Cancer United ANGMERING


Founded in 2013, Cancer United, classified under reg no. 08347720 is an active company. Currently registered at Millfield House BN16 4HY, Angmering the company has been in the business for 11 years. Its financial year was closed on January 31 and its latest financial statement was filed on 31st January 2022.

The firm has 10 directors, namely Maria B., Sarah M. and Emma H. and others. Of them, Janice S. has been with the company the longest, being appointed on 20 March 2013 and Maria B. has been with the company for the least time - from 12 October 2022. As of 11 May 2024, there were 5 ex directors - Matt O., Gregory K. and others listed below. There were no ex secretaries.

Cancer United Address / Contact

Office Address Millfield House
Office Address2 Station Road
Town Angmering
Post code BN16 4HY
Country of origin United Kingdom

Company Information / Profile

Registration Number 08347720
Date of Incorporation Fri, 4th Jan 2013
Industry Other human health activities
End of financial Year 31st January
Company age 11 years old
Account next due date Tue, 31st Oct 2023 (193 days after)
Account last made up date Mon, 31st Jan 2022
Next confirmation statement due date Thu, 18th Jan 2024 (2024-01-18)
Last confirmation statement dated Wed, 4th Jan 2023

Company staff

Maria B.

Position: Director

Appointed: 12 October 2022

Sarah M.

Position: Director

Appointed: 10 October 2022

Emma H.

Position: Director

Appointed: 19 January 2022

Gesine H.

Position: Director

Appointed: 19 January 2022

David L.

Position: Director

Appointed: 05 June 2020

Kathryn H.

Position: Director

Appointed: 12 January 2017

Erica S.

Position: Director

Appointed: 02 February 2015

Heidi F.

Position: Director

Appointed: 14 August 2013

Sankha M.

Position: Director

Appointed: 14 August 2013

Janice S.

Position: Director

Appointed: 20 March 2013

Matt O.

Position: Director

Appointed: 25 September 2017

Resigned: 18 December 2019

Gregory K.

Position: Director

Appointed: 13 April 2016

Resigned: 30 September 2016

Janice S.

Position: Director

Appointed: 04 January 2013

Resigned: 19 March 2013

Janice R.

Position: Director

Appointed: 04 January 2013

Resigned: 16 March 2017

Jason T.

Position: Director

Appointed: 04 January 2013

Resigned: 14 August 2013

People with significant control

The register of persons with significant control who own or have control over the company is made up of 1 name. As BizStats found, there is Janice S. The abovementioned PSC.

Janice S.

Notified on 9 February 2023
Ceased on 3 April 2024
Nature of control: right to appoint and remove directors

Company filings

Filing category
Accounts Annual return Confirmation statement Incorporation Officers Persons with significant control Resolution
Resolution of changes to Articles of Association
filed on: 6th, December 2023
Free Download (2 pages)

Company search

Advertisements