Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > MACMILLAN CANCER SUPPORT SALES LIMITED
Company Information for

MACMILLAN CANCER SUPPORT SALES LIMITED

89 ALBERT EMBANKMENT, LONDON, SE1 7UQ,
Company Registration Number
00934859
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Macmillan Cancer Support Sales Ltd
MACMILLAN CANCER SUPPORT SALES LIMITED was founded on 1968-07-03 and has its registered office in . The organisation's status is listed as "Active - Proposal to Strike off". Macmillan Cancer Support Sales Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
MACMILLAN CANCER SUPPORT SALES LIMITED
 
Legal Registered Office
89 ALBERT EMBANKMENT
LONDON
SE1 7UQ
Other companies in SE1
 
Previous Names
CANCER RELIEF (SALES) LTD.11/07/2006
Filing Information
Company Number 00934859
Company ID Number 00934859
Date formed 1968-07-03
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 31/12/2019
Account next due 30/09/2021
Latest return 29/05/2016
Return next due 26/06/2017
Type of accounts SMALL
Last Datalog update: 2021-03-12 05:53:20
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of MACMILLAN CANCER SUPPORT SALES LIMITED

Current Directors
Officer Role Date Appointed
LUCY ANNE MORGAN
Company Secretary 2014-10-14
PETER JAMES DURHAM
Director 2010-03-11
HANNAH DAWN LILY REDMOND
Director 2017-10-11
JAMAL UDDIN
Director 2018-04-26
SARAH KATE WILLIAMS
Director 2017-05-05
Previous Officers
Officer Role Date Appointed Date Resigned
GEMMA TERESA WADSLEY
Director 2011-10-07 2018-01-10
MELANIE JANE ARMSTRONG
Director 2015-05-28 2017-11-06
SIMON JAMES PHILLIPS
Director 2015-03-16 2017-10-11
CHRISTOPHER JOHN WILLIAM HUNT
Director 2001-07-25 2016-05-19
LYNDA MARGARET THOMAS
Director 2012-03-08 2015-03-30
SUSAN KIRK
Director 2005-09-28 2014-07-23
NARGIS HASSANI
Company Secretary 2012-09-15 2014-02-28
NATALIE ANNE WELLS
Company Secretary 2011-03-11 2012-09-15
AMANDA JANE BRINGANS
Director 2007-12-13 2011-10-07
CHLOE KAYLET SAIRE JONES
Company Secretary 2000-04-11 2011-03-11
ELIZABETH JANE WINDER
Director 2007-12-13 2010-03-11
JUDITH ANN BEARD
Director 1999-06-09 2007-09-05
PETER JOHN STUBBINGS CARDY
Director 2001-02-04 2006-12-31
PAUL NIGEL ROSSI
Director 1992-07-01 2004-12-22
NICHOLAS CHARLES YOUNG
Director 1995-07-10 2001-07-25
SIHAM BORTCOSH
Director 1998-10-26 2001-01-26
MARY AMARYLLIS MITCHISON
Company Secretary 1996-07-24 2000-04-11
JOHN ABBOTT
Director 1995-07-10 1998-11-20
ARTHUR KENNETH BRADLEY
Director 1996-07-24 1998-10-10
JOHN TOWNSEND TAME
Company Secretary 1991-04-26 1996-06-27
DAVID RICHMOND THOMSON
Director 1994-03-24 1996-01-25
DOUGLAS ANDREW SCOTT
Director 1991-04-26 1995-06-28
SIMON BUCHANAN LLOYD
Director 1991-04-26 1995-01-06
CHRISTOPHER ROBERT SEAMAN
Director 1991-04-26 1992-07-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PETER JAMES DURHAM MACMILLAN INFLUENCING CANCER CARE LOTTERY LIMITED Director 2015-09-10 CURRENT 2015-09-10 Active - Proposal to Strike off
PETER JAMES DURHAM MACMILLAN HEALTHCARE LOTTERY LIMITED Director 2015-09-10 CURRENT 2015-09-10 Active - Proposal to Strike off
PETER JAMES DURHAM MACMILLAN CANCER INFORMATION LOTTERY LIMITED Director 2015-09-10 CURRENT 2015-09-10 Active - Proposal to Strike off
PETER JAMES DURHAM CANCERBACKUP Director 2015-04-23 CURRENT 1993-03-25 Active
PETER JAMES DURHAM MACMILLAN FINANCIAL GRANTS LOTTERY LIMITED Director 2015-03-17 CURRENT 2015-03-17 Active - Proposal to Strike off
PETER JAMES DURHAM MACMILLAN CANCER SUPPORT ENTERPRISES LIMITED Director 2012-09-18 CURRENT 1995-11-07 Active
PETER JAMES DURHAM MACMILLAN CANCER SUPPORT TRADING LIMITED Director 2010-03-11 CURRENT 1993-01-13 Active
HANNAH DAWN LILY REDMOND MACMILLAN INFLUENCING CANCER CARE LOTTERY LIMITED Director 2017-10-16 CURRENT 2015-09-10 Active - Proposal to Strike off
HANNAH DAWN LILY REDMOND MACMILLAN HEALTHCARE LOTTERY LIMITED Director 2017-10-16 CURRENT 2015-09-10 Active - Proposal to Strike off
HANNAH DAWN LILY REDMOND MACMILLAN CANCER INFORMATION LOTTERY LIMITED Director 2017-10-16 CURRENT 2015-09-10 Active - Proposal to Strike off
HANNAH DAWN LILY REDMOND MACMILLAN FINANCIAL GRANTS LOTTERY LIMITED Director 2017-10-16 CURRENT 2015-03-17 Active - Proposal to Strike off
HANNAH DAWN LILY REDMOND MACMILLAN CANCER SUPPORT TRADING LIMITED Director 2017-10-11 CURRENT 1993-01-13 Active
JAMAL UDDIN MACMILLAN INFLUENCING CANCER CARE LOTTERY LIMITED Director 2018-04-26 CURRENT 2015-09-10 Active - Proposal to Strike off
JAMAL UDDIN MACMILLAN HEALTHCARE LOTTERY LIMITED Director 2018-04-26 CURRENT 2015-09-10 Active - Proposal to Strike off
JAMAL UDDIN MACMILLAN CANCER SUPPORT TRADING LIMITED Director 2018-04-26 CURRENT 1993-01-13 Active
JAMAL UDDIN MACMILLAN CANCER SUPPORT ENTERPRISES LIMITED Director 2018-04-26 CURRENT 1995-11-07 Active
JAMAL UDDIN MACMILLAN CANCER INFORMATION LOTTERY LIMITED Director 2018-04-26 CURRENT 2015-09-10 Active - Proposal to Strike off
JAMAL UDDIN MACMILLAN FINANCIAL GRANTS LOTTERY LIMITED Director 2018-04-26 CURRENT 2015-03-17 Active - Proposal to Strike off

