Background WavePink WaveYellow Wave

WORLD CHILD CANCER TRUSTEES (08518700)

WORLD CHILD CANCER TRUSTEES (08518700) is an active UK company. incorporated on 7 May 2013. with registered office in London. The company operates in the Human Health and Social Work Activities sector, engaged in other human health activities. WORLD CHILD CANCER TRUSTEES has been registered for 12 years. Current directors include BAILEY, Simon, Professor, EVERARD, Mark Ronald, FALCON, Virginia and 8 others.

Company Number
08518700
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
7 May 2013
Age
12 years
Address
86-90 Paul Street, London, EC2A 4NE
Industry Sector
Human Health and Social Work Activities
Business Activity
Other human health activities
Directors
BAILEY, Simon, Professor, EVERARD, Mark Ronald, FALCON, Virginia, FLINT-O'KANE, Meriel Frances, HABANANANDA, Sara, HOLLIS, Rachel Anne, MORRISON, David Ian Alexander, NABAVI, Paul Iraj, NYAMADI, Prince Senyo Kwasi, SCOTT, Nathalie Emma, TORODE, Julie Sarah, Dr
SIC Codes
86900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WORLD CHILD CANCER TRUSTEES

WORLD CHILD CANCER TRUSTEES is an active company incorporated on 7 May 2013 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. WORLD CHILD CANCER TRUSTEES was registered 12 years ago.(SIC: 86900)

Status

active

Active since 12 years ago

Company No

08518700

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

Age

12 Years

Incorporated 7 May 2013

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 24 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Micro Entity

Next Due

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

Confirmation Statement

Up to Date

5 weeks left

Last Filed

Made up to 28 April 2025 (1 year ago)
Submitted on 6 May 2025 (11 months ago)

Next Due

Due by 12 May 2026
For period ending 28 April 2026
Contact
Address

86-90 Paul Street London, EC2A 4NE,

Previous Addresses

1 Betjeman Close Coulsdon Surrey CR5 2LU England
From: 5 January 2023To: 11 July 2024
9 Maltings Place 169 Tower Bridge Road London SE1 3JB England
From: 16 February 2020To: 5 January 2023
2.3 Lafone House Leather Market 11-13 Weston Street London SE1 3ER England
From: 2 May 2018To: 16 February 2020
17 Rudolf Place London SW8 1RP
From: 29 October 2014To: 2 May 2018
Carldane Court Bromley Lane Much Hadham Hertfordshire SG10 6HU
From: 7 May 2013To: 29 October 2014
Timeline

49 key events • 2013 - 2026

Funding Officers Ownership
Company Founded
May 13
Director Joined
May 13
Director Joined
May 13
Director Joined
Jun 13
Director Joined
Jun 13
Director Joined
Jun 13
Director Joined
Jun 13
Director Joined
Sept 13
Director Joined
Mar 14
Director Joined
Mar 14
Director Left
Apr 14
Director Left
Apr 14
Director Joined
Feb 15
Director Left
Mar 15
Director Joined
May 16
Director Joined
May 16
Director Left
Jun 16
Director Joined
Aug 16
Director Joined
Sept 16
Director Joined
Sept 16
Director Joined
Oct 16
Director Joined
Nov 16
Director Left
Jan 17
Director Left
Jan 17
Director Left
May 17
Director Left
Aug 17
Director Left
Oct 17
Director Left
Mar 19
Director Joined
Apr 20
Director Left
Jun 20
Director Joined
Mar 21
Director Joined
Jun 22
Director Joined
Dec 22
Director Left
Dec 22
Director Joined
Dec 22
Director Left
Mar 23
Director Joined
Apr 23
Director Left
Sept 24
Director Left
Jan 25
Director Left
Jan 25
Director Joined
Jan 25
Director Joined
Jan 25
Director Joined
Jan 25
Director Joined
Jan 25
Director Joined
Mar 25
Director Joined
Mar 25
Director Left
Mar 25
Director Left
Mar 25
Director Left
Mar 26
0
Funding
48
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

32

11 Active
21 Resigned

BAILEY, Simon, Professor

Active
Paul Street, LondonEC2A 4NE
Born July 1964
Director
Appointed 23 Mar 2023

EVERARD, Mark Ronald

Active
Paul Street, LondonEC2A 4NE
Born July 1964
Director
Appointed 26 Sept 2024

FALCON, Virginia

Active
Paul Street, LondonEC2A 4NE
Born August 1984
Director
Appointed 26 Sept 2024

FLINT-O'KANE, Meriel Frances

Active
Paul Street, LondonEC2A 4NE
Born September 1988
Director
Appointed 26 Sept 2024

HABANANANDA, Sara

Active
Paul Street, LondonEC2A 4NE
Born November 1967
Director
Appointed 22 Jun 2022

HOLLIS, Rachel Anne

Active
Paul Street, LondonEC2A 4NE
Born October 1959
Director
Appointed 25 Nov 2016

MORRISON, David Ian Alexander

Active
Paul Street, LondonEC2A 4NE
Born October 1976
Director
Appointed 26 Sept 2024

NABAVI, Paul Iraj

Active
Paul Street, LondonEC2A 4NE
Born October 1959
Director
Appointed 06 Dec 2022

NYAMADI, Prince Senyo Kwasi

Active
Paul Street, LondonEC2A 4NE
Born May 1992
Director
Appointed 13 Mar 2025

SCOTT, Nathalie Emma

Active
Paul Street, LondonEC2A 4NE
Born April 1984
Director
Appointed 13 Mar 2025

TORODE, Julie Sarah, Dr

Active
Paul Street, LondonEC2A 4NE
Born March 1968
Director
Appointed 06 Dec 2022

MORRISON, John

Resigned
Rudolf Place, LondonSW8 1RP
Secretary
Appointed 07 May 2013
Resigned 20 Oct 2015

ROSS, Rebecca Jayne

Resigned
Paul Street, LondonEC2A 4NE
Secretary
Appointed 20 Oct 2015
Resigned 12 Dec 2024

BISHOP, Nicola Jane

Resigned
Rudolf Place, LondonSW8 1RP
Born September 1960
Director
Appointed 06 Jun 2013
Resigned 01 Jan 2017

BJORK, Johan Olle Ingmar, Professor

Resigned
Rudolf Place, LondonSW8 1RP
Born April 1947
Director
Appointed 03 Sept 2013
Resigned 19 Mar 2015

BRADE, Karen Mary

Resigned
Paul Street, LondonEC2A 4NE
Born March 1965
Director
Appointed 19 Aug 2016
Resigned 12 Dec 2024

CHANDE, Anuj Jayantilal

Resigned
Paul Street, LondonEC2A 4NE
Born September 1959
Director
Appointed 20 Sept 2016
Resigned 12 Dec 2024

DERMAUX, Yves Oscar

Resigned
Paul Street, LondonEC2A 4NE
Born April 1959
Director
Appointed 07 Apr 2020
Resigned 12 Mar 2026

GRIFFITHS, Helen Katherine

Resigned
Paul Street, LondonEC2A 4NE
Born March 1965
Director
Appointed 01 Oct 2016
Resigned 13 Mar 2025

HENDERSON, David Bartlett

Resigned
Rudolf Place, LondonSW8 1RP
Born February 1951
Director
Appointed 10 May 2013
Resigned 14 Jun 2016

ISRAELS, Trijntje, Dr

Resigned
Bromley Lane, Much HadhamSG10 6HU
Born October 1966
Director
Appointed 14 May 2013
Resigned 20 Jan 2014

KING, James Andrew

Resigned
169 Tower Bridge Road, LondonSE1 3JB
Born March 1971
Director
Appointed 12 Mar 2014
Resigned 06 Dec 2022

KOHLER, Janice Ann, Dr

Resigned
Rudolf Place, LondonSW8 1RP
Born January 1951
Director
Appointed 05 Jun 2013
Resigned 21 Jun 2017

LEE, Kate

Resigned
Paul Street, LondonEC2A 4NE
Born May 1972
Director
Appointed 24 Mar 2021
Resigned 26 Sept 2024

MACMILLAN, Roderick Gerard

Resigned
169 Tower Bridge Road, LondonSE1 3JB
Born October 1960
Director
Appointed 20 Sept 2016
Resigned 08 Jun 2020

MORRISON, Gordon

Resigned
Bromley Lane, Much HadhamSG10 6HU
Born March 1951
Director
Appointed 07 May 2013
Resigned 04 Apr 2014

PERRY, John Grenfell Russell

Resigned
Rudolf Place, LondonSW8 1RP
Born July 1950
Director
Appointed 01 Feb 2015
Resigned 01 Feb 2017

PRITCHARD-JONES, Kathryn, Prof

Resigned
Betjeman Close, CoulsdonCR5 2LU
Born February 1958
Director
Appointed 12 Mar 2014
Resigned 23 Mar 2023

RENNER, Lorna Awo, Professor

Resigned
Paul Street, LondonEC2A 4NE
Born April 1956
Director
Appointed 07 Apr 2016
Resigned 13 Mar 2025

SOANES, Louise Anne, Dr

Resigned
Rudolf Place, LondonSW8 1RP
Born December 1962
Director
Appointed 14 May 2013
Resigned 22 Mar 2017

VEDI, Anu Kiran

Resigned
Rudolf Place, LondonSW8 1RP
Born February 1955
Director
Appointed 10 May 2013
Resigned 19 Sept 2017

WILSON, Shaun Robert, Professor

Resigned
Leather Market, LondonSE1 3ER
Born June 1974
Director
Appointed 06 May 2016
Resigned 21 Mar 2019
Fundings
Financials
Latest Activities

Filing History

90

Termination Director Company With Name Termination Date
26 March 2026
TM01Termination of Director
Accounts With Accounts Type Micro Entity
24 September 2025
AAAnnual Accounts
Memorandum Articles
19 June 2025
MAMA
Resolution
19 June 2025
RESOLUTIONSResolutions
Confirmation Statement With No Updates
6 May 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
17 March 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 March 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 March 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
17 March 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
6 January 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 January 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 January 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 January 2025
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
2 January 2025
TM02Termination of Secretary
Termination Director Company With Name Termination Date
2 January 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
2 January 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
29 September 2024
TM01Termination of Director
Accounts With Accounts Type Micro Entity
17 September 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
11 July 2024
AD01Change of Registered Office Address
Confirmation Statement With No Updates
8 May 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
2 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 April 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
17 April 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 March 2023
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
5 January 2023
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
14 December 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 December 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 December 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
28 June 2022
AP01Appointment of Director
Confirmation Statement With No Updates
28 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
28 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 April 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
31 March 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 June 2020
TM01Termination of Director
Change Person Director Company With Change Date
2 June 2020
CH01Change of Director Details
Confirmation Statement With No Updates
28 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 April 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
14 April 2020
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
16 February 2020
AD01Change of Registered Office Address
Resolution
7 November 2019
RESOLUTIONSResolutions
Memorandum Articles
11 October 2019
MAMA
Confirmation Statement With No Updates
8 May 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
1 April 2019
TM01Termination of Director
Accounts With Accounts Type Micro Entity
26 March 2019
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
16 May 2018
AAAnnual Accounts
Confirmation Statement With No Updates
8 May 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
2 May 2018
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
11 October 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
8 August 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
19 May 2017
TM01Termination of Director
Confirmation Statement With Updates
10 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 March 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
1 February 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
11 January 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
28 November 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 October 2016
AP01Appointment of Director
Change Person Director Company With Change Date
26 September 2016
CH01Change of Director Details
Appoint Person Director Company With Name Date
21 September 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 September 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 August 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 June 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
16 May 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 May 2016
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
11 May 2016
AR01AR01
Accounts With Accounts Type Total Exemption Full
3 May 2016
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
30 October 2015
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
30 October 2015
AP03Appointment of Secretary
Change Person Secretary Company With Change Date
28 October 2015
CH03Change of Secretary Details
Change Person Secretary Company With Change Date
23 October 2015
CH03Change of Secretary Details
Annual Return Company With Made Up Date No Member List
19 May 2015
AR01AR01
Accounts With Accounts Type Total Exemption Full
30 April 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
25 March 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
11 February 2015
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
29 October 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
6 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
15 May 2014
AR01AR01
Termination Director Company With Name
29 April 2014
TM01Termination of Director
Termination Director Company With Name
8 April 2014
TM01Termination of Director
Appoint Person Director Company With Name
12 March 2014
AP01Appointment of Director
Appoint Person Director Company With Name
12 March 2014
AP01Appointment of Director
Change Account Reference Date Company Current Shortened
10 December 2013
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name
3 September 2013
AP01Appointment of Director
Appoint Person Director Company With Name
6 June 2013
AP01Appointment of Director
Appoint Person Director Company With Name
5 June 2013
AP01Appointment of Director
Appoint Person Director Company With Name
4 June 2013
AP01Appointment of Director
Appoint Person Director Company With Name
4 June 2013
AP01Appointment of Director
Appoint Person Director Company With Name
23 May 2013
AP01Appointment of Director
Appoint Person Director Company With Name
23 May 2013
AP01Appointment of Director
Incorporation Company
7 May 2013
NEWINCIncorporation