Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > CANCER SUPPORT UK (CSUK)
Company Information for

CANCER SUPPORT UK (CSUK)

CITIBASE, MILLBANK TOWER, 21-24 MILLBANK, LONDON, SW1P 4QP,
Company Registration Number
05048319
PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Active

Company Overview

About Cancer Support Uk (csuk)
CANCER SUPPORT UK (CSUK) was founded on 2004-02-18 and has its registered office in London. The organisation's status is listed as "Active". Cancer Support Uk (csuk) is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
CANCER SUPPORT UK (CSUK)
 
Legal Registered Office
CITIBASE, MILLBANK TOWER
21-24 MILLBANK
LONDON
SW1P 4QP
Other companies in SW1H
 
Previous Names
CANCER RECOVERY FOUNDATION UK21/12/2016
Charity Registration
Charity Number 1105703
Charity Address EXECUTIVE DIRECTOR, CANCER RECOVERY FOUNDATION UK, 74A STATION ROAD EAST, OXTED, SURREY, RH8 0PG
Charter THE FOUNDATION HAS TWO MAJOR PROGRAMMES, ONE AIMED AT ADULTS AND THE OTHER AT CHILDREN. THESE ARE DELIVERED THROUGH PRINT AND WEB BASED MATERIALS, EDUCATIONAL SEMINARS, AND OUR BEAR ABLE GIFT BAGS FOR CHILDREN. THE FAMILY EMERGENCY FUND HELPS SUPPORT PEOPLE IN FINANCIAL DIFFICULTY RESULTING FROM CANCER. WE ALSO HAVE A TELESUPPORT SERVICE.
Filing Information
Company Number 05048319
Company ID Number 05048319
Date formed 2004-02-18
Country ENGLAND
Origin Country United Kingdom
Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 16/02/2016
Return next due 16/03/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2023-12-06 10:09:41
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CANCER SUPPORT UK (CSUK)
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 CANCER SUPPORT UK (CSUK)

Current Directors
Officer Role Date Appointed
JAMES JOHN ARNOLD
Director 2016-03-30
MICHELLE LESLEY DARRACOTT
Director 2016-03-30
MATTHEW ROBERT DOYLE
Director 2018-06-26
LEE ROBERT GAZEY
Director 2016-03-30
BRYAN MARCUS
Director 2018-06-26
Previous Officers
Officer Role Date Appointed Date Resigned
BROADWAY SECRETARIES LIMITED
Company Secretary 2006-09-29 2018-02-28
BENJAMIN JOE LESTER BRICE
Director 2006-09-29 2018-02-28
JONATHAN CUNNINGHAM
Director 2016-03-30 2018-02-28
GREG ANDERSON
Director 2004-02-18 2016-12-31
JAMES MICHAEL MOORE
Director 2007-10-16 2016-08-11
NICHOLAS KNIGHTS YOUELL
Director 2004-02-18 2008-12-03
MARK PRINCE
Director 2006-09-29 2007-01-29
BWB SECRETARIAL LIMITED
Company Secretary 2004-02-18 2006-09-29
THOMAS WILLIAM BIBLE
Director 2004-11-08 2006-09-29
JULIUSZ VIC WODZIANSKI
Director 2004-02-18 2004-05-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JAMES JOHN ARNOLD NEW WAVE COMMISSIONING LIMITED Director 2011-07-21 CURRENT 2011-07-21 Active - Proposal to Strike off
MATTHEW ROBERT DOYLE THE ADOLESCENT AND CHILDREN'S TRUST Director 2016-08-04 CURRENT 1993-01-14 Active
MATTHEW ROBERT DOYLE PENSION QUALITY MARK LIMITED Director 2016-06-06 CURRENT 2009-05-28 Active
MATTHEW ROBERT DOYLE HFLI MANAGEMENT LTD Director 2016-03-31 CURRENT 2016-03-31 Active - Proposal to Strike off
MATTHEW ROBERT DOYLE MAED PARTNERS LTD Director 2016-03-04 CURRENT 2016-03-04 Dissolved 2017-08-15
LEE ROBERT GAZEY KEECH HOSPICE CARE Director 2017-11-27 CURRENT 1994-03-03 Active
BRYAN MARCUS THE ARCHER ACADEMY Director 2015-09-17 CURRENT 2012-02-16 Active
BRYAN MARCUS AUTOGENESIS CONSULTING LIMITED Director 2013-10-15 CURRENT 2013-10-15 Active

