MACMILLAN CANCER SUPPORT

Register to unlock more data on OkredoRegister

MACMILLAN CANCER SUPPORT

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02400969

Incorporation date

30/06/1989

Size

Full

Contacts

Registered address

Registered address

3rd Floor Bronze Building, The Forge, 105 Sumner Street, London SE1 9HZCopy
copy info iconCopy
See on map
Latest events (Record since 29/01/2023)
dot icon09/03/2026
Termination of appointment of Jagjit Singh Ahluwalia as a director on 2026-03-05
dot icon09/03/2026
Termination of appointment of Richard Andrew Murley as a director on 2026-03-05
dot icon09/03/2026
Termination of appointment of Iain Charles Andrew Cornish as a director on 2026-03-05
dot icon16/12/2025
Appointment of Ms Anne-Francoise Michele Nesmes as a director on 2025-12-10
dot icon28/11/2025
Director's details changed for Dr Anas Nader on 2025-06-01
dot icon15/10/2025
Appointment of Mr David Jonathan Bennett as a director on 2025-10-06
dot icon10/10/2025
Termination of appointment of Mohammed Mehmet as a director on 2025-10-06
dot icon10/10/2025
Appointment of Sir Ronald James Kerr as a director on 2025-10-06
dot icon16/09/2025
Full accounts made up to 2024-12-31
dot icon18/07/2025
Confirmation statement made on 2025-07-17 with no updates
dot icon15/10/2024
Termination of appointment of Helen Jayne Stokes-Lampard as a director on 2024-10-14
dot icon01/10/2024
Group of companies' accounts made up to 2023-12-31
dot icon05/08/2024
Registered office address changed from 89 Albert Embankment London SE1 7UQ to 3rd Floor Bronze Building, the Forge 105 Sumner Street London SE1 9HZ on 2024-08-05
dot icon26/07/2024
Confirmation statement made on 2024-07-17 with no updates
dot icon29/02/2024
Termination of appointment of Elspeth Cox as a secretary on 2024-02-29
dot icon29/02/2024
Appointment of Mr Andrew Charles Willis as a secretary on 2024-02-29
dot icon22/08/2023
Group of companies' accounts made up to 2022-12-31
dot icon28/07/2023
Termination of appointment of Jane Frances Cummings as a director on 2023-07-27
dot icon28/07/2023
Appointment of Ms Felicia Nyanin as a director on 2023-07-27
dot icon18/07/2023
Confirmation statement made on 2023-07-17 with no updates
dot icon29/01/2023
Director's details changed for Mr Richard Andrew Murley on 2023-01-30

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
17/07/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
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

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

62
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Slevin, Maurice Louis
Director
30/04/2008 - 21/09/2009
8
Calman, Kenneth, Professor Sir
Director
16/02/1999 - 29/06/2005
10
Kerr, Ronald James, Sir
Director
06/10/2025 - Present
6
Benson, Christopher John, Sir
Director
26/09/1995 - 12/12/2000
25
Hollingsworth, Clare Margaret
Director
26/04/2011 - 20/03/2014
63

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 MACMILLAN CANCER SUPPORT

MACMILLAN CANCER SUPPORT is an(a) Active company incorporated on 30/06/1989 with the registered office located at 3rd Floor Bronze Building, The Forge, 105 Sumner Street, London SE1 9HZ. There are currently 12 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 MACMILLAN CANCER SUPPORT?

toggle

MACMILLAN CANCER SUPPORT is currently Active. It was registered on 30/06/1989 .

Where is MACMILLAN CANCER SUPPORT located?

toggle

MACMILLAN CANCER SUPPORT is registered at 3rd Floor Bronze Building, The Forge, 105 Sumner Street, London SE1 9HZ.

What does MACMILLAN CANCER SUPPORT do?

toggle

MACMILLAN CANCER SUPPORT operates in the Hospital activities (86.10/1 - SIC 2007) sector.

What is the latest filing for MACMILLAN CANCER SUPPORT?

toggle

The latest filing was on 09/03/2026: Termination of appointment of Jagjit Singh Ahluwalia as a director on 2026-03-05.