ANIMAL CANCER TRUST

Register to unlock more data on OkredoRegister

ANIMAL CANCER TRUST

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04434009

Incorporation date

09/05/2002

Size

Total Exemption Full

Contacts

Registered address

Registered address

49 Station Road 49 Station Road, Polegate, East Sussex BN26 6EACopy
copy info iconCopy
See on map
Latest events (Record since 09/05/2002)
dot icon30/10/2025
Total exemption full accounts made up to 2024-11-30
dot icon23/07/2025
Confirmation statement made on 2025-07-11 with no updates
dot icon04/06/2025
Appointment of Dr Stephen John Baines as a director on 2025-06-04
dot icon03/06/2025
Termination of appointment of Clare Margaret Knottenbelt as a director on 2025-06-03
dot icon28/02/2025
Appointment of Ms Josie Annie Gordon as a director on 2025-02-27
dot icon28/02/2025
Appointment of Miss Sarah Elizabeth Sandle as a director on 2025-02-27
dot icon24/07/2024
Total exemption full accounts made up to 2023-11-30
dot icon24/07/2024
Confirmation statement made on 2024-07-11 with no updates
dot icon30/11/2023
Total exemption full accounts made up to 2022-11-30
dot icon16/09/2023
Termination of appointment of Nele Van Den Steen as a director on 2023-09-16
dot icon25/07/2023
Confirmation statement made on 2023-07-11 with no updates
dot icon28/09/2022
Total exemption full accounts made up to 2021-11-30
dot icon12/07/2022
Confirmation statement made on 2022-05-09 with no updates
dot icon25/08/2021
Total exemption full accounts made up to 2020-11-30
dot icon04/06/2021
Appointment of Mrs Andrea Claire Lewis as a director on 2021-05-24
dot icon02/06/2021
Confirmation statement made on 2021-05-09 with no updates
dot icon18/02/2021
Registered office address changed from Act, Two Northgate Avenue Business Centre Northgate Avenue Bury St. Edmunds IP32 6BB England to 49 Station Road 49 Station Road Polegate East Sussex BN26 6EA on 2021-02-18
dot icon23/09/2020
Total exemption full accounts made up to 2019-11-30
dot icon20/07/2020
Confirmation statement made on 2020-05-09 with no updates
dot icon20/07/2020
Register(s) moved to registered office address Act, Two Northgate Avenue Business Centre Northgate Avenue Bury St. Edmunds IP32 6BB
dot icon20/07/2020
Register(s) moved to registered office address Act, Two Northgate Avenue Business Centre Northgate Avenue Bury St. Edmunds IP32 6BB
dot icon20/07/2020
Register inspection address has been changed from Cms 1 South Quay Victoria Quays Sheffield S2 5SY United Kingdom to Abbey Farm Cottage Heath Road Ixworth Bury St. Edmunds Suffolk IP31 2JP
dot icon20/07/2020
Termination of appointment of Katy Evans as a director on 2020-03-10
dot icon20/07/2020
Termination of appointment of Annette Howard as a director on 2020-03-10
dot icon20/07/2020
Termination of appointment of Davide Berlato as a director on 2020-01-08
dot icon20/07/2020
Appointment of Ms Nele Van Den Steen as a director on 2020-03-10
dot icon20/07/2020
Appointment of Mr Thomas Aylwin Cave as a director on 2020-03-10
dot icon20/07/2020
Appointment of Ms Clare Margaret Knottenbelt as a director on 2018-10-01
dot icon27/02/2020
Previous accounting period extended from 2019-05-31 to 2019-11-30
dot icon28/01/2020
Registered office address changed from Cannon Place 78 Cannon Street London EC4N 6AF England to Act, Two Northgate Avenue Business Centre Northgate Avenue Bury St. Edmunds IP32 6BB on 2020-01-28
dot icon15/05/2019
Confirmation statement made on 2019-05-09 with no updates
dot icon28/02/2019
Micro company accounts made up to 2018-05-31
dot icon31/07/2018
Notification of a person with significant control statement
dot icon31/07/2018
Withdrawal of a person with significant control statement on 2018-07-31
dot icon11/05/2018
Confirmation statement made on 2018-05-09 with no updates
dot icon29/03/2018
Register inspection address has been changed from Nabarro Llp 1 South Quay, Victoria Quays Sheffield S2 5SY England to Cms 1 South Quay Victoria Quays Sheffield S2 5SY
dot icon05/03/2018
Total exemption full accounts made up to 2017-05-31
dot icon02/10/2017
Termination of appointment of Jane Ladlow as a director on 2017-09-26
dot icon18/05/2017
Confirmation statement made on 2017-05-09 with updates
dot icon18/05/2017
Register(s) moved to registered inspection location Nabarro Llp 1 South Quay, Victoria Quays Sheffield S2 5SY
dot icon28/04/2017
Registered office address changed from 125 London Wall London EC2Y 5AL to Cannon Place 78 Cannon Street London EC4N 6AF on 2017-04-28
dot icon13/04/2017
Micro company accounts made up to 2016-05-31
dot icon13/05/2016
Annual return made up to 2016-05-09 no member list
dot icon07/04/2016
Termination of appointment of Eps Secretaries Limited as a secretary on 2016-04-04
dot icon29/02/2016
Total exemption small company accounts made up to 2015-05-31
dot icon04/06/2015
Register inspection address has been changed from Nabarro Llp 1 South Quays, Victoria Quays Wharf Street Sheffield S2 5SY England to Nabarro Llp 1 South Quay, Victoria Quays Sheffield S2 5SY
dot icon04/06/2015
Secretary's details changed for Eps Secretaries Limited on 2014-09-30
dot icon04/06/2015
Annual return made up to 2015-05-09 no member list
dot icon04/06/2015
Appointment of Dr Davide Berlato as a director on 2014-06-27
dot icon26/02/2015
Total exemption small company accounts made up to 2014-05-31
dot icon26/02/2015
Termination of appointment of Vicki Jean Adams as a director on 2014-03-31
dot icon30/09/2014
Registered office address changed from Lacon House 84 Theobalds Road London WC1X 8RW to 125 London Wall London EC2Y 5AL on 2014-09-30
dot icon03/06/2014
Annual return made up to 2014-05-09 no member list
dot icon03/06/2014
Register inspection address has been changed from C/O Nabarro 1 South Quay Victoria Quays, Wharf Street Sheffield S2 5SY England
dot icon08/04/2014
Appointment of Mrs Jane Ladlow as a director
dot icon08/04/2014
Appointment of Miss Katy Evans as a director
dot icon20/02/2014
Total exemption full accounts made up to 2013-05-31
dot icon20/12/2013
Termination of appointment of Jeffrey Sampson as a director
dot icon20/12/2013
Termination of appointment of Malcolm Brearley as a director
dot icon16/05/2013
Annual return made up to 2013-05-09 no member list
dot icon21/02/2013
Total exemption full accounts made up to 2012-05-31
dot icon13/07/2012
Termination of appointment of Karina Le Mare as a director
dot icon18/05/2012
Annual return made up to 2012-05-09 no member list
dot icon18/05/2012
Registered office address changed from Lacon House Theobalds Road London WC1X 8RW on 2012-05-18
dot icon18/05/2012
Secretary's details changed for Eps Secretaries Limited on 2012-05-09
dot icon27/02/2012
Total exemption full accounts made up to 2011-05-31
dot icon11/05/2011
Annual return made up to 2011-05-09 no member list
dot icon22/02/2011
Total exemption full accounts made up to 2010-05-31
dot icon12/05/2010
Annual return made up to 2010-05-09 no member list
dot icon12/05/2010
Director's details changed for Dr Jeffrey Sampson on 2010-05-09
dot icon12/05/2010
Director's details changed for Dr Vicki Jean Adams on 2010-05-09
dot icon12/05/2010
Director's details changed for Mr Malcolm John Brearley on 2010-05-09
dot icon12/05/2010
Director's details changed for Annette Howard on 2010-05-09
dot icon12/05/2010
Director's details changed for Karina Le Mare on 2010-05-09
dot icon12/05/2010
Secretary's details changed for Eps Secretaries Limited on 2010-05-09
dot icon23/02/2010
Total exemption full accounts made up to 2009-05-31
dot icon29/10/2009
Register(s) moved to registered inspection location
dot icon29/10/2009
Register inspection address has been changed
dot icon13/05/2009
Annual return made up to 09/05/09
dot icon13/05/2009
Location of register of members
dot icon29/04/2009
Director appointed karina le mare
dot icon24/03/2009
Total exemption full accounts made up to 2008-05-31
dot icon26/11/2008
Director's change of particulars / malcolm brearley / 26/11/2008
dot icon09/05/2008
Annual return made up to 09/05/08
dot icon12/03/2008
Total exemption full accounts made up to 2007-05-31
dot icon18/12/2007
Director resigned
dot icon27/09/2007
Director's particulars changed
dot icon27/09/2007
Director resigned
dot icon27/09/2007
New director appointed
dot icon10/05/2007
Annual return made up to 09/05/07
dot icon22/03/2007
Total exemption full accounts made up to 2006-05-31
dot icon01/12/2006
New director appointed
dot icon17/05/2006
Annual return made up to 09/05/06
dot icon17/05/2006
Registered office changed on 17/05/06 from: lacon house 84 theobalds road london WC1X 8RW
dot icon09/03/2006
Total exemption full accounts made up to 2005-05-31
dot icon07/06/2005
Annual return made up to 09/05/05
dot icon13/12/2004
Total exemption full accounts made up to 2004-05-31
dot icon13/12/2004
Director resigned
dot icon14/05/2004
Annual return made up to 09/05/04
dot icon19/03/2004
Total exemption full accounts made up to 2003-05-31
dot icon23/05/2003
Annual return made up to 09/05/03
dot icon02/04/2003
New director appointed
dot icon14/02/2003
Director resigned
dot icon14/02/2003
Director resigned
dot icon08/11/2002
Resolutions
dot icon09/05/2002
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

