Download leads from Nexok and grow your business. Find out more

The Cancer Prevention And Education Society

Documents

Total Documents160
Total Pages464

Filing History

27 July 2023Total exemption full accounts made up to 28 February 2023
17 July 2023Confirmation statement made on 16 July 2023 with no updates
17 July 2023Register inspection address has been changed from C/O Antonia Fraser Stable Barn De Lank St Breward Bodmin Cornwall PL30 4nd England to Starfitts House Starfitts Lane Kirkbymoorside York YO62 7JF
5 August 2022Total exemption full accounts made up to 28 February 2022
18 July 2022Confirmation statement made on 16 July 2022 with no updates
29 July 2021Total exemption full accounts made up to 28 February 2021
16 July 2021Confirmation statement made on 16 July 2021 with no updates
28 July 2020Total exemption full accounts made up to 28 February 2020
16 July 2020Confirmation statement made on 16 July 2020 with no updates
31 July 2019Total exemption full accounts made up to 28 February 2019
17 July 2019Confirmation statement made on 16 July 2019 with no updates
30 May 2019Termination of appointment of Jane Taylor as a director on 29 May 2019
27 July 2018Total exemption full accounts made up to 28 February 2018
18 July 2018Confirmation statement made on 16 July 2018 with no updates
26 September 2017Total exemption full accounts made up to 28 February 2017
26 September 2017Total exemption full accounts made up to 28 February 2017
18 July 2017Confirmation statement made on 16 July 2017 with no updates
18 July 2017Confirmation statement made on 16 July 2017 with no updates
28 July 2016Total exemption small company accounts made up to 28 February 2016
28 July 2016Total exemption small company accounts made up to 28 February 2016
19 July 2016Confirmation statement made on 16 July 2016 with updates
19 July 2016Confirmation statement made on 16 July 2016 with updates
30 July 2015Total exemption small company accounts made up to 28 February 2015
30 July 2015Total exemption small company accounts made up to 28 February 2015
17 July 2015Register inspection address has been changed from C/O Antonia Fraser 7 West Street Axminster Devon EX13 5NX England to C/O Antonia Fraser Stable Barn De Lank St Breward Bodmin Cornwall PL30 4nd
17 July 2015Annual return made up to 16 July 2015 no member list
17 July 2015Register inspection address has been changed from C/O Antonia Fraser 7 West Street Axminster Devon EX13 5NX England to C/O Antonia Fraser Stable Barn De Lank St Breward Bodmin Cornwall PL30 4nd
17 July 2015Annual return made up to 16 July 2015 no member list
29 June 2015Registered office address changed from The Meads the Meads Leighterton Tetbury Gloucestershire GL8 8UW to Meads House the Meads Leighterton Tetbury Gloucestershire GL8 8UW on 29 June 2015
29 June 2015Registered office address changed from The Meads the Meads Leighterton Tetbury Gloucestershire GL8 8UW to Meads House the Meads Leighterton Tetbury Gloucestershire GL8 8UW on 29 June 2015
30 July 2014Total exemption small company accounts made up to 28 February 2014
30 July 2014Total exemption small company accounts made up to 28 February 2014
18 July 2014Annual return made up to 16 July 2014 no member list
18 July 2014Annual return made up to 16 July 2014 no member list
4 October 2013Registered office address changed from 6 West Street Axminster Devon EX13 5NX England on 4 October 2013
4 October 2013Registered office address changed from 6 West Street Axminster Devon EX13 5NX England on 4 October 2013
19 July 2013Total exemption small company accounts made up to 28 February 2013
19 July 2013Total exemption small company accounts made up to 28 February 2013
17 July 2013Register inspection address has been changed from 3 Pymore Terrace Bridport Dorset DT6 5PH
17 July 2013Annual return made up to 16 July 2013 no member list
17 July 2013Register(s) moved to registered inspection location
17 July 2013Register inspection address has been changed from 3 Pymore Terrace Bridport Dorset DT6 5PH
17 July 2013Director's details changed for Antonia Mary Fraser on 25 March 2013
17 July 2013Director's details changed for Antonia Mary Fraser on 25 March 2013
17 July 2013Register(s) moved to registered inspection location
17 July 2013Annual return made up to 16 July 2013 no member list
16 November 2012Register(s) moved to registered office address
16 November 2012Register(s) moved to registered office address
15 August 2012Total exemption small company accounts made up to 28 February 2012
15 August 2012Total exemption small company accounts made up to 28 February 2012
16 July 2012Annual return made up to 16 July 2012 no member list
16 July 2012Annual return made up to 16 July 2012 no member list
3 August 2011Total exemption full accounts made up to 28 February 2011
3 August 2011Total exemption full accounts made up to 28 February 2011
27 July 2011Registered office address changed from 10 Upper Bank Street London E14 5JJ on 27 July 2011
27 July 2011Director's details changed for The Honourable David Hugh Griffiths on 27 July 2011
27 July 2011Annual return made up to 16 July 2011 no member list
27 July 2011Registered office address changed from 10 Upper Bank Street London E14 5JJ on 27 July 2011
27 July 2011Annual return made up to 16 July 2011 no member list
27 July 2011Director's details changed for The Honourable David Hugh Griffiths on 27 July 2011
9 September 2010Total exemption small company accounts made up to 28 February 2010
9 September 2010Total exemption small company accounts made up to 28 February 2010
9 August 2010Annual return made up to 16 July 2010 no member list
9 August 2010Director's details changed for The Honourable David Hugh Griffiths on 16 July 2010
9 August 2010Director's details changed for The Honourable David Hugh Griffiths on 16 July 2010