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
2023-11-2231/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-10-14Amended full accounts made up to 2021-12-31
2022-10-14AAMDAmended full accounts made up to 2021-12-31
2022-09-3031/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-09-30AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-08-04CH01Director's details changed for Mr Bryan Marcus on 2022-08-04
2022-08-04AP01DIRECTOR APPOINTED MR BRYAN MARCUS
2022-06-29CH01Director's details changed for Ms Lisa Mary Delaney on 2022-06-29
2022-06-29AP01DIRECTOR APPOINTED MS LISA MARY DELANEY
2022-06-28TM01APPOINTMENT TERMINATED, DIRECTOR BRYAN MARCUS
2022-06-28AD01REGISTERED OFFICE CHANGED ON 28/06/22 FROM 71 Aldwych House 71-91 Aldwych Holborn Greater London WC2B 4HN United Kingdom
2022-05-24CONFIRMATION STATEMENT MADE ON 11/05/22, WITH NO UPDATES
2022-05-24CS01CONFIRMATION STATEMENT MADE ON 11/05/22, WITH NO UPDATES
2021-12-16FULL ACCOUNTS MADE UP TO 31/12/20
2021-12-16AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-05-11CS01CONFIRMATION STATEMENT MADE ON 07/03/21, WITH NO UPDATES
2020-11-06AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-10-23AP01DIRECTOR APPOINTED MS JULIA EMMA DAWSON
2020-09-17AD01REGISTERED OFFICE CHANGED ON 17/09/20 FROM Garden Studios 71-75 Shelton Street London WC2H 9JQ England
2020-07-08TM01APPOINTMENT TERMINATED, DIRECTOR DEREK GEORGE SHELTON
2020-06-19CH01Director's details changed for Mr Matthew Robert Doyle on 2019-11-15
2020-06-19TM01APPOINTMENT TERMINATED, DIRECTOR BEN CLEAVER
2020-03-09CS01CONFIRMATION STATEMENT MADE ON 07/03/20, WITH NO UPDATES
2019-10-09AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-09-24AP01DIRECTOR APPOINTED MISS SARITA YAGANTI
2019-05-16TM01APPOINTMENT TERMINATED, DIRECTOR JAMES JOHN ARNOLD
2019-03-28CS01CONFIRMATION STATEMENT MADE ON 07/03/19, WITH NO UPDATES
2018-10-15AP01DIRECTOR APPOINTED MS SARAH ELIZABETH MCDONALD
2018-10-12AP01DIRECTOR APPOINTED MR BEN CLEAVER
2018-10-12TM01APPOINTMENT TERMINATED, DIRECTOR MICHELLE LESLEY DARRACOTT
2018-10-04AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-07-21AP01DIRECTOR APPOINTED MR BRYAN MARCUS
2018-07-21AP01DIRECTOR APPOINTED MR MATTHEW ROBERT DOYLE
2018-03-08CS01CONFIRMATION STATEMENT MADE ON 07/03/18, WITH NO UPDATES
2018-03-07TM02Termination of appointment of Broadway Secretaries Limited on 2018-02-28
2018-03-07TM01APPOINTMENT TERMINATED, DIRECTOR BENJAMIN BRICE
2018-03-07AD01REGISTERED OFFICE CHANGED ON 07/03/18 FROM 50 Broadway London SW1H 0BL
2018-03-07TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN CUNNINGHAM
2018-01-23DISS40Compulsory strike-off action has been discontinued
2018-01-22AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2018-01-02GAZ1FIRST GAZETTE notice for compulsory strike-off
2017-03-01CS01CONFIRMATION STATEMENT MADE ON 16/02/17, WITH UPDATES
2017-01-10TM01APPOINTMENT TERMINATED, DIRECTOR GREG ANDERSON
2016-12-21RES15CHANGE OF COMPANY NAME 08/06/20
2016-12-21CERTNMCOMPANY NAME CHANGED CANCER RECOVERY FOUNDATION UK CERTIFICATE ISSUED ON 21/12/16
2016-12-21MISCExemption from requirement as to use of "LIMITED" on change of name, form NE01
