Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > THE GRAY LABORATORY CANCER RESEARCH TRUST
Company Information for

THE GRAY LABORATORY CANCER RESEARCH TRUST

UNIVERSITY OFFICES, WELLINGTON SQUARE, OXFORD, OX1 2JD,
Company Registration Number
03020745
PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Active

Company Overview

About The Gray Laboratory Cancer Research Trust
THE GRAY LABORATORY CANCER RESEARCH TRUST was founded on 1995-02-07 and has its registered office in Oxford. The organisation's status is listed as "Active". The Gray Laboratory Cancer Research Trust is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) registered in with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
THE GRAY LABORATORY CANCER RESEARCH TRUST
 
Legal Registered Office
UNIVERSITY OFFICES
WELLINGTON SQUARE
OXFORD
OX1 2JD
Other companies in OX1
 
Filing Information
Company Number 03020745
Company ID Number 03020745
Date formed 1995-02-07
Country 
Origin Country United Kingdom
Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
CompanyStatus Active
Lastest accounts 31/07/2023
Account next due 30/04/2025
Latest return 01/04/2016
Return next due 29/04/2017
Type of accounts DORMANT
Last Datalog update: 2024-05-05 06:16:27
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for THE GRAY LABORATORY CANCER RESEARCH TRUST
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 THE GRAY LABORATORY CANCER RESEARCH TRUST

Current Directors
Officer Role Date Appointed
SOPHIA PRYOR
Company Secretary 2018-02-20
JOHN IRVING BELL
Director 2006-06-30
TIMOTHY STANLEY MAUGHAN
Director 2013-06-25
WILLIAM GILLIES MCKENNA
Director 2006-06-30
VALERIE MOAR
Director 2006-06-30
PETER O'NEILL
Director 2013-06-25
DAVID SCOTT
Director 2011-04-26
LESLEY SIMS
Director 2007-03-19
PETER WARDMAN
Director 2008-11-24
Previous Officers
Officer Role Date Appointed Date Resigned
WILLIAM COLQUHOUN
Company Secretary 2011-07-26 2018-02-20
ROGER COX
Director 2006-06-30 2012-07-24
ADRIAN LLEWELLYN HARRIS
Director 2006-06-30 2011-08-19
MATTHEW BRIAN FLEET
Company Secretary 2008-03-10 2011-04-28
LILIAN CLARK
Director 2008-03-10 2010-10-29
KENNETH ANTHONY FLEMING
Director 2006-06-30 2008-09-30
AMY MARGARET HADDEN
Company Secretary 2006-06-30 2008-03-10
DIANA ROSEMARY DUNSTAN
Director 2006-06-30 2008-03-10
LYNETTE ANNE THORNTON
Company Secretary 2004-10-12 2006-06-30
ROGER COX
Director 2004-06-15 2006-06-30
DIANA ROSEMARY DUNSTAN
Director 2000-09-27 2006-06-30
DAVID GILBERT HARNDEN
Director 2000-06-13 2006-06-30
ADRIAN HENNAH
Director 2000-09-27 2006-06-30
PETER HOSKIN
Director 2004-06-15 2006-06-30
TREVOR ANTHONY HINCE
Director 1995-02-07 2005-11-01
EDWARD ROY WHITHEAR
Company Secretary 1997-04-10 2004-10-12
RICHARD HENRY JOHN BEGENT
Director 1999-12-15 2004-06-15
VALERIE HARRISON
Director 2003-03-18 2004-04-19
JAMES DAVIDSON
Director 1999-12-15 2003-11-12
STANLEY DISCHE
Director 1995-02-07 2003-10-27
GILLIAN MARY HOOPER
Director 1999-06-16 2001-09-12
THOMAS ANTHONY CONNORS
Director 1995-02-13 1999-12-15
JOHN LEONARD ASHELFORD
Director 1997-05-14 1999-09-07
GERALD EDWARD ADAMS
Director 1995-02-07 1998-06-06
MARJORIE ANNIE HANCE
Company Secretary 1995-02-07 1997-04-10
DAVID CHARLES DE PEYER
Director 1995-02-07 1996-04-29

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JOHN IRVING BELL GMEC MANAGEMENT COMPANY LIMITED Director 2010-12-08 CURRENT 2008-11-26 Active - Proposal to Strike off
JOHN IRVING BELL THE OXFORD HEALTH ALLIANCE VISION 2020 Director 2005-09-21 CURRENT 2005-05-05 Active
JOHN IRVING BELL O U B C LIMITED Director 2004-09-03 CURRENT 2001-11-05 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
2024-05-21Director's details changed for Mr Nigel Sean Anderson on 2024-02-19
2024-04-11ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/07/23
2023-10-18APPOINTMENT TERMINATED, DIRECTOR VALERIE MOAR
2023-10-18APPOINTMENT TERMINATED, DIRECTOR LINDA ROSEMARY NAUGHTON
2023-10-16Memorandum articles filed
2023-10-16Resolutions passed:<ul><li>Resolution passed adopt articles</ul>
2023-08-04FULL ACCOUNTS MADE UP TO 31/07/22
2023-08-01CONFIRMATION STATEMENT MADE ON 01/08/23, WITH NO UPDATES
2023-06-12APPOINTMENT TERMINATED, DIRECTOR AMATO JOHN GIACCIA
2023-05-31APPOINTMENT TERMINATED, DIRECTOR WILLIAM GILLIES MCKENNA
2022-08-01CS01CONFIRMATION STATEMENT MADE ON 01/08/22, WITH UPDATES
2022-04-04CS01CONFIRMATION STATEMENT MADE ON 01/04/22, WITH NO UPDATES
2022-02-03FULL ACCOUNTS MADE UP TO 31/07/21
2022-02-03AAFULL ACCOUNTS MADE UP TO 31/07/21
2021-07-28AAFULL ACCOUNTS MADE UP TO 31/07/20
2021-04-06CS01CONFIRMATION STATEMENT MADE ON 01/04/21, WITH NO UPDATES
2020-04-02CS01CONFIRMATION STATEMENT MADE ON 01/04/20, WITH NO UPDATES
2020-03-25TM01APPOINTMENT TERMINATED, DIRECTOR LESLEY SIMS
2020-03-05AAFULL ACCOUNTS MADE UP TO 31/07/19
2019-11-01AP01DIRECTOR APPOINTED PROFESSOR AMATO JOHN GIACCIA
2019-05-01AAFULL ACCOUNTS MADE UP TO 31/07/18
2019-04-03CS01CONFIRMATION STATEMENT MADE ON 01/04/19, WITH NO UPDATES
2018-12-17AP01DIRECTOR APPOINTED MRS LINDA ROSEMARY NAUGHTON
2018-12-13AP01DIRECTOR APPOINTED MRS ELIZABETH MARY BARNES-MOSS
2018-11-20TM01APPOINTMENT TERMINATED, DIRECTOR DAVID SCOTT
2018-11-12TM01APPOINTMENT TERMINATED, DIRECTOR JOHN IRVING BELL
2018-04-05CS01CONFIRMATION STATEMENT MADE ON 01/04/18, WITH NO UPDATES
2018-02-21AP03Appointment of Mrs Sophia Pryor as company secretary on 2018-02-20
2018-02-20TM02Termination of appointment of William Colquhoun on 2018-02-20
2017-12-20AAFULL ACCOUNTS MADE UP TO 31/07/17
2017-04-03AD03Registers moved to registered inspection location of 23-38 Hythe Bridge Street Oxford OX1 2ET
2017-04-03CS01CONFIRMATION STATEMENT MADE ON 01/04/17, WITH UPDATES
2016-12-07AAFULL ACCOUNTS MADE UP TO 31/07/16
2016-04-01AR0101/04/16 ANNUAL RETURN FULL LIST
2015-11-14AAFULL ACCOUNTS MADE UP TO 31/07/15
2015-04-01AR0101/04/15 ANNUAL RETURN FULL LIST
2014-11-19AAFULL ACCOUNTS MADE UP TO 31/07/14
2014-04-01AR0101/04/14 ANNUAL RETURN FULL LIST
2013-11-11AAFULL ACCOUNTS MADE UP TO 31/07/13
2013-09-04TM01APPOINTMENT TERMINATED, DIRECTOR DAVID SWARBRICK
2013-06-25AP01DIRECTOR APPOINTED PROFESSOR PETER O'NEILL
2013-06-25AP01DIRECTOR APPOINTED PROFESSOR TIMOTHY STANLEY MAUGHAN
2013-04-02AR0101/04/13 ANNUAL RETURN FULL LIST
2012-12-28AAFULL ACCOUNTS MADE UP TO 31/07/12
2012-07-25TM01APPOINTMENT TERMINATED, DIRECTOR ROGER COX
2012-04-03AR0101/04/12 NO MEMBER LIST
2011-11-29AAFULL ACCOUNTS MADE UP TO 31/07/11
2011-08-23TM01APPOINTMENT TERMINATED, DIRECTOR ADRIAN HARRIS
2011-07-27AP03SECRETARY APPOINTED MR WILLIAM COLQUHOUN
2011-06-14AP01DIRECTOR APPOINTED DR DAVID SCOTT
2011-05-10TM02APPOINTMENT TERMINATED, SECRETARY MATTHEW FLEET
2011-04-19AR0101/04/11 NO MEMBER LIST
2011-01-14AAFULL ACCOUNTS MADE UP TO 31/07/10
2010-11-10TM01APPOINTMENT TERMINATED, DIRECTOR LILIAN CLARK
2010-04-19AR0101/04/10 NO MEMBER LIST
2010-04-19CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID WILLIAM SWARBRICK / 01/04/2010
2010-04-19CH01DIRECTOR'S CHANGE OF PARTICULARS / PROFESSOR PETER WARDMAN / 01/04/2010
2010-04-19CH01DIRECTOR'S CHANGE OF PARTICULARS / DR ROGER COX / 01/04/2010
2010-04-19CH01DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM GILLIES MCKENNA / 01/04/2010
2010-04-19CH01DIRECTOR'S CHANGE OF PARTICULARS / VALERIE MOAR / 01/04/2010
2010-04-19CH01DIRECTOR'S CHANGE OF PARTICULARS / PROFESSOR ADRIAN LLEWELLYN HARRIS / 01/04/2010
2010-04-17AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC
2010-04-16AD02SAIL ADDRESS CREATED
2010-03-03AAFULL ACCOUNTS MADE UP TO 31/07/09
2009-09-09288bAPPOINTMENT TERMINATED DIRECTOR RODNEY PHILLIPS
2009-04-08363aANNUAL RETURN MADE UP TO 01/04/09
2009-03-28AAFULL ACCOUNTS MADE UP TO 31/07/08
2009-02-10288aDIRECTOR APPOINTED PROFESSOR PETER WARDMAN
2008-11-19288bAPPOINTMENT TERMINATED DIRECTOR KENNETH FLEMING
2008-04-30363aANNUAL RETURN MADE UP TO 01/04/08
2008-04-29353LOCATION OF REGISTER OF MEMBERS
2008-04-29190LOCATION OF DEBENTURE REGISTER
2008-04-29288bAPPOINTMENT TERMINATED DIRECTOR DIANA DUNSTAN
2008-04-11AAFULL ACCOUNTS MADE UP TO 31/07/07
2008-04-08288aDIRECTOR APPOINTED LILIAN CLARK
2008-03-25288bAPPOINTMENT TERMINATED DIRECTOR HARPAL KUMAR
2008-03-25288aSECRETARY APPOINTED MATTHEW BRIAN FLEET
2008-03-25288bAPPOINTMENT TERMINATED SECRETARY AMY HADDEN
2007-09-12288cDIRECTOR'S PARTICULARS CHANGED
2007-06-07AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/06
2007-05-22288aNEW DIRECTOR APPOINTED
2007-05-14288aNEW DIRECTOR APPOINTED
2007-04-16288aNEW DIRECTOR APPOINTED
2007-04-10363aANNUAL RETURN MADE UP TO 01/04/07
2007-01-24353LOCATION OF REGISTER OF MEMBERS
2006-11-29287REGISTERED OFFICE CHANGED ON 29/11/06 FROM: MOUNT VERNON HOSPITAL RICKMANSWORTH ROAD NORTHWOOD MIDDLESEX HA6 2JR
2006-08-14288aNEW DIRECTOR APPOINTED
2006-08-03288aNEW DIRECTOR APPOINTED
2006-07-27288aNEW DIRECTOR APPOINTED
2006-07-19MEM/ARTSARTICLES OF ASSOCIATION
2006-07-19RES01ALTERATION TO MEMORANDUM AND ARTICLES
2006-07-18288aNEW DIRECTOR APPOINTED
2006-07-18288aNEW SECRETARY APPOINTED
2006-07-18288aNEW DIRECTOR APPOINTED
2006-07-18288aNEW DIRECTOR APPOINTED
2006-07-18288aNEW DIRECTOR APPOINTED
2006-07-18288aNEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
99 - Activities of extraterritorial organisations and bodies
-
99999 - Dormant Company




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

  Average Max
MortgagesNumMortCharges0.389
MortgagesNumMortOutstanding0.219
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.179

This shows the max and average number of mortgages for companies with the same SIC code of 99999 - Dormant Company

Intangible Assets
Patents
We have not found any records of THE GRAY LABORATORY CANCER RESEARCH TRUST registering or being granted any patents
Domain Names
We do not have the domain name information for THE GRAY LABORATORY CANCER RESEARCH TRUST
Trademarks
We have not found any records of THE GRAY LABORATORY CANCER RESEARCH TRUST registering or being granted any trademarks
Income
Government Income
We have not found government income sources for THE GRAY LABORATORY CANCER RESEARCH TRUST. 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 (99999 - Dormant Company) as THE GRAY LABORATORY CANCER RESEARCH TRUST are:

OAKLEA LTD. £ 237,880
TRL LIMITED £ 130,521
SGS MIS ENVIRONMENTAL LTD £ 18,077
BUILDING RESEARCH ESTABLISHMENT LIMITED £ 13,354
WILDKNOWLEDGE LTD £ 8,604
FONTENERGY LTD £ 4,300
T-CUBED LTD £ 2,599
MARWELL WILDLIFE £ 1,089
CAMPDEN BRI (CHIPPING CAMPDEN) LIMITED £ 1,000
SITE ANALYTICAL SERVICES LIMITED £ 950
DNAE GROUP HOLDINGS LIMITED £ 8,493,738
TRL LIMITED £ 1,750,794
BUILDING RESEARCH ESTABLISHMENT LIMITED £ 1,586,573
MAGNOMATICS LIMITED £ 1,000,000
GILL RESEARCH & DEVELOPMENT LIMITED £ 996,786
EARLHAM INSTITUTE £ 750,000
CRAWLEY CREATURES LIMITED £ 561,896
SHEFFIELD HALLAM UNIVERSITY ENTERPRISES LTD £ 561,104
SITE ANALYTICAL SERVICES LIMITED £ 522,264
ALGAECYTES LIMITED £ 520,000
DNAE GROUP HOLDINGS LIMITED £ 8,493,738
TRL LIMITED £ 1,750,794
BUILDING RESEARCH ESTABLISHMENT LIMITED £ 1,586,573
MAGNOMATICS LIMITED £ 1,000,000
GILL RESEARCH & DEVELOPMENT LIMITED £ 996,786
EARLHAM INSTITUTE £ 750,000
CRAWLEY CREATURES LIMITED £ 561,896
SHEFFIELD HALLAM UNIVERSITY ENTERPRISES LTD £ 561,104
SITE ANALYTICAL SERVICES LIMITED £ 522,264
ALGAECYTES LIMITED £ 520,000
DNAE GROUP HOLDINGS LIMITED £ 8,493,738
TRL LIMITED £ 1,750,794
BUILDING RESEARCH ESTABLISHMENT LIMITED £ 1,586,573
MAGNOMATICS LIMITED £ 1,000,000
GILL RESEARCH & DEVELOPMENT LIMITED £ 996,786
EARLHAM INSTITUTE £ 750,000
CRAWLEY CREATURES LIMITED £ 561,896
SHEFFIELD HALLAM UNIVERSITY ENTERPRISES LTD £ 561,104
SITE ANALYTICAL SERVICES LIMITED £ 522,264
ALGAECYTES LIMITED £ 520,000
Outgoings
Business Rates/Property Tax
No properties were found where THE GRAY LABORATORY CANCER RESEARCH TRUST 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 THE GRAY LABORATORY CANCER RESEARCH TRUST 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 THE GRAY LABORATORY CANCER RESEARCH TRUST 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.