Background WavePink WaveYellow Wave

CANCER 52 (07994413)

CANCER 52 (07994413) is an active UK company. incorporated on 16 March 2012. with registered office in London. The company operates in the Human Health and Social Work Activities sector, engaged in other human health activities. CANCER 52 has been registered for 14 years. Current directors include BOUGHEY, Amanda, BRODERMANN, Max, Dr, CLIFTON, Clare Marie and 7 others.

Company Number
07994413
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
16 March 2012
Age
14 years
Address
124 City Road, London, EC1V 2NX
Industry Sector
Human Health and Social Work Activities
Business Activity
Other human health activities
Directors
BOUGHEY, Amanda, BRODERMANN, Max, Dr, CLIFTON, Clare Marie, DAVIES, Sophie, DRAEGER, Michael, DROOGSMA, Willemke Dagmar, EVANS, Anna, MACDOWELL, Anne, PUNTIS, Nicolas Francis, SHEIKH, Yasmin
SIC Codes
86900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CANCER 52

CANCER 52 is an active company incorporated on 16 March 2012 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 52 was registered 14 years ago.(SIC: 86900)

Status

active

Active since 14 years ago

Company No

07994413

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

Age

14 Years

Incorporated 16 March 2012

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 4 December 2025 (5 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

9 months left

Last Filed

Made up to 9 February 2026 (3 months ago)
Submitted on 9 February 2026 (3 months ago)

Next Due

Due by 23 February 2027
For period ending 9 February 2027
Contact
Address

124 City Road London, EC1V 2NX,

Previous Addresses

C/O Teenage Cancer Trust Third Floor 93 Newman Street London W1T 3EZ
From: 16 March 2012To: 21 May 2024
Timeline

42 key events • 2012 - 2025

Funding Officers Ownership
Company Founded
Mar 12
Director Joined
Aug 13
Director Joined
Nov 13
Director Joined
Feb 14
Director Joined
Feb 14
Director Joined
Feb 14
Director Joined
Feb 14
Director Joined
Feb 14
Director Joined
Feb 14
Director Left
Mar 14
Director Left
Mar 14
Director Joined
May 14
Director Joined
Apr 15
Director Left
Jun 15
Director Left
Aug 15
Director Left
Dec 18
Director Left
Dec 18
Director Left
Dec 18
Director Left
Dec 18
Director Joined
Apr 19
Director Joined
Apr 19
Director Joined
Apr 19
Director Joined
Apr 19
Director Left
Apr 20
Director Left
Jun 20
Director Left
Sept 20
Director Left
Nov 20
Director Joined
Jun 21
Director Joined
Jun 21
Director Joined
Jun 21
Director Joined
Jun 21
Director Joined
Jun 21
Director Left
Mar 22
Director Joined
Oct 23
Director Left
Dec 23
Director Left
Aug 24
Director Left
Sept 24
Director Joined
Mar 25
Director Joined
Mar 25
Director Joined
Mar 25
Director Joined
Mar 25
Director Left
May 25
0
Funding
41
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

27

10 Active
17 Resigned

BOUGHEY, Amanda

Active
City Road, LondonEC1V 2NX
Born December 1973
Director
Appointed 26 Feb 2025

BRODERMANN, Max, Dr

Active
Elgin Court, LondonW9 2NU
Born November 1993
Director
Appointed 08 Jun 2021

CLIFTON, Clare Marie

Active
City Road, LondonEC1V 2NX
Born August 1972
Director
Appointed 26 Feb 2025

DAVIES, Sophie

Active
Norreys Road, OxfordOX2 9PT
Born October 1997
Director
Appointed 08 Jun 2021

DRAEGER, Michael

Active
Am Leonhardstor 25, Frankfurt
Born December 1956
Director
Appointed 08 Jun 2021

DROOGSMA, Willemke Dagmar

Active
Balgowan Road, BeckenhamBR3 4HJ
Born June 1966
Director
Appointed 26 Feb 2025

EVANS, Anna

Active
City Road, LondonEC1V 2NX
Born January 1993
Director
Appointed 08 Jun 2021

