About

Registered Number: 03123290
Date of Incorporation: 07/11/1995 (28 years and 6 months ago)
Company Status: Active
Registered Address: 89 Albert Embankment, London, SE1 7UQ

 

Based in the United Kingdom, Macmillan Cancer Support Enterprises Ltd was established in 1995, it's status at Companies House is "Active". The companies directors are listed as Morgan, Lucy Anne, Hassani, Nargis, Wells, Natalie Anne, Winder, Elizabeth Jane in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WINDER, Elizabeth Jane 26 October 2005 31 August 2011 1
Secretary Name Appointed Resigned Total Appointments
MORGAN, Lucy Anne 14 October 2014 - 1
HASSANI, Nargis 18 September 2012 28 February 2014 1
WELLS, Natalie Anne 11 March 2011 14 September 2012 1

Filing History

Document Type Date
AA - Annual Accounts 13 July 2020
AP01 - Appointment of director 13 March 2020
AP01 - Appointment of director 13 March 2020
CS01 - N/A 18 December 2019
TM01 - Termination of appointment of director 23 October 2019
AP01 - Appointment of director 03 October 2019
AA - Annual Accounts 08 August 2019
TM01 - Termination of appointment of director 29 July 2019
CS01 - N/A 18 December 2018
AA - Annual Accounts 12 July 2018
AP01 - Appointment of director 02 May 2018
TM01 - Termination of appointment of director 19 January 2018
CS01 - N/A 06 December 2017
TM01 - Termination of appointment of director 24 November 2017
AA - Annual Accounts 23 May 2017
AP01 - Appointment of director 05 May 2017
CS01 - N/A 13 December 2016
CH03 - Change of particulars for secretary 12 December 2016
AA - Annual Accounts 17 August 2016
TM01 - Termination of appointment of director 19 May 2016
AR01 - Annual Return 15 December 2015
AA - Annual Accounts 16 June 2015
CH01 - Change of particulars for director 28 May 2015
AP01 - Appointment of director 28 May 2015
AR01 - Annual Return 22 December 2014
AP03 - Appointment of secretary 17 October 2014
AA - Annual Accounts 22 July 2014
TM02 - Termination of appointment of secretary 07 March 2014
AR01 - Annual Return 09 December 2013
RESOLUTIONS - N/A 25 November 2013
CC04 - Statement of companies objects 22 October 2013
AA - Annual Accounts 26 September 2013
AR01 - Annual Return 07 December 2012
RESOLUTIONS - N/A 10 October 2012
CC04 - Statement of companies objects 10 October 2012
AP01 - Appointment of director 08 October 2012
AP01 - Appointment of director 05 October 2012
AP03 - Appointment of secretary 05 October 2012
TM02 - Termination of appointment of secretary 05 October 2012
AA - Annual Accounts 18 September 2012
TM01 - Termination of appointment of director 13 June 2012
AR01 - Annual Return 21 December 2011
AA - Annual Accounts 20 September 2011
TM02 - Termination of appointment of secretary 24 March 2011
AP03 - Appointment of secretary 24 March 2011
AR01 - Annual Return 17 December 2010
CH01 - Change of particulars for director 17 December 2010
AA - Annual Accounts 01 October 2010
AR01 - Annual Return 19 January 2010
AA - Annual Accounts 21 September 2009
363a - Annual Return 27 November 2008
RESOLUTIONS - N/A 14 October 2008
AA - Annual Accounts 14 October 2008
363s - Annual Return 30 November 2007
AA - Annual Accounts 18 August 2007
363s - Annual Return 29 November 2006
AA - Annual Accounts 19 September 2006
CERTNM - Change of name certificate 11 July 2006
363s - Annual Return 27 January 2006
288a - Notice of appointment of directors or secretaries 27 January 2006
AA - Annual Accounts 21 October 2005
288b - Notice of resignation of directors or secretaries 09 February 2005
363s - Annual Return 18 November 2004
AA - Annual Accounts 28 October 2004
363s - Annual Return 30 December 2003
AA - Annual Accounts 16 December 2003
363s - Annual Return 06 December 2002
AA - Annual Accounts 10 October 2002
AUD - Auditor's letter of resignation 20 August 2002
363s - Annual Return 12 November 2001
AA - Annual Accounts 25 October 2001
288b - Notice of resignation of directors or secretaries 03 August 2001
288a - Notice of appointment of directors or secretaries 03 August 2001
363s - Annual Return 15 November 2000
AA - Annual Accounts 26 September 2000
287 - Change in situation or address of Registered Office 11 August 2000
288a - Notice of appointment of directors or secretaries 26 July 2000
363s - Annual Return 07 December 1999
AA - Annual Accounts 29 October 1999
AA - Annual Accounts 08 December 1998
363s - Annual Return 26 November 1998
CERTNM - Change of name certificate 20 March 1998
363s - Annual Return 04 December 1997
AA - Annual Accounts 14 August 1997
CERTNM - Change of name certificate 18 April 1997
363s - Annual Return 09 December 1996
CERTNM - Change of name certificate 13 November 1996
RESOLUTIONS - N/A 12 September 1996
RESOLUTIONS - N/A 12 September 1996
RESOLUTIONS - N/A 12 September 1996
287 - Change in situation or address of Registered Office 07 June 1996
CERTNM - Change of name certificate 31 May 1996
RESOLUTIONS - N/A 30 May 1996
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 29 May 1996
288 - N/A 29 May 1996
288 - N/A 29 May 1996
288 - N/A 29 May 1996
288 - N/A 29 May 1996
288 - N/A 29 May 1996
NEWINC - New incorporation documents 07 November 1995

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.