Background WavePink WaveYellow Wave

CANCER COMMUNICATIONS AND CONSULTANCY LIMITED (05049252)

CANCER COMMUNICATIONS AND CONSULTANCY LIMITED (05049252) is an active UK company. incorporated on 19 February 2004. with registered office in Macclesfield. The company operates in the Professional, Scientific and Technical Activities sector, engaged in management consultancy activities other than financial management. CANCER COMMUNICATIONS AND CONSULTANCY LIMITED has been registered for 22 years. Current directors include MAXWELL, James, SILVER, Gabrielle Alison.

Company Number
05049252
Status
active
Type
ltd
Incorporated
19 February 2004
Age
22 years
Address
Suite A, Greenway House Larkwood Way, Macclesfield, SK10 2XR
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Management consultancy activities other than financial management
Directors
MAXWELL, James, SILVER, Gabrielle Alison
SIC Codes
70229

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CANCER COMMUNICATIONS AND CONSULTANCY LIMITED

CANCER COMMUNICATIONS AND CONSULTANCY LIMITED is an active company incorporated on 19 February 2004 with the registered office located in Macclesfield. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in management consultancy activities other than financial management. CANCER COMMUNICATIONS AND CONSULTANCY LIMITED was registered 22 years ago.(SIC: 70229)

Status

active

Active since 22 years ago

Company No

05049252

LTD Company

Age

22 Years

Incorporated 19 February 2004

Size

N/A

Accounts

ARD: 30/9

Up to Date

3 months left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 27 June 2025 (9 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 23 January 2026 (2 months ago)
Submitted on 5 February 2026 (1 month ago)

Next Due

Due by 6 February 2027
For period ending 23 January 2027
Contact
Address

Suite A, Greenway House Larkwood Way Tytherington Business Park Macclesfield, SK10 2XR,

Previous Addresses

Ropewalks Newton Street Macclesfield SK11 6QJ England
From: 19 December 2022To: 24 September 2024
The Station House Plumley Moor Road Plumley Knutsford WA16 9RX England
From: 30 November 2020To: 19 December 2022
, 1 Slaters Court Princess Street, Knutsford, Cheshire, WA16 6BW
From: 21 November 2014To: 30 November 2020
, 59-63 Station Road, Northwich, Cheshire, CW9 5LT
From: 19 February 2004To: 21 November 2014
Timeline

15 key events • 2004 - 2024

Funding Officers Ownership
Company Founded
Feb 04
Director Left
Nov 20
Director Left
Nov 20
Owner Exit
Nov 20
Owner Exit
Nov 20
Director Joined
Nov 20
Director Joined
Apr 22
Director Joined
Apr 22
Loan Secured
Jun 22
Director Left
Sept 23
Director Left
May 24
Director Joined
May 24
Director Left
May 24
Director Joined
May 24
Director Left
Jun 24
0
Funding
11
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

8

2 Active
6 Resigned

MAXWELL, James

Active
Larkwood Way, MacclesfieldSK10 2XR
Born December 1984
Director
Appointed 15 Feb 2024

SILVER, Gabrielle Alison

Active
Larkwood Way, MacclesfieldSK10 2XR
Born September 1973
Director
Appointed 15 Feb 2024

BURT, Laurence Spears

Resigned
The Cottage Cock Lane, NorthwichCW9 6HP
Secretary
Appointed 19 Feb 2004
Resigned 30 Nov 2020

BURT, Laurence Spears

Resigned
The Cottage Cock Lane, NorthwichCW9 6HP
Born April 1951
Director
Appointed 19 Feb 2004
Resigned 30 Nov 2020

CHAFFER, Daniel

Resigned
Newton Street, MacclesfieldSK11 6QJ
Born August 1977
Director
Appointed 08 Apr 2022
Resigned 14 Jul 2023

DAVID, David Michael Anthony

Resigned
Newton Street, MacclesfieldSK11 6QJ
Born March 1971
Director
Appointed 30 Nov 2020
Resigned 19 Apr 2024

KINSELLA, Anne Rosemary, Dr

Resigned
The Cottage, NorthwichCW9 6HP
Born July 1951
Director
Appointed 19 Feb 2004
Resigned 30 Nov 2020

MEDLEY, Andrew John

Resigned
Newton Street, MacclesfieldSK11 6QJ
Born December 1967
Director
Appointed 08 Apr 2022
Resigned 19 Apr 2024

