Background WavePink WaveYellow Wave

AGAINST BREAST CANCER LIMITED (06310215)

AGAINST BREAST CANCER LIMITED (06310215) is an active UK company. incorporated on 11 July 2007. with registered office in Abingdon. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. AGAINST BREAST CANCER LIMITED has been registered for 18 years. Current directors include BAHU, Richard Edward, CHATTOE, Jeanne Catherine, HARMER, Victoria Margaret Lucas and 3 others.

Company Number
06310215
Status
active
Type
private-limited-guarant-nsc
Incorporated
11 July 2007
Age
18 years
Address
Leathem House 13 Napier Court, Abingdon, OX14 3YT
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
BAHU, Richard Edward, CHATTOE, Jeanne Catherine, HARMER, Victoria Margaret Lucas, HOUNAM, Laura, REMOUNDOS, Dionysios Dennis, WEBB, Naomi Anna Lillian
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

AGAINST BREAST CANCER LIMITED

AGAINST BREAST CANCER LIMITED is an active company incorporated on 11 July 2007 with the registered office located in Abingdon. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. AGAINST BREAST CANCER LIMITED was registered 18 years ago.(SIC: 82990)

Status

active

Active since 18 years ago

Company No

06310215

PRIVATE-LIMITED-GUARANT-NSC Company

Age

18 Years

Incorporated 11 July 2007

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 3 October 2025 (5 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Group Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 11 July 2025 (8 months ago)
Submitted on 23 July 2025 (8 months ago)

Next Due

Due by 25 July 2026
For period ending 11 July 2026
Contact
Address

Leathem House 13 Napier Court Barton Lane Abingdon, OX14 3YT,

Timeline

23 key events • 2007 - 2024

Funding Officers Ownership
Company Founded
Jul 07
Director Left
Jun 11
Director Joined
Sept 11
Director Joined
Sept 11
Director Joined
Sept 11
Director Joined
Jan 12
Director Left
Jul 12
Director Left
Jul 12
Director Left
Oct 12
Director Left
Nov 12
Director Joined
Jan 13
Director Joined
Oct 13
Director Left
May 14
Director Joined
Feb 15
Loan Secured
Feb 15
Director Left
Jan 17
Director Left
Jan 17
Director Joined
Aug 17
Director Joined
Aug 17
Loan Cleared
Feb 19
Director Joined
Mar 19
Director Left
Sept 19
Director Left
Dec 24
0
Funding
20
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

18

6 Active
12 Resigned

BAHU, Richard Edward

Active
13 Napier Court, AbingdonOX14 3YT
Born March 1952
Director
Appointed 16 Sept 2013

CHATTOE, Jeanne Catherine

Active
81 Woodstock Road, WitneyOX28 1ED
Born June 1949
Director
Appointed 11 Jul 2007

HARMER, Victoria Margaret Lucas

Active
Ivor Place, LondonNW1 6BY
Born June 1971
Director
Appointed 15 May 2008

HOUNAM, Laura

Active
13 Napier Court, AbingdonOX14 3YT
Born July 1953
Director
Appointed 19 Jan 2015

REMOUNDOS, Dionysios Dennis

Active
Barton Lane, AbingdonOX14 3YT
Born November 1978
Director
Appointed 21 Mar 2019

WEBB, Naomi Anna Lillian

Active
13 Napier Court, AbingdonOX14 3YT
Born February 1983
Director
Appointed 10 Dec 2012

EDLINGTON, Stephanie

Resigned
35 Donnington Place, WantageOX12 9YE
Secretary
Appointed 11 Jul 2007
Resigned 13 Jul 2009

BERGQVIST, Philip Erik Peter

Resigned
Benifold, BordonGU35 8DU
Born August 1962
Director
Appointed 11 Jul 2007
Resigned 20 Nov 2012

BOWDEN, Lucy

Resigned
13 Napier Court, AbingdonOX14 3YT
Born November 1982
Director
Appointed 15 Sept 2011
Resigned 12 May 2014

BUCKLE, Alan Thomas

Resigned
Barn Rosina Ashendon Road, AylesburyHP18 0NY
Born April 1940
Director
Appointed 10 Jun 2009
Resigned 12 Jan 2012

COLLINS, Jenni

Resigned
13 Napier Court, AbingdonOX14 3YT
Born May 1955
Director
Appointed 17 Jul 2017
Resigned 29 Nov 2024

DWEK, Miriam Victoria, Prof

Resigned
New Cavendish Street, LocdonW1W 6UW
Born May 1963
Director
Appointed 11 Jan 2012
Resigned 20 Aug 2012

KING, Sarah Anne Louise

Resigned
13 Napier Court, AbingdonOX14 3YT
Born June 1965
Director
Appointed 15 Sept 2011
Resigned 15 Jun 2012

LEATHAM, Anthony John Cullen, Doctor

Resigned
Fairview Main Street, AbingdonOX14 4QJ
Born April 1944
Director
Appointed 11 Jul 2007
Resigned 07 Aug 2019

LEATHAM, Patricia Carol

Resigned
13 Napier Court, AbingdonOX14 3YT
Born November 1945
Director
Appointed 15 Sept 2011
Resigned 31 Dec 2016

MCNEIL, Peter John

Resigned
Green Lane, MalvernWR14 4HU
Born August 1954
Director
Appointed 15 May 2008
Resigned 10 Nov 2010

SPITTLE, Margaret Flora, Dr

Resigned
The Manor House Beaconsfield Road, EsherKT10 0PW
Born November 1939
Director
Appointed 11 Jul 2007
Resigned 31 Dec 2016

SUSSMAN, Norman Frederick

Resigned
Montana, FinchleyNT 0TQ
Born January 1925
Director
Appointed 11 Jul 2007
Resigned 08 Jun 2009
Fundings
Financials
Latest Activities

Filing History

74

Accounts With Accounts Type Group
3 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
23 July 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
11 June 2025
CH01Change of Director Details
Termination Director Company With Name Termination Date
4 December 2024
TM01Termination of Director
Accounts With Accounts Type Group
11 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
24 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Group
16 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
25 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Group
9 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
12 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Group
30 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
20 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Group
6 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
22 July 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
2 September 2019
TM01Termination of Director
Confirmation Statement With No Updates
11 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Group
11 June 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
25 March 2019
AP01Appointment of Director
Mortgage Satisfy Charge Full
5 February 2019
MR04Satisfaction of Charge
Confirmation Statement With No Updates
24 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Group
12 July 2018
AAAnnual Accounts
Appoint Person Director Company With Name
9 August 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 August 2017
AP01Appointment of Director
Confirmation Statement With No Updates
24 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Group
5 July 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
18 January 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
18 January 2017
TM01Termination of Director
Accounts With Accounts Type Group
10 August 2016
AAAnnual Accounts
Confirmation Statement With Updates
26 July 2016
CS01Confirmation Statement
Accounts With Accounts Type Group
19 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
6 August 2015
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
18 February 2015
MR01Registration of a Charge
Appoint Person Director Company With Name Date
12 February 2015
AP01Appointment of Director
Miscellaneous
20 August 2014
MISCMISC
Annual Return Company With Made Up Date No Member List
6 August 2014
AR01AR01
Accounts With Accounts Type Group
30 May 2014
AAAnnual Accounts
Termination Director Company With Name
23 May 2014
TM01Termination of Director
Appoint Person Director Company With Name
29 October 2013
AP01Appointment of Director
Accounts With Accounts Type Group
4 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
7 August 2013
AR01AR01
Appoint Person Director Company With Name
14 January 2013
AP01Appointment of Director
Termination Director Company With Name
21 November 2012
TM01Termination of Director
Termination Director Company With Name
17 October 2012
TM01Termination of Director
Accounts With Accounts Type Group
2 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
19 September 2012
AR01AR01
Change Person Director Company With Change Date
19 September 2012
CH01Change of Director Details
Change Person Director Company With Change Date
19 September 2012
CH01Change of Director Details
Change Person Director Company With Change Date
19 September 2012
CH01Change of Director Details
Termination Director Company With Name
17 July 2012
TM01Termination of Director
Termination Director Company With Name
17 July 2012
TM01Termination of Director
Miscellaneous
20 February 2012
MISCMISC
Appoint Person Director Company With Name
13 January 2012
AP01Appointment of Director
Accounts With Accounts Type Full
28 September 2011
AAAnnual Accounts
Appoint Person Director Company With Name
16 September 2011
AP01Appointment of Director
Appoint Person Director Company With Name
16 September 2011
AP01Appointment of Director
Appoint Person Director Company With Name
16 September 2011
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
3 August 2011
AR01AR01
Termination Director Company With Name
30 June 2011
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
15 September 2010
AR01AR01
Accounts With Accounts Type Full
18 May 2010
AAAnnual Accounts
Legacy
23 September 2009
363aAnnual Return
Legacy
29 July 2009
288bResignation of Director or Secretary
Legacy
18 June 2009
288aAppointment of Director or Secretary
Legacy
11 June 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Group
12 May 2009
AAAnnual Accounts
Legacy
8 April 2009
287Change of Registered Office
Legacy
8 April 2009
353353
Legacy
28 July 2008
363aAnnual Return
Legacy
28 July 2008
353353
Legacy
28 July 2008
287Change of Registered Office
Legacy
4 July 2008
288aAppointment of Director or Secretary
Legacy
27 June 2008
288aAppointment of Director or Secretary
Legacy
15 May 2008
225Change of Accounting Reference Date
Incorporation Company
11 July 2007
NEWINCIncorporation