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
Cancercare (North Lancashire & South Cumbria)
Cancercare (North Lancashire & South Cumbria) is an active company incorporated on 9 May 2007 with the registered office located in Lancaster, Lancashire. Cancercare (North Lancashire & South Cumbria) was registered 18 years ago.
Watch Company
Status
Active
Active since
incorporation
Company No
06241210
Private Limited Company by guarantee without share capital, use of 'Limited' exemption
Age
18 years
Incorporated
9 May 2007
Size
Small
Turnover is under
£15M
Balance sheet is under
£7.5M
Under
50 employees
Confirmation
Submitted
Dated
9 May 2025
(5 months ago)
Next confirmation dated
9 May 2026
Due by
23 May 2026
(6 months remaining)
Last change occurred
8 years ago
Accounts
Submitted
For period
1 Apr
⟶
31 Mar 2024
(1 year)
Accounts type is
Total Exemption Full
Next accounts for period
31 March 2025
Due by
31 December 2025
(1 month remaining)
Learn more about Cancercare (North Lancashire & South Cumbria)
Contact
Update Details
Address
Slynedales
Slyne Road
Lancaster
Lancashire
LA2 6ST
Same address since
incorporation
Companies in LA2 6ST
Telephone
01524381820
Email
Available in Endole App
Website
Cancercare.org.uk
See All Contacts
People
Officers
13
Shareholders
-
Controllers (PSC)
1
Mrs Hilary Louise Caldwell
Director • Financial Accountant • British • Lives in England • Born in May 1961
Mrs Deborah Kristine Williamson
Director • Oncologist • British • Lives in England • Born in Jan 1975
Natalie Elaine Miller
Director • Head Of Consultancy Services • British • Lives in England • Born in Feb 1982
Mr Andrew Simon Birchall
Director • British • Lives in England • Born in Feb 1959
Mrs Susan Jane Thompson
Director • Retired • British • Lives in England • Born in Mar 1960
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
FGH Training Limited
Peter Jacub Harrison is a mutual person.
Active
FGH Group Limited
Peter Jacub Harrison is a mutual person.
Active
FGH Global Limited
Peter Jacub Harrison is a mutual person.
Active
Blackhurst Swainson Goodier LLP
Ms Emma Jane Edwards is a mutual person.
Active
Mitre Limited
Peter Jacub Harrison is a mutual person.
Dissolved
The Centre For Leadership And Management Limited
Peter Jacub Harrison is a mutual person.
Dissolved
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 Mar 2024
For period
31 Mar
⟶
31 Mar 2024
Traded for
12 months
Cash in Bank
£229.34K
Decreased by £49.03K (-18%)
Turnover
£1.57M
Decreased by £265.78K (-14%)
Employees
33
Decreased by 1 (-3%)
Total Assets
£1.95M
Decreased by £182.05K (-9%)
Total Liabilities
-£167.77K
Decreased by £4.77K (-3%)
Net Assets
£1.78M
Decreased by £177.27K (-9%)
Debt Ratio (%)
9%
Increased by 0.51% (+6%)
See 10 Year Full Financials
Latest Activity
Mrs Natalie Elaine Miller Appointed
26 Days Ago on 7 Oct 2025
Ms Mary Sharples Appointed
26 Days Ago on 7 Oct 2025
Gillian Alison Baynes Resigned
2 Months Ago on 20 Aug 2025
Dr Lisa Anne Ashmore Appointed
2 Months Ago on 5 Aug 2025
Gwyneth Mary Chesters Resigned
2 Months Ago on 5 Aug 2025
Confirmation Submitted
5 Months Ago on 4 Jun 2025
Full Accounts Submitted
12 Months Ago on 4 Nov 2024
Notification of PSC Statement
1 Year 3 Months Ago on 19 Jul 2024
Andrew Simon Birchall (PSC) Resigned
1 Year 4 Months Ago on 5 Jul 2024
Confirmation Submitted
1 Year 5 Months Ago on 10 May 2024
Get Alerts
Get Credit Report
Discover Cancercare (North Lancashire & South Cumbria)'s Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Appointment of Mrs Natalie Elaine Miller as a director on 7 October 2025
Submitted on 20 Oct 2025
Appointment of Ms Mary Sharples as a director on 7 October 2025
Submitted on 13 Oct 2025
Termination of appointment of Gillian Alison Baynes as a director on 20 August 2025
Submitted on 1 Sep 2025
Appointment of Dr Lisa Anne Ashmore as a director on 5 August 2025
Submitted on 15 Aug 2025
Termination of appointment of Gwyneth Mary Chesters as a director on 5 August 2025
Submitted on 6 Aug 2025
Confirmation statement made on 9 May 2025 with no updates
Submitted on 4 Jun 2025
Total exemption full accounts made up to 31 March 2024
Submitted on 4 Nov 2024
Notification of a person with significant control statement
Submitted on 19 Jul 2024
Cessation of Andrew Simon Birchall as a person with significant control on 5 July 2024
Submitted on 10 Jul 2024
Confirmation statement made on 9 May 2024 with no updates
Submitted on 10 May 2024
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs