Background WavePink WaveYellow Wave

CAMBRIDGE ONCOLOGY PARTNERS LLP (OC391766)

CAMBRIDGE ONCOLOGY PARTNERS LLP (OC391766) is an active UK company. incorporated on 6 March 2014. with registered office in Cambridge. CAMBRIDGE ONCOLOGY PARTNERS LLP has been registered for 12 years.

Company Number
OC391766
Status
active
Type
llp
Incorporated
6 March 2014
Age
12 years
Address
Nuffield Health Cambridge Hospital, Cambridge, CB2 8AF

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CAMBRIDGE ONCOLOGY PARTNERS LLP

CAMBRIDGE ONCOLOGY PARTNERS LLP is an active company incorporated on 6 March 2014 with the registered office located in Cambridge. CAMBRIDGE ONCOLOGY PARTNERS LLP was registered 12 years ago.

Status

active

Active since 12 years ago

Company No

OC391766

LLP Company

Age

12 Years

Incorporated 6 March 2014

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 17 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

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

Confirmation Statement

Overdue

10 days overdue

Last Filed

Made up to 6 March 2025 (1 year ago)

Next Due

Due by 20 March 2026
For period ending 6 March 2026
Contact
Address

Nuffield Health Cambridge Hospital 4 Trumpington Road Cambridge, CB2 8AF,

Timeline

No significant events found

Capital Table
People

Officers

13

10 Active
3 Resigned

BHATTACHARYA, Indrani Subarna, Dr

Active
St. Edmunds Way, CambridgeCB22 5FP
Born August 1985
Llp designated member
Appointed 01 Oct 2024

DUKE, Simon Lewis, Dr

Active
Barton Road, CambridgeCB23 1LL
Born July 1982
Llp designated member
Appointed 01 Oct 2024

FORD, Hugo Edward Rawlinson, Dr

Active
4 Trumpington Road, CambridgeCB2 8AF
Born January 1966
Llp designated member
Appointed 06 Mar 2014

GILLIGAN, David, Dr

Active
4 Trumpington Road, CambridgeCB2 8AF
Born August 1961
Llp designated member
Appointed 06 Mar 2014

JEFFERIES, Sarah Jane, Dr

Active
4 Trumpington Road, CambridgeCB2 8AF
Born November 1964
Llp designated member
Appointed 01 Apr 2018

SHOR, Dana, Dr

Active
4 Trumpington Road, CambridgeCB2 8AF
Born July 1983
Llp designated member
Appointed 01 Oct 2025

LYNSKEY ONCOLOGY LTD

Active
Hinton Way, CambridgeCB22 5AL
Corporate llp designated member
Appointed 01 Oct 2025

MACCA FAMILY CONSULTANCY LTD

Active
Eachard Road, CambridgeCB3 0HY
Corporate llp designated member
Appointed 01 Oct 2024

MOODY HARRISON MEDICAL LIMITED

Active
Stansfield, SudburyCO10 8LU
Corporate llp designated member
Appointed 01 Apr 2018

PALMER ONCOLOGY LTD

Active
Thatchers Wood, CambridgeCB24 3BX
Corporate llp designated member
Appointed 01 Oct 2024

MCADAM, Karen Frances

Resigned
4 Trumpington Road, CambridgeCB2 8AF
Born September 1962
Llp designated member
Appointed 01 Apr 2019
Resigned 30 Sept 2024

WILSON, Charles Bernard Joseph Howitt, Dr

Resigned
4 Trumpington Road, CambridgeCB2 8AF
Born June 1956
Llp designated member
Appointed 06 Mar 2014
Resigned 01 Dec 2021

DR L T TAN LTD

Resigned
Bycullah Avenue, EnfieldEN2 8DN
Corporate llp designated member
Appointed 01 Apr 2018
Resigned 30 Sept 2024

Persons with significant control

11

8 Active
3 Ceased

Dr Simon Lewis Duke

Active
Barton Road, CambridgeCB23 1LL
Born July 1982

Nature of Control

Significant influence or control limited liability partnership
Notified 01 Oct 2024

Dr Indrani Subarna Bhattacharya

Active
St. Edmunds Way, CambridgeCB22 5FP
Born October 1985

Nature of Control

Significant influence or control limited liability partnership
Notified 01 Oct 2024
Thatchers Wood, CambridgeCB24 3BX

Nature of Control

Significant influence or control limited liability partnership
Notified 01 Oct 2024
Eachard Road, CambridgeCB3 0HY

Nature of Control

Significant influence or control limited liability partnership
Notified 01 Apr 2023

Mrs Karen Frances Mcadam

Ceased
4 Trumpington Road, CambridgeCB2 8AF
Born September 1962

Nature of Control

Significant influence or control limited liability partnership
Notified 01 Apr 2019
Ceased 01 Apr 2023
Bycullah Avenue, EnfieldEN2 8DN

Nature of Control

Significant influence or control limited liability partnership
Notified 01 Apr 2018
Ceased 30 Sept 2024

Dr Sarah Jane Jefferies

Active
4 Trumpington Road, CambridgeCB2 8AF
Born November 1964

Nature of Control

Significant influence or control limited liability partnership
Notified 01 Apr 2018
Stansfield, SudburyCO10 8LU

