CANCER SUPPORT UK (CSUK)

Register to unlock more data on OkredoRegister

CANCER SUPPORT UK (CSUK)

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05048319

Incorporation date

18/02/2004

Size

Total Exemption Full

Contacts

Registered address

Registered address

The Old Church 89b Quicks Road, Wimbledon, London SW19 1EXCopy
copy info iconCopy
See on map
Latest events (Record since 18/02/2004)
dot icon17/09/2025
Total exemption full accounts made up to 2024-12-31
dot icon27/05/2025
Confirmation statement made on 2025-05-11 with no updates
dot icon07/10/2024
Total exemption full accounts made up to 2023-12-31
dot icon09/09/2024
Registered office address changed from Citibase, Millbank Tower 21-24 Millbank London SW1P 4QP England to The Old Church 89B Quicks Road Wimbledon London SW19 1EX on 2024-09-09
dot icon09/09/2024
Appointment of Dr Christine Jeanette Sundberg as a director on 2024-08-30
dot icon13/05/2024
Confirmation statement made on 2024-05-11 with no updates
dot icon19/12/2023
Termination of appointment of Matthew Robert Doyle as a director on 2023-12-05
dot icon22/11/2023
Total exemption full accounts made up to 2022-12-31
dot icon12/05/2023
Confirmation statement made on 2023-05-11 with no updates
dot icon14/10/2022
Amended full accounts made up to 2021-12-31
dot icon30/09/2022
Total exemption full accounts made up to 2021-12-31
dot icon04/08/2022
Director's details changed for Mr Bryan Marcus on 2022-08-04
dot icon04/08/2022
Appointment of Mr Bryan Marcus as a director on 2022-08-01
dot icon29/06/2022
Director's details changed for Ms Lisa Mary Delaney on 2022-06-29
dot icon29/06/2022
Appointment of Ms Lisa Mary Delaney as a director on 2022-02-04
dot icon28/06/2022
Termination of appointment of Sarah Elizabeth Mcdonald as a director on 2022-03-14
dot icon28/06/2022
Termination of appointment of Bryan Marcus as a director on 2022-02-24
dot icon28/06/2022
Registered office address changed from 71 Aldwych House 71-91 Aldwych Holborn Greater London WC2B 4HN United Kingdom to Citibase, Millbank Tower 21-24 Millbank London SW1P 4QP on 2022-06-28
dot icon24/05/2022
Confirmation statement made on 2022-05-11 with no updates
dot icon16/12/2021
Full accounts made up to 2020-12-31
dot icon11/05/2021
Confirmation statement made on 2021-05-11 with no updates
dot icon11/05/2021
Confirmation statement made on 2021-03-07 with no updates
dot icon06/11/2020
Total exemption full accounts made up to 2019-12-31
dot icon23/10/2020
Appointment of Ms Julia Emma Dawson as a director on 2020-09-21
dot icon17/09/2020
Registered office address changed from Garden Studios 71-75 Shelton Street London WC2H 9JQ England to 71 Aldwych House 71-91 Aldwych Holborn Greater London WC2B 4HN on 2020-09-17
dot icon08/07/2020
Termination of appointment of Derek George Shelton as a director on 2020-05-01
dot icon19/06/2020
Director's details changed for Mr Matthew Robert Doyle on 2019-11-15
dot icon19/06/2020
Termination of appointment of Ben Cleaver as a director on 2019-09-06
dot icon09/03/2020
Confirmation statement made on 2020-03-07 with no updates
dot icon09/10/2019
Total exemption full accounts made up to 2018-12-31
dot icon24/09/2019
Appointment of Mr Derek George Shelton as a director on 2018-12-05
dot icon24/09/2019
Appointment of Miss Sarita Yaganti as a director on 2019-03-25
dot icon16/05/2019
Termination of appointment of James John Arnold as a director on 2019-05-15
dot icon28/03/2019
Confirmation statement made on 2019-03-07 with no updates
dot icon15/10/2018
Appointment of Ms Sarah Elizabeth Mcdonald as a director on 2018-10-01
dot icon12/10/2018
Appointment of Mr Ben Cleaver as a director on 2018-10-01
dot icon12/10/2018
Termination of appointment of Lee Robert Gazey as a director on 2018-10-01
dot icon12/10/2018
Termination of appointment of Michelle Lesley Darracott as a director on 2018-10-01
dot icon04/10/2018
Total exemption full accounts made up to 2017-12-31
dot icon21/07/2018
Appointment of Mr Bryan Marcus as a director on 2018-06-26
dot icon21/07/2018
Appointment of Mr Matthew Robert Doyle as a director on 2018-06-26
dot icon08/03/2018
Confirmation statement made on 2018-03-07 with no updates
dot icon07/03/2018
Termination of appointment of Broadway Secretaries Limited as a secretary on 2018-02-28
dot icon07/03/2018
Termination of appointment of Benjamin Joe Lester Brice as a director on 2018-02-28
dot icon07/03/2018
Registered office address changed from 50 Broadway London SW1H 0BL to Garden Studios 71-75 Shelton Street London WC2H 9JQ on 2018-03-07
dot icon07/03/2018
Termination of appointment of Jonathan Cunningham as a director on 2018-02-28
dot icon23/01/2018
Compulsory strike-off action has been discontinued
dot icon22/01/2018
Total exemption full accounts made up to 2016-12-31
dot icon02/01/2018
First Gazette notice for compulsory strike-off
dot icon01/03/2017
Confirmation statement made on 2017-02-16 with updates
dot icon10/01/2017
Termination of appointment of Greg Anderson as a director on 2016-12-31
dot icon21/12/2016
Resolutions
dot icon21/12/2016
Miscellaneous
dot icon21/12/2016
Change of name notice
dot icon26/10/2016
Resolutions
dot icon26/10/2016
Miscellaneous
dot icon26/10/2016
Change of name notice
dot icon13/10/2016
Full accounts made up to 2015-12-31
dot icon03/10/2016
Appointment of Michelle Lesley Darracott as a director on 2016-03-30
dot icon30/09/2016
Appointment of Mr James John Arnold as a director on 2016-03-30
dot icon30/09/2016
Appointment of Mr Jonathan Cunningham as a director on 2016-03-30
dot icon30/09/2016
Appointment of Mr Lee Gazey as a director on 2016-03-30
dot icon12/08/2016
Termination of appointment of James Michael Moore as a director on 2016-08-11
dot icon24/02/2016
Annual return made up to 2016-02-16 no member list
dot icon29/01/2016
Memorandum and Articles of Association
dot icon29/01/2016
Resolutions
dot icon12/10/2015
Full accounts made up to 2014-12-31
dot icon27/02/2015
Annual return made up to 2015-02-16 no member list
dot icon08/10/2014
Full accounts made up to 2013-12-31
dot icon26/02/2014
Resolutions
dot icon17/02/2014
Annual return made up to 2014-02-16 no member list
dot icon03/09/2013
Full accounts made up to 2012-12-31
dot icon19/02/2013
Annual return made up to 2013-02-16 no member list
dot icon28/08/2012
Full accounts made up to 2011-12-31
dot icon23/02/2012
Annual return made up to 2012-02-16 no member list
dot icon12/07/2011
Full accounts made up to 2010-12-31
dot icon29/06/2011
Termination of appointment of Nicholas Youell as a director
dot icon18/03/2011
Annual return made up to 2011-02-16 no member list
dot icon24/09/2010
Full accounts made up to 2009-12-31
dot icon11/03/2010
Annual return made up to 2010-02-16 no member list
dot icon11/03/2010
Director's details changed for Greg Anderson on 2010-02-16
dot icon11/03/2010
Director's details changed for Benjamin Joe Lester Brice on 2010-02-16
dot icon11/03/2010
Director's details changed for James Michael Moore on 2010-02-16
dot icon11/03/2010
Director's details changed for Mr Nicholas Knights Youell on 2010-02-16
dot icon11/03/2010
Secretary's details changed for Broadway Secretaries Limited on 2010-02-16
dot icon01/11/2009
Full accounts made up to 2008-12-31
dot icon16/02/2009
Annual return made up to 16/02/09
dot icon03/11/2008
Full accounts made up to 2007-12-31
dot icon19/02/2008
Annual return made up to 18/02/08
dot icon07/12/2007
Full accounts made up to 2006-12-31
dot icon19/11/2007
New director appointed
dot icon19/03/2007
Annual return made up to 18/02/07
dot icon07/03/2007
Auditor's resignation
dot icon21/02/2007
Director resigned
dot icon09/12/2006
Full accounts made up to 2005-12-31
dot icon19/10/2006
Secretary resigned
dot icon19/10/2006
Director resigned
dot icon19/10/2006
New secretary appointed
dot icon19/10/2006
New director appointed
dot icon19/10/2006
New director appointed
dot icon19/10/2006
Registered office changed on 19/10/06 from: 1ST floor 2-6 cannon street london EC4M 6YH
dot icon20/03/2006
Annual return made up to 18/02/06
dot icon28/02/2006
Accounting reference date shortened from 28/02/06 to 31/12/05
dot icon26/10/2005
Total exemption full accounts made up to 2005-02-28
dot icon27/07/2005
Registered office changed on 27/07/05 from: bates wells & braithwaite cheapside house cheapside london EC2V 6BB
dot icon12/05/2005
Resolutions
dot icon12/05/2005
Resolutions
dot icon12/05/2005
Resolutions
dot icon13/04/2005
Annual return made up to 18/02/05
dot icon11/12/2004
New director appointed
dot icon08/06/2004
Director resigned
dot icon18/02/2004
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

8
2021
change arrow icon0 % *

* during past year

Cash in Bank

£342,345.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
11/05/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
8
394.65K
-
0.00
342.35K
-
2021
8
394.65K
-
0.00
342.35K
-

Employees

2021

Employees

8 Ascended- *

Net Assets(GBP)

394.65K £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

342.35K £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

23
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Marcus, Bryan
Director
25/06/2018 - 23/02/2022
14
Marcus, Bryan
Director
01/08/2022 - Present
14
Bible, Thomas William
Director
07/11/2004 - 28/09/2006
7
Cleaver, Ben
Director
30/09/2018 - 05/09/2019
9
BROADWAY SECRETARIES LIMITED
Corporate Secretary
29/09/2006 - 28/02/2018
142

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

44,871
YEATMAN AND SONS LIMITEDOake House, West Buckland, Wellington TA21 9LR
Active

Category:

Raising of dairy cattle

Comp. code:

06546130

Reg. date:

27/03/2008

Turnover:

-

No. of employees:

8
GLASFRYN KENNELS LTDGlasfryn, Margam, Port Talbot SA13 2PN
Active

Category:

Support activities for animal production (other than farm animal boarding and care) n.e.c.

Comp. code:

13845488

Reg. date:

12/01/2022

Turnover:

-

No. of employees:

9
CULBERRY NURSERY LIMITEDKingfisher House Hurstwood Grange, Hurstwood Lane, Haywards Heath, West Sussex RH17 7QX
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

00480792

Reg. date:

11/04/1950

Turnover:

-

No. of employees:

9
WISPINGTON FARMS LIMITEDC/O DUNCAN & TOPLIS, 18 Northgate, Sleaford, Lincolnshire NG34 7BJ
Active

Category:

Mixed farming

Comp. code:

03115612

Reg. date:

19/10/1995

Turnover:

-

No. of employees:

10
PANTYMILAH LIMITEDPantymilah Farm, Hollybush, Blackwood NP12 0SR
Active

Category:

Farm animal boarding and care

Comp. code:

07808829

Reg. date:

13/10/2011

Turnover:

-

No. of employees:

8

Description

copy info iconCopy

About CANCER SUPPORT UK (CSUK)

CANCER SUPPORT UK (CSUK) is an(a) Active company incorporated on 18/02/2004 with the registered office located at The Old Church 89b Quicks Road, Wimbledon, London SW19 1EX. There are currently 5 active directors according to the latest confirmation statement. Number of employees 8 according to last financial statements.

Frequently Asked Questions

What is the current status of CANCER SUPPORT UK (CSUK)?

toggle

CANCER SUPPORT UK (CSUK) is currently Active. It was registered on 18/02/2004 .

Where is CANCER SUPPORT UK (CSUK) located?

toggle

CANCER SUPPORT UK (CSUK) is registered at The Old Church 89b Quicks Road, Wimbledon, London SW19 1EX.

What does CANCER SUPPORT UK (CSUK) do?

toggle

CANCER SUPPORT UK (CSUK) operates in the Other human health activities (86.90 - SIC 2007) sector.

How many employees does CANCER SUPPORT UK (CSUK) have?

toggle

CANCER SUPPORT UK (CSUK) had 8 employees in 2021.

What is the latest filing for CANCER SUPPORT UK (CSUK)?

toggle

The latest filing was on 17/09/2025: Total exemption full accounts made up to 2024-12-31.