Background WavePink WaveYellow Wave

THE PROSTATE CANCER CHARITY LIMITED (08183613)

THE PROSTATE CANCER CHARITY LIMITED (08183613) is an active UK company. incorporated on 17 August 2012. with registered office in London. The company operates in the Information and Communication sector, engaged in other information service activities n.e.c. and 3 other business activities. THE PROSTATE CANCER CHARITY LIMITED has been registered for 13 years. Current directors include ARTIS, Caroline Elizabeth, OLULODE, Doris Harriette.

Company Number
08183613
Status
active
Type
ltd
Incorporated
17 August 2012
Age
13 years
Address
The Counting House Fourth Floor, London, SE1 2QN
Industry Sector
Information and Communication
Business Activity
Other information service activities n.e.c.
Directors
ARTIS, Caroline Elizabeth, OLULODE, Doris Harriette
SIC Codes
63990, 72200, 86900, 88990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE PROSTATE CANCER CHARITY LIMITED

THE PROSTATE CANCER CHARITY LIMITED is an active company incorporated on 17 August 2012 with the registered office located in London. The company operates in the Information and Communication sector, specifically engaged in other information service activities n.e.c. and 3 other business activities. THE PROSTATE CANCER CHARITY LIMITED was registered 13 years ago.(SIC: 63990, 72200, 86900, 88990)

Status

active

Active since 13 years ago

Company No

08183613

LTD Company

Age

13 Years

Incorporated 17 August 2012

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 17 August 2025 (7 months ago)
Submitted on 19 August 2025 (7 months ago)

Next Due

Due by 31 August 2026
For period ending 17 August 2026
Contact
Address

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

Previous Addresses

Cambridge House 100 Cambridge Grove London W6 0LE United Kingdom
From: 17 August 2012To: 19 November 2013
Timeline

18 key events • 2012 - 2024

Funding Officers Ownership
Company Founded
Aug 12
Director Joined
Dec 13
Director Left
Dec 13
Director Left
Sept 15
Director Joined
Sept 15
Director Joined
Sept 15
Director Left
Aug 16
Director Joined
Aug 16
Director Joined
Aug 16
Director Joined
Dec 16
Director Left
Dec 16
Director Left
Aug 18
Director Joined
Sept 18
Director Left
Jan 22
Director Joined
Dec 22
Director Left
Dec 22
Director Left
Jun 24
Director Joined
Jun 24
0
Funding
17
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

12

2 Active
10 Resigned

ARTIS, Caroline Elizabeth

Active
53 Tooley Street, LondonSE1 2QN
Born April 1962
Director
Appointed 19 Jun 2024

OLULODE, Doris Harriette

Active
53 Tooley Street, LondonSE1 2QN
Born May 1967
Director
Appointed 01 Dec 2022

CULHANE, Angela

Resigned
53 Tooley Street, LondonSE1 2QN
Secretary
Appointed 01 Feb 2014
Resigned 02 May 2017

RUIZ, George

Resigned
53 Tooley Street, LondonSE1 2QN
Secretary
Appointed 02 May 2017
Resigned 18 Jan 2019

BISHOP, Mark Ashley

Resigned
53 Tooley Street, LondonSE1 2QN
Born March 1971
Director
Appointed 17 Oct 2013
Resigned 15 Sept 2015

CULHANE, Angela

Resigned
53 Tooley Street, LondonSE1 2QN
Born October 1964
Director
Appointed 15 Sept 2015
Resigned 31 Dec 2021

FORSTER, Paul

Resigned
Ley Hill, CheshamHP5 3QR
Born February 1942
Director
Appointed 17 Aug 2012
Resigned 17 Oct 2013

HUMPHREYS, Robert

Resigned
53 Tooley Street, LondonSE1 2QN
Born April 1957
Director
Appointed 14 Jul 2016
Resigned 27 Jul 2018

PACKSHAW, Charles Max

Resigned
53 Tooley Street, LondonSE1 2QN
Born January 1952
Director
Appointed 08 Dec 2016
Resigned 30 Nov 2022

RICHARDSON, Hugh Francis

Resigned
53 Tooley Street, LondonSE1 2QN
Born April 1949
Director
Appointed 15 Sept 2015
Resigned 14 Jul 2016

ROBB, Lynne

Resigned
53 Tooley Street, LondonSE1 2QN
Born November 1963
Director
Appointed 27 Jul 2018
Resigned 19 Jun 2024

RUSSELL, William Anthony Bowater, Sir

Resigned
53 Tooley Street, LondonSE1 2QN
Born April 1965
Director
Appointed 14 Jul 2016
Resigned 08 Dec 2016

Persons with significant control

1

Prostate Cancer Uk

Active
53 Tooley Street, LondonSE1 2QN

Nature of Control

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

Filing History

51

Accounts With Accounts Type Dormant
17 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
19 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
15 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
19 August 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
28 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
21 August 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
Accounts With Accounts Type Dormant
1 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
22 August 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
5 January 2022
TM01Termination of Director
Accounts With Accounts Type Dormant
4 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
17 August 2021
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
9 August 2021
AA01Change of Accounting Reference Date
Accounts With Accounts Type Dormant
30 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
19 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
18 May 2020
AAAnnual Accounts
Confirmation Statement With No Updates
19 August 2019
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
15 August 2019
TM02Termination of Secretary
Accounts With Accounts Type Dormant
1 May 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
3 September 2018
AP01Appointment of Director
Confirmation Statement With No Updates
31 August 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
29 August 2018
TM01Termination of Director
Accounts With Accounts Type Dormant
13 September 2017
AAAnnual Accounts
Confirmation Statement With No Updates
17 August 2017
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
2 May 2017
TM02Termination of Secretary
Termination Secretary Company With Name Termination Date
2 May 2017
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
2 May 2017
AP03Appointment of Secretary
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
20 September 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
23 August 2016
AP01Appointment of Director
Confirmation Statement With Updates
22 August 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
22 August 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 August 2016
TM01Termination of Director
Accounts With Accounts Type Dormant
11 April 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
15 September 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
15 September 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 September 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
20 August 2015
AR01AR01
Accounts With Accounts Type Dormant
8 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 September 2014
AR01AR01
Appoint Person Secretary Company With Name
11 July 2014
AP03Appointment of Secretary
Accounts With Accounts Type Dormant
10 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 December 2013
AR01AR01
Appoint Person Director Company With Name
17 December 2013
AP01Appointment of Director
Termination Director Company With Name
17 December 2013
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
19 November 2013
AD01Change of Registered Office Address
Incorporation Company
17 August 2012
NEWINCIncorporation