CANCER 52

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with signficant control statements
  • Data Source
  • Overview

    Company NameCANCER 52
    Company StatusActive
    Legal FormPrivate Limited Company by guarantee without share capital, use of 'Limited' exemption
    Company Number 07994413
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of CANCER 52?

    • Other human health activities (86900) / Human health and social work activities

    Where is CANCER 52 located?

    Registered Office Address
    124 City Road
    EC1V 2NX London
    England
    Undeliverable Registered Office AddressNo

    What are the latest accounts for CANCER 52?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnMar 31, 2026
    Next Accounts Due OnDec 31, 2026
    Last Accounts
    Last Accounts Made Up ToMar 31, 2025

    What is the status of the latest confirmation statement for CANCER 52?

    Last Confirmation Statement Made Up ToMar 16, 2026
    Next Confirmation Statement DueMar 30, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMar 16, 2025
    OverdueNo

    What are the latest filings for CANCER 52?

    Filings
    DateDescriptionDocumentType

    Director's details changed for Mr Nicolas Francis Puntis on Dec 15, 2025

    2 pagesCH01

    Total exemption full accounts made up to Mar 31, 2025

    44 pagesAA

    Director's details changed for Dr Max Brodermann on Jul 15, 2025

    2 pagesCH01

    Termination of appointment of Helen Mary Morement as a director on May 14, 2025

    1 pagesTM01

    Confirmation statement made on Mar 16, 2025 with no updates

    3 pagesCS01

    Appointment of Ms Yasmin Sheikh as a director on Feb 26, 2025

    2 pagesAP01

    Appointment of Ms Willemke Dagmar Droogsma as a director on Feb 26, 2025

    2 pagesAP01

    Appointment of Ms Clare Marie Clifton as a director on Feb 26, 2025

    2 pagesAP01

    Appointment of Ms Amanda Boughey as a director on Feb 26, 2025

    2 pagesAP01

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Total exemption full accounts made up to Mar 31, 2024

    44 pagesAA

    Termination of appointment of Rebecca Porta as a director on Sep 25, 2024

    1 pagesTM01

    Termination of appointment of Christopher Walden as a director on Aug 09, 2024

    1 pagesTM01

    Registered office address changed from C/O Teenage Cancer Trust Third Floor 93 Newman Street London W1T 3EZ to 124 City Road London EC1V 2NX on May 21, 2024

    1 pagesAD01

    Confirmation statement made on Mar 16, 2024 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Mar 31, 2023

    40 pagesAA

    Termination of appointment of Jonathan Michael Pearce as a director on Nov 30, 2023