MACDOWELL, Anne

Active
New Road, Little KingshillHP16 0EU
Born October 1956
Director
Appointed 12 Oct 2023

PUNTIS, Nicolas Francis

Active
Grange Court, Yatton KeynellSN14 7BA
Born June 1970
Director
Appointed 20 Mar 2019

SHEIKH, Yasmin

Active
Valentia Road, ReadingRG30 1DH
Born July 1988
Director
Appointed 26 Feb 2025

BENNISTER, Lindsey

Resigned
Alston Road, BarnetEN5 4EU
Born July 1966
Director
Appointed 20 Mar 2019
Resigned 06 Nov 2020

DALY, Sasha

Resigned
93 Newman Street, LondonW1T 3EZ
Born June 1975
Director
Appointed 08 May 2014
Resigned 15 Apr 2020

DAVIES, Simon

Resigned
Culmstock Lane, LondonSW11 6LY
Born March 1956
Director
Appointed 16 Mar 2012
Resigned 01 Oct 2013

HODGSON, Catherine Grant

Resigned
Coates Castle, Coates Lane, PulboroughRH20 1EU
Born January 1973
Director
Appointed 08 Jun 2021
Resigned 28 Mar 2022

JAMESON, Helen Jane

Resigned
Priory Avenue, London
Born October 1957
Director
Appointed 31 Jan 2014
Resigned 01 Oct 2018

KAYE, Allyson Jane

Resigned
Camden High Street, LondonNW1 0JH
Born October 1961
Director
Appointed 07 Nov 2013
Resigned 01 Jun 2018

MACKAY, Clara Elizabeth

Resigned
Floor Camelford House, LondonSE1 7TW
Born September 1961
Director
Appointed 02 Aug 2013
Resigned 05 Aug 2015

MOREMENT, Helen Mary

Resigned
Oxen End, Little BardfieldCM7 4PR
Born August 1950
Director
Appointed 31 Jan 2014
Resigned 14 May 2025

OLIVER, Kathy Rose

Resigned
16 Epsom Lane South, TadworthKT20 5SX
Born October 1952
Director
Appointed 16 Mar 2012
Resigned 01 Jun 2014

PEARCE, Jonathan Michael

Resigned
10 West Street, BuckinghamMK18 1HL
Born October 1966
Director
Appointed 21 Apr 2015
Resigned 30 Nov 2023

PORTA, Rebecca

Resigned
Burmester Road, LondonSW17 0JN
Born March 1966
Director
Appointed 31 Jan 2014
Resigned 25 Sept 2024

RENNISON, Rebecca Louise, Councillor

Resigned
Angel Gate, LondonEC1V 2PT
Born November 1981
Director
Appointed 20 Mar 2019
Resigned 11 Jun 2020

RYNER, Hugh David Eastlyn

Resigned
Belgrave Road, LondonE17 8QE
Born April 1949
Director
Appointed 31 Jan 2014
Resigned 01 Sept 2018

SOLLY, John, Dr

Resigned
Cadogan Square, LondonSW1X 0JP
Born January 1978
Director
Appointed 31 Jan 2014
Resigned 01 Aug 2017

SYMONS, John Nicholas, Dr

Resigned
Brightwalton, NewburyRG20 7BZ
Born December 1948
Director
Appointed 31 Jan 2014
Resigned 23 Sept 2020

TAYLOR BENNISTER, Deborah Lindsey

Resigned
Sebright Road, BarnetEN5 4HN
Born July 1966
Director
Appointed 16 Mar 2012
Resigned 01 Feb 2014

WALDEN, Christopher

Resigned
Eagle Street, LondonWC1R 4TH
Born November 1974
Director
Appointed 20 Mar 2019
Resigned 09 Aug 2024
Fundings
Financials
Latest Activities

