About

Registered Number: 02400969
Date of Incorporation: 30/06/1989 (34 years and 10 months ago)
Company Status: Active
Registered Address: 89 Albert Embankment, London, SE1 7UQ

 

Based in the United Kingdom, Macmillan Cancer Support was founded on 30 June 1989, it's status in the Companies House registry is set to "Active". This company currently employs 1-10 people. Cox, Elspeth, Ahluwalia, Jagjit Singh, Dr, Cornish, Iain Charles Andrew, Duff, Andrew James, Eisen, Timothy George, O'brien, Una Noelle, Benson, Marina Victoria, Cox, Elspeth, Moscrop, Emma Jane, Corner, Jessica, Professor, Crosswell, Irene Patricia, Evered, David Charles, Dr, Hanks, Geoffrey Warren, Professor, Hassam, Ahmed Gulamabbas, Dr, Kent, Katharine Lucy Mary, The Duchess Of Kent, Micklethwait, Jane Evelyn, Oliver, Gillian Frances, Dame, Palca, Julia Charlotte, Ramirez, Amanda Jane, Professor, Thompson, Suki Frances Allison, Wilson-barnett, Jenifer, Zetland, Susan Rose, Marchioness Of are listed as the directors of this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
AHLUWALIA, Jagjit Singh, Dr 27 April 2017 - 1
CORNISH, Iain Charles Andrew 01 January 2017 - 1
DUFF, Andrew James 02 March 2011 - 1
EISEN, Timothy George 15 December 2011 - 1
O'BRIEN, Una Noelle 02 January 2018 - 1
CORNER, Jessica, Professor 13 December 2000 10 November 2004 1
CROSSWELL, Irene Patricia 29 April 2014 29 April 2017 1
EVERED, David Charles, Dr 19 September 2005 23 July 2015 1
HANKS, Geoffrey Warren, Professor N/A 11 December 2001 1
HASSAM, Ahmed Gulamabbas, Dr 13 December 2000 30 June 2004 1
KENT, Katharine Lucy Mary, The Duchess Of Kent 18 February 1998 11 December 2001 1
MICKLETHWAIT, Jane Evelyn N/A 26 June 1996 1
OLIVER, Gillian Frances, Dame 17 February 1999 16 February 2000 1
PALCA, Julia Charlotte 31 October 2001 30 April 2019 1
RAMIREZ, Amanda Jane, Professor 01 May 2008 04 February 2011 1
THOMPSON, Suki Frances Allison 27 April 2011 21 December 2018 1
WILSON-BARNETT, Jenifer N/A 14 December 1999 1
ZETLAND, Susan Rose, Marchioness Of 04 December 1996 24 June 1998 1
Secretary Name Appointed Resigned Total Appointments
COX, Elspeth 17 July 2018 - 1
BENSON, Marina Victoria 02 January 2007 17 July 2018 1
COX, Elspeth 07 May 2012 30 September 2012 1
MOSCROP, Emma Jane 17 January 2005 31 October 2007 1

