Background WavePink WaveYellow Wave

ORACLE HEAD AND NECK CANCER UK LIMITED (07125497)

ORACLE HEAD AND NECK CANCER UK LIMITED (07125497) is an active UK company. incorporated on 14 January 2010. with registered office in London. The company operates in the Human Health and Social Work Activities sector, engaged in other human health activities. ORACLE HEAD AND NECK CANCER UK LIMITED has been registered for 16 years. Current directors include AMIS, Toby, JONES, Keith, PATEL, Jaymit and 4 others.

Company Number
07125497
Status
active
Type
private-limited-guarant-nsc
Incorporated
14 January 2010
Age
16 years
Address
167-169 Great Portland Street, London, W1W 5PF
Industry Sector
Human Health and Social Work Activities
Business Activity
Other human health activities
Directors
AMIS, Toby, JONES, Keith, PATEL, Jaymit, RHYS-EVANS, Frances, ROBERTSON, James Paterson, SEN, Mehmet, Dr, THOMAS, Gareth David
SIC Codes
86900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
O

ORACLE HEAD AND NECK CANCER UK LIMITED

ORACLE HEAD AND NECK CANCER UK LIMITED is an active company incorporated on 14 January 2010 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. ORACLE HEAD AND NECK CANCER UK LIMITED was registered 16 years ago.(SIC: 86900)

Status

active

Active since 16 years ago

Company No

07125497

PRIVATE-LIMITED-GUARANT-NSC Company

Age

16 Years

Incorporated 14 January 2010

Size

N/A

Accounts

ARD: 31/5

Up to Date

7 weeks left

Last Filed

Made up to 31 May 2024 (1 year ago)
Submitted on 2 April 2025 (1 year ago)
Period: 1 June 2023 - 31 May 2024(13 months)
Type: Full Accounts

Next Due

Due by 31 May 2026
Period: 1 June 2024 - 31 May 2025

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 14 January 2026 (3 months ago)
Submitted on 9 March 2026 (1 month ago)

Next Due

Due by 28 January 2027
For period ending 14 January 2027

Previous Company Names

ORACLE CANCER TRUST
From: 14 January 2010To: 14 December 2023
Contact
Address

167-169 Great Portland Street 5th Floor London, W1W 5PF,

Previous Addresses

39-41 North Road London N7 9DP England
From: 27 January 2026To: 18 February 2026
80 Coombe Road New Malden KT3 4QS England
From: 11 January 2021To: 27 January 2026
10 Parsons Green House 27 Parsons Green Lane London SW6 4HH England
From: 16 January 2019To: 11 January 2021
32-36 Loman Street London SE1 0EH England
From: 7 February 2017To: 16 January 2019
The Royal Marsden Hospital Fulham Road London SW3 6JJ
From: 14 January 2010To: 7 February 2017
Timeline

27 key events • 2010 - 2026

Funding Officers Ownership
Company Founded
Jan 10
Director Left
May 11
Director Joined
Dec 12
Director Left
Dec 12
Director Joined
Dec 13
Director Left
Dec 15
Director Left
Dec 15
Director Left
Dec 15
Director Joined
Nov 16
Director Left
Nov 16
Director Joined
Feb 17
Director Joined
Jun 17
Director Left
Nov 20
Director Joined
Sept 22
Director Joined
Sept 22
Director Joined
Sept 22
Director Left
Sept 22
Director Joined
Apr 23
Director Left
Apr 23
Director Left
Jul 23
Director Joined
Jul 23
Director Joined
Dec 23
Director Left
Feb 24
Director Left
Nov 24
Director Left
Jan 26
Director Joined
Mar 26
Director Joined
Mar 26
0
Funding
26
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

21

7 Active
14 Resigned

AMIS, Toby

Active
Great Portland Street, LondonW1W 5PF
Born November 1972
Director
Appointed 01 Apr 2023

JONES, Keith

Active
Great Portland Street, LondonW1W 5PF
Born November 1952
Director
Appointed 01 Aug 2012

PATEL, Jaymit

Active
St Pauls Crest, BarnsleyS75 3FJ
Born June 1988
Director
Appointed 04 Mar 2026

RHYS-EVANS, Frances

Active
Angel Street, PetworthGU28 0BG
Born January 1962
Director
Appointed 04 Mar 2026

ROBERTSON, James Paterson

Active
Great Portland Street, LondonW1W 5PF
Born May 1958
Director
Appointed 01 Aug 2022

SEN, Mehmet, Dr

Active
Great Portland Street, LondonW1W 5PF
Born March 1961
Director
Appointed 01 Sept 2022

THOMAS, Gareth David

Active
59 The Merchant Building, HoxtonN1 7GS
Born August 1959
Director
Appointed 01 Dec 2023

CROFT-PEARMAN, Amanda Leigh

Resigned
Fulham Road, LondonSW3 6JJ
Secretary
Appointed 14 Jan 2010
Resigned 20 Nov 2013

KEILLER, David Lockhart

Resigned
Winston Avenue, TiptreeCO5 0JU
Secretary
Appointed 20 Nov 2013
Resigned 18 Apr 2014

ALMY, Paul Alan

Resigned
Fulham Road, LondonSW3 6JJ
Born October 1956
Director
Appointed 14 Jan 2010
Resigned 01 Aug 2012

ALUSI, Ghassan

Resigned
Coombe Road, New MaldenKT3 4QS
Born October 1964
Director
Appointed 01 Sept 2022
Resigned 19 Nov 2025

CROFT-PEARMAN, Amanda Leigh

Resigned
Fulham Road, LondonSW3 6JJ
Born June 1962
Director
Appointed 14 Jan 2010
Resigned 20 Apr 2011

FALLON, John Joseph

Resigned
Coombe Road, New MaldenKT3 4QS
Born August 1962
Director
Appointed 23 May 2017
Resigned 31 Dec 2022

HANSFORD, Alison Michelle

Resigned
Coombe Road, New MaldenKT3 4QS
Born August 1984
Director
Appointed 01 Sept 2022
Resigned 10 Nov 2024

HARRINGTON, Kevin Joseph, Prof

Resigned
Fulham Road, LondonSW3 6JJ
Born July 1963
Director
Appointed 14 Jan 2010
Resigned 06 Oct 2015

LOCKETT, Michael Vernon, Sir

Resigned
Coombe Road, New MaldenKT3 4QS
Born April 1948
Director
Appointed 14 Jan 2010
Resigned 31 Mar 2023

NEWALL, James Wyndham Gordon

Resigned
27 Parsons Green Lane, LondonSW6 4HH
Born January 1973
Director
Appointed 12 Oct 2016
Resigned 30 Sept 2020

NUTTING, Christopher Martin, Professor

Resigned
Fulham Road, LondonSW3 6JJ
Born April 1968
Director
Appointed 14 Jan 2010
Resigned 06 Oct 2015

RHYS-EVANS, Peter Howell

Resigned
Coombe Road, New MaldenKT3 4QS
Born May 1948
Director
Appointed 14 Jan 2010
Resigned 03 Jun 2022

RIDGES-JONES, Nicola Olga

Resigned
Coombe Road, New MaldenKT3 4QS
Born June 1962
Director
Appointed 01 Feb 2017
Resigned 01 Feb 2024

SYKES, Anthony James Pownall

Resigned
Fulham Road, LondonSW3 6JJ
Born November 1949
Director
Appointed 01 May 2013
Resigned 12 Oct 2016
Fundings
Financials
Latest Activities

Filing History

82

Confirmation Statement With No Updates
9 March 2026
CS01Confirmation Statement
Appoint Person Director Company With Name Date
4 March 2026
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 March 2026
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
18 February 2026
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
27 January 2026
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
27 January 2026
TM01Termination of Director
Accounts With Accounts Type Full
2 April 2025
AAAnnual Accounts
Confirmation Statement With No Updates
29 January 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
19 November 2024
TM01Termination of Director
Accounts With Accounts Type Full
22 February 2024
AAAnnual Accounts
Memorandum Articles
21 February 2024
MAMA
Resolution
21 February 2024
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
21 February 2024
TM01Termination of Director
Confirmation Statement With No Updates
24 January 2024
CS01Confirmation Statement
Certificate Change Of Name Company
14 December 2023
CERTNMCertificate of Incorporation on Change of Name
Appoint Person Director Company With Name Date
13 December 2023
AP01Appointment of Director
Resolution
21 August 2023
RESOLUTIONSResolutions
Memorandum Articles
21 August 2023
MAMA
Statement Of Companys Objects
16 August 2023
CC04CC04
Appoint Person Director Company With Name Date
26 July 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 July 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
3 April 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 April 2023
TM01Termination of Director
Accounts With Accounts Type Full
3 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
30 January 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
8 September 2022
CH01Change of Director Details
Appoint Person Director Company With Name Date
7 September 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 September 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 September 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 September 2022
TM01Termination of Director
Accounts With Accounts Type Small
25 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
20 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
7 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
27 January 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
11 January 2021
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
11 November 2020
TM01Termination of Director
Accounts With Accounts Type Small
19 February 2020
AAAnnual Accounts
Confirmation Statement With No Updates
15 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
6 March 2019
AAAnnual Accounts
Confirmation Statement With No Updates
16 January 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
16 January 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Small
7 March 2018
AAAnnual Accounts
Confirmation Statement With No Updates
22 January 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
22 January 2018
CH01Change of Director Details
Appoint Person Director Company With Name Date
22 June 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 February 2017
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
14 February 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
7 February 2017
AD01Change of Registered Office Address
Confirmation Statement With Updates
7 February 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
8 November 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 November 2016
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
28 March 2016
AR01AR01
Resolution
10 March 2016
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
7 March 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
15 December 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
15 December 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
15 December 2015
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
11 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
6 February 2015
AR01AR01
Termination Secretary Company With Name Termination Date
23 December 2014
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
4 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
14 January 2014
AR01AR01
Appoint Person Secretary Company With Name
17 December 2013
AP03Appointment of Secretary
Termination Secretary Company With Name
17 December 2013
TM02Termination of Secretary
Appoint Person Director Company With Name
17 December 2013
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
21 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
15 January 2013
AR01AR01
Change Person Director Company With Change Date
20 December 2012
CH01Change of Director Details
Change Person Director Company With Change Date
20 December 2012
CH01Change of Director Details
Change Person Director Company With Change Date
19 December 2012
CH01Change of Director Details
Appoint Person Director Company With Name
5 December 2012
AP01Appointment of Director
Termination Director Company With Name
5 December 2012
TM01Termination of Director
Change Person Director Company With Change Date
5 December 2012
CH01Change of Director Details
Change Account Reference Date Company Previous Extended
24 September 2012
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date
27 January 2012
AR01AR01
Accounts With Accounts Type Dormant
5 October 2011
AAAnnual Accounts
Termination Director Company With Name
16 May 2011
TM01Termination of Director
Annual Return Company With Made Up Date
11 May 2011
AR01AR01
Gazette Filings Brought Up To Date
11 May 2011
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsary
10 May 2011
GAZ1First Gazette Notice for Compulsory Strike Off
Change Person Director Company With Change Date
13 December 2010
CH01Change of Director Details
Incorporation Company
14 January 2010
NEWINCIncorporation