Check4cancer Ltd CAMBRIDGE


Founded in 2014, Check4cancer, classified under reg no. 08866941 is an active company. Currently registered at Lower Court 3-4 Copley Hill Business Park CB22 3GN, Cambridge the company has been in the business for ten years. Its financial year was closed on December 31 and its latest financial statement was filed on Sat, 31st Dec 2022. Since Fri, 27th Feb 2015 Check4cancer Ltd is no longer carrying the name International Healthscreen Technologies.

The firm has 4 directors, namely Gordon H., Louise M. and Lorraine L. and others. Of them, Gordon W. has been with the company the longest, being appointed on 11 February 2014 and Gordon H. has been with the company for the least time - from 16 October 2023. 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.

Check4cancer Ltd Address / Contact

Office Address Lower Court 3-4 Copley Hill Business Park
Office Address2 Cambridge Road
Town Cambridge
Post code CB22 3GN
Country of origin United Kingdom

Company Information / Profile

Registration Number 08866941
Date of Incorporation Wed, 29th Jan 2014
Industry Specialists medical practice activities
End of financial Year 31st December
Company age 10 years old
Account next due date Mon, 30th Sep 2024 (139 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Thu, 14th Dec 2023 (2023-12-14)
Last confirmation statement dated Wed, 30th Nov 2022

Company staff

Gordon H.

Position: Director

Appointed: 16 October 2023

Louise M.

Position: Director

Appointed: 21 April 2020

Lorraine L.

Position: Director

Appointed: 21 September 2017

Gordon W.

Position: Director

Appointed: 11 February 2014

Philip H.

Position: Director

Appointed: 14 June 2021

Resigned: 31 August 2023

Jacqueline W.

Position: Director

Appointed: 01 February 2018

Resigned: 08 December 2018

Kerry L.

Position: Secretary

Appointed: 05 October 2015

Resigned: 31 August 2016

William G.

Position: Director

Appointed: 25 April 2014

Resigned: 02 June 2021

John T.

Position: Director

Appointed: 25 April 2014

Resigned: 02 September 2017

Troels J.

Position: Secretary

Appointed: 29 January 2014

Resigned: 05 October 2015

Troels J.

Position: Director

Appointed: 29 January 2014

Resigned: 07 November 2016

People with significant control

The register of persons with significant control who own or have control over the company includes 1 name. As we discovered, there is Gordon W. The abovementioned PSC has 25-50% voting rights and has 25-50% shares.

Gordon W.

Notified on 31 October 2016
Nature of control: 25-50% voting rights
25-50% shares

Company previous names

International Healthscreen Technologies February 27, 2015

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
Director's appointment terminated on Thu, 31st Aug 2023
filed on: 29th, November 2023
Free Download (1 page)

Company search