Background WavePink WaveYellow Wave

MOONDANCE CANCER INITIATIVE (12305964)

MOONDANCE CANCER INITIATIVE (12305964) is an active UK company. incorporated on 8 November 2019. with registered office in Cardiff. The company operates in the Human Health and Social Work Activities sector, engaged in other human health activities. MOONDANCE CANCER INITIATIVE has been registered for 6 years. Current directors include BRIERE DE I'ISLE-ENGELHARDT, Diane Marguerite, ENGELHARDT, Henry Allan, GILLEN, David, Dr and 3 others.

Company Number
12305964
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
8 November 2019
Age
6 years
Address
12 Cathedral Road, Cardiff, CF11 9LJ
Industry Sector
Human Health and Social Work Activities
Business Activity
Other human health activities
Directors
BRIERE DE I'ISLE-ENGELHARDT, Diane Marguerite, ENGELHARDT, Henry Allan, GILLEN, David, Dr, GRAHAM, Geoffrey Paul, HAWTHORNE, Kamila, Professor, NEIL, Elisabeth
SIC Codes
86900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MOONDANCE CANCER INITIATIVE

MOONDANCE CANCER INITIATIVE is an active company incorporated on 8 November 2019 with the registered office located in Cardiff. The company operates in the Human Health and Social Work Activities sector, specifically engaged in other human health activities. MOONDANCE CANCER INITIATIVE was registered 6 years ago.(SIC: 86900)

Status

active

Active since 6 years ago

Company No

12305964

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

Age

6 Years

Incorporated 8 November 2019

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 30 April 2025 (1 year ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 7 November 2025 (5 months ago)
Submitted on 10 November 2025 (5 months ago)

Next Due

Due by 21 November 2026
For period ending 7 November 2026
Contact
Address

12 Cathedral Road Cardiff, CF11 9LJ,

Previous Addresses

C/O Baldwins Accountants Ty Derw, Lime Tree Court Cardiff Gate Business Park Cardiff CF23 8AB United Kingdom
From: 8 November 2019To: 2 October 2020
Timeline

17 key events • 2019 - 2025

Funding Officers Ownership
Company Founded
Nov 19
Director Joined
Feb 20
Director Joined
Feb 20
Director Joined
Feb 20
Director Joined
Feb 20
Director Joined
Feb 20
Director Joined
Feb 20
Director Joined
Feb 20
Owner Exit
Feb 20
New Owner
Feb 20
New Owner
Feb 20
Director Left
Jun 21
Director Left
May 23
Director Left
Jun 23
Director Joined
Jul 23
Director Joined
Dec 23
Director Left
Sept 25
0
Funding
13
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

11

7 Active
4 Resigned

WATKINS, Rebecca

Active
Cathedral Road, CardiffCF11 9LJ
Secretary
Appointed 11 Feb 2020

BRIERE DE I'ISLE-ENGELHARDT, Diane Marguerite

Active
Cathedral Road, CardiffCF11 9LJ
Born December 1957
Director
Appointed 11 Feb 2020

ENGELHARDT, Henry Allan

Active
Cathedral Road, CardiffCF11 9LJ
Born January 1958
Director
Appointed 11 Feb 2020

GILLEN, David, Dr

Active
Cathedral Road, CardiffCF11 9LJ
Born August 1968
Director
Appointed 14 Jun 2023

GRAHAM, Geoffrey Paul

Active
Cathedral Road, CardiffCF11 9LJ
Born April 1957
Director
Appointed 08 Nov 2019

HAWTHORNE, Kamila, Professor

Active
Cathedral Road, CardiffCF11 9LJ
Born June 1960
Director
Appointed 14 Dec 2023

NEIL, Elisabeth

Active
Cathedral Road, CardiffCF11 9LJ
Born January 1968
Director
Appointed 11 Feb 2020

CROSBY, Thomas David Lewis

Resigned
Cathedral Road, CardiffCF11 9LJ
Born December 1964
Director
Appointed 11 Feb 2020
Resigned 01 Sept 2025

JAMES, David Keith Marlais

Resigned
Cathedral Road, CardiffCF11 9LJ
Born August 1944
Director
Appointed 11 Feb 2020
Resigned 14 Jun 2023

TORKINGTON, Jared, Professor

Resigned
Cathedral Road, CardiffCF11 9LJ
Born October 1968
Director
Appointed 11 Feb 2020
Resigned 26 May 2021

WILLIAMS, John David, Professor

Resigned
Cathedral Road, CardiffCF11 9LJ
Born September 1948
Director
Appointed 11 Feb 2020
Resigned 07 Dec 2022

Persons with significant control

3

2 Active
1 Ceased

Mrs Diane Marguerite Briere D'Isle-Engelhardt

Active
Cathedral Road, CardiffCF11 9LJ
Born December 1957

Nature of Control

Right to appoint and remove directors
Notified 25 Feb 2020

Mr Henry Allan Engelhardt

Active
Cathedral Road, CardiffCF11 9LJ
Born January 1958

Nature of Control

Right to appoint and remove directors
Notified 25 Feb 2020

Mr Geoffrey Paul Graham

Ceased
Ty Derw, Lime Tree Court, CardiffCF23 8AB
Born April 1957

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 08 Nov 2019
Ceased 25 Feb 2020
Fundings
Financials
Latest Activities

Filing History

33

Confirmation Statement With No Updates
10 November 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
8 September 2025
TM01Termination of Director
Accounts With Accounts Type Small
30 April 2025
AAAnnual Accounts
Confirmation Statement With No Updates
21 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
3 April 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
18 December 2023
AP01Appointment of Director
Confirmation Statement With No Updates
13 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
28 September 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
20 July 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 June 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
5 May 2023
TM01Termination of Director
Confirmation Statement With No Updates
17 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
29 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
8 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 July 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
12 June 2021
TM01Termination of Director
Change Account Reference Date Company Previous Extended
12 May 2021
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
22 December 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
2 October 2020
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
2 October 2020
AD01Change of Registered Office Address
Resolution
28 February 2020
RESOLUTIONSResolutions
Cessation Of A Person With Significant Control
26 February 2020
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
26 February 2020
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
26 February 2020
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
11 February 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 February 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 February 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 February 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 February 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 February 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 February 2020
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
11 February 2020
AP03Appointment of Secretary
Incorporation Company
8 November 2019
NEWINCIncorporation