Nature of Control

Significant influence or control limited liability partnership
Notified 01 Apr 2018

Dr Charles Bernard Joseph Howitt Wilson

Ceased
4 Trumpington Road, CambridgeCB2 8AF
Born June 1956

Nature of Control

Voting rights 25 to 50 percent limited liability partnership
Notified 06 Apr 2016
Ceased 01 Dec 2021

Dr Hugo Edward Rawlinson Ford

Active
4 Trumpington Road, CambridgeCB2 8AF
Born January 1966

Nature of Control

Voting rights 25 to 50 percent limited liability partnership
Notified 06 Apr 2016

Dr David Gilligan

Active
4 Trumpington Road, CambridgeCB2 8AF
Born August 1961

Nature of Control

Voting rights 25 to 50 percent limited liability partnership
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

47

Accounts With Accounts Type Micro Entity
17 December 2025
AAAnnual Accounts
Appoint Corporate Member Limited Liability Partnership With Appointment Date
9 October 2025
LLAP02LLAP02
Appoint Person Member Limited Liability Partnership With Appointment Date
9 October 2025
LLAP01LLAP01
Confirmation Statement With No Updates
14 March 2025
LLCS01LLCS01
Cessation Of A Person With Significant Control Limited Liability Partnership
14 March 2025
LLPSC07LLPSC07
Notification Of A Person With Significant Control Limited Liability Partnership
14 March 2025
LLPSC02LLPSC02
Notification Of A Person With Significant Control Limited Liability Partnership
14 March 2025
LLPSC02LLPSC02
Notification Of A Person With Significant Control Limited Liability Partnership
14 March 2025
LLPSC01LLPSC01
Notification Of A Person With Significant Control Limited Liability Partnership
14 March 2025
LLPSC01LLPSC01
Cessation Of A Person With Significant Control Limited Liability Partnership
14 March 2025
LLPSC07LLPSC07
Accounts With Accounts Type Micro Entity
21 November 2024
AAAnnual Accounts
Appoint Person Member Limited Liability Partnership With Appointment Date
3 October 2024
LLAP01LLAP01
Termination Member Limited Liability Partnership With Name Termination Date
3 October 2024
LLTM01LLTM01
Appoint Person Member Limited Liability Partnership With Appointment Date
3 October 2024
LLAP01LLAP01
Appoint Corporate Member Limited Liability Partnership With Appointment Date
3 October 2024
LLAP02LLAP02
Appoint Corporate Member Limited Liability Partnership With Appointment Date
3 October 2024
LLAP02LLAP02
Termination Member Limited Liability Partnership With Name Termination Date
3 October 2024
LLTM01LLTM01
Confirmation Statement With No Updates
19 March 2024
LLCS01LLCS01
Accounts With Accounts Type Micro Entity
18 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
17 March 2023
LLCS01LLCS01
Accounts With Accounts Type Micro Entity
28 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
23 March 2022
LLCS01LLCS01
Accounts With Accounts Type Micro Entity
2 January 2022
AAAnnual Accounts
Termination Member Limited Liability Partnership With Name Termination Date
24 December 2021
LLTM01LLTM01
Cessation Of A Person With Significant Control Limited Liability Partnership
24 December 2021
LLPSC07LLPSC07
Confirmation Statement With No Updates
12 April 2021
LLCS01LLCS01
Accounts With Accounts Type Micro Entity
10 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
1 May 2020
LLCS01LLCS01
Accounts With Accounts Type Micro Entity
3 January 2020
AAAnnual Accounts
Notification Of A Person With Significant Control Limited Liability Partnership
5 April 2019
LLPSC01LLPSC01
Appoint Person Member Limited Liability Partnership With Appointment Date
5 April 2019
LLAP01LLAP01
Confirmation Statement With No Updates
14 March 2019
LLCS01LLCS01
Notification Of A Person With Significant Control Limited Liability Partnership
14 March 2019
LLPSC02LLPSC02
Notification Of A Person With Significant Control Limited Liability Partnership
14 March 2019
LLPSC02LLPSC02
Notification Of A Person With Significant Control Limited Liability Partnership
14 March 2019
LLPSC01LLPSC01
Accounts With Accounts Type Micro Entity
22 December 2018
AAAnnual Accounts
Appoint Corporate Member Limited Liability Partnership With Appointment Date
22 May 2018
LLAP02LLAP02
Appoint Corporate Member Limited Liability Partnership With Appointment Date
22 May 2018
LLAP02LLAP02
Appoint Person Member Limited Liability Partnership With Appointment Date
22 May 2018
LLAP01LLAP01
Confirmation Statement With No Updates
8 March 2018
LLCS01LLCS01
Accounts With Accounts Type Micro Entity
3 January 2018
AAAnnual Accounts
Confirmation Statement With Updates
23 March 2017
LLCS01LLCS01
Accounts With Accounts Type Total Exemption Small
23 December 2016
AAAnnual Accounts
Annual Return Limited Liability Partnership With Made Up Date
18 March 2016
LLAR01LLAR01
Accounts With Accounts Type Total Exemption Small
3 December 2015
AAAnnual Accounts
Annual Return Limited Liability Partnership With Made Up Date
17 March 2015
LLAR01LLAR01
Incorporation Limited Liability Partnership
6 March 2014
LLIN01LLIN01