The Royal Marsden Cancer Charity LONDON


The Royal Marsden Cancer Charity started in year 2002 as Pri/lbg/nsc (private, Limited By Guarantee, No Share Capital, Use Of 'limited' Exemption) with registration number 04615761. The The Royal Marsden Cancer Charity company has been functioning successfully for 22 years now and its status is active. The firm's office is based in London at The Royal Marsden Hospital. Postal code: SW3 6JJ. Since Thu, 9th Sep 2010 The Royal Marsden Cancer Charity is no longer carrying the name Royal Marsden Cancer Campaign.

At present there are 10 directors in the the firm, namely Nicole J., Roger G. and Andrew F. and others. In addition one secretary - Marcus T. - is with the company. At present there are a few former directors listed by the firm. Their names might be found in the table below. In addition, there is one former secretary - Alan G. who worked with the the firm until 5 January 2015.

The Royal Marsden Cancer Charity Address / Contact

Office Address The Royal Marsden Hospital
Office Address2 203 Fulham Road
Town London
Post code SW3 6JJ
Country of origin United Kingdom

Company Information / Profile

Registration Number 04615761
Date of Incorporation Thu, 12th Dec 2002
Industry Other human health activities
End of financial Year 31st March
Company age 22 years old
Account next due date Sun, 31st Dec 2023 (137 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sat, 16th Dec 2023 (2023-12-16)
Last confirmation statement dated Fri, 2nd Dec 2022

Company staff

Nicole J.

Position: Director

Appointed: 14 December 2023

Roger G.

Position: Director

Appointed: 15 December 2022

Andrew F.

Position: Director

Appointed: 15 December 2022

Varun C.

Position: Director

Appointed: 15 June 2021

Olivia B.

Position: Director

Appointed: 20 September 2020

Anya S.

Position: Director

Appointed: 20 September 2020

Nicholas V.

Position: Director

Appointed: 11 June 2019

Terence L.

Position: Director

Appointed: 09 May 2018

Douglas F.

Position: Director

Appointed: 16 January 2017

Marcus T.

Position: Secretary

Appointed: 05 January 2015

Caroline P.

Position: Director

Appointed: 27 September 2011

Brenda T.

Position: Director

Appointed: 01 October 2019

Resigned: 29 August 2022

Charles A.

Position: Director

Appointed: 01 December 2016

Resigned: 30 November 2022

John R.

Position: Director

Appointed: 01 January 2015

Resigned: 13 February 2017

Helen T.

Position: Director

Appointed: 06 March 2014

Resigned: 21 March 2023

Richard O.

Position: Director

Appointed: 27 September 2011

Resigned: 19 September 2020

Martin G.

Position: Director

Appointed: 27 September 2011

Resigned: 10 January 2019

Richard T.

Position: Director

Appointed: 27 September 2011

Resigned: 19 September 2020

Robert M.

Position: Director

Appointed: 01 December 2010

Resigned: 30 November 2016

Lucy B.

Position: Director

Appointed: 01 May 2010

Resigned: 27 September 2011

Theresa G.

Position: Director

Appointed: 11 February 2010

Resigned: 31 October 2010

Robin B.

Position: Director

Appointed: 11 February 2010

Resigned: 11 February 2019

Ian D.

Position: Director

Appointed: 11 February 2010

Resigned: 27 September 2011

Alexandra S.

Position: Director

Appointed: 01 January 2009

Resigned: 02 December 2014

Gregory A.

Position: Director

Appointed: 01 April 2008

Resigned: 27 September 2011

Emmanuel R.

Position: Director

Appointed: 01 April 2008

Resigned: 31 August 2016

Sarah M.

Position: Director

Appointed: 16 November 2005

Resigned: 31 March 2008

Catherine A.

Position: Director

Appointed: 12 November 2005

Resigned: 02 December 2014

Colin C.

Position: Director

Appointed: 11 May 2005

Resigned: 27 September 2011

John C.

Position: Director

Appointed: 15 September 2004

Resigned: 27 September 2011

Theresa L.

Position: Director

Appointed: 12 February 2003

Resigned: 11 February 2010

Martin M.

Position: Director

Appointed: 12 February 2003

Resigned: 29 April 2009

Richard S.

Position: Director

Appointed: 12 February 2003

Resigned: 11 February 2010

Richard T.

Position: Director

Appointed: 18 December 2002

Resigned: 31 December 2008

Humphrey W.

Position: Director

Appointed: 18 December 2002

Resigned: 12 December 2005

Stephen Z.

Position: Director

Appointed: 18 December 2002

Resigned: 31 December 2003

Manoj K.

Position: Director

Appointed: 12 December 2002

Resigned: 31 March 2008

Alan G.

Position: Secretary

Appointed: 12 December 2002

Resigned: 05 January 2015

Theresa G.

Position: Director

Appointed: 12 December 2002

Resigned: 11 February 2010

Stewart P.

Position: Director

Appointed: 12 December 2002

Resigned: 31 March 2005

Francine B.

Position: Director

Appointed: 12 December 2002

Resigned: 31 October 2005

People with significant control

The list of PSCs that own or control the company is made up of 4 names. As we established, there is Douglas F. The abovementioned PSC has significiant influence or control over this company,. Another one in the PSC register is Caroline P. This PSC has significiant influence or control over the company,. Then there is Charles A., who also meets the Companies House conditions to be indexed as a person with significant control. This PSC has significiant influence or control over the company,.

Douglas F.

Notified on 1 December 2022
Nature of control: significiant influence or control

Caroline P.

Notified on 6 April 2016
Nature of control: significiant influence or control

Charles A.

Notified on 1 December 2016
Ceased on 30 November 2022
Nature of control: significiant influence or control

Richard T.

Notified on 6 April 2016
Ceased on 31 December 2017
Nature of control: significiant influence or control

Company previous names

Royal Marsden Cancer Campaign September 9, 2010

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Officers Persons with significant control Resolution
Group of companies' report and financial statements (accounts) made up to Fri, 31st Mar 2023
filed on: 6th, November 2023
Free Download (72 pages)

Company search

Advertisements