Address: Moore 6th Floor, Whitefriars, Lewins Mead,, Bristol

Incorporation date: 07 Dec 2018

CANCAST LIMITED

Status: Active

Address: Amba House, 15 College Road, Harrow

Incorporation date: 27 Feb 2017

CANCAV LTD

Status: Active

Address: Wessex House, Teign Road, Newton Abbot

Incorporation date: 30 Nov 2020

CANCEDE LIMITED

Status: Active

Address: Hilmore House, Gain Lane, Bradford

Incorporation date: 13 Nov 2009

CANCELD LTD

Status: Active

Address: 128 City Road, London

Incorporation date: 14 Jun 2022

CANCELLED LTD

Status: Active

Address: 25 Orchard Street, Dorchester

Incorporation date: 09 Sep 2022

Address: The Tapestry Building C/o New Media Law Llp, 3rd Floor, 51-52 Frith Street, London

Incorporation date: 01 Nov 2021

CANCELLO LTD

Status: Active

Address: 206 Oldham Road, Manchester

Incorporation date: 26 Jul 2022

CANCER 52

Status: Active

Address: C/o Teenage Cancer Trust Third Floor, 93 Newman Street, London

Incorporation date: 16 Mar 2012

CANCER ACTIVE

Status: Active

Address: Appletree Cottage Hay Lane, Fulmer, Slough

Incorporation date: 22 Sep 2003

Address: 2 Primrose Avenue, Urmston, Manchester

Incorporation date: 07 Jul 2011

Address: C206 Cunningham House, 19-21 Westfield Lane, Harrow

Incorporation date: 15 Nov 1993

Address: Upper Union Street, Dowlais, Merthyr Tydfil

Incorporation date: 15 Sep 2003

CANCER BLACK CARE

Status: Active

Address: C/o 56 Redbridge Lane West, London

Incorporation date: 31 Dec 1996

CANCER CARE COMMISSION LIMITED

Status: Active - Proposal To Strike Off

Address: C/o Douglas Mcdonald, 2 Octavia Buildings, Kilmacolm

Incorporation date: 08 Oct 2015

Address: Slynedales, Slyne Road, Lancaster

Incorporation date: 09 May 2007

CANCER CENTRAL C.I.C.

Status: Active

Address: Chantry House, 22 Upperton Road, Eastbourne

Incorporation date: 21 Apr 2017

CANCER CURE LTD

Status: Active

Address: Applecross Hollands Lane, Kelsall, Tarporley

Incorporation date: 09 Aug 2018

CANCERDX LTD

Status: Active

Address: 29 Stratton Rd 29 Stratton Road, Beaconsfield, Beaconsfield

Incorporation date: 05 Dec 2022

Address: 40 - 44 Eglantine Ave,, Belfast, Co Antrim

Incorporation date: 20 Feb 2004

Address: Vine House Day Care Centre, 22 Cromwell Road, Ribbleton

Incorporation date: 25 Jan 1994

Address: C/o Sandison Easson & Co Rex Buildings, Alderley Road, Wilmslow

Incorporation date: 02 Feb 2018

Address: 2 Bridge Farm Offices, Harberton, Totnes

Incorporation date: 07 Jul 2004

CANCER MOONSHOT LIMITED

Status: Active

Address: 18 Spring Gardens, Watford

Incorporation date: 14 Jan 2021

CANCER OPTIONS LIMITED

Status: Active

Address: Synergy House 7 Acorn Business Park, Commercial Gate, Mansfield

Incorporation date: 23 Mar 2003

CANCERPAL LTD

Status: Active

Address: 116 Station Road, Llandaff North, Cardiff

Incorporation date: 07 Sep 2018

Address: 2 Redman Place, London

Incorporation date: 31 Mar 1982

CANCER RESEARCH UK

Status: Active

Address: 2 Redman Place, London

Incorporation date: 20 Nov 2001

Address: 2 Redman Place, London

Incorporation date: 05 Oct 2010

Address: 2 Redman Place, London

Incorporation date: 18 Jan 2002

Address: 2 Redman Place, London

Incorporation date: 26 Feb 1998

Address: 28a The Hundred, Romsey

Incorporation date: 26 Nov 2012

Address: Calman Cancer Support Centre, 75 Shelley Road, Glasgow

Incorporation date: 12 Oct 1994

CANCER SUPPORT YORKSHIRE

Status: Active

Address: Daisy House Farm, 44 Smith Lane, Bradford

Incorporation date: 07 Oct 1987

CANCERTAIN LIMITED

Status: Active

Address: Rutherford House Pencroft Way, Manchester Science Park, Manchester

Incorporation date: 25 Jan 2017

CANCERWISE

Status: Active

Address: 9-10 Dukes Court, Bognor Road, Chichester

Incorporation date: 26 Mar 1984

CANCO LIMITED

Status: Active

Address: 147 Stamford Hill, London

Incorporation date: 22 Apr 2015

CANCO ONE LIMITED

Status: Active

Address: 147 Stamford Hill, London

Incorporation date: 22 Apr 2015

CANCUT EDIT LIMITED

Status: Active

Address: C/o Intouch Accounting Ltd Suite One Second Floor Everdene House, Deansleigh Road, Bournemouth

Incorporation date: 07 Apr 2016

Address: Suite 8, Station Business Centre Old Police Station, 1-5 Victoria Street, Chadderton

Incorporation date: 13 Sep 2020