Background WavePink WaveYellow Wave

HEARTBURN CANCER UK (07227937)

HEARTBURN CANCER UK (07227937) is an active UK company. incorporated on 19 April 2010. with registered office in Basingstoke. The company operates in the Human Health and Social Work Activities sector, engaged in other human health activities. HEARTBURN CANCER UK has been registered for 15 years. Current directors include FARRIER, Michael John Charles, FITZGERALD, Rebecca Clare, Professor, HUNTINGDON, Beryl Anne and 5 others.

Company Number
07227937
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
19 April 2010
Age
15 years
Address
Grove House Lutyens Close, Basingstoke, RG24 8AG
Industry Sector
Human Health and Social Work Activities
Business Activity
Other human health activities
Directors
FARRIER, Michael John Charles, FITZGERALD, Rebecca Clare, Professor, HUNTINGDON, Beryl Anne, MARKAR, Sheraz, Professor, MATHERS, William, MCCORD, Mimi Erica, STEVENSON TIMINI, Jo, STOVIN, Oliver John, Dr
SIC Codes
86900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HEARTBURN CANCER UK

HEARTBURN CANCER UK is an active company incorporated on 19 April 2010 with the registered office located in Basingstoke. The company operates in the Human Health and Social Work Activities sector, specifically engaged in other human health activities. HEARTBURN CANCER UK was registered 15 years ago.(SIC: 86900)

Status

active

Active since 15 years ago

Company No

07227937

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

Age

15 Years

Incorporated 19 April 2010

Size

N/A

Accounts

ARD: 30/4

Up to Date

10 months left

Last Filed

Made up to 30 April 2025 (1 year ago)
Submitted on 5 February 2026 (2 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

27 days left

Last Filed

Made up to 14 April 2025 (1 year ago)
Submitted on 17 April 2025 (1 year ago)

Next Due

Due by 28 April 2026
For period ending 14 April 2026

Previous Company Names

HEARTBURN CANCER AWARENESS AND SUPPORT
From: 19 April 2010To: 15 September 2014
Contact
Address

Grove House Lutyens Close Chineham Court Basingstoke, RG24 8AG,

Previous Addresses

, Orchard House Walton Lane, Bosham, Chichester, West Sussex, PO18 8QB
From: 16 September 2010To: 2 May 2015
, 4th Floor, 15 Basinghall Street, London, EC2V 5BR, England
From: 6 July 2010To: 16 September 2010
, 2nd Floor, 50 Gresham Street, London, London, EC2V 7AY, England
From: 19 April 2010To: 6 July 2010
Timeline

33 key events • 2010 - 2024

Funding Officers Ownership
Company Founded
Apr 10
Director Joined
May 10
Director Joined
May 10
Director Joined
May 10
Director Joined
May 10
Director Joined
May 10
Director Joined
May 10
Director Left
Jun 10
Director Left
Jun 10
Director Left
Jul 10
Director Joined
Jul 10
Director Joined
Sept 13
Director Joined
Dec 15
Director Left
May 16
Director Joined
Jul 16
Director Joined
Jun 17
Director Left
Oct 17
Director Left
Oct 17
Director Joined
Feb 18
Director Joined
Apr 19
Director Joined
Apr 19
Director Left
Sept 19
Director Left
Apr 20
Director Left
May 20
Director Joined
Apr 22
Director Left
May 22
Director Left
May 22
Director Joined
Jul 22
Director Left
Sept 23
Director Joined
Nov 23
Director Joined
Dec 23
Director Left
Jun 24
Director Joined
Jul 24
0
Funding
32
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

22

8 Active
14 Resigned

FARRIER, Michael John Charles

Active
Lutyens Close, BasingstokeRG24 8AG
Born December 1958
Director
Appointed 01 Nov 2023

FITZGERALD, Rebecca Clare, Professor

Active
Hills Road, CambridgeCB2 0XZ
Born September 1968
Director
Appointed 03 May 2010

HUNTINGDON, Beryl Anne

Active
Newnham Lane, BasingstokeRG24 7AT
Born July 1944
Director
Appointed 01 Aug 2013

MARKAR, Sheraz, Professor

Active
Lutyens Close, BasingstokeRG24 8AG
Born April 1983
Director
Appointed 25 Jul 2024

MATHERS, William

Active
The Drive, ChichesterPO18 8JG
Born December 1950
Director
Appointed 04 Jul 2022

MCCORD, Mimi Erica

Active
Walton Lane, ChichesterPO18 8QB
Born July 1958
Director
Appointed 03 May 2010

STEVENSON TIMINI, Jo

Active
Lutyens Close, BasingstokeRG24 8AG
Born August 1969
Director
Appointed 01 Dec 2023

STOVIN, Oliver John, Dr

Active
Lutyens Close, BasingstokeRG24 8AG
Born September 1958
Director
Appointed 28 Apr 2022

WHALE ROCK SECRETARIES LIMITED

Resigned
Floor, LondonEC2V 7AY
Corporate secretary
Appointed 19 Apr 2010
Resigned 03 May 2010

CARR, Jennifer Rachel Macqueen

Resigned
Lutyens Close, BasingstokeRG24 8AG
Born February 1964
Director
Appointed 28 Mar 2019
Resigned 17 May 2022

CARR, Paul Raymond

Resigned
Lutyens Close, BasingstokeRG24 8AG
Born February 1964
Director
Appointed 10 Dec 2018
Resigned 17 May 2022

