About

Registered Number: SC152991
Date of Incorporation: 09/09/1994 (30 years and 7 months ago)
Company Status: Active
Registered Address: 1st Floor, Canning Exchange, 10 Canning Street, Edinburgh, EH3 8EG,

 

Worldwide Cancer Research was founded on 09 September 1994 with its registered office in Edinburgh, it's status in the Companies House registry is set to "Active". The current directors of the organisation are Cobham, Adam Patrick, Brookes, Beverley Jayne, Brydon, Jane Scott, Clark, Christopher Ewan, Coffer, Paul James, Professor, Cuschieri, Rosalind Anna, Hiom, Kevin James, Professor, Mcneish, Iain Alexander, Professor, Beck, Jonathan, Clark, Gerald Scott, Gunstone, Douglas William, Addison, William Michael Rutherford, Brigadier, Herrington, Charles Simon, Professor, Hodivala-dilke, Kairbaan Michael, Professor, Kilbride, Geraldine, Mss, Macintyre, Alasdair Macgregor, Mcdowall, Margaret, Doctor, Murray, James Cameron, Ogilvy, James Robert Bruce, Orme, Andrew Charles Louis, Thomson, Anna, Lady, Thomson, Colin, Dr, Thomson, Maureen Margaret. We don't know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BROOKES, Beverley Jayne 12 September 2019 - 1
BRYDON, Jane Scott 13 September 2018 - 1
CLARK, Christopher Ewan 26 March 2020 - 1
COFFER, Paul James, Professor 12 September 2019 - 1
CUSCHIERI, Rosalind Anna 09 March 2017 - 1
HIOM, Kevin James, Professor 14 March 2019 - 1
MCNEISH, Iain Alexander, Professor 31 July 2019 - 1
ADDISON, William Michael Rutherford, Brigadier 25 May 1999 27 September 2000 1
HERRINGTON, Charles Simon, Professor 18 January 2007 20 June 2019 1
HODIVALA-DILKE, Kairbaan Michael, Professor 09 March 2017 24 June 2019 1
KILBRIDE, Geraldine, Mss 12 March 2015 03 December 2015 1
MACINTYRE, Alasdair Macgregor 15 March 2005 05 December 2006 1
MCDOWALL, Margaret, Doctor 09 September 1994 03 December 1997 1
MURRAY, James Cameron 05 December 2006 13 September 2018 1
OGILVY, James Robert Bruce 25 September 2001 23 June 2016 1
ORME, Andrew Charles Louis 16 September 2008 14 September 2017 1
THOMSON, Anna, Lady 12 March 2015 01 November 2016 1
THOMSON, Colin, Dr 09 September 1994 20 November 1997 1
THOMSON, Maureen Margaret 06 April 1998 12 March 2015 1
Secretary Name Appointed Resigned Total Appointments
COBHAM, Adam Patrick 19 December 2019 - 1
BECK, Jonathan 01 April 2016 19 December 2019 1
CLARK, Gerald Scott 09 September 1994 27 September 1995 1
GUNSTONE, Douglas William 21 September 2004 01 April 2016 1

Filing History

Document Type Date
CS01 - N/A 10 September 2020
AP01 - Appointment of director 23 April 2020
TM01 - Termination of appointment of director 23 April 2020
AA - Annual Accounts 21 April 2020
AP03 - Appointment of secretary 19 December 2019
TM02 - Termination of appointment of secretary 19 December 2019
CS01 - N/A 17 September 2019
AP01 - Appointment of director 12 September 2019
AP01 - Appointment of director 12 September 2019
AP01 - Appointment of director 31 July 2019
TM01 - Termination of appointment of director 04 July 2019
TM01 - Termination of appointment of director 20 June 2019
TM01 - Termination of appointment of director 20 June 2019
MR04 - N/A 03 June 2019
MR04 - N/A 03 June 2019
MR04 - N/A 03 June 2019
AA - Annual Accounts 01 April 2019
AP01 - Appointment of director 21 March 2019
AP01 - Appointment of director 21 March 2019
AD01 - Change of registered office address 20 February 2019
AP01 - Appointment of director 20 September 2018
AP01 - Appointment of director 18 September 2018
TM01 - Termination of appointment of director 18 September 2018
TM01 - Termination of appointment of director 18 September 2018
CS01 - N/A 10 September 2018
AA01 - Change of accounting reference date 19 December 2017
AA - Annual Accounts 12 December 2017
AP01 - Appointment of director 11 December 2017
TM01 - Termination of appointment of director 15 September 2017
CS01 - N/A 11 September 2017
MR01 - N/A 01 June 2017
MR01 - N/A 10 May 2017
MR01 - N/A 10 May 2017
AP01 - Appointment of director 11 March 2017
CH01 - Change of particulars for director 10 March 2017
AP01 - Appointment of director 10 March 2017
AP01 - Appointment of director 10 March 2017
CH01 - Change of particulars for director 02 February 2017
AA - Annual Accounts 23 December 2016
TM01 - Termination of appointment of director 03 November 2016
AP01 - Appointment of director 19 September 2016
TM01 - Termination of appointment of director 19 September 2016
CS01 - N/A 19 September 2016
TM01 - Termination of appointment of director 22 August 2016
TM01 - Termination of appointment of director 07 July 2016
AA - Annual Accounts 25 April 2016
CH01 - Change of particulars for director 08 April 2016
AP03 - Appointment of secretary 02 April 2016
TM02 - Termination of appointment of secretary 02 April 2016
TM01 - Termination of appointment of director 11 January 2016
AR01 - Annual Return 08 October 2015
AP01 - Appointment of director 08 October 2015
AP01 - Appointment of director 07 October 2015
TM01 - Termination of appointment of director 07 October 2015
AA - Annual Accounts 01 July 2015
AR01 - Annual Return 04 December 2014
AP01 - Appointment of director 04 December 2014
TM01 - Termination of appointment of director 12 November 2014
AA - Annual Accounts 30 June 2014
CERTNM - Change of name certificate 19 June 2014
CERTNM - Change of name certificate 19 June 2014
RESOLUTIONS - N/A 19 June 2014
AR01 - Annual Return 18 October 2013
CH01 - Change of particulars for director 18 October 2013
AA - Annual Accounts 20 June 2013
AR01 - Annual Return 29 October 2012
CH01 - Change of particulars for director 29 October 2012
AA - Annual Accounts 16 July 2012
AR01 - Annual Return 25 October 2011
AA - Annual Accounts 28 June 2011
AR01 - Annual Return 11 November 2010
CH01 - Change of particulars for director 11 November 2010
CH01 - Change of particulars for director 11 November 2010
CH01 - Change of particulars for director 11 November 2010
AA - Annual Accounts 14 June 2010
AR01 - Annual Return 13 November 2009
AA - Annual Accounts 15 July 2009
363a - Annual Return 18 March 2009
288a - Notice of appointment of directors or secretaries 07 November 2008
AA - Annual Accounts 06 March 2008
363s - Annual Return 22 October 2007
AA - Annual Accounts 20 March 2007
288a - Notice of appointment of directors or secretaries 20 March 2007
288a - Notice of appointment of directors or secretaries 20 March 2007
288b - Notice of resignation of directors or secretaries 13 February 2007
288b - Notice of resignation of directors or secretaries 13 February 2007
RESOLUTIONS - N/A 18 December 2006
363s - Annual Return 17 October 2006
AA - Annual Accounts 14 February 2006
363s - Annual Return 07 October 2005
288a - Notice of appointment of directors or secretaries 26 September 2005
288a - Notice of appointment of directors or secretaries 05 September 2005
288b - Notice of resignation of directors or secretaries 05 September 2005
AA - Annual Accounts 11 July 2005
363s - Annual Return 24 September 2004
AA - Annual Accounts 21 January 2004
288a - Notice of appointment of directors or secretaries 10 November 2003
288a - Notice of appointment of directors or secretaries 10 November 2003
363s - Annual Return 16 October 2003
288b - Notice of resignation of directors or secretaries 02 October 2003
AA - Annual Accounts 17 December 2002
363s - Annual Return 02 October 2002
AA - Annual Accounts 14 January 2002
288a - Notice of appointment of directors or secretaries 19 November 2001
363s - Annual Return 29 September 2001
AA - Annual Accounts 19 April 2001
288b - Notice of resignation of directors or secretaries 10 January 2001
363s - Annual Return 19 September 2000
AA - Annual Accounts 13 March 2000
363s - Annual Return 27 September 1999
288a - Notice of appointment of directors or secretaries 27 September 1999
AA - Annual Accounts 08 August 1999
363s - Annual Return 27 September 1998
288a - Notice of appointment of directors or secretaries 08 June 1998
288a - Notice of appointment of directors or secretaries 08 June 1998
AA - Annual Accounts 19 December 1997
288a - Notice of appointment of directors or secretaries 19 December 1997
288b - Notice of resignation of directors or secretaries 11 December 1997
288b - Notice of resignation of directors or secretaries 11 December 1997
363s - Annual Return 01 October 1997
AA - Annual Accounts 20 January 1997
363s - Annual Return 24 September 1996
AA - Annual Accounts 19 June 1996
RESOLUTIONS - N/A 04 March 1996
RESOLUTIONS - N/A 04 March 1996
RESOLUTIONS - N/A 04 March 1996
363s - Annual Return 14 November 1995
288 - N/A 14 November 1995
288 - N/A 14 November 1995
288 - N/A 14 November 1995
CERTNM - Change of name certificate 25 October 1994
CERTNM - Change of name certificate 25 October 1994
NEWINC - New incorporation documents 09 September 1994
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 09 September 1994

Mortgages & Charges

Description Date Status Charge by
A registered charge 29 May 2017 Fully Satisfied

N/A

A registered charge 28 April 2017 Fully Satisfied

N/A

A registered charge 27 April 2017 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.