HELEN ROLLASON HEAL CANCER CHARITY
Overview
| Company Name | HELEN ROLLASON HEAL CANCER CHARITY |
|---|---|
| Company Status | Active |
| Legal Form | Private limited by guarantee without share capital |
| Company Number | 03144906 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of HELEN ROLLASON HEAL CANCER CHARITY?
- Other human health activities (86900) / Human health and social work activities
Where is HELEN ROLLASON HEAL CANCER CHARITY located?
| Registered Office Address | Yvonne Stewart House The Street Hatfield Peverel CM3 2EH Chelmsford |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of HELEN ROLLASON HEAL CANCER CHARITY?
| Company Name | From | Until |
|---|---|---|
| HELEN ROLLASON HEAL CANCER CHARITY LIMITED | Aug 08, 2005 | Aug 08, 2005 |
| HEAL CANCER CHARITY LTD. | Jan 11, 1996 | Jan 11, 1996 |
What are the latest accounts for HELEN ROLLASON HEAL CANCER CHARITY?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Jan 31, 2026 |
| Next Accounts Due On | Oct 31, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Jan 31, 2025 |
What is the status of the latest confirmation statement for HELEN ROLLASON HEAL CANCER CHARITY?
| Last Confirmation Statement Made Up To | Jan 11, 2027 |
|---|---|
| Next Confirmation Statement Due | Jan 25, 2027 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jan 11, 2026 |
| Overdue | No |
What are the latest filings for HELEN ROLLASON HEAL CANCER CHARITY?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Appointment of Mr Andrew Edward Higgs as a director on Feb 01, 2025 | 2 pages | AP01 | ||
Termination of appointment of Chantal Elaine Constable as a director on Jan 31, 2026 | 1 pages | TM01 | ||
Confirmation statement made on Jan 11, 2026 with no updates | 3 pages | CS01 | ||
Termination of appointment of Elaine Anne Oddie as a director on Dec 01, 2025 | 1 pages | TM01 | ||
Termination of appointment of Rachel Deborah Leech as a director on Dec 01, 2025 | 1 pages | TM01 | ||
Total exemption full accounts made up to Jan 31, 2025 | 22 pages | AA | ||
Confirmation statement made on Jan 11, 2025 with no updates | 3 pages | CS01 | ||
Termination of appointment of Tracey Jean Hazell as a director on Nov 04, 2024 | 1 pages | TM01 | ||
Total exemption full accounts made up to Jan 31, 2024 | 24 pages | AA | ||
Confirmation statement made on Jan 11, 2024 with no updates | 3 pages | CS01 | ||
Appointment of Mrs Friederike Englund as a director on Dec 04, 2023 | 2 pages | AP01 | ||
Termination of appointment of Margaret Ellen Mcilroy as a director on Dec 01, 2023 | 1 pages | TM01 | ||
Total exemption full accounts made up to Jan 31, 2023 | 13 pages | AA | ||
Termination of appointment of Graham Arthur Nigel Hart as a director on Sep 03, 2023 | 1 pages | TM01 | ||
Confirmation statement made on Jan 11, 2023 with no updates | 3 pages | CS01 | ||
Termination of appointment of Stephen Morley as a director on Jan 11, 2023 | 1 pages | TM01 | ||
Accounts for a small company made up to Jan 31, 2022 | 24 pages | AA | ||
Confirmation statement made on Jan 11, 2022 with no updates | 3 pages | CS01 | ||
Appointment of Mr Thomas William Carr as a director on Dec 06, 2021 | 2 pages | AP01 | ||
Total exemption full accounts made up to Jan 31, 2021 | 24 pages | AA | ||
Termination of appointment of Piers Roy Nicholas Stillitoe as a director on Oct 06, 2021 | 1 pages | TM01 | ||
Termination of appointment of Terry Green as a director on Jun 07, 2021 | 1 pages | TM01 | ||
Appointment of Mr John Triston as a director on Jun 07, 2021 | 2 pages | AP01 | ||
Confirmation statement made on Jan 11, 2021 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Jan 31, 2020 | 24 pages | AA | ||
Who are the officers of HELEN ROLLASON HEAL CANCER CHARITY?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| CARR, Thomas William | Director | The Street Hatfield Peverel CM3 2EH Chelmsford Yvonne Stewart House | England | British | 290638010001 | |||||
| ENGLUND, Friederike | Director | The Street Hatfield Peverel CM3 2EH Chelmsford Yvonne Stewart House | England | Italian | 316984610001 | |||||
| HIGGS, Andrew Edward | Director | Beeches Road CM1 2RZ Chelmsford 164 England | England | British | 345380360001 | |||||
| JOHNSON, David Bryan | Director | The Street Hatfield Peverel CM3 2EH Chelmsford Yvonne Stewart House | England | British | 266088740001 | |||||
