About

Registered Number: 07264864
Date of Incorporation: 25/05/2010 (13 years and 11 months ago)
Company Status: Active
Registered Address: The Ark, Dinwoodie Drive, Basingstoke, Hampshire, RG24 9NN

 

The Pelican Cancer Foundation was founded on 25 May 2010 with its registered office in Basingstoke, Hampshire, it's status in the Companies House registry is set to "Active". The companies directors are listed as Mohamed, Faheez, Rees, Myrddin, Wood, Jonathan Robin Geoffrey, Boyd, William Andrew Murray in the Companies House registry. We don't currently know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MOHAMED, Faheez 17 March 2015 - 1
REES, Myrddin 25 September 2012 - 1
WOOD, Jonathan Robin Geoffrey 23 April 2012 - 1
BOYD, William Andrew Murray 11 April 2017 31 March 2018 1

Filing History

Document Type Date
CS01 - N/A 13 July 2020
AA - Annual Accounts 17 December 2019
CH01 - Change of particulars for director 27 November 2019
CS01 - N/A 21 June 2019
AA - Annual Accounts 03 January 2019
TM01 - Termination of appointment of director 18 July 2018
AP01 - Appointment of director 17 July 2018
TM01 - Termination of appointment of director 17 July 2018
AP01 - Appointment of director 21 May 2018
CS01 - N/A 21 May 2018
TM01 - Termination of appointment of director 21 May 2018
AA - Annual Accounts 17 October 2017
CS01 - N/A 07 June 2017
AP01 - Appointment of director 12 April 2017
TM01 - Termination of appointment of director 12 April 2017
AA - Annual Accounts 17 December 2016
AP01 - Appointment of director 17 August 2016
AP01 - Appointment of director 17 August 2016
AR01 - Annual Return 10 June 2016
AA - Annual Accounts 17 December 2015
AR01 - Annual Return 02 June 2015
AP01 - Appointment of director 14 April 2015
AP01 - Appointment of director 14 April 2015
TM01 - Termination of appointment of director 13 April 2015
AA - Annual Accounts 06 November 2014
AR01 - Annual Return 28 May 2014
AA - Annual Accounts 12 December 2013
AR01 - Annual Return 06 June 2013
TM01 - Termination of appointment of director 07 January 2013
AP01 - Appointment of director 25 September 2012
AP01 - Appointment of director 25 September 2012
AP01 - Appointment of director 25 September 2012
AR01 - Annual Return 14 June 2012
AA - Annual Accounts 23 May 2012
AP01 - Appointment of director 23 April 2012
AA01 - Change of accounting reference date 18 April 2012
RESOLUTIONS - N/A 31 January 2012
CERTNM - Change of name certificate 25 January 2012
AA - Annual Accounts 30 December 2011
AR01 - Annual Return 22 August 2011
MEM/ARTS - N/A 05 April 2011
NEWINC - New incorporation documents 25 May 2010

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.