Background WavePink WaveYellow Wave

CANCER AND DEMENTIA AWARENESS AND SUPPORT FOR AFRICA (CADASA) LTD (11391314)

CANCER AND DEMENTIA AWARENESS AND SUPPORT FOR AFRICA (CADASA) LTD (11391314) is an active UK company. incorporated on 31 May 2018. with registered office in King's Lynn. The company operates in the Human Health and Social Work Activities sector, engaged in other human health activities and 1 other business activities. CANCER AND DEMENTIA AWARENESS AND SUPPORT FOR AFRICA (CADASA) LTD has been registered for 7 years. Current directors include LAWAL, Godson Adedoyin Okeowo, Dr.

Company Number
11391314
Status
active
Type
private-limited-guarant-nsc
Incorporated
31 May 2018
Age
7 years
Address
80 John Davis Way, King's Lynn, PE33 0TD
Industry Sector
Human Health and Social Work Activities
Business Activity
Other human health activities
Directors
LAWAL, Godson Adedoyin Okeowo, Dr
SIC Codes
86900, 88990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CANCER AND DEMENTIA AWARENESS AND SUPPORT FOR AFRICA (CADASA) LTD

CANCER AND DEMENTIA AWARENESS AND SUPPORT FOR AFRICA (CADASA) LTD is an active company incorporated on 31 May 2018 with the registered office located in King's Lynn. The company operates in the Human Health and Social Work Activities sector, specifically engaged in other human health activities and 1 other business activity. CANCER AND DEMENTIA AWARENESS AND SUPPORT FOR AFRICA (CADASA) LTD was registered 7 years ago.(SIC: 86900, 88990)

Status

active

Active since 7 years ago

Company No

11391314

PRIVATE-LIMITED-GUARANT-NSC Company

Age

7 Years

Incorporated 31 May 2018

Size

N/A

Accounts

ARD: 31/12

Up to Date

1y 6m left

Last Filed

Made up to 31 December 2025 (4 months ago)
Submitted on 15 January 2026 (3 months ago)
Period: 1 January 2025 - 31 December 2025(13 months)
Type: Dormant

Next Due

Due by 30 September 2027
Period: 1 January 2026 - 31 December 2026

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 31 December 2025 (4 months ago)
Submitted on 15 January 2026 (3 months ago)

Next Due

Due by 14 January 2027
For period ending 31 December 2026
Contact
Address

80 John Davis Way Watlington King's Lynn, PE33 0TD,

Timeline

5 key events • 2018 - 2025

Funding Officers Ownership
Company Founded
May 18
Director Joined
Jan 19
Director Joined
Feb 19
Director Left
Jan 25
Director Left
Jan 25
0
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

4

1 Active
3 Resigned

LAWAL, Godson Adedoyin Okeowo, Dr

Active
Fore Street, LondonN18 2TY
Born January 1962
Director
Appointed 31 May 2018

LAWAL, Naomi

Resigned
Fore Street, LondonN18 2TY
Secretary
Appointed 31 May 2018
Resigned 10 Jan 2025

AMADI, Fiona

Resigned
John Davis Way, King's LynnPE33 0TD
Born April 1991
Director
Appointed 01 Feb 2019
Resigned 10 Jan 2025

ASGILL, Ola

Resigned
John Davis Way, King's LynnPE33 0TD
Born January 1951
Director
Appointed 01 Feb 2019
Resigned 10 Jan 2025

Persons with significant control

1

Dr Godson Adedoyin Okeowo Lawal

Active
Fore Street, LondonN18 2TY
Born January 1962

Nature of Control

Significant influence or control
Notified 31 May 2018
Fundings
Financials
Latest Activities

Filing History

26

Confirmation Statement With No Updates
15 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Dormant
15 January 2026
AAAnnual Accounts
Accounts With Accounts Type Dormant
23 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
21 January 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
21 January 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
21 January 2025
TM01Termination of Director
Termination Secretary Company With Name Termination Date
21 January 2025
TM02Termination of Secretary
Confirmation Statement With No Updates
26 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
19 February 2024
AAAnnual Accounts
Accounts With Accounts Type Dormant
24 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
3 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
10 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
6 July 2021
CS01Confirmation Statement
Confirmation Statement With Updates
8 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
25 February 2020
AAAnnual Accounts
Accounts With Accounts Type Dormant
25 February 2020
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
25 February 2020
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
15 June 2019
CS01Confirmation Statement
Statement Of Companys Objects
21 March 2019
CC04CC04
Memorandum Articles
21 March 2019
MAMA
Resolution
21 March 2019
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
4 February 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 February 2019
AP01Appointment of Director
Incorporation Company
31 May 2018
NEWINCIncorporation