    1 pagesTM01

    Director's details changed for Ms Anna Evans on Oct 18, 2023

    2 pagesCH01

    Director's details changed for Mr Christopher Walden on Oct 17, 2023

    2 pagesCH01

    Appointment of Ms Anne Macdowell as a director on Oct 12, 2023

    2 pagesAP01

    Director's details changed for Miss Rebecca Porta on Sep 29, 2023

    2 pagesCH01

    Confirmation statement made on Mar 16, 2023 with no updates

    3 pagesCS01

    Director's details changed for Miss Rebecca Porta on Mar 15, 2023

    2 pagesCH01

    Total exemption full accounts made up to Mar 31, 2022

    40 pagesAA

    Director's details changed for Miss Rebecca Porta on Sep 01, 2022

    2 pagesCH01

    Who are the officers of CANCER 52?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BOUGHEY, Amanda
    City Road
    EC1V 2NX London
    124
    England
    Director
    City Road
    EC1V 2NX London
    124
    England
    United KingdomBritish333026910001
    BRODERMANN, Max, Dr
    Elgin Court
    164 Elgin Avenue
    W9 2NU London
    15
    England
    Director
    Elgin Court
    164 Elgin Avenue
    W9 2NU London
    15
    England
    EnglandBritish284295850002
    CLIFTON, Clare Marie
    City Road
    EC1V 2NX London
    124
    England
    Director
    City Road
    EC1V 2NX London
    124
    England
    United KingdomBritish309239090001
    DAVIES, Sophie
    Norreys Road
    Cumnor
    OX2 9PT Oxford
    39
    England
    Director
    Norreys Road
    Cumnor
    OX2 9PT Oxford
    39
    England
    EnglandBritish284297360001
    DRAEGER, Michael
    Am Leonhardstor 25
    Frankfurt
    Am Leonhardstor 25
    D-60311
    Germany
    Director
    Am Leonhardstor 25
    Frankfurt
    Am Leonhardstor 25
    D-60311
    Germany
    GermanyAmerican284296820001
    DROOGSMA, Willemke Dagmar
    Balgowan Road
    BR3 4HJ Beckenham
    1
    England
    Director
    Balgowan Road
    BR3 4HJ Beckenham
    1
    England
    EnglandDutch333027250001
    EVANS, Anna
    City Road
    EC1V 2NX London
    124
    England
    Director
    City Road
    EC1V 2NX London
    124
    England
    United KingdomBritish284297040002
    MACDOWELL, Anne
    New Road
    HP16 0EU Little Kingshill
    71
    Buckinghamshire
    United Kingdom
    Director
    New Road
    HP16 0EU Little Kingshill
    71
    Buckinghamshire
    United Kingdom
    United KingdomBritish,American314803230001
    PUNTIS, Nicolas Francis
    Grange Court
    High Street
    SN14 7BA Yatton Keynell
    3
    Chippenham,
    United Kingdom
    Director
    Grange Court
    High Street
    SN14 7BA Yatton Keynell
    3
    Chippenham,
    United Kingdom
    United KingdomBritish168125030009
    SHEIKH, Yasmin
    Valentia Road
    RG30 1DH Reading
    47
    England
    Director
    Valentia Road
    RG30 1DH Reading
    47
    England
    EnglandBritish333027420001
    BENNISTER, Lindsey
    Alston Road
    EN5 4EU Barnet
    27
    England
    Director
    Alston Road
    EN5 4EU Barnet
    27
    England
    EnglandBritish257091840001
    DALY, Sasha
    93 Newman Street
    W1T 3EZ London
    3rd Floor
    England
    Director
    93 Newman Street
    W1T 3EZ London
    3rd Floor
    England
    EnglandBritish187536600001
    DAVIES, Simon
    Culmstock Lane
    SW11 6LY London
    27
    United Kingdom
    Director
    Culmstock Lane
    SW11 6LY London
    27
    United Kingdom
    United KingdomBritish167611060001
    HODGSON, Catherine Grant
    Coates Castle, Coates Lane
    Fittleworth
    RH20 1EU Pulborough
    4
    England
    Director
    Coates Castle, Coates Lane
    Fittleworth
    RH20 1EU Pulborough
    4
    England
    EnglandBritish232439200002
    JAMESON, Helen Jane
    Priory Avenue
    London
    42
    Great Britain
    Director
    Priory Avenue
    London
    42
    Great Britain
    United KingdomBritish25159030002
    KAYE, Allyson Jane
    c/o Ovarian Cancer Action
    Camden High Street
    NW1 0JH London
    8
    England
    Director
    c/o Ovarian Cancer Action
    Camden High Street
    NW1 0JH London
    8
    England
    EnglandBritish15309650006
    MACKAY, Clara Elizabeth
    c/o Pancreatic Cancer
    Floor Camelford House
    89 Albert Embankment
    SE1 7TW London
    2nd
    England
    Director
    c/o Pancreatic Cancer
    Floor Camelford House
    89 Albert Embankment
    SE1 7TW London
    2nd
    England
    EnglandCanadian180782190001
    MOREMENT, Helen Mary
    Oxen End
    CM7 4PR Little Bardfield
    Ambrose Cottage
    Essex
    England
    Director
    Oxen End
    CM7 4PR Little Bardfield
    Ambrose Cottage
    Essex
    England
    EnglandBritish75253910002
    OLIVER, Kathy Rose
    16 Epsom Lane South
    KT20 5SX Tadworth
    Tritton Gate
    Surrey
    United Kingdom
    Director
    16 Epsom Lane South
    KT20 5SX Tadworth
    Tritton Gate
    Surrey
    United Kingdom
    EnglandAmerican117584940001
    PEARCE, Jonathan Michael
    10 West Street
    MK18 1HL Buckingham
    Tithe Cottage
    England
    Director
    10 West Street
    MK18 1HL Buckingham
    Tithe Cottage
    England
    United KingdomBritish184139780001
    PORTA, Rebecca
    Burmester Road
    SW17 0JN London
    57
    England
    Director
    Burmester Road
    SW17 0JN London
    57
    England
    EnglandAustralian185388240005
    RENNISON, Rebecca Louise, Councillor
    Angel Gate
    EC1V 2PT London
    2
    England
    Director
    Angel Gate
    EC1V 2PT London
    2
    England
    EnglandBritish257122850001
    RYNER, Hugh David Eastlyn
    Belgrave Road
    E17 8QE London
    2
    England
    Director
    Belgrave Road
    E17 8QE London
    2
    England
    United KingdomBritish185389090002
    SOLLY, John, Dr
    c/o Myrovlytis Trust
    Cadogan Square
    SW1X 0JP London
    26
    England
    Director
    c/o Myrovlytis Trust
    Cadogan Square
    SW1X 0JP London
    26
    England
    EnglandBritish185388670001
    SYMONS, John Nicholas, Dr
    Brightwalton
    RG20 7BZ Newbury
    The Follies
    Berks
    England
    Director
    Brightwalton
    RG20 7BZ Newbury
    The Follies
    Berks
    England
    EnglandBritish185409160001
    TAYLOR BENNISTER, Deborah Lindsey
    Sebright Road
    EN5 4HN Barnet
    50
    Hertfordshire
    United Kingdom
    Director
    Sebright Road
    EN5 4HN Barnet
    50
    Hertfordshire
    United Kingdom
    United KingdomBritish167611050001
    WALDEN, Christopher
    Eagle Street
    WC1R 4TH London
    Bloodwise, 39-40
    England
    Director
    Eagle Street
    WC1R 4TH London
    Bloodwise, 39-40
    England
    United KingdomBritish217681960002

    What are the latest statements on persons with significant control for CANCER 52?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Mar 16, 2017The 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