Background WavePink WaveYellow Wave

BRITISH THORACIC ONCOLOGY GROUP (09816385)

BRITISH THORACIC ONCOLOGY GROUP (09816385) is an active UK company. incorporated on 8 October 2015. with registered office in Loughborough. The company operates in the Other Service Activities sector, engaged in other service activities n.e.c.. BRITISH THORACIC ONCOLOGY GROUP has been registered for 10 years. Current directors include BEATTIE, Vanessa, FAIVRE-FINN, Corinne, Professor, FENEMORE, Jacqueline and 3 others.

Company Number
09816385
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
8 October 2015
Age
10 years
Address
235 Loughborough Road, Loughborough, LE12 7AS
Industry Sector
Other Service Activities
Business Activity
Other service activities n.e.c.
Directors
BEATTIE, Vanessa, FAIVRE-FINN, Corinne, Professor, FENEMORE, Jacqueline, PEAKE, Michael David, Professor, ROBERTS, Nicholas Elis Vaughan, TALBOT, Denis
SIC Codes
96090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BRITISH THORACIC ONCOLOGY GROUP

BRITISH THORACIC ONCOLOGY GROUP is an active company incorporated on 8 October 2015 with the registered office located in Loughborough. The company operates in the Other Service Activities sector, specifically engaged in other service activities n.e.c.. BRITISH THORACIC ONCOLOGY GROUP was registered 10 years ago.(SIC: 96090)

Status

active

Active since 10 years ago

Company No

09816385

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

Age

10 Years

Incorporated 8 October 2015

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 2 January 2026 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 7 October 2025 (6 months ago)
Submitted on 20 October 2025 (6 months ago)

Next Due

Due by 21 October 2026
For period ending 7 October 2026
Contact
Address

235 Loughborough Road Mountsorrel Loughborough, LE12 7AS,

Previous Addresses

West Walk Building/110 Regent Road Leicester Leicestershire LE1 7LT
From: 15 May 2019To: 10 June 2022
The Old Barn 1815 Melton Road Rearsby England and Wales LE7 4YS United Kingdom
From: 8 October 2015To: 15 May 2019
Timeline

17 key events • 2015 - 2026

Funding Officers Ownership
Company Founded
Oct 15
Director Joined
Jul 16
Director Joined
Sept 16
Director Joined
Nov 16
Director Left
Nov 17
Director Joined
May 20
Director Left
May 20
Director Left
Oct 20
Director Left
Oct 23
Director Joined
Jan 24
Director Left
Jul 24
Director Left
Oct 24
Director Joined
Dec 24
Director Joined
Dec 24
Director Joined
Dec 24
Director Joined
Feb 26
Director Left
Feb 26
0
Funding
16
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

13

6 Active
7 Resigned

BEATTIE, Vanessa

Active
Raven Meols Lane, LiverpoolL37 4DE
Born June 1963
Director
Appointed 26 Nov 2024

FAIVRE-FINN, Corinne, Professor

Active
Kensal Drive, ManchesterM20 2NE
Born February 1970
Director
Appointed 14 Nov 2024

FENEMORE, Jacqueline

Active
Manley Road, ManchesterM21 0RB
Born June 1967
Director
Appointed 18 Nov 2024

PEAKE, Michael David, Professor

Active
Hay-On-Wye, HerefordHR3 5QY
Born June 1950
Director
Appointed 08 Oct 2015

ROBERTS, Nicholas Elis Vaughan

Active
Woodside, WeybridgeKT13 8SW
Born February 1965
Director
Appointed 01 Jan 2026

TALBOT, Denis

Active
Butts Road, OxfordOX33 1RJ
Born May 1952
Director
Appointed 17 May 2020

BLAND, Gerald Douglas

Resigned
Fort Road, GuildfordGU1 3TB
Born December 1947
Director
Appointed 31 Dec 2023
Resigned 05 Jul 2024

DUNLOP, David

Resigned
Milverton Avenue, GlasgowG61 4BE
Born September 1960
Director
Appointed 08 Oct 2015
Resigned 31 Jan 2020

EDWARDS, John Gurney

Resigned
The Green, ChesterfieldS45 8AG
Born May 1970
Director
Appointed 08 Oct 2015
Resigned 16 Oct 2020

GRANGE, Andrew Martin

Resigned
Horsebridge Road, StockbridgeSO20 6PT
Born February 1957
Director
Appointed 13 Sept 2016
Resigned 07 Oct 2024

HIOM, Sara Caroline

Resigned
Church Road, HauxtonCB22 5HS
Born October 1965
Director
Appointed 20 Oct 2016
Resigned 30 Jun 2023

KERR, Chris

Resigned
Old High Street, OxfordOX3 9HP
Born July 1952
Director
Appointed 20 Apr 2016
Resigned 31 Dec 2025

MULATERO, Clive, Dr

Resigned
St James's Hospital, LeedsLS9 7FT
Born October 1966
Director
Appointed 08 Oct 2015
Resigned 25 Sept 2017
Fundings
Financials
Latest Activities

Filing History

43

Appoint Person Director Company With Name Date
23 February 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 February 2026
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
2 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
20 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 December 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
16 December 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 December 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 December 2024
AP01Appointment of Director
Confirmation Statement With No Updates
14 October 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
11 October 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
10 July 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
24 January 2024
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
1 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
26 October 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
25 October 2023
TM01Termination of Director
Confirmation Statement With No Updates
21 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 October 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
10 June 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
25 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
22 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
30 October 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
30 October 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
20 May 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 May 2020
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
19 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
30 October 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
30 October 2019
CH01Change of Director Details
Change Person Director Company With Change Date
30 October 2019
CH01Change of Director Details
Change Person Director Company With Change Date
30 October 2019
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
15 May 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
18 December 2018
AAAnnual Accounts
Confirmation Statement With Updates
8 October 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
29 November 2017
TM01Termination of Director
Confirmation Statement With Updates
12 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
5 July 2017
AAAnnual Accounts
Change Account Reference Date Company Current Extended
20 December 2016
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
8 November 2016
AP01Appointment of Director
Confirmation Statement With Updates
18 October 2016
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
13 October 2016
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
19 September 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 July 2016
AP01Appointment of Director
Incorporation Company
8 October 2015
NEWINCIncorporation