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2021-02-06SOAS(A)Voluntary dissolution strike-off suspended
2021-01-12GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2020-12-31DS01Application to strike the company off the register
2020-10-01CS01CONFIRMATION STATEMENT MADE ON 30/04/20, WITH NO UPDATES
2020-10-01MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2020-07-13AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/19
2020-04-28CS01CONFIRMATION STATEMENT MADE ON 23/04/20, WITH NO UPDATES
2020-03-13AP01DIRECTOR APPOINTED MS AMY LYTTLE
2019-10-23TM01APPOINTMENT TERMINATED, DIRECTOR SARAH KATE WILLIAMS
2019-10-03AP01DIRECTOR APPOINTED MS ALISON ASHMAN
2019-08-09AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/18
2019-07-29TM01APPOINTMENT TERMINATED, DIRECTOR PETER JAMES DURHAM
2019-04-24CS01CONFIRMATION STATEMENT MADE ON 23/04/19, WITH NO UPDATES
2018-07-10AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/17
2018-05-02AP01DIRECTOR APPOINTED MR JAMAL UDDIN
2018-04-23CS01CONFIRMATION STATEMENT MADE ON 23/04/18, WITH NO UPDATES
2018-01-19TM01APPOINTMENT TERMINATED, DIRECTOR GEMMA TERESA WADSLEY
2017-11-24TM01APPOINTMENT TERMINATED, DIRECTOR MELANIE JANE ARMSTRONG
2017-10-19AP01DIRECTOR APPOINTED MS HANNAH DAWN LILY REDMOND
2017-10-13TM01APPOINTMENT TERMINATED, DIRECTOR SIMON JAMES PHILLIPS
2017-05-23AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-05-05AP01DIRECTOR APPOINTED MISS SARAH KATE WILLIAMS
2017-05-03LATEST SOC03/05/17 STATEMENT OF CAPITAL;GBP 2
2017-05-03LATEST SOC03/05/17 STATEMENT OF CAPITAL;GBP 2
2017-05-03CS01CONFIRMATION STATEMENT MADE ON 03/05/17, WITH UPDATES
2017-05-03CS01CONFIRMATION STATEMENT MADE ON 03/05/17, WITH UPDATES
2016-12-12CH03SECRETARY'S CHANGE OF PARTICULARS / MRS LUCY ANNE NEWHAM / 09/12/2016
2016-12-12CH03SECRETARY'S CHANGE OF PARTICULARS / MRS LUCY ANNE NEWHAM / 09/12/2016
2016-08-17AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-06-01LATEST SOC01/06/16 STATEMENT OF CAPITAL;GBP 2
2016-06-01AR0129/05/16 ANNUAL RETURN FULL LIST
2016-05-19TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER JOHN WILLIAM HUNT
2015-11-19CC04Statement of company's objects
2015-11-19RES01ADOPT ARTICLES 19/11/15
2015-06-16AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-06-03LATEST SOC03/06/15 STATEMENT OF CAPITAL;GBP 2
2015-06-03AR0129/05/15 ANNUAL RETURN FULL LIST
2015-05-28CH01Director's details changed for Ms Melanie Jane Amstrong on 2015-05-28
2015-05-28AP01DIRECTOR APPOINTED MS MELANIE JANE AMSTRONG
2015-04-01TM01APPOINTMENT TERMINATED, DIRECTOR LYNDA THOMAS
2015-03-25AP01DIRECTOR APPOINTED MR SIMON JAMES PHILLIPS
2014-10-17AP03SECRETARY APPOINTED MRS LUCY ANNE NEWHAM
2014-07-31TM01APPOINTMENT TERMINATED, DIRECTOR SUSAN KIRK
2014-07-22AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-06-19LATEST SOC19/06/14 STATEMENT OF CAPITAL;GBP 2
2014-06-19AR0129/05/14 FULL LIST
2014-03-07TM02APPOINTMENT TERMINATED, SECRETARY NARGIS HASSANI
2013-06-11AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-06-10AR0129/05/13 FULL LIST
2012-12-20AP03SECRETARY APPOINTED MS NARGIS HASSANI
2012-12-20TM02APPOINTMENT TERMINATED, SECRETARY NATALIE WELLS
2012-06-12AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-05-30AR0129/05/12 FULL LIST
