTGATE SOLUTIONS LIMITED Director 2017-10-13 CURRENT 2012-12-18 Active
STUART ROBERT FLETCHER CHRYSALIS HEALTH LTD Director 2017-07-31 CURRENT 2016-07-29 Active
STUART ROBERT FLETCHER THE HEPWORTH WAKEFIELD Director 2017-06-15 CURRENT 2009-12-30 Active
DAVID LLEWELLYN PROBERT UCL PARTNERS LIMITED Director 2017-10-30 CURRENT 2009-04-15 Active
DAVID LLEWELLYN PROBERT MEH VENTURES NOMINEE LIMITED Director 2016-06-01 CURRENT 2013-07-30 Active
DAVID LLEWELLYN PROBERT MOORFIELDS EYE CHARITY Director 2016-04-20 CURRENT 2011-02-25 Active
STEPHEN KEVIN SMITH NETSCIENTIFIC PLC Director 2016-02-17 CURRENT 2012-04-12 Active
STEPHEN KEVIN SMITH STEPHENKSMITH LTD Director 2015-08-25 CURRENT 2015-08-25 Active
LYNNE WALKER CASTLEWOOD CONSULTING LIMITED Director 2003-06-03 CURRENT 2003-06-03 Dissolved 2014-05-06

More director information

Advertised Job Vacancies
Job TitleLocationJob descriptionDate posted
NI Community Coordinator - Cancer CharityBelfastPancreatic cancer is the tenth most common cancer in the UK, with 9,400 people diagnosed each year. For decades pancreatic cancer has remained on the side2016-05-16

