ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Kidney Cancer Care Limited

Kidney Cancer Care Limited is an active company incorporated on 15 September 2006 with the registered office located in Guildford, Surrey. Kidney Cancer Care Limited was registered 19 years ago.
Status
Active
Active since incorporation
Company No
05937304
Private limited by guarantee without share capital
Age
19 years
Incorporated 15 September 2006
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 21 January 2025 (9 months ago)
Next confirmation dated 21 January 2026
Due by 4 February 2026 (2 months remaining)
Last change occurred 9 years ago
Accounts
Submitted
For period 1 Oct30 Sep 2024 (1 year)
Accounts type is Total Exemption Full
Next accounts for period 30 September 2025
Due by 30 June 2026 (7 months remaining)
Address
4 New Inn Lane
Guildford
GU4 7HW
England
Address changed on 2 May 2025 (6 months ago)
Previous address was 4 New Inn Lane Guildford GU4 7HN England
Telephone
01223 870008
Email
Available in Endole App
People
Officers
11
Shareholders
-
Controllers (PSC)
1
Director • British • Lives in England • Born in Mar 1972
Director • Greek • Lives in England • Born in Jun 1964
Director • British • Lives in England • Born in Mar 1965
Director • British • Lives in England • Born in Jan 1976
Director • British • Lives in England • Born in Jun 1957
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Bju International
Maxine Tran is a mutual person.
Active
Kidney Cancer UK Limited
Christopher David Thomas is a mutual person.
Active
KM Med Consultants Ltd
Dr Ekaterini Boleti is a mutual person.
Active
Newmarket Strategy Holdings Limited
Berkeley Jack Greenwood is a mutual person.
Active
Oracle Bidco Limited
Berkeley Jack Greenwood is a mutual person.
Active
Oracle Midco Limited
Berkeley Jack Greenwood is a mutual person.
Active
Oracle Topco Limited
Berkeley Jack Greenwood is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
30 Sep 2024
For period 30 Sep30 Sep 2024
Traded for 12 months
Cash in Bank
£160.63K
Increased by £69.18K (+76%)
Turnover
£289.93K
Increased by £35.83K (+14%)
Employees
5
Decreased by 2 (-29%)
Total Assets
£169.8K
Increased by £58.34K (+52%)
Total Liabilities
-£17.04K
Decreased by £7.79K (-31%)
Net Assets
£152.76K
Increased by £66.13K (+76%)
Debt Ratio (%)
10%
Decreased by 12.24% (-55%)
Latest Activity
Mr Berkeley Jack Greenwood Details Changed
3 Months Ago on 1 Aug 2025
Dr Natalie Charnley Details Changed
3 Months Ago on 1 Aug 2025
Registered Address Changed
6 Months Ago on 2 May 2025
Full Accounts Submitted
7 Months Ago on 24 Mar 2025
Confirmation Submitted
9 Months Ago on 27 Jan 2025
Jonathan Neil Perry Resigned
9 Months Ago on 20 Jan 2025
Full Accounts Submitted
1 Year 6 Months Ago on 15 Apr 2024
Confirmation Submitted
1 Year 9 Months Ago on 5 Feb 2024
Thomas Bartholomew Powles Resigned
2 Years 2 Months Ago on 1 Sep 2023
Mr Berkeley Jack Greenwood Details Changed
2 Years 2 Months Ago on 25 Aug 2023
Get Credit Report
Discover Kidney Cancer Care Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Director's details changed for Mr Berkeley Jack Greenwood on 1 August 2025
Submitted on 5 Aug 2025
Director's details changed for Dr Natalie Charnley on 1 August 2025
Submitted on 5 Aug 2025
Registered office address changed from 4 New Inn Lane Guildford GU4 7HN England to 4 New Inn Lane Guildford GU4 7HW on 2 May 2025
Submitted on 2 May 2025
Total exemption full accounts made up to 30 September 2024
Submitted on 24 Mar 2025
Confirmation statement made on 21 January 2025 with no updates
Submitted on 27 Jan 2025
Termination of appointment of Jonathan Neil Perry as a director on 20 January 2025
Submitted on 21 Jan 2025
Total exemption full accounts made up to 30 September 2023
Submitted on 15 Apr 2024
Termination of appointment of Thomas Bartholomew Powles as a director on 1 September 2023
Submitted on 23 Feb 2024
Confirmation statement made on 23 January 2024 with no updates
Submitted on 5 Feb 2024
Registered office address changed from The Old Granary Abington Park Farm Great Abington Cambridge CB21 6AX England to 4 New Inn Lane Guildford GU4 7HN on 25 August 2023
Submitted on 25 Aug 2023
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year