Background WavePink WaveYellow Wave

PROSTATE CANCER RESEARCH FOUNDATION (05926197)

PROSTATE CANCER RESEARCH FOUNDATION (05926197) is an active UK company. incorporated on 6 September 2006. with registered office in London. The company operates in the Human Health and Social Work Activities sector, engaged in other human health activities. PROSTATE CANCER RESEARCH FOUNDATION has been registered for 19 years. Current directors include ARTIS, Caroline Elizabeth, OLULODE, Doris Harriette.

Company Number
05926197
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
6 September 2006
Age
19 years
Address
Fourth Floor The Counting House, London, SE1 2QN
Industry Sector
Human Health and Social Work Activities
Business Activity
Other human health activities
Directors
ARTIS, Caroline Elizabeth, OLULODE, Doris Harriette
SIC Codes
86900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PROSTATE CANCER RESEARCH FOUNDATION

PROSTATE CANCER RESEARCH FOUNDATION is an active company incorporated on 6 September 2006 with the registered office located in London. The company operates in the Human Health and Social Work Activities sector, specifically engaged in other human health activities. PROSTATE CANCER RESEARCH FOUNDATION was registered 19 years ago.(SIC: 86900)

Status

active

Active since 19 years ago

Company No

05926197

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

Age

19 Years

Incorporated 6 September 2006

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 17 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Dormant

Next Due

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

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 6 September 2025 (6 months ago)
Submitted on 8 September 2025 (6 months ago)

Next Due

Due by 20 September 2026
For period ending 6 September 2026

Previous Company Names

THE PROSTATE CANCER RESEARCH FOUNDATION
From: 23 March 2007To: 3 June 2008
PROSTATE CANCER RESEARCH FOUNDATION 2006
From: 6 September 2006To: 23 March 2007
Contact
Address

Fourth Floor The Counting House 53, Tooley Street London, SE1 2QN,

Previous Addresses

Fourth Floor the Counting House 53, Tooley Street London SE1 2QN England
From: 13 November 2013To: 13 November 2013
Cambridge House 100 Cambridge Grove London W6 0LE United Kingdom
From: 5 September 2012To: 13 November 2013
C/O Prostate Action 6 Crescent Stables 139 Upper Richmond Road London London SW15 2TN United Kingdom
From: 11 August 2011To: 5 September 2012
1St Floor 1-3 Worship Street London EC2A 2AB United Kingdom
From: 9 December 2009To: 11 August 2011
Room 305 Blackfriars Foundry 156 Blackfriars Road London SE1 8EN
From: 6 September 2006To: 9 December 2009
Timeline

34 key events • 2006 - 2024

Funding Officers Ownership
Company Founded
Sept 06
Director Left
Jan 10
Director Left
Sept 10
Director Left
Sept 10
Director Left
Sept 10
Director Left
Sept 10
Director Left
Sept 10
Director Left
Sept 10
Director Left
Sept 10
Director Left
Sept 10
Director Left
Sept 10
Director Left
Sept 10
Director Left
Sept 10
Director Left
Sept 10
Director Left
Sept 10
Director Joined
Oct 10
Director Left
Mar 13
Director Left
Mar 13
Director Joined
Jul 13
Director Joined
Jul 13
Director Left
Nov 13
Director Joined
Jan 14
Director Left
Feb 14
Director Joined
Jul 14
Director Left
Aug 16
Director Joined
Aug 16
Director Joined
Dec 16
Director Left
Dec 16
Director Joined
Sept 18
Director Left
Sept 18
Director Joined
Dec 22
Director Left
Dec 22
Director Left
Jun 24
Director Joined
Jun 24
0
Funding
33
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

31

2 Active
29 Resigned

ARTIS, Caroline Elizabeth

Active
The Counting House, LondonSE1 2QN
Born April 1962
Director
Appointed 19 Jun 2024

OLULODE, Doris Harriette

Active
The Counting House, LondonSE1 2QN
Born May 1967
Director
Appointed 01 Dec 2022

HALLS, Emma

Resigned
14a Braxfield Road, LondonSE4 2AN
Secretary
Appointed 12 Feb 2007
Resigned 27 May 2008

BROADWAY SECRETARIES LIMITED

Resigned
Broadway, LondonSW1H 0BL
Corporate secretary
Appointed 27 May 2008
Resigned 03 Dec 2012

BROADWAY SECRETARIES LIMITED

Resigned
50 Broadway, LondonSW1H 0BL
Corporate secretary
Appointed 06 Sept 2006
Resigned 05 Dec 2006

ADAMS, Christopher Herbert Michael, Dr

Resigned
51 Church Road, RichmondTW10 6LX
Born May 1943
Director
Appointed 01 Dec 2006
Resigned 03 Dec 2012

ARDERN-JONES, Paul Anthony

Resigned
2 Ridgeway, EpsomKT19 8LB
Born March 1938
Director
Appointed 01 Feb 2007
Resigned 21 Jan 2010

BALCOMBE, Paul Lawrence

Resigned
12 Spaniards Park, LondonNW3 7JD
Born August 1941
Director
Appointed 01 Dec 2006
Resigned 10 Sept 2010

BODMER, Walter, Sir

Resigned
Cancer Immunogenetics Lab Cancer, Molecular Medicine John RadcliffeOX3 9DS
Born January 1936
Director
Appointed 01 Dec 2006
Resigned 10 Sept 2010

BOURNE, Clive John

Resigned
The Penthouse Spaniards Park, LondonNW3 7JD
Born September 1942
Director
Appointed 01 Dec 2006
Resigned 01 Dec 2006

BOURNE, Joy Hilary, Lady

Resigned
Spaniards Park, HampsteadNW3 7JD
Born August 1946
Director
Appointed 03 May 2007
Resigned 10 Sept 2010

CHALLIS, Julian Simon

Resigned
The Willows 5 Meadway, EpsomKT19 8JZ
Born November 1954
Director
Appointed 18 Jan 2008
Resigned 10 Sept 2010

CHINEGWUNDOH, Francis Ikechukwu, Dr

Resigned
56 Redbridge Lane West, LondonE11 2JU
Born March 1961
Director
Appointed 01 Dec 2006
Resigned 10 Sept 2010

CLAFF, Shirley

Resigned
1/8 Amichai Pegelin, Tel Aviv
Born February 1938
Director
Appointed 01 Dec 2006
Resigned 27 May 2008

EMBERTON, Mark

Resigned
2 Plympton Road, LondonNW6 7EG
Born October 1960
Director
Appointed 01 Dec 2006
Resigned 10 Sept 2010

FORSTER, Alfred Paul

Resigned
The Counting House, LondonSE1 2QN
Born February 1942
Director
Appointed 03 Dec 2012
Resigned 17 Oct 2013

FORSTER, Paul Alfred, Professor

Resigned
The Counting House, LondonSE1 2QN
Born February 1942
Director
Appointed 19 Jul 2012
Resigned 17 Oct 2013

HUMPHREYS, Robert

Resigned
The Counting House, LondonSE1 2QN
Born April 1957
Director
Appointed 14 Jul 2016
Resigned 26 Jul 2018

NATHAN, Senthil

Resigned
2 Beaumont Gardens, LondonNW3 7TF
Born April 1958
Director
Appointed 01 Dec 2006
Resigned 10 Sept 2010

PACKSHAW, Charles Max

Resigned
The Counting House, LondonSE1 2QN
Born January 1952
Director
Appointed 08 Dec 2016
Resigned 30 Nov 2022

PRETTY, David Andrew

Resigned
8 The Orangery, RichmondTW10 7HJ
Born November 1944
Director
Appointed 01 Feb 2007
Resigned 10 Sept 2010

PREVEZER, Robert Simon

Resigned
8 Thornton Way, Hampstead Garden SuburbNW11 6RY
Born March 1958
Director
Appointed 19 Feb 2008
Resigned 10 Sept 2010

RACKE, Laurance Louis

Resigned
10 York Terrace West, LondonNW1 4QA
Born March 1944
Director
Appointed 01 Dec 2006
Resigned 10 Sept 2010

RICHARDSON, Hugh Francis

Resigned
The Counting House, LondonSE1 2QN
Born April 1949
Director
Appointed 19 Jul 2012
Resigned 14 Jul 2016

ROBB, Lynne

Resigned
The Counting House, LondonSE1 2QN
Born November 1963
Director
Appointed 26 Jul 2018
Resigned 19 Jun 2024

RUSSELL, William Anthony Bowater, Sir

Resigned
The Counting House, LondonSE1 2QN
Born April 1965
Director
Appointed 17 Oct 2013
Resigned 08 Dec 2016

SMITH, George Simon

Resigned
Flat 61, Valiant House, LondonSW11 3LX
Born December 1939
Director
Appointed 27 Nov 2007
Resigned 10 Sept 2010

WOODHOUSE, Christopher Richard James

Resigned
14 Crescent Grove, LondonSW4 7AH
Born September 1946
Director
Appointed 01 Dec 2006
Resigned 10 Sept 2010

WRIGLEY, Peter Francis Martyn, Dr

Resigned
Old College House All Saints Court, HarrogateHG3 1NH
Born May 1939
Director
Appointed 01 Dec 2006
Resigned 10 Sept 2010

BROADWAY DIRECTORS LIMITED

Resigned
50 Broadway, LondonSW1H 0BL
Corporate director
Appointed 06 Sept 2006
Resigned 05 Dec 2006

PROSTATE ACTION

Resigned
Cambridge Grove, LondonW6 0LE
Corporate director
Appointed 10 Sept 2010
Resigned 03 Dec 2012

