Background WavePink WaveYellow Wave

PREVENT BREAST CANCER (04831397)

PREVENT BREAST CANCER (04831397) is an active UK company. incorporated on 14 July 2003. with registered office in Manchester. The company operates in the Human Health and Social Work Activities sector, engaged in other human health activities. PREVENT BREAST CANCER has been registered for 22 years. Current directors include BARR, Lester, GLASS, Pamela Susan, HARRIS, Diana Elizabeth and 8 others.

Company Number
04831397
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
14 July 2003
Age
22 years
Address
The Nightingale Centre Wythenshawe Hospital, Manchester, M23 9LT
Industry Sector
Human Health and Social Work Activities
Business Activity
Other human health activities
Directors
BARR, Lester, GLASS, Pamela Susan, HARRIS, Diana Elizabeth, HOPLA, Tammy, HUMPHRIS, Jane, LEE-JONES, Christine, O'NEAL, Eamonn Sean, SALEH, Sandra, SELLERS, Mark David, TOPHAM, Paul, WILSON, Mary
SIC Codes
86900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PREVENT BREAST CANCER

PREVENT BREAST CANCER is an active company incorporated on 14 July 2003 with the registered office located in Manchester. The company operates in the Human Health and Social Work Activities sector, specifically engaged in other human health activities. PREVENT BREAST CANCER was registered 22 years ago.(SIC: 86900)

Status

active

Active since 22 years ago

Company No

04831397

PRIVATE-LIMITED-GUARANT-NSC-LIMITED-EXEMPTION Company

Age

22 Years

Incorporated 14 July 2003

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 11 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 14 July 2025 (8 months ago)
Submitted on 30 July 2025 (8 months ago)

Next Due

Due by 28 July 2026
For period ending 14 July 2026

Previous Company Names

PREVENT BREAST CANCER LIMITED
From: 23 May 2016To: 13 August 2024
GENESIS BREAST CANCER PREVENTION APPEAL LIMITED
From: 9 June 2010To: 23 May 2016
THE GENESIS APPEAL COMPANY LIMITED
From: 14 July 2003To: 9 June 2010
Contact
Address

The Nightingale Centre Wythenshawe Hospital Southmoor Road Manchester, M23 9LT,

Previous Addresses

The Nightingale Centre & Genesis Prevention Cen Wythenshawe Hospital Southmoor Road Manchester M23 9LT
From: 8 December 2014To: 17 June 2016
Beeston Lodge 25a Whitbarrow Road Lymm Cheshire WA13 9AJ
From: 29 October 2012To: 8 December 2014
Linder Myers Llp Phoenix House 45 Cross Street Manchester M2 4JF
From: 9 August 2011To: 29 October 2012
Linder Myers Llp Phoenix House 45 Cross Street Manchester M2 4JF
From: 9 August 2011To: 9 August 2011
C/O Myers Lister Price 5-7 Market Street Altrincham Cheshire WA14 1QE
From: 14 July 2003To: 9 August 2011
Timeline

32 key events • 2003 - 2025

Funding Officers Ownership
Company Founded
Jul 03
Director Left
Nov 13
Director Joined
Oct 14
Director Joined
Oct 14
Director Joined
Oct 14
Director Joined
Oct 14
Director Joined
Oct 14
Director Joined
Oct 14
Director Joined
Oct 14
Director Joined
Oct 14
Director Joined
Oct 14
Director Left
Jul 16
Director Left
Aug 18
Director Joined
Mar 19
Director Left
Jul 19
Director Joined
Feb 20
Director Joined
Jul 20
Director Left
Nov 20
Director Left
Jun 21
Director Joined
Apr 22
Director Joined
Apr 22
Director Joined
Oct 22
Director Left
Nov 22
Director Joined
Nov 22
Director Left
Dec 23
Director Left
Mar 24
Director Joined
Jun 24
Director Joined
Jun 24
Director Left
Jan 25
Director Left
Mar 25
Director Joined
Mar 25
Director Joined
Mar 25
0
Funding
31
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

25

11 Active
14 Resigned

BARR, Lester

Active
Wythenshawe Hospital, ManchesterM23 9LT
Born June 1954
Director
Appointed 14 Jul 2003

GLASS, Pamela Susan

Active
Wythenshawe Hospital, ManchesterM23 9LT
Born August 1955
Director
Appointed 23 Nov 2013

HARRIS, Diana Elizabeth

Active
Wythenshawe Hospital, ManchesterM23 9LT
Born June 1964
Director
Appointed 23 Nov 2013

HOPLA, Tammy

Active
Wythenshawe Hospital, ManchesterM23 9LT
Born September 1977
Director
Appointed 01 Jan 2025

