Background WavePink WaveYellow Wave

DRAGONFLY CANCER TRUST LIMITED (10070362)

DRAGONFLY CANCER TRUST LIMITED (10070362) is an active UK company. incorporated on 17 March 2016. with registered office in Whitley Bay. The company operates in the Human Health and Social Work Activities sector, engaged in other social work activities without accommodation n.e.c.. DRAGONFLY CANCER TRUST LIMITED has been registered for 10 years. Current directors include ASANTE, Curtis Oware, BILAL, Mohammad, CARR, Karen Sarah and 4 others.

Company Number
10070362
Status
active
Type
private-limited-guarant-nsc
Incorporated
17 March 2016
Age
10 years
Address
11a Front Street, Whitley Bay, NE25 8AN
Industry Sector
Human Health and Social Work Activities
Business Activity
Other social work activities without accommodation n.e.c.
Directors
ASANTE, Curtis Oware, BILAL, Mohammad, CARR, Karen Sarah, FOSTER, Alison Judith, GLEGHORN, David, HARKER, David, RAYNER, Andrew John
SIC Codes
88990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DRAGONFLY CANCER TRUST LIMITED

DRAGONFLY CANCER TRUST LIMITED is an active company incorporated on 17 March 2016 with the registered office located in Whitley Bay. The company operates in the Human Health and Social Work Activities sector, specifically engaged in other social work activities without accommodation n.e.c.. DRAGONFLY CANCER TRUST LIMITED was registered 10 years ago.(SIC: 88990)

Status

active

Active since 10 years ago

Company No

10070362

PRIVATE-LIMITED-GUARANT-NSC Company

Age

10 Years

Incorporated 17 March 2016

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 3 October 2025 (6 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

8 months left

Last Filed

Made up to 12 December 2025 (4 months ago)
Submitted on 5 January 2026 (3 months ago)

Next Due

Due by 26 December 2026
For period ending 12 December 2026

Previous Company Names

JOSIE'S DRAGONFLY TRUST
From: 17 March 2016To: 7 September 2022
Contact
Address

11a Front Street Monkseaton Whitley Bay, NE25 8AN,

Previous Addresses

West 2 Asama Court West 2, Asama Court Newcastle Business Park Newcastle upon Tyne Tyne and Wear NE4 7YD United Kingdom
From: 16 April 2021To: 1 October 2025
Mea House Ellison Place Suite G8 Newcastle upon Tyne NE1 8XS United Kingdom
From: 11 May 2018To: 16 April 2021
7 Hallstile Bank Hexham Northumberland NE46 3PG
From: 17 March 2016To: 11 May 2018
Timeline

54 key events • 2016 - 2025

Funding Officers Ownership
Company Founded
Mar 16
Director Joined
Nov 16
Director Joined
Nov 16
Director Joined
Jan 17
Director Joined
Jan 17
Director Left
Jan 18
Director Left
May 18
Director Left
Jul 18
Director Joined
Dec 18
Director Joined
Feb 19
Director Left
Jun 19
Director Left
Jun 19
Director Joined
Jul 19
Director Left
Jul 19
Director Left
Oct 19
Director Joined
Feb 20
Director Joined
Feb 20
Director Joined
Apr 20
Director Left
Jun 20
Director Left
Dec 20
Director Left
Jan 21
Director Joined
Feb 21
Director Joined
Feb 21
Director Joined
Feb 21
Director Joined
Mar 21
Director Left
Aug 21
Director Left
Mar 22
Director Left
May 22
Director Joined
Jul 22
Director Joined
Nov 22
Director Left
Nov 22
Director Joined
Nov 22
Director Joined
Dec 23
Director Left
Dec 23
Director Left
Dec 23
Director Joined
Jul 24
Director Joined
Jul 24
Director Left
Jul 24
Director Joined
Sept 24
Director Left
Sept 24
Director Left
Dec 24
Director Left
Mar 25
Director Joined
May 25
Director Joined
May 25
Director Left
Jul 25
Director Left
Jul 25
Director Joined
Jul 25
Director Left
Jul 25
Director Joined
Aug 25
Director Joined
Sept 25
Director Joined
Sept 25
Director Joined
Sept 25
Director Left
Dec 25
Director Left
Dec 25
0
Funding
53
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

32

7 Active
25 Resigned

ASANTE, Curtis Oware

Active
Front Street, Whitley BayNE25 8AN
Born March 1982
Director
Appointed 29 Sept 2025

