Background WavePink WaveYellow Wave

BRISTOL CANCER HELP CENTRE LIMITED (05896991)

BRISTOL CANCER HELP CENTRE LIMITED (05896991) is an active UK company. incorporated on 4 August 2006. with registered office in Pill. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. BRISTOL CANCER HELP CENTRE LIMITED has been registered for 19 years. Current directors include ROSSER, Stephen Jonathan.

Company Number
05896991
Status
active
Type
ltd
Incorporated
4 August 2006
Age
19 years
Address
Penny Brohn Cancer Care, Pill, BS20 0HH
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
ROSSER, Stephen Jonathan
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BRISTOL CANCER HELP CENTRE LIMITED

BRISTOL CANCER HELP CENTRE LIMITED is an active company incorporated on 4 August 2006 with the registered office located in Pill. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. BRISTOL CANCER HELP CENTRE LIMITED was registered 19 years ago.(SIC: 99999)

Status

active

Active since 19 years ago

Company No

05896991

LTD Company

Age

19 Years

Incorporated 4 August 2006

Size

N/A

Accounts

ARD: 30/11

Up to Date

5 months left

Last Filed

Made up to 30 November 2024 (1 year ago)
Submitted on 27 August 2025 (7 months ago)
Period: 1 December 2023 - 30 November 2024(13 months)
Type: Dormant

Next Due

Due by 31 August 2026
Period: 1 December 2024 - 30 November 2025

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 3 August 2025 (7 months ago)
Submitted on 18 August 2025 (7 months ago)

Next Due

Due by 17 August 2026
For period ending 3 August 2026

Previous Company Names

PENNY BROHN CANCER CARE LIMITED
From: 4 August 2006To: 16 November 2006
Contact
Address

Penny Brohn Cancer Care Chapel Pill Lane Pill, BS20 0HH,

Timeline

6 key events • 2006 - 2022

Funding Officers Ownership
Company Founded
Aug 06
Director Left
Aug 13
Director Joined
May 16
Director Left
Jan 17
Director Left
Apr 22
Director Joined
Apr 22
0
Funding
5
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

15

2 Active
13 Resigned

DAVIES, Eleanor

Active
Penny Brohn Cancer Care, PillBS20 0HH
Secretary
Appointed 16 May 2025

ROSSER, Stephen Jonathan

Active
Penny Brohn Cancer Care, PillBS20 0HH
Born September 1960
Director
Appointed 15 Apr 2022

BERWICK, Glyn

Resigned
Penny Brohn Cancer Care, PillBS20 0HH
Secretary
Appointed 23 Jul 2008
Resigned 31 Jul 2013

BOULTON, Gail

Resigned
Penny Brohn Cancer Care, PillBS20 0HH
Secretary
Appointed 01 Nov 2020
Resigned 15 Dec 2022

DAY, Lisa

Resigned
Penny Brohn Cancer Care, PillBS20 0HH
Secretary
Appointed 15 Dec 2022
Resigned 16 May 2025

HISCOCK, Claire Elizabeth

Resigned
Penny Brohn Cancer Care, PillBS20 0HH
Secretary
Appointed 01 Aug 2013
Resigned 03 Jul 2015

QUINN, Geoffrey Peter

Resigned
4 Auden Close, OsbastonNP25 3NW
Secretary
Appointed 31 Aug 2007
Resigned 23 Jul 2008

TUCKER, Jayne Dilys Mary

Resigned
Penny Brohn Cancer Care, PillBS20 0HH
Secretary
Appointed 03 Jul 2015
Resigned 31 Oct 2020

C A MILLS BUSINESS SERVICES LTD

Resigned
Clovelly, MonmouthNP25 3PR
Corporate secretary
Appointed 04 Aug 2006
Resigned 31 Aug 2007

BERWICK, Glyn

Resigned
Penny Brohn Cancer Care, PillBS20 0HH
Born December 1958
Director
Appointed 23 Jul 2008
Resigned 31 Jul 2013

DAW, Michael Garry

Resigned
17 Davallia Drive, CheltenhamGL51 3XG
Born April 1955
Director
Appointed 31 Aug 2007
Resigned 05 Jun 2008

