Background WavePink WaveYellow Wave

INTERNATIONAL ORGANISATION FOR RADIOTHERAPY FOR BENIGN CONDITIONS CIC (13815224)

INTERNATIONAL ORGANISATION FOR RADIOTHERAPY FOR BENIGN CONDITIONS CIC (13815224) is an active UK company. incorporated on 23 December 2021. with registered office in London. The company operates in the Education sector, engaged in other education n.e.c.. INTERNATIONAL ORGANISATION FOR RADIOTHERAPY FOR BENIGN CONDITIONS CIC has been registered for 4 years. Current directors include ELKINSON, Abe, SHAFFER, Richard Edward, Dr..

Company Number
13815224
Status
active
Type
ltd
Incorporated
23 December 2021
Age
4 years
Address
19 Granville Road, London, N4 4EJ
Industry Sector
Education
Business Activity
Other education n.e.c.
Directors
ELKINSON, Abe, SHAFFER, Richard Edward, Dr.
SIC Codes
85590

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

INTERNATIONAL ORGANISATION FOR RADIOTHERAPY FOR BENIGN CONDITIONS CIC

INTERNATIONAL ORGANISATION FOR RADIOTHERAPY FOR BENIGN CONDITIONS CIC is an active company incorporated on 23 December 2021 with the registered office located in London. The company operates in the Education sector, specifically engaged in other education n.e.c.. INTERNATIONAL ORGANISATION FOR RADIOTHERAPY FOR BENIGN CONDITIONS CIC was registered 4 years ago.(SIC: 85590)

Status

active

Active since 4 years ago

Company No

13815224

LTD Company

Age

4 Years

Incorporated 23 December 2021

Size

N/A

Accounts

ARD: 30/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 6 October 2025 (6 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 - 30 December 2025

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 26 January 2026 (3 months ago)
Submitted on 9 February 2026 (2 months ago)

Next Due

Due by 9 February 2027
For period ending 26 January 2027
Contact
Address

19 Granville Road Finsbury Park London, N4 4EJ,

Previous Addresses

31 Glover Street over Cambridge CB24 5PQ England
From: 23 December 2021To: 18 January 2022
Timeline

4 key events • 2022 - 2022

Funding Officers Ownership
Director Left
Jan 22
Owner Exit
Jan 22
Director Joined
Jan 22
New Owner
Jan 22
0
Funding
2
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

ELKINSON, Abe

Active
Union St, ManchesterM12 4JD
Born June 1969
Director
Appointed 25 Jan 2022

SHAFFER, Richard Edward, Dr.

Active
Granville Road, LondonN4 4EJ
Born August 1973
Director
Appointed 23 Dec 2021

JONES, Richard Anthony Declan

Resigned
Glover Street, CambridgeCB24 5PQ
Born September 1964
Director
Appointed 23 Dec 2021
Resigned 18 Jan 2022

Persons with significant control

3

2 Active
1 Ceased

Mr Abe Elkinson

Active
City View House, ManchesterM12 4JD
Born June 1969

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 25 Jan 2022

Mr Richard Anthony Declan Jones

Ceased
Glover Street, CambridgeCB24 5PQ
Born September 1964

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 23 Dec 2021
Ceased 18 Jan 2022

Dr. Richard Edward Shaffer

Active
Granville Road, LondonN4 4EJ
Born August 1973

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 23 Dec 2021
Fundings
Financials
Latest Activities

Filing History

15

Confirmation Statement With No Updates
9 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
6 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
29 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
3 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
29 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
16 January 2024
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
21 September 2023
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
26 January 2023
CS01Confirmation Statement
Confirmation Statement With Updates
26 January 2022
CS01Confirmation Statement
Notification Of A Person With Significant Control
26 January 2022
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
25 January 2022
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
18 January 2022
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
18 January 2022
TM01Termination of Director
Cessation Of A Person With Significant Control
18 January 2022
PSC07Cessation of Relevant Legal Entity PSC
Incorporation Community Interest Company
23 December 2021
CICINCCICINC