Background WavePink WaveYellow Wave

WESSEX CANCER SUPPORT TRADING LTD (02729745)

WESSEX CANCER SUPPORT TRADING LTD (02729745) is an active UK company. incorporated on 8 July 1992. with registered office in Eastleigh. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. WESSEX CANCER SUPPORT TRADING LTD has been registered for 33 years. Current directors include BILLSBERRY-GRASS, Rachel Jane, MILES, Martin Terence, PLUMTREE, Jonathan.

Company Number
02729745
Status
active
Type
ltd
Incorporated
8 July 1992
Age
33 years
Address
91 - 95 Winchester Road, Eastleigh, SO53 2GG
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
BILLSBERRY-GRASS, Rachel Jane, MILES, Martin Terence, PLUMTREE, Jonathan
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WESSEX CANCER SUPPORT TRADING LTD

WESSEX CANCER SUPPORT TRADING LTD is an active company incorporated on 8 July 1992 with the registered office located in Eastleigh. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. WESSEX CANCER SUPPORT TRADING LTD was registered 33 years ago.(SIC: 82990)

Status

active

Active since 33 years ago

Company No

02729745

LTD Company

Age

33 Years

Incorporated 8 July 1992

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 12 June 2025 (10 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 8 July 2025 (9 months ago)
Submitted on 11 August 2025 (8 months ago)

Next Due

Due by 22 July 2026
For period ending 8 July 2026

Previous Company Names

W.C.T. WESSEX LIMITED
From: 8 July 1992To: 30 June 2023
Contact
Address

91 - 95 Winchester Road Chandler's Ford Eastleigh, SO53 2GG,

Previous Addresses

Suite 9a, Fairways House Fairways House Mount Pleasant Road Southampton SO14 0QB
From: 16 July 2014To: 11 August 2015
Suite 9a, Fairways House Mount Pleasant Road Southampton SO14 0QB United Kingdom
From: 16 July 2014To: 16 July 2014
Bellis House 11 Westwood Road Southampton SO17 1DL United Kingdom
From: 8 July 1992To: 16 July 2014
Timeline

34 key events • 1992 - 2022

Funding Officers Ownership
Company Founded
Jul 92
Director Joined
Aug 11
Director Left
Aug 11
Director Joined
Dec 11
Director Left
Jan 15
Director Joined
May 15
Director Joined
Oct 15
Director Joined
May 16
Loan Secured
Jul 16
Director Left
Mar 17
Director Left
Aug 17
Director Left
Sept 17
Owner Exit
Sept 17
Owner Exit
Oct 17
Owner Exit
Oct 17
Owner Exit
Oct 17
Director Left
Oct 17
Director Joined
Oct 17
Director Joined
Oct 17
Director Left
May 18
Director Joined
Aug 18
Director Left
Nov 18
Director Joined
Dec 18
Director Left
Dec 18
Director Joined
Jul 19
Director Left
Jul 19
Director Joined
Mar 20
Owner Exit
Mar 20
Director Left
Mar 20
Director Joined
Jul 20
Director Left
Sept 20
Director Joined
Mar 21
Director Left
Jun 22
Director Joined
Jun 22
0
Funding
27
Officers
5
Ownership
0
Accounts
Capital Table
People

Officers

20

3 Active
17 Resigned

BILLSBERRY-GRASS, Rachel Jane

Active
Winchester Road, EastleighSO53 2GG
Born April 1969
Director
Appointed 01 Jul 2020

MILES, Martin Terence

Active
Winchester Road, EastleighSO53 2GG
Born August 1966
Director
Appointed 14 Dec 2020

PLUMTREE, Jonathan

Active
Winchester Road, EastleighSO53 2GG
Born November 1966
Director
Appointed 18 May 2022

BODIAM, Helen Elizabeth

Resigned
Winchester Road, EastleighSO53 2GG
Secretary
Appointed 01 Sept 2020
Resigned 28 Feb 2022

HOARE, David Anthony

Resigned
Meadow Cottage Mill Lane, WinchesterSO21 1DS
Secretary
Appointed N/A
Resigned 01 Sept 2015

MILLER, Sharon Mary

Resigned
Winchester Road, EastleighSO53 2GG
Secretary
Appointed 01 Sept 2015
Resigned 18 Oct 2017

ALLEN, Catherine Jane

Resigned
Winchester Road, EastleighSO53 2GG
Born September 1975
Director
Appointed 20 Apr 2015
Resigned 17 Mar 2020

BARRY, Rhyan Christine

Resigned
Winchester Road, EastleighSO53 2GG
Born November 1972
Director
Appointed 28 Nov 2018
Resigned 18 Jul 2019

BOUCHER, Peter Valentine

Resigned
Winchester Road, EastleighSO53 2GG
Born January 1971
Director
Appointed 26 Apr 2016
Resigned 18 Oct 2017

DENMAN, Christian Mervyn

Resigned
Winchester Road, EastleighSO53 2GG
Born April 1969
Director
Appointed 04 Jul 2018
Resigned 20 Nov 2018

ELLIOTT-DUNN, Janie

Resigned
Winchester Road, EastleighSO53 2GG
Born November 1975
Director
Appointed 18 Oct 2017
Resigned 03 May 2018

GARLICK, Phillip Edward

Resigned
Winchester Road, EastleighSO53 2GG
Born February 1970
Director
Appointed 18 Jul 2019
Resigned 24 Aug 2020

HALL, Sally Louise

Resigned
Fairways House, SouthamptonSO14 0QB
Born March 1960
Director
Appointed 16 Dec 2011
Resigned 19 Dec 2014

HOARE, David Anthony

Resigned
Meadow Cottage Mill Lane, WinchesterSO21 1DS
Born May 1944
Director
Appointed N/A
Resigned 23 Aug 2017

KEMISH, Norman

Resigned
18 Fitzroy Close, SouthamptonSO16 7LW
Born May 1924
Director
Appointed N/A
Resigned 18 Aug 1999

LE BAS, Malcolm Hedley

Resigned
Red Lodge, SouthamptonSO16 7JX
Born October 1941
Director
Appointed 18 Aug 1999
Resigned 05 Aug 2011

MILLER, Sharon

Resigned
Winchester Road, EastleighSO53 2GG
Born February 1964
Director
Appointed 18 Oct 2017
Resigned 28 Nov 2018

TOWLER, Peter Jeremy Hamilton

Resigned
Winchester Road, EastleighSO53 2GG
Born March 1952
Director
Appointed 12 Feb 2020
Resigned 10 May 2022

WOOD, Keith Robert

Resigned
Winchester Road, EastleighSO53 2GG
Born May 1938
Director
Appointed 01 Sept 2015
Resigned 19 Jan 2017

WOOD, Norman Duncan

Resigned
Winchester Road, EastleighSO53 2GG
Born December 1945
Director
Appointed 05 Aug 2011
Resigned 23 Aug 2017

Persons with significant control

6

1 Active
5 Ceased
Winchester Road, EastleighSO53 2GG

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 30 Jun 2016

Mrs Catherine Jane Allen

Ceased
Winchester Road, EastleighSO53 2GG
Born September 1975

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 17 Mar 2020

Mr Peter Valentine Boucher

Ceased
Winchester Road, EastleighSO53 2GG
Born January 1971

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 18 Oct 2017

Mr David Anthony Hoare

Ceased
Winchester Road, EastleighSO53 2GG
Born May 1944

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 23 Aug 2017

Mr Norman Duncan Wood

Ceased
Winchester Road, EastleighSO53 2GG
Born December 1945

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 23 Aug 2017

Mr Keith Robert Wood

Ceased
Winchester Road, EastleighSO53 2GG
Born May 1938

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 27 Jan 2017
Fundings
Financials
Latest Activities

Filing History

131

Confirmation Statement With No Updates
11 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
12 June 2025
AAAnnual Accounts
Accounts With Accounts Type Small
16 August 2024
AAAnnual Accounts
Confirmation Statement With Updates
5 August 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
4 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
3 August 2023
AAAnnual Accounts
Certificate Change Of Name Company
30 June 2023
CERTNMCertificate of Incorporation on Change of Name
Resolution
29 September 2022
RESOLUTIONSResolutions
Memorandum Articles
29 September 2022
MAMA
Confirmation Statement With No Updates
10 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
1 July 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
9 June 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 June 2022
TM01Termination of Director
Termination Secretary Company With Name Termination Date
6 June 2022
TM02Termination of Secretary
Confirmation Statement With No Updates
9 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
9 August 2021
AAAnnual Accounts
Gazette Filings Brought Up To Date
7 April 2021
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
6 April 2021
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Small
2 April 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
24 March 2021
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
22 March 2021
AP03Appointment of Secretary
Change Person Director Company With Change Date
23 November 2020
CH01Change of Director Details
Termination Director Company With Name Termination Date
3 September 2020
TM01Termination of Director
Confirmation Statement With No Updates
22 July 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
8 July 2020
AP01Appointment of Director
Notification Of A Person With Significant Control
18 March 2020
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
18 March 2020
AP01Appointment of Director
Cessation Of A Person With Significant Control
18 March 2020
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
18 March 2020
TM01Termination of Director
Accounts With Accounts Type Small
27 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
18 July 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
18 July 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 July 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
17 December 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 December 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
28 November 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
9 August 2018
AP01Appointment of Director
Confirmation Statement With No Updates
9 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
21 May 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
4 May 2018
TM01Termination of Director
Accounts With Accounts Type Small
8 November 2017
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
26 October 2017
TM02Termination of Secretary
Cessation Of A Person With Significant Control
26 October 2017
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
26 October 2017
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
26 October 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
26 October 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 October 2017
AP01Appointment of Director
Cessation Of A Person With Significant Control
20 October 2017
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
29 September 2017
TM01Termination of Director
Cessation Of A Person With Significant Control
29 September 2017
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
25 August 2017
TM01Termination of Director
Confirmation Statement With No Updates
19 July 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
14 March 2017
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
25 July 2016
MR01Registration of a Charge
Confirmation Statement With Updates
13 July 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
26 May 2016
AP01Appointment of Director
Accounts With Accounts Type Full
17 May 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
15 October 2015
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
15 October 2015
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
15 October 2015
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address New Address
11 August 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Full
27 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 July 2015
AR01AR01
Appoint Person Director Company With Name Date
20 May 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 January 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
16 July 2014
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
16 July 2014
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
16 July 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Full
11 June 2014
AAAnnual Accounts
Accounts With Accounts Type Full
8 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 July 2013
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
21 August 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
25 April 2012
AAAnnual Accounts
Legacy
16 January 2012
MG02MG02
Appoint Person Director Company With Name
21 December 2011
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
26 August 2011
AAAnnual Accounts
Change Account Reference Date Company Current Extended
23 August 2011
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name
10 August 2011
AP01Appointment of Director
Termination Director Company With Name
10 August 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
4 August 2011
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
26 July 2010
AR01AR01
Accounts With Accounts Type Full
7 May 2010
AAAnnual Accounts
Legacy
9 July 2009
363aAnnual Return
Accounts With Accounts Type Full
16 May 2009
AAAnnual Accounts
Legacy
11 July 2008
363aAnnual Return
Legacy
11 July 2008
353353
Legacy
11 July 2008
287Change of Registered Office
Legacy
10 July 2008
190190
Accounts With Accounts Type Full
7 July 2008
AAAnnual Accounts
Legacy
18 July 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
12 February 2007
AAAnnual Accounts
Legacy
9 August 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
6 July 2006
AAAnnual Accounts
Legacy
21 November 2005
225Change of Accounting Reference Date
Legacy
28 July 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
10 November 2004
AAAnnual Accounts
Legacy
19 July 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
10 January 2004
AAAnnual Accounts
Legacy
31 July 2003
363sAnnual Return (shuttle)
Legacy
31 July 2003
287Change of Registered Office
Accounts With Accounts Type Full
3 January 2003
AAAnnual Accounts
Legacy
3 August 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
30 November 2001
AAAnnual Accounts
Legacy
10 August 2001
363aAnnual Return
Accounts With Accounts Type Full
5 January 2001
AAAnnual Accounts
Legacy
8 August 2000
363aAnnual Return
Accounts With Accounts Type Full
8 November 1999
AAAnnual Accounts
Legacy
6 September 1999
288bResignation of Director or Secretary
Legacy
6 September 1999
288aAppointment of Director or Secretary
Legacy
5 August 1999
363aAnnual Return
Accounts With Accounts Type Full
14 December 1998
AAAnnual Accounts
Legacy
31 July 1998
363aAnnual Return
Accounts With Accounts Type Full
18 December 1997
AAAnnual Accounts
Legacy
14 August 1997
363aAnnual Return
Legacy
14 August 1997
363(353)363(353)
Accounts With Accounts Type Full
28 October 1996
AAAnnual Accounts
Legacy
26 July 1996
363aAnnual Return
Legacy
26 July 1996
363(353)363(353)
Legacy
25 June 1996
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
6 November 1995
AAAnnual Accounts
Legacy
1 August 1995
363x363x
Legacy
8 March 1995
288288
Accounts With Accounts Type Full
4 January 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
1 September 1994
363x363x
Legacy
12 August 1994
288288
Accounts With Accounts Type Full
11 February 1994
AAAnnual Accounts
Legacy
10 August 1993
363b363b
Legacy
30 March 1993
224224
Legacy
15 July 1992
288288
Incorporation Company
8 July 1992
NEWINCIncorporation