Background WavePink WaveYellow Wave

CANCER SUPPORT UK (CSUK) (05048319)

CANCER SUPPORT UK (CSUK) (05048319) is an active UK company. incorporated on 18 February 2004. with registered office in London. The company operates in the Human Health and Social Work Activities sector, engaged in other human health activities. CANCER SUPPORT UK (CSUK) has been registered for 22 years. Current directors include DAWSON, Julia Emma, DELANEY, Lisa Mary, MARCUS, Bryan and 2 others.

Company Number
05048319
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
18 February 2004
Age
22 years
Address
The Old Church 89b Quicks Road, London, SW19 1EX
Industry Sector
Human Health and Social Work Activities
Business Activity
Other human health activities
Directors
DAWSON, Julia Emma, DELANEY, Lisa Mary, MARCUS, Bryan, SUNDBERG, Christine Jeanette, Dr, YAGANTI, Sarita
SIC Codes
86900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CANCER SUPPORT UK (CSUK)

CANCER SUPPORT UK (CSUK) is an active company incorporated on 18 February 2004 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. CANCER SUPPORT UK (CSUK) was registered 22 years ago.(SIC: 86900)

Status

active

Active since 22 years ago

Company No

05048319

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

Age

22 Years

Incorporated 18 February 2004

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 17 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

5 weeks left

Last Filed

Made up to 11 May 2025 (11 months ago)
Submitted on 27 May 2025 (11 months ago)

Next Due

Due by 25 May 2026
For period ending 11 May 2026

Previous Company Names

CANCER RECOVERY FOUNDATION UK
From: 18 February 2004To: 21 December 2016
Contact
Address

The Old Church 89b Quicks Road Wimbledon London, SW19 1EX,

Previous Addresses

Citibase, Millbank Tower 21-24 Millbank London SW1P 4QP England
From: 28 June 2022To: 9 September 2024
71 Aldwych House 71-91 Aldwych Holborn Greater London WC2B 4HN United Kingdom
From: 17 September 2020To: 28 June 2022
Garden Studios 71-75 Shelton Street London WC2H 9JQ England
From: 7 March 2018To: 17 September 2020
50 Broadway London SW1H 0BL
From: 18 February 2004To: 7 March 2018
Timeline

28 key events • 2004 - 2024

Funding Officers Ownership
Company Founded
Feb 04
Director Left
Jun 11
Director Left
Aug 16
Director Joined
Sept 16
Director Joined
Sept 16
Director Joined
Sept 16
Director Joined
Oct 16
Director Left
Jan 17
Director Left
Mar 18
Director Left
Mar 18
Director Joined
Jul 18
Director Joined
Jul 18
Director Joined
Oct 18
Director Left
Oct 18
Director Left
Oct 18
Director Joined
Oct 18
Director Left
May 19
Director Joined
Sept 19
Director Joined
Sept 19
Director Left
Jun 20
Director Left
Jul 20
Director Joined
Oct 20
Director Left
Jun 22
Director Left
Jun 22
Director Joined
Jun 22
Director Joined
Aug 22
Director Left
Dec 23
Director Joined
Sept 24
0
Funding
27
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

23

5 Active
18 Resigned

DAWSON, Julia Emma

Active
89b Quicks Road, LondonSW19 1EX
Born May 1965
Director
Appointed 21 Sept 2020

DELANEY, Lisa Mary

Active
21-24 Millbank, LondonSW1P 4QP
Born August 1971
Director
Appointed 04 Feb 2022

MARCUS, Bryan

Active
Millbank Tower, LondonSW1P 4QP
Born March 1954
Director
Appointed 01 Aug 2022

SUNDBERG, Christine Jeanette, Dr

Active
89b Quicks Road, LondonSW19 1EX
Born October 1967
Director
Appointed 30 Aug 2024

YAGANTI, Sarita

Active
89b Quicks Road, LondonSW19 1EX
Born March 1976
Director
Appointed 25 Mar 2019

BROADWAY SECRETARIES LIMITED

Resigned
Broadway, LondonSW1H 0BL
Corporate secretary
Appointed 29 Sept 2006
Resigned 28 Feb 2018

BWB SECRETARIAL LIMITED

Resigned
First Floor, LondonEC4M 6YH
Corporate secretary
Appointed 18 Feb 2004
Resigned 29 Sept 2006

