CAVENDISH CANCER CARE

Register to unlock more data on OkredoRegister

CAVENDISH CANCER CARE

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05086868

Incorporation date

29/03/2004

Size

Total Exemption Full

Contacts

Registered address

Registered address

34 Wilkinson Street, Sheffield S10 2GBCopy
copy info iconCopy
See on map
Latest events (Record since 29/03/2004)
dot icon17/02/2026
Confirmation statement made on 2026-02-11 with no updates
dot icon14/08/2025
Total exemption full accounts made up to 2025-02-28
dot icon24/04/2025
Previous accounting period extended from 2025-01-31 to 2025-02-28
dot icon08/04/2025
Appointment of Mr Stephen Wragg as a director on 2025-02-28
dot icon31/03/2025
Termination of appointment of Gillian Coverley as a director on 2025-02-25
dot icon31/03/2025
Termination of appointment of Amy Rebecca Hallam as a director on 2025-02-25
dot icon31/03/2025
Termination of appointment of Alan Philip Spier as a director on 2025-02-25
dot icon31/03/2025
Termination of appointment of Gillian Coverley as a secretary on 2025-02-25
dot icon31/03/2025
Termination of appointment of Michael John Tunbridge as a director on 2025-02-25
dot icon31/03/2025
Appointment of Mr David Malcom Thurkettle as a secretary on 2025-02-25
dot icon12/02/2025
Confirmation statement made on 2025-02-11 with no updates
dot icon08/11/2024
Total exemption full accounts made up to 2024-01-31
dot icon26/07/2024
Appointment of Miss Amy Rebecca Hallam as a director on 2024-06-25
dot icon12/02/2024
Confirmation statement made on 2024-02-11 with no updates
dot icon24/10/2023
Total exemption full accounts made up to 2023-01-31
dot icon12/02/2023
Confirmation statement made on 2023-02-11 with no updates
dot icon25/10/2022
Accounts for a small company made up to 2022-01-31
dot icon14/02/2022
Confirmation statement made on 2022-02-11 with no updates
dot icon29/10/2021
Accounts for a small company made up to 2021-01-31
dot icon15/02/2021
Confirmation statement made on 2021-02-11 with no updates
dot icon11/01/2021
Current accounting period shortened from 2021-03-31 to 2021-01-31
dot icon18/12/2020
Accounts for a small company made up to 2020-03-31
dot icon29/08/2020
Resolutions
dot icon29/08/2020
Name change exemption from using 'limited' or 'cyfyngedig'
dot icon29/08/2020
Change of name notice
dot icon20/07/2020
Appointment of Mrs Alison Jane Clarke as a director on 2020-02-01
dot icon19/02/2020
Appointment of Mrs Gillian Coverley as a secretary on 2020-01-01
dot icon11/02/2020
Confirmation statement made on 2020-02-11 with no updates
dot icon15/11/2019
Accounts for a small company made up to 2019-03-31
dot icon25/10/2019
Appointment of Mr Michael John Tunbridge as a director on 2019-09-24
dot icon04/10/2019
Termination of appointment of Will Cleary-Gray as a director on 2019-09-24
dot icon04/10/2019
Termination of appointment of Mary Joanne Cairns as a director on 2019-09-24
dot icon02/05/2019
Termination of appointment of Ellen Elizabeth Summers as a secretary on 2019-05-01
dot icon28/03/2019
Termination of appointment of Maria Genevieve Vardy as a director on 2019-03-27
dot icon20/03/2019
Termination of appointment of Kevin Leslie Clifford as a director on 2019-03-19
dot icon26/02/2019
Termination of appointment of Kim Scott as a director on 2019-02-22
dot icon14/02/2019
Confirmation statement made on 2019-02-13 with no updates
dot icon14/02/2019
Termination of appointment of Suzanne Elizabeth Harris-Milnes as a director on 2019-02-01
dot icon30/10/2018
Accounts for a small company made up to 2018-03-31
dot icon24/10/2018
Appointment of Mr David Malcom Thurkettle as a director on 2018-04-01
dot icon24/10/2018
Appointment of Mr David Grey as a director on 2018-05-15
dot icon22/10/2018
Termination of appointment of Timothy Pryor as a director on 2018-06-05
dot icon15/10/2018
Appointment of Mrs Ellen Elizabeth Summers as a secretary on 2018-10-15
dot icon24/04/2018
Termination of appointment of Jane Beatson as a secretary on 2018-04-24
dot icon16/04/2018
Termination of appointment of Lisa Ann Leighton as a director on 2018-03-31
dot icon15/02/2018
Director's details changed for Sarah Susan Raisbeck Shepley on 2018-02-15
dot icon15/02/2018
Director's details changed for Mary Joanne Cairns on 2018-02-15
dot icon15/02/2018
Director's details changed for Mary Joanne Cairas on 2018-02-15
dot icon15/02/2018
Confirmation statement made on 2018-02-13 with no updates
dot icon15/02/2018
Director's details changed for Sarah Susan Raisbeck Shepley on 2018-02-15
dot icon15/02/2018