Filing History

Document Type Date
CS01 - N/A 17 July 2020
AP01 - Appointment of director 25 October 2019
AP01 - Appointment of director 25 October 2019
AP01 - Appointment of director 25 October 2019
CH01 - Change of particulars for director 09 September 2019
AA - Annual Accounts 04 September 2019
MA - Memorandum and Articles 08 August 2019
CS01 - N/A 29 July 2019
TM01 - Termination of appointment of director 01 May 2019
TM01 - Termination of appointment of director 04 January 2019
CH01 - Change of particulars for director 05 December 2018
CH01 - Change of particulars for director 20 August 2018
AA - Annual Accounts 01 August 2018
CS01 - N/A 27 July 2018
TM02 - Termination of appointment of secretary 19 July 2018
AP03 - Appointment of secretary 19 July 2018
AP01 - Appointment of director 02 January 2018
AAMD - Amended Accounts 05 September 2017
AA - Annual Accounts 10 August 2017
AP01 - Appointment of director 27 July 2017
TM01 - Termination of appointment of director 27 July 2017
CS01 - N/A 20 July 2017
AP01 - Appointment of director 10 May 2017
AP01 - Appointment of director 10 May 2017
TM01 - Termination of appointment of director 04 May 2017
TM01 - Termination of appointment of director 21 March 2017
AP01 - Appointment of director 04 January 2017
TM01 - Termination of appointment of director 03 January 2017
AA - Annual Accounts 08 August 2016
CS01 - N/A 20 July 2016
TM01 - Termination of appointment of director 26 May 2016
MR04 - N/A 23 March 2016
CH01 - Change of particulars for director 04 August 2015
AP01 - Appointment of director 29 July 2015
TM01 - Termination of appointment of director 28 July 2015
TM01 - Termination of appointment of director 28 July 2015
TM01 - Termination of appointment of director 28 July 2015
AR01 - Annual Return 21 July 2015
AA - Annual Accounts 19 June 2015
RESOLUTIONS - N/A 13 August 2014
AR01 - Annual Return 30 July 2014
TM01 - Termination of appointment of director 30 July 2014
TM01 - Termination of appointment of director 25 July 2014
AA - Annual Accounts 10 June 2014
AP01 - Appointment of director 14 May 2014
AP01 - Appointment of director 14 May 2014
AP01 - Appointment of director 14 May 2014
TM01 - Termination of appointment of director 24 March 2014
CH01 - Change of particulars for director 10 January 2014
MR05 - N/A 09 August 2013
RESOLUTIONS - N/A 07 August 2013
MEM/ARTS - N/A 07 August 2013
TM01 - Termination of appointment of director 29 July 2013
TM01 - Termination of appointment of director 29 July 2013
AR01 - Annual Return 22 July 2013
CH01 - Change of particulars for director 19 July 2013
AA - Annual Accounts 12 July 2013
AP01 - Appointment of director 10 May 2013
TM02 - Termination of appointment of secretary 30 September 2012
CH01 - Change of particulars for director 28 August 2012
RESOLUTIONS - N/A 25 July 2012
AR01 - Annual Return 20 July 2012
TM01 - Termination of appointment of director 20 July 2012
TM01 - Termination of appointment of director 20 July 2012
TM01 - Termination of appointment of director 18 July 2012
TM01 - Termination of appointment of director 18 July 2012
AA - Annual Accounts 07 June 2012
AP03 - Appointment of secretary 07 May 2012
AP01 - Appointment of director 29 December 2011
CH01 - Change of particulars for director 29 November 2011
RESOLUTIONS - N/A 08 August 2011
AR01 - Annual Return 21 July 2011
AA - Annual Accounts 20 June 2011
AP01 - Appointment of director 13 May 2011
AP01 - Appointment of director 13 May 2011
AP01 - Appointment of director 12 May 2011
AP01 - Appointment of director 07 March 2011
TM01 - Termination of appointment of director 09 February 2011
AA - Annual Accounts 17 September 2010
RESOLUTIONS - N/A 19 August 2010
TM01 - Termination of appointment of director 30 July 2010
TM01 - Termination of appointment of director 30 July 2010
AR01 - Annual Return 26 July 2010
CH01 - Change of particulars for director 26 July 2010
CH01 - Change of particulars for director 24 July 2010
CH01 - Change of particulars for director 24 July 2010
AP01 - Appointment of director 18 May 2010
CH01 - Change of particulars for director 19 October 2009
CH01 - Change of particulars for director 19 October 2009
CH01 - Change of particulars for director 19 October 2009
CH01 - Change of particulars for director 19 October 2009
CH01 - Change of particulars for director 19 October 2009
CH01 - Change of particulars for director 19 October 2009
TM01 - Termination of appointment of director 06 October 2009
AA - Annual Accounts 08 August 2009
288c - Notice of change of directors or secretaries or in their particulars 06 August 2009
363a - Annual Return 28 July 2009
288b - Notice of resignation of directors or secretaries 16 January 2009
363a - Annual Return 22 August 2008
RESOLUTIONS - N/A 07 July 2008
AA - Annual Accounts 25 June 2008
288b - Notice of resignation of directors or secretaries 13 June 2008
288a - Notice of appointment of directors or secretaries 14 May 2008
288a - Notice of appointment of directors or secretaries 14 May 2008
288a - Notice of appointment of directors or secretaries 07 March 2008
288a - Notice of appointment of directors or secretaries 10 January 2008
288b - Notice of resignation of directors or secretaries 01 November 2007
363a - Annual Return 07 August 2007
288c - Notice of change of directors or secretaries or in their particulars 07 August 2007
288c - Notice of change of directors or secretaries or in their particulars 07 August 2007
288c - Notice of change of directors or secretaries or in their particulars 07 August 2007
288c - Notice of change of directors or secretaries or in their particulars 13 July 2007
288c - Notice of change of directors or secretaries or in their particulars 13 July 2007
