ANIMAL CANCER TRUST

Address:
Act, Two Northgate Avenue Business Centre, Northgate Avenue, Bury St. Edmunds, IP32 6BB, England

ANIMAL CANCER TRUST is a business entity registered at Companies House, UK, with entity identifier is 04434009. The registration start date is May 9, 2002. The current status is Active.

Company Overview

Company Number 04434009
Company Name ANIMAL CANCER TRUST
Registered Address Act, Two Northgate Avenue Business Centre
Northgate Avenue
Bury St. Edmunds
IP32 6BB
England
Company Category PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Company Status Active
Origin Country United Kingdom
Incorporation Date 2002-05-09
Account Category TOTAL EXEMPTION FULL
Account Ref Day 30
Account Ref Month 11
Accounts Due Date 2021-08-31
Accounts Last Update 2019-11-30
Returns Due Date 2017-06-06
Returns Last Update 2016-05-09
Confirmation Statement Due Date 2021-05-23
Confirmation Statement Last Update 2020-05-09
Information Source source link

Standard Industrial Classification (SIC) Code

SIC Code Industry
82990 Other business support service activities n.e.c.

Office Location

Address ACT, TWO NORTHGATE AVENUE BUSINESS CENTRE
NORTHGATE AVENUE
Post Town BURY ST. EDMUNDS
Post Code IP32 6BB
Country ENGLAND

Companies with the same post code

Entity Name Office Address
SUBLIME NATURAL PRODUCTS LTD 2, Ask House, Northgate Avenue, Bury St. Edmunds, Suffolk, IP32 6BB, United Kingdom
HAPPY EQUINE LTD 2 Northgate, Ask House 2 Northgate Avenue, Bury St. Edmunds, Suffolk, IP32 6BB, England
THIS & THAT LORRY CRANE HIRE LTD Mays Accounting Ltd, Ask House, 2 Northgate Avenue, Bury St Edmunds, Suffolk, IP32 6BB, England
CHRIS MAHON ENVIRONMENT LTD Ask House Business Centre, 2, Northgate Avenue, Bury St. Edmunds, Suffolk, IP32 6BB, England
ST EDMUNDS CARE LTD Risbygate Suite Ask House, 2 Northgate Avenue, Bury St. Edmunds, Suffolk, IP32 6BB, England
WEAVER ROW ASSOCIATES LIMITED 21 Northgate Avenue, Bury St. Edmunds, IP32 6BB, England
CAMBRIDGE TAX PRACTICE LTD 2 Northgate Avenue, Bury St. Edmunds, IP32 6BB, United Kingdom
C R BRAY LIMITED Ask House Ask House, 2 Northgate Avenue, Bury St. Edmunds, Suffolk, IP32 6BB, England
MAYS ACCOUNTING LIMITED Ask House, 2, Northgate Avenue, Bury St. Edmunds, IP32 6BB, England
123 PUBLISHING HOUSE LIMITED Ask House, 2 Northgate Avenue, Bury St. Edmunds, IP32 6BB, England

Company Officer

Name Role Correspondence Address Birth Date / Appointed Nationality / Residence Occupation
BERLATO, Davide, Dr Director (Active) Small Animal Clinic, Animal Health Trust, Lanwades Park, Kentford, Suffolk, United Kingdom, CB8 7UU May 1973 /
27 June 2014
Italian /
United Kingdom
Head Of Oncology, Animal Health Trust
EVANS, Katy Director (Active) 125 London Wall, London, England, EC2Y 5AL March 1977 /
15 May 2013
British /
England
Veterinary Surgeon
HOWARD, Annette Director (Active) Animal Cancer Trust, 5 Flag Business Exchange, Vicarage Farm Road, Peterborough, Cambridge, PE1 5TX September 1949 /
9 May 2002
British /
United Kingdom
Company Director
LADLOW, Jane Director (Active) 125 London Wall, London, England, EC2Y 5AL March 1971 /
15 June 2013
British /
England
Veterinary Surgeon
EPS SECRETARIES LIMITED Secretary (Resigned) 125 London Wall, London, England, EC2Y 5AL /
9 May 2002
/
ADAMS, Vicki Jean, Dr Director (Resigned) Animal Cancer Trust, 5 Flag Business Exchange, Vicarage Farm Road, Peterborouogh, Cambridge, Great Britain, PE1 5TX January 1963 /
12 September 2007
Canadian /
England
Epidemiologist
BREARLEY, Malcolm John Director (Resigned) Animal Cancer Trust, 5 Flag Business Exchange, Vicarage Farm Road, Peterborough, Cambridge, PE1 5TX September 1956 /
9 May 2002
British /
United Kingdom
Veterinary Surgeon
BRECKON, Kendra Ellen Director (Resigned) 69 Storths Road, Birkby, Huddersfield, West Yorkshire, HD2 2XS April 1977 /
22 March 2003
British /
Community Officer
ILIFFE, Timothy John Director (Resigned) 3 Maythorn Close, West Bridgford, Nottingham, NG2 7TE May 1951 /
9 May 2002
English /
United Kingdom
Chartered Accountant
LE MARE, Karina Director (Resigned) Animal Cancer Trust, 5 Flag Business Exchange, Vicarage Farm Road, Peterborough, Cambridge, PE1 5TX December 1930 /
16 April 2009
British /
England
Kennel Owner
LONGBOTTOM, Anne Director (Resigned) 150 Holywell Lane, Glass Houghton, Castleford, West Yorkshire, WF10 4QU July 1953 /
9 May 2002
British /
Photography Technician
PUNT, Jonathan Arthur Gilbert, Dr Director (Resigned) The Cottage Main Street, Wysall, Nottingham, Nottinghamshire, NG12 5QS September 1948 /
9 May 2002
British /
Consultant Paediatric Neurosur
RADCLIFFE, Graeme Kenneth, Prof Director (Resigned) The Old Barn Farmer Street, Bradmore, Nottingham, Nottinghamshire, NG11 6PE January 1950 /
9 May 2002
British /
United Kingdom
Company Chairman
SAMPSON, Jeffrey, Dr Director (Resigned) Animal Cancer Trust, 5 Flag Business Exchange, Vicarage Farm Road, Peterborough, Cambridge, PE1 5TX August 1949 /
2 November 2006
British /
United Kingdom
Molecular Geneticist

Competitor

Search similar business entities

Post Town BURY ST. EDMUNDS
Post Code IP32 6BB
SIC Code 82990 - Other business support service activities n.e.c.

Improve Information

Please provide details on ANIMAL CANCER TRUST by submitting the form below, or post on facebook comments.

Note that the information provided will be posted publicly on this web page. Please do not leave private contact information here. If you would like to contact us, please use this form.

Register Information

Register Name Companies House, UK
Jurisdiction United Kingdom (UK)
Website
Entity Count 2400000

Trending Searches