| SCHNEIDER, Benjamin Simon | Director | The Street Hatfield Peverel CM3 2EH Chelmsford Yvonne Stewart House | England | British | 20470840005 | |||||
| TRISTON, John | Director | The Street Hatfield Peverel CM3 2EH Chelmsford Yvonne Stewart House | England | British | 285801210001 | |||||
| ARNOLD, Graham Francis | Secretary | 15 St Catharines Road EN10 7LG Broxbourne Hertfordshire | British | 53739280001 | ||||||
| CAMMIADE, Eileen Fulton | Secretary | 7 Ellery House 19 Chase Road N14 4ER London | British | 48507660001 | ||||||
| PRATLEY, Michael | Secretary | 57 Galleywood Road Great Baddow CM2 8DN Chelmsford Essex | British | 48028250001 | ||||||
| SANDERS, Alan Charles | Secretary | 120 Thanet House Thanet Street WC1H 9QE London | British | 33573320002 | ||||||
| SCOTT, Gerald Walter | Secretary | The Coach House Houblon Hill Coopersale CM16 7QL Epping Essex | British | 21980860001 | ||||||
| WOLLASTON, Richard Hugh | Secretary | c/o Birketts Llp New London Road CM2 0AP Chelmsford Brierly Place Essex United Kingdom | British | 39551530001 | ||||||
| AL-ATROSHI, Laween | Director | The Street Hatfield Peverel CM3 2EH Chelmsford Yvonne Stewart House | England | British | 189622970001 | |||||
| ANNETTS, David Brian | Director | Vantorts Road CM21 9NB Sawbridgeworth 14 Hertfordshire | Uk | British | 11736960003 | |||||
| ARMSTRONG, Brian Richard | Director | Meadow Park CM7 1TD Braintree 2 Essex United Kingdom | Uk | British | 128966460001 | |||||
| BOOTH, John Trygve, Doctor | Director | Herons Way Stump Lane CM1 7SJ Chelmsford Essex | United Kingdom | British | 74072070001 | |||||
| BOWMAN, Barry | Director | 204 St. Edmunds Rd., Edmonton N9 7PJ London | British | 94201980001 | ||||||
| BRAZIER, Frederick John | Director | The Bollin Salusbury Lane Offley SG5 3EG Hitchin Herts | England | British | 14183920001 | |||||
| BRIEN, Linda Margaret | Director | Park Way Gidea Park RM2 5PA Romford 64 Essex | Uk | British | 81406270001 | |||||
| BRIEN, Linda Margaret | Director | 64 Parkway Gidea Park RM2 5PA Romford Essex | Uk | British | 81406270001 | |||||
| BUCKLEY, Brian Thomas | Director | 9 The Hawthorns IG10 3QT Loughton Essex | British | 11523930001 | ||||||
| CAMERON, John Gordon | Director | Lime Walk CM2 9NG Chelmsford 52 Essex United Kingdom | United Kingdom | British | 164350850001 | |||||
| CAMMIADE, Eileen Fulton | Director | 7 Ellery House 19 Chase Road N14 4ER London | British | 48507660001 | ||||||
| CAMPBELL, Nicola | Director | 15 St Catherine Road EN10 7LG Broxbourne Hertfordshire | British | 45869230002 | ||||||
| CONSTABLE, Chantal Elaine | Director | Moulsham Drive Moulsham Drive CM2 9PY Chelmsford 81 England | United Kingdom | British | 179171790001 | |||||
| CROUCH, Reginald Charles | Director | Chapel Road CM0 8JA Burnham-On-Crouch The Watershed Essex United Kingdom | United Kingdom | British | 172530890001 | |||||
| DAVEY, Elizabeth June | Director | The Street Hatfield Peverel CM3 2EH Chelmsford Yvonne Stewart House | England | British | 189612670001 | |||||
| DAVIDSON, Neville Gunasing Ponniah | Director | 75 Manor Road IG7 5PH Chigwell Essex | Essex | British | 54517480002 | |||||
| EISEN, Timothy John Quentin, Dr | Director | 18b Highbury Terrace Mews N5 1UT London | British | 61232130002 | ||||||
| GILBERT, Simon | Director | 11 Bewcastle Gardens EN2 7PH Enfield Middlesex | British | 13433790001 | ||||||
| GREEN, Terry | Director | The Street Hatfield Peverel CM3 2EH Chelmsford Yvonne Stewart House | United Kingdom | British | 11203520001 | |||||
| GRIMSLEY, Ian Stanley | Director | The Street Hatfield Peverel CM3 2EH Chelmsford Yvonne Stewart House | England | British | 189612800001 | |||||
| HALL, Josephine Anne | Director | The Street Hatfield Peverel CM3 2EH Chelmsford Yvonne Stewart House | United Kingdom | British | 189612690001 | |||||
| HART, Graham Arthur Nigel | Director | The Street Hatfield Peverel CM3 2EH Chelmsford Yvonne Stewart House | England | British | 189612750001 | |||||
| HAZELL, Tracey Jean | Director | The Street Hatfield Peverel CM3 2EH Chelmsford Yvonne Stewart House | England | British | 252226050001 |
What are the latest statements on persons with significant control for HELEN ROLLASON HEAL CANCER CHARITY?
| Notified On | Ceased On | Statement |
|---|---|---|
| Jan 11, 2017 | The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company |
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0