Persons with significant control

1

Tooley Street, LondonSE1 2QN

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

125

Accounts With Accounts Type Dormant
17 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
8 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
15 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
11 September 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
25 June 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 June 2024
TM01Termination of Director
Accounts With Accounts Type Dormant
3 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
7 September 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
8 December 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 December 2022
TM01Termination of Director
Confirmation Statement With No Updates
12 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
1 September 2022
AAAnnual Accounts
Accounts With Accounts Type Dormant
4 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
10 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
9 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
3 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
10 September 2019
CS01Confirmation Statement
Confirmation Statement With No Updates
13 September 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
13 September 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 September 2018
TM01Termination of Director
Accounts With Accounts Type Dormant
15 August 2018
AAAnnual Accounts
Accounts With Accounts Type Dormant
28 December 2017
AAAnnual Accounts
Confirmation Statement With No Updates
15 September 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
21 December 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 December 2016
TM01Termination of Director
Accounts With Accounts Type Dormant
18 September 2016
AAAnnual Accounts
Confirmation Statement With Updates
13 September 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
23 August 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 August 2016
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
15 September 2015
AR01AR01
Accounts With Accounts Type Dormant
20 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
30 September 2014
AR01AR01
Accounts With Accounts Type Dormant
16 September 2014
AAAnnual Accounts
Appoint Person Director Company With Name
11 July 2014
AP01Appointment of Director
Termination Director Company With Name
19 February 2014
TM01Termination of Director
Appoint Person Director Company With Name
8 January 2014
AP01Appointment of Director
Accounts With Accounts Type Dormant
2 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
13 November 2013
AR01AR01
Termination Director Company With Name
13 November 2013
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
13 November 2013
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address
13 November 2013
AD01Change of Registered Office Address
Appoint Person Director Company With Name
3 July 2013
AP01Appointment of Director
Appoint Person Director Company With Name
3 July 2013
AP01Appointment of Director
Termination Secretary Company With Name
11 March 2013
TM02Termination of Secretary
Termination Director Company With Name
11 March 2013
TM01Termination of Director
Termination Director Company With Name
11 March 2013
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
22 October 2012
AR01AR01
Change Corporate Director Company With Change Date
22 October 2012
CH02Change of Corporate Director Details
Annual Return Company With Made Up Date No Member List
21 September 2012
AR01AR01
Change Registered Office Address Company With Date Old Address
5 September 2012
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
22 August 2012
AAAnnual Accounts
Memorandum Articles
7 August 2012
MEM/ARTSMEM/ARTS
Resolution
7 August 2012
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
22 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
9 September 2011
AR01AR01
Change Registered Office Address Company With Date Old Address
11 August 2011
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
4 April 2011
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
9 December 2010
AA01Change of Accounting Reference Date
Appoint Corporate Director Company With Name
21 October 2010
AP02Appointment of Corporate Director
Termination Director Company With Name
20 September 2010
TM01Termination of Director
Termination Director Company With Name
20 September 2010
TM01Termination of Director
Termination Director Company With Name
20 September 2010
TM01Termination of Director
Termination Director Company With Name
20 September 2010
TM01Termination of Director
Termination Director Company With Name
20 September 2010
TM01Termination of Director
Termination Director Company With Name
20 September 2010
TM01Termination of Director
Termination Director Company With Name
20 September 2010
TM01Termination of Director
Termination Director Company With Name
20 September 2010
TM01Termination of Director
Termination Director Company With Name
20 September 2010
TM01Termination of Director
Termination Director Company With Name
20 September 2010
TM01Termination of Director
Termination Director Company With Name
20 September 2010
TM01Termination of Director
Termination Director Company With Name
20 September 2010
TM01Termination of Director
Termination Director Company With Name
20 September 2010
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
8 September 2010
AR01AR01
Change Person Director Company With Change Date
7 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
7 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
7 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
7 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
7 September 2010
CH01Change of Director Details
Change Corporate Secretary Company With Change Date
7 September 2010
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Full
5 March 2010
AAAnnual Accounts
Termination Director Company With Name
1 February 2010
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
9 December 2009
AD01Change of Registered Office Address
Legacy
10 November 2009
MG01MG01
Legacy
7 September 2009
363aAnnual Return
Memorandum Articles
26 May 2009
MEM/ARTSMEM/ARTS
Resolution
26 May 2009
RESOLUTIONSResolutions
Accounts With Accounts Type Full
12 January 2009
AAAnnual Accounts
Legacy
16 October 2008
363aAnnual Return
Legacy
4 August 2008
288aAppointment of Director or Secretary
Legacy
1 August 2008
288bResignation of Director or Secretary
Legacy
1 August 2008
288bResignation of Director or Secretary
Memorandum Articles
6 June 2008
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
29 May 2008
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full
28 April 2008
AAAnnual Accounts
Legacy
27 February 2008
288aAppointment of Director or Secretary
Legacy
24 January 2008
288aAppointment of Director or Secretary
Legacy
11 January 2008
288aAppointment of Director or Secretary
Legacy
8 November 2007
225Change of Accounting Reference Date
Legacy
2 November 2007
363aAnnual Return
Legacy
2 November 2007
190190
Legacy
2 November 2007
353353
Legacy
2 November 2007
287Change of Registered Office
Legacy
25 June 2007
288aAppointment of Director or Secretary
Legacy
21 April 2007
288aAppointment of Director or Secretary
Legacy
21 April 2007
288aAppointment of Director or Secretary
Memorandum Articles
3 April 2007
MEM/ARTSMEM/ARTS
Legacy
26 March 2007
288bResignation of Director or Secretary
Certificate Change Of Name Company
23 March 2007
CERTNMCertificate of Incorporation on Change of Name
Legacy
22 March 2007
288aAppointment of Director or Secretary
Legacy
9 March 2007
287Change of Registered Office
Legacy
9 March 2007
288bResignation of Director or Secretary
Legacy
3 February 2007
288bResignation of Director or Secretary
Legacy
18 December 2006
288aAppointment of Director or Secretary
Legacy
13 December 2006
288aAppointment of Director or Secretary
Legacy
13 December 2006
288aAppointment of Director or Secretary
Legacy
13 December 2006
288aAppointment of Director or Secretary
Legacy
13 December 2006
288aAppointment of Director or Secretary
Legacy
13 December 2006
288aAppointment of Director or Secretary
Legacy
13 December 2006
288aAppointment of Director or Secretary
Legacy
13 December 2006
288aAppointment of Director or Secretary
Legacy
13 December 2006
288aAppointment of Director or Secretary
Legacy
13 December 2006
288aAppointment of Director or Secretary
Legacy
13 December 2006
288aAppointment of Director or Secretary
Incorporation Company
6 September 2006
NEWINCIncorporation