CANCERBACKUP
Overview
Company Name | CANCERBACKUP |
---|---|
Company Status | Active |
Legal Form | Private Limited Company by guarantee without share capital, use of 'Limited' exemption |
Company Number | 02803321 |
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 CANCERBACKUP?
- Other human health activities (86900) / Human health and social work activities
Where is CANCERBACKUP 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 CANCERBACKUP?
Company Name | From | Until |
---|---|---|
CANCERBACUP (BRITISH ASSOCIATION OF CANCER UNITED PATIENTS AND THEIR FAMILIES AND FRIENDS) | Jun 12, 1998 | Jun 12, 1998 |
BRITISH ASSOCIATION OF CANCER UNITED PATIENTS AND THEIR FAMILIES AND FRIENDS (BACUP) | Mar 25, 1993 | Mar 25, 1993 |
What are the latest accounts for CANCERBACKUP?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Sep 30, 2025 |
Next Accounts Due On | Jun 30, 2026 |
Last Accounts | |
Last Accounts Made Up To | Sep 30, 2024 |
What is the status of the latest confirmation statement for CANCERBACKUP?
Last Confirmation Statement Made Up To | Mar 25, 2026 |
---|---|
Next Confirmation Statement Due | Apr 08, 2026 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Mar 25, 2025 |
Overdue | No |
What are the latest filings for CANCERBACKUP?
Date | Description | Document | Type | |
---|---|---|---|---|
Accounts for a dormant company made up to Sep 30, 2024 | 4 pages | AA | ||
Confirmation statement made on Mar 25, 2025 with no updates | 3 pages | CS01 | ||
Appointment of Mr Andrew Charles Willis as a secretary on Dec 06, 2024 | 2 pages | AP03 | ||
Termination of appointment of Rachel Alys Rose Morris as a secretary on Dec 05, 2024 | 1 pages | TM02 | ||
Registered office address changed from 13th Floor 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 | ||
Accounts for a dormant company made up to Sep 30, 2023 | 4 pages | AA | ||
Confirmation statement made on Mar 25, 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 Ms Rachel Alys Rose Morris as a secretary on Feb 29, 2024 | 2 pages | AP03 | ||
Accounts for a dormant company made up to Sep 30, 2022 | 4 pages | AA | ||
Confirmation statement made on Mar 25, 2023 with no updates | 3 pages | CS01 | ||
Appointment of Ms Alison Ashman as a director on Oct 19, 2022 | 2 pages | AP01 | ||
Termination of appointment of Jamal Uddin as a director on Sep 06, 2022 | 1 pages | TM01 | ||
Accounts for a dormant company made up to Sep 30, 2021 | 4 pages | AA | ||
Confirmation statement made on Mar 25, 2022 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Sep 30, 2020 | 4 pages | AA | ||
Confirmation statement made on Mar 25, 2021 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Sep 30, 2019 | 4 pages | AA | ||
Confirmation statement made on Mar 25, 2020 with no updates | 3 pages | CS01 | ||
Appointment of Mr Paul Matthew Butterworth as a director on Mar 10, 2020 | 2 pages | AP01 | ||
Termination of appointment of Sarah Kate Williams as a director on Nov 24, 2019 | 1 pages | TM01 | ||
Appointment of Mr Jamal Uddin as a director on Aug 19, 2019 | 2 pages | AP01 | ||
Termination of appointment of Peter James Durham as a director on Jul 26, 2019 | 1 pages | TM01 | ||
Accounts for a dormant company made up to Sep 30, 2018 | 4 pages | AA | ||
Confirmation statement made on Mar 25, 2019 with no updates | 3 pages | CS01 | ||
Who are the officers of CANCERBACKUP?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
WILLIS, Andrew Charles | Secretary | 105 Sumner Street SE1 9HZ London 3rd Floor Bronze Building, The Forge England | 330453890001 | |||||||
ASHMAN, Alison | Director | 105 Sumner Street SE1 9HZ London 3rd Floor Bronze Building, The Forge England | England | British | Head Of Accounting And Tax | 301351630001 | ||||
BUTTERWORTH, Paul Matthew | Director | 105 Sumner Street SE1 9HZ London 3rd Floor Bronze Building, The Forge England | England | British | Director Of Strategic Financial Management | 223352540002 | ||||
AMOS, David John | Secretary | 5 College Way Dene Road HA6 2BL Northwood Middlesex | British | Manager | 31242500001 | |||||
BENSON, Marina Victoria | Secretary | Macmillan Cancer Support 89 Albert Embankment SE1 7UQ London | British | Company Secretary | 117844740001 | |||||