2012-03-20AP01DIRECTOR APPOINTED MRS LYNDA MARGARET THOMAS
2011-10-18TM01APPOINTMENT TERMINATED, DIRECTOR AMANDA BRINGANS
2011-10-18AP01DIRECTOR APPOINTED MRS GEMMA TERESA WADSLEY
2011-07-08AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-06-27AR0131/05/11 FULL LIST
2011-03-24TM02APPOINTMENT TERMINATED, SECRETARY CHLOE JONES
2011-03-24AP03SECRETARY APPOINTED MISS NATALIE ANNE WELLS
2010-09-25AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-07-29AR0131/05/10 FULL LIST
2010-04-01AP01DIRECTOR APPOINTED PETER DURHAM
2010-04-01TM01APPOINTMENT TERMINATED, DIRECTOR ELIZABETH WINDER
2010-04-01CH01DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER JOHN WILLIAM HUNT / 11/03/2010
2010-04-01CH03SECRETARY'S CHANGE OF PARTICULARS / CHLOE KAYLET SAIRE JONES / 11/03/2010
2009-06-25AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-06-01363aRETURN MADE UP TO 31/05/09; NO CHANGE OF MEMBERS
2008-06-25AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-06-05363sRETURN MADE UP TO 03/05/08; FULL LIST OF MEMBERS
2008-05-02288bAPPOINTMENT TERMINATED DIRECTOR JUDITH BEARD
2008-02-18288aNEW DIRECTOR APPOINTED
2008-02-18288aNEW DIRECTOR APPOINTED
2007-05-22363sRETURN MADE UP TO 03/05/07; NO CHANGE OF MEMBERS
2007-05-17AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-01-31288bDIRECTOR RESIGNED
2006-11-30RES01ALTERATION TO MEMORANDUM AND ARTICLES
2006-07-11CERTNMCOMPANY NAME CHANGED CANCER RELIEF (SALES) LTD. CERTIFICATE ISSUED ON 11/07/06
2006-05-12363sRETURN MADE UP TO 03/05/06; FULL LIST OF MEMBERS
2006-05-08AAFULL ACCOUNTS MADE UP TO 31/12/05
2005-10-21AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-10-19288aNEW DIRECTOR APPOINTED
2005-05-06363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2005-05-06363sRETURN MADE UP TO 30/04/05; FULL LIST OF MEMBERS
2005-02-09288bDIRECTOR RESIGNED
2004-10-28AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-06-14363sRETURN MADE UP TO 30/04/04; FULL LIST OF MEMBERS
2004-01-12AUDAUDITOR'S RESIGNATION
2003-10-30AAFULL ACCOUNTS MADE UP TO 31/12/02
2003-05-17363sRETURN MADE UP TO 30/04/03; FULL LIST OF MEMBERS
2002-08-20AUDAUDITOR'S RESIGNATION
2002-08-15AAFULL ACCOUNTS MADE UP TO 31/12/01
2002-05-08363(190)LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED
2002-05-08363sRETURN MADE UP TO 30/04/02; FULL LIST OF MEMBERS
2002-02-11288aNEW DIRECTOR APPOINTED
2001-10-31AAFULL ACCOUNTS MADE UP TO 31/12/00
2001-08-03288bDIRECTOR RESIGNED
2001-08-03288aNEW DIRECTOR APPOINTED
2001-06-11363(287)REGISTERED OFFICE CHANGED ON 11/06/01
2001-06-11363sRETURN MADE UP TO 26/04/01; FULL LIST OF MEMBERS
2001-04-12AAFULL ACCOUNTS MADE UP TO 30/06/00
2001-03-22225ACC. REF. DATE SHORTENED FROM 30/06/01 TO 31/12/00
2001-03-06288bDIRECTOR RESIGNED
2000-08-11287REGISTERED OFFICE CHANGED ON 11/08/00 FROM: ANCHOR HOUSE 15/19 BRITTEN STREET LONDON SW3 3TZ
2000-06-27363(288)SECRETARY RESIGNED
2000-06-27363sRETURN MADE UP TO 26/04/00; FULL LIST OF MEMBERS
2000-06-20288aNEW SECRETARY APPOINTED
Industry Information
SIC/NAIC Codes
47 - Retail trade, except of motor vehicles and motorcycles
479 - Retail trade not in stores, stalls or markets
47910 - Retail sale via mail order houses or via Internet