AA - Annual Accounts 22 June 2007
288c - Notice of change of directors or secretaries or in their particulars 16 April 2007
288b - Notice of resignation of directors or secretaries 15 February 2007
288a - Notice of appointment of directors or secretaries 05 January 2007
363a - Annual Return 03 August 2006
288b - Notice of resignation of directors or secretaries 27 July 2006
MEM/ARTS - N/A 05 July 2006
CERTNM - Change of name certificate 29 June 2006
AA - Annual Accounts 20 June 2006
288a - Notice of appointment of directors or secretaries 02 February 2006
288a - Notice of appointment of directors or secretaries 24 January 2006
288a - Notice of appointment of directors or secretaries 19 December 2005
363a - Annual Return 07 October 2005
288c - Notice of change of directors or secretaries or in their particulars 06 October 2005
288a - Notice of appointment of directors or secretaries 06 October 2005
288c - Notice of change of directors or secretaries or in their particulars 06 October 2005
288c - Notice of change of directors or secretaries or in their particulars 06 October 2005
288a - Notice of appointment of directors or secretaries 04 October 2005
288a - Notice of appointment of directors or secretaries 04 October 2005
353 - Register of members 05 August 2005
288b - Notice of resignation of directors or secretaries 20 July 2005
288b - Notice of resignation of directors or secretaries 20 July 2005
288b - Notice of resignation of directors or secretaries 20 July 2005
AA - Annual Accounts 13 July 2005
288b - Notice of resignation of directors or secretaries 17 March 2005
288a - Notice of appointment of directors or secretaries 09 March 2005
AA - Annual Accounts 02 February 2005
288b - Notice of resignation of directors or secretaries 23 December 2004
288a - Notice of appointment of directors or secretaries 07 December 2004
288c - Notice of change of directors or secretaries or in their particulars 12 November 2004
363s - Annual Return 06 August 2004
MEM/ARTS - N/A 05 February 2004
RESOLUTIONS - N/A 20 January 2004
RESOLUTIONS - N/A 20 January 2004
RESOLUTIONS - N/A 20 January 2004
RESOLUTIONS - N/A 20 January 2004
AUD - Auditor's letter of resignation 12 January 2004
AA - Annual Accounts 27 October 2003
363s - Annual Return 22 August 2003
288a - Notice of appointment of directors or secretaries 22 August 2003
288a - Notice of appointment of directors or secretaries 22 August 2003
395 - Particulars of a mortgage or charge 02 May 2003
363s - Annual Return 20 August 2002
AA - Annual Accounts 20 August 2002
AUD - Auditor's letter of resignation 20 August 2002
288a - Notice of appointment of directors or secretaries 30 November 2001
AA - Annual Accounts 06 November 2001
288a - Notice of appointment of directors or secretaries 05 October 2001
288a - Notice of appointment of directors or secretaries 05 October 2001
288a - Notice of appointment of directors or secretaries 05 October 2001
363s - Annual Return 07 September 2001
AA - Annual Accounts 09 November 2000
363s - Annual Return 16 August 2000
287 - Change in situation or address of Registered Office 20 July 2000
AA - Annual Accounts 09 September 1999
363s - Annual Return 23 August 1999
288a - Notice of appointment of directors or secretaries 23 August 1999
288a - Notice of appointment of directors or secretaries 23 August 1999
288a - Notice of appointment of directors or secretaries 23 August 1999
288a - Notice of appointment of directors or secretaries 23 August 1999
288a - Notice of appointment of directors or secretaries 23 August 1999
363s - Annual Return 18 August 1998
AA - Annual Accounts 18 August 1998
288b - Notice of resignation of directors or secretaries 18 August 1998
288a - Notice of appointment of directors or secretaries 09 April 1998
AA - Annual Accounts 12 October 1997
363s - Annual Return 26 August 1997
288b - Notice of resignation of directors or secretaries 26 August 1997
288a - Notice of appointment of directors or secretaries 26 August 1997
288a - Notice of appointment of directors or secretaries 26 August 1997
CERTNM - Change of name certificate 18 April 1997
AA - Annual Accounts 23 August 1996
363s - Annual Return 14 August 1996
288 - N/A 14 August 1996
288 - N/A 14 August 1996
288 - N/A 14 August 1996
288 - N/A 14 August 1996
AA - Annual Accounts 06 November 1995
363s - Annual Return 04 October 1995
363s - Annual Return 21 September 1994
AA - Annual Accounts 09 September 1994
AA - Annual Accounts 27 October 1993
288 - N/A 27 October 1993
363s - Annual Return 27 August 1993
363b - Annual Return 26 August 1992
288 - N/A 24 July 1992
288 - N/A 24 July 1992
288 - N/A 24 July 1992
288 - N/A 24 July 1992
AA - Annual Accounts 24 July 1992
AUD - Auditor's letter of resignation 24 July 1992
288 - N/A 01 May 1992
288 - N/A 08 April 1992
AA - Annual Accounts 28 August 1991
363b - Annual Return 22 August 1991
288 - N/A 28 July 1991
288 - N/A 28 July 1991
288 - N/A 26 April 1991
288 - N/A 19 March 1991
288 - N/A 15 January 1991
288 - N/A 27 September 1990
RESOLUTIONS - N/A 06 September 1990
MEM/ARTS - N/A 06 September 1990
AA - Annual Accounts 16 August 1990
363 - Annual Return 26 July 1990
288 - N/A 24 July 1990
288 - N/A 24 July 1990
RESOLUTIONS - N/A 12 July 1990
288 - N/A 06 June 1990
288 - N/A 12 April 1990
353a - Register of members in non-legible form 08 January 1990
288 - N/A 08 January 1990
288 - N/A 12 September 1989
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 15 August 1989
NEWINC - New incorporation documents 30 June 1989

Mortgages & Charges

Description Date Status Charge by
Deed of rent deposit 22 April 2003 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.