Background WavePink WaveYellow Wave

UK CERVICAL CANCER (10524587)

UK CERVICAL CANCER (10524587) is an active UK company. incorporated on 14 December 2016. with registered office in Norwich. The company operates in the Professional, Scientific and Technical Activities sector, engaged in public relations and communication activities and 1 other business activities. UK CERVICAL CANCER has been registered for 9 years. Current directors include BRIENT, Christopher Robert, GREENFIELD, Jenny, HILL, Melvyn and 2 others.

Company Number
10524587
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
14 December 2016
Age
9 years
Address
Bankside 300 Peachman Way, Norwich, NR7 0LB
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Public relations and communication activities
Directors
BRIENT, Christopher Robert, GREENFIELD, Jenny, HILL, Melvyn, LEE, Denise Katherine, TOOMA, Joseph
SIC Codes
70210, 86900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
U

UK CERVICAL CANCER

UK CERVICAL CANCER is an active company incorporated on 14 December 2016 with the registered office located in Norwich. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in public relations and communication activities and 1 other business activity. UK CERVICAL CANCER was registered 9 years ago.(SIC: 70210, 86900)

Status

active

Active since 9 years ago

Company No

10524587

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

Age

9 Years

Incorporated 14 December 2016

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 18 August 2025 (8 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 3 November 2025 (5 months ago)
Submitted on 3 November 2025 (5 months ago)

Next Due

Due by 17 November 2026
For period ending 3 November 2026

Previous Company Names

UK CERVICAL CANCER LIMITED
From: 5 April 2017To: 9 October 2017
CERVICAL CANCER UK LIMITED
From: 14 December 2016To: 5 April 2017
Contact
Address

Bankside 300 Peachman Way Broadland Business Park Norwich, NR7 0LB,

Previous Addresses

Bankside 300 Peachman Way Broadland Business Park Norwich Norfolk NR7 0LB
From: 19 October 2017To: 24 October 2017
12 Ravensbury Terrace Wandsworth London SW18 4RL United Kingdom
From: 4 January 2017To: 19 October 2017
71-75 Shelton Street Covent Garden London WC2H 9JQ England
From: 14 December 2016To: 4 January 2017
Timeline

15 key events • 2016 - 2025

Funding Officers Ownership
Company Founded
Dec 16
Director Joined
Mar 17
Director Joined
Mar 17
Director Joined
Feb 19
Director Joined
Dec 20
Director Left
Sept 21
Director Joined
Sept 21
Director Joined
Sept 21
Director Joined
Jun 22
Director Left
Jun 22
Director Joined
Jun 22
Director Left
Oct 22
Director Joined
Oct 22
Director Left
Feb 23
Director Left
Oct 25
0
Funding
14
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

10

5 Active
5 Resigned

BRIENT, Christopher Robert

Active
St. Faiths Road, NorwichNR6 7BL
Born May 1952
Director
Appointed 01 Nov 2022

GREENFIELD, Jenny

Active
Brangwyn Crescent, BrightonBN1 8XJ
Born October 1958
Director
Appointed 18 Jun 2022

HILL, Melvyn

Active
Peachman Way, NorwichNR7 0LB
Born September 1941
Director
Appointed 28 Mar 2017

LEE, Denise Katherine

Active
Peachman Way, NorwichNR7 0LB
Born March 1956
Director
Appointed 28 Mar 2017

TOOMA, Joseph

Active
Peachman Way, NorwichNR7 0LB
Born May 1958
Director
Appointed 14 Dec 2016

HALL, Andrew Mark

Resigned
8 Hillmead, NorwichNR3 3PF
Born January 1971
Director
Appointed 20 Sept 2021
Resigned 13 Oct 2025

REYNOLDS, Martin Paul

Resigned
Peachman Way, NorwichNR7 0LB
Born October 1964
Director
Appointed 22 Jul 2020
Resigned 13 Sept 2021

SHANNON, Geordan Dickinson, Dr

Resigned
30 Guilford Street, LondonWC1N 1EH
Born October 1985
Director
Appointed 15 Feb 2019
Resigned 18 Oct 2022

SHORT, Anne Lorraine

Resigned
Antigua Cottage, Bury St EdmundsIP33 3DZ
Born January 1963
Director
Appointed 14 Sept 2021
Resigned 18 Jun 2022

WHIPPLE, Angela Christine

Resigned
Westwood Gardens, BenfleetSS7 2SH
Born March 1981
Director
Appointed 18 Jun 2022
Resigned 25 Jan 2023

Persons with significant control

1

Mr Joseph Tooma

Active
Ravensbury Terrace, LondonSW18 4RL
Born May 1958

Nature of Control

Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 14 Dec 2016
Fundings
Financials
Latest Activities

Filing History

42

Confirmation Statement With No Updates
3 November 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
13 October 2025
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
18 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
13 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
18 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 August 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
7 February 2023
TM01Termination of Director
Confirmation Statement With No Updates
28 December 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
1 November 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 October 2022
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
5 October 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
1 July 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 June 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 June 2022
TM01Termination of Director
Confirmation Statement With No Updates
13 December 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
30 September 2021
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
27 September 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
27 September 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 September 2021
TM01Termination of Director
Confirmation Statement With No Updates
12 February 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
4 December 2020
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
3 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
20 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 September 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
18 February 2019
AP01Appointment of Director
Confirmation Statement With No Updates
17 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 September 2018
AAAnnual Accounts
Change Person Director Company With Change Date
14 August 2018
CH01Change of Director Details
Resolution
12 April 2018
RESOLUTIONSResolutions
Statement Of Companys Objects
12 April 2018
CC04CC04
Confirmation Statement With No Updates
22 December 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
24 October 2017
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
19 October 2017
AD01Change of Registered Office Address
Certificate Change Of Name Company
9 October 2017
CERTNMCertificate of Incorporation on Change of Name
Resolution
5 April 2017
RESOLUTIONSResolutions
Statement Of Companys Objects
29 March 2017
CC04CC04
Resolution
29 March 2017
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
29 March 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 March 2017
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
4 January 2017
AD01Change of Registered Office Address
Incorporation Company
14 December 2016
NEWINCIncorporation