MACMILLAN CANCER SUPPORT
Overview
| Company Name | MACMILLAN CANCER SUPPORT |
|---|---|
| Company Status | Active |
| Legal Form | Private Limited Company by guarantee without share capital, use of 'Limited' exemption |
| Company Number | 02400969 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of MACMILLAN CANCER SUPPORT?
- Hospital activities (86101) / Human health and social work activities
- Other human health activities (86900) / Human health and social work activities
- Other service activities n.e.c. (96090) / Other service activities
Where is MACMILLAN CANCER SUPPORT located?
| Registered Office Address | 3rd Floor Bronze Building, The Forge 105 Sumner Street SE1 9HZ London England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of MACMILLAN CANCER SUPPORT?
| Company Name | From | Until |
|---|---|---|
| MACMILLAN CANCER RELIEF | Apr 20, 1997 | Apr 20, 1997 |
| CANCER RELIEF MACMILLAN FUND | Jun 30, 1989 | Jun 30, 1989 |
What are the latest accounts for MACMILLAN CANCER SUPPORT?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for MACMILLAN CANCER SUPPORT?
| Last Confirmation Statement Made Up To | Jul 17, 2026 |
|---|---|
| Next Confirmation Statement Due | Jul 31, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jul 17, 2025 |
| Overdue | No |
What are the latest filings for MACMILLAN CANCER SUPPORT?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Appointment of Ms Anne-Francoise Michele Nesmes as a director on Dec 10, 2025 | 2 pages | AP01 | ||
Director's details changed for Dr Anas Nader on Jun 01, 2025 | 2 pages | CH01 | ||
Appointment of Mr David Jonathan Bennett as a director on Oct 06, 2025 | 2 pages | AP01 | ||
Appointment of Sir Ronald James Kerr as a director on Oct 06, 2025 | 2 pages | AP01 | ||
Termination of appointment of Mohammed Mehmet as a director on Oct 06, 2025 | 1 pages | TM01 | ||
Full accounts made up to Dec 31, 2024 | 117 pages | AA | ||
Confirmation statement made on Jul 17, 2025 with no updates | 3 pages | CS01 | ||
Appointment of Ms Sophia Nicola as a secretary on Feb 25, 2025 | 2 pages | AP03 | ||
Termination of appointment of Andrew Charles Willis as a secretary on Feb 24, 2025 | 1 pages | TM02 | ||
Appointment of Dr Anas Nader as a director on Feb 24, 2025 | 2 pages | AP01 | ||
Appointment of Dr Minal Bakhai as a director on Feb 24, 2025 | 2 pages | AP01 | ||
Termination of appointment of Helen Jayne Stokes-Lampard as a director on Oct 14, 2024 | 1 pages | TM01 | ||
Group of companies' accounts made up to Dec 31, 2023 | 113 pages | AA | ||
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 Aug 05, 2024 | 1 pages | AD01 | ||
Confirmation statement made on Jul 17, 2024 with no updates | 3 pages | CS01 | ||
Termination of appointment of Elspeth Cox as a secretary on Feb 29, 2024 | 1 pages | TM02 | ||
Appointment of Mr Andrew Charles Willis as a secretary on Feb 29, 2024 | 2 pages | AP03 | ||
Group of companies' accounts made up to Dec 31, 2022 | 32 pages | AA | ||
Appointment of Ms Felicia Nyanin as a director on Jul 27, 2023 | 2 pages | AP01 | ||
Termination of appointment of Jane Frances Cummings as a director on Jul 27, 2023 | 1 pages | TM01 | ||
Confirmation statement made on Jul 17, 2023 with no updates | 3 pages | CS01 | ||
Director's details changed for Mr Richard Andrew Murley on Jan 30, 2023 | 2 pages | CH01 | ||
Group of companies' accounts made up to Dec 31, 2021 | 31 pages | AA | ||
Confirmation statement made on Jul 17, 2022 with no updates | 3 pages | CS01 | ||
Termination of appointment of Toby Emil Strauss as a director on Feb 10, 2022 | 1 pages | TM01 | ||
Who are the officers of MACMILLAN CANCER SUPPORT?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| NICOLA, Sophia | Secretary | 105 Sumner Street SE1 9HZ London 3rd Floor Bronze Building, The Forge England | 333039060001 | |||||||
| ABRAHAM, Jean Elizabeth, Dr | Director | 105 Sumner Street SE1 9HZ London 3rd Floor Bronze Building, The Forge England | England | British | 284667350001 | |||||
| AHLUWALIA, Jagjit Singh, Dr | Director | 105 Sumner Street SE1 9HZ London 3rd Floor Bronze Building, The Forge England | England | British | 231148590001 | |||||
| BAKHAI, Minal, Dr | Director | 105 Sumner Street SE1 9HZ London 3rd Floor Bronze Building, The Forge England | England | British | 200525690003 | |||||
| BENNETT, David Jonathan | Director | 105 Sumner Street SE1 9HZ London 3rd Floor Bronze Building, The Forge England | England | British | 341402370001 | |||||
| CORNISH, Iain Charles Andrew | Director | 105 Sumner Street SE1 9HZ London 3rd Floor Bronze Building, The Forge England | England | British | 221644070001 | |||||
| HIGHAM, Rachel | Director | 105 Sumner Street SE1 9HZ London 3rd Floor Bronze Building, The Forge England | England | British | 273688720002 | |||||
| HOWE, Catherine Susannah | Director | 105 Sumner Street SE1 9HZ London 3rd Floor Bronze Building, The Forge England | England | British | 159723360001 | |||||
| KERR, Ronald James, Sir | Director | 105 Sumner Street SE1 9HZ London 3rd Floor Bronze Building, The Forge England | England | British | 153182040001 | |||||
| MURLEY, Richard Andrew | Director | 105 Sumner Street SE1 9HZ London 3rd Floor Bronze Building, The Forge England | England | British | 110273190002 | |||||
| NADER, Anas, Dr | Director | 105 Sumner Street SE1 9HZ London 3rd Floor Bronze Building, The Forge England | England | Canadian | 212633240004 | |||||
| NESMES, Anne-Francoise Michele | Director | 105 Sumner Street SE1 9HZ London 3rd Floor Bronze Building, The Forge England | England | French,British | 343509100001 | |||||
| NYANIN, Felicia | Director | 105 Sumner Street SE1 9HZ London 3rd Floor Bronze Building, The Forge England | England | British | 311813170001 | |||||
| OWEN, Nicholas Robson | Director | 105 Sumner Street SE1 9HZ London 3rd Floor Bronze Building, The Forge England | England | British | 273709140001 | |||||
| WARE, Mark Morrell | Director | 105 Sumner Street SE1 9HZ London 3rd Floor Bronze Building, The Forge England | England | British | 117462660001 | |||||
| BENSON, Marina Victoria | Secretary | Macmillan Cancer Support 89 Albert Embankment SE1 7UQ London | British | 117844740001 | ||||||
| COX, Elspeth | Secretary | 89 Albert Embankment London SE1 7UQ | 248575020001 | |||||||
| COX, Elspeth | Secretary | 89 Albert Embankment London SE1 7UQ | 168924320001 | |||||||
| FARRINGTON, David John | Secretary | 23 Napoleon Road TW1 3EW Twickenham Middlesex | British | 13372050001 | ||||||
| MOSCROP, Emma Jane | Secretary | 12 Danecroft Road SE24 9NZ Herne Hill London | British | 103663130002 | ||||||
| PRIESTLEY, Christopher Severyn Somerville | Secretary | 10 Tibberton Square N1 8SF London | British | 77811810006 | ||||||
| ROSSI, Paul Nigel | Secretary | 279 Ivydale Road SE15 3DZ London | British | 11727660001 | ||||||
| WILLIS, Andrew Charles | Secretary | 105 Sumner Street SE1 9HZ London 3rd Floor Bronze Building, The Forge England | 319994710001 | |||||||
| AHMED, Naeem, Dr | Director | 89 Albert Embankment London SE1 7UQ | England | British | 169539760002 | |||||
| ASQUITH, Jonathan Paul | Director | 8 Colinette Road SW15 6QQ London | England | British | 16110110002 | |||||
| BEELEY, Anthony Francis Mycroft, Captain | Director | Church Farm Sutton Mandeville SP3 5ND Salisbury Wiltshire | British | 29387950001 | ||||||
| BENSON, Christopher John, Sir | Director | Pauls Dene House Castle Road SP1 3RY Salisbury Wiltshire | England | British | 33000420001 | |||||
| CALMAN, Kenneth, Professor Sir | Director | Hollingside House Hollingside Lane DH1 3TL Durham | British | 61783160001 | ||||||
| CLINE, Tara Jane Margaret | Director | 57 Wolseley Gardens Strand On The Green, Chiswick W4 3LZ London | England | British | 136785500001 | |||||
| CORNER, Jessica, Professor | Director | 2 Old Iron Foundry Romsey Road SO20 6RP Kings Stockbridge Hampshire | British | 45158210005 | ||||||
| CROSSWELL, Irene Patricia | Director | Gayhurst MK16 8LG Newport Pagnell 26 Gayhurst House Buckinghamshire England | United Kingdom | British | 62490800003 | |||||
| CUMMINGS, Jane Frances | Director | 89 Albert Embankment London SE1 7UQ | England | British | 187688970003 | |||||
| DOUGLAS, Derek Jack | Director | Melville Castle EH18 1AW Lasswade Adam Smith House Midlothian Scotland | Scotland | British | 98187620001 | |||||
| DUFF, Andrew James | Director | Severn Trent Centre Pobox5309 CV3 9FH Coventry C/O Severn Trent Plc England | England | British | 158287930001 | |||||
| DUNDAS, James Frederick Trevor | Director | 89 Albert Embankment London SE1 7UQ | United Kingdom | British | 52162620001 |
What are the latest statements on persons with significant control for MACMILLAN CANCER SUPPORT?
| Notified On | Ceased On | Statement |
|---|---|---|
| Jul 18, 2016 | The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company |
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0