0
2021
change arrow icon0 % *

* during past year

Cash in Bank

£280.00

Confirmation

dot iconLast made up date
30/11/2024
dot iconNext confirmation date
11/07/2026
dot iconLast change occurred
30/11/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/11/2024
dot iconNext account date
30/11/2025
dot iconNext due on
31/08/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
122.00
-
23.33K
280.00
-
2021
0
122.00
-
23.33K
280.00
-

Employees

2021

Employees

0 Ascended- *

Net Assets(GBP)

122.00 £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

23.33K £Ascended- *

Cash in Bank(GBP)

280.00 £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

21
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
EPS SECRETARIES LIMITED
Corporate Secretary
09/05/2002 - 04/04/2016
116
Professor Graeme Kenneth Radcliffe
Director
09/05/2002 - 08/01/2003
7
Mr Timothy John Iliffe
Director
09/05/2002 - 03/12/2002
4
Cave, Thomas Aylwin
Director
10/03/2020 - Present
6
Adams, Vicki Jean, Dr
Director
12/09/2007 - 31/03/2014
2

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

2,787
ANANDA ANIMAL SANCTUARY26 Oggscastle Road, Walston, South Lanarkshire ML11 8NF
Active

Category:

Farm animal boarding and care

Comp. code:

SC618541

Reg. date:

18/01/2019

Turnover:

-

No. of employees:

-
ANTUR CYMUNED BRITHDIR MAWR CYFYNGEDIGBrithdir Mawr, Trefdraeth, Sir Benfro SA42 0QJ
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

05121815

Reg. date:

07/05/2004

Turnover:

-

No. of employees:

-
DAY2DAY LIMITEDFinsbury House, Finsbury Place, Chipping Norton, Oxfordshire OX7 5LL
Active

Category:

Mixed farming

Comp. code:

03877291

Reg. date:

15/11/1999

Turnover:

-

No. of employees:

-
DG GREEN WORKS LIMITEDSouth Down House, Station Road, Petersfield GU32 3ET
Active

Category:

Support services to forestry

Comp. code:

09182697

Reg. date:

20/08/2014

Turnover:

-

No. of employees:

-
IFH VENTURES LIMITED7 Hillside Bowmore, Isle Of Islay PA43 7JB
Active

Category:

Marine fishing

Comp. code:

SC658087

Reg. date:

23/03/2020

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ANIMAL CANCER TRUST

ANIMAL CANCER TRUST is an(a) Active company incorporated on 09/05/2002 with the registered office located at 49 Station Road 49 Station Road, Polegate, East Sussex BN26 6EA. There are currently 5 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of ANIMAL CANCER TRUST?

toggle

ANIMAL CANCER TRUST is currently Active. It was registered on 09/05/2002 .

Where is ANIMAL CANCER TRUST located?

toggle

ANIMAL CANCER TRUST is registered at 49 Station Road 49 Station Road, Polegate, East Sussex BN26 6EA.

What does ANIMAL CANCER TRUST do?

toggle

ANIMAL CANCER TRUST operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for ANIMAL CANCER TRUST?

toggle

The latest filing was on 30/10/2025: Total exemption full accounts made up to 2024-11-30.