CANCER AWARENESS TRUST LTD

Register to unlock more data on OkredoRegister

CANCER AWARENESS TRUST LTD

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

11025298

Incorporation date

23/10/2017

Size

Total Exemption Full

Contacts

Registered address

Registered address

Allen House, 1 Westmead Road, Sutton, Surrey SM1 4LACopy
copy info iconCopy
See on map
Latest events (Record since 31/10/2022)
dot icon01/04/2026
Statement of affairs
dot icon01/04/2026
Resolutions
dot icon01/04/2026
Appointment of a voluntary liquidator
dot icon01/04/2026
Registered office address changed from Level 39 One Canada Square Canary Wharf London E14 5AB England to Allen House 1 Westmead Road Sutton Surrey SM1 4LA on 2026-04-01
dot icon26/01/2026
Total exemption full accounts made up to 2024-10-31
dot icon19/01/2026
Total exemption full accounts made up to 2023-10-31
dot icon10/11/2025
Confirmation statement made on 2025-10-22 with no updates
dot icon23/07/2025
Termination of appointment of Maha Sardar as a director on 2025-07-16
dot icon23/07/2025
Termination of appointment of Alan Palmer as a director on 2025-07-16
dot icon23/07/2025
Termination of appointment of Shane Markanday as a director on 2025-07-16
dot icon23/07/2025
Appointment of Mr Timothy Richard Rebbeck as a director on 2025-07-16
dot icon23/07/2025
Appointment of Ms Jane Louise Clarke as a director on 2025-07-16
dot icon23/07/2025
Appointment of Dr Hendrik-Tobias Arkenau as a director on 2025-07-16
dot icon28/05/2025
Cessation of Fiona Elizabeth Towlson as a person with significant control on 2025-05-22
dot icon28/05/2025
Change of details for Mr Julian Francis Howard as a person with significant control on 2025-05-14
dot icon27/05/2025
Cessation of Jane Smit as a person with significant control on 2025-05-13
dot icon27/05/2025
Termination of appointment of Nicola Christine Brentnall as a director on 2025-05-13
dot icon27/05/2025
Termination of appointment of Sheila Kissane as a director on 2025-05-22
dot icon27/05/2025
Termination of appointment of Sharon Ann Jones as a director on 2025-05-22
dot icon27/05/2025
Termination of appointment of Jane Smit as a director on 2025-05-13
dot icon27/05/2025
Notification of Julian Francis Howard as a person with significant control on 2025-05-14
dot icon11/02/2025
Confirmation statement made on 2024-10-22 with no updates
dot icon03/02/2025
Secretary's details changed for Ms Fiona Elizabeth Debney on 2024-10-31
dot icon05/11/2024
Notification of Fiona Elizabeth Towlson as a person with significant control on 2024-11-05
dot icon05/11/2024
Notification of Jane Smit as a person with significant control on 2024-11-05
dot icon24/09/2024
Termination of appointment of Rajan Jethwa as a director on 2024-09-23
dot icon24/09/2024
Termination of appointment of Christopher Thomas Evans as a director on 2024-09-23
dot icon24/09/2024
Termination of appointment of David Anthony Rees as a director on 2024-09-23
dot icon24/09/2024
Cessation of Christopher Evans as a person with significant control on 2024-09-23
dot icon24/09/2024
Cessation of Rajan Jethwa as a person with significant control on 2024-09-23
dot icon24/09/2024
Cessation of Alan Palmer as a person with significant control on 2024-09-23
dot icon02/06/2024
Certificate of change of name
dot icon23/04/2024
Director's details changed for Professor Christopher Thomas Evans on 2023-10-23
dot icon23/04/2024
Director's details changed for Dr Rajan Jethwa on 2023-10-23
dot icon23/04/2024
Registered office address changed from 10 Stratton Street London W1J 8LG to Level 39 One Canada Square Canary Wharf London E14 5AB on 2024-04-23
dot icon06/03/2024
Appointment of Mr Julian Francis Howard as a director on 2023-10-10
dot icon05/03/2024
Appointment of Mrs Sheila Kissane as a director on 2023-10-10
dot icon29/02/2024
Appointment of Miss Sharon Ann Jones as a director on 2023-10-10
dot icon28/02/2024
Appointment of Dr Jane Smit as a director on 2023-10-10
dot icon28/02/2024
Appointment of Mr David Anthony Rees as a director on 2023-10-10
dot icon28/02/2024
Appointment of Mrs Shane Markanday as a director on 2023-10-10
dot icon28/02/2024
Director's details changed for Mrs Shane Markanday on 2024-02-28
dot icon28/02/2024
Appointment of Ms Maha Sardar as a director on 2023-10-10
dot icon27/02/2024
Appointment of Ms Fiona Elizabeth Debney as a secretary on 2024-01-22
dot icon27/02/2024
Appointment of Ms Nicola Christine Brentnall as a director on 2023-10-10
dot icon08/11/2023
Confirmation statement made on 2023-10-22 with no updates
dot icon29/09/2023
Total exemption full accounts made up to 2022-10-31
dot icon31/10/2022
Confirmation statement made on 2022-10-22 with no updates

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/10/2024
dot iconNext confirmation date
22/10/2026
dot iconLast change occurred
31/10/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/10/2024
dot iconNext account date
31/10/2025
dot iconNext due on
31/07/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

15
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Evans, Christopher Thomas, Professor
Director
23/10/2017 - 23/09/2024
75
Palmer, Alan, Professor
Director
23/10/2017 - 16/07/2025
-
Clarke, Jane Louise
Director
16/07/2025 - Present
7
Jethwa, Rajan, Dr
Director
23/10/2017 - 23/09/2024
-
Markanday, Shane
Director
10/10/2023 - 16/07/2025
2

Persons with Significant Control

11
psc login icon

Persons with Significant Control

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

Similar companies

2
STRAWBERRY SAGE LIMITEDWarehouse W, 3 Western Gateway, Royal Victoria Docks, London E16 1BD
Liquidation

Category:

Human resources provision and management of human resources functions

Comp. code:

11853279

Reg. date:

28/02/2019

Turnover:

-

No. of employees:

-
EYESTO EDUCATION LIMITED1st Floor, Fairclough House, Church Street, Chorley PR7 4EX
Liquidation

Category:

Educational support services

Comp. code:

13656732

Reg. date:

01/10/2021

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CANCER AWARENESS TRUST LTD

CANCER AWARENESS TRUST LTD is an(a) Liquidation company incorporated on 23/10/2017 with the registered office located at Allen House, 1 Westmead Road, Sutton, Surrey SM1 4LA. There are currently 5 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 AWARENESS TRUST LTD?

toggle

CANCER AWARENESS TRUST LTD is currently Liquidation. It was registered on 23/10/2017 .

Where is CANCER AWARENESS TRUST LTD located?

toggle

CANCER AWARENESS TRUST LTD is registered at Allen House, 1 Westmead Road, Sutton, Surrey SM1 4LA.

What does CANCER AWARENESS TRUST LTD do?

toggle

CANCER AWARENESS TRUST LTD operates in the Other social work activities without accommodation n.e.c. (88.99 - SIC 2007) sector.

What is the latest filing for CANCER AWARENESS TRUST LTD?

toggle

The latest filing was on 01/04/2026: Statement of affairs.