CHEYNE, Alistair Richard

Resigned
Chapel Lane, Wolverton CommonRG26 5RY
Born November 1943
Director
Appointed 29 Jun 2016
Resigned 08 May 2020

JOHNSTON, Belinda Jane

Resigned
Wexham Street, SloughSL2 4HL
Born November 1957
Director
Appointed 03 May 2010
Resigned 19 Oct 2017

LOVAT, Laurence Bruce, Professor

Resigned
50 Gresham Street, LondonEC2V 7AY
Born August 1962
Director
Appointed 03 May 2010
Resigned 29 Jun 2010

MARCHANT WHITE, Charles Victor

Resigned
8 Winchester Road, BasingstokeRG21 8UG
Born November 1954
Director
Appointed 03 May 2010
Resigned 01 May 2015

MUIR, Stephen Menzies

Resigned
Floor, LondonEC2V 7AY
Born May 1976
Director
Appointed 19 Apr 2010
Resigned 03 May 2010

PHILLIPS, Rita Anne

Resigned
Lutyens Close, BasingstokeRG24 8AG
Born February 1942
Director
Appointed 13 Mar 2017
Resigned 25 Aug 2019

READ, Matthew David

Resigned
Lutyens Close, BasingstokeRG24 8AG
Born November 1967
Director
Appointed 23 Oct 2014
Resigned 01 Jul 2019

THORNTON JONES, Timothy

Resigned
Poundsbridge, PenhurstTN11 8AL
Born October 1949
Director
Appointed 03 May 2010
Resigned 01 Sept 2023

UNDERWOOD, Timothy

Resigned
South Academic Block, SouthamptonSO16 6YD
Born July 1974
Director
Appointed 29 Jun 2010
Resigned 06 Jun 2024

WOODS, Michael John

Resigned
Jennings Orchard, CheltenhamGL52 9HL
Born May 1970
Director
Appointed 13 Nov 2015
Resigned 30 Oct 2017

WHALE ROCK DIRECTORS LIMITED

Resigned
Floor, LondonEC2V 7AY
Corporate director
Appointed 19 Apr 2010
Resigned 03 May 2010
Fundings
Financials
Latest Activities

Filing History

79

Accounts With Accounts Type Total Exemption Full
5 February 2026
AAAnnual Accounts
Confirmation Statement With No Updates
17 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 February 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
26 July 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 June 2024
TM01Termination of Director
Confirmation Statement With No Updates
3 May 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
11 April 2024
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
15 January 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
11 December 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 November 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 September 2023
TM01Termination of Director
Confirmation Statement With No Updates
28 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 January 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
14 July 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 May 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
19 May 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
30 April 2022
AP01Appointment of Director
Confirmation Statement With No Updates
30 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
30 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 July 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
10 May 2020
TM01Termination of Director
Confirmation Statement With No Updates
5 May 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
9 April 2020
TM01Termination of Director
Change Person Director Company With Change Date
9 April 2020
CH01Change of Director Details
Change Person Director Company With Change Date
9 April 2020
CH01Change of Director Details
Memorandum Articles
22 October 2019
MAMA
Termination Director Company With Name Termination Date
3 September 2019
TM01Termination of Director
Resolution
27 August 2019
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
19 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
29 April 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
29 April 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 April 2019
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
26 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
20 April 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
26 February 2018
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
12 January 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
30 October 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
30 October 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
14 June 2017
AP01Appointment of Director
Confirmation Statement With Updates
28 April 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
30 July 2016
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
14 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
3 May 2016
AR01AR01
Termination Director Company With Name Termination Date
3 May 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
19 December 2015
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
29 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
2 May 2015
AR01AR01
Change Person Director Company With Change Date
2 May 2015
CH01Change of Director Details
Change Person Director Company With Change Date
2 May 2015
CH01Change of Director Details
Change Person Director Company With Change Date
2 May 2015
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
2 May 2015
AD01Change of Registered Office Address
Certificate Change Of Name Company
15 September 2014
CERTNMCertificate of Incorporation on Change of Name
Miscellaneous
15 September 2014
MISCMISC
Resolution
2 September 2014
RESOLUTIONSResolutions
Change Of Name Notice
2 September 2014
CONNOTConfirmation Statement Notification
Accounts With Accounts Type Total Exemption Small
30 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
21 April 2014
AR01AR01
Appoint Person Director Company With Name
13 September 2013
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
26 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
22 April 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
23 April 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
11 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
26 April 2011
AR01AR01
Change Registered Office Address Company With Date Old Address
16 September 2010
AD01Change of Registered Office Address
Appoint Person Director Company With Name
13 July 2010
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
6 July 2010
AD01Change of Registered Office Address
Termination Director Company With Name
5 July 2010
TM01Termination of Director
Termination Secretary Company With Name
24 June 2010
TM02Termination of Secretary
Termination Director Company With Name
24 June 2010
TM01Termination of Director
Termination Director Company With Name
24 June 2010
TM01Termination of Director
Appoint Person Director Company With Name
27 May 2010
AP01Appointment of Director
Appoint Person Director Company With Name
27 May 2010
AP01Appointment of Director
Appoint Person Director Company With Name
27 May 2010
AP01Appointment of Director
Appoint Person Director Company With Name
27 May 2010
AP01Appointment of Director
Appoint Person Director Company With Name
27 May 2010
AP01Appointment of Director
Appoint Person Director Company With Name
27 May 2010
AP01Appointment of Director
Incorporation Company
19 April 2010
NEWINCIncorporation