CANCER AID FOR NORTH/EAST (SRI LANKA)

Register to unlock more data on OkredoRegister

CANCER AID FOR NORTH/EAST (SRI LANKA)

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02871824

Incorporation date

15/11/1993

Size

Total Exemption Full

Contacts

Registered address

Registered address

C206 Cunningham House 19-21 Westfield Lane, Harrow, Middlesex HA3 9EDCopy
copy info iconCopy
See on map
Latest events (Record since 15/11/1993)
dot icon07/01/2026
Appointment of Mr Wignarajasingham Nalliah as a director on 2026-01-02
dot icon17/11/2025
Termination of appointment of Kathirgamanathan Balendran as a director on 2025-04-28
dot icon17/11/2025
Confirmation statement made on 2025-11-01 with no updates
dot icon01/11/2025
Termination of appointment of Giridharan Wijayasingam as a secretary on 2025-11-01
dot icon29/08/2025
Total exemption full accounts made up to 2024-11-30
dot icon05/04/2025
Termination of appointment of Shanmugaratnam Vasudevan as a director on 2025-04-03
dot icon13/11/2024
Confirmation statement made on 2024-11-01 with no updates
dot icon07/10/2024
Appointment of Mr Kanagarasa Divaharan as a director on 2024-09-27
dot icon19/08/2024
Total exemption full accounts made up to 2023-11-30
dot icon01/12/2023
Appointment of Mr Shanmugaratnam Vasudevan as a director on 2023-06-18
dot icon01/12/2023
Appointment of Mrs Ghandhimathy Sooriyakumar as a director on 2023-06-18
dot icon22/11/2023
Termination of appointment of Kanagaratnam Narendran as a director on 2023-11-22
dot icon22/11/2023
Confirmation statement made on 2023-11-01 with no updates
dot icon31/08/2023
Total exemption full accounts made up to 2022-11-30
dot icon05/12/2022
Confirmation statement made on 2022-11-01 with no updates
dot icon01/09/2022
Total exemption full accounts made up to 2021-11-30
dot icon09/06/2022
Appointment of Mr Kanagaratnam Narendran as a director on 2022-05-18
dot icon09/06/2022
Termination of appointment of Jeney Rajan as a director on 2021-12-31
dot icon09/06/2022
Termination of appointment of Rammiya Baleswaran as a director on 2021-12-31
dot icon09/06/2022
Termination of appointment of Darshika Baleswaran as a director on 2021-12-31
dot icon23/11/2021
Confirmation statement made on 2021-11-01 with no updates
dot icon09/09/2021
Total exemption full accounts made up to 2020-11-30
dot icon28/08/2021
Termination of appointment of Kandasamy Tharmakulasingam as a director on 2021-04-11
dot icon02/12/2020
Confirmation statement made on 2020-11-01 with no updates
dot icon30/10/2020
Total exemption full accounts made up to 2019-11-30
dot icon14/11/2019
Confirmation statement made on 2019-11-01 with no updates
dot icon14/11/2019
Termination of appointment of Subathra Sivanandan as a director on 2019-03-17
dot icon05/09/2019
Total exemption full accounts made up to 2018-11-30
dot icon12/11/2018
Confirmation statement made on 2018-11-01 with no updates
dot icon05/09/2018
Total exemption full accounts made up to 2017-11-30
dot icon07/08/2018
Appointment of Mrs Ramani Vaheesan as a director on 2018-06-03
dot icon07/08/2018
Appointment of Miss Jeney Rajan as a director on 2018-03-25
dot icon07/08/2018
Appointment of Miss Subathra Sivanandan as a director on 2018-03-25
dot icon07/08/2018
Appointment of Miss Rammiya Baleswaran as a director on 2018-03-25
dot icon07/08/2018
Termination of appointment of Dhanupriya Sivapathasuntharam as a director on 2018-03-25
dot icon07/08/2018
Termination of appointment of Ponniah Nithianandan as a director on 2018-02-25
dot icon07/08/2018
Termination of appointment of Sulochana Nithianandan as a director on 2018-02-25
dot icon06/08/2018
Notification of a person with significant control statement
dot icon02/11/2017
Confirmation statement made on 2017-11-01 with no updates
dot icon02/11/2017
Cessation of Kamaladevi Arunasalam as a person with significant control on 2016-12-01
dot icon07/09/2017
Total exemption full accounts made up to 2016-11-30
dot icon18/04/2017
Appointment of Miss Darshika Baleswaran as a director on 2017-02-26
dot icon20/11/2016
Confirmation statement made on 2016-11-01 with updates
dot icon20/11/2016
Termination of appointment of Satkunam Myloo Kanapathiar as a director on 2016-11-01
dot icon20/11/2016
Termination of appointment of Ponnampalam Arumugaraasah as a director on 2016-11-01
dot icon08/09/2016
Total exemption full accounts made up to 2015-11-30
dot icon20/04/2016
Appointment of Dr Sulochana Nithianandan as a director on 2016-02-21
dot icon20/04/2016
Appointment of Dr Ponniah Nithianandan as a director on 2016-02-21
dot icon27/11/2015
Annual return made up to 2015-11-01 no member list
dot icon27/11/2015
Register inspection address has been changed from 36 Brent House 214 Kenton Road Harrow HA3 8BT England to C206 Cunningham House 19-21Westfield Lane Harrow Middlesex HA3 9ED
dot icon26/11/2015
Director's details changed for Mr Kandasamy Tharmakulasingham on 2015-10-26
dot icon08/09/2015
Total exemption full accounts made up to 2014-11-30
dot icon17/06/2015
Registered office address changed from 36 Brent House 214 Kenton Road Harrow Middlesex HA3 8BT to C206 Cunningham House 19-21 Westfield Lane Harrow Middlesex HA3 9ED on 2015-06-17
dot icon11/03/2015
Appointment of Mrs Shanthini Thayalasekaran as a director on 2015-02-22
dot icon29/12/2014
Annual return made up to 2014-11-01 no member list
dot icon29/12/2014
Director's details changed for Dr Giridharan Wijayasingam on 2014-08-22
dot icon24/12/2014
Appointment of Dr Dhanupriya Sivapathasuntharam as a director on 2013-03-24
dot icon24/12/2014
Appointment of Dr Giridharan Wijayasingam as a secretary on 2014-09-07
dot icon24/12/2014
Termination of appointment of Vinayagan Sangaralingam as a director on 2014-05-19
dot icon24/12/2014
Termination of appointment of Kamaladevi Arunasalam as a secretary on 2014-09-07
dot icon05/09/2014
Total exemption full accounts made up to 2013-11-30
dot icon02/11/2013
Annual return made up to 2013-11-01 no member list
dot icon04/09/2013
Total exemption full accounts made up to 2012-11-30
dot icon28/11/2012
Annual return made up to 2012-11-01 no member list
dot icon28/11/2012
Appointment of Dr Giridharan Wijayasingam as a director
dot icon27/11/2012
Termination of appointment of Arumugaraasah Parthipun as a director
dot icon27/11/2012
Appointment of Mr Vinayagan Sangaralingam as a director
dot icon27/11/2012
Register(s) moved to registered office address
dot icon04/09/2012
Total exemption full accounts made up to 2011-11-30
dot icon09/12/2011
Annual return made up to 2011-11-01 no member list
dot icon09/12/2011
Register inspection address has been changed from 19 Hitherwood Drive London SE19 1XA England
dot icon09/12/2011
Appointment of Mr Maheswaran Sri Ragavan as a director
dot icon08/12/2011
Director's details changed for Dr Kamala Arunasalam on 2011-11-01
dot icon08/12/2011
Director's details changed for Satkunam Mylro Kanapathiar on 2011-11-01
dot icon08/12/2011
Secretary's details changed for Dr Kamala Arunasalam on 2011-11-01
dot icon02/09/2011
Total exemption full accounts made up to 2010-11-30
dot icon22/03/2011
Registered office address changed from C/O Cancr Aid for North & East 19 Hitherwood Drive London SE19 1XA United Kingdom on 2011-03-22
dot icon21/02/2011
Director's details changed for Kandasamy Tharmakulasingham on 2011-02-07
dot icon24/01/2011
Annual return made up to 2010-11-01 no member list
dot icon23/01/2011
Termination of appointment of Madhini Sriskandarajah as a director
dot icon30/09/2010
Total exemption full accounts made up to 2009-11-30
dot icon14/12/2009
Annual return made up to 2009-11-01 no member list
dot icon14/12/2009
Register(s) moved to registered inspection location
dot icon14/12/2009
Director's details changed for Dr Kamala Arunasalam on 2009-12-14
dot icon14/12/2009
Director's details changed for Madhini Sriskandarajah on 2009-12-14
dot icon14/12/2009
Director's details changed for Veluppillai Sivasundram on 2009-12-14
dot icon14/12/2009
Register inspection address has been changed
dot icon14/12/2009
Director's details changed for Murugesu Thangarajah on 2009-12-14
dot icon14/12/2009
Director's details changed for Kandasamy Tharmakulasingham on 2009-12-14
dot icon14/12/2009
Director's details changed for Satkunam Mylro Kanapathiar on 2009-12-14
dot icon14/12/2009
Director's details changed for Arumugaraasah Parthipun on 2009-12-14
dot icon14/12/2009
Director's details changed for Dr Jayendran Namasivayam on 2009-12-14
dot icon14/12/2009
Secretary's details changed for Dr Kamala Arunasalam on 2009-12-14
dot icon14/12/2009
Director's details changed for Dr Ponnampalam Arumugaraasah on 2009-12-14
dot icon14/12/2009
Registered office address changed from Cane 392 Ground Floor Ilford Lane Ilford Essex IG1 2NB on 2009-12-14
dot icon14/12/2009
Director's details changed for Dr Pararasasekaran Thayalasekaran on 2009-12-14
dot icon15/09/2009
Total exemption full accounts made up to 2008-11-30
dot icon30/03/2009
Appointment terminated secretary ponnampalam arumugaraasah
dot icon11/03/2009
Director appointed kathirgamanathan balendran
dot icon11/03/2009
Director and secretary appointed dr kamala arunasalam
dot icon01/12/2008
Annual return made up to 01/11/08
dot icon19/09/2008
Total exemption full accounts made up to 2007-11-30
dot icon06/03/2008
Appointment terminated director sabapathy sabanayagam
dot icon06/03/2008
Director appointed arumugaraasah parthipun
dot icon30/11/2007
Annual return made up to 01/11/07
dot icon05/09/2007
Total exemption full accounts made up to 2006-11-30
dot icon22/01/2007
New secretary appointed
dot icon22/01/2007
New director appointed
dot icon16/01/2007
Annual return made up to 01/11/06
dot icon18/07/2006
Total exemption full accounts made up to 2005-11-30
dot icon09/05/2006
Registered office changed on 09/05/06 from: 184 acton lane london W4 5DL
dot icon11/11/2005
Annual return made up to 01/11/05
dot icon11/11/2005
New director appointed
dot icon25/08/2005
New director appointed
dot icon18/08/2005
Total exemption full accounts made up to 2004-11-30
dot icon11/12/2004
Annual return made up to 15/11/04
dot icon11/12/2004
New director appointed
dot icon11/12/2004
New director appointed
dot icon21/06/2004
Total exemption full accounts made up to 2003-11-30
dot icon17/11/2003
Annual return made up to 15/11/03
dot icon05/07/2003
Total exemption full accounts made up to 2002-11-30
dot icon05/12/2002
Annual return made up to 15/11/02
dot icon21/06/2002
Total exemption full accounts made up to 2001-11-30
dot icon28/11/2001
Annual return made up to 15/11/01
dot icon28/11/2001
New director appointed
dot icon19/09/2001
Total exemption full accounts made up to 2000-11-30
dot icon02/07/2001
Director resigned
dot icon02/07/2001
Secretary resigned
dot icon22/06/2001
New secretary appointed
dot icon22/06/2001
Registered office changed on 22/06/01 from: 43 monkhams drive woodford green essex IG8 0LE
dot icon21/12/2000
Annual return made up to 15/11/00
dot icon27/10/2000
Registered office changed on 27/10/00 from: hounslow business park unit 1, alice way 239 hanworth road hounslow,middx. TW3 3UD.
dot icon02/10/2000
Resolutions
dot icon13/06/2000
Full accounts made up to 1999-11-30
dot icon23/03/2000
New director appointed
dot icon19/11/1999
Annual return made up to 15/11/99
dot icon01/08/1999
Full accounts made up to 1998-11-30
dot icon17/11/1998
Annual return made up to 15/11/98
dot icon03/06/1998
Full accounts made up to 1997-11-30
dot icon21/11/1997
Annual return made up to 15/11/97
dot icon28/06/1997
Full accounts made up to 1996-11-30
dot icon21/11/1996
Director's particulars changed
dot icon21/11/1996
Annual return made up to 15/11/96
dot icon31/10/1996
New director appointed
dot icon03/05/1996
Full accounts made up to 1995-11-30
dot icon16/11/1995
Annual return made up to 15/11/95
dot icon06/11/1995
Director resigned
dot icon27/04/1995
New director appointed
dot icon25/04/1995
New director appointed
dot icon24/04/1995
Full accounts made up to 1994-11-30
dot icon17/11/1994
Annual return made up to 15/11/94
dot icon17/10/1994
Resolutions
dot icon29/04/1994
New director appointed
dot icon21/12/1993
New director appointed
dot icon02/12/1993
New director appointed
dot icon02/12/1993
New director appointed
dot icon02/12/1993
Director's particulars changed
dot icon15/11/1993
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/11/2024
dot iconNext confirmation date
01/11/2026
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
96.45K
-
0.00
92.41K
-
2022
-
-
-
0.00
-
-
2022
-
-
-
0.00
-
-