Persons with significant control

3

1 Active
2 Ceased
Larkwood Way, MacclesfieldSK10 2XR

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 30 Nov 2020

Mr Laurence Spears Burt

Ceased
Cock Lane, NorthwichCW9 6HP
Born April 1951

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 30 Nov 2020

Dr Anne Rosemary Kinsella

Ceased
Cock Lane, NorthwichCW9 6HP
Born July 1951

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 30 Nov 2020
Fundings
Financials
Latest Activities

Filing History

87

Confirmation Statement With No Updates
5 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Full
27 June 2025
AAAnnual Accounts
Change Person Director Company With Change Date
7 February 2025
CH01Change of Director Details
Confirmation Statement With Updates
6 February 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
6 February 2025
CH01Change of Director Details
Change To A Person With Significant Control
6 February 2025
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Full
27 September 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
24 September 2024
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
4 June 2024
TM01Termination of Director
Termination Director Company
13 May 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
13 May 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 May 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
10 May 2024
AP01Appointment of Director
Confirmation Statement With Updates
7 February 2024
CS01Confirmation Statement
Change Person Director Company
7 February 2024
CH01Change of Director Details
Change Person Director Company With Change Date
6 February 2024
CH01Change of Director Details
Change To A Person With Significant Control
23 January 2024
PSC05Notification that PSC Information has been Withdrawn
Termination Director Company With Name Termination Date
5 September 2023
TM01Termination of Director
Accounts With Accounts Type Small
21 June 2023
AAAnnual Accounts
Confirmation Statement With Updates
6 February 2023
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
3 January 2023
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
19 December 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
24 August 2022
AAAnnual Accounts
Memorandum Articles
15 June 2022
MAMA
Resolution
15 June 2022
RESOLUTIONSResolutions
Statement Of Companys Objects
13 June 2022
CC04CC04
Mortgage Create With Deed With Charge Number Charge Creation Date
9 June 2022
MR01Registration of a Charge
Second Filing Of Annual Return With Made Up Date
19 April 2022
RP04AR01RP04AR01
Second Filing Of Annual Return With Made Up Date
19 April 2022
RP04AR01RP04AR01
Appoint Person Director Company With Name Date
12 April 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 April 2022
AP01Appointment of Director
Confirmation Statement With No Updates
3 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 June 2021
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
27 May 2021
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
16 April 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
30 November 2020
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
30 November 2020
PSC02Notification of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
30 November 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
30 November 2020
TM01Termination of Director
Termination Secretary Company With Name Termination Date
30 November 2020
TM02Termination of Secretary
Cessation Of A Person With Significant Control
30 November 2020
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
30 November 2020
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
30 November 2020
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
27 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
21 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
27 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
8 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
2 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
20 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 March 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 February 2015
AR01AR01
Move Registers To Sail Company With New Address
24 February 2015
AD03Change of Location of Company Records
Change Sail Address Company With Old Address New Address
24 February 2015
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Total Exemption Small
14 February 2015
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
21 November 2014
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
25 February 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
15 February 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 February 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 February 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 February 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
7 February 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 February 2011
AR01AR01
Change Person Director Company With Change Date
23 February 2011
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
24 November 2010
AAAnnual Accounts
Memorandum Articles
16 June 2010
MEM/ARTSMEM/ARTS
Resolution
11 May 2010
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
28 February 2010
AR01AR01
Change Sail Address Company
28 February 2010
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Total Exemption Small
4 January 2010
AAAnnual Accounts
Legacy
7 May 2009
128(4)128(4)
Resolution
7 May 2009
RESOLUTIONSResolutions
Legacy
7 May 2009
88(2)Return of Allotment of Shares
Accounts With Accounts Type Total Exemption Small
19 March 2009
AAAnnual Accounts
Legacy
3 March 2009
363aAnnual Return
Legacy
30 April 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
12 October 2007
AAAnnual Accounts
Legacy
7 March 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
14 November 2006
AAAnnual Accounts
Legacy
14 November 2006
225Change of Accounting Reference Date
Legacy
1 March 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
1 December 2005
AAAnnual Accounts
Legacy
1 April 2005
363sAnnual Return (shuttle)
Incorporation Company
19 February 2004
NEWINCIncorporation