2016-12-21CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2016-10-26RES15CHANGE OF NAME 11/10/2016
2016-10-26MISCNE01
2016-10-26CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2016-10-13AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-10-03AP01DIRECTOR APPOINTED MICHELLE LESLEY DARRACOTT
2016-09-30AP01DIRECTOR APPOINTED MR JAMES JOHN ARNOLD
2016-09-30AP01DIRECTOR APPOINTED MR JONATHAN CUNNINGHAM
2016-09-30AP01DIRECTOR APPOINTED MR LEE GAZEY
2016-08-12TM01APPOINTMENT TERMINATED, DIRECTOR JAMES MOORE
2016-02-24AR0116/02/16 NO MEMBER LIST
2016-01-29MEM/ARTSARTICLES OF ASSOCIATION
2016-01-29RES01ALTER ARTICLES 16/12/2015
2015-10-12AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-02-27AR0116/02/15 NO MEMBER LIST
2014-10-08AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-02-26RES01ADOPT ARTICLES 04/02/2014
2014-02-17AR0116/02/14 NO MEMBER LIST
2013-09-03AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-02-19AR0116/02/13 NO MEMBER LIST
2012-08-28AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-02-23AR0116/02/12 NO MEMBER LIST
2011-07-12AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-06-29TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS YOUELL
2011-03-18AR0116/02/11 NO MEMBER LIST
2010-09-24AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-03-11AR0116/02/10 NO MEMBER LIST
2010-03-11CH01DIRECTOR'S CHANGE OF PARTICULARS / GREG ANDERSON / 16/02/2010
2010-03-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS KNIGHTS YOUELL / 16/02/2010
2010-03-11CH01DIRECTOR'S CHANGE OF PARTICULARS / JAMES MICHAEL MOORE / 16/02/2010
2010-03-11CH01DIRECTOR'S CHANGE OF PARTICULARS / BENJAMIN JOE LESTER BRICE / 16/02/2010
2010-03-11CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / BROADWAY SECRETARIES LIMITED / 16/02/2010
2009-11-01AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-02-16363aANNUAL RETURN MADE UP TO 16/02/09
2008-11-03AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-02-19363aANNUAL RETURN MADE UP TO 18/02/08
2007-12-07AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-11-19288aNEW DIRECTOR APPOINTED
2007-03-19363sANNUAL RETURN MADE UP TO 18/02/07
2007-03-07AUDAUDITOR'S RESIGNATION
2007-02-21288bDIRECTOR RESIGNED
2006-12-09AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-10-19288bSECRETARY RESIGNED
2006-10-19288bDIRECTOR RESIGNED
2006-10-19288aNEW SECRETARY APPOINTED
2006-10-19288aNEW DIRECTOR APPOINTED
2006-10-19288aNEW DIRECTOR APPOINTED
2006-10-19287REGISTERED OFFICE CHANGED ON 19/10/06 FROM: 1ST FLOOR 2-6 CANNON STREET LONDON EC4M 6YH
2006-03-20363sANNUAL RETURN MADE UP TO 18/02/06
2006-02-28225ACC. REF. DATE SHORTENED FROM 28/02/06 TO 31/12/05
2005-10-26AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/05
2005-07-27287REGISTERED OFFICE CHANGED ON 27/07/05 FROM: BATES WELLS & BRAITHWAITE CHEAPSIDE HOUSE CHEAPSIDE LONDON EC2V 6BB
2005-05-12ELRESS386 DISP APP AUDS 20/04/05
2005-05-12ELRESS366A DISP HOLDING AGM 20/04/05
2005-04-13363sANNUAL RETURN MADE UP TO 18/02/05
2004-12-11288aNEW DIRECTOR APPOINTED
2004-06-08288bDIRECTOR RESIGNED
2004-02-18NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
86 - Human health activities
869 - Other human health activities
86900 - Other human health activities




Licences & Regulatory approval
We could not find any licences issued to CANCER SUPPORT UK (CSUK) 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 CANCER SUPPORT UK (CSUK)
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
CANCER SUPPORT UK (CSUK) does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.5398
MortgagesNumMortOutstanding0.309
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.2397

This shows the max and average number of mortgages for companies with the same SIC code of 86900 - Other human health activities

Filed Financial Reports
Annual Accounts
2021-12-31

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 CANCER SUPPORT UK (CSUK)

Intangible Assets
Patents
We have not found any records of CANCER SUPPORT UK (CSUK) registering or being granted any patents
Domain Names
We do not have the domain name information for CANCER SUPPORT UK (CSUK)
Trademarks
We have not found any records of CANCER SUPPORT UK (CSUK) registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CANCER SUPPORT UK (CSUK). 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 (86900 - Other human health activities) as CANCER SUPPORT UK (CSUK) are:

ALLIED HEALTHCARE GROUP LIMITED £ 5,322,086
HESTIA HOUSING AND SUPPORT £ 3,264,005
CRAEGMOOR HEALTHCARE COMPANY LIMITED £ 3,129,543
COMMUNITY INTEGRATED CARE £ 3,029,421
RESPECT CARE SERVICES LIMITED £ 2,380,063
SELECT LIFESTYLES LIMITED £ 2,128,585
CRANSTOUN £ 2,097,384
ALINA HOMECARE SPECIALIST CARE LIMITED £ 1,884,366
PRAMACARE £ 1,780,635
CERA CARE OPERATIONS LIMITED £ 1,724,275
ALLIED HEALTHCARE GROUP LIMITED £ 145,258,851
LIFEWAYS COMMUNITY CARE LIMITED £ 134,091,892
WE ARE WITH YOU £ 85,622,454
CERA CARE OPERATIONS LIMITED £ 82,085,418
BARCHESTER HEALTHCARE HOMES LIMITED £ 66,229,540
SEVACARE (UK) LIMITED £ 64,319,434
CARETECH COMMUNITY SERVICES LIMITED £ 62,372,796
FOUR SEASONS HEALTH CARE LIMITED £ 62,097,111
LEONARD CHESHIRE DISABILITY £ 57,406,457
COMMUNITY INTEGRATED CARE £ 51,324,127
ALLIED HEALTHCARE GROUP LIMITED £ 145,258,851
LIFEWAYS COMMUNITY CARE LIMITED £ 134,091,892
WE ARE WITH YOU £ 85,622,454
CERA CARE OPERATIONS LIMITED £ 82,085,418
BARCHESTER HEALTHCARE HOMES LIMITED £ 66,229,540
SEVACARE (UK) LIMITED £ 64,319,434
CARETECH COMMUNITY SERVICES LIMITED £ 62,372,796
FOUR SEASONS HEALTH CARE LIMITED £ 62,097,111
LEONARD CHESHIRE DISABILITY £ 57,406,457
COMMUNITY INTEGRATED CARE £ 51,324,127
ALLIED HEALTHCARE GROUP LIMITED £ 145,258,851
LIFEWAYS COMMUNITY CARE LIMITED £ 134,091,892
WE ARE WITH YOU £ 85,622,454
CERA CARE OPERATIONS LIMITED £ 82,085,418
BARCHESTER HEALTHCARE HOMES LIMITED £ 66,229,540
SEVACARE (UK) LIMITED £ 64,319,434
CARETECH COMMUNITY SERVICES LIMITED £ 62,372,796
FOUR SEASONS HEALTH CARE LIMITED £ 62,097,111
LEONARD CHESHIRE DISABILITY £ 57,406,457
COMMUNITY INTEGRATED CARE £ 51,324,127
Outgoings
Business Rates/Property Tax
No properties were found where CANCER SUPPORT UK (CSUK) 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 CANCER SUPPORT UK (CSUK) 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 CANCER SUPPORT UK (CSUK) 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.