Employees

2022

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

16
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Thangarajah, Murugesu
Director
27/10/1996 - Present
15
Thayalasekaran, Pararasasekaran, Dr
Director
07/11/2004 - Present
2
Namasivayam, Jayendran, Dr
Director
15/11/1993 - Present
3
Sri Ragavan, Maheswaran
Director
05/12/2010 - Present
7
Vasudevan, Shanmugaratnam
Director
18/06/2023 - 03/04/2025
3

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

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CANCER AID FOR NORTH/EAST (SRI LANKA)

CANCER AID FOR NORTH/EAST (SRI LANKA) is an(a) Active company incorporated on 15/11/1993 with the registered office located at C206 Cunningham House 19-21 Westfield Lane, Harrow, Middlesex HA3 9ED. There are currently 12 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CANCER AID FOR NORTH/EAST (SRI LANKA)?

toggle

CANCER AID FOR NORTH/EAST (SRI LANKA) is currently Active. It was registered on 15/11/1993 .

Where is CANCER AID FOR NORTH/EAST (SRI LANKA) located?

toggle

CANCER AID FOR NORTH/EAST (SRI LANKA) is registered at C206 Cunningham House 19-21 Westfield Lane, Harrow, Middlesex HA3 9ED.

What does CANCER AID FOR NORTH/EAST (SRI LANKA) do?

toggle

CANCER AID FOR NORTH/EAST (SRI LANKA) operates in the Other social work activities without accommodation n.e.c. (88.99 - SIC 2007) sector.

What is the latest filing for CANCER AID FOR NORTH/EAST (SRI LANKA)?

toggle

The latest filing was on 07/01/2026: Appointment of Mr Wignarajasingham Nalliah as a director on 2026-01-02.