Company NameCancer Black Care
Company StatusActive
Company Number03297916
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date31 December 1996(27 years, 4 months ago)

Business Activity

Section QHuman health and social work activities
SIC 8514Other human health activities
SIC 86900Other human health activities
Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Seton Aubrey Rossano Olu During
Date of BirthAugust 1937 (Born 86 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 1999(2 years, 9 months after company formation)
Appointment Duration24 years, 7 months
RoleChartered Engineer
Country of ResidenceEngland
Correspondence Address18 Falcon Crescent
Enfield
Middlesex
EN3 4LT
Director NameDr Francis Ikechukwu Chinegwundoh
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed02 August 2000(3 years, 7 months after company formation)
Appointment Duration23 years, 9 months
RoleConsultant Urologist
Country of ResidenceEngland
Correspondence Address56 Redbridge Lane West
London
E11 2JU
Director NameDr Isabella Llewellyn
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed05 July 2007(10 years, 6 months after company formation)
Appointment Duration16 years, 10 months
RoleGeneral Practitioner
Country of ResidenceUnited Kingdom
Correspondence Address51 Acton Lane
London
NW10 8UX
Secretary NameMr Seton Aubrey Rossano Olu During
NationalityBritish
StatusCurrent
Appointed01 May 2008(11 years, 4 months after company formation)
Appointment Duration16 years
RoleChartered Engineer
Country of ResidenceEngland
Correspondence Address18 Falcon Crescent
Enfield
Middlesex
EN3 4LT
Director NameIsaac Dweben
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1996(same day as company formation)
RoleCompany Director
Correspondence Address6 Huntingdon Close
Pollards Hill
Mitcham
Surrey
CR4 1XJ
Director NamePriscilla Boateng
Date of BirthJune 1965 (Born 58 years ago)
NationalityGhanaian
StatusResigned
Appointed31 December 1996(same day as company formation)
RoleStudent
Correspondence Address45 Shrublands Avenue
Croydon
Surrey
CR0 8JD
Secretary NamePriscilla Boateng
NationalityGhanaian
StatusResigned
Appointed31 December 1996(same day as company formation)
RoleCompany Director
Correspondence Address45 Shrublands Avenue
Croydon
Surrey
CR0 8JD
Director NameGerald Ovid Leyland Shury
Date of BirthNovember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed04 November 2000(3 years, 10 months after company formation)
Appointment Duration3 years, 10 months (resigned 22 September 2004)
RoleCivil Servant
Country of ResidenceEngland
Correspondence Address13 Vermont Road
Sutton
Surrey
SM1 3EQ
Secretary NameGerald Ovid Leyland Shury
NationalityBritish
StatusResigned
Appointed04 November 2000(3 years, 10 months after company formation)
Appointment Duration3 years, 10 months (resigned 22 September 2004)
RoleCivil Servant
Country of ResidenceEngland
Correspondence Address13 Vermont Road
Sutton
Surrey
SM1 3EQ
Director NameSarah Afuwape
Date of BirthJune 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed30 September 2001(4 years, 9 months after company formation)
Appointment Duration3 years (resigned 22 October 2004)
RoleResearch Psychologist
Correspondence Address51b Loughborough Park
London
SW9 8TP
Director NameAngela Protain
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed04 February 2004(7 years, 1 month after company formation)
Appointment Duration1 year (resigned 04 February 2005)
RoleDay Centre Manager
Correspondence Address20 Cotswold Gardens
Ilford
Essex
IG2 7DW
Director NameShirley Delores Springer
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed04 February 2004(7 years, 1 month after company formation)
Appointment Duration10 months, 3 weeks (resigned 23 December 2004)
RoleCab Service Director
Country of ResidenceEngland
Correspondence Address91 Victoria Avenue
Wembley
Middlesex
HA9 6PZ
Director NameWilfred Roach
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityTrinidadian
StatusResigned
Appointed11 February 2004(7 years, 1 month after company formation)
Appointment Duration4 years, 2 months (resigned 30 April 2008)
RoleAccount Manager
Correspondence Address49 Runbury Circle
Birchen Grove
Kingsbury
London
NW9 8RX
Secretary NameWilfred Roach
NationalityTrinidadian
StatusResigned
Appointed24 December 2004(7 years, 12 months after company formation)
Appointment Duration3 years, 4 months (resigned 30 April 2008)
RoleFreelance Consultant
Correspondence Address49 Runbury Circle
Birchen Grove
Kingsbury
London
NW9 8RX
Director NameMrs Hazel Patricia Sawyers
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed08 November 2006(9 years, 10 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 25 April 2007)
RoleManagement Consultant
Country of ResidenceUnited Kingdom
Correspondence Address38 Nettleden Avenue
Wembley
Middlesex
HA9 6DR
Director NameJanet Campbell
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed08 November 2006(9 years, 10 months after company formation)
Appointment Duration14 years, 4 months (resigned 31 March 2021)
RoleManagement Consultant
Country of ResidenceUnited Kingdom
Correspondence Address7 Boreham Road
Wood Green
London
N22 6SL
Director NameThomas Egole
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2007(10 years, 11 months after company formation)
Appointment Duration2 years, 5 months (resigned 30 April 2010)
RoleSolicitor
Correspondence Address283 Hornsey Road
London
N19 4HN
Director NameStella Maureen Shyanguya
Date of BirthFebruary 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2007(10 years, 11 months after company formation)
Appointment Duration8 months (resigned 01 August 2008)
RoleAdministrator
Correspondence AddressFlat 34 Alder Court Cline Road
New Southgate
N11 2ND
Director NameNirali Shah
Date of BirthAugust 1982 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2009(12 years, 8 months after company formation)
Appointment Duration5 years, 5 months (resigned 01 February 2015)
RoleTrust Fundraiser
Country of ResidenceEngland
Correspondence Address187 Portland Crescent
Stanmore
Middlesex
HA7 1LR