Licences & Regulatory approval
We could not find any licences issued to MACMILLAN CANCER SUPPORT SALES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against MACMILLAN CANCER SUPPORT SALES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 1999-08-03 Outstanding MACMILLAN CANCER RELIEF
Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on MACMILLAN CANCER SUPPORT SALES LIMITED

Intangible Assets
Patents
We have not found any records of MACMILLAN CANCER SUPPORT SALES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for MACMILLAN CANCER SUPPORT SALES LIMITED
Trademarks
We have not found any records of MACMILLAN CANCER SUPPORT SALES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for MACMILLAN CANCER SUPPORT SALES LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (47910 - Retail sale via mail order houses or via Internet) as MACMILLAN CANCER SUPPORT SALES LIMITED are:

ORDNANCE SURVEY LEISURE LIMITED £ 5,684,431
NBS ENTERPRISES LIMITED £ 48,525
LAZERPOINT LTD £ 48,175
BENTHAM LIMITED £ 30,437
TICKETMASTER UK LIMITED £ 22,471
WAREHOUSE EXPRESS LIMITED £ 18,953
EQUIP4WORK LTD £ 18,638
PRIMARY TEACHING SERVICES LIMITED £ 17,753
SPACE KRAFT LIMITED £ 17,496
BE RETAIL LIMITED £ 17,313
ESPO LTD £ 9,466,759
ORDNANCE SURVEY LEISURE LIMITED £ 5,684,431
LANGLEY HOUSE LIMITED £ 3,445,514
NBS ENTERPRISES LIMITED £ 1,407,395
FINDEL EDUCATION LIMITED £ 1,396,886
KALEIDOSCOPE LIMITED £ 1,300,857
HORTON TRADING LIMITED £ 970,174
ARDEN DIRECT MARKETING LIMITED £ 896,462
STEP BY STEP LIMITED £ 855,209
THE ROYAL NATIONAL INSTITUTE FOR DEAF PEOPLE £ 776,172
ESPO LTD £ 9,466,759
ORDNANCE SURVEY LEISURE LIMITED £ 5,684,431
LANGLEY HOUSE LIMITED £ 3,445,514
NBS ENTERPRISES LIMITED £ 1,407,395
FINDEL EDUCATION LIMITED £ 1,396,886
KALEIDOSCOPE LIMITED £ 1,300,857
HORTON TRADING LIMITED £ 970,174
ARDEN DIRECT MARKETING LIMITED £ 896,462
STEP BY STEP LIMITED £ 855,209
THE ROYAL NATIONAL INSTITUTE FOR DEAF PEOPLE £ 776,172
ESPO LTD £ 9,466,759
ORDNANCE SURVEY LEISURE LIMITED £ 5,684,431
LANGLEY HOUSE LIMITED £ 3,445,514
NBS ENTERPRISES LIMITED £ 1,407,395
FINDEL EDUCATION LIMITED £ 1,396,886
KALEIDOSCOPE LIMITED £ 1,300,857
HORTON TRADING LIMITED £ 970,174
ARDEN DIRECT MARKETING LIMITED £ 896,462
STEP BY STEP LIMITED £ 855,209
THE ROYAL NATIONAL INSTITUTE FOR DEAF PEOPLE £ 776,172
Outgoings
Business Rates/Property Tax
No properties were found where MACMILLAN CANCER SUPPORT SALES LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded MACMILLAN CANCER SUPPORT SALES LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded MACMILLAN CANCER SUPPORT SALES LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.