CHILDREN WITH CANCER UK

Register to unlock more data on OkredoRegister

CHILDREN WITH CANCER UK

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04960054

Incorporation date

11/11/2003

Size

Group

Contacts

Registered address

Registered address

21-27 Lambs Conduit Street, London WC1N 3NLCopy
copy info iconCopy
See on map
Latest events (Record since 11/11/2003)
dot icon27/10/2025
Confirmation statement made on 2025-10-10 with no updates
dot icon03/10/2025
Group of companies' accounts made up to 2024-12-31
dot icon30/06/2025
Appointment of Ms Tamara Ludlow as a director on 2025-06-30
dot icon18/06/2025
Appointment of Mr Nicholas James Bird as a director on 2025-06-18
dot icon31/03/2025
Director's details changed for Mrs Sara Alison Louise Wakeling on 2025-03-31
dot icon22/01/2025
Appointment of Mrs Sara Alison Louise Wakeling as a director on 2025-01-10
dot icon20/01/2025
Resolutions
dot icon20/01/2025
Memorandum and Articles of Association
dot icon28/10/2024
Register(s) moved to registered inspection location 51 Great Ormond Street London WC1N 3JQ
dot icon28/10/2024
Confirmation statement made on 2024-10-10 with no updates
dot icon28/10/2024
Register inspection address has been changed from 51 Great Ormond Street London WC1N 3JQ United Kingdom to First Floor 10 Queen Street Place London EC4R 1BE
dot icon12/10/2024
Group of companies' accounts made up to 2023-12-31
dot icon10/10/2024
Termination of appointment of Alex Leitch as a director on 2024-10-10
dot icon27/10/2023
Confirmation statement made on 2023-10-10 with no updates
dot icon13/10/2023
Group of companies' accounts made up to 2022-12-31
dot icon08/09/2023
Termination of appointment of Caroline Mary Randerson as a director on 2023-08-30
dot icon22/05/2023
Termination of appointment of Georgie Wolfinden as a director on 2023-05-16
dot icon20/02/2023
Registered office address changed from 51 Great Ormond Street London WC1N 3JQ to 21-27 Lambs Conduit Street London WC1N 3NL on 2023-02-21
dot icon05/02/2023
Group of companies' accounts made up to 2021-12-31
dot icon04/01/2023
Cessation of David Arthur Edmund Gibbs as a person with significant control on 2021-02-22
dot icon04/01/2023
Cessation of Phil Hall as a person with significant control on 2021-12-13
dot icon04/01/2023
Cessation of Alex Leitch as a person with significant control on 2021-06-04
dot icon04/01/2023
Cessation of Bruce Jonathan Morland as a person with significant control on 2022-07-05
dot icon04/01/2023
Cessation of Caroline Mary Randerson as a person with significant control on 2020-09-08
dot icon04/01/2023
Notification of a person with significant control statement
dot icon13/12/2022
Appointment of Georgie Wolfinden as a director on 2022-11-14
dot icon16/11/2022
Cessation of Ann Veronica Amaya-Torres as a person with significant control on 2022-03-12
dot icon16/11/2022
Cessation of Virna Frances Baillie as a person with significant control on 2022-08-03
dot icon16/11/2022
Cessation of Nicholas John Goulden as a person with significant control on 2022-03-18
dot icon16/11/2022
Cessation of Sandra Pamela Mileham as a person with significant control on 2022-01-13
dot icon16/11/2022
Cessation of Edward James O'gorman as a person with significant control on 2022-01-13
dot icon16/11/2022
Cessation of Linda Patricia Mary Robson as a person with significant control on 2022-01-13
dot icon16/11/2022
Notification of Bruce Morland as a person with significant control on 2022-07-05
dot icon16/11/2022
Notification of Phil Hall as a person with significant control on 2021-12-13
dot icon16/11/2022
Confirmation statement made on 2022-10-10 with no updates
dot icon03/10/2022
Termination of appointment of Virna Frances Midgley as a director on 2022-08-03
dot icon03/10/2022
Appointment of Dr Bruce Jonathan Morland as a director on 2022-07-05
dot icon01/04/2022
Termination of appointment of Ann Veronica Amaya-Torres as a director on 2022-03-12
dot icon01/04/2022
Termination of appointment of Nicholas John Goulden as a director on 2022-03-18
dot icon17/01/2022
Termination of appointment of Edward James O'gorman as a secretary on 2022-01-12
dot icon14/01/2022
Termination of appointment of Linda Patricia Mary Robson as a director on 2022-01-12
dot icon14/01/2022
Termination of appointment of Sandra Pamela Mileham as a director on 2022-01-12
dot icon14/01/2022
Termination of appointment of Edward James O'gorman as a director on 2022-01-12
dot icon14/01/2022
Appointment of Mr Phil Hall as a director on 2021-12-13
dot icon10/01/2022
Memorandum and Articles of Association
dot icon10/01/2022
Resolutions
dot icon29/11/2021
Group of companies' accounts made up to 2020-12-31
dot icon05/11/2021
Confirmation statement made on 2021-10-10 with no updates
dot icon05/11/2021
Notification of Alex Leitch as a person with significant control on 2021-06-04
dot icon05/11/2021
Notification of David Gibbs as a person with significant control on 2021-02-22
dot icon02/07/2021
Appointment of Mr Alex Leitch as a director on 2021-06-04
dot icon16/03/2021
Appointment of Mr David Arthur Edmund Gibbs as a director on 2021-02-22
dot icon16/03/2021
Appointment of Ms Virna Frances Midgley as a director on 2018-11-12
dot icon08/01/2021
Appointment of Dr Nicholas John Goulden as a director on 2020-12-13
dot icon03/01/2021
Confirmation statement made on 2020-10-10 with no updates
dot icon03/01/2021
Notification of Nicholas John Goulden as a person with significant control on 2020-11-13
dot icon03/01/2021
Notification of Ann Veronica Amaya-Torres as a person with significant control on 2020-09-08
dot icon03/01/2021
Notification of Caroline Mary Randerson as a person with significant control on 2020-09-08
dot icon03/01/2021
Cessation of Alasdair Maclean Philips as a person with significant control on 2020-09-22
dot icon05/11/2020
Group of companies' accounts made up to 2019-12-31
dot icon28/09/2020
Termination of appointment of Alasdair Maclean Philips as a director on 2020-09-22
dot icon10/09/2020
Appointment of Mrs Ann Veronica Amaya-Torres as a director on 2020-09-08
dot icon10/09/2020
Appointment of Mrs Caroline Mary Randerson as a director on 2020-09-08
dot icon05/12/2019
Confirmation statement made on 2019-10-10 with no updates
dot icon05/12/2019
Notification of Virna Frances Baillie as a person with significant control on 2018-11-12
dot icon05/11/2019
Group of companies' accounts made up to 2018-12-31
dot icon01/08/2019
Cessation of Dhivya O'connor as a person with significant control on 2019-07-01
dot icon03/04/2019
Termination of appointment of Catherine Louise England as a director on 2019-04-02
dot icon03/04/2019
Termination of appointment of Michael John England as a director on 2019-04-02
dot icon01/03/2019
Appointment of Mrs Catherine Louise England as a director on 2019-01-12
dot icon01/03/2019
Appointment of Mr Michael John England as a director on 2019-01-12
dot icon16/11/2018
Termination of appointment of Russel Mark Smith as a director on 2018-11-12
dot icon11/10/2018
Notification of Dhivya O'connor as a person with significant control on 2018-07-01
dot icon10/10/2018
Confirmation statement made on 2018-10-10 with no updates
dot icon10/10/2018
Appointment of Mr Russell Mark Smith as a director on 2018-01-12
dot icon10/10/2018
Cessation of Clifford Michael O'gorman as a person with significant control on 2018-06-30
dot icon10/10/2018
Termination of appointment of Charles Gerald John Cadogan as a director on 2018-01-12
dot icon10/10/2018
Cessation of Charles Gerald John Cadogan as a person with significant control on 2018-01-12
dot icon05/10/2018
Group of companies' accounts made up to 2017-12-31
dot icon03/01/2018
Confirmation statement made on 2017-11-11 with no updates
dot icon27/09/2017
Group of companies' accounts made up to 2016-12-31
dot icon24/11/2016
Appointment of Mr Alasdair Maclean Philips as a director on 2016-09-10
dot icon22/11/2016
Confirmation statement made on 2016-11-11 with updates
dot icon30/09/2016
Memorandum and Articles of Association
dot icon30/09/2016
Resolutions
dot icon26/08/2016
Group of companies' accounts made up to 2015-12-31
dot icon12/08/2016
Resolutions
dot icon25/11/2015
Annual return made up to 2015-11-11 no member list
dot icon10/08/2015
Group of companies' accounts made up to 2014-12-31
dot icon30/12/2014
Annual return made up to 2014-11-11 no member list
dot icon21/08/2014
Termination of appointment of Robert William Templeman as a director on 2014-08-19
dot icon11/08/2014
Group of companies' accounts made up to 2013-12-31
dot icon05/12/2013
Annual return made up to 2013-11-11 no member list
dot icon05/12/2013
Director's details changed for Sandra Pamela Mileham on 2013-12-01
dot icon15/08/2013
Group of companies' accounts made up to 2012-12-31
dot icon03/01/2013
Annual return made up to 2012-11-11 no member list
dot icon26/09/2012
Group of companies' accounts made up to 2011-12-31
dot icon26/01/2012
