Company NameThe Beatson Oncology Centre Fund
Company StatusActive
Company NumberSC397449
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date11 April 2011(13 years ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameDr Andrew Gerard Robertson
Date of BirthJanuary 1945 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed11 April 2011(same day as company formation)
RoleRetired Consultant Clinical On
Country of ResidenceUnited Kingdom
Correspondence AddressMaclay Murray & Spens Llp 1 George Square
Glasgow
G2 1AL
Scotland
Director NameMartin Cawley
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed13 December 2019(8 years, 8 months after company formation)
Appointment Duration4 years, 4 months
RoleChief Executive Officer
Country of ResidenceScotland
Correspondence AddressThe Beatson West Of Scotland Cancer Centre 1053 Gr
Glasgow
G12 0YN
Scotland
Director NameIoanna Fragkandrea-Nixon
Date of BirthSeptember 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed04 September 2023(12 years, 4 months after company formation)
Appointment Duration7 months, 3 weeks
RoleConsultant Clinical Oncology
Country of ResidenceScotland
Correspondence AddressBeatson Cancer Charity The Beatson West Of Scotlan
1053 Great Western Road
Glasgow
G12 0YN
Scotland
Secretary NameDentons Secretaries Limited (Corporation)
StatusCurrent
Appointed21 December 2017(6 years, 8 months after company formation)
Appointment Duration6 years, 4 months
Correspondence AddressOne Fleet Place
London
EC4M 7WS
Director NameDr David Dunlop
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed11 April 2011(same day as company formation)
RoleClinical Director,Consultant C
Country of ResidenceScotland
Correspondence AddressMaclay Murray & Spens Llp 1 George Square
Glasgow
Scotland
Director NameMr Andrew David Welch
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed18 February 2014(2 years, 10 months after company formation)
Appointment Duration3 years, 10 months (resigned 21 December 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 George Square
Glasgow
G2 1AL
Scotland
Director NameMr Graham Holmes Soutar
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed21 December 2017(6 years, 8 months after company formation)
Appointment Duration12 months (resigned 17 December 2018)
RoleChief Executive Officer
Country of ResidenceUnited Kingdom
Correspondence AddressBeatson West Of Scotland Cancer Centre 1053 Great
Glasgow
G12 0YN
Scotland
Director NameAzmat Hassan Sadozye
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed21 December 2017(6 years, 8 months after company formation)
Appointment Duration2 years, 11 months (resigned 10 December 2020)
RoleMedical Doctor
Country of ResidenceUnited Kingdom
Correspondence AddressBeatson West Of Scotland Cancer Centre 1053 Great
Glasgow
G12 0YN
Scotland
Director NameAllan Mitchell James
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed10 December 2020(9 years, 8 months after company formation)
Appointment Duration2 years, 8 months (resigned 04 September 2023)
RoleHospital Doctor
Country of ResidenceUnited Kingdom
Correspondence Address49 Hamilton Road
Glasgow
G32 9QD
Scotland
Director NameMiss Gemma Ruth Gillespie
Date of BirthJanuary 1982 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed04 March 2021(9 years, 11 months after company formation)
Appointment Duration2 years, 6 months (resigned 13 September 2023)
RoleDirector Of Finance And Corporate Services
Country of ResidenceScotland
Correspondence AddressThe Beatson West Of Scotland Cancer Centre 1053 Gr
Glasgow
G12 0YN
Scotland
Secretary NameMaclay Murray & Spens Llp (Corporation)
StatusResigned
Appointed06 August 2013(2 years, 3 months after company formation)
Appointment Duration4 years, 4 months (resigned 21 December 2017)
Correspondence Address1 George Square
Glasgow
G2 1AL
Scotland

Contact

Websitewww.beatson.scot.nhs.uk

Location

Registered Address1 George Square
Glasgow
G2 1AL
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2013
Turnover£792,622
Net Worth£4,045,775
Cash£2,393,905
Current Liabilities£230,735

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return7 April 2024 (2 weeks, 4 days ago)
Next Return Due21 April 2025 (12 months from now)

Filing History

21 December 2020Termination of appointment of Azmat Hassan Sadozye as a director on 10 December 2020 (1 page)
21 December 2020Appointment of Allan Mitchell James as a director on 10 December 2020 (2 pages)
19 December 2020Accounts for a dormant company made up to 31 March 2020 (4 pages)
24 April 2020Confirmation statement made on 11 April 2020 with no updates (3 pages)
31 December 2019Accounts for a dormant company made up to 31 March 2019 (4 pages)
7 June 2019Notification of Beatson Cancer Charity as a person with significant control on 6 April 2016 (2 pages)
7 June 2019Termination of appointment of Graham Holmes Soutar as a director on 17 December 2018 (1 page)
7 June 2019Confirmation statement made on 11 April 2019 with no updates (3 pages)
7 June 2019Cessation of David Dunlop as a person with significant control on 6 April 2016 (1 page)
7 June 2019Cessation of Andrew Gerard Robertson as a person with significant control on 6 April 2016 (1 page)
28 December 2018Accounts for a dormant company made up to 31 March 2018 (4 pages)
2 July 2018Confirmation statement made on 11 April 2018 with no updates (3 pages)
2 July 2018Appointment of Mr Graham Holmes Soutar as a director on 21 December 2017 (2 pages)
2 July 2018Appointment of Azmat Hassan Sadozye as a director on 21 December 2017 (2 pages)
21 June 2018Termination of appointment of Andrew David Welch as a director on 21 December 2017 (1 page)
21 June 2018Termination of appointment of David Dunlop as a director on 21 December 2017 (1 page)
18 May 2018Registered office address changed from Maclay Murray & Spens Llp 1 George Square Glasgow G2 1AL to 1 George Square Glasgow G2 1AL on 18 May 2018 (1 page)
18 May 2018Appointment of Dentons Secretaries Limited as a secretary on 21 December 2017 (2 pages)
18 May 2018Termination of appointment of Maclay Murray & Spens Llp as a secretary on 21 December 2017 (1 page)
4 January 2018Accounts for a dormant company made up to 31 March 2017 (4 pages)
4 January 2018Accounts for a dormant company made up to 31 March 2017 (4 pages)
25 April 2017Confirmation statement made on 11 April 2017 with updates (5 pages)
25 April 2017Confirmation statement made on 11 April 2017 with updates (5 pages)
25 January 2017Total exemption full accounts made up to 31 March 2016 (4 pages)
25 January 2017Total exemption full accounts made up to 31 March 2016 (4 pages)
3 May 2016Annual return made up to 11 April 2016 no member list (5 pages)
3 May 2016Annual return made up to 11 April 2016 no member list (5 pages)
14 January 2016Total exemption full accounts made up to 31 March 2015 (12 pages)
14 January 2016Total exemption full accounts made up to 31 March 2015 (12 pages)
8 June 2015Annual return made up to 11 April 2015 no member list (5 pages)
8 June 2015Annual return made up to 11 April 2015 no member list (5 pages)
18 August 2014Full accounts made up to 31 March 2014 (17 pages)
18 August 2014Full accounts made up to 31 March 2014 (17 pages)
24 April 2014Annual return made up to 11 April 2014 no member list (5 pages)
24 April 2014Annual return made up to 11 April 2014 no member list (5 pages)
16 April 2014Appointment of Maclay Murray & Spens Llp as a secretary (2 pages)
16 April 2014Appointment of Maclay Murray & Spens Llp as a secretary (2 pages)
20 March 2014Appointment of Mr Andrew David Welch as a director (3 pages)
20 March 2014Appointment of Mr Andrew David Welch as a director (3 pages)
12 March 2014Statement of company's objects (2 pages)
12 March 2014Statement of company's objects (2 pages)
12 March 2014Resolutions
  • RES13 ‐ Section 190 asset transfer 18/02/2014
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)
12 March 2014Resolutions
  • RES13 ‐ Section 190 asset transfer 18/02/2014
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)
27 January 2014Memorandum and Articles of Association (20 pages)
27 January 2014Memorandum and Articles of Association (20 pages)
20 December 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
20 December 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
6 November 2013Full accounts made up to 31 March 2013 (16 pages)
6 November 2013Full accounts made up to 31 March 2013 (16 pages)
4 June 2013Registered office address changed from C/O Miller Samuel Llp Rwf House 5 Renfield Street Glasgow G2 5EZ on 4 June 2013 (1 page)
4 June 2013Registered office address changed from C/O Miller Samuel Llp Rwf House 5 Renfield Street Glasgow G2 5EZ on 4 June 2013 (1 page)
4 June 2013Director's details changed for Dr David Dunlop on 4 June 2013 (2 pages)
4 June 2013Annual return made up to 11 April 2013 no member list (3 pages)
4 June 2013Director's details changed for Dr David Dunlop on 4 June 2013 (2 pages)
4 June 2013Director's details changed for Dr Andrew Gerard Robertson on 4 June 2013 (2 pages)
4 June 2013Director's details changed for Dr David Dunlop on 4 June 2013 (2 pages)
4 June 2013Director's details changed for Dr Andrew Gerard Robertson on 4 June 2013 (2 pages)
4 June 2013Registered office address changed from C/O Miller Samuel Llp Rwf House 5 Renfield Street Glasgow G2 5EZ on 4 June 2013 (1 page)
4 June 2013Director's details changed for Dr Andrew Gerard Robertson on 4 June 2013 (2 pages)
4 June 2013Annual return made up to 11 April 2013 no member list (3 pages)
21 December 2012Current accounting period shortened from 30 April 2013 to 31 March 2013 (3 pages)
21 December 2012Current accounting period shortened from 30 April 2013 to 31 March 2013 (3 pages)
11 December 2012Full accounts made up to 30 April 2012 (14 pages)
11 December 2012Full accounts made up to 30 April 2012 (14 pages)
17 April 2012Annual return made up to 11 April 2012 no member list (3 pages)
17 April 2012Annual return made up to 11 April 2012 no member list (3 pages)
11 April 2011Incorporation (39 pages)
11 April 2011Incorporation (39 pages)