Background WavePink WaveYellow Wave

CANCERBACKUP (02803321)

CANCERBACKUP (02803321) is an active UK company. incorporated on 25 March 1993. with registered office in London. The company operates in the Human Health and Social Work Activities sector, engaged in other human health activities. CANCERBACKUP has been registered for 33 years. Current directors include ASHMAN, Alison, BUTTERWORTH, Paul Matthew.

Company Number
02803321
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
25 March 1993
Age
33 years
Address
3rd Floor Bronze Building, The Forge, London, SE1 9HZ
Industry Sector
Human Health and Social Work Activities
Business Activity
Other human health activities
Directors
ASHMAN, Alison, BUTTERWORTH, Paul Matthew
SIC Codes
86900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CANCERBACKUP

CANCERBACKUP is an active company incorporated on 25 March 1993 with the registered office located in London. The company operates in the Human Health and Social Work Activities sector, specifically engaged in other human health activities. CANCERBACKUP was registered 33 years ago.(SIC: 86900)

Status

active

Active since 33 years ago

Company No

02803321

PRIVATE-LIMITED-GUARANT-NSC-LIMITED-EXEMPTION Company

Age

33 Years

Incorporated 25 March 1993

Size

N/A

Accounts

ARD: 30/9

Up to Date

10 weeks left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 23 June 2025 (10 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Dormant

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 25 March 2026 (1 month ago)
Submitted on 1 May 2025 (1 year ago)

Next Due

Due by 8 April 2027
For period ending 25 March 2027

Previous Company Names

CANCERBACUP (BRITISH ASSOCIATION OF CANCER UNITED PATIENTS AND THEIR FAMILIES AND FRIENDS)
From: 12 June 1998To: 22 March 2006
BRITISH ASSOCIATION OF CANCER UNITED PATIENTS AND THEIR FAMILIES AND FRIENDS (BACUP)
From: 25 March 1993To: 12 June 1998
Contact
Address

3rd Floor Bronze Building, The Forge 105 Sumner Street London, SE1 9HZ,

Previous Addresses

13th Floor 89 Albert Embankment London SE1 7UQ
From: 25 March 1993To: 5 August 2024
Timeline

19 key events • 1993 - 2022

Funding Officers Ownership
Company Founded
Mar 93
Director Left
Nov 09
Director Joined
Nov 09
Director Left
Dec 09
Director Joined
Dec 09
Director Joined
Apr 15
Director Left
May 16
Director Joined
Apr 17
Director Left
Nov 17
Director Joined
Dec 17
Director Left
Jan 18
Director Left
Nov 18
Director Joined
Dec 18
Director Joined
Aug 19
Director Left
Aug 19
Director Left
Nov 19
Director Joined
Mar 20
Director Left
Sept 22
Director Joined
Oct 22
0
Funding
18
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

3 Active
32 Resigned

NICOLA, Sophia

Active
105 Sumner Street, LondonSE1 9HZ
Secretary
Appointed 26 Mar 2026

ASHMAN, Alison

Active
105 Sumner Street, LondonSE1 9HZ
Born February 1986
Director
Appointed 19 Oct 2022

BUTTERWORTH, Paul Matthew

Active
105 Sumner Street, LondonSE1 9HZ
Born June 1981
Director
Appointed 10 Mar 2020

AMOS, David John

Resigned
5 College Way, NorthwoodHA6 2BL
Secretary
Appointed 18 Mar 2004
Resigned 30 Jan 2006

BENSON, Marina Victoria

Resigned
Macmillan Cancer Support, LondonSE1 7UQ
Secretary
Appointed 14 Jan 2009
Resigned 05 Dec 2017

COX, Elspeth

Resigned
89 Albert Embankment, LondonSE1 7UQ
Secretary
Appointed 05 Dec 2017
Resigned 29 Feb 2024

COX, Elspeth

Resigned
89 Albert Embankment, LondonSE1 7UQ
Secretary
Appointed 07 May 2012
Resigned 30 Sept 2012

FALLON, Damien Jude

Resigned
46 Monastery Gardens, EnfieldEN2 0AE
Secretary
Appointed 30 Sept 2000
Resigned 30 Jan 2004

HODGETT, Phillip Edward Charles

Resigned
Berrybut Way, StamfordPE9 1DS
Secretary
Appointed 30 Jan 2006
Resigned 01 Aug 2008

MORRIS, Rachel Alys Rose

Resigned
105 Sumner Street, LondonSE1 9HZ
Secretary
Appointed 29 Feb 2024
Resigned 05 Dec 2024

MOSSMAN, Jean

Resigned
1 Buxton Close, St AlbansAL4 9UH
Secretary
Appointed 31 Aug 1995
Resigned 30 Sept 2000

PRIESTLEY, Christopher Severyn Somerville

Resigned
10 Tibberton Square, LondonN1 8SF
Secretary
Appointed 01 Aug 2008
Resigned 13 Jan 2009

WATSON, Allan Richard

Resigned
10 Hornsey Rise Gardens, LondonN19 3PR
Secretary
Appointed 25 Mar 1993
Resigned 05 May 1995

WILLIS, Andrew Charles

Resigned
105 Sumner Street, LondonSE1 9HZ
Secretary
Appointed 06 Dec 2024
Resigned 09 Jan 2026

AMOS, David John

Resigned
5 College Way, NorthwoodHA6 2BL
Born May 1950
Director
Appointed 05 Dec 1996
Resigned 31 Mar 2008

ARMSTRONG, Melanie Jane

Resigned
89 Albert Embankment, LondonSE1 7UQ
Born June 1964
Director
Appointed 31 Mar 2017
Resigned 09 Nov 2017

BELL, Timothy John Leigh, Lord

Resigned
11 Gerald Road, LondonSW1W 9EH
Born October 1941
Director
Appointed 23 Oct 1997
Resigned 31 Mar 2008

BENSON, Marina Victoria

Resigned
89 Albert Embankment, LondonSE1 7UQ
Born May 1970
Director
Appointed 05 Dec 2017
Resigned 09 Nov 2018

CAPLAN, Peter

Resigned
Aylesfield House, AltonGU34 4BY
Born August 1954
Director
Appointed 10 Jul 2001
Resigned 31 Mar 2008

CLEMENT-JONES CBE, Timothy Francis, Lord

Resigned
10 Northbourne Road, LondonSW4 7DJ
Born October 1949
Director
Appointed 25 Mar 1993
Resigned 31 Mar 2008

CROPPER, Hilary Mary

Resigned
Somerton Randle Farm, SomertonTA11 7HW
Born January 1941
Director
Appointed 11 Dec 2003
Resigned 26 Dec 2004

DE WITT, Ronald

Resigned
3 Old Manor Yard, LondonSW5 9AB
Born March 1948
Director
Appointed 17 Mar 2005
Resigned 31 Mar 2008

DERRICK, Patricia

Resigned
2 Shawfield Street, LondonSW3 4BD
Born December 1925
Director
Appointed 26 Apr 1993
Resigned 16 Sept 1999

DONNE, David Lucas

Resigned
8 Montague Mews North, LondonW1H 1AH
Born August 1925
Director
Appointed 25 Mar 1993
Resigned 31 Mar 2008

DUNDAS, James Frederick Trevor

Resigned
89 Albert Embankment, LondonSE1 7UQ
Born November 1950
Director
Appointed 31 Mar 2008
Resigned 09 Dec 2009

DURHAM, Peter James

Resigned
89 Albert Embankment, LondonSE1 7UQ
Born October 1960
Director
Appointed 23 Apr 2015
Resigned 26 Jul 2019

FALLOWFIELD, Lesley Jean, Professor Dame

Resigned
64 Wayland Avenue, BrightonBN1 5JN
Born October 1949
Director
Appointed 01 Jan 1996
Resigned 31 Mar 2008

HOARE, Michael Rollo

Resigned
The Dower House, HookRG27 8TA
Born March 1944
Director
Appointed 16 Nov 1999
Resigned 25 Nov 2001

HUNT, Christopher John William

Resigned
89 Albert Embankment, LondonSE1 7UQ
Born July 1958
Director
Appointed 30 Nov 2009
Resigned 19 May 2016

KUMAR, Parveen June, Professor Dame

Resigned
4 Ridgeway, EpsomKT19 8LB
Born June 1942
Director
Appointed 15 Sept 2004
Resigned 31 Mar 2008

MCDONOUGH, David Fergus

Resigned
18 Mimosa Street, LondonSW6 4DT
Born June 1953
Director
Appointed 11 Dec 2003
Resigned 31 Mar 2008

PALCA, Julia Charlotte

Resigned
89 Albert Embankment, LondonSE1 7UQ
Born March 1956
Director
Appointed 31 Mar 2008
Resigned 27 Nov 2009

POOLE, David, Doctor

Resigned
46 Bellamy Street, LondonSW12 8BU
Born December 1943
Director
Appointed 25 Mar 1993
Resigned 11 Oct 2001

RAMIREZ, Amanda Jane, Professor

Resigned
20 Richborne Terrace, LondonSW8 1AU
Born September 1958
Director
Appointed 17 Mar 2005
Resigned 31 Mar 2008

ROSS GOOBEY, Alastair

Resigned
183 Euston Road, LondonNW1 2BE
Born December 1945
Director
Appointed 16 Nov 1999
Resigned 02 Feb 2008
Fundings
Financials
Latest Activities

Filing History

176

Confirmation Statement With No Updates
3 April 2026
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
31 March 2026
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
31 March 2026
TM02Termination of Secretary
Accounts With Accounts Type Dormant
23 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
1 May 2025
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
17 December 2024
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
17 December 2024
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
5 August 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
28 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
5 April 2024
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
29 February 2024
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
29 February 2024
AP03Appointment of Secretary
Accounts With Accounts Type Dormant
26 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
27 March 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
20 October 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 September 2022
TM01Termination of Director
Accounts With Accounts Type Dormant
24 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
25 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
7 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
25 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
26 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
27 March 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
11 March 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 November 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
20 August 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 August 2019
TM01Termination of Director
Accounts With Accounts Type Dormant
6 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
25 March 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
4 December 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 November 2018
TM01Termination of Director
Accounts With Accounts Type Dormant
31 May 2018
AAAnnual Accounts
Confirmation Statement With No Updates
26 March 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
19 January 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
5 December 2017
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
5 December 2017
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
5 December 2017
TM02Termination of Secretary
Termination Director Company With Name Termination Date
13 November 2017
TM01Termination of Director
Accounts With Accounts Type Dormant
13 April 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
3 April 2017
AP01Appointment of Director
Confirmation Statement With Updates
27 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 June 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
19 May 2016
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
30 March 2016
AR01AR01
Accounts With Accounts Type Dormant
17 June 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
27 April 2015
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
30 March 2015
AR01AR01
Change Person Director Company With Change Date
18 February 2015
CH01Change of Director Details
Accounts With Accounts Type Dormant
3 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
3 April 2014
AR01AR01
Change Person Director Company With Change Date
3 April 2014
CH01Change of Director Details
Change Person Director Company With Change Date
3 April 2014
CH01Change of Director Details
Annual Return Company With Made Up Date No Member List
11 April 2013
AR01AR01
Accounts With Accounts Type Dormant
10 January 2013
AAAnnual Accounts
Termination Secretary Company With Name
2 October 2012
TM02Termination of Secretary
Appoint Person Secretary Company With Name
7 May 2012
AP03Appointment of Secretary
Annual Return Company With Made Up Date No Member List
29 March 2012
AR01AR01
Accounts With Accounts Type Dormant
4 November 2011
AAAnnual Accounts
Change Account Reference Date Company Current Extended
21 July 2011
AA01Change of Accounting Reference Date
Change Person Director Company With Change Date
25 May 2011
CH01Change of Director Details
Annual Return Company With Made Up Date No Member List
5 April 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
19 November 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
18 May 2010
AR01AR01
Accounts With Accounts Type Dormant
22 December 2009
AAAnnual Accounts
Appoint Person Director Company With Name
12 December 2009
AP01Appointment of Director
Termination Director Company With Name
11 December 2009
TM01Termination of Director
Appoint Person Director Company With Name
30 November 2009
AP01Appointment of Director
Termination Director Company With Name
27 November 2009
TM01Termination of Director
Change Person Director Company With Change Date
19 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
19 October 2009
CH01Change of Director Details
Legacy
27 March 2009
363aAnnual Return
Legacy
27 March 2009
288cChange of Particulars
Legacy
27 March 2009
288cChange of Particulars
Accounts With Accounts Type Group
17 February 2009
AAAnnual Accounts
Legacy
16 January 2009
288aAppointment of Director or Secretary
Legacy
16 January 2009
288bResignation of Director or Secretary
Legacy
15 December 2008
403aParticulars of Charge Subject to s859A
Legacy
15 December 2008
403aParticulars of Charge Subject to s859A
Legacy
15 December 2008
