CANCER BLACK CARE

Register to unlock more data on OkredoRegister

CANCER BLACK CARE

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03297916

Incorporation date

31/12/1996

Size

Micro Entity

Contacts

Registered address

Registered address

C/O 56 Redbridge Lane West, London E11 2JUCopy
copy info iconCopy
See on map
Latest events (Record since 31/12/1996)
dot icon23/11/2025
Micro company accounts made up to 2025-03-31
dot icon22/09/2025
Termination of appointment of Seton Aubrey Rossano Olu During as a director on 2025-02-10
dot icon22/09/2025
Termination of appointment of Seton Aubrey Rossano Olu During as a secretary on 2025-02-10
dot icon21/03/2025
Confirmation statement made on 2025-03-12 with no updates
dot icon18/12/2024
Micro company accounts made up to 2024-03-31
dot icon02/04/2024
Confirmation statement made on 2024-03-12 with no updates
dot icon21/02/2024
Micro company accounts made up to 2023-03-31
dot icon22/03/2023
Confirmation statement made on 2023-03-12 with no updates
dot icon29/12/2022
Micro company accounts made up to 2022-03-31
dot icon16/03/2022
Confirmation statement made on 2022-03-12 with no updates
dot icon16/03/2022
Registered office address changed from 79 Acton Lane London NW10 8UT to C/O 56 Redbridge Lane West London E11 2JU on 2022-03-16
dot icon08/03/2022
Accounts for a dormant company made up to 2021-03-31
dot icon26/02/2022
Termination of appointment of Janet Campbell as a director on 2021-03-31
dot icon09/04/2021
Accounts for a dormant company made up to 2020-03-31
dot icon12/03/2021
Confirmation statement made on 2021-03-12 with no updates
dot icon18/12/2019
Micro company accounts made up to 2019-03-31
dot icon18/12/2019
Confirmation statement made on 2019-12-18 with no updates
dot icon16/01/2019
Accounts for a dormant company made up to 2018-03-31
dot icon09/01/2019
Confirmation statement made on 2019-01-09 with no updates
dot icon29/12/2017
Confirmation statement made on 2017-12-29 with no updates
dot icon30/11/2017
Total exemption full accounts made up to 2017-03-31
dot icon10/01/2017
Total exemption full accounts made up to 2016-03-31
dot icon06/01/2017
Confirmation statement made on 2016-12-31 with updates
dot icon10/02/2016
Total exemption full accounts made up to 2015-03-31
dot icon07/01/2016
Annual return made up to 2015-12-31 no member list
dot icon07/01/2016
Termination of appointment of Nirali Shah as a director on 2015-02-01
dot icon16/02/2015
Total exemption full accounts made up to 2014-03-31
dot icon23/01/2015
Annual return made up to 2014-12-31 no member list
dot icon03/04/2014
Annual return made up to 2013-12-31 no member list
dot icon12/02/2014
Total exemption full accounts made up to 2013-03-31
dot icon13/02/2013
Annual return made up to 2012-12-31 no member list
dot icon21/12/2012
Total exemption full accounts made up to 2012-03-31
dot icon14/02/2012
Annual return made up to 2011-12-31 no member list
dot icon10/01/2012
Total exemption full accounts made up to 2011-03-31
dot icon27/01/2011
Annual return made up to 2010-12-31 no member list
dot icon27/01/2011
Director's details changed for Dr Isabella Llewellyn on 2011-01-27
dot icon27/01/2011
Termination of appointment of Thomas Egole as a director
dot icon18/01/2011
Total exemption full accounts made up to 2010-03-31
dot icon09/02/2010
Total exemption full accounts made up to 2009-03-31
dot icon09/02/2010
Annual return made up to 2009-12-31
dot icon09/02/2010
Appointment of Nirali Shah as a director
dot icon17/08/2009
Total exemption full accounts made up to 2008-03-31
dot icon24/02/2009
Annual return made up to 31/12/08
dot icon24/02/2009
Secretary appointed seton aubrey rossano olu during logged form
dot icon24/02/2009
Appointment terminated director stella shyanguya
dot icon24/02/2009
Appointment terminate, secretary wilfred roach logged form
dot icon17/02/2009
Annual return made up to 31/12/07
dot icon18/12/2008
Director appointed stella maureen shyanguya
dot icon18/12/2008
Director appointed thomas egole
dot icon18/12/2008
Director appointed dr. Isabella llewellyn
dot icon03/12/2008
Secretary appointed seton aubrey rossano olu during logged form
dot icon03/12/2008
Appointment terminated director and secretary wilfred roach
dot icon23/10/2008
Secretary appointed seton aubrey rossano olu during
dot icon19/09/2008
Appointment terminated director hazel sawyers
dot icon04/07/2008
Appointment terminate, director judith lockhart logged form
dot icon27/05/2008
Total exemption full accounts made up to 2007-03-31
dot icon29/04/2007
Full accounts made up to 2006-03-31
dot icon03/03/2007
New director appointed
dot icon03/03/2007
New director appointed
dot icon10/01/2007
Annual return made up to 31/12/06
dot icon02/03/2006
Full accounts made up to 2005-03-31
dot icon19/01/2006
Annual return made up to 31/12/05
dot icon28/09/2005
New secretary appointed
dot icon04/07/2005
Accounting reference date extended from 31/12/04 to 31/03/05
dot icon22/02/2005
Annual return made up to 31/12/04
dot icon08/02/2005
New director appointed
dot icon05/02/2005
Secretary resigned;director resigned
dot icon18/01/2005
Registered office changed on 18/01/05 from: 16 dalston lane hackney london E8 3AZ
dot icon01/10/2004
Full accounts made up to 2003-12-31
dot icon30/01/2004
New director appointed
dot icon30/01/2004
New director appointed
dot icon30/01/2004
Annual return made up to 31/12/03
dot icon04/12/2003
Full accounts made up to 2002-12-31
dot icon07/08/2003
Director resigned
dot icon07/03/2003
Annual return made up to 31/12/02
dot icon02/07/2002
Full accounts made up to 2001-12-31
dot icon22/02/2002
Annual return made up to 31/12/01
dot icon22/02/2002
New director appointed
dot icon08/02/2002
New director appointed
dot icon10/01/2002
New director appointed
dot icon05/11/2001
Full accounts made up to 2000-12-31
dot icon24/04/2001
Resolutions
dot icon30/03/2001
Memorandum and Articles of Association
dot icon30/03/2001
Resolutions
dot icon09/02/2001
Annual return made up to 31/12/00
dot icon08/02/2001
New secretary appointed;new director appointed
dot icon19/10/2000
Full accounts made up to 1999-12-31
dot icon12/01/2000
Annual return made up to 31/12/99
dot icon29/06/1999
Full accounts made up to 1998-12-31
dot icon19/02/1999
Annual return made up to 31/12/98
dot icon10/11/1998
Full accounts made up to 1997-12-31
dot icon18/02/1998
Annual return made up to 31/12/97
dot icon16/01/1998
Registered office changed on 16/01/98 from: 18 ashwin street london E8 3DL
dot icon31/12/1996
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
12/03/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
2
21.35K
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

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

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Chinegwundoh, Francis Ikechukwu, Dr
Director
02/08/2000 - Present
7
During, Seton Aubrey Rossano Olu
Director
01/10/1999 - 10/02/2025
3
During, Seton Aubrey Rossano Olu
Secretary
01/05/2008 - 10/02/2025
-
Llewellyn, Isabella, Dr
Director
05/07/2007 - Present
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CANCER BLACK CARE

CANCER BLACK CARE is an(a) Active company incorporated on 31/12/1996 with the registered office located at C/O 56 Redbridge Lane West, London E11 2JU. There are currently 2 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 BLACK CARE?

toggle

CANCER BLACK CARE is currently Active. It was registered on 31/12/1996 .

Where is CANCER BLACK CARE located?

toggle

CANCER BLACK CARE is registered at C/O 56 Redbridge Lane West, London E11 2JU.

What does CANCER BLACK CARE do?

toggle

CANCER BLACK CARE operates in the Other human health activities (86.90 - SIC 2007) sector.

What is the latest filing for CANCER BLACK CARE?

toggle

The latest filing was on 23/11/2025: Micro company accounts made up to 2025-03-31.