COX, Elspeth | Secretary | 89 Albert Embankment SE1 7UQ London 13th Floor | 240849060001 | |||||||
COX, Elspeth | Secretary | 89 Albert Embankment SE1 7UQ London 13th Floor United Kingdom | 168924480001 | |||||||
FALLON, Damien Jude | Secretary | 46 Monastery Gardens EN2 0AE Enfield | British | Accountant | 73521880001 | |||||
HODGETT, Phillip Edward Charles | Secretary | Berrybut Way PE9 1DS Stamford 14 Lincolnshire United Kingdom | British | Chartered Accountant | 110766520002 | |||||
MORRIS, Rachel Alys Rose | Secretary | 105 Sumner Street SE1 9HZ London 3rd Floor Bronze Building, The Forge England | 319994960001 | |||||||
MOSSMAN, Jean | Secretary | 1 Buxton Close AL4 9UH St Albans Hertfordshire | British | 44158540001 | ||||||
PRIESTLEY, Christopher Severyn Somerville | Secretary | 10 Tibberton Square N1 8SF London | British | Solicitor | 77811810006 | |||||
WATSON, Allan Richard | Secretary | 10 Hornsey Rise Gardens N19 3PR London | British | 159550160001 | ||||||
AMOS, David John | Director | 5 College Way Dene Road HA6 2BL Northwood Middlesex | England | British | Manager | 31242500001 | ||||
ARMSTRONG, Melanie Jane | Director | 89 Albert Embankment SE1 7UQ London 13th Floor | England | British | Executive Director | 198052270002 | ||||
BELL, Timothy John Leigh, Lord | Director | 11 Gerald Road SW1W 9EH London | England | British | Company Director | 4100980001 | ||||
BENSON, Marina Victoria | Director | 89 Albert Embankment SE1 7UQ London 13th Floor | England | British | Solicitor | 240851620001 | ||||
CAPLAN, Peter | Director | Aylesfield House Aylesfield GU34 4BY Alton Hampshire | England | British | Chief Executive | 36792170006 | ||||
CLEMENT-JONES CBE, Timothy Francis, Lord | Director | 10 Northbourne Road SW4 7DJ London | England | British | Company Secretary | 175505750001 | ||||
CROPPER, Hilary Mary | Director | Somerton Randle Farm TA11 7HW Somerton Somerset | British | None | 52606290003 | |||||
DE WITT, Ronald | Director | 3 Old Manor Yard SW5 9AB London | British | Chief Executive | 104167100001 | |||||
DERRICK, Patricia | Director | 2 Shawfield Street Chelsea SW3 4BD London | British | Retired | 34469330001 | |||||
DONNE, David Lucas | Director | 8 Montague Mews North W1H 1AH London | United Kingdom | British | Company Director | 36527200001 | ||||
DUNDAS, James Frederick Trevor | Director | 89 Albert Embankment SE1 7UQ London 13th Floor United Kingdom | United Kingdom | British | Director | 52162620001 | ||||
DURHAM, Peter James | Director | 89 Albert Embankment SE1 7UQ London 13th Floor | England | British | Head Of Financial Accounting And Tax | 150222070001 | ||||
FALLOWFIELD, Lesley Jean, Professor Dame | Director | 64 Wayland Avenue BN1 5JN Brighton East Sussex | United Kingdom | British | Psychologist | 48488170001 | ||||
HOARE, Michael Rollo | Director | The Dower House Dogmersfield RG27 8TA Hook Hampshire | British | Banker | 57280350001 | |||||
HUNT, Christopher John William | Director | 89 Albert Embankment SE1 7UQ London 13th Floor United Kingdom | United Kingdom | British | Corporate Resources Director | 77275540001 | ||||
KUMAR, Parveen June, Professor Dame | Director | 4 Ridgeway KT19 8LB Epsom Surrey | England | British | Physician | 101749680001 | ||||
MCDONOUGH, David Fergus | Director | 18 Mimosa Street SW6 4DT London | British | Company Director | 79395600001 | |||||
PALCA, Julia Charlotte | Director | 89 Albert Embankment SE1 7UQ London 13th Floor United Kingdom | England | British | Solicitor | 79197280002 | ||||
POOLE, David, Doctor | Director | 46 Bellamy Street SW12 8BU London | British | 33834460001 | ||||||
RAMIREZ, Amanda Jane, Professor | Director | 20 Richborne Terrace SW8 1AU London | United Kingdom | British | Professor Of Liaison Psychiatr | 104167230001 | ||||
ROSS GOOBEY, Alastair | Director | 183 Euston Road NW1 2BE London | British | Investment Manager | 79849760001 | |||||
SLEVIN, Maurice Louis | Director | 29 Kildare Terrace W2 5JT London | United Kingdom | British | Consultant Physician | 141278510001 |
What are the latest statements on persons with significant control for CANCERBACKUP?
Notified On | Ceased On | Statement |
---|---|---|
Mar 25, 2017 | 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