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
Cavendish Cancer Care
Cavendish Cancer Care is an active company incorporated on 29 March 2004 with the registered office located in Sheffield, South Yorkshire. Cavendish Cancer Care was registered 21 years ago.
Watch Company
Status
Active
Active since
incorporation
Company No
05086868
Private Limited Company by guarantee without share capital, use of 'Limited' exemption
Age
21 years
Incorporated
29 March 2004
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Confirmation
Submitted
Dated
11 February 2025
(8 months ago)
Next confirmation dated
11 February 2026
Due by
25 February 2026
(4 months remaining)
Last change occurred
8 years ago
Accounts
Submitted
For period
1 Feb
⟶
28 Feb 2025
(1 year)
Accounts type is
Total Exemption Full
Next accounts for period
28 February 2026
Due by
30 November 2026
(1 year 1 month remaining)
Learn more about Cavendish Cancer Care
Contact
Update Details
Address
34 Wilkinson Street
Sheffield
S10 2GB
England
Same address for the past
7 years
Companies in S10 2GB
Telephone
01142784600
Email
Available in Endole App
Website
Cavcare.org.uk
See All Contacts
People
Officers
12
Shareholders
-
Controllers (PSC)
1
David Malcom Thurkettle
Director • Secretary • Accountant • British • Lives in England • Born in Aug 1960
Gillian Coverley
Director • Secretary • Partner In Law Firm • British • Lives in UK • Born in Jul 1971
Stephen Wragg
Director • Director • Self Employed • British • Lives in England • Born in Dec 1952
Mrs Sarah Susan Raisbeck Shepley
Director • Nurse • British • Lives in UK • Born in Jan 1956
Michael John Tunbridge
Director • Retired Solicitor • British • Lives in England • Born in Mar 1952
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
Weston Park Hospital Development Fund Limited
David Malcom Thurkettle, David Grey Mbe, and 3 more are mutual people.
Active
S.E.Redfern Limited
Michael John Tunbridge is a mutual person.
Active
Neepsend Limited
David Grey Mbe is a mutual person.
Active
United Industries Operations Limited
David Grey Mbe is a mutual person.
Active
Uioh Limited
David Grey Mbe is a mutual person.
Active
Securefast Limited
David Grey Mbe is a mutual person.
Active
Toolfit Trading Ltd
David Grey Mbe is a mutual person.
Active
Weston Park Trading Limited
Stephen Wragg is a mutual person.
Active
See All Mutual Companies
Brands
Cavendish Cancer Care
Cavendish Cancer Care is a local, independent charity that provides support to individuals affected by cancer.
Financials
Net Assets, Total Assets & Total Liabilities (2016–2025)
Period Ended
28 Feb 2025
For period
28 Jan
⟶
28 Feb 2025
Traded for
13 months
Cash in Bank
£73.99K
Decreased by £35.79K (-33%)
Turnover
£826.01K
Increased by £45.94K (+6%)
Employees
23
Decreased by 1 (-4%)
Total Assets
£352.92K
Decreased by £167.11K (-32%)
Total Liabilities
-£48.01K
Increased by £11.69K (+32%)
Net Assets
£304.91K
Decreased by £178.8K (-37%)
Debt Ratio (%)
14%
Increased by 6.62% (+95%)
See 10 Year Full Financials
Latest Activity
Full Accounts Submitted
2 Months Ago on 14 Aug 2025
Accounting Period Extended
6 Months Ago on 24 Apr 2025
Mr Stephen Wragg Appointed
7 Months Ago on 28 Feb 2025
Mr David Malcom Thurkettle Appointed
7 Months Ago on 25 Feb 2025
Michael John Tunbridge Resigned
7 Months Ago on 25 Feb 2025
Gillian Coverley Resigned
7 Months Ago on 25 Feb 2025
Alan Philip Spier Resigned
7 Months Ago on 25 Feb 2025
Amy Rebecca Hallam Resigned
7 Months Ago on 25 Feb 2025
Gillian Coverley Resigned
7 Months Ago on 25 Feb 2025
Confirmation Submitted
8 Months Ago on 12 Feb 2025
Get Alerts
Get Credit Report
Discover Cavendish Cancer Care's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Total exemption full accounts made up to 28 February 2025
Submitted on 14 Aug 2025
Previous accounting period extended from 31 January 2025 to 28 February 2025
Submitted on 24 Apr 2025
Appointment of Mr Stephen Wragg as a director on 28 February 2025
Submitted on 8 Apr 2025
Termination of appointment of Gillian Coverley as a secretary on 25 February 2025
Submitted on 31 Mar 2025
Termination of appointment of Michael John Tunbridge as a director on 25 February 2025
Submitted on 31 Mar 2025
Termination of appointment of Gillian Coverley as a director on 25 February 2025
Submitted on 31 Mar 2025
Appointment of Mr David Malcom Thurkettle as a secretary on 25 February 2025
Submitted on 31 Mar 2025
Termination of appointment of Amy Rebecca Hallam as a director on 25 February 2025
Submitted on 31 Mar 2025
Termination of appointment of Alan Philip Spier as a director on 25 February 2025
Submitted on 31 Mar 2025
Confirmation statement made on 11 February 2025 with no updates
Submitted on 12 Feb 2025
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs