About

Registered Number: 03518755
Date of Incorporation: 27/02/1998 (26 years and 2 months ago)
Company Status: Active
Registered Address: 3 Cromwell Court, New Street, Aylesbury, Buckinghamshire, HP20 2PB

 

Lymphoma Action was registered on 27 February 1998 and are based in Aylesbury, it's status at Companies House is "Active". Currently we aren't aware of the number of employees at the this company. This business has 35 directors listed.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BURTON, Cathy Helen, Dr 14 May 2018 - 1
CAVELL-HILL, Tricia Jayne 06 February 2017 - 1
CRAY, James 20 July 2020 - 1
HARRINGTON, Jeremy Mark 11 July 2016 - 1
HARRISON, Mark Richard 11 July 2011 - 1
JOHNS, Gordon Kirk 01 September 2011 - 1
KING, Nicola Marie 15 September 2014 - 1
MCNEILL, David Peter 23 July 2019 - 1
WELLS, Sarah Patricia 23 July 2019 - 1
COOK, June 15 September 2014 17 December 2019 1
DAVIES, Gerald Anthony 27 February 1998 17 May 2003 1
DUNN, Stephen Clive 15 September 2014 23 July 2019 1
EDWARDS, Mark 10 October 2010 04 February 2014 1
GEORGE, Helen Grace 27 February 1998 06 May 2001 1
HATTON, Christian Simon Ross, Dr 22 April 2002 31 July 2012 1
HILDER, Felicity Mary 27 February 1998 07 May 2015 1
JOHNSON, Graham Robert 31 August 2001 30 November 2011 1
LADDIE, Miles Russell Lang 27 February 1998 10 January 2001 1
MARR, David Nicholas 22 April 2002 10 May 2008 1
MOIR, Donald, Dr 17 March 2008 31 January 2011 1
MOORE, Philip Godfrey 27 February 1998 06 May 2000 1
MORTON, Florence 06 May 2000 20 May 2006 1
O'HEA, Anne-Marie, Dr 22 April 2002 17 September 2007 1
PAUL, Burton 15 September 2014 18 June 2018 1
RUBENS, Giles Tristan 27 February 1998 12 January 2004 1
VAUGHAN HUDSON, Gillian, Dr 27 February 1998 11 November 2001 1
WINKS, David John Foulkes 18 November 2002 16 May 2009 1
WOOD-ATKINS, Pascale Edith Marie-Anne 20 November 2006 07 October 2014 1
Secretary Name Appointed Resigned Total Appointments
GILL, Ropinderjit 04 October 2018 - 1
BARTLE, Alan 16 October 2000 28 February 2003 1
CASH, David 27 February 1998 13 October 2000 1
EVANS, Val 02 May 2008 11 July 2014 1
HOWSON, James Louis 16 February 2018 04 October 2018 1
PEARCE, Jonathan Michael 11 July 2014 16 February 2018 1
ROWE, Sally Patricia 01 May 2003 01 August 2006 1

Filing History

Document Type Date
AP01 - Appointment of director 10 August 2020
CS01 - N/A 02 March 2020
TM01 - Termination of appointment of director 08 January 2020
TM01 - Termination of appointment of director 08 January 2020
AP01 - Appointment of director 06 August 2019
CH01 - Change of particulars for director 05 August 2019
CH01 - Change of particulars for director 05 August 2019
CH01 - Change of particulars for director 05 August 2019
AP01 - Appointment of director 05 August 2019
AP01 - Appointment of director 05 August 2019
TM01 - Termination of appointment of director 05 August 2019
AA - Annual Accounts 23 May 2019
CS01 - N/A 12 March 2019
AP03 - Appointment of secretary 04 October 2018
TM02 - Termination of appointment of secretary 04 October 2018
TM01 - Termination of appointment of director 18 June 2018
AA - Annual Accounts 23 May 2018
AP01 - Appointment of director 15 May 2018
TM01 - Termination of appointment of director 15 May 2018
TM02 - Termination of appointment of secretary 27 March 2018
RESOLUTIONS - N/A 09 March 2018
MISC - Miscellaneous document 09 March 2018
MA - Memorandum and Articles 28 February 2018
CS01 - N/A 27 February 2018
RESOLUTIONS - N/A 26 February 2018
CONNOT - N/A 26 February 2018
RESOLUTIONS - N/A 21 February 2018
MA - Memorandum and Articles 21 February 2018
AP03 - Appointment of secretary 16 February 2018
CH01 - Change of particulars for director 22 August 2017
AA - Annual Accounts 25 July 2017
TM01 - Termination of appointment of director 26 April 2017
CS01 - N/A 03 March 2017
AP01 - Appointment of director 27 February 2017
AP01 - Appointment of director 12 August 2016
AA - Annual Accounts 28 June 2016
AR01 - Annual Return 16 March 2016
AA - Annual Accounts 03 October 2015
TM01 - Termination of appointment of director 25 June 2015
AR01 - Annual Return 26 March 2015
CH01 - Change of particulars for director 26 March 2015
CH01 - Change of particulars for director 26 March 2015
CH01 - Change of particulars for director 26 March 2015
CH01 - Change of particulars for director 26 March 2015
CH01 - Change of particulars for director 26 March 2015
CH01 - Change of particulars for director 26 March 2015
CH01 - Change of particulars for director 26 March 2015
CH01 - Change of particulars for director 26 March 2015
AP01 - Appointment of director 12 January 2015
AP01 - Appointment of director 12 January 2015
AP01 - Appointment of director 12 January 2015
AP01 - Appointment of director 12 January 2015
AP03 - Appointment of secretary 08 January 2015
TM01 - Termination of appointment of director 08 January 2015
TM01 - Termination of appointment of director 08 January 2015
TM01 - Termination of appointment of director 08 January 2015
TM02 - Termination of appointment of secretary 08 January 2015
AA - Annual Accounts 22 April 2014
TM01 - Termination of appointment of director 12 March 2014
AR01 - Annual Return 27 February 2014
RESOLUTIONS - N/A 18 November 2013
MEM/ARTS - N/A 18 November 2013
RESOLUTIONS - N/A 17 June 2013
AA - Annual Accounts 23 April 2013
AR01 - Annual Return 27 February 2013
AP01 - Appointment of director 04 December 2012
CH03 - Change of particulars for secretary 04 December 2012
RESOLUTIONS - N/A 20 September 2012
MEM/ARTS - N/A 20 September 2012
TM01 - Termination of appointment of director 05 September 2012
AA - Annual Accounts 18 May 2012
AR01 - Annual Return 28 February 2012
RP04 - N/A 04 January 2012
RP04 - N/A 30 December 2011
TM01 - Termination of appointment of director 06 December 2011
AP01 - Appointment of director 18 October 2011
AP01 - Appointment of director 18 October 2011
CH01 - Change of particulars for director 18 October 2011
CH01 - Change of particulars for director 18 October 2011
RP04 - N/A 14 June 2011
AA - Annual Accounts 13 April 2011
TM01 - Termination of appointment of director 08 April 2011
AR01 - Annual Return 01 March 2011
CH01 - Change of particulars for director 08 February 2011
TM01 - Termination of appointment of director 08 February 2011
AP01 - Appointment of director 08 February 2011
AP01 - Appointment of director 28 October 2010
AA - Annual Accounts 24 May 2010
AR01 - Annual Return 16 April 2010
CH01 - Change of particulars for director 14 April 2010
CH01 - Change of particulars for director 14 April 2010
CH01 - Change of particulars for director 14 April 2010
CH01 - Change of particulars for director 14 April 2010
CH01 - Change of particulars for director 14 April 2010
AA - Annual Accounts 11 June 2009
288b - Notice of resignation of directors or secretaries 27 May 2009
363a - Annual Return 12 March 2009
288b - Notice of resignation of directors or secretaries 24 February 2009
288a - Notice of appointment of directors or secretaries 14 July 2008
288b - Notice of resignation of directors or secretaries 14 July 2008
288a - Notice of appointment of directors or secretaries 07 July 2008
AA - Annual Accounts 12 May 2008
363a - Annual Return 07 May 2008
288a - Notice of appointment of directors or secretaries 23 April 2008
288b - Notice of resignation of directors or secretaries 03 March 2008
AA - Annual Accounts 18 July 2007
363s - Annual Return 04 April 2007
288b - Notice of resignation of directors or secretaries 20 March 2007
288a - Notice of appointment of directors or secretaries 03 February 2007
288a - Notice of appointment of directors or secretaries 11 October 2006
288b - Notice of resignation of directors or secretaries 11 October 2006
288b - Notice of resignation of directors or secretaries 19 June 2006
AA - Annual Accounts 19 June 2006
363s - Annual Return 14 March 2006
MEM/ARTS - N/A 08 June 2005
RESOLUTIONS - N/A 06 June 2005
MEM/ARTS - N/A 06 June 2005
AA - Annual Accounts 12 April 2005
363s - Annual Return 29 March 2005
288a - Notice of appointment of directors or secretaries 16 February 2005
AA - Annual Accounts 19 March 2004
363s - Annual Return 16 March 2004
288b - Notice of resignation of directors or secretaries 04 February 2004
AA - Annual Accounts 06 January 2004
225 - Change of Accounting Reference Date 29 October 2003
288b - Notice of resignation of directors or secretaries 02 July 2003
288b - Notice of resignation of directors or secretaries 23 May 2003
288a - Notice of appointment of directors or secretaries 22 May 2003
288a - Notice of appointment of directors or secretaries 04 April 2003
288a - Notice of appointment of directors or secretaries 26 March 2003
288a - Notice of appointment of directors or secretaries 26 March 2003
288b - Notice of resignation of directors or secretaries 26 March 2003
363s - Annual Return 06 March 2003
288a - Notice of appointment of directors or secretaries 13 February 2003
288a - Notice of appointment of directors or secretaries 13 February 2003
AA - Annual Accounts 22 December 2002
288b - Notice of resignation of directors or secretaries 05 November 2002
363s - Annual Return 10 May 2002
288a - Notice of appointment of directors or secretaries 10 May 2002
288a - Notice of appointment of directors or secretaries 10 May 2002
AA - Annual Accounts 05 February 2002
363s - Annual Return 27 April 2001
288b - Notice of resignation of directors or secretaries 24 January 2001
AA - Annual Accounts 05 January 2001
288b - Notice of resignation of directors or secretaries 13 November 2000
288a - Notice of appointment of directors or secretaries 23 October 2000
288a - Notice of appointment of directors or secretaries 24 May 2000
288b - Notice of resignation of directors or secretaries 15 May 2000
363s - Annual Return 08 March 2000
AA - Annual Accounts 17 December 1999
287 - Change in situation or address of Registered Office 22 November 1999
363s - Annual Return 17 March 1999
225 - Change of Accounting Reference Date 16 April 1998
NEWINC - New incorporation documents 27 February 1998

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.