BILAL, Mohammad

Active
Thorold Road, IlfordIG1 4EZ
Born September 1990
Director
Appointed 28 Aug 2024

CARR, Karen Sarah

Active
Front Street, Whitley BayNE25 8AN
Born December 1983
Director
Appointed 29 Sept 2025

FOSTER, Alison Judith

Active
Front Street, Whitley BayNE25 8AN
Born August 1971
Director
Appointed 29 Sept 2025

GLEGHORN, David

Active
Front Street, Whitley BayNE25 8AN
Born January 1970
Director
Appointed 10 Aug 2025

HARKER, David

Active
Mea House, Newcastle Upon TyneNE1 8XS
Born December 1962
Director
Appointed 25 Feb 2021

RAYNER, Andrew John

Active
Front Street, Whitley BayNE25 8AN
Born March 1984
Director
Appointed 06 May 2025

BRITTAIN, Helen Ruth

Resigned
Ellison Place, Newcastle Upon TyneNE1 8XS
Born May 1977
Director
Appointed 25 Feb 2021
Resigned 30 Apr 2022

CARESS, James Mark

Resigned
Ellison Place, Newcastle Upon TyneNE1 8XS
Born November 1991
Director
Appointed 25 Feb 2021
Resigned 17 Mar 2022

CHAPMAN, Ian

Resigned
7 Hallstile Bank, HexhamNE46 3PG
Born July 1971
Director
Appointed 06 Jul 2016
Resigned 23 Jun 2018

CHAYTOR, Paul

Resigned
West 2, Asama Court, Newcastle Upon TyneNE4 7YD
Born March 1976
Director
Appointed 24 Jun 2024
Resigned 17 Jul 2025

COOK, Matthew David

Resigned
West 2, Asama Court, Newcastle Upon TyneNE4 7YD
Born March 1998
Director
Appointed 15 Nov 2022
Resigned 24 Jun 2024

CUMMING, Thomas William

Resigned
West 2, Asama Court, Newcastle Upon TyneNE4 7YD
Born November 1993
Director
Appointed 26 Feb 2021
Resigned 30 Nov 2023

DAWSON, Benjamin Robert

Resigned
Ellison Place, Newcastle Upon TyneNE1 8XS
Born January 1981
Director
Appointed 06 Dec 2018
Resigned 15 Nov 2022

GIBSON, Rory Ohara

Resigned
Hallstile Bank, HexhamNE46 3PG
Born October 1958
Director
Appointed 17 Mar 2016
Resigned 31 Dec 2017

GLEGHORN, David

Resigned
West 2, Asama Court, Newcastle Upon TyneNE4 7YD
Born January 1970
Director
Appointed 23 Jun 2024
Resigned 17 Jul 2025

GOODWIN, David

Resigned
Ellison Place, Newcastle Upon TyneNE1 8XS
Born April 1966
Director
Appointed 25 Jan 2020
Resigned 19 Jan 2021

HATTON, Robyn Alexandra Stanford

Resigned
Front Street, Whitley BayNE25 8AN
Born March 1989
Director
Appointed 17 Jul 2025
Resigned 30 Dec 2025

HAY-BRYANT, Jemma

Resigned
West 2, Asama Court, Newcastle Upon TyneNE4 7YD
Born August 1999
Director
Appointed 06 May 2025
Resigned 17 Jul 2025

JONES, Ben Michael

Resigned
Ellison Place, Newcastle Upon TyneNE1 8XS
Born June 1982
Director
Appointed 25 Jan 2020
Resigned 18 Aug 2021

LAMBERT, Ian

Resigned
Front Street, Whitley BayNE25 8AN
Born August 1984
Director
Appointed 30 Nov 2023
Resigned 05 Dec 2025

LOCK, Sam

Resigned
West 2, Asama Court, Newcastle Upon TyneNE4 7YD
Born May 1986
Director
Appointed 28 Jul 2022
Resigned 21 May 2024

MCPAKE, Marc Francis

Resigned
Ellison Place, Newcastle Upon TyneNE1 8XS
Born February 1982
Director
Appointed 01 Feb 2019
Resigned 09 Oct 2019

MILBANKE, Catherine Fyfe

Resigned
Ellison Place, Newcastle Upon TyneNE1 8XS
Born June 1970
Director
Appointed 06 Jul 2016
Resigned 16 Jul 2019

PERRY, Glenn

Resigned
Ellison Place, Newcastle Upon TyneNE1 8XS
Born January 1981
Director
Appointed 17 Mar 2016
Resigned 17 May 2018

