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
Cancer Awareness Trust Ltd
Cancer Awareness Trust Ltd is an active company incorporated on 23 October 2017 with the registered office located in London, Greater London. Cancer Awareness Trust Ltd was registered 8 years ago.
Watch Company
Status
Active
Active since
incorporation
Company No
11025298
Private limited by guarantee without share capital
Age
8 years
Incorporated
23 October 2017
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Due Soon
Dated
22 October 2024
(1 year ago)
Next confirmation dated
22 October 2025
Due by
5 November 2025
(2 days remaining)
No changes
occurred since incorporation
Accounts
Overdue
Accounts overdue by
367 days
For period
1 Nov
⟶
31 Oct 2022
(12 months)
Accounts type is
Total Exemption Full
Next accounts for period
31 October 2023
Was due on
31 October 2024
(1 year ago)
Learn more about Cancer Awareness Trust Ltd
Contact
Update Details
Address
Level 39 One Canada Square
Canary Wharf
London
E14 5AB
England
Address changed on
23 Apr 2024
(1 year 6 months ago)
Previous address was
10 Stratton Street London W1J 8LG
Companies in E14 5AB
Telephone
Unreported
Email
Unreported
Website
Thecancerplatform.com
See All Contacts
People
Officers
15
Shareholders
-
Controllers (PSC)
1
David Anthony Rees
Director • Founder • British • Lives in Switzerland • Born in Jun 1944
Julian Francis Howard
Director • Retired • British • Lives in UK • Born in Sep 1961
Jane Louise Clarke
Director • Dietician • British • Lives in England • Born in Nov 1966
Professor Christopher Thomas Evans
Director • Chairman • British • Lives in UK • Born in Nov 1957
Nicola Christine Brentnall
Director • Advisor • British • Lives in England • Born in Oct 1966
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
Body Foods Limited
Jane Louise Clarke is a mutual person.
Active
Co-Operative Community Investment Foundation
Sharon ANN Jones is a mutual person.
Active
Dr Tobias Arkenau Ltd
Dr Hendrik-Tobias Arkenau is a mutual person.
Active
Critical Muslim Ltd
Maha Sardar is a mutual person.
Active
David Forbes-Nixon Family Charitable Foundation
Nicola Christine Brentnall is a mutual person.
Active
Ellipses Pharma Ltd
Professor Christopher Thomas Evans is a mutual person.
Active
Centre For Postnormal Policy And Futures Studies Ltd
Maha Sardar is a mutual person.
Active
Simbaridge Limited
Shane Markanday is a mutual person.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2018–2022)
Period Ended
31 Oct 2022
For period
31 Oct
⟶
31 Oct 2022
Traded for
12 months
Cash in Bank
£305
Decreased by £12.95K (-98%)
Turnover
£256.35K
Increased by £237.29K (+1245%)
Employees
4
Increased by 1 (+33%)
Total Assets
£39.7K
Increased by £24.34K (+158%)
Total Liabilities
-£51.13K
Increased by £28.73K (+128%)
Net Assets
-£11.43K
Decreased by £4.39K (+62%)
Debt Ratio (%)
129%
Decreased by 17.05% (-12%)
See 10 Year Full Financials
Latest Activity
Dr Hendrik-Tobias Arkenau Appointed
3 Months Ago on 16 Jul 2025
Ms Jane Louise Clarke Appointed
3 Months Ago on 16 Jul 2025
Mr Timothy Richard Rebbeck Appointed
3 Months Ago on 16 Jul 2025
Shane Markanday Resigned
3 Months Ago on 16 Jul 2025
Alan Palmer Resigned
3 Months Ago on 16 Jul 2025
Maha Sardar Resigned
3 Months Ago on 16 Jul 2025
Fiona Elizabeth Towlson (PSC) Resigned
5 Months Ago on 22 May 2025
Mr Julian Francis Howard (PSC) Details Changed
5 Months Ago on 14 May 2025
Julian Francis Howard (PSC) Appointed
5 Months Ago on 14 May 2025
Jane Smit Resigned
5 Months Ago on 13 May 2025
Get Alerts
Get Credit Report
Discover Cancer Awareness Trust Ltd's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Termination of appointment of Shane Markanday as a director on 16 July 2025
Submitted on 23 Jul 2025
Appointment of Dr Hendrik-Tobias Arkenau as a director on 16 July 2025
Submitted on 23 Jul 2025
Termination of appointment of Maha Sardar as a director on 16 July 2025
Submitted on 23 Jul 2025
Termination of appointment of Alan Palmer as a director on 16 July 2025
Submitted on 23 Jul 2025
Appointment of Mr Timothy Richard Rebbeck as a director on 16 July 2025
Submitted on 23 Jul 2025
Appointment of Ms Jane Louise Clarke as a director on 16 July 2025
Submitted on 23 Jul 2025
Change of details for Mr Julian Francis Howard as a person with significant control on 14 May 2025
Submitted on 28 May 2025
Cessation of Fiona Elizabeth Towlson as a person with significant control on 22 May 2025
Submitted on 28 May 2025
Termination of appointment of Jane Smit as a director on 13 May 2025
Submitted on 27 May 2025
Notification of Julian Francis Howard as a person with significant control on 14 May 2025
Submitted on 27 May 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