CANCERVIVE

Register to unlock more data on OkredoRegister

CANCERVIVE

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

07017994

Incorporation date

14/09/2009

Size

Total Exemption Full

Contacts

Registered address

Registered address

41 Western Road, Hurstpierpoint, Hassocks, West Sussex BN6 9SUCopy
copy info iconCopy
See on map
Latest events (Record since 14/09/2009)
dot icon25/02/2025
Final Gazette dissolved via voluntary strike-off
dot icon15/10/2024
Voluntary strike-off action has been suspended
dot icon03/09/2024
First Gazette notice for voluntary strike-off
dot icon23/08/2024
Application to strike the company off the register
dot icon15/08/2024
Total exemption full accounts made up to 2023-09-29
dot icon25/10/2023
Total exemption full accounts made up to 2022-09-29
dot icon06/09/2023
Confirmation statement made on 2023-08-25 with no updates
dot icon22/06/2023
Previous accounting period shortened from 2022-09-30 to 2022-09-29
dot icon08/09/2022
Cessation of Paul William Huggett as a person with significant control on 2019-09-04
dot icon08/09/2022
Confirmation statement made on 2022-08-25 with no updates
dot icon09/06/2022
Total exemption full accounts made up to 2021-09-30
dot icon25/08/2021
Confirmation statement made on 2021-08-25 with no updates
dot icon25/08/2021
Total exemption full accounts made up to 2020-09-30
dot icon26/11/2020
Confirmation statement made on 2020-09-14 with no updates
dot icon23/06/2020
Total exemption full accounts made up to 2019-09-30
dot icon18/09/2019
Appointment of Mr Michael Mccabe as a director on 2019-09-05
dot icon17/09/2019
Confirmation statement made on 2019-09-14 with no updates
dot icon17/09/2019
Appointment of Mr Ian Newett as a director on 2019-09-03
dot icon17/09/2019
Appointment of Mrs Helene Huggett as a secretary on 2019-09-04
dot icon17/09/2019
Termination of appointment of Anna Frances Macey as a director on 2019-09-04
dot icon15/07/2019
Micro company accounts made up to 2018-09-30
dot icon21/09/2018
Confirmation statement made on 2018-09-14 with no updates
dot icon05/06/2018
Micro company accounts made up to 2017-09-30
dot icon15/09/2017
Confirmation statement made on 2017-09-14 with no updates
dot icon23/11/2016
Total exemption full accounts made up to 2016-09-30
dot icon15/09/2016
Confirmation statement made on 2016-09-14 with updates
dot icon15/03/2016
Total exemption small company accounts made up to 2015-09-30
dot icon22/09/2015
Annual return made up to 2015-09-14 no member list
dot icon15/06/2015
Total exemption small company accounts made up to 2014-09-30
dot icon06/11/2014
Annual return made up to 2014-09-14 no member list
dot icon29/10/2014
Total exemption small company accounts made up to 2013-09-30
dot icon29/03/2014
Termination of appointment of Richard Simcock as a director
dot icon14/09/2013
Annual return made up to 2013-09-14 no member list
dot icon05/08/2013
Total exemption full accounts made up to 2012-09-30
dot icon02/08/2013
Amended accounts made up to 2011-09-30
dot icon11/10/2012
Annual return made up to 2012-09-14 no member list
dot icon11/10/2012
Termination of appointment of Tim Reddings as a director
dot icon11/10/2012
Termination of appointment of Tim Reddings as a director
dot icon11/07/2012
Total exemption full accounts made up to 2011-09-30
dot icon11/10/2011
Annual return made up to 2011-09-14 no member list
dot icon03/07/2011
Termination of appointment of Maja Oakes as a director
dot icon12/06/2011
Total exemption small company accounts made up to 2010-09-30
dot icon22/04/2011
Director's details changed for Mr Tim Reddings on 2011-04-22
dot icon22/04/2011
Director's details changed for Mr Tim Reddings on 2011-04-22
dot icon22/04/2011
Director's details changed for Miss Anna Frances Macey on 2011-04-22
dot icon22/04/2011
Director's details changed for Mr Charles Ian Peal on 2011-04-22
dot icon17/04/2011
Appointment of Dr Richard Simcock as a director
dot icon17/04/2011
Appointment of Ms Maja Oakes as a director
dot icon25/03/2011
Director's details changed for Mr Tim Reddings on 2011-03-25
dot icon02/10/2010
Annual return made up to 2010-09-14 no member list
dot icon02/10/2010
Director's details changed for Tim Reddings on 2010-09-13
dot icon02/10/2010
Director's details changed for Anna Frances Macey on 2010-09-13
dot icon02/10/2010
Director's details changed for Charles Ian Peal on 2010-09-13
dot icon14/09/2009
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
29/09/2023
dot iconNext confirmation date
25/08/2024
dot iconLast change occurred
29/09/2023

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
29/09/2023
dot iconNext account date
29/09/2024
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

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mccabe, Michael
Director
05/09/2019 - Present
13
Simcock, Richard, Dr
Director
17/04/2011 - 06/02/2014
-
Peal, Charles Ian
Director
14/09/2009 - Present
2
Huggett, Helene
Secretary
04/09/2019 - Present
-
Newett, Ian
Director
03/09/2019 - Present
-

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

426
YEARLSTONE VINEYARD LIMITEDYearlstone Vineyard, Bickleigh, Tiverton, Devon EX16 8RL
Dissolved

Category:

Growing of grapes

Comp. code:

04479424

Reg. date:

08/07/2002

Turnover:

-

No. of employees:

-
LOVED BY LULU LTDFlat 2 Chelmsford House, Holloway Road, London N7 9ST
Dissolved

Category:

Manufacture of prepared pet foods

Comp. code:

13764256

Reg. date:

24/11/2021

Turnover:

-

No. of employees:

-
CAKE CREATIVE LIMITED39 Church Street, Cropwell Bishop, Nottingham NG12 3BY
Dissolved

Category:

Manufacture of bread; manufacture of fresh pastry goods and cakes

Comp. code:

11687801

Reg. date:

20/11/2018

Turnover:

-

No. of employees:

-
CUTTING SHAPES LTD93 Drew Street, Brixham TQ5 9LA
Dissolved

Category:

Manufacture of other wearing apparel and accessories n.e.c.

Comp. code:

10903345

Reg. date:

07/08/2017

Turnover:

-

No. of employees:

-
CLOUDTECNET LTD14 The Glen, Pinner HA5 5AY
Dissolved

Category:

Manufacture of workwear

Comp. code:

10858134

Reg. date:

10/07/2017

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CANCERVIVE

CANCERVIVE is an(a) Dissolved company incorporated on 14/09/2009 with the registered office located at 41 Western Road, Hurstpierpoint, Hassocks, West Sussex BN6 9SU. There are currently 4 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 CANCERVIVE?

toggle

CANCERVIVE is currently Dissolved. It was registered on 14/09/2009 and dissolved on 25/02/2025.

Where is CANCERVIVE located?

toggle

CANCERVIVE is registered at 41 Western Road, Hurstpierpoint, Hassocks, West Sussex BN6 9SU.

What does CANCERVIVE do?

toggle

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

What is the latest filing for CANCERVIVE?

toggle

The latest filing was on 25/02/2025: Final Gazette dissolved via voluntary strike-off.