Cancer Black Care LONDON


Founded in 1996, Cancer Black Care, classified under reg no. 03297916 is an active company. Currently registered at C/o 56 Redbridge Lane West E11 2JU, London the company has been in the business for twenty eight years. Its financial year was closed on Sunday 31st March and its latest financial statement was filed on 31st March 2022.

At the moment there are 3 directors in the the firm, namely Isabella L., Francis C. and Seton D.. In addition one secretary - Seton D. - is with the company. At the moment there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Cancer Black Care Address / Contact

Office Address C/o 56 Redbridge Lane West
Town London
Post code E11 2JU
Country of origin United Kingdom

Company Information / Profile

Registration Number 03297916
Date of Incorporation Tue, 31st Dec 1996
Industry Other human health activities
Industry Other service activities not elsewhere classified
End of financial Year 31st March
Company age 28 years old
Account next due date Sun, 31st Dec 2023 (117 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Tue, 26th Mar 2024 (2024-03-26)
Last confirmation statement dated Sun, 12th Mar 2023

Company staff

Seton D.

Position: Secretary

Appointed: 01 May 2008

Isabella L.

Position: Director

Appointed: 05 July 2007

Francis C.

Position: Director

Appointed: 02 August 2000

Seton D.

Position: Director

Appointed: 01 October 1999

Nirali S.

Position: Director

Appointed: 01 September 2009

Resigned: 01 February 2015

Stella S.

Position: Director

Appointed: 01 December 2007

Resigned: 01 August 2008

Thomas E.

Position: Director

Appointed: 01 December 2007

Resigned: 30 April 2010

Hazel S.

Position: Director

Appointed: 08 November 2006

Resigned: 25 April 2007

Janet C.

Position: Director

Appointed: 08 November 2006

Resigned: 31 March 2021

Wilfred R.

Position: Secretary

Appointed: 24 December 2004

Resigned: 30 April 2008

Wilfred R.

Position: Director

Appointed: 11 February 2004

Resigned: 30 April 2008

Angela P.

Position: Director

Appointed: 04 February 2004

Resigned: 04 February 2005

Shirley S.

Position: Director

Appointed: 04 February 2004

Resigned: 23 December 2004

Sarah A.

Position: Director

Appointed: 30 September 2001

Resigned: 22 October 2004

Gerald S.

Position: Secretary

Appointed: 04 November 2000

Resigned: 22 September 2004

Gerald S.

Position: Director

Appointed: 04 November 2000

Resigned: 22 September 2004

Isaac D.

Position: Director

Appointed: 31 December 1996

Resigned: 11 July 2003

Priscilla B.

Position: Director

Appointed: 31 December 1996

Resigned: 07 April 2004

Priscilla B.

Position: Secretary

Appointed: 31 December 1996

Resigned: 04 November 2000

People with significant control

The list of persons with significant control that own or have control over the company includes 1 name. As we established, there is Frank C. This PSC has significiant influence or control over the company,.

Frank C.

Notified on 2 August 2016
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-03-312019-03-312021-03-312022-03-312023-03-31
Balance Sheet
Current Assets38 88273 45433 10020 3723 958
Net Assets Liabilities41 97275 77234 40421 3514 692
Other
Average Number Employees During Period  222
Fixed Assets3 0902 3181 304979734
Net Current Assets Liabilities38 88273 45433 10020 3723 958
Total Assets Less Current Liabilities41 97275 77234 40421 3514 692

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Resolution
Micro company accounts made up to 31st March 2022
filed on: 29th, December 2022
Free Download (3 pages)

Company search