Bowel Cancer West PLYMOUTH


Bowel Cancer West started in year 2010 as Pri/lbg/nsc (private, Limited By Guarantee, No Share Capital, Use Of 'limited' Exemption) with registration number 07378488. The Bowel Cancer West company has been functioning successfully for 14 years now and its status is active. The firm's office is based in Plymouth at 12 Colebrook Road. Postal code: PL7 4AA.

The firm has 10 directors, namely Graham P., Hugh M. and Sima D. and others. Of them, Mark C., David D., Jonathan M. have been with the company the longest, being appointed on 16 September 2010 and Graham P. has been with the company for the least time - from 17 May 2022. At the moment there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Bowel Cancer West Address / Contact

Office Address 12 Colebrook Road
Office Address2 Plympton
Town Plymouth
Post code PL7 4AA
Country of origin United Kingdom

Company Information / Profile

Registration Number 07378488
Date of Incorporation Thu, 16th Sep 2010
Industry Other human health activities
End of financial Year 31st December
Company age 14 years old
Account next due date Mon, 30th Sep 2024 (152 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Thu, 26th Sep 2024 (2024-09-26)
Last confirmation statement dated Tue, 12th Sep 2023

Company staff

Graham P.

Position: Director

Appointed: 17 May 2022

Hugh M.

Position: Director

Appointed: 24 February 2022

Sima D.

Position: Director

Appointed: 24 February 2022

Paul L.

Position: Director

Appointed: 10 February 2020

John B.

Position: Director

Appointed: 04 September 2018

Diane S.

Position: Director

Appointed: 15 May 2014

Susan C.

Position: Director

Appointed: 28 February 2014

Mark C.

Position: Director

Appointed: 16 September 2010

David D.

Position: Director

Appointed: 16 September 2010

Jonathan M.

Position: Director

Appointed: 16 September 2010

Edward S.

Position: Director

Appointed: 28 August 2020

Resigned: 06 October 2022

Sebastian S.

Position: Director

Appointed: 18 April 2017

Resigned: 10 February 2020

Helen S.

Position: Director

Appointed: 12 April 2017

Resigned: 22 June 2023

Roger S.

Position: Director

Appointed: 12 October 2015

Resigned: 04 September 2018

Desmond B.

Position: Director

Appointed: 21 January 2013

Resigned: 09 February 2016

Geoffrey W.

Position: Director

Appointed: 26 April 2012

Resigned: 27 April 2015

Shirley S.

Position: Director

Appointed: 26 April 2012

Resigned: 15 October 2012

Denise B.

Position: Director

Appointed: 26 January 2012

Resigned: 09 February 2016

Nicola M.

Position: Director

Appointed: 26 January 2012

Resigned: 16 June 2018

Gary M.

Position: Secretary

Appointed: 16 September 2010

Resigned: 06 December 2012

Gary M.

Position: Director

Appointed: 16 September 2010

Resigned: 14 February 2020

Mary H.

Position: Secretary

Appointed: 16 September 2010

Resigned: 16 September 2010

Bristol Legal Services Limited

Position: Corporate Secretary

Appointed: 16 September 2010

Resigned: 16 September 2010

Francis D.

Position: Director

Appointed: 16 September 2010

Resigned: 13 February 2014

Laura L.

Position: Director

Appointed: 16 September 2010

Resigned: 28 June 2013

Andrew L.

Position: Director

Appointed: 16 September 2010

Resigned: 01 February 2013

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Resolution
Change of registered address from 12 Colebrook Road Plympton Plymouth Devon PL7 4AA England on 9th January 2024 to Unit 103 Apex Building Derriford Business Park Derriford Plymouth PL6 5FL
filed on: 9th, January 2024
Free Download (1 page)

Company search

Advertisements