HUMPHRIS, Jane

Active
Wythenshawe Hospital, ManchesterM23 9LT
Born December 1980
Director
Appointed 20 Nov 2022

LEE-JONES, Christine

Active
Wythenshawe Hospital, ManchesterM23 9LT
Born June 1948
Director
Appointed 23 Nov 2013

O'NEAL, Eamonn Sean

Active
Wythenshawe Hospital, ManchesterM23 9LT
Born October 1953
Director
Appointed 26 Mar 2022

SALEH, Sandra

Active
Wythenshawe Hospital, ManchesterM23 9LT
Born August 1958
Director
Appointed 28 Jul 2020

SELLERS, Mark David

Active
Wythenshawe Hospital, ManchesterM23 9LT
Born September 1975
Director
Appointed 01 Dec 2024

TOPHAM, Paul

Active
Wythenshawe Hospital, ManchesterM23 9LT
Born July 1971
Director
Appointed 18 Mar 2024

WILSON, Mary

Active
Wythenshawe Hospital, ManchesterM23 9LT
Born June 1955
Director
Appointed 23 Nov 2013

GLASS, Joseph Mark

Resigned
Wythenshawe Hospital, ManchesterM23 9LT
Secretary
Appointed 14 Jul 2003
Resigned 18 Nov 2025

SECRETARIAL APPOINTMENTS LIMITED

Resigned
16 Churchill Way, CardiffCF10 2DX
Corporate nominee secretary
Appointed 14 Jul 2003
Resigned 14 Jul 2003

BARR, Nicky, Dr

Resigned
Wythenshawe Hospital, ManchesterM23 9LT
Born May 1965
Director
Appointed 23 Nov 2013
Resigned 12 May 2016

DICK, Jaci

Resigned
Wythenshawe Hospital, ManchesterM23 9LT
Born April 1962
Director
Appointed 23 Nov 2013
Resigned 01 Nov 2020

GASTER, David John

Resigned
Wythenshawe Hospital, ManchesterM23 9LT
Born August 1948
Director
Appointed 23 Nov 2013
Resigned 13 Jul 2019

HARRISON, Sally

Resigned
Harrop Road, AltrinchamWA15 9BU
Born November 1968
Director
Appointed 08 Mar 2019
Resigned 21 Jun 2021

HOPLA, Tammy

Resigned
Wythenshawe Hospital, ManchesterM23 9LT
Born September 1977
Director
Appointed 01 Oct 2022
Resigned 24 Jan 2024

JAMES, Karen Michelle

Resigned
Wythenshawe Hospital, ManchesterM23 9LT
Born April 1967
Director
Appointed 26 Mar 2022
Resigned 08 Dec 2023

LEVINE, Charles Joseph

Resigned
Wythenshawe Hospital, ManchesterM23 9LT
Born December 1950
Director
Appointed 26 Nov 2013
Resigned 26 Nov 2024

LOVELL, James Anthony

Resigned
Wythenshawe Hospital, ManchesterM23 9LT
Born January 1967
Director
Appointed 06 Feb 2020
Resigned 04 Nov 2022

MCGRAIL, John Joseph

Resigned
Wythenshawe Hospital, ManchesterM23 9LT
Born June 1966
Director
Appointed 23 Nov 2013
Resigned 17 Aug 2018

SWARBRICK, Geoffrey Robert

Resigned
210 Davyhulme Road, ManchesterM41 8QH
Born January 1941
Director
Appointed 14 Jul 2003
Resigned 01 Sept 2013

WILSON, Emma Bouse

Resigned
Wythenshawe Hospital, ManchesterM23 9LT
Born April 1970
Director
Appointed 10 Jun 2024
Resigned 26 Feb 2025

CORPORATE APPOINTMENTS LIMITED

Resigned
16 Churchill Way, CardiffCF10 2DX
Corporate nominee director
Appointed 14 Jul 2003
Resigned 14 Jul 2003
Fundings
Financials
Latest Activities