403aParticulars of Charge Subject to s859A
Legacy
21 August 2008
287Change of Registered Office
Legacy
20 August 2008
288aAppointment of Director or Secretary
Legacy
7 August 2008
288bResignation of Director or Secretary
Legacy
7 August 2008
288bResignation of Director or Secretary
Legacy
7 August 2008
288bResignation of Director or Secretary
Legacy
7 August 2008
288bResignation of Director or Secretary
Legacy
7 August 2008
288bResignation of Director or Secretary
Legacy
7 August 2008
288bResignation of Director or Secretary
Legacy
7 August 2008
288bResignation of Director or Secretary
Legacy
7 August 2008
288bResignation of Director or Secretary
Legacy
7 August 2008
288bResignation of Director or Secretary
Legacy
7 August 2008
288bResignation of Director or Secretary
Legacy
7 August 2008
288bResignation of Director or Secretary
Legacy
7 August 2008
288bResignation of Director or Secretary
Legacy
6 August 2008
288aAppointment of Director or Secretary
Legacy
6 August 2008
288bResignation of Director or Secretary
Legacy
5 August 2008
288aAppointment of Director or Secretary
Resolution
22 May 2008
RESOLUTIONSResolutions
Resolution
22 April 2008
RESOLUTIONSResolutions
Legacy
31 March 2008
363aAnnual Return
Legacy
29 March 2008
288cChange of Particulars
Legacy
28 March 2008
288bResignation of Director or Secretary
Legacy
14 March 2008
395Particulars of Mortgage or Charge
Accounts With Accounts Type Group
4 October 2007
AAAnnual Accounts
Legacy
2 April 2007
363aAnnual Return
Legacy
2 April 2007
288cChange of Particulars
Accounts With Accounts Type Group
7 November 2006
AAAnnual Accounts
Legacy
25 April 2006
363sAnnual Return (shuttle)
Certificate Change Of Name Company
22 March 2006
CERTNMCertificate of Incorporation on Change of Name
Legacy
15 February 2006
288aAppointment of Director or Secretary
Legacy
15 February 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Full
7 October 2005
AAAnnual Accounts
Legacy
6 April 2005
363sAnnual Return (shuttle)
Legacy
1 April 2005
288aAppointment of Director or Secretary
Legacy
1 April 2005
288aAppointment of Director or Secretary
Legacy
1 April 2005
288aAppointment of Director or Secretary
Legacy
29 January 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Group
20 December 2004
AAAnnual Accounts
Legacy
1 December 2004
288aAppointment of Director or Secretary
Legacy
22 April 2004
363sAnnual Return (shuttle)
Legacy
22 April 2004
288aAppointment of Director or Secretary
Legacy
9 March 2004
288cChange of Particulars
Legacy
24 February 2004
288aAppointment of Director or Secretary
Legacy
17 February 2004
288bResignation of Director or Secretary
Legacy
17 February 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Group
1 October 2003
AAAnnual Accounts
Legacy
17 June 2003
288cChange of Particulars
Legacy
28 May 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
11 October 2002
AAAnnual Accounts
Memorandum Articles
2 October 2002
MEM/ARTSMEM/ARTS
Resolution
2 October 2002
RESOLUTIONSResolutions
Legacy
3 April 2002
363sAnnual Return (shuttle)
Legacy
31 December 2001
288aAppointment of Director or Secretary
Legacy
31 December 2001
288bResignation of Director or Secretary
Legacy
31 December 2001
288bResignation of Director or Secretary
Accounts With Accounts Type Group
28 November 2001
AAAnnual Accounts
Legacy
13 April 2001
363sAnnual Return (shuttle)
Legacy
20 December 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Full Group
9 November 2000
AAAnnual Accounts
Legacy
25 October 2000
288bResignation of Director or Secretary
Legacy
26 April 2000
363sAnnual Return (shuttle)
Legacy
9 February 2000
288aAppointment of Director or Secretary
Legacy
9 February 2000
288aAppointment of Director or Secretary
Legacy
6 December 1999
288bResignation of Director or Secretary
Accounts With Accounts Type Full Group
28 September 1999
AAAnnual Accounts
Legacy
22 September 1999
288bResignation of Director or Secretary
Legacy
26 May 1999
288bResignation of Director or Secretary
Legacy
26 May 1999
363sAnnual Return (shuttle)
Legacy
6 April 1999
288cChange of Particulars
Legacy
6 April 1999
288bResignation of Director or Secretary
Accounts With Accounts Type Small
6 October 1998
AAAnnual Accounts
Legacy
29 June 1998
363sAnnual Return (shuttle)
Legacy
21 June 1998
288aAppointment of Director or Secretary
Miscellaneous
15 June 1998
MISCMISC
Certificate Change Of Name Company
11 June 1998
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Small
24 November 1997
AAAnnual Accounts
Legacy
30 May 1997
363sAnnual Return (shuttle)
Legacy
10 April 1997
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
8 October 1996
AAAnnual Accounts
Legacy
4 July 1996
363sAnnual Return (shuttle)
Legacy
4 July 1996
288288
Legacy
4 July 1996
288288
Legacy
4 July 1996
288288
Accounts With Accounts Type Full
7 September 1995
AAAnnual Accounts
Legacy
28 March 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Accounts With Accounts Type Small
13 October 1994
AAAnnual Accounts
Legacy
16 September 1994
395Particulars of Mortgage or Charge
Legacy
14 September 1994
395Particulars of Mortgage or Charge
Legacy
17 June 1994
363sAnnual Return (shuttle)
Memorandum Articles
20 September 1993
MEM/ARTSMEM/ARTS
Resolution
20 September 1993
RESOLUTIONSResolutions
Resolution
18 June 1993
RESOLUTIONSResolutions
Legacy
11 May 1993
224224
Legacy
11 May 1993
288288
Legacy
11 May 1993
288288
Incorporation Company
25 March 1993
NEWINCIncorporation