ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Cis Oncology Limited

Cis Oncology Limited is an active company incorporated on 12 October 1989 with the registered office located in Stratford-upon-Avon, Warwickshire. Cis Oncology Limited was registered 35 years ago.
Status
Active
Active since 26 years ago
Company No
02431816
Private limited company
Age
35 years
Incorporated 12 October 1989
Size
Small
Balance sheet is under £7.5M
Under 50 employees
Confirmation
Submitted
Dated 17 October 2024 (10 months ago)
Next confirmation dated 17 October 2025
Due by 31 October 2025 (1 month remaining)
Last change occurred 9 months ago
Accounts
Submitted
For period 1 Apr31 Mar 2024 (1 year)
Accounts type is Small
Next accounts for period 31 March 2025
Due by 31 December 2025 (3 months remaining)
Contact
Address
Arden Court
Arden Street
Stratford-Upon-Avon
CV37 6NT
England
Address changed on 1 Nov 2024 (10 months ago)
Previous address was 5 Argosy Court Scimitar Way Whitley Business Park Coventry West Midlands CV3 4GA
Telephone
028 95600855
Email
Available in Endole App
People
Officers
7
Shareholders
1
Controllers (PSC)
1
Director • Director • Cfo • British • Lives in UK • Born in Mar 1976
Director • Canadian • Lives in UK • Born in Nov 1944
Director • British • Born in Mar 1959
Director • Chief Executive • British • Lives in England • Born in Nov 1971
Director • British • Born in Jan 1945
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Cis Healthcare Limited
Prime Accountants & Business Advisers Limited, David Neep, and 4 more are mutual people.
Active
Careflow Medicines Management Ltd
Nicholas Stephen Wilson and Jonathan James Harston are mutual people.
Active
System C Healthcare Limited
Nicholas Stephen Wilson and Jonathan James Harston are mutual people.
Active
Clevermed Limited
Nicholas Stephen Wilson and Jonathan James Harston are mutual people.
Active
Liquidlogic Limited
Nicholas Stephen Wilson and Jonathan James Harston are mutual people.
Active
Be Software International Limited
Nicholas Stephen Wilson and Jonathan James Harston are mutual people.
Active
Asclepius Topco Limited
Nicholas Stephen Wilson and Jonathan James Harston are mutual people.
Active
The Doctors Laboratory Limited
Dr Raymond Prudo-Chlebosz is a mutual person.
Active
Brands
CIS Oncology
CIS Oncology is involved in the creation and installation of chemotherapy prescribing systems, particularly the ChemoCare platform.
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 Mar 2024
For period 31 Mar31 Mar 2024
Traded for 12 months
Cash in Bank
£2.57M
Decreased by £1.57M (-38%)
Turnover
Unreported
Same as previous period
Employees
23
Same as previous period
Total Assets
£3.38M
Decreased by £1.58M (-32%)
Total Liabilities
-£2.13M
Decreased by £444.6K (-17%)
Net Assets
£1.25M
Decreased by £1.14M (-48%)
Debt Ratio (%)
63%
Increased by 11.17% (+21%)
Latest Activity
Confirmation Submitted
9 Months Ago on 12 Nov 2024
Registered Address Changed
10 Months Ago on 1 Nov 2024
Raymond Prudo-Chlebosz Resigned
10 Months Ago on 25 Oct 2024
David Neep Resigned
10 Months Ago on 25 Oct 2024
Tony Pegg Resigned
10 Months Ago on 25 Oct 2024
Prime Accountants & Business Advisers Limited Resigned
10 Months Ago on 25 Oct 2024
Mr Nicholas Stephen Wilson Appointed
10 Months Ago on 25 Oct 2024
Mr Jonathan James Harston Appointed
10 Months Ago on 25 Oct 2024
Small Accounts Submitted
10 Months Ago on 21 Oct 2024
Small Accounts Submitted
1 Year 8 Months Ago on 21 Dec 2023
Get Credit Report
Discover Cis Oncology Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Resolutions
Submitted on 28 Jan 2025
Solvency Statement dated 24/01/25
Submitted on 28 Jan 2025
Statement by Directors
Submitted on 28 Jan 2025
Statement of capital on 28 January 2025
Submitted on 28 Jan 2025
Confirmation statement made on 17 October 2024 with updates
Submitted on 12 Nov 2024
Appointment of Mr Jonathan James Harston as a director on 25 October 2024
Submitted on 1 Nov 2024
Registered office address changed from 5 Argosy Court Scimitar Way Whitley Business Park Coventry West Midlands CV3 4GA to Arden Court Arden Street Stratford-upon-Avon CV37 6NT on 1 November 2024
Submitted on 1 Nov 2024
Termination of appointment of Prime Accountants & Business Advisers Limited as a secretary on 25 October 2024
Submitted on 1 Nov 2024
Termination of appointment of Tony Pegg as a director on 25 October 2024
Submitted on 1 Nov 2024
Termination of appointment of David Neep as a director on 25 October 2024
Submitted on 1 Nov 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year