Contact

Websitewww.cancerblackcare.org.uk

Location

Registered AddressC/O 56 Redbridge Lane West
London
E11 2JU
RegionLondon
ConstituencyLeyton and Wanstead
CountyGreater London
WardWanstead
Built Up AreaGreater London

Financials

Year2014
Turnover£55,986
Net Worth£55,771
Cash£47,064

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return12 March 2024 (1 month, 2 weeks ago)
Next Return Due26 March 2025 (11 months from now)

Filing History

22 March 2023Confirmation statement made on 12 March 2023 with no updates (3 pages)
29 December 2022Micro company accounts made up to 31 March 2022 (3 pages)
16 March 2022Registered office address changed from 79 Acton Lane London NW10 8UT to C/O 56 Redbridge Lane West London E11 2JU on 16 March 2022 (1 page)
16 March 2022Confirmation statement made on 12 March 2022 with no updates (3 pages)
8 March 2022Accounts for a dormant company made up to 31 March 2021 (21 pages)
26 February 2022Termination of appointment of Janet Campbell as a director on 31 March 2021 (1 page)
9 April 2021Accounts for a dormant company made up to 31 March 2020 (18 pages)
12 March 2021Confirmation statement made on 12 March 2021 with no updates (3 pages)
18 December 2019Micro company accounts made up to 31 March 2019 (2 pages)
18 December 2019Confirmation statement made on 18 December 2019 with no updates (3 pages)
16 January 2019Accounts for a dormant company made up to 31 March 2018 (22 pages)
9 January 2019Confirmation statement made on 9 January 2019 with no updates (3 pages)
29 December 2017Confirmation statement made on 29 December 2017 with no updates (3 pages)
30 November 2017Total exemption full accounts made up to 31 March 2017 (17 pages)
30 November 2017Total exemption full accounts made up to 31 March 2017 (17 pages)
10 January 2017Total exemption full accounts made up to 31 March 2016 (17 pages)
10 January 2017Total exemption full accounts made up to 31 March 2016 (17 pages)
6 January 2017Confirmation statement made on 31 December 2016 with updates (4 pages)
6 January 2017Confirmation statement made on 31 December 2016 with updates (4 pages)
10 February 2016Total exemption full accounts made up to 31 March 2015 (18 pages)
10 February 2016Total exemption full accounts made up to 31 March 2015 (18 pages)
7 January 2016Annual return made up to 31 December 2015 no member list (6 pages)
7 January 2016Termination of appointment of Nirali Shah as a director on 1 February 2015 (1 page)
7 January 2016Annual return made up to 31 December 2015 no member list (6 pages)
7 January 2016Termination of appointment of Nirali Shah as a director on 1 February 2015 (1 page)
16 February 2015Total exemption full accounts made up to 31 March 2014 (17 pages)
16 February 2015Total exemption full accounts made up to 31 March 2014 (17 pages)
23 January 2015Annual return made up to 31 December 2014 no member list (7 pages)
23 January 2015Annual return made up to 31 December 2014 no member list (7 pages)
3 April 2014Annual return made up to 31 December 2013 no member list (7 pages)
3 April 2014Annual return made up to 31 December 2013 no member list (7 pages)
12 February 2014Total exemption full accounts made up to 31 March 2013 (20 pages)
12 February 2014Total exemption full accounts made up to 31 March 2013 (20 pages)
13 February 2013Annual return made up to 31 December 2012 no member list (7 pages)
13 February 2013Annual return made up to 31 December 2012 no member list (7 pages)
21 December 2012Total exemption full accounts made up to 31 March 2012 (17 pages)
21 December 2012Total exemption full accounts made up to 31 March 2012 (17 pages)
14 February 2012Annual return made up to 31 December 2011 no member list (7 pages)
14 February 2012Annual return made up to 31 December 2011 no member list (7 pages)
10 January 2012Total exemption full accounts made up to 31 March 2011 (17 pages)
10 January 2012Total exemption full accounts made up to 31 March 2011 (17 pages)
27 January 2011Annual return made up to 31 December 2010 no member list (7 pages)
27 January 2011Annual return made up to 31 December 2010 no member list (7 pages)