Jobs results powered by Indeed
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
2024-03-26APPOINTMENT TERMINATED, DIRECTOR IAIN ALEXANDER FRAME
2023-10-04CESSATION OF DANIEL JOHN BENJAMIN AS A PERSON OF SIGNIFICANT CONTROL
2023-10-04APPOINTMENT TERMINATED, DIRECTOR DANIEL JOHN BENJAMIN
2023-10-04CESSATION OF ELEANOR KAY PHILLIPS AS A PERSON OF SIGNIFICANT CONTROL
2023-10-04Notification of a person with significant control statement
2023-09-08APPOINTMENT TERMINATED, DIRECTOR ARTHUR GEORGE CALDERWOOD
2023-06-28CESSATION OF STUART ROBERT FLETCHER AS A PERSON OF SIGNIFICANT CONTROL
2023-06-28APPOINTMENT TERMINATED, DIRECTOR STUART ROBERT FLETCHER
2023-06-28DIRECTOR APPOINTED MS ANNE CATHERINE TUTT
2023-06-28DIRECTOR APPOINTED IAIN ALEXANDER FRAME
2023-06-28DIRECTOR APPOINTED MR JEREMY HAND
2023-05-20Resolutions passed:<ul><li>Resolution alteration to articles</ul>
2023-05-19NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ELEANOR KAY PHILLIPS
2023-04-24APPOINTMENT TERMINATED, DIRECTOR LYNNE WALKER
2023-04-24CESSATION OF LYNNE WALKER AS A PERSON OF SIGNIFICANT CONTROL
2023-01-18GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/22
2023-01-12CONFIRMATION STATEMENT MADE ON 16/12/22, WITH NO UPDATES
2022-03-28PSC07CESSATION OF CLAIRE DENISE CARDY AS A PERSON OF SIGNIFICANT CONTROL
2022-03-28TM01APPOINTMENT TERMINATED, DIRECTOR CLAIRE DENISE CARDY
2022-02-02FULL ACCOUNTS MADE UP TO 31/03/21
2022-02-02AAFULL ACCOUNTS MADE UP TO 31/03/21
2022-01-13APPOINTMENT TERMINATED, DIRECTOR STEPHEN KEVIN SMITH
2022-01-13CESSATION OF SIMON JEREMY COLLINS AS A PERSON OF SIGNIFICANT CONTROL
2022-01-13CESSATION OF CLAIRE LOUISE HICKSON AS A PERSON OF SIGNIFICANT CONTROL
2022-01-13CESSATION OF DAVID LLEWELLYN PROBERT AS A PERSON OF SIGNIFICANT CONTROL
2022-01-13CESSATION OF SARAH JANE ROBERTS AS A PERSON OF SIGNIFICANT CONTROL
2022-01-13CONFIRMATION STATEMENT MADE ON 16/12/21, WITH NO UPDATES
2022-01-13CS01CONFIRMATION STATEMENT MADE ON 16/12/21, WITH NO UPDATES
2022-01-13PSC07CESSATION OF SIMON JEREMY COLLINS AS A PERSON OF SIGNIFICANT CONTROL
2022-01-13TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN KEVIN SMITH
2021-07-15PSC07CESSATION OF CAROLE CHALLEN AS A PERSON OF SIGNIFICANT CONTROL
2021-07-15TM01APPOINTMENT TERMINATED, DIRECTOR CAROLE CHALLEN
2021-07-05AP01DIRECTOR APPOINTED MR GREGORY DAVID EMIL MUELLER
2021-06-29AP01DIRECTOR APPOINTED MR ARTHUR GEORGE CALDERWOOD
2021-06-08TM01APPOINTMENT TERMINATED, DIRECTOR TIMOTHY KEITH EDWARD ALLSOP
2021-04-26TM01APPOINTMENT TERMINATED, DIRECTOR LISA TENNANT
2021-04-14AP01DIRECTOR APPOINTED MS LISA TENNANT
2020-12-16CS01CONFIRMATION STATEMENT MADE ON 16/12/20, WITH NO UPDATES
2020-12-16AD01REGISTERED OFFICE CHANGED ON 16/12/20 FROM Westminster Tower 6th Floor 3 Albert Embankment London SE1 7SP England
2020-08-13AAFULL ACCOUNTS MADE UP TO 31/03/20
2020-01-07CS01CONFIRMATION STATEMENT MADE ON 16/12/19, WITH NO UPDATES
2019-07-23AAFULL ACCOUNTS MADE UP TO 31/03/19
2019-05-23AP01DIRECTOR APPOINTED DR NAUREEN STARLING
2019-04-09TM01APPOINTMENT TERMINATED, DIRECTOR SIMON COLLINS
2018-12-18CS01CONFIRMATION STATEMENT MADE ON 16/12/18, WITH NO UPDATES
2018-08-30AAFULL ACCOUNTS MADE UP TO 31/03/18
2017-12-19CS01CONFIRMATION STATEMENT MADE ON 16/12/17, WITH NO UPDATES
2017-10-30TM01APPOINTMENT TERMINATED, DIRECTOR SARAH ROBERTS
2017-10-30TM01APPOINTMENT TERMINATED, DIRECTOR CLAIRE HICKSON
2017-08-16AAFULL ACCOUNTS MADE UP TO 31/03/17
2017-05-31AP01DIRECTOR APPOINTED MR TIMOTHY KEITH EDWARD ALLSOP
2016-12-20CS01CONFIRMATION STATEMENT MADE ON 16/12/16, WITH UPDATES
2016-12-17AAFULL ACCOUNTS MADE UP TO 31/03/16
2016-11-30TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN KEVIN SMITH
2016-11-09AP01DIRECTOR APPOINTED DR STEPHEN KEVIN SMITH
2016-11-08AP01DIRECTOR APPOINTED MRS CLAIRE CARDY
2016-11-08TM01APPOINTMENT TERMINATED, DIRECTOR SIMON MARK GIBBINS
2016-10-28AP01DIRECTOR APPOINTED MR STEPHEN KEVIN SMITH
2016-10-28AP01DIRECTOR APPOINTED MR STUART ROBERT FLETCHER
2016-10-28AP01DIRECTOR APPOINTED MR DANIEL JOHN BENJAMIN
2016-08-09AD01REGISTERED OFFICE CHANGED ON 09/08/16 FROM 2nd Floor Camelford House 89 Albert Embankment London SE1 7TW
2015-12-16AR0116/12/15 ANNUAL RETURN FULL LIST
2015-11-23AAFULL ACCOUNTS MADE UP TO 31/03/15
2015-10-29RES13Resolutions passed:
  • Company business 22/07/2015
2015-10-29RES01ADOPT ARTICLES 19/08/2015
2015-04-07AP01DIRECTOR APPOINTED MS LYNNE WALKER
2015-04-07TM01APPOINTMENT TERMINATED, DIRECTOR TRACE ALLEN
2015-01-19AP01DIRECTOR APPOINTED MR SIMON COLLINS
2015-01-15AR0116/12/14 NO MEMBER LIST
2015-01-14AP01DIRECTOR APPOINTED MS CAROLE CHALLEN
2014-12-23TM01APPOINTMENT TERMINATED, DIRECTOR LESLEY SIXSMITH
2014-12-02AAFULL ACCOUNTS MADE UP TO 31/03/14
2014-01-10AR0116/12/13 NO MEMBER LIST
2014-01-09AP01DIRECTOR APPOINTED MR DAVID LLEWELLYN PROBERT
2013-11-18AAFULL ACCOUNTS MADE UP TO 31/03/13
2013-01-08AR0116/12/12 NO MEMBER LIST
2012-12-19AAFULL ACCOUNTS MADE UP TO 31/03/12
2012-09-13TM02APPOINTMENT TERMINATED, SECRETARY LESLEY SIXSMITH
2012-03-20AA01CURREXT FROM 31/12/2011 TO 31/03/2012
2012-01-06AR0116/12/11 NO MEMBER LIST
2011-09-30AA31/12/10 TOTAL EXEMPTION FULL
2011-09-19AD01REGISTERED OFFICE CHANGED ON 19/09/2011 FROM 3RD FLOOR MARKET TOWERS 1 NINE ELMS LANE LONDON SW8 5NQ UNITED KINGDOM
2011-02-10AP01DIRECTOR APPOINTED MS CLAIRE LOUISE HICKSON
2010-12-16AR0116/12/10 NO MEMBER LIST
2010-09-27AP01DIRECTOR APPOINTED MRS SARAH JANE ROBERTS
2010-06-30AA31/12/09 TOTAL EXEMPTION FULL
2010-04-06AP01DIRECTOR APPOINTED MR SIMON MARK GIBBINS
2010-03-31TM01APPOINTMENT TERMINATED, DIRECTOR PAUL BRADLEY
2009-12-24AR0119/12/09 NO MEMBER LIST
2009-12-24CH01DIRECTOR'S CHANGE OF PARTICULARS / MISS LESLEY ANNE SIXSMITH / 01/12/2009
2009-12-24CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL BRADLEY / 01/12/2009
2009-12-24TM01APPOINTMENT TERMINATED, DIRECTOR SUSAN BALLARD
2009-12-24CH01DIRECTOR'S CHANGE OF PARTICULARS / DR TRACE ALLEN / 01/12/2009
2009-11-28AD01REGISTERED OFFICE CHANGED ON 28/11/2009 FROM 31 BROOKLYN DRIVE EMMER GREEN READING RG4 8SR
2009-10-28AA31/12/08 TOTAL EXEMPTION FULL
2009-08-24288cDIRECTOR'S CHANGE OF PARTICULARS / TRACE ALLEN / 24/08/2009
2009-08-24288bAPPOINTMENT TERMINATED DIRECTOR ANDREA KENNEDY
2009-08-24288aSECRETARY APPOINTED MISS LESLEY ANNE SIXSMITH
2009-08-21288aDIRECTOR APPOINTED MISS LESLEY ANNE SIXSMITH
2009-08-21288aDIRECTOR APPOINTED DR TRACE ALLEN
2009-08-21288aDIRECTOR APPOINTED MR PAUL ARMSTRONG BRADLEY
2009-08-21288bAPPOINTMENT TERMINATED SECRETARY ANDREA KENNEDY
2009-08-21288bAPPOINTMENT TERMINATED
2009-08-21288bAPPOINTMENT TERMINATED DIRECTOR IAN KEMP
2009-01-05363aANNUAL RETURN MADE UP TO 19/12/08
2008-10-28AA31/12/07 TOTAL EXEMPTION FULL
2008-07-17288bAPPOINTMENT TERMINATED DIRECTOR JOHN LANCASTER
2008-01-07363aANNUAL RETURN MADE UP TO 19/12/07
2007-12-06287REGISTERED OFFICE CHANGED ON 06/12/07 FROM: 5 BLENHEIM ROAD CAVERSHAM READING BERKSHIRE RG4 7RT
2007-10-08288bDIRECTOR RESIGNED
2007-09-24AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06
2007-07-09288cDIRECTOR'S PARTICULARS CHANGED
2006-12-22363aANNUAL RETURN MADE UP TO 19/12/06
2005-12-19NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
86 - Human health activities
869 - Other human health activities
86900 - Other human health activities




Licences & Regulatory approval
We could not find any licences issued to PANCREATIC CANCER UK 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 PANCREATIC CANCER UK
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
PANCREATIC CANCER UK does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.5398
MortgagesNumMortOutstanding0.309
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.2397

This shows the max and average number of mortgages for companies with the same SIC code of 86900 - Other human health activities

Intangible Assets
Patents
We have not found any records of PANCREATIC CANCER UK registering or being granted any patents
Domain Names
We do not have the domain name information for PANCREATIC CANCER UK
Trademarks
We have not found any records of PANCREATIC CANCER UK registering or being granted any trademarks
Income
Government Income
We have not found government income sources for PANCREATIC CANCER UK. 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 (86900 - Other human health activities) as PANCREATIC CANCER UK are:

ALLIED HEALTHCARE GROUP LIMITED £ 5,322,086
HESTIA HOUSING AND SUPPORT £ 3,264,005
CRAEGMOOR HEALTHCARE COMPANY LIMITED £ 3,129,543
COMMUNITY INTEGRATED CARE £ 3,029,421
RESPECT CARE SERVICES LIMITED £ 2,380,063
SELECT LIFESTYLES LIMITED £ 2,128,585
CRANSTOUN £ 2,097,384
ALINA HOMECARE SPECIALIST CARE LIMITED £ 1,884,366
PRAMACARE £ 1,780,635
CERA CARE OPERATIONS LIMITED £ 1,724,275
ALLIED HEALTHCARE GROUP LIMITED £ 145,258,851
LIFEWAYS COMMUNITY CARE LIMITED £ 134,091,892
WE ARE WITH YOU £ 85,622,454
CERA CARE OPERATIONS LIMITED £ 82,085,418
BARCHESTER HEALTHCARE HOMES LIMITED £ 66,229,540
SEVACARE (UK) LIMITED £ 64,319,434
CARETECH COMMUNITY SERVICES LIMITED £ 62,372,796
FOUR SEASONS HEALTH CARE LIMITED £ 62,097,111
LEONARD CHESHIRE DISABILITY £ 57,406,457
COMMUNITY INTEGRATED CARE £ 51,324,127
ALLIED HEALTHCARE GROUP LIMITED £ 145,258,851
LIFEWAYS COMMUNITY CARE LIMITED £ 134,091,892
WE ARE WITH YOU £ 85,622,454
CERA CARE OPERATIONS LIMITED £ 82,085,418
BARCHESTER HEALTHCARE HOMES LIMITED £ 66,229,540
SEVACARE (UK) LIMITED £ 64,319,434
CARETECH COMMUNITY SERVICES LIMITED £ 62,372,796
FOUR SEASONS HEALTH CARE LIMITED £ 62,097,111
LEONARD CHESHIRE DISABILITY £ 57,406,457
COMMUNITY INTEGRATED CARE £ 51,324,127
ALLIED HEALTHCARE GROUP LIMITED £ 145,258,851
LIFEWAYS COMMUNITY CARE LIMITED £ 134,091,892
WE ARE WITH YOU £ 85,622,454
CERA CARE OPERATIONS LIMITED £ 82,085,418
BARCHESTER HEALTHCARE HOMES LIMITED £ 66,229,540
SEVACARE (UK) LIMITED £ 64,319,434
CARETECH COMMUNITY SERVICES LIMITED £ 62,372,796
FOUR SEASONS HEALTH CARE LIMITED £ 62,097,111
LEONARD CHESHIRE DISABILITY £ 57,406,457
COMMUNITY INTEGRATED CARE £ 51,324,127
Outgoings
Business Rates/Property Tax
No properties were found where PANCREATIC CANCER UK 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 PANCREATIC CANCER UK 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 PANCREATIC CANCER UK 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.