Director's details changed for Mary Joanne Cairas on 2018-02-15
dot icon15/02/2018
Director's details changed for Ms Maria Genevieve Vardy on 2018-02-15
dot icon15/02/2018
Director's details changed for Mr Alan Philip Spier on 2018-02-15
dot icon15/02/2018
Director's details changed for Kim Scott on 2018-02-15
dot icon15/02/2018
Director's details changed for Timothy Pryor on 2018-02-15
dot icon15/02/2018
Director's details changed for Mrs Lisa Ann Leighton on 2018-02-15
dot icon15/02/2018
Director's details changed for Suzanne Elizabeth Harris-Milnes on 2018-02-15
dot icon15/02/2018
Director's details changed for Ms Gillian Coverley on 2018-02-15
dot icon15/02/2018
Director's details changed for Mr Kevin Leslie Clifford on 2018-02-15
dot icon15/02/2018
Director's details changed for Will Cleary-Gray on 2018-02-15
dot icon15/02/2018
Secretary's details changed for Ms Jane Beatson on 2018-02-01
dot icon05/01/2018
Registered office address changed from 27 Wilkinson Street Sheffield South Yorkshire S10 2GB to 34 Wilkinson Street Sheffield S10 2GB on 2018-01-05
dot icon03/11/2017
Accounts for a small company made up to 2017-03-31
dot icon13/02/2017
Confirmation statement made on 2017-02-13 with updates
dot icon02/02/2017
Appointment of Suzanne Elizabeth Harris-Milnes as a director on 2017-01-01
dot icon18/01/2017
Termination of appointment of June Smailes as a director on 2016-12-31
dot icon18/01/2017
Appointment of Timothy Pryor as a director on 2017-01-01
dot icon11/01/2017
Appointment of Kim Scott as a director on 2016-11-14
dot icon20/12/2016
Appointment of Kevin Leslie Clifford as a director on 2016-11-14
dot icon19/12/2016
Appointment of Mary Joanne Cairas as a director on 2016-11-14
dot icon19/12/2016
Appointment of Ms Gillian Coverley as a director on 2016-11-14
dot icon23/11/2016
Termination of appointment of Karen Lesley Codling as a director on 2016-11-14
dot icon23/11/2016
Termination of appointment of John Nicholas Stratford as a director on 2016-11-14
dot icon28/09/2016
Full accounts made up to 2016-03-31
dot icon08/07/2016
Termination of appointment of Christopher Adam Raven as a director on 2016-06-14
dot icon11/02/2016
Annual return made up to 2016-02-07 no member list
dot icon21/10/2015
Full accounts made up to 2015-03-31
dot icon17/09/2015
Director's details changed for Will Cleary-Eray on 2015-09-17
dot icon02/07/2015
Appointment of Will Cleary-Eray as a director on 2014-11-17
dot icon10/02/2015
Annual return made up to 2015-02-07 no member list
dot icon27/01/2015
Appointment of Christopher Adam Raven as a director on 2014-11-17
dot icon21/10/2014
Full accounts made up to 2014-03-31
dot icon05/08/2014
Termination of appointment of John Peter Bryan as a director on 2014-07-18
dot icon07/02/2014
Annual return made up to 2014-02-07 no member list
dot icon31/12/2013
Termination of appointment of Roy Finch as a director
dot icon15/10/2013
Full accounts made up to 2013-03-31
dot icon09/10/2013
Termination of appointment of Kate Senter as a director
dot icon04/04/2013
Appointment of Mr Alan Philip Spier as a director
dot icon26/03/2013
Annual return made up to 2013-03-25 no member list
dot icon25/03/2013
Termination of appointment of Julietta Patnick as a director
dot icon25/03/2013
Director's details changed for Isa Ann Leighton on 2013-03-25
dot icon06/03/2013
Appointment of Ms Maria Genevieve Vardy as a director
dot icon28/02/2013
Appointment of Ms Jane Beatson as a secretary
dot icon28/02/2013
Termination of appointment of Jessica Osborn as a secretary
dot icon28/02/2013
Director's details changed for Isa Ann Leighton on 2013-02-25
dot icon28/02/2013
Director's details changed for Kate Senter on 2013-02-25
dot icon28/02/2013
Director's details changed for Karen Lesley Codling on 2013-02-25
dot icon28/02/2013
Director's details changed for Sarah Susan Raisbeck Shepley on 2013-02-25
dot icon28/02/2013
Director's details changed for John Nicholas Stratford on 2013-02-25
dot icon28/02/2013
Director's details changed for Mr Roy Finch on 2013-02-25
dot icon28/02/2013
Director's details changed for Dr June Smailes on 2013-02-25
dot icon28/02/2013
Director's details changed for Mr John Peter Bryan on 2013-02-25
dot icon16/01/2013
Appointment of Julietta Patnick as a director
dot icon04/01/2013
Appointment of Isa Ann Leighton as a director
dot icon04/01/2013
Termination of appointment of Julietta Patnick as a director
dot icon04/01/2013
Termination of appointment of James Crossland as a director
dot icon04/01/2013
Termination of appointment of Sharon Kay as a director
dot icon06/11/2012
