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

BOWEL CANCER WEST

UNIT 103 APEX BUILDING DERRIFORD BUSINESS PARK, DERRIFORD, PLYMOUTH, PL6 5FL,
Company Registration Number
07378488
PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Active

Company Overview

About Bowel Cancer West
BOWEL CANCER WEST was founded on 2010-09-16 and has its registered office in Plymouth. The organisation's status is listed as "Active". Bowel Cancer West is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) 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
BOWEL CANCER WEST
 
Legal Registered Office
UNIT 103 APEX BUILDING DERRIFORD BUSINESS PARK
DERRIFORD
PLYMOUTH
PL6 5FL
Other companies in PL19
 
Charity Registration
Charity Number 1140271
Charity Address UNIT N7, 18 DAVY ROAD, PLYMOUTH, PL6 8BY
Charter
Filing Information
Company Number 07378488
Company ID Number 07378488
Date formed 2010-09-16
Country ENGLAND
Origin Country United Kingdom
Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 12/09/2015
Return next due 10/10/2016
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-03-07 01:09:21
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BOWEL CANCER WEST
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 BOWEL CANCER WEST
The following companies were found which have the same name as BOWEL CANCER WEST. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
BOWEL CANCER UK Unit 301 Edinburgh House 170 Kennington Lane London SE11 5DP Active Company formed on the 1997-07-25
BOWEL CANCER UK (SERVICES) LTD WILLCOX HOUSE 140-148 BOROUGH HIGH STREET LONDON ENGLAND SE1 1LB Dissolved Company formed on the 1997-08-01
BOWEL CANCER & DIGESTIVE RESEARCH INSTITUTE AUSTRALIA NSW 2060 Active Company formed on the 2000-11-22
BOWEL CANCER FOUNDATION PTY LTD NSW 2031 Active Company formed on the 1997-12-15
BOWEL CANCER RESEARCH FOUNDATION LIMITED NSW 2060 Active Company formed on the 2013-05-09
BOWEL CANCER REGISTRY PTY. LTD. Active Company formed on the 2021-11-22

Company Officers of BOWEL CANCER WEST

Current Directors
Officer Role Date Appointed
MARK GILES COLEMAN
Director 2010-09-16
RICHARD DAVID SHINNER DARKE
Director 2010-09-16
JONATHAN MICHAEL MILLS
Director 2010-09-16
GARY MINTO
Director 2010-09-16
DIANE MICHELLE SHEPPARD
Director 2014-05-15
SEBASTIAN SMOLAREK
Director 2017-04-18
ROGER GEOFFREY STONE
Director 2015-10-12
HELEN SUFFELL
Director 2017-04-12
Previous Officers
Officer Role Date Appointed Date Resigned
NICOLA JANE MELLOR
Director 2012-01-26 2018-06-16
DENISE RICHARDS BROWN
Director 2012-01-26 2016-02-09
DESMOND JOHN BUSTIN
Director 2013-01-21 2016-02-09
GEOFFREY CHARLES WHITLOW
Director 2012-04-26 2015-04-27
FRANCIS DANIEL
Director 2010-09-16 2014-02-13
LAURA LANGSFORD
Director 2010-09-16 2013-06-28
ANDREW RICHARD LATCHFORD
Director 2010-09-16 2013-02-01
GARY MINTO
Company Secretary 2010-09-16 2012-12-06
SHIRLEY EDITH SPURGEON
Director 2012-04-26 2012-10-15
BRISTOL LEGAL SERVICES LIMITED
Company Secretary 2010-09-16 2010-09-16
MARY HAYWARD
Company Secretary 2010-09-16 2010-09-16

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MARK GILES COLEMAN LAPCO CONSULTANCY LTD Director 2014-03-25 CURRENT 2014-03-25 Active
MARK GILES COLEMAN PLYMOUTH MEDICAL CENTRE Director 2012-03-13 CURRENT 1965-01-14 Active
RICHARD DAVID SHINNER DARKE LINKS FIELD LIMITED Director 2017-11-23 CURRENT 2017-11-23 Active
JONATHAN MICHAEL MILLS LAPCO CONSULTANCY LTD Director 2014-03-25 CURRENT 2014-03-25 Active
JONATHAN MICHAEL MILLS 8 GRAND PARADE MANAGEMENT COMPANY LIMITED Director 2013-08-16 CURRENT 1987-11-24 Active
JONATHAN MICHAEL MILLS SOUTH WEST FILM AND TELEVISION HOLDINGS LTD Director 2013-05-13 CURRENT 2009-03-13 Active - Proposal to Strike off
JONATHAN MICHAEL MILLS SOUTH WEST FILM AND TELEVISION ARCHIVE LIMITED Director 2013-05-13 CURRENT 1993-01-26 Active - Proposal to Strike off
JONATHAN MICHAEL MILLS FORMEDIA MARKETING LIMITED Director 2010-09-08 CURRENT 2010-09-08 Active - Proposal to Strike off
JONATHAN MICHAEL MILLS FORMEDIA LIMITED Director 2006-03-17 CURRENT 2006-02-23 Liquidation
ROGER GEOFFREY STONE MONASTERY MANAGEMENT LIMITED Director 2013-08-18 CURRENT 2006-10-02 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
2024-01-09REGISTERED OFFICE CHANGED ON 09/01/24 FROM 12 Colebrook Road Plympton Plymouth Devon PL7 4AA England
2023-10-1731/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-09-27CONFIRMATION STATEMENT MADE ON 12/09/23, WITH NO UPDATES
2023-07-04APPOINTMENT TERMINATED, DIRECTOR HELEN ISABELLE SUFFELL
2023-07-04Director's details changed for Mr Richard David Shinner Darke on 2023-07-04
2022-10-11APPOINTMENT TERMINATED, DIRECTOR EDWARD ANGUS SINCLAIR
2022-10-11TM01APPOINTMENT TERMINATED, DIRECTOR EDWARD ANGUS SINCLAIR
2022-09-27CONFIRMATION STATEMENT MADE ON 12/09/22, WITH NO UPDATES
2022-09-27CS01CONFIRMATION STATEMENT MADE ON 12/09/22, WITH NO UPDATES
2022-06-23AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-05-17AP01DIRECTOR APPOINTED MR GRAHAM ROBERT PATTISON
2022-03-01AP01DIRECTOR APPOINTED M/S SIMA KATIE DAVARIAN-DEHSORKHE
2022-02-27AP01DIRECTOR APPOINTED MR HUGH MACKENZIE
2021-09-22CS01CONFIRMATION STATEMENT MADE ON 12/09/21, WITH NO UPDATES
2021-09-14AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-02-03AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-10-12AP01DIRECTOR APPOINTED MR EDWARD ANGUS SINCLAIR
2020-10-12CS01CONFIRMATION STATEMENT MADE ON 12/09/20, WITH NO UPDATES
2020-08-04AP01DIRECTOR APPOINTED MR PAUL GERARD LIDDER
2020-02-28AP01DIRECTOR APPOINTED MRS SUSAN DAPHNE COLEMAN
2020-02-21TM01APPOINTMENT TERMINATED, DIRECTOR GARY MINTO
2019-09-25CS01CONFIRMATION STATEMENT MADE ON 12/09/19, WITH NO UPDATES
2019-07-03AA30/09/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-06-24AP01DIRECTOR APPOINTED MR JOHN SEBASTIAN BEST
2019-01-15AA01Current accounting period extended from 30/09/19 TO 31/12/19
2018-09-14CS01CONFIRMATION STATEMENT MADE ON 12/09/18, WITH NO UPDATES
2018-09-13TM01APPOINTMENT TERMINATED, DIRECTOR ROGER GEOFFREY STONE
2018-07-03AA30/09/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-06-22TM01APPOINTMENT TERMINATED, DIRECTOR NICOLA JANE MELLOR
2018-02-08AD01REGISTERED OFFICE CHANGED ON 08/02/18 FROM 1st Floor, Unit C5 Bell Close, Newnham Ind. Est. Plympton Plymouth Devon PL7 4PB England
2017-09-15CS01CONFIRMATION STATEMENT MADE ON 12/09/17, WITH NO UPDATES
2017-06-28AA30/09/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-04-18AP01DIRECTOR APPOINTED MR SEBASTIAN SMOLAREK
2017-04-13AP01DIRECTOR APPOINTED MRS HELEN SUFFELL
2016-12-19CH01Director's details changed for Mr David Darke on 2016-12-19
2016-09-14CS01CONFIRMATION STATEMENT MADE ON 12/09/16, WITH UPDATES
2016-06-23AA30/09/15 ACCOUNTS TOTAL EXEMPTION FULL
2016-05-06TM01APPOINTMENT TERMINATED, DIRECTOR DENISE BROWN
2016-05-06TM01APPOINTMENT TERMINATED, DIRECTOR DESMOND BUSTIN
2016-01-21AD01REGISTERED OFFICE CHANGED ON 21/01/16 FROM Holmcroft Blackdown Mary Tavy Tavistock Devon PL19 9QB
2015-10-23AR0112/09/15 ANNUAL RETURN FULL LIST
2015-10-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DESMOND JOHN BUSTIN / 30/09/2015
2015-10-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MARK GILES COLEMAN / 30/09/2015
2015-10-20AP01DIRECTOR APPOINTED MR ROGER GEOFFREY STONE
2015-05-26AA30/09/14 ACCOUNTS TOTAL EXEMPTION FULL
2015-05-07TM01APPOINTMENT TERMINATED, DIRECTOR GEOFFREY CHARLES WHITLOW
2014-09-17AR0112/09/14 ANNUAL RETURN FULL LIST
2014-06-17AP01DIRECTOR APPOINTED MRS DIANE MICHELLE SHEPPARD
2014-05-21AA30/09/13 ACCOUNTS TOTAL EXEMPTION FULL
2014-02-16TM01APPOINTMENT TERMINATED, DIRECTOR FRANCIS DANIEL
2014-01-06CH01DIRECTOR'S CHANGE OF PARTICULARS / DENISE RICHARDS BROWN / 02/12/2013
2013-09-25AR0112/09/13 NO MEMBER LIST
2013-09-25CH01DIRECTOR'S CHANGE OF PARTICULARS / DR FRANCIS DANIEL / 01/06/2013
2013-09-25CH01DIRECTOR'S CHANGE OF PARTICULARS / GEOFFREY CHARLES WHITLOW / 01/06/2013
2013-09-25CH01DIRECTOR'S CHANGE OF PARTICULARS / DR GARY MINTO / 01/06/2013
2013-09-25CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN MICHAEL MILLS / 01/06/2013
2013-09-25CH01DIRECTOR'S CHANGE OF PARTICULARS / NICOLA JANE MELLOR / 01/06/2013
2013-09-25CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID DARKE / 01/06/2013
2013-09-25CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MARK GILES COLEMAN / 01/06/2013
2013-09-25CH01DIRECTOR'S CHANGE OF PARTICULARS / DENISE RICHARDS BROWN / 01/06/2013
2013-07-12AD01REGISTERED OFFICE CHANGED ON 12/07/2013 FROM UNIT N7 SCOTT BUILDING TAMAR SCIENCE PARK 18 DAVY ROAD DERRIFORD PLYMOUTH DEVON PL6 8BY
2013-07-10TM01APPOINTMENT TERMINATED, DIRECTOR LAURA LANGSFORD
2013-06-14AA30/09/12 TOTAL EXEMPTION FULL
2013-02-25AP01DIRECTOR APPOINTED MR DESMOND JOHN BUSTIN
2013-02-01TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW LATCHFORD
2013-01-06CH01DIRECTOR'S CHANGE OF PARTICULARS / LAURA LANGSFORD / 06/12/2012
2012-12-13TM02APPOINTMENT TERMINATED, SECRETARY GARY MINTO
2012-10-31TM01APPOINTMENT TERMINATED, DIRECTOR SHIRLEY SPURGEON
2012-09-17AR0112/09/12 NO MEMBER LIST
2012-09-17CH01DIRECTOR'S CHANGE OF PARTICULARS / LAURA STAPLETON / 14/05/2011
2012-06-01AA30/09/11 TOTAL EXEMPTION FULL
2012-05-04AP01DIRECTOR APPOINTED GEOFFREY CHARLES WHITLOW
2012-05-04AP01DIRECTOR APPOINTED SHIRLEY EDITH SPURGEON
2012-04-27AP01DIRECTOR APPOINTED NICOLA JANE MELLOR
2012-03-06AP01DIRECTOR APPOINTED DENISE RICHARDS BROWN
2011-09-12AR0112/09/11 NO MEMBER LIST
2011-09-12CH01DIRECTOR'S CHANGE OF PARTICULARS / DR ANDREW RICHARD LATCHFORD / 12/09/2011
2011-09-12TM02APPOINTMENT TERMINATED, SECRETARY BRISTOL LEGAL SERVICES LIMITED
2011-01-26MEM/ARTSARTICLES OF ASSOCIATION
2011-01-26RES01ALTER ARTICLES 13/01/2011
2011-01-26CC04STATEMENT OF COMPANY'S OBJECTS
2010-12-10AP03SECRETARY APPOINTED DR GARY MINTO
2010-10-25TM02APPOINTMENT TERMINATED, SECRETARY MARY HAYWARD
2010-10-05AP01DIRECTOR APPOINTED DR ANDREW RICHARD LATCHFORD
2010-09-16NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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 BOWEL CANCER WEST 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 BOWEL CANCER WEST
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
BOWEL CANCER WEST 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

Filed Financial Reports
Annual Accounts
2014-09-30
Annual Accounts
2013-09-30
Annual Accounts
2012-09-30

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 BOWEL CANCER WEST

Intangible Assets
Patents
We have not found any records of BOWEL CANCER WEST registering or being granted any patents
Domain Names
We do not have the domain name information for BOWEL CANCER WEST
Trademarks
We have not found any records of BOWEL CANCER WEST registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BOWEL CANCER WEST. 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 BOWEL CANCER WEST 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 BOWEL CANCER WEST 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 BOWEL CANCER WEST 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 BOWEL CANCER WEST 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.