Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Lymphoma Action
Lymphoma Action is an active company incorporated on 27 February 1998 with the registered office located in Aylesbury, Buckinghamshire. Lymphoma Action was registered 27 years ago.
Watch Company
Status
Active
Active since
incorporation
Company No
03518755
Private Limited Company by guarantee without share capital, use of 'Limited' exemption
Age
27 years
Incorporated
27 February 1998
Size
Small
Turnover is under
£15M
Balance sheet is under
£7.5M
Under
50 employees
Confirmation
Submitted
Dated
27 February 2025
(6 months ago)
Next confirmation dated
27 February 2026
Due by
13 March 2026
(6 months remaining)
Last change occurred
8 years ago
Accounts
Submitted
For period
1 Jan
⟶
31 Dec 2024
(1 year)
Accounts type is
Full
Next accounts for period
31 December 2025
Due by
30 September 2026
(1 year remaining)
Learn more about Lymphoma Action
Contact
Address
Unit 3, Bell Business Park
Smeaton Close
Aylesbury
HP19 8JR
England
Address changed on
20 Jun 2022
(3 years ago)
Previous address was
3 Cromwell Court New Street Aylesbury Buckinghamshire HP20 2PB
Companies in HP19 8JR
Telephone
08088085555
Email
Available in Endole App
Website
Lymphoma-action.org.uk
See All Contacts
People
Officers
11
Shareholders
-
Controllers (PSC)
1
Mr James Cray
Director • HR Vice President At BP • British • Lives in Scotland • Born in Jul 1978
Ms Christina Marie Kirby
Director • Clinical Nurse Specialist • British • Lives in England • Born in Aug 1993
Dr Cathy Helen Burton
Director • Consultant • British • Lives in England • Born in Jul 1973
Mr David Peter McNeill
Director • Public Affairs Specialist • British • Lives in England • Born in Feb 1966
Susan Frances Daniels
Director • Pharmacist, VP, Patient Strategy And Eng • British,canadian • Lives in England • Born in Jul 1971
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
The British Society For Haematology
Dr Cathy Helen Burton is a mutual person.
Active
Melli Bank Plc
Keith George McLeod is a mutual person.
Active
Leeds Haematology Ltd
Dr Cathy Helen Burton is a mutual person.
Active
Tribe CX Limited
Mark Richard Harrison is a mutual person.
Active
Harrisons Associates Ltd
Mark Richard Harrison is a mutual person.
Active
Worcester Students' Union Trading Company Limited
Melanie Joanne Brittain is a mutual person.
Active
75-75C Woodthorpe Road Company Limited
Mr James Cray is a mutual person.
Active
See All Mutual Companies
Brands
Lymphoma Action
Lymphoma Action is a charity in the UK focused on lymphoma, the fifth most common cancer.
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 Dec 2024
For period
31 Dec
⟶
31 Dec 2024
Traded for
12 months
Cash in Bank
£3.92M
Increased by £371.27K (+10%)
Turnover
£2.65M
Increased by £443.17K (+20%)
Employees
42
Increased by 3 (+8%)
Total Assets
£4.15M
Increased by £434.25K (+12%)
Total Liabilities
-£123.68K
Decreased by £31.54K (-20%)
Net Assets
£4.03M
Increased by £465.79K (+13%)
Debt Ratio (%)
3%
Decreased by 1.2% (-29%)
See 10 Year Full Financials
Latest Activity
Full Accounts Submitted
2 Months Ago on 26 Jun 2025
Confirmation Submitted
6 Months Ago on 27 Feb 2025
Ms Melanie Joanne Brittain Appointed
7 Months Ago on 5 Feb 2025
Keith George Mcleod Resigned
9 Months Ago on 19 Nov 2024
Full Accounts Submitted
1 Year 2 Months Ago on 24 Jun 2024
Confirmation Submitted
1 Year 6 Months Ago on 28 Feb 2024
Ms Charlotte Claire Locks-Moro Appointed
1 Year 7 Months Ago on 8 Feb 2024
Harriet Ann Outred Resigned
1 Year 7 Months Ago on 7 Feb 2024
Tricia Jayne Cavell-Hill Resigned
1 Year 9 Months Ago on 20 Nov 2023
Ms Christina Marie Kirby Appointed
2 Years Ago on 14 Aug 2023
Get Alerts
Get Credit Report
Discover Lymphoma Action's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Full accounts made up to 31 December 2024
Submitted on 26 Jun 2025
Confirmation statement made on 27 February 2025 with no updates
Submitted on 27 Feb 2025
Appointment of Ms Melanie Joanne Brittain as a director on 5 February 2025
Submitted on 5 Feb 2025
Termination of appointment of Keith George Mcleod as a director on 19 November 2024
Submitted on 28 Nov 2024
Full accounts made up to 31 December 2023
Submitted on 24 Jun 2024
Confirmation statement made on 27 February 2024 with no updates
Submitted on 28 Feb 2024
Appointment of Ms Charlotte Claire Locks-Moro as a director on 8 February 2024
Submitted on 22 Feb 2024
Termination of appointment of Harriet Ann Outred as a director on 7 February 2024
Submitted on 22 Feb 2024
Termination of appointment of Tricia Jayne Cavell-Hill as a director on 20 November 2023
Submitted on 22 Nov 2023
Termination of appointment of Sarah Patricia Wells as a director on 14 August 2023
Submitted on 15 Aug 2023
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs