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

BEATING BOWEL CANCER

UNIT 202 EDINBURGH HOUSE, 170 KENNINGTON LANE, LONDON, SE11 5DP,
Company Registration Number
03377182
PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Active - Proposal to Strike off

Company Overview

About Beating Bowel Cancer
BEATING BOWEL CANCER was founded on 1997-05-22 and has its registered office in London. The organisation's status is listed as "Active - Proposal to Strike off". Beating Bowel Cancer 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 FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
BEATING BOWEL CANCER
 
Legal Registered Office
UNIT 202 EDINBURGH HOUSE
170 KENNINGTON LANE
LONDON
SE11 5DP
Other companies in TW11
 
Previous Names
BEATING BOWEL CANCER AWARENESS, EDUCATION AND SUPPORT05/10/2010
Charity Registration
Charity Number 1063614
Charity Address 2ND FLOOR, HARLEQUIN HOUSE, 7 HIGH STREET, TEDDINGTON, MIDDLESEX, TW11 8EE
Charter BEATING BOWEL CANCER IS A LEADING UK CHARITY FOR BOWEL CANCER PATIENTS AND FAMILIES, WORKING TO RAISE AWARENESS OF SYMPTOMS, PROMOTE EARLY DIAGNOSIS AND ENCOURAGE OPEN ACCESS TO TREATMENT CHOICE FOR THOSE AFFECTED BY BOWEL CANCER. INFORMATION IS PROVIDED TO ALL AREAS THROUGH BOOKLETS, A DEDICATED NURSE SUPPORT LINE, AND THROUGH ADVICE SUPPLIED TO GP PRACTICES, HOSPITALS AND WORKPLACE INITIATIVES.
Filing Information
Company Number 03377182
Company ID Number 03377182
Date formed 1997-05-22
Country ENGLAND
Origin Country United Kingdom
Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
CompanyStatus Active - Proposal to Strike off
Lastest accounts 01/01/2018
Account next due 30/09/2019
Latest return 22/05/2016
Return next due 19/06/2017
Type of accounts FULL
Last Datalog update: 2019-11-28 10:03:10
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BEATING BOWEL CANCER
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 BEATING BOWEL CANCER

Current Directors
Officer Role Date Appointed
SIMON ANTHONY HAWKINS
Company Secretary 2018-03-23
PATRICK ADAM FERNESLEY FIGGIS
Director 2015-02-10
LORRAINE ELIZABETH LANDER
Director 2018-02-06
MAURO MATTIUZZO
Director 2016-11-22
Previous Officers
Officer Role Date Appointed Date Resigned
CHARLOTTE EMMA RAZZELL
Company Secretary 2011-09-15 2018-03-23
DAVID MICHAEL BUCKLE
Director 2016-11-22 2018-02-06
DEBORAH LEAH MECHANECK
Director 2011-09-15 2018-01-30
JOHN COLLARD
Director 2010-07-19 2018-01-22
HILARY KATHRYN BARRETT
Director 2011-09-15 2018-01-18
PETER ROBERT BEVERLEY
Director 2012-06-01 2018-01-18
KATHARINE JESSIE BROWN
Director 2016-11-22 2018-01-18
PAULUS MARIA JANSEN
Director 2011-09-15 2018-01-18
CHRISTOPHER PITCHERS
Director 2008-04-22 2018-01-18
JAMES ADAM LEACH
Director 2011-09-15 2017-10-20
PAUL ANTHONY JACKSON
Director 2007-04-24 2016-11-22
RICHARD JOHN JOHNSON TAYLOR
Director 2004-11-09 2013-02-07
ANNABEL JANE UTLEY
Director 2011-09-15 2012-02-03
JOHN ROLAND LYNDHURST BRADDELL
Director 2007-04-24 2012-01-19
PHILIP DENE ABRAHAM
Company Secretary 2006-05-01 2011-09-15
PAUL SADLER
Director 2003-06-23 2010-05-10
NICHOLAS MARTIN GEDDES
Director 1998-02-02 2006-09-28
JAMES MORRIS BEESLEY DUCKWORTH
Director 2005-09-01 2006-07-15
HARSHA SHAH
Company Secretary 2003-03-31 2006-03-10
SUSAN LYNN BAKER
Director 2000-05-08 2005-09-01
DAVID STEPHEN HYAMS
Company Secretary 2002-06-25 2003-01-31
PAMELA RUTH KAUFMAN
Director 2000-02-28 2002-07-09
JULIA JANE ESTHER GREENE
Company Secretary 2001-05-02 2001-12-03
STEPHANIE CAMPBELL
Director 1998-02-02 2001-05-02
JANE MARY PRINGLE
Company Secretary 2000-05-08 2001-04-03
SALLY BELINDA GEDDES
Company Secretary 1997-07-01 2000-03-27
MARK PETER DOREY
Director 1998-02-02 1999-11-05
ROGER SPRINGALL
Director 1997-05-22 1999-02-11
LYNN FAULDS WOOD
Director 1997-05-22 1998-02-03
JANE ASHTON KILPATRICK
Company Secretary 1997-05-22 1997-07-01
SHIRLEY-ANNE LEWIS
Director 1997-05-22 1997-06-16

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
LORRAINE ELIZABETH LANDER CHECK4CANCER LTD Director 2017-09-21 CURRENT 2014-01-29 Active
LORRAINE ELIZABETH LANDER BOWEL CANCER UK Director 2016-10-17 CURRENT 1997-07-25 Active
LORRAINE ELIZABETH LANDER MLL CONSULTING LIMITED Director 2016-09-01 CURRENT 2016-09-01 Active
LORRAINE ELIZABETH LANDER MEDICAL IMAGING PARTNERSHIP LIMITED Director 2016-05-09 CURRENT 2008-10-02 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
2019-11-09SOAS(A)Voluntary dissolution strike-off suspended
2019-10-08GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2019-09-27DS01Application to strike the company off the register
2019-02-13CS01CONFIRMATION STATEMENT MADE ON 08/02/19, WITH NO UPDATES
2019-02-13AD01REGISTERED OFFICE CHANGED ON 13/02/19 FROM Harlequin House -2nd Floor 7 High Street Teddington Middlesex TW11 8EE
2018-11-27AAMDAmended full accounts made up to 2018-01-01
2018-08-02AAFULL ACCOUNTS MADE UP TO 01/01/18
2018-05-02TM02Termination of appointment of Charlotte Emma Razzell on 2018-03-23
2018-05-02AP03Appointment of Mr Simon Anthony Hawkins as company secretary on 2018-03-23
2018-02-22AP01DIRECTOR APPOINTED MS LORRAINE ELIZABETH LANDER
2018-02-08CS01CONFIRMATION STATEMENT MADE ON 01/01/18, NO UPDATES
2018-02-08CS01CONFIRMATION STATEMENT MADE ON 08/02/18, WITH UPDATES
2018-02-08TM01APPOINTMENT TERMINATED, DIRECTOR DAVID BUCKLE
2018-02-08TM01APPOINTMENT TERMINATED, DIRECTOR DEBORAH MECHANECK
2018-02-08TM01APPOINTMENT TERMINATED, DIRECTOR JOHN COLLARD
2018-02-08TM01APPOINTMENT TERMINATED, DIRECTOR PAULUS JANSEN
2018-02-08TM01APPOINTMENT TERMINATED, DIRECTOR HILARY BARRETT
2018-02-08TM01APPOINTMENT TERMINATED, DIRECTOR LESLEY WOOLNOUGH
2018-02-08TM01APPOINTMENT TERMINATED, DIRECTOR KATHARINE BROWN
2018-02-08TM01APPOINTMENT TERMINATED, DIRECTOR PETER BEVERLEY
2018-02-08TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER PITCHERS
2018-02-08TM01APPOINTMENT TERMINATED, DIRECTOR ANGELA WILES
2018-01-05AA01Previous accounting period shortened from 31/03/18 TO 31/12/17
2017-12-21CH01Director's details changed for Mr Peter Robert Beverley on 2014-12-11
2017-11-02TM01APPOINTMENT TERMINATED, DIRECTOR JAMES ADAM LEACH
2017-08-21AAFULL ACCOUNTS MADE UP TO 31/03/17
2017-06-23AP01DIRECTOR APPOINTED MR DAVID MICHAEL BUCKLE
2017-05-25CS01CONFIRMATION STATEMENT MADE ON 18/05/17, WITH UPDATES
2017-03-09CH01DIRECTOR'S CHANGE OF PARTICULARS / DOCTOR KATHERINE JESSIE BROWN / 09/03/2017
2017-03-01AP01DIRECTOR APPOINTED DOCTOR KATHERINE JESSIE BROWN
2017-02-06AP01DIRECTOR APPOINTED MR MAURO MATTIUZZO
2017-02-03TM01APPOINTMENT TERMINATED, DIRECTOR PAUL JACKSON
2017-02-03AP01DIRECTOR APPOINTED MS ANGELA WILES
2016-09-29AAFULL ACCOUNTS MADE UP TO 31/03/16
2016-06-15AR0122/05/16 NO MEMBER LIST
2015-08-17AAFULL ACCOUNTS MADE UP TO 31/03/15
2015-06-17AR0122/05/15 NO MEMBER LIST
2015-06-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL ANTHONY JACKSON / 17/06/2015
2015-03-18AP01DIRECTOR APPOINTED MR PATRICK ADAM FERNESLEY FIGGIS
2015-03-17TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS WOOLF
2015-01-21AUDAUDITOR'S RESIGNATION
2014-08-11AAFULL ACCOUNTS MADE UP TO 31/03/14
2014-06-16AR0122/05/14 NO MEMBER LIST
2014-06-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES ADAM LEACH / 30/11/2012
2013-11-14CH01DIRECTOR'S CHANGE OF PARTICULARS / PAUL ANTHONY JACKSON / 14/11/2013
2013-09-04AAFULL ACCOUNTS MADE UP TO 31/03/13
2013-06-05AR0122/05/13 NO MEMBER LIST
2013-06-04TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD TAYLOR
2013-02-11RES01ALTER ARTICLES 28/11/2012
2013-02-11CC04STATEMENT OF COMPANY'S OBJECTS
2012-08-28AAFULL ACCOUNTS MADE UP TO 31/03/12
2012-08-23RES01ALTER ARTICLES 15/05/2012
2012-08-17AP01DIRECTOR APPOINTED MR PETER ROBERT BEVERLEY
2012-06-18AR0122/05/12 NO MEMBER LIST
2012-06-08AP01DIRECTOR APPOINTED LESLEY MARY HILDA WOOLNOUGH
2012-02-24TM01APPOINTMENT TERMINATED, DIRECTOR ANNABEL UTLEY
2012-02-24TM01APPOINTMENT TERMINATED, DIRECTOR JOHN BRADDELL
2011-11-07CH01DIRECTOR'S CHANGE OF PARTICULARS / RICHARD JOHN JOHNSON TAYLOR / 16/08/2011
2011-11-03AP03SECRETARY APPOINTED MRS CHARLOTTE EMMA RAZZELL
2011-11-02AP01DIRECTOR APPOINTED MS DEBORAH LEAH MECHANECK
2011-11-02AP01DIRECTOR APPOINTED MS HILARY KATHRYN BARRETT
2011-11-02AP01DIRECTOR APPOINTED MR PAULUS MARIA JANSEN
2011-11-02AP01DIRECTOR APPOINTED MR JAMES ADAM LEACH
2011-11-02AP01DIRECTOR APPOINTED MS ANNABEL JANE UTLEY
2011-11-02TM02APPOINTMENT TERMINATED, SECRETARY PHILIP ABRAHAM
2011-09-05AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-06-14AR0122/05/11 NO MEMBER LIST
2011-01-20MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2011-01-20RES01ALTER MEM AND ARTS 31/12/2010
2010-12-22AAFULL ACCOUNTS MADE UP TO 31/03/10
2010-10-05RES15CHANGE OF NAME 23/09/2010
2010-10-05CERTNMCOMPANY NAME CHANGED BEATING BOWEL CANCER AWARENESS, EDUCATION AND SUPPORT CERTIFICATE ISSUED ON 05/10/10
2010-10-05CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2010-09-30AP01DIRECTOR APPOINTED MR JOHN COLLARD
2010-05-28AR0122/05/10 NO MEMBER LIST
2010-05-28CH01DIRECTOR'S CHANGE OF PARTICULARS / SIR CHRISTOPHER PITCHERS / 22/05/2010
2010-05-27CH01DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS WOOLF / 22/05/2010
2010-05-27CH01DIRECTOR'S CHANGE OF PARTICULARS / PAUL ANTHONY JACKSON / 22/05/2010
2010-05-27CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN ROLAND LYNDHURST BRADDELL / 22/05/2010
2010-05-27TM01APPOINTMENT TERMINATED, DIRECTOR PAUL SADLER
2009-09-01AAFULL ACCOUNTS MADE UP TO 31/03/09
2009-06-17363aANNUAL RETURN MADE UP TO 22/05/09
2009-06-17288cDIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER PITCHERS / 26/09/2008
2008-12-09AAFULL ACCOUNTS MADE UP TO 31/03/08
2008-10-07287REGISTERED OFFICE CHANGED ON 07/10/2008 FROM 39 CROWN ROAD ST MARGARETS TWICKENHAM MIDDLESEX TW1 3EJ
2008-09-15288bAPPOINTMENT TERMINATED DIRECTOR ROSEMARY WHITTAKER
2008-06-16363aANNUAL RETURN MADE UP TO 22/05/08
2008-06-09288aDIRECTOR APPOINTED SIR CHRISTOPHER PITCHERS
2007-12-14AAFULL ACCOUNTS MADE UP TO 31/03/07
2007-05-30363aANNUAL RETURN MADE UP TO 22/05/07
2007-05-30288cSECRETARY'S PARTICULARS CHANGED
2007-05-15288aNEW DIRECTOR APPOINTED
2007-05-15288aNEW DIRECTOR APPOINTED
2007-03-10288aNEW DIRECTOR APPOINTED
2006-12-28AAFULL ACCOUNTS MADE UP TO 31/03/06
2006-11-24288bDIRECTOR RESIGNED
2006-11-24288bDIRECTOR RESIGNED
2006-06-16363aANNUAL RETURN MADE UP TO 22/05/06
2006-06-15288aNEW SECRETARY APPOINTED
2006-06-15288bSECRETARY RESIGNED
2006-05-19MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2006-05-19RES01ALTERATION TO MEMORANDUM AND ARTICLES
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 BEATING BOWEL CANCER 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 BEATING BOWEL CANCER
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
BEATING BOWEL CANCER 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 99999 - Dormant Company

Filed Financial Reports
Annual Accounts
2015-03-31
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31

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 BEATING BOWEL CANCER

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