9 August 2010Annual return made up to 16 July 2010 no member list
6 August 2010Director's details changed for Antonia Mary Fraser on 16 July 2010
6 August 2010Director's details changed for Jane Taylor on 16 July 2010
6 August 2010Director's details changed for Antonia Mary Fraser on 16 July 2010
6 August 2010Director's details changed for Jane Taylor on 16 July 2010
23 March 2010Register inspection address has been changed
23 March 2010Register inspection address has been changed
23 March 2010Register(s) moved to registered inspection location
23 March 2010Register(s) moved to registered inspection location
25 February 2010Appointment of Antonia Mary Fraser as a secretary
25 February 2010Termination of appointment of Caroline Regan as a secretary
25 February 2010Termination of appointment of Caroline Regan as a secretary
25 February 2010Appointment of Antonia Mary Fraser as a secretary
18 December 2009Total exemption full accounts made up to 28 February 2009
18 December 2009Total exemption full accounts made up to 28 February 2009
11 August 2009Annual return made up to 16/07/09
11 August 2009Annual return made up to 16/07/09
10 August 2009Director's change of particulars / james pike / 17/12/2008
10 August 2009Director's change of particulars / james pike / 17/12/2008
8 July 2009Appointment terminated director vera chaney
8 July 2009Appointment terminated director vera chaney
1 July 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
1 July 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
1 July 2009Memorandum and Articles of Association
1 July 2009Memorandum and Articles of Association
17 December 2008Director's change of particulars / antonia fraser / 17/12/2008
17 December 2008Director's change of particulars / antonia fraser / 17/12/2008
11 December 2008Total exemption full accounts made up to 29 February 2008
11 December 2008Total exemption full accounts made up to 29 February 2008
12 August 2008Annual return made up to 16/07/08
12 August 2008Annual return made up to 16/07/08
4 January 2008Total exemption small company accounts made up to 28 February 2007
4 January 2008Total exemption small company accounts made up to 28 February 2007
16 August 2007Annual return made up to 16/07/07
16 August 2007Annual return made up to 16/07/07
18 July 2007Secretary's particulars changed
18 July 2007Secretary's particulars changed
19 June 2007Director's particulars changed
19 June 2007Director's particulars changed
28 November 2006Total exemption full accounts made up to 28 February 2006
28 November 2006Total exemption full accounts made up to 28 February 2006
8 August 2006Annual return made up to 16/07/06
8 August 2006Annual return made up to 16/07/06
31 July 2006New director appointed
31 July 2006New director appointed
19 May 2006Director resigned
19 May 2006Director resigned
19 May 2006Director resigned
19 May 2006Director resigned
19 May 2006Director resigned
19 May 2006Director resigned
9 December 2005New director appointed
9 December 2005New director appointed
21 November 2005Total exemption small company accounts made up to 28 February 2005
21 November 2005Total exemption small company accounts made up to 28 February 2005
8 August 2005Annual return made up to 16/07/05
8 August 2005Location of register of members
8 August 2005Location of register of members
8 August 2005Annual return made up to 16/07/05
27 April 2005Registered office changed on 27/04/05 from: norley farm guildford road shamley green surrey GU5 0RT
27 April 2005Registered office changed on 27/04/05 from: norley farm guildford road shamley green surrey GU5 0RT
1 February 2005Total exemption full accounts made up to 29 February 2004
1 February 2005Total exemption full accounts made up to 29 February 2004
27 January 2005Secretary's particulars changed
27 January 2005Secretary's particulars changed
24 September 2004Annual return made up to 16/07/04
24 September 2004Annual return made up to 16/07/04
27 October 2003Total exemption small company accounts made up to 28 February 2003
27 October 2003Resolutions
  • RES13 ‐ Trustees appointed 30/06/03
27 October 2003Resolutions
  • RES13 ‐ Trustees appointed 30/06/03
27 October 2003Total exemption small company accounts made up to 28 February 2003
20 August 2003Annual return made up to 16/07/03
  • 363(288) ‐ Director's particulars changed
20 August 2003Annual return made up to 16/07/03
  • 363(288) ‐ Director's particulars changed
30 July 2003Director's particulars changed
30 July 2003Director's particulars changed
28 March 2003Secretary resigned
28 March 2003Secretary resigned
28 March 2003New secretary appointed
28 March 2003New secretary appointed
23 October 2002Total exemption small company accounts made up to 28 February 2002
23 October 2002Total exemption small company accounts made up to 28 February 2002
7 August 2002Annual return made up to 16/07/02
7 August 2002Annual return made up to 16/07/02
29 July 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
29 July 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
29 July 2002Memorandum and Articles of Association
29 July 2002Memorandum and Articles of Association
21 February 2002Annual return made up to 09/02/02
  • 363(288) ‐ Director's particulars changed
21 February 2002Annual return made up to 09/02/02
  • 363(288) ‐ Director's particulars changed
14 February 2002Registered office changed on 14/02/02 from: 3 pymore terrace pymore bridport dorset DT6 5PH
14 February 2002Registered office changed on 14/02/02 from: 3 pymore terrace pymore bridport dorset DT6 5PH
28 September 2001Company name changed the cancer prevention society\certificate issued on 28/09/01
28 September 2001Company name changed the cancer prevention society\certificate issued on 28/09/01
9 February 2001Incorporation
9 February 2001Incorporation
Sign up now to grow your client base. Plans & Pricing