GUY, Kenneth David

Resigned
Penny Brohn Cancer Care, PillBS20 0HH
Born December 1950
Director
Appointed 16 May 2016
Resigned 15 Apr 2022

QUINN, Geoffrey Peter

Resigned
4 Auden Close, OsbastonNP25 3NW
Born August 1949
Director
Appointed 31 Aug 2007
Resigned 23 Jul 2008

TURNER, Ian Michael

Resigned
Penny Brohn Cancer Care, PillBS20 0HH
Born February 1962
Director
Appointed 05 Jun 2008
Resigned 13 Jan 2017

TURNER, Ian Michael

Resigned
Oakfield, LydneyGL15 5HE
Born February 1962
Director
Appointed 04 Aug 2006
Resigned 31 Aug 2007
Fundings
Financials
Latest Activities

Filing History

72

Accounts With Accounts Type Dormant
27 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
18 August 2025
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
16 June 2025
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
16 June 2025
TM02Termination of Secretary
Accounts With Accounts Type Dormant
22 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
15 August 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
30 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 August 2023
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
23 December 2022
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
23 December 2022
TM02Termination of Secretary
Accounts With Accounts Type Dormant
31 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
15 August 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
29 April 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 April 2022
TM01Termination of Director
Confirmation Statement With No Updates
20 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 September 2021
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
25 November 2020
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
25 November 2020
AP03Appointment of Secretary
Accounts With Accounts Type Dormant
1 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
7 September 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
11 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
10 May 2019
AAAnnual Accounts
Confirmation Statement With No Updates
3 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
3 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
25 August 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
19 January 2017
TM01Termination of Director
Change Account Reference Date Company Current Extended
11 November 2016
AA01Change of Accounting Reference Date
Accounts With Accounts Type Dormant
2 September 2016
AAAnnual Accounts
Confirmation Statement With Updates
2 September 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
16 May 2016
AP01Appointment of Director
Accounts With Accounts Type Dormant
16 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 September 2015
AR01AR01
Appoint Person Secretary Company With Name Date
3 July 2015
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
3 July 2015
TM02Termination of Secretary
Accounts With Accounts Type Dormant
22 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 September 2014
AR01AR01
Accounts With Accounts Type Dormant
27 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 August 2013
AR01AR01
Appoint Person Secretary Company With Name
5 August 2013
AP03Appointment of Secretary
Termination Director Company With Name
5 August 2013
TM01Termination of Director
Termination Secretary Company With Name
5 August 2013
TM02Termination of Secretary
Accounts With Accounts Type Dormant
14 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 August 2012
AR01AR01
Accounts With Accounts Type Dormant
2 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 August 2011
AR01AR01
Accounts With Accounts Type Dormant
14 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 August 2010
AR01AR01
Change Person Director Company With Change Date
6 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
5 August 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
5 August 2010
CH03Change of Secretary Details
Accounts With Accounts Type Dormant
15 December 2009
AAAnnual Accounts
Legacy
17 September 2009
288cChange of Particulars
Legacy
14 September 2009
363aAnnual Return
Legacy
11 September 2009
288cChange of Particulars
Accounts With Accounts Type Dormant
6 January 2009
AAAnnual Accounts
Legacy
7 August 2008
363aAnnual Return
Legacy
7 August 2008
288aAppointment of Director or Secretary
Legacy
6 August 2008
288bResignation of Director or Secretary
Legacy
6 August 2008
288aAppointment of Director or Secretary
Legacy
6 August 2008
288aAppointment of Director or Secretary
Legacy
6 August 2008
288bResignation of Director or Secretary
Legacy
6 August 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
21 January 2008
AAAnnual Accounts
Legacy
6 September 2007
363aAnnual Return
Legacy
6 September 2007
288aAppointment of Director or Secretary
Legacy
6 September 2007
288aAppointment of Director or Secretary
Legacy
6 September 2007
288aAppointment of Director or Secretary
Legacy
6 September 2007
288bResignation of Director or Secretary
Legacy
6 September 2007
288bResignation of Director or Secretary
Legacy
9 August 2007
287Change of Registered Office
Certificate Change Of Name Company
16 November 2006
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
4 August 2006
NEWINCIncorporation