THE NATIONAL FEDERATION OF PROSTATE CANCER SUPPORT GROUPS

Company Documents

DateDescription
17/07/2517 July 2025 Confirmation statement made on 2025-07-06 with no updates

View Document

11/07/2511 July 2025 Total exemption full accounts made up to 2024-12-31

View Document

21/05/2521 May 2025 Appointment of Mrs Shievon Smith as a director on 2024-09-01

View Document

21/05/2521 May 2025 Appointment of Mr Joseph Hill as a director on 2024-09-01

View Document

18/02/2518 February 2025 Appointment of Mr Dave Wardell as a secretary on 2025-02-18

View Document

18/02/2518 February 2025 Termination of appointment of Angela Denise Jones as a secretary on 2025-02-10

View Document

12/02/2512 February 2025 Registered office address changed from 124 City Road London EC1V 2NX England to Tod College Burnley Road Todmorden OL14 7BX on 2025-02-12

View Document

18/12/2418 December 2024 Micro company accounts made up to 2023-12-31

View Document

18/07/2418 July 2024 Confirmation statement made on 2024-07-06 with no updates

View Document

17/07/2417 July 2024 Appointment of Mr Joseph Gary Eloket as a director on 2024-06-17

View Document

17/07/2417 July 2024 Appointment of Mr Philip Paul Davies as a director on 2024-06-17

View Document

17/07/2417 July 2024 Appointment of Mr Dave Wardell as a director on 2024-06-17

View Document

04/07/244 July 2024 Termination of appointment of Stephen Charles Allen as a director on 2024-06-17

View Document

04/07/244 July 2024 Termination of appointment of Aidan Paul Adkins as a director on 2024-06-17

View Document

04/07/244 July 2024 Termination of appointment of Angela Denise Jones as a director on 2024-06-17

View Document

02/02/242 February 2024 Termination of appointment of Simon Charles Faulkner as a director on 2023-12-13

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

17/11/2317 November 2023 Total exemption full accounts made up to 2022-12-31

View Document

11/07/2311 July 2023 Confirmation statement made on 2023-07-06 with no updates

View Document

31/05/2331 May 2023 Appointment of Mr Simon Charles Faulkner as a director on 2023-03-16

View Document

30/05/2330 May 2023 Appointment of Mr Peter Nigel Corbishley as a director on 2023-03-16

View Document

30/05/2330 May 2023 Appointment of Mr Kyriakos Menicon Mastris as a director on 2023-03-16

View Document

26/05/2326 May 2023 Termination of appointment of Alphonso Archer as a director on 2023-03-16

View Document

26/05/2326 May 2023 Termination of appointment of Angela Jones as a director on 2022-12-06

View Document

26/05/2326 May 2023 Termination of appointment of Jacqueline Manthorpe as a director on 2023-03-16

View Document

26/05/2326 May 2023 Appointment of Mrs Angela Denise Jones as a director on 2022-12-06

View Document

26/05/2326 May 2023 Appointment of Mr Anthony Frederick Charles Collier as a director on 2023-03-16

View Document

26/05/2326 May 2023 Appointment of Mrs Angela Denise Jones as a secretary on 2023-03-16

View Document

23/03/2323 March 2023 Termination of appointment of John Coleman as a secretary on 2023-03-15

View Document

23/03/2323 March 2023 Termination of appointment of John Charles Coleman as a director on 2023-03-16

View Document

23/02/2323 February 2023 Resolutions

View Document

23/02/2323 February 2023 Memorandum and Articles of Association

View Document

23/02/2323 February 2023 Resolutions

View Document

20/12/2220 December 2022 Appointment of Treasurer Angela Jones as a director on 2022-12-06

View Document

19/12/2219 December 2022 Termination of appointment of Erik Friis-Scheel as a director on 2022-12-06

View Document

11/10/2211 October 2022 Director's details changed for Mr Aiden Paul Adkins on 2022-10-11

View Document

04/10/224 October 2022 Appointment of Mr Aiden Paul Adkins as a director on 2022-02-28

View Document

04/10/224 October 2022 Director's details changed for Dr Stephen Charles Allen on 2022-10-04

View Document

04/10/224 October 2022 Director's details changed for Dr Francis Chinegwundoh on 2022-10-04

View Document

04/10/224 October 2022 Termination of appointment of Aiden Paul Adkins as a director on 2022-10-04

View Document

04/10/224 October 2022 Appointment of Mr Aiden Paul Adkins as a director on 2022-09-27

View Document

02/10/222 October 2022 Termination of appointment of Ian George Nightingale as a director on 2022-09-27

View Document

26/09/2226 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

01/03/221 March 2022 Appointment of Dr Stephen Charles Allen as a director on 2022-02-28