PICKERSGILL, Claire Louise

Resigned
Asama Court, Newcastle Upon TyneNE4 7YD
Born June 1980
Director
Appointed 15 Nov 2022
Resigned 03 Mar 2025

SEWELL, Neil

Resigned
West 2, Asama Court, Newcastle Upon TyneNE4 7YD
Born April 1967
Director
Appointed 18 Jan 2017
Resigned 28 Aug 2024

SHELL, Richard Jackson

Resigned
Ellison Place, Newcastle Upon TyneNE1 8XS
Born April 1990
Director
Appointed 27 Jun 2019
Resigned 09 Jun 2020

SKINNER, Roderick

Resigned
Ellison Place, Newcastle Upon TyneNE1 8XS
Born June 1959
Director
Appointed 17 Mar 2016
Resigned 06 Jun 2019

VADHERA, Sanjeev

Resigned
West 2, Asama Court, Newcastle Upon TyneNE4 7YD
Born September 1980
Director
Appointed 18 Jan 2017
Resigned 30 Nov 2023

WOLF, Susan

Resigned
Ellison Place, Newcastle Upon TyneNE1 8XS
Born April 1959
Director
Appointed 17 Mar 2016
Resigned 13 Jun 2019

WOOD, Cameron John

Resigned
Ellison Place, Newcastle Upon TyneNE1 8XS
Born January 1992
Director
Appointed 24 Mar 2020
Resigned 10 Dec 2020
Fundings
Financials
Latest Activities

Filing History

87

Confirmation Statement With No Updates
5 January 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
31 December 2025
TM01Termination of Director
Change Person Director Company With Change Date
15 December 2025
CH01Change of Director Details
Change Person Director Company With Change Date
15 December 2025
CH01Change of Director Details
Termination Director Company With Name Termination Date
15 December 2025
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
3 October 2025
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
1 October 2025
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
30 September 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 September 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 September 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 August 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 July 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
24 July 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
24 July 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 July 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
7 May 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 May 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 March 2025
TM01Termination of Director
Confirmation Statement With No Updates
12 December 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
9 December 2024
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
10 October 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
2 September 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 September 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
22 July 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 July 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 July 2024
TM01Termination of Director
Confirmation Statement With No Updates
10 January 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
12 December 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 December 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
12 December 2023
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
9 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
12 December 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
25 November 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 November 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 November 2022
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
1 November 2022
AAAnnual Accounts
Certificate Change Of Name Company
7 September 2022
CERTNMCertificate of Incorporation on Change of Name
Appoint Person Director Company With Name Date
28 July 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 May 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
24 March 2022
TM01Termination of Director
Confirmation Statement With No Updates
13 December 2021
CS01Confirmation Statement
Gazette Filings Brought Up To Date
8 December 2021
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Full
7 December 2021
AAAnnual Accounts
Gazette Notice Compulsory
30 November 2021
GAZ1First Gazette Notice for Compulsory Strike Off
Termination Director Company With Name Termination Date
23 August 2021
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
16 April 2021
AD01Change of Registered Office Address
Change Person Director Company With Change Date
16 March 2021
CH01Change of Director Details
Appoint Person Director Company With Name Date
11 March 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 February 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 February 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 February 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 January 2021
TM01Termination of Director
Confirmation Statement With No Updates
14 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 January 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
17 December 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
22 June 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
6 April 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 February 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 February 2020
AP01Appointment of Director
Confirmation Statement With No Updates
17 December 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
11 October 2019
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
7 October 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
16 July 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
3 July 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 June 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
6 June 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
12 February 2019
AP01Appointment of Director
Change Person Director Company With Change Date
11 January 2019
CH01Change of Director Details
Change Person Director Company With Change Date
11 January 2019
CH01Change of Director Details
Change Person Director Company With Change Date
11 January 2019
CH01Change of Director Details
Confirmation Statement With No Updates
17 December 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
13 December 2018
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
3 October 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
2 July 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
17 May 2018
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
11 May 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
5 March 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
9 January 2018
TM01Termination of Director
Confirmation Statement With No Updates
20 December 2017
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
5 December 2017
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
31 January 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
31 January 2017
AP01Appointment of Director
Legacy
4 January 2017
RP04CS01RP04CS01
Confirmation Statement With Updates
12 December 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
4 November 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 November 2016
AP01Appointment of Director
Incorporation Company
17 March 2016
NEWINCIncorporation