27 January 2011Director's details changed for Dr Isabella Llewellyn on 27 January 2011 (2 pages)
27 January 2011Termination of appointment of Thomas Egole as a director (1 page)
27 January 2011Director's details changed for Dr Isabella Llewellyn on 27 January 2011 (2 pages)
27 January 2011Termination of appointment of Thomas Egole as a director (1 page)
18 January 2011Total exemption full accounts made up to 31 March 2010 (17 pages)
18 January 2011Total exemption full accounts made up to 31 March 2010 (17 pages)
9 February 2010Total exemption full accounts made up to 31 March 2009 (16 pages)
9 February 2010Total exemption full accounts made up to 31 March 2009 (16 pages)
9 February 2010Annual return made up to 31 December 2009 (4 pages)
9 February 2010Appointment of Nirali Shah as a director (2 pages)
9 February 2010Annual return made up to 31 December 2009 (4 pages)
9 February 2010Appointment of Nirali Shah as a director (2 pages)
17 August 2009Total exemption full accounts made up to 31 March 2008 (16 pages)
17 August 2009Total exemption full accounts made up to 31 March 2008 (16 pages)
24 February 2009Annual return made up to 31/12/08 (5 pages)
24 February 2009Appointment terminate, secretary wilfred roach logged form (1 page)
24 February 2009Appointment terminate, secretary wilfred roach logged form (1 page)
24 February 2009Secretary appointed seton aubrey rossano olu during logged form (1 page)
24 February 2009Appointment terminated director stella shyanguya (1 page)
24 February 2009Annual return made up to 31/12/08 (5 pages)
24 February 2009Secretary appointed seton aubrey rossano olu during logged form (1 page)
24 February 2009Appointment terminated director stella shyanguya (1 page)
17 February 2009Annual return made up to 31/12/07 (7 pages)
17 February 2009Annual return made up to 31/12/07 (7 pages)
18 December 2008Director appointed thomas egole (2 pages)
18 December 2008Director appointed dr. Isabella llewellyn (2 pages)
18 December 2008Director appointed stella maureen shyanguya (1 page)
18 December 2008Director appointed dr. Isabella llewellyn (2 pages)
18 December 2008Director appointed stella maureen shyanguya (1 page)
18 December 2008Director appointed thomas egole (2 pages)
3 December 2008Secretary appointed seton aubrey rossano olu during logged form (2 pages)
3 December 2008Appointment terminated director and secretary wilfred roach (1 page)
3 December 2008Appointment terminated director and secretary wilfred roach (1 page)
3 December 2008Secretary appointed seton aubrey rossano olu during logged form (2 pages)
23 October 2008Secretary appointed seton aubrey rossano olu during (2 pages)
23 October 2008Secretary appointed seton aubrey rossano olu during (2 pages)
19 September 2008Appointment terminated director hazel sawyers (1 page)
19 September 2008Appointment terminated director hazel sawyers (1 page)
4 July 2008Appointment terminate, director judith lockhart logged form (1 page)
4 July 2008Appointment terminate, director judith lockhart logged form (1 page)
27 May 2008Total exemption full accounts made up to 31 March 2007 (17 pages)
27 May 2008Total exemption full accounts made up to 31 March 2007 (17 pages)
29 April 2007Full accounts made up to 31 March 2006 (19 pages)
29 April 2007Full accounts made up to 31 March 2006 (19 pages)
3 March 2007New director appointed (1 page)
3 March 2007New director appointed (1 page)
3 March 2007New director appointed (1 page)
3 March 2007New director appointed (1 page)
10 January 2007Annual return made up to 31/12/06 (4 pages)
10 January 2007Annual return made up to 31/12/06 (4 pages)
2 March 2006Full accounts made up to 31 March 2005 (23 pages)
2 March 2006Full accounts made up to 31 March 2005 (23 pages)
19 January 2006Annual return made up to 31/12/05
  • 363(288) ‐ Director resigned
(6 pages)
19 January 2006Annual return made up to 31/12/05
  • 363(288) ‐ Director resigned
(6 pages)
28 September 2005New secretary appointed (2 pages)
28 September 2005New secretary appointed (2 pages)
4 July 2005Accounting reference date extended from 31/12/04 to 31/03/05 (1 page)
4 July 2005Accounting reference date extended from 31/12/04 to 31/03/05 (1 page)
22 February 2005Annual return made up to 31/12/04
  • 363(288) ‐ Director resigned
(6 pages)
22 February 2005Annual return made up to 31/12/04
  • 363(288) ‐ Director resigned
(6 pages)
8 February 2005New director appointed (2 pages)
8 February 2005New director appointed (2 pages)
5 February 2005Secretary resigned;director resigned (1 page)
5 February 2005Secretary resigned;director resigned (1 page)
18 January 2005Registered office changed on 18/01/05 from: 16 dalston lane hackney london E8 3AZ (1 page)
18 January 2005Registered office changed on 18/01/05 from: 16 dalston lane hackney london E8 3AZ (1 page)
1 October 2004Full accounts made up to 31 December 2003 (18 pages)
1 October 2004Full accounts made up to 31 December 2003 (18 pages)
30 January 2004Annual return made up to 31/12/03 (4 pages)
30 January 2004New director appointed (2 pages)
30 January 2004New director appointed (2 pages)
30 January 2004Annual return made up to 31/12/03 (4 pages)
30 January 2004New director appointed (2 pages)
30 January 2004New director appointed (2 pages)
4 December 2003Full accounts made up to 31 December 2002 (18 pages)
4 December 2003Full accounts made up to 31 December 2002 (18 pages)
7 August 2003Director resigned (1 page)
7 August 2003Director resigned (1 page)
7 March 2003Annual return made up to 31/12/02 (5 pages)
7 March 2003Annual return made up to 31/12/02 (5 pages)
2 July 2002Full accounts made up to 31 December 2001 (15 pages)
2 July 2002Full accounts made up to 31 December 2001 (15 pages)
22 February 2002New director appointed (2 pages)
22 February 2002Annual return made up to 31/12/01
  • 363(288) ‐ Director's particulars changed
(5 pages)
22 February 2002New director appointed (2 pages)
22 February 2002Annual return made up to 31/12/01
  • 363(288) ‐ Director's particulars changed
(5 pages)
8 February 2002New director appointed (2 pages)
8 February 2002New director appointed (2 pages)
10 January 2002New director appointed (2 pages)
10 January 2002New director appointed (2 pages)
5 November 2001Full accounts made up to 31 December 2000 (15 pages)
5 November 2001Full accounts made up to 31 December 2000 (15 pages)
24 April 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
24 April 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
30 March 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
30 March 2001Memorandum and Articles of Association (9 pages)
30 March 2001Memorandum and Articles of Association (9 pages)
30 March 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
9 February 2001Annual return made up to 31/12/00
  • 363(288) ‐ Secretary resigned
(3 pages)
9 February 2001Annual return made up to 31/12/00
  • 363(288) ‐ Secretary resigned
(3 pages)
8 February 2001New secretary appointed;new director appointed (2 pages)
8 February 2001New secretary appointed;new director appointed (2 pages)
19 October 2000Full accounts made up to 31 December 1999 (13 pages)
19 October 2000Full accounts made up to 31 December 1999 (13 pages)
12 January 2000Annual return made up to 31/12/99 (3 pages)
12 January 2000Annual return made up to 31/12/99 (3 pages)
29 June 1999Full accounts made up to 31 December 1998 (12 pages)
29 June 1999Full accounts made up to 31 December 1998 (12 pages)
19 February 1999Annual return made up to 31/12/98 (4 pages)
19 February 1999Annual return made up to 31/12/98 (4 pages)
10 November 1998Full accounts made up to 31 December 1997 (14 pages)
10 November 1998Full accounts made up to 31 December 1997 (14 pages)
18 February 1998Annual return made up to 31/12/97
  • 363(288) ‐ Director's particulars changed
(4 pages)
18 February 1998Annual return made up to 31/12/97
  • 363(288) ‐ Director's particulars changed
(4 pages)
16 January 1998Registered office changed on 16/01/98 from: 18 ashwin street london E8 3DL (1 page)
16 January 1998Registered office changed on 16/01/98 from: 18 ashwin street london E8 3DL (1 page)
31 December 1996Incorporation (26 pages)
31 December 1996Incorporation (26 pages)