Filing History

113

Accounts With Accounts Type Total Exemption Full
11 December 2025
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
25 November 2025
TM02Termination of Secretary
Confirmation Statement With No Updates
30 July 2025
CS01Confirmation Statement
Change Person Secretary Company With Change Date
24 July 2025
CH03Change of Secretary Details
Change Person Director Company With Change Date
24 July 2025
CH01Change of Director Details
Termination Director Company With Name Termination Date
11 March 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
11 March 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 March 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 January 2025
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
18 December 2024
AAAnnual Accounts
Memorandum Articles
3 September 2024
MAMA
Resolution
3 September 2024
RESOLUTIONSResolutions
Certificate Change Of Name Company
13 August 2024
CERTNMCertificate of Incorporation on Change of Name
Confirmation Statement With No Updates
29 July 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
20 June 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 June 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 March 2024
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
21 December 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
18 December 2023
TM01Termination of Director
Confirmation Statement With No Updates
26 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 January 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
28 November 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 November 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
13 October 2022
AP01Appointment of Director
Confirmation Statement With No Updates
3 August 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
3 August 2022
CH01Change of Director Details
Change Person Director Company With Change Date
1 August 2022
CH01Change of Director Details
Resolution
9 June 2022
RESOLUTIONSResolutions
Memorandum Articles
8 June 2022
MAMA
Appoint Person Director Company With Name Date
5 April 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 April 2022
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
24 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
19 July 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
28 June 2021
TM01Termination of Director
Accounts With Accounts Type Full
11 January 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
11 November 2020
TM01Termination of Director
Confirmation Statement With No Updates
31 July 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
31 July 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 February 2020
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
19 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
25 July 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
22 July 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
20 March 2019
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
31 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
29 August 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
29 August 2018
TM01Termination of Director
Accounts With Accounts Type Full
27 December 2017
AAAnnual Accounts
Confirmation Statement With No Updates
26 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Group
31 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
25 July 2016
CS01Confirmation Statement
Termination Director Company With Name Termination Date
25 July 2016
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
17 June 2016
AD01Change of Registered Office Address
Resolution
23 May 2016
RESOLUTIONSResolutions
Accounts With Accounts Type Group
2 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
4 August 2015
AR01AR01
Accounts With Accounts Type Group
30 December 2014
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
8 December 2014
AD01Change of Registered Office Address
Annual Return Company With Made Up Date No Member List
2 October 2014
AR01AR01
Appoint Person Director Company With Name Date
2 October 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 October 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 October 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 October 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 October 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 October 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 October 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 October 2014
AP01Appointment of Director
Change Person Director Company With Change Date
2 October 2014
CH01Change of Director Details
Appoint Person Director Company With Name Date
2 October 2014
AP01Appointment of Director
Accounts With Accounts Type Group
11 December 2013
AAAnnual Accounts
Gazette Filings Brought Up To Date
27 November 2013
DISS40First Gazette Notice for Voluntary Strike Off
Annual Return Company With Made Up Date No Member List
26 November 2013
AR01AR01
Termination Director Company With Name
26 November 2013
TM01Termination of Director
Gazette Notice Compulsary
12 November 2013
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Group
5 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
3 December 2012
AR01AR01
Change Person Director Company With Change Date
3 December 2012
CH01Change of Director Details
Change Person Director Company With Change Date
3 December 2012
CH01Change of Director Details
Change Person Secretary Company With Change Date
3 December 2012
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address
29 October 2012
AD01Change of Registered Office Address
Annual Return Company With Made Up Date
11 January 2012
AR01AR01
Accounts With Accounts Type Group
13 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date
23 September 2011
AR01AR01
Change Registered Office Address Company With Date Old Address
9 August 2011
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address
9 August 2011
AD01Change of Registered Office Address
Accounts With Accounts Type Full
24 February 2011
AAAnnual Accounts
Annual Return Company With Made Up Date
9 September 2010
AR01AR01
Certificate Change Of Name Company
9 June 2010
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
9 June 2010
CONNOTConfirmation Statement Notification
Resolution
29 April 2010
RESOLUTIONSResolutions
Accounts With Accounts Type Full
5 January 2010
AAAnnual Accounts
Legacy
24 September 2009
363aAnnual Return
Accounts With Accounts Type Full
16 January 2009
AAAnnual Accounts
Legacy
6 January 2009
363aAnnual Return
Legacy
6 January 2009
287Change of Registered Office
Accounts With Accounts Type Full
31 January 2008
AAAnnual Accounts
Legacy
14 August 2007
363sAnnual Return (shuttle)
Legacy
14 August 2007
287Change of Registered Office
Accounts With Accounts Type Dormant
13 November 2006
AAAnnual Accounts
Legacy
28 July 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
23 November 2005
AAAnnual Accounts
Legacy
25 July 2005
363sAnnual Return (shuttle)
Memorandum Articles
9 June 2005
MEM/ARTSMEM/ARTS
Resolution
9 June 2005
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
3 February 2005
AAAnnual Accounts
Legacy
21 October 2004
363aAnnual Return
Legacy
3 June 2004
225Change of Accounting Reference Date
Legacy
17 February 2004
288bResignation of Director or Secretary
Legacy
17 February 2004
288bResignation of Director or Secretary
Legacy
1 December 2003
288aAppointment of Director or Secretary
Legacy
1 December 2003
288aAppointment of Director or Secretary
Legacy
1 December 2003
288aAppointment of Director or Secretary
Legacy
1 December 2003
287Change of Registered Office
Incorporation Company
14 July 2003
NEWINCIncorporation