ANDERSON, Greg

Resigned
717 Hilltop Lane, Pensylvania
Born December 1947
Director
Appointed 18 Feb 2004
Resigned 31 Dec 2016

ARNOLD, James John

Resigned
71-75 Shelton Street, LondonWC2H 9JQ
Born April 1958
Director
Appointed 30 Mar 2016
Resigned 15 May 2019

BIBLE, Thomas William

Resigned
58a Warriner Gardens, LondonSW11 4DU
Born October 1966
Director
Appointed 08 Nov 2004
Resigned 29 Sept 2006

BRICE, Benjamin Joe Lester

Resigned
2 Offley Road, LondonSW9 0LS
Born January 1975
Director
Appointed 29 Sept 2006
Resigned 28 Feb 2018

CLEAVER, Ben

Resigned
Wryneck, Leighton BuzzardLU7 4DS
Born July 1987
Director
Appointed 01 Oct 2018
Resigned 06 Sept 2019

CUNNINGHAM, Jonathan

Resigned
Broadway, LondonSW1H 0BL
Born April 1969
Director
Appointed 30 Mar 2016
Resigned 28 Feb 2018

DARRACOTT, Michelle Lesley

Resigned
71-75 Shelton Street, LondonWC2H 9JQ
Born August 1974
Director
Appointed 30 Mar 2016
Resigned 01 Oct 2018

DOYLE, Matthew Robert

Resigned
21-24 Millbank, LondonSW1P 4QP
Born February 1974
Director
Appointed 26 Jun 2018
Resigned 05 Dec 2023

GAZEY, Lee Robert

Resigned
71-75 Shelton Street, LondonWC2H 9JQ
Born June 1972
Director
Appointed 30 Mar 2016
Resigned 01 Oct 2018

MARCUS, Bryan

Resigned
21-24 Millbank, LondonSW1P 4QP
Born March 1954
Director
Appointed 26 Jun 2018
Resigned 24 Feb 2022

MCDONALD, Sarah Elizabeth

Resigned
21-24 Millbank, LondonSW1P 4QP
Born February 1982
Director
Appointed 01 Oct 2018
Resigned 14 Mar 2022

MOORE, James Michael

Resigned
Flat 1/L, 129 Fenwick Road, GlasgowG46 6JB
Born October 1935
Director
Appointed 16 Oct 2007
Resigned 11 Aug 2016

PRINCE, Mark

Resigned
644 Olde Ivy Ln, Howell
Born August 1952
Director
Appointed 29 Sept 2006
Resigned 29 Jan 2007

SHELTON, Derek George

Resigned
Shelton Street, LondonWC2H 9JQ
Born April 1969
Director
Appointed 05 Dec 2018
Resigned 01 May 2020

WODZIANSKI, Juliusz Vic

Resigned
47 Mountfield Road, LondonN3 3NR
Born January 1956
Director
Appointed 18 Feb 2004
Resigned 31 May 2004

YOUELL, Nicholas Knights

Resigned
89 Alleyn Park, DulwichSE21 8AA
Born December 1948
Director
Appointed 18 Feb 2004
Resigned 03 Dec 2008
Fundings
Financials
Latest Activities

Filing History

112

Accounts With Accounts Type Total Exemption Full
17 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
27 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 October 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
9 September 2024
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
9 September 2024
AD01Change of Registered Office Address
Confirmation Statement With No Updates
13 May 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
19 December 2023
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
22 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
12 May 2023
CS01Confirmation Statement
Accounts Amended With Accounts Type Full
14 October 2022
AAMDAAMD
Accounts With Accounts Type Total Exemption Full
30 September 2022
AAAnnual Accounts
Change Person Director Company With Change Date
4 August 2022
CH01Change of Director Details
Appoint Person Director Company With Name Date
4 August 2022
AP01Appointment of Director
Change Person Director Company With Change Date
29 June 2022
CH01Change of Director Details
Appoint Person Director Company With Name Date
29 June 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 June 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
28 June 2022
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
28 June 2022
AD01Change of Registered Office Address
Confirmation Statement With No Updates
24 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
16 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
11 May 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
11 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 November 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
23 October 2020
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
17 September 2020
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
8 July 2020
TM01Termination of Director
Change Person Director Company With Change Date
19 June 2020
CH01Change of Director Details
Termination Director Company With Name Termination Date
19 June 2020
TM01Termination of Director
Confirmation Statement With No Updates
9 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 October 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
24 September 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 September 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 May 2019
TM01Termination of Director
Confirmation Statement With No Updates
28 March 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
15 October 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 October 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 October 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
12 October 2018
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
4 October 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
21 July 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 July 2018
AP01Appointment of Director
Confirmation Statement With No Updates
8 March 2018
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
7 March 2018
TM02Termination of Secretary
Termination Director Company With Name Termination Date
7 March 2018
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
7 March 2018
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
7 March 2018
TM01Termination of Director
Gazette Filings Brought Up To Date
23 January 2018
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Full
22 January 2018
AAAnnual Accounts
Gazette Notice Compulsory
2 January 2018
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With Updates
1 March 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
10 January 2017
TM01Termination of Director
Resolution
21 December 2016
RESOLUTIONSResolutions
Miscellaneous
21 December 2016
MISCMISC
Change Of Name Notice
21 December 2016
CONNOTConfirmation Statement Notification
Resolution
26 October 2016
RESOLUTIONSResolutions
Miscellaneous
26 October 2016
MISCMISC
Change Of Name Notice
26 October 2016
CONNOTConfirmation Statement Notification
Accounts With Accounts Type Full
13 October 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
3 October 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 September 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 September 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 September 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 August 2016
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
24 February 2016
AR01AR01
Memorandum Articles
29 January 2016
MAMA
Resolution
29 January 2016
RESOLUTIONSResolutions
Accounts With Accounts Type Full
12 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
27 February 2015
AR01AR01
Accounts With Accounts Type Full
8 October 2014
AAAnnual Accounts
Resolution
26 February 2014
RESOLUTIONSResolutions
Annual Return Company With Made Up Date No Member List
17 February 2014
AR01AR01
Accounts With Accounts Type Full
3 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
19 February 2013
AR01AR01
Accounts With Accounts Type Full
28 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
23 February 2012
AR01AR01
Accounts With Accounts Type Full
12 July 2011
AAAnnual Accounts
Termination Director Company With Name
29 June 2011
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
18 March 2011
AR01AR01
Accounts With Accounts Type Full
24 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
11 March 2010
AR01AR01
Change Person Director Company With Change Date
11 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
11 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
11 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
11 March 2010
CH01Change of Director Details
Change Corporate Secretary Company With Change Date
11 March 2010
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Full
1 November 2009
AAAnnual Accounts
Legacy
16 February 2009
363aAnnual Return
Accounts With Accounts Type Full
3 November 2008
AAAnnual Accounts
Legacy
19 February 2008
363aAnnual Return
Accounts With Accounts Type Full
7 December 2007
AAAnnual Accounts
Legacy
19 November 2007
288aAppointment of Director or Secretary
Legacy
19 March 2007
363sAnnual Return (shuttle)
Auditors Resignation Company
7 March 2007
AUDAUD
Legacy
21 February 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Full
9 December 2006
AAAnnual Accounts
Legacy
19 October 2006
288bResignation of Director or Secretary
Legacy
19 October 2006
288bResignation of Director or Secretary
Legacy
19 October 2006
288aAppointment of Director or Secretary
Legacy
19 October 2006
288aAppointment of Director or Secretary
Legacy
19 October 2006
288aAppointment of Director or Secretary
Legacy
19 October 2006
287Change of Registered Office
Legacy
20 March 2006
363sAnnual Return (shuttle)
Legacy
28 February 2006
225Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
26 October 2005
AAAnnual Accounts
Legacy
27 July 2005
287Change of Registered Office
Resolution
12 May 2005
RESOLUTIONSResolutions
Resolution
12 May 2005
RESOLUTIONSResolutions
Resolution
12 May 2005
RESOLUTIONSResolutions
Legacy
13 April 2005
363sAnnual Return (shuttle)
Legacy
11 December 2004
288aAppointment of Director or Secretary
Legacy
8 June 2004
288bResignation of Director or Secretary
Incorporation Company
18 February 2004
NEWINCIncorporation