Background WavePink WaveYellow Wave

PANCREATIC CANCER ACTION (07272699)

PANCREATIC CANCER ACTION (07272699) is an active UK company. incorporated on 3 June 2010. with registered office in Guildford. The company operates in the Human Health and Social Work Activities sector, engaged in other human health activities. PANCREATIC CANCER ACTION has been registered for 15 years. Current directors include CARTER, Christopher Ross, Dr, CODACCI-PISANELLI, Giulio, COWAN, Elspeth Millar and 6 others.

Company Number
07272699
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
3 June 2010
Age
15 years
Address
3 London Square, Guildford, GU1 1UJ
Industry Sector
Human Health and Social Work Activities
Business Activity
Other human health activities
Directors
CARTER, Christopher Ross, Dr, CODACCI-PISANELLI, Giulio, COWAN, Elspeth Millar, LEGG, Rachael, LESCA, Gabriella, LONGWORTH, Naomi Barbara, MATTHEWS, Timothy William, MENEZES, Neville Norbert, SLATER, David Charles
SIC Codes
86900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PANCREATIC CANCER ACTION

PANCREATIC CANCER ACTION is an active company incorporated on 3 June 2010 with the registered office located in Guildford. The company operates in the Human Health and Social Work Activities sector, specifically engaged in other human health activities. PANCREATIC CANCER ACTION was registered 15 years ago.(SIC: 86900)

Status

active

Active since 15 years ago

Company No

07272699

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

Age

15 Years

Incorporated 3 June 2010

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 26 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

8 weeks left

Last Filed

Made up to 3 June 2025 (10 months ago)
Submitted on 3 June 2025 (10 months ago)

Next Due

Due by 17 June 2026
For period ending 3 June 2026
Contact
Address

3 London Square Cross Lanes Guildford, GU1 1UJ,

Previous Addresses

Base Bordon Innovation Centre Broxhead House 60 Barbados Road Bordon GU35 0FX England
From: 15 August 2023To: 3 September 2024
Unit 9 Oakhanger Road Oakhanger Bordon Hampshire GU35 9JA England
From: 4 May 2021To: 15 August 2023
10 Oakhanger Farm Business Park Oakhanger Road Oakhanger, Bordon Hampshire GU35 9JA England
From: 19 March 2018To: 4 May 2021
9 Oakhanger Farm Business Park Oakhanger Road Oakhanger Bordon Hampshire GU35 9JA England
From: 1 September 2015To: 19 March 2018
Chiltlee Manor Chiltlee Manor Estate Haslemere Road Liphook Hampshire GU30 7AZ
From: 2 July 2012To: 1 September 2015
the Crest Lodge 54 Petworth Road Haslemere Surrey GU27 3AU
From: 3 June 2010To: 2 July 2012
Timeline

43 key events • 2010 - 2025

Funding Officers Ownership
Company Founded
Jun 10
Director Joined
Jun 11
Director Joined
May 12
Director Joined
Jul 12
Director Left
Jul 13
Director Left
Jul 13
Director Joined
Jul 14
Director Joined
Jul 14
Director Left
Jul 14
Director Left
Jul 14
Director Joined
Jun 15
Director Joined
Jan 17
Director Left
Jan 17
Director Joined
Jun 17
Director Left
Apr 18
Director Joined
May 18
Director Left
Oct 18
Director Left
Jul 19
Director Left
Jul 19
Director Joined
Sept 19
Director Joined
Sept 19
Director Joined
Mar 20
Director Joined
Apr 20
Director Joined
Apr 20
Director Joined
Feb 21
Director Joined
Mar 21
Director Left
May 21
Director Left
May 21
Director Left
May 21
Director Joined
Aug 21
Director Joined
Aug 21
Director Joined
Sept 21
Director Left
May 23
Director Left
Mar 24
Director Joined
May 24
Director Joined
May 24
Director Left
May 24
Director Left
May 24
Director Left
Jul 24
Director Left
Jul 24
Director Joined
Aug 24
Director Joined
Oct 24
Director Left
Oct 25
0
Funding
42
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

33

10 Active
23 Resigned

MATTHEWS, Timothy William

Active
Cross Lanes, GuildfordGU1 1UJ
Secretary
Appointed 10 Dec 2024

CARTER, Christopher Ross, Dr

Active
Russell Drive, GlasgowG61 3BB
Born November 1960
Director
Appointed 01 Apr 2020

CODACCI-PISANELLI, Giulio

Active
Broad Lane, King's LynnPE31 8AU
Born January 1954
Director
Appointed 18 Mar 2024

COWAN, Elspeth Millar

Active
Crown Gardens, GlasgowG12 9HJ
Born February 1965
Director
Appointed 24 Aug 2021

LEGG, Rachael

Active
Botley Road, EastleighSO50 7DN
Born June 1972
Director
Appointed 16 Mar 2020

LESCA, Gabriella

Active
Cross Lanes, GuildfordGU1 1UJ
Born May 1994
Director
Appointed 12 Jun 2024

LONGWORTH, Naomi Barbara

Active
Chestnut Road, TwickenhamTW2 5QZ
Born September 1984
Director
Appointed 27 Aug 2021

MATTHEWS, Timothy William

Active
Cross Lanes, GuildfordGU1 1UJ
Born December 1962
Director
Appointed 20 Aug 2024

MENEZES, Neville Norbert

Active
Cross Lanes, GuildfordGU1 1UJ
Born May 1963
Director
Appointed 03 Jun 2010

SLATER, David Charles

Active
Hawthorn Gardens, Whitley BayNE26 3PQ
Born July 1957
Director
Appointed 18 Mar 2024

BROWN, Gemma Clare Partridge

Resigned
Oakhanger Road, BordonGU35 9JA
Secretary
Appointed 21 Jan 2021
Resigned 12 Jan 2023

DARRALL, Julian Michael

Resigned
Chichele Road, OxtedRH8 0AE
Secretary
Appointed 11 Apr 2017
Resigned 19 Jul 2017

JAGGER, Daniel

Resigned
Oakhanger Farm Business Park, Oakhanger, BordonGU35 9JA
Secretary
Appointed 19 Jul 2017
Resigned 04 Aug 2020

MATTHEWS, Helen Claire

Resigned
Oakhanger Road, BordonGU35 9JA
Secretary
Appointed 03 Jun 2010
Resigned 11 Apr 2017

CLANCY, Alison

Resigned
Glen Sannox Loan, GlasgowG68 0GD
Born May 1973
Director
Appointed 01 Apr 2020
Resigned 14 Apr 2021

CONDRON, Lisa Margaret

Resigned
Broxhead House, BordonGU35 0FX
Born October 1967
Director
Appointed 19 Sept 2019
Resigned 15 Jul 2024

DARRALL, Julian Michael

Resigned
Chichele Road, OxtedRH8 0AE
Born July 1980
Director
Appointed 19 Oct 2016
Resigned 15 Aug 2018

FULTON, Alexandra Amelia

Resigned
St. Michaels Place, BrightonBN1 3FU
Born September 1976
Director
Appointed 07 Oct 2013
Resigned 21 Mar 2019

GEORGIOU, Dimitra

Resigned
Roma Road, LondonE17 6HA
Born April 1985
Director
Appointed 19 Sept 2019
Resigned 02 Jul 2023

GOODFELLOW, Hugh Robin, Dr

Resigned
Polecat Valley, HindheadGU26 6BE
Born October 1969
Director
Appointed 23 Apr 2018
Resigned 12 Jun 2024

KRAG, Stephen

Resigned
Oakhanger Road, BordonGU35 9JA
Born February 1959
Director
Appointed 11 Apr 2017
Resigned 23 May 2023

MATTHEWS, Helen Claire

Resigned
Broxhead House, BordonGU35 0FX
Born November 1962
Director
Appointed 03 Jun 2010
Resigned 17 Mar 2024

MCCUE, Jane

Resigned
Chiltlee Manor Estate, LiphookGU30 7AZ
Born May 1961
Director
Appointed 28 Mar 2011
Resigned 01 Jun 2014

MUMFORD, Nicola Jane

Resigned
Hall Road, LondonNW8 9RF
Born December 1960
Director
Appointed 07 Oct 2013
Resigned 18 Mar 2024

NYLANDER, Louise Effuah

Resigned
Gresham Road, BeckenhamBR3 4PJ
Born June 1984
Director
Appointed 24 Aug 2021
Resigned 28 Oct 2025

RODDIE, Suzanne

Resigned
Oakhanger Road, BordonGU35 9JA
Born May 1980
Director
Appointed 04 Jun 2015
Resigned 30 Nov 2016

SCOTT, Carolyn Ann

Resigned
Chiltlee Manor Estate, LiphookGU30 7AZ
Born September 1961
Director
Appointed 03 Jun 2010
Resigned 14 Jan 2013

STEVENSON, Brian David

Resigned
Oakhanger Farm Business Park, Oakhanger, BordonGU35 9JA
Born November 1953
Director
Appointed 01 May 2012
Resigned 01 Apr 2018

STUNT, Alison Mary

Resigned
Oakhanger Road, BordonGU35 9JA
Born September 1965
Director
Appointed 14 Jan 2021
Resigned 14 Jan 2021

STUNT, Alison Mary

Resigned
Oakhanger Road, BordonGU35 9JA
Born October 1965
Director
Appointed 14 Jan 2021
Resigned 14 Jan 2021

STUNT, Alison Mary

Resigned
Chiltlee Manor Estate, LiphookGU30 7AZ
Born October 1965
Director
Appointed 03 Jun 2010
Resigned 01 Sept 2013

STUNT, Philip

Resigned
Oakhanger Farm Business Park, Oakhanger, BordonGU35 9JA
Born March 1963
Director
Appointed 03 Jun 2010
Resigned 21 Mar 2019

TAYLOR, Fiona Kim

Resigned
Park Road, HaslemereGU27 2NL
Born September 1962
Director
Appointed 06 Jun 2011
Resigned 18 Jan 2013
Fundings
Financials
Latest Activities

Filing History

100

Termination Director Company With Name Termination Date
30 October 2025
TM01Termination of Director
Accounts With Accounts Type Full
26 September 2025
AAAnnual Accounts
Resolution
2 September 2025
RESOLUTIONSResolutions
Memorandum Articles
2 September 2025
MAMA
Confirmation Statement With No Updates
3 June 2025
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
13 January 2025
AP03Appointment of Secretary
Change Person Director Company With Change Date
23 December 2024
CH01Change of Director Details
Appoint Person Director Company With Name Date
24 October 2024
AP01Appointment of Director
Accounts With Accounts Type Small
1 October 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
3 September 2024
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
23 August 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 July 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
15 July 2024
TM01Termination of Director
Confirmation Statement With No Updates
14 June 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
31 May 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
31 May 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 May 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
31 May 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
27 March 2024
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
15 November 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
15 August 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
15 June 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
24 May 2023
TM01Termination of Director
Termination Secretary Company With Name Termination Date
14 January 2023
TM02Termination of Secretary
Accounts With Accounts Type Full
13 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
9 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
30 September 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
2 September 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 September 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 September 2021
AP01Appointment of Director
Confirmation Statement With No Updates
9 June 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
4 May 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
4 May 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
4 May 2021
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
4 May 2021
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
3 March 2021
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
23 February 2021
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
22 February 2021
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
19 November 2020
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
4 August 2020
TM02Termination of Secretary
Confirmation Statement With No Updates
3 June 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
22 April 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 April 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 March 2020
AP01Appointment of Director
Memorandum Articles
21 November 2019
MAMA
Resolution
21 November 2019
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
1 October 2019
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
27 September 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
26 September 2019
AP01Appointment of Director
Change Person Director Company With Change Date
8 July 2019
CH01Change of Director Details
Termination Director Company With Name Termination Date
4 July 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
4 July 2019
TM01Termination of Director
Confirmation Statement With No Updates
3 June 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
26 October 2018
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
24 September 2018
AAAnnual Accounts
Memorandum Articles
29 August 2018
MAMA
Resolution
10 August 2018
RESOLUTIONSResolutions
Change Person Director Company With Change Date
31 July 2018
CH01Change of Director Details
Confirmation Statement With No Updates
6 June 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
22 May 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 April 2018
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
19 March 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
7 October 2017
AAAnnual Accounts
Change Person Director Company With Change Date
2 August 2017
CH01Change of Director Details
Appoint Person Secretary Company With Name Date
27 July 2017
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
27 July 2017
TM02Termination of Secretary
Confirmation Statement With Updates
7 June 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
6 June 2017
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
1 June 2017
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
1 June 2017
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
31 January 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 January 2017
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
13 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
29 June 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 September 2015
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
1 September 2015
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
23 June 2015
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
18 June 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
4 July 2014
AR01AR01
Appoint Person Director Company With Name
4 July 2014
AP01Appointment of Director
Appoint Person Director Company With Name
4 July 2014
AP01Appointment of Director
Termination Director Company With Name
4 July 2014
TM01Termination of Director
Termination Director Company With Name
4 July 2014
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
3 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
3 July 2013
AR01AR01
Termination Director Company With Name
3 July 2013
TM01Termination of Director
Termination Director Company With Name
3 July 2013
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
3 July 2012
AR01AR01
Appoint Person Director Company With Name
2 July 2012
AP01Appointment of Director
Change Person Secretary Company With Change Date
2 July 2012
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address
2 July 2012
AD01Change of Registered Office Address
Appoint Person Director Company With Name
3 May 2012
AP01Appointment of Director
Change Account Reference Date Company Current Extended
3 May 2012
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
28 February 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
8 June 2011
AR01AR01
Appoint Person Director Company With Name
8 June 2011
AP01Appointment of Director
Memorandum Articles
11 August 2010
MEM/ARTSMEM/ARTS
Resolution
11 August 2010
RESOLUTIONSResolutions
Incorporation Company
3 June 2010
NEWINCIncorporation