Appointment of Robert William Templeman as a director
dot icon25/11/2011
Annual return made up to 2011-11-11 no member list
dot icon14/10/2011
Termination of appointment of Ian Gibson as a director
dot icon12/08/2011
Group of companies' accounts made up to 2010-12-31
dot icon07/07/2011
Termination of appointment of Rodney Seddon as a director
dot icon07/07/2011
Termination of appointment of Denis Henshaw as a director
dot icon12/11/2010
Annual return made up to 2010-11-11 no member list
dot icon17/06/2010
Group of companies' accounts made up to 2009-12-31
dot icon18/03/2010
Appointment of Rodney Guy Seddon as a director
dot icon05/12/2009
Annual return made up to 2009-11-11 no member list
dot icon05/12/2009
Register(s) moved to registered inspection location
dot icon04/12/2009
Director's details changed for Sandra Pamela Mileham on 2009-12-04
dot icon04/12/2009
Director's details changed for Mr Edward James O'gorman on 2009-12-04
dot icon04/12/2009
Director's details changed for Linda Patricia Mary Robson on 2009-12-04
dot icon04/12/2009
Register inspection address has been changed
dot icon04/12/2009
Director's details changed for Denis Lee Henshaw on 2009-12-04
dot icon04/12/2009
Director's details changed for Professor Ian Gibson on 2009-12-04
dot icon02/07/2009
Group of companies' accounts made up to 2008-12-31
dot icon30/06/2009
Director appointed ian gibson
dot icon30/06/2009
Director appointed sandra pamela mileham
dot icon16/03/2009
Appointment terminated director marion o'gorman
dot icon20/11/2008
Annual return made up to 11/11/08
dot icon03/10/2008
Appointment terminated director sandra mileham
dot icon03/06/2008
Group of companies' accounts made up to 2007-12-31
dot icon14/11/2007
Annual return made up to 11/11/07
dot icon14/11/2007
Director's particulars changed
dot icon22/10/2007
Group of companies' accounts made up to 2006-12-31
dot icon29/05/2007
Memorandum and Articles of Association
dot icon29/05/2007
Resolutions
dot icon23/05/2007
Memorandum and Articles of Association
dot icon15/05/2007
Director resigned
dot icon14/05/2007
Certificate of change of name
dot icon05/01/2007
Memorandum and Articles of Association
dot icon22/12/2006
Certificate of change of name
dot icon28/11/2006
Annual return made up to 11/11/06
dot icon31/07/2006
Full accounts made up to 2005-12-31
dot icon22/11/2005
Annual return made up to 11/11/05
dot icon18/11/2005
New director appointed
dot icon12/08/2005
Director resigned
dot icon08/08/2005
Accounts for a dormant company made up to 2004-12-31
dot icon29/06/2005
New director appointed
dot icon29/06/2005
New director appointed
dot icon29/06/2005
New director appointed
dot icon20/12/2004
Annual return made up to 11/11/04
dot icon16/12/2004
Director resigned
dot icon15/12/2004
Memorandum and Articles of Association
dot icon15/12/2004
Resolutions
dot icon27/08/2004
Accounting reference date extended from 30/11/04 to 31/12/04
dot icon22/12/2003
New director appointed
dot icon15/12/2003
New director appointed
dot icon15/12/2003
New director appointed
dot icon15/12/2003
New director appointed
dot icon11/11/2003
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
10/10/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Group
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

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

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
England, Michael John
Director
12/01/2019 - 02/04/2019
14
Gibbs, David
Director
22/02/2021 - Present
26
Randerson, Caroline Mary
Director
08/09/2020 - 30/08/2023
5
Mr Phil Hall
Director
13/12/2021 - Present
-
Morland, Bruce Jonathan
Director
05/07/2022 - Present
1

Persons with Significant Control

15
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 CHILDREN WITH CANCER UK

CHILDREN WITH CANCER UK is an(a) Active company incorporated on 11/11/2003 with the registered office located at 21-27 Lambs Conduit Street, London WC1N 3NL. 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 CHILDREN WITH CANCER UK?

toggle

CHILDREN WITH CANCER UK is currently Active. It was registered on 11/11/2003 .

Where is CHILDREN WITH CANCER UK located?

toggle

CHILDREN WITH CANCER UK is registered at 21-27 Lambs Conduit Street, London WC1N 3NL.

What does CHILDREN WITH CANCER UK do?

toggle

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

What is the latest filing for CHILDREN WITH CANCER UK?

toggle

The latest filing was on 27/10/2025: Confirmation statement made on 2025-10-10 with no updates.