Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
The Pelican Cancer Foundation
The Pelican Cancer Foundation is an active company incorporated on 25 May 2010 with the registered office located in Basingstoke, Hampshire. The Pelican Cancer Foundation was registered 15 years ago.
Watch Company
Status
Active
Active since
13 years ago
Company No
07264864
Private Limited Company by guarantee without share capital, use of 'Limited' exemption
Age
15 years
Incorporated
25 May 2010
Size
Micro
Turnover is under
£1M
Under
10 employees
Confirmation
Submitted
Dated
21 May 2025
(5 months ago)
Next confirmation dated
21 May 2026
Due by
4 June 2026
(7 months remaining)
Last change occurred
8 years ago
Accounts
Submitted
For period
1 Apr
⟶
31 Mar 2024
(1 year)
Accounts type is
Full
Next accounts for period
31 March 2025
Due by
31 December 2025
(2 months remaining)
Learn more about The Pelican Cancer Foundation
Contact
Update Details
Address
The Ark
Dinwoodie Drive
Basingstoke
Hampshire
RG24 9NN
Same address since
incorporation
Companies in RG24 9NN
Telephone
01256314746
Email
Available in Endole App
Website
Pelicancancer.org
See All Contacts
People
Officers
9
Shareholders
-
Controllers (PSC)
1
Mr Howard Paul Keith Gardener
Director • Solicitor • British • Lives in England • Born in Feb 1956
Mr Colin McCormack
Director • Retired • British,irish • Lives in England • Born in Jan 1960
Mr Steven James Arnold
Director • Consultant Surgeon • British • Lives in England • Born in Jul 1973
Mr Myrddin Rees
Director • Consultant Surgeon • British • Lives in UK • Born in Oct 1954
Mr Philip Housden
Director • British • Lives in England • Born in Feb 1963
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
The Ehlers-Danlos Support UK
Timothy Peter De Winter is a mutual person.
Active
Pmi London Ltd
Mr Faheez Mohamed and Mr Brendan John Moran are mutual people.
Active
Saint Francis Hospice
Mary Bernadette Edwards is a mutual person.
Active
University Of Winchester
Mary Bernadette Edwards is a mutual person.
Active
Brendan Moran Ltd
Mr Brendan John Moran is a mutual person.
Active
F S Tristar Health Limited
Mr Faheez Mohamed is a mutual person.
Active
Birdhous Ltd
Mr Philip Housden is a mutual person.
Active
S J Arnold Ltd
Mr Steven James Arnold is a mutual person.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 Mar 2024
For period
31 Mar
⟶
31 Mar 2024
Traded for
12 months
Cash in Bank
£768.73K
Increased by £698.76K (+999%)
Turnover
£310.88K
Increased by £182.11K (+141%)
Employees
3
Decreased by 1 (-25%)
Total Assets
£896.13K
Increased by £72.79K (+9%)
Total Liabilities
-£31.06K
Increased by £12.89K (+71%)
Net Assets
£865.07K
Increased by £59.9K (+7%)
Debt Ratio (%)
3%
Increased by 1.26% (+57%)
See 10 Year Full Financials
Latest Activity
Confirmation Submitted
5 Months Ago on 22 May 2025
Mr Tim De Winter Details Changed
9 Months Ago on 23 Jan 2025
Full Accounts Submitted
1 Year Ago on 15 Oct 2024
Confirmation Submitted
1 Year 4 Months Ago on 3 Jun 2024
Full Accounts Submitted
1 Year 10 Months Ago on 16 Dec 2023
Mr Colin Mccormack Appointed
2 Years 1 Month Ago on 1 Sep 2023
Mr Tim De Winter Appointed
2 Years 1 Month Ago on 1 Sep 2023
Mr Philip Housden Appointed
2 Years 1 Month Ago on 1 Sep 2023
Jonathan Robin Geoffrey Wood Resigned
2 Years 4 Months Ago on 15 Jun 2023
Daryl Louise Fielding Resigned
2 Years 5 Months Ago on 31 May 2023
Get Alerts
Get Credit Report
Discover The Pelican Cancer Foundation's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Confirmation statement made on 21 May 2025 with no updates
Submitted on 22 May 2025
Director's details changed for Mr Tim De Winter on 23 January 2025
Submitted on 24 Jan 2025
Full accounts made up to 31 March 2024
Submitted on 15 Oct 2024
Confirmation statement made on 21 May 2024 with no updates
Submitted on 3 Jun 2024
Full accounts made up to 31 March 2023
Submitted on 16 Dec 2023
Appointment of Mr Philip Housden as a director on 1 September 2023
Submitted on 4 Sep 2023
Appointment of Mr Tim De Winter as a director on 1 September 2023
Submitted on 4 Sep 2023
Appointment of Mr Colin Mccormack as a director on 1 September 2023
Submitted on 4 Sep 2023
Resolutions
Submitted on 15 Aug 2023
Memorandum and Articles of Association
Submitted on 15 Aug 2023
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs