Get an alert when SOUTH EAST CANCER HELP CENTRE LIMITED files next

Leroy will email you the moment a new filing lands at Companies House — one short note per filing, nothing else.

Free · confirmation link first · unsubscribe in one click

Next accounts due

2026-12-31 (in 7mo)

Last filed for 2025-03-31

Confirmation statement due

2026-12-01 (in 7mo)

Last made up 2025-11-17

Watchouts

None on the register

Cash

£18K

+50.8% vs 2024

Net assets

£281K

-12.1% vs 2024

Employees

7

+75% vs 2024

Profit before tax

Period ending 2025-03-31

Accounts

2-year trend · latest reflected 2025-03-31

Metric Trend 2024-03-312025-03-31
Turnover £207,597£310,476
Operating profit
Profit before tax
Net profit -£66,969-£38,831
Cash £11,750£17,716
Total assets less current liabilities £319,911£281,080
Net assets £319,911£281,080
Equity £319,911£281,080
Average employees 47
Wages £79,697£143,766

Values shown as filed in the company's annual accounts. indicates the figure wasn't present under that line item in that period. About these numbers

Ratios

Computed from the line items above — sparklines read oldest → newest

Ratio Trend 2024-03-312025-03-31
Net margin -32.3%-12.5%
Gearing (liabilities / total assets) 6.2%7.5%
Current ratio 16.02x13.31x

Margins divide P&L lines by turnover. Gearing is liabilities over total assets. Current ratio is current assets over creditors falling due within one year. Interest cover is operating profit over absolute finance costs. Sector-distribution context coming next.

Audit & accounting basis

Accounting basis
FRS 102
Reporting scope
Standalone (parent only)
Auditor
Kingston Burrowes Audit Ltd
Audit opinion
Unqualified (clean)
Going concern
Affirmed

“In auditing the financial statements, we have concluded that the trustees' use of the going concern basis of accounting in the preparation of the financial statements is appropriate.”

Significant events

Auditor, going-concern and subsidiary information is drawn from the narrative of the latest annual accounts. About these numbers

People

7 active · 56 resigned

Name Role Appointed Born Nationality
MOLLETT, David John Secretary 2003-02-10 British
HOPLEY, Yvette Rose Marie Director 2016-03-22 Oct 1960 English
MILLS, Peter William Joseph Director 2010-09-21 Apr 1953 British
MOLLETT, David John Director 2003-02-10 Mar 1946 British
MOLLETT, Jennifer Director 1994-09-19 Dec 1947 British
SATTAR, Wendy Director 2025-08-22 Oct 1958 British
WALLER, Richard Simon Director 2017-05-30 Aug 1969 British
Show 56 resigned officers
Name Role Appointed Resigned
BAYNES, Michael John Percival Secretary 2002-08-05 2003-02-10
BAYNES, Michael John Percival Secretary 1993-11-22 2001-01-17
CORNFORD, Peter Southey Secretary 1992-04-01 1993-11-22
MULRYAN, Gerard Aloysius Secretary 2001-01-27 2002-06-10
ELDON SECRETARIAL LIMITED Corporate Nominee Secretary 1992-04-01 1992-04-01
AVERY, Bryan Director 2007-03-05 2010-01-05
BARRANCO, Antonio Director 2002-04-29 2023-09-17
BAYNES, Michael John Percival Director 1993-11-22 2005-09-01
BETTERIDGE, Peter Director 1992-04-01 1993-11-22
BIRD, Edward Roy Director 1992-11-23 1993-11-21
BRACEY, Elizabeth Director 1992-06-30 1993-12-31
BRODIE, Frances Mary Director 1995-01-16 1999-11-30
BUCKLEY, Derek Ian Director 2003-08-04 2009-12-23
BUNT, Ruth Marion Director 1999-01-25 2004-07-04
CHAMBERLAIN, Anne Mary Katharine Director 1992-04-01 1992-06-30
CLIFF, Andrew Director 1992-04-23 1993-03-31
COLLETT, James Masterman Director 1992-04-01 1996-10-22
COLLINS, Graeme Laurence Director 2010-09-21 2019-08-06
CONWAY, Barry John Director 2002-09-12 2008-02-25
CORNFORD, Peter Southey Director 1993-11-22 1994-07-11
COY, Gary Lyndon Director 2016-03-22 2018-05-03
DAHDI, Roberta Ann Director 1999-01-25 2002-04-23
DAS, Guatam Gary Director 2004-09-13 2016-11-08
DE SOUSA, Tino Director 1996-07-15 2002-03-03
ELSDON, Ashley Allan Director 1993-11-22 1995-06-05
EVANS, Alun Director 1992-06-30 1994-09-19
FARLEY, Andrew Director 1993-01-11 1998-05-14
FISHMAN, Maurice, Dr Director 1992-04-01 2008-09-17
FOUND, Sarah Director 2010-09-21 2016-07-02
GOEL, Kusum, Dr Director 2000-11-08 2002-02-14
HOSSAIN, Zahura Sultana Director 2018-09-11 2021-12-14
JONES, Michael John Director 2005-02-01 2016-11-08
KEATING, Anthony John Director 2001-01-17 2004-08-11
KEVAN, Norman John, Mbe Director 1992-04-01 1993-08-29
KIRK, Steve John Director 1993-10-25 1995-11-06
LEE, Elinor Mary Director 1995-11-06 1996-05-26
LISTER, Evelyn Director 1992-04-01 2004-09-08
MANLEY, John Derek Director 1992-04-01 2016-11-08
MANNINGS, Jane Director 1994-11-07 1998-07-06
MILLER, Anna Director 1995-07-31 1998-11-09
MOBBS, Peter John Director 1996-07-15 1998-08-18
MOORE, Arthur George Director 1992-04-01 1992-12-06
MULRYAN, Gerard Aloysius Director 1997-10-22 2002-06-10
PACE, Victor Director 2001-04-25 2009-11-20
PERKINS, Joy Director 1997-10-22 2013-12-01
PERKINS, Thomas Director 1992-04-01 1995-11-27
PHILLIPSON, Alison Mary Director 1992-04-01 1992-07-13
REES, Catherine Mary Director 2016-03-22 2023-02-25
SEWELL, Bernadette Adele, Lady Director 2023-11-21 2025-08-14
SMITH, Evelyn Kathleen Director 2000-09-11 2013-04-30
SOUTHCOTT, Barbara, Doctor Director 1993-10-25 2003-06-01
TAYLOR, Susan Elizabeth Director 1999-05-10 2015-10-31
TUBBS, Michael Douglas Director 2004-02-11 2025-08-22
VIRET, Janet Director 1997-10-22 2002-09-12
WINDSOR, Jane Director 1993-11-22 1995-11-08
ELDON SECRETARIAL LIMITED Corporate Nominee Director 1992-04-01 1992-04-01

Ownership

Persons with significant control

No persons with significant control on record.

Filing timeline

Last 20 of 200 total filings

Date Type Category Description
2025-11-17 CS01 confirmation-statement Confirmation statement with no updates PDF
2025-09-25 AA accounts Accounts with accounts type full PDF
2025-09-12 AP01 officers Appoint person director company with name date PDF
2025-09-12 TM01 officers Termination director company with name termination date PDF
2025-09-12 TM01 officers Termination director company with name termination date PDF
2025-01-02 CS01 confirmation-statement Confirmation statement with no updates PDF
2024-10-13 AA accounts Accounts with accounts type small
2024-01-02 CS01 confirmation-statement Confirmation statement with no updates PDF
2023-12-21 AA accounts Accounts with accounts type small
2023-11-30 AP01 officers Appoint person director company with name date PDF
2023-11-08 TM01 officers Termination director company with name termination date PDF
2023-04-13 TM01 officers Termination director company with name termination date PDF
2023-01-10 AA accounts Accounts with accounts type small
2023-01-03 CS01 confirmation-statement Confirmation statement with no updates PDF
2022-08-03 CH01 officers Change person director company with change date PDF
2022-08-03 CH03 officers Change person secretary company with change date PDF
2021-12-22 AA accounts Accounts with accounts type small
2021-12-21 CS01 confirmation-statement Confirmation statement with no updates PDF
2021-12-16 TM01 officers Termination director company with name termination date PDF
2021-06-01 CS01 confirmation-statement Confirmation statement with no updates PDF

Public-record activity

Raw counts from Companies House — last 12–24 months

Filings
5

last 12 months

Capital events
0

last 24 months

Officers appointed
1

last 12 months

Officers resigned
2

last 12 months

Direct counts from the register. No score, no rating — see the Filing timeline for the underlying events.

Year-on-year

FY2024 → FY2025 · period ending 2025-03-31 vs 2024-03-31

Each % is (latest − prior) ÷ |prior| for the line item as filed. Periods don't have to be exactly 12 months apart — a long or short period (typical around incorporation or year-end changes) will distort the comparison. Lines a company doesn't report are omitted. About these numbers

Official Companies House page