Background WavePink WaveYellow Wave

CANCER CONNECTIONS LIMITED (05929741)

CANCER CONNECTIONS LIMITED (05929741) is an active UK company. incorporated on 8 September 2006. with registered office in South Shields. The company operates in the Human Health and Social Work Activities sector, engaged in other human health activities. CANCER CONNECTIONS LIMITED has been registered for 19 years. Current directors include ANGLIN, John, CARROLL, Jonathan Robert, CUNNINGHAM, Fay and 5 others.

Company Number
05929741
Status
active
Type
private-limited-guarant-nsc
Incorporated
8 September 2006
Age
19 years
Address
258 Harton Lane, South Shields, NE34 0LR
Industry Sector
Human Health and Social Work Activities
Business Activity
Other human health activities
Directors
ANGLIN, John, CARROLL, Jonathan Robert, CUNNINGHAM, Fay, GILLIES, Rachel, HALL, Reginald Ross, Professor, HODGSON, Andrew, POTTS, Christopher Ellwood, TOWNSLEY, Dawn
SIC Codes
86900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CANCER CONNECTIONS LIMITED

CANCER CONNECTIONS LIMITED is an active company incorporated on 8 September 2006 with the registered office located in South Shields. The company operates in the Human Health and Social Work Activities sector, specifically engaged in other human health activities. CANCER CONNECTIONS LIMITED was registered 19 years ago.(SIC: 86900)

Status

active

Active since 19 years ago

Company No

05929741

PRIVATE-LIMITED-GUARANT-NSC Company

Age

19 Years

Incorporated 8 September 2006

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 2 February 2026 (2 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 23 September 2025 (7 months ago)
Submitted on 3 October 2025 (6 months ago)

Next Due

Due by 7 October 2026
For period ending 23 September 2026
Contact
Address

258 Harton Lane South Shields, NE34 0LR,

Previous Addresses

77 Moorside North Newcastle upon Tyne Tyne & Wear NE4 9DU
From: 8 September 2006To: 16 September 2010
Timeline

23 key events • 2006 - 2024

Funding Officers Ownership
Company Founded
Sept 06
Director Left
Feb 10
Director Joined
Mar 10
Director Left
Oct 10
Director Joined
Jan 11
Director Left
Feb 12
Director Joined
Mar 12
Director Joined
Mar 12
Director Joined
Mar 12
Director Left
Mar 12
Director Joined
Mar 15
Director Joined
Mar 15
Director Left
Mar 15
Director Left
Mar 15
Director Left
Mar 15
Director Joined
Apr 15
Director Left
Apr 15
Director Joined
Mar 17
Director Joined
Mar 17
Director Left
Mar 17
Director Left
Mar 18
Director Left
Apr 24
Director Joined
May 24
0
Funding
22
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

23

9 Active
14 Resigned

POTTS, Christopher Ellwood

Active
Harton Lane, South ShieldsNE34 0LR
Secretary
Appointed 27 Mar 2018

ANGLIN, John

Active
Harton Lane, South ShieldsNE34 0LR
Born October 1946
Director
Appointed 12 Jan 2011

CARROLL, Jonathan Robert

Active
Harton Lane, South ShieldsNE34 0LR
Born May 1983
Director
Appointed 18 Mar 2015

CUNNINGHAM, Fay

Active
Harton Lane, South ShieldsNE34 0LR
Born May 1942
Director
Appointed 24 Feb 2010

GILLIES, Rachel

Active
Harton Lane, South ShieldsNE34 0LR
Born January 1984
Director
Appointed 23 Apr 2024

HALL, Reginald Ross, Professor

Active
Harton Lane, South ShieldsNE34 0LR
Born February 1939
Director
Appointed 25 Feb 2009

HODGSON, Andrew

Active
Harton Lane, South ShieldsNE34 0LR
Born June 1964
Director
Appointed 16 Mar 2017

POTTS, Christopher Ellwood

Active
Harton Lane, South ShieldsNE34 0LR
Born January 1956
Director
Appointed 16 Mar 2017

TOWNSLEY, Dawn

Active
Harton Lane, South ShieldsNE34 0LR
Born June 1965
Director
Appointed 18 Mar 2015

HALL, Reginald Ross, Professor

Resigned
77 Moorside North, Newcastle Upon TyneNE4 9DU
Secretary
Appointed 08 Sept 2006
Resigned 25 Feb 2009

KIPPAX, David Joseph

Resigned
Harton Lane, South ShieldsNE34 0LR
Secretary
Appointed 25 Feb 2009
Resigned 27 Mar 2018

AHMED, Miriam

Resigned
124 St Vincent Street, South ShieldsNE33 3AS
Born June 1955
Director
Appointed 08 Sept 2006
Resigned 06 Jan 2010

DAVIDSON, Peter

Resigned
Harton Lane, South ShieldsNE34 0LR
Born November 1945
Director
Appointed 21 Mar 2012
Resigned 15 Apr 2015

ERRINGTON, Brenda Anne

Resigned
Harton Lane, South ShieldsNE34 0LR
Born November 1957
Director
Appointed 08 Sept 2006
Resigned 25 Jan 2012

FORTUNE, Brian

Resigned
Harton Lane, South ShieldsNE34 0LR
Born February 1934
Director
Appointed 01 Mar 2007
Resigned 16 Mar 2017

GREEN, Brian

Resigned
Harton Lane, South ShieldsNE34 0LR
Born October 1946
Director
Appointed 02 Sept 2008
Resigned 28 Feb 2015

HANSON, Elaine

Resigned
Harton Lane, South ShieldsNE34 0LR
Born June 1960
Director
Appointed 21 Mar 2012
Resigned 18 Mar 2015

KIPPAX, David Joseph

Resigned
Harton Lane, South ShieldsNE34 0LR
Born January 1954
Director
Appointed 02 Sept 2008
Resigned 27 Mar 2018

LAWRENCE, Jean

Resigned
Harton Lane, South ShieldsNE34 0LR
Born October 1933
Director
Appointed 08 Sept 2006
Resigned 21 Mar 2012

OLLEY, Ashley

Resigned
Harton Lane, South ShieldsNE34 0LR
Born January 1974
Director
Appointed 18 Mar 2015
Resigned 23 Apr 2024

PORTER, Derek

Resigned
South Dene, South ShieldsNE34 0HB
Born September 1941
Director
Appointed 25 Feb 2009
Resigned 28 Sept 2010

ROBERTS, Deborah

Resigned
18 Birdhill Place, South ShieldsNE34 0YA
Born October 1958
Director
Appointed 08 Sept 2006
Resigned 18 Jun 2007

WILBURN, Roy Edward

Resigned
Harton Lane, South ShieldsNE34 0LR
Born December 1947
Director
Appointed 21 Mar 2012
Resigned 18 Mar 2015
Fundings
Financials
Latest Activities

Filing History

91

Accounts With Accounts Type Total Exemption Full
2 February 2026
AAAnnual Accounts
Confirmation Statement With No Updates
3 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
4 October 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
2 May 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 April 2024
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
9 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
23 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
12 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
10 November 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
5 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
28 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
18 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
1 October 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
30 March 2018
TM01Termination of Director
Appoint Person Secretary Company With Name Date
30 March 2018
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
30 March 2018
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
13 November 2017
AAAnnual Accounts
Confirmation Statement With No Updates
8 September 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
30 March 2017
CH01Change of Director Details
Change Person Director Company With Change Date
17 March 2017
CH01Change of Director Details
Change Person Director Company With Change Date
17 March 2017
CH01Change of Director Details
Appoint Person Director Company With Name Date
17 March 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 March 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 March 2017
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
4 January 2017
AAAnnual Accounts
Confirmation Statement With Updates
8 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
8 September 2015
AR01AR01
Termination Director Company With Name Termination Date
20 April 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
2 April 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 April 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 April 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 April 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
1 April 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
1 April 2015
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
15 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
8 September 2014
AR01AR01
Change Person Director Company With Change Date
8 September 2014
CH01Change of Director Details
Accounts Amended With Made Up Date
21 March 2014
AAMDAAMD
Accounts With Accounts Type Total Exemption Full
25 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
9 September 2013
AR01AR01
Change Person Director Company With Change Date
2 July 2013
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
6 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
10 September 2012
AR01AR01
Appoint Person Director Company With Name
29 March 2012
AP01Appointment of Director
Appoint Person Director Company With Name
29 March 2012
AP01Appointment of Director
Appoint Person Director Company With Name
29 March 2012
AP01Appointment of Director
Termination Director Company With Name
29 March 2012
TM01Termination of Director
Termination Director Company With Name
17 February 2012
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
2 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
19 September 2011
AR01AR01
Appoint Person Director Company With Name
28 January 2011
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
19 November 2010
AAAnnual Accounts
Change Person Secretary Company With Change Date
1 November 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
1 November 2010
CH01Change of Director Details
Change Person Director Company With Change Date
1 November 2010
CH01Change of Director Details
Change Person Director Company With Change Date
1 November 2010
CH01Change of Director Details
Change Person Director Company With Change Date
1 November 2010
CH01Change of Director Details
Change Person Director Company With Change Date
1 November 2010
CH01Change of Director Details
Termination Director Company With Name
1 November 2010
TM01Termination of Director
Change Person Director Company With Change Date
1 November 2010
CH01Change of Director Details
Annual Return Company With Made Up Date No Member List
16 September 2010
AR01AR01
Change Registered Office Address Company With Date Old Address
16 September 2010
AD01Change of Registered Office Address
Change Person Director Company With Change Date
15 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
15 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
15 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
15 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
15 September 2010
CH01Change of Director Details
Appoint Person Director Company With Name
8 March 2010
AP01Appointment of Director
Termination Director Company With Name
11 February 2010
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
14 November 2009
AAAnnual Accounts
Legacy
9 September 2009
363aAnnual Return
Legacy
13 March 2009
288aAppointment of Director or Secretary
Legacy
12 March 2009
288aAppointment of Director or Secretary
Legacy
12 March 2009
288aAppointment of Director or Secretary
Legacy
12 March 2009
288bResignation of Director or Secretary
Legacy
28 November 2008
363aAnnual Return
Legacy
20 November 2008
288aAppointment of Director or Secretary
Legacy
20 November 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
10 November 2008
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
14 February 2008
AAAnnual Accounts
Legacy
23 December 2007
225Change of Accounting Reference Date
Legacy
16 October 2007
363sAnnual Return (shuttle)
Legacy
5 October 2007
288aAppointment of Director or Secretary
Incorporation Company
8 September 2006
NEWINCIncorporation