Full accounts made up to 2012-03-31
dot icon07/06/2012
Termination of appointment of Julietta Patnick as a director
dot icon03/04/2012
Annual return made up to 2012-03-29 no member list
dot icon15/12/2011
Appointment of Mr John Peter Bryan as a director
dot icon15/12/2011
Termination of appointment of Malcolm Reed as a director
dot icon01/12/2011
Appointment of Kate Senter as a director
dot icon25/10/2011
Full accounts made up to 2011-03-31
dot icon11/04/2011
Annual return made up to 2011-03-29 no member list
dot icon26/10/2010
Group of companies' accounts made up to 2010-03-31
dot icon22/09/2010
Appointment of Karen Lesley Codling as a director
dot icon30/03/2010
Annual return made up to 2010-03-29 no member list
dot icon30/03/2010
Director's details changed for Mr Roy Finch on 2010-03-30
dot icon30/03/2010
Director's details changed for John Nicholas Stratford on 2010-03-30
dot icon30/03/2010
Director's details changed for Dr June Smailes on 2010-03-30
dot icon30/03/2010
Director's details changed for Sarah Susan Raisbeck Shepley on 2010-03-30
dot icon30/03/2010
Director's details changed for James Peter Crossland on 2010-03-30
dot icon30/03/2010
Director's details changed for Julietta Patnick on 2010-03-30
dot icon30/03/2010
Director's details changed for Professor Malcolm Walter Ronald Reed on 2010-03-30
dot icon21/01/2010
Appointment of Sharon Kay as a director
dot icon21/11/2009
Group of companies' accounts made up to 2009-03-31
dot icon16/09/2009
Director appointed james peter crossland
dot icon06/08/2009
Appointment terminated director graham kelk
dot icon09/04/2009
Annual return made up to 29/03/09
dot icon12/02/2009
Secretary appointed jessica tamara osborn
dot icon12/02/2009
Appointment terminated director catherine neill
dot icon12/02/2009
Appointment terminated secretary timothy plant
dot icon24/11/2008
Full accounts made up to 2008-03-31
dot icon17/06/2008
Appointment terminated director elizabeth brownhill
dot icon23/04/2008
Annual return made up to 29/03/08
dot icon23/04/2008
Director's change of particulars / june smailes / 23/04/2008
dot icon14/02/2008
Director resigned
dot icon02/01/2008
Group of companies' accounts made up to 2007-03-31
dot icon25/09/2007
New director appointed
dot icon01/06/2007
Annual return made up to 29/03/07
dot icon15/01/2007
Group of companies' accounts made up to 2006-03-31
dot icon11/07/2006
New director appointed
dot icon22/06/2006
New director appointed
dot icon02/05/2006
Annual return made up to 29/03/06
dot icon02/05/2006
New director appointed
dot icon02/05/2006
New director appointed
dot icon02/05/2006
New director appointed
dot icon02/05/2006
Director resigned
dot icon20/12/2005
Director resigned
dot icon04/10/2005
Group of companies' accounts made up to 2005-03-31
dot icon09/07/2005
Director resigned
dot icon27/05/2005
Annual return made up to 29/03/05
dot icon10/02/2005
Director resigned
dot icon29/11/2004
New director appointed
dot icon02/08/2004
Secretary resigned
dot icon02/08/2004
New secretary appointed
dot icon02/08/2004
Director resigned
dot icon18/06/2004
Director resigned
dot icon29/03/2004
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
28/02/2025
dot iconNext confirmation date
11/02/2027
dot iconLast change occurred
28/02/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
28/02/2025
dot iconNext account date
28/02/2026
dot iconNext due on
30/11/2026
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

13
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Coverley, Gillian
Director
14/11/2016 - 25/02/2025
2
Wragg, Stephen
Director
28/02/2025 - Present
20
Grey, David
Director
15/05/2018 - Present
28
Shepley, Sarah Susan Raisbeck
Director
16/01/2006 - Present
1
Thurkettle, David Malcom
Director
01/04/2018 - Present
4

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 CAVENDISH CANCER CARE

CAVENDISH CANCER CARE is an(a) Active company incorporated on 29/03/2004 with the registered office located at 34 Wilkinson Street, Sheffield S10 2GB. There are currently 6 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 CAVENDISH CANCER CARE?

toggle

CAVENDISH CANCER CARE is currently Active. It was registered on 29/03/2004 .

Where is CAVENDISH CANCER CARE located?

toggle

CAVENDISH CANCER CARE is registered at 34 Wilkinson Street, Sheffield S10 2GB.

What does CAVENDISH CANCER CARE do?

toggle

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

What is the latest filing for CAVENDISH CANCER CARE?

toggle

The latest filing was on 17/02/2026: Confirmation statement made on 2026-02-11 with no updates.