Cancer Focus Northern Ireland CO ANTRIM


Founded in 2004, Cancer Focus Northern Ireland, classified under reg no. NI049781 is an active company. Currently registered at 40 - 44 Eglantine Ave, BT9 6DX, Co Antrim the company has been in the business for 20 years. Its financial year was closed on Sunday 31st March and its latest financial statement was filed on Thu, 31st Mar 2022. Since Thu, 17th May 2012 Cancer Focus Northern Ireland is no longer carrying the name Ulster Cancer Foundation - The.

At present there are 13 directors in the the firm, namely Irene O., Elizabeth R. and Margaret B. and others. In addition one secretary - Richard S. - is with the company. At present 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.

Cancer Focus Northern Ireland Address / Contact

Office Address 40 - 44 Eglantine Ave,
Office Address2 Belfast
Town Co Antrim
Post code BT9 6DX
Country of origin United Kingdom

Company Information / Profile

Registration Number NI049781
Date of Incorporation Fri, 20th Feb 2004
Industry Other human health activities
End of financial Year 31st March
Company age 20 years old
Account next due date Sun, 31st Dec 2023 (119 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Thu, 14th Dec 2023 (2023-12-14)
Last confirmation statement dated Wed, 30th Nov 2022

Company staff

Irene O.

Position: Director

Appointed: 22 February 2023

Elizabeth R.

Position: Director

Appointed: 24 November 2021

Margaret B.

Position: Director

Appointed: 17 February 2021

Noel L.

Position: Director

Appointed: 17 February 2021

Richard S.

Position: Secretary

Appointed: 01 September 2020

Susan M.

Position: Director

Appointed: 20 November 2019

Helen R.

Position: Director

Appointed: 20 November 2019

Caroline M.

Position: Director

Appointed: 20 November 2019

Donald H.

Position: Director

Appointed: 20 November 2019

Bernadette C.

Position: Director

Appointed: 28 November 2018

Andrew G.

Position: Director

Appointed: 28 November 2018

Violet S.

Position: Director

Appointed: 22 November 2017

Mark L.

Position: Director

Appointed: 25 November 2015

John C.

Position: Director

Appointed: 07 December 2006

Mark T.

Position: Director

Appointed: 24 November 2021

Resigned: 29 November 2023

Paul J.

Position: Director

Appointed: 22 November 2017

Resigned: 24 June 2020

Gerard H.

Position: Director

Appointed: 22 November 2017

Resigned: 25 September 2018

Ivan M.

Position: Director

Appointed: 25 November 2015

Resigned: 29 November 2023

Patricia M.

Position: Director

Appointed: 25 November 2015

Resigned: 02 August 2023

Alex M.

Position: Director

Appointed: 19 February 2013

Resigned: 19 October 2017

James C.

Position: Director

Appointed: 19 February 2013

Resigned: 07 September 2020

Sally C.

Position: Director

Appointed: 19 February 2013

Resigned: 26 November 2014

Breda T.

Position: Director

Appointed: 02 March 2011

Resigned: 20 November 2019

Trevor M.

Position: Director

Appointed: 02 March 2011

Resigned: 20 November 2019

Julieann T.

Position: Director

Appointed: 02 March 2011

Resigned: 20 November 2019

Christine E.

Position: Director

Appointed: 24 November 2010

Resigned: 20 November 2019

Olive F.

Position: Secretary

Appointed: 24 May 2010

Resigned: 31 August 2020

Alison P.

Position: Director

Appointed: 25 November 2009

Resigned: 23 July 2012

John L.

Position: Director

Appointed: 25 November 2009

Resigned: 22 November 2017

Andrew G.

Position: Director

Appointed: 25 November 2009

Resigned: 22 November 2017

Henrietta C.

Position: Director

Appointed: 26 November 2008

Resigned: 04 September 2011

John C.

Position: Director

Appointed: 22 November 2007

Resigned: 25 November 2015

Geoffrey H.

Position: Director

Appointed: 07 December 2006

Resigned: 25 November 2015

Terence M.

Position: Director

Appointed: 07 December 2006

Resigned: 22 October 2012

Martin D.

Position: Director

Appointed: 29 November 2005

Resigned: 25 November 2009

Alexander M.

Position: Director

Appointed: 29 November 2005

Resigned: 22 November 2007

Elizabeth H.

Position: Director

Appointed: 29 November 2005

Resigned: 07 December 2006

Roy S.

Position: Director

Appointed: 02 December 2004

Resigned: 31 July 2021

Patrick M.

Position: Director

Appointed: 20 February 2004

Resigned: 29 November 2005

William M.

Position: Director

Appointed: 20 February 2004

Resigned: 25 November 2009

Iris C.

Position: Director

Appointed: 20 February 2004

Resigned: 29 November 2005

Nancy R.

Position: Director

Appointed: 20 February 2004

Resigned: 25 November 2009

James B.

Position: Director

Appointed: 20 February 2004

Resigned: 24 November 2010

Eileen B.

Position: Director

Appointed: 20 February 2004

Resigned: 07 December 2006

Barbara P.

Position: Director

Appointed: 20 February 2004

Resigned: 29 November 2005

Mary S.

Position: Secretary

Appointed: 20 February 2004

Resigned: 21 May 2010

Norman N.

Position: Director

Appointed: 20 February 2004

Resigned: 26 November 2008

Kathleen M.

Position: Director

Appointed: 20 February 2004

Resigned: 25 November 2009

Bernard M.

Position: Director

Appointed: 20 February 2004

Resigned: 07 December 2006

Joseph M.

Position: Director

Appointed: 20 February 2004

Resigned: 24 November 2010

James B.

Position: Director

Appointed: 20 February 2004

Resigned: 17 December 2020

Leontia K.

Position: Director

Appointed: 20 February 2004

Resigned: 24 November 2010

Elvira L.

Position: Director

Appointed: 20 February 2004

Resigned: 24 November 2010

People with significant control

The list of PSCs that own or have control over the company is made up of 28 names. As BizStats found, there is Violet S. The abovementioned PSC has significiant influence or control over this company,. Another entity in the PSC register is Mark L. This PSC has significiant influence or control over the company,. The third one is Caroline M., who also fulfils the Companies House criteria to be listed as a person with significant control. This PSC has significiant influence or control over the company,.

Violet S.

Notified on 22 November 2017
Nature of control: significiant influence or control

Mark L.

Notified on 16 April 2016
Nature of control: significiant influence or control

Caroline M.

Notified on 20 November 2019
Nature of control: significiant influence or control

Helen R.

Notified on 20 November 2019
Nature of control: significiant influence or control

Irene O.

Notified on 22 February 2023
Nature of control: significiant influence or control

Elizabeth R.

Notified on 24 November 2021
Nature of control: significiant influence or control

Andrew G.

Notified on 28 November 2018
Nature of control: significiant influence or control

Bernadette C.

Notified on 28 November 2018
Nature of control: significiant influence or control

John C.

Notified on 16 April 2016
Nature of control: significiant influence or control

Noel L.

Notified on 17 February 2021
Nature of control: significiant influence or control

Margaret B.

Notified on 17 February 2021
Nature of control: significiant influence or control

Donald H.

Notified on 20 November 2019
Nature of control: significiant influence or control

Susan M.

Notified on 20 November 2019
Nature of control: significiant influence or control

Ivan M.

Notified on 16 April 2016
Ceased on 29 November 2023
Nature of control: significiant influence or control

Mark T.

Notified on 24 November 2021
Ceased on 29 November 2023
Nature of control: significiant influence or control

Patricia M.

Notified on 16 April 2016
Ceased on 2 August 2023
Nature of control: significiant influence or control

Roy S.

Notified on 16 April 2016
Ceased on 31 July 2021
Nature of control: significiant influence or control

James B.

Notified on 16 April 2016
Ceased on 17 December 2020
Nature of control: significiant influence or control

James C.

Notified on 16 April 2016
Ceased on 7 September 2020
Nature of control: significiant influence or control

Paul J.

Notified on 22 November 2017
Ceased on 24 June 2020
Nature of control: significiant influence or control

Christine E.

Notified on 16 April 2016
Ceased on 20 November 2019
Nature of control: significiant influence or control

Julieann T.

Notified on 16 April 2016
Ceased on 20 November 2019
Nature of control: significiant influence or control

Breda T.

Notified on 16 April 2016
Ceased on 20 November 2019
Nature of control: significiant influence or control

Trevor M.

Notified on 16 April 2016
Ceased on 20 November 2019
Nature of control: significiant influence or control

Gerard H.

Notified on 22 November 2017
Ceased on 25 September 2018
Nature of control: significiant influence or control

John L.

Notified on 16 April 2016
Ceased on 22 November 2017
Nature of control: significiant influence or control

Andrew G.

Notified on 16 April 2016
Ceased on 22 November 2017
Nature of control: significiant influence or control

Alex M.

Notified on 16 April 2016
Ceased on 19 October 2017
Nature of control: significiant influence or control

Company previous names

Ulster Cancer Foundation - The May 17, 2012

Company filings

Filing category
Accounts Annual return Change of name Confirmation statement Incorporation Mortgage Officers Other Persons with significant control Reregistration Resolution
Adoption of Articles of Association - resolution
filed on: 4th, January 2024
Free Download (1 page)

Company search

Advertisements