View Document

01/03/221 March 2022 Appointment of Dr Francis Chinegwundoh as a director on 2022-02-28

View Document

01/03/221 March 2022 Appointment of Mr Ian George Nightingale as a director on 2022-02-28

View Document

30/12/2130 December 2021 Termination of appointment of Ken Mastris as a director on 2021-12-07

View Document

30/12/2130 December 2021 Termination of appointment of Francis Ikechukwu Chinegwundoh as a director on 2021-12-07

View Document

17/11/2117 November 2021 Termination of appointment of Julian Burgess as a director on 2021-11-05

View Document

17/11/2117 November 2021 Termination of appointment of Robert Hanford Pashley Banner as a director on 2021-11-02

View Document

11/10/2111 October 2021 Total exemption full accounts made up to 2020-12-31

View Document

14/07/2114 July 2021 Confirmation statement made on 2021-07-06 with no updates

View Document

06/07/206 July 2020 CONFIRMATION STATEMENT MADE ON 06/07/20, NO UPDATES

View Document

20/03/2020 March 2020 DIRECTOR APPOINTED MR JULIAN BURGESS

View Document

20/03/2020 March 2020 DIRECTOR APPOINTED MS CHAMINTHA ROSHANI PERERA

View Document

22/10/1922 October 2019 SECRETARY APPOINTED MR JOHN COLEMAN

View Document

21/10/1921 October 2019 DIRECTOR APPOINTED MRS JACQUELINE MANTHORPE

View Document

21/10/1921 October 2019 APPOINTMENT TERMINATED, DIRECTOR ROGER WOTTON

View Document

21/10/1921 October 2019 APPOINTMENT TERMINATED, SECRETARY KEN MASTRIS

View Document

01/10/191 October 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

06/07/196 July 2019 CONFIRMATION STATEMENT MADE ON 06/07/19, NO UPDATES

View Document

24/06/1924 June 2019 DIRECTOR APPOINTED MR ALPHONSO ARCHER

View Document

23/04/1923 April 2019 APPOINTMENT TERMINATED, DIRECTOR KEITH CASS

View Document

27/09/1827 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

06/07/186 July 2018 CONFIRMATION STATEMENT MADE ON 06/07/18, NO UPDATES

View Document

21/06/1821 June 2018 APPOINTMENT TERMINATED, DIRECTOR HUGH GUNN

View Document

12/09/1712 September 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

08/07/178 July 2017 CONFIRMATION STATEMENT MADE ON 06/07/17, NO UPDATES

View Document

14/06/1714 June 2017 DIRECTOR APPOINTED MR JOHN CHARLES COLEMAN

View Document

16/03/1716 March 2017 APPOINTMENT TERMINATED, DIRECTOR MICHAEL HARRISON

View Document

29/09/1629 September 2016 APPOINTMENT TERMINATED, DIRECTOR SHAUN MADLE

View Document

07/07/167 July 2016 CONFIRMATION STATEMENT MADE ON 06/07/16, WITH UPDATES

View Document

29/06/1629 June 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15

View Document

27/06/1627 June 2016 REGISTERED OFFICE CHANGED ON 27/06/2016 FROM 16 KIRBY STREET LONDON EC1N 8TS

View Document

23/07/1523 July 2015 SECRETARY APPOINTED MR KEN MASTRIS

View Document

23/07/1523 July 2015 CURRSHO FROM 31/07/2016 TO 31/12/2015

View Document

22/07/1522 July 2015 DIRECTOR APPOINTED MR KEITH SIDNEY CASS

View Document

22/07/1522 July 2015 DIRECTOR APPOINTED MR SHAUN MADLE

View Document

22/07/1522 July 2015 DIRECTOR APPOINTED MR ROGER EDWARD JOHN WOTTON

View Document

22/07/1522 July 2015 APPOINTMENT TERMINATED, DIRECTOR ANDREW LUTLEY

View Document

22/07/1522 July 2015 DIRECTOR APPOINTED MR MICHAEL HARRISON

View Document

22/07/1522 July 2015 DIRECTOR APPOINTED MR ERIK FRIIS-SCHEEL

View Document

22/07/1522 July 2015 DIRECTOR APPOINTED MR HUGH VICTOR GUNN

View Document

22/07/1522 July 2015 DIRECTOR APPOINTED PROFESSOR FRANK CHINEGWUNDOH

View Document

22/07/1522 July 2015 DIRECTOR APPOINTED MR KEN MASTRIS

View Document

22/07/1522 July 2015 DIRECTOR APPOINTED MR ROBERT BANNER

View Document

06/07/156 July 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company