Everyman Action Against Male Cancer


Founded in 1996, Everyman Action Against Male Cancer, classified under reg no. 03166376 is an active company. Currently registered at 123 Old Brompton Road SW7 3RP, the company has been in the business for twenty eight years. Its financial year was closed on Wednesday 31st July and its latest financial statement was filed on 31st July 2022. Since 19th December 1996 Everyman Action Against Male Cancer is no longer carrying the name Charis (54).

At the moment there are 2 directors in the the firm, namely Kristian H. and Paul N.. In addition one secretary - Jacqueline P. - is with the company. 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.

Everyman Action Against Male Cancer Address / Contact

Office Address 123 Old Brompton Road
Office Address2 London
Town
Post code SW7 3RP
Country of origin United Kingdom

Company Information / Profile

Registration Number 03166376
Date of Incorporation Thu, 29th Feb 1996
Industry Other human health activities
End of financial Year 31st July
Company age 28 years old
Account next due date Tue, 30th Apr 2024 (11 days left)
Account last made up date Sun, 31st Jul 2022
Next confirmation statement due date Thu, 14th Mar 2024 (2024-03-14)
Last confirmation statement dated Tue, 28th Feb 2023

Company staff

Jacqueline P.

Position: Secretary

Appointed: 24 April 2023

Kristian H.

Position: Director

Appointed: 14 April 2023

Paul N.

Position: Director

Appointed: 01 June 2010

Gordon S.

Position: Director

Appointed: 14 December 2020

Resigned: 14 April 2023

Magda N.

Position: Secretary

Appointed: 23 April 2020

Resigned: 14 March 2023

Eva S.

Position: Secretary

Appointed: 12 December 2019

Resigned: 23 April 2020

Victoria F.

Position: Secretary

Appointed: 15 September 2017

Resigned: 11 December 2019

Charmaine G.

Position: Director

Appointed: 15 February 2016

Resigned: 31 January 2020

Brendan O.

Position: Director

Appointed: 01 January 2015

Resigned: 28 February 2021

Helen O.

Position: Director

Appointed: 01 June 2010

Resigned: 31 October 2013

Catherine S.

Position: Director

Appointed: 01 January 2010

Resigned: 31 January 2016

Konstantin G.

Position: Director

Appointed: 01 October 2008

Resigned: 31 December 2014

Philip B.

Position: Director

Appointed: 01 April 2003

Resigned: 30 April 2010

John A.

Position: Director

Appointed: 01 April 2003

Resigned: 31 March 2007

Margaret C.

Position: Director

Appointed: 01 August 2001

Resigned: 05 March 2003

Elizabeth B.

Position: Secretary

Appointed: 01 August 2001

Resigned: 14 September 2017

Edward C.

Position: Director

Appointed: 02 January 2001

Resigned: 30 September 2008

Jonathan K.

Position: Secretary

Appointed: 26 March 1997

Resigned: 31 July 2001

Stephen D.

Position: Director

Appointed: 26 March 1997

Resigned: 31 March 2003

Peter K.

Position: Director

Appointed: 26 March 1997

Resigned: 30 September 2000

Patrick W.

Position: Director

Appointed: 26 March 1997

Resigned: 01 February 2001

Jonathan K.

Position: Director

Appointed: 26 March 1997

Resigned: 31 December 2009

Judith H.

Position: Director

Appointed: 29 February 1996

Resigned: 26 March 1997

Robert F.

Position: Secretary

Appointed: 29 February 1996

Resigned: 26 March 1997

Robert F.

Position: Director

Appointed: 29 February 1996

Resigned: 26 March 1997

James T.

Position: Director

Appointed: 29 February 1996

Resigned: 26 March 1997

People with significant control

The register of persons with significant control that own or control the company is made up of 3 names. As we researched, there is Stephen D. This PSC has 25-50% voting rights. Another one in the persons with significant control register is Peter K. This PSC and has 25-50% voting rights. Moving on, there is Jonathan K., who also meets the Companies House criteria to be listed as a PSC. This PSC and has 25-50% voting rights.

Stephen D.

Notified on 6 April 2016
Nature of control: 25-50% voting rights

Peter K.

Notified on 6 April 2016
Nature of control: 25-50% voting rights

Jonathan K.

Notified on 6 April 2016
Nature of control: 25-50% voting rights

Company previous names

Charis (54) December 19, 1996

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Officers Resolution
Total exemption full accounts data made up to 31st July 2023
filed on: 25th, January 2024
Free Download (9 pages)

Company search

Advertisements