Filing History

96

Confirmation Statement With No Updates
9 February 2026
CS01Confirmation Statement
Change Person Director Company With Change Date
17 December 2025
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
4 December 2025
AAAnnual Accounts
Change Person Director Company With Change Date
28 July 2025
CH01Change of Director Details
Termination Director Company With Name Termination Date
19 May 2025
TM01Termination of Director
Confirmation Statement With No Updates
19 March 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
4 March 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 March 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 March 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 March 2025
AP01Appointment of Director
Resolution
6 February 2025
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
27 November 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
26 September 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
21 August 2024
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
21 May 2024
AD01Change of Registered Office Address
Confirmation Statement With No Updates
10 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 December 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
5 December 2023
TM01Termination of Director
Change Person Director Company With Change Date
19 October 2023
CH01Change of Director Details
Change Person Director Company With Change Date
17 October 2023
CH01Change of Director Details
Appoint Person Director Company With Name Date
17 October 2023
AP01Appointment of Director
Change Person Director Company With Change Date
3 October 2023
CH01Change of Director Details
Confirmation Statement With No Updates
30 March 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
16 March 2023
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
13 December 2022
AAAnnual Accounts
Change Person Director Company With Change Date
12 September 2022
CH01Change of Director Details
Change Person Director Company With Change Date
27 June 2022
CH01Change of Director Details
Change Person Director Company With Change Date
20 June 2022
CH01Change of Director Details
Termination Director Company With Name Termination Date
30 March 2022
TM01Termination of Director
Confirmation Statement With No Updates
23 March 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
8 February 2022
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
21 December 2021
AAAnnual Accounts
Change Person Director Company With Change Date
8 December 2021
CH01Change of Director Details
Change Person Director Company With Change Date
8 December 2021
CH01Change of Director Details
Appoint Person Director Company With Name Date
16 June 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 June 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 June 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 June 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 June 2021
AP01Appointment of Director
Confirmation Statement With No Updates
5 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 February 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
10 November 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
1 October 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
25 June 2020
TM01Termination of Director
Confirmation Statement With No Updates
25 April 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
19 April 2020
TM01Termination of Director
Change Person Director Company With Change Date
21 January 2020
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
19 December 2019
AAAnnual Accounts
Change Person Director Company With Change Date
10 December 2019
CH01Change of Director Details
Confirmation Statement With No Updates
11 April 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
3 April 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 April 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 April 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 April 2019
AP01Appointment of Director
Accounts Amended With Accounts Type Total Exemption Full
2 January 2019
AAMDAAMD
Accounts With Accounts Type Total Exemption Full
24 December 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
7 December 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
7 December 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
7 December 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
7 December 2018
TM01Termination of Director
Confirmation Statement With No Updates
26 March 2018
CS01Confirmation Statement
Memorandum Articles
29 August 2017
MAMA
Resolution
29 August 2017
RESOLUTIONSResolutions
Statement Of Companys Objects
29 August 2017
CC04CC04
Accounts With Accounts Type Total Exemption Full
2 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
17 March 2017
CS01Confirmation Statement
Resolution
15 December 2016
RESOLUTIONSResolutions
Statement Of Companys Objects
15 December 2016
CC04CC04
Accounts With Accounts Type Total Exemption Small
19 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
3 May 2016
AR01AR01
Termination Director Company With Name Termination Date
28 August 2015
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
17 August 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
3 June 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
28 April 2015
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
28 April 2015
AR01AR01
Memorandum Articles
14 April 2015
MAMA
Resolution
14 April 2015
RESOLUTIONSResolutions
Resolution
15 August 2014
RESOLUTIONSResolutions
Memorandum Articles
15 August 2014
MEM/ARTSMEM/ARTS
Accounts With Accounts Type Total Exemption Small
8 August 2014
AAAnnual Accounts
Appoint Person Director Company With Name Date
9 May 2014
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
24 March 2014
AR01AR01
Change Person Director Company With Change Date
24 March 2014
CH01Change of Director Details
Termination Director Company With Name Termination Date
11 March 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
11 March 2014
TM01Termination of Director
Appoint Person Director Company With Name Date
25 February 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 February 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 February 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 February 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 February 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 February 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 November 2013
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 August 2013
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
1 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
1 May 2013
AR01AR01
Incorporation Company
16 March 2012
NEWINCIncorporation