HELEN ROLLASON HEAL CANCER CHARITY

HELEN ROLLASON HEAL CANCER CHARITY

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with signficant control statements
  • Data Source
  • Overview

    Company NameHELEN ROLLASON HEAL CANCER CHARITY
    Company StatusActive
    Legal FormPrivate limited by guarantee without share capital
    Company Number 03144906
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    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 AddressNo

    What were the previous names of HELEN ROLLASON HEAL CANCER CHARITY?

    Previous Company Names
    Company NameFromUntil
    HELEN ROLLASON HEAL CANCER CHARITY LIMITEDAug 08, 2005Aug 08, 2005
    HEAL CANCER CHARITY LTD.Jan 11, 1996Jan 11, 1996

    What are the latest accounts for HELEN ROLLASON HEAL CANCER CHARITY?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnJan 31, 2026
    Next Accounts Due OnOct 31, 2026
    Last Accounts
    Last Accounts Made Up ToJan 31, 2025

    What is the status of the latest confirmation statement for HELEN ROLLASON HEAL CANCER CHARITY?

    Last Confirmation Statement Made Up ToJan 11, 2027
    Next Confirmation Statement DueJan 25, 2027
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJan 11, 2026
    OverdueNo

    What are the latest filings for HELEN ROLLASON HEAL CANCER CHARITY?

    Filings
    DateDescriptionDocumentType

    Appointment of Mr Andrew Edward Higgs as a director on Feb 01, 2025

    2 pagesAP01

    Termination of appointment of Chantal Elaine Constable as a director on Jan 31, 2026

    1 pagesTM01

    Confirmation statement made on Jan 11, 2026 with no updates

    3 pagesCS01

    Termination of appointment of Elaine Anne Oddie as a director on Dec 01, 2025

    1 pagesTM01

    Termination of appointment of Rachel Deborah Leech as a director on Dec 01, 2025

    1 pagesTM01

    Total exemption full accounts made up to Jan 31, 2025

    22 pagesAA

    Confirmation statement made on Jan 11, 2025 with no updates

    3 pagesCS01

    Termination of appointment of Tracey Jean Hazell as a director on Nov 04, 2024

    1 pagesTM01

    Total exemption full accounts made up to Jan 31, 2024

    24 pagesAA

    Confirmation statement made on Jan 11, 2024 with no updates

    3 pagesCS01

    Appointment of Mrs Friederike Englund as a director on Dec 04, 2023

    2 pagesAP01

    Termination of appointment of Margaret Ellen Mcilroy as a director on Dec 01, 2023

    1 pagesTM01

    Total exemption full accounts made up to Jan 31, 2023

    13 pagesAA

    Termination of appointment of Graham Arthur Nigel Hart as a director on Sep 03, 2023

    1 pagesTM01

    Confirmation statement made on Jan 11, 2023 with no updates

    3 pagesCS01

    Termination of appointment of Stephen Morley as a director on Jan 11, 2023

    1 pagesTM01

    Accounts for a small company made up to Jan 31, 2022

    24 pagesAA

    Confirmation statement made on Jan 11, 2022 with no updates

    3 pagesCS01

    Appointment of Mr Thomas William Carr as a director on Dec 06, 2021

    2 pagesAP01

    Total exemption full accounts made up to Jan 31, 2021

    24 pagesAA

    Termination of appointment of Piers Roy Nicholas Stillitoe as a director on Oct 06, 2021

    1 pagesTM01

    Termination of appointment of Terry Green as a director on Jun 07, 2021

    1 pagesTM01

    Appointment of Mr John Triston as a director on Jun 07, 2021

    2 pagesAP01

    Confirmation statement made on Jan 11, 2021 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Jan 31, 2020

    24 pagesAA

    Who are the officers of HELEN ROLLASON HEAL CANCER CHARITY?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    CARR, Thomas William
    The Street
    Hatfield Peverel
    CM3 2EH Chelmsford
    Yvonne Stewart House
    Director
    The Street
    Hatfield Peverel
    CM3 2EH Chelmsford
    Yvonne Stewart House
    EnglandBritish290638010001
    ENGLUND, Friederike
    The Street
    Hatfield Peverel
    CM3 2EH Chelmsford
    Yvonne Stewart House
    Director
    The Street
    Hatfield Peverel
    CM3 2EH Chelmsford
    Yvonne Stewart House
    EnglandItalian316984610001
    HIGGS, Andrew Edward
    Beeches Road
    CM1 2RZ Chelmsford
    164
    England
    Director
    Beeches Road
    CM1 2RZ Chelmsford
    164
    England
    EnglandBritish345380360001
    JOHNSON, David Bryan
    The Street
    Hatfield Peverel
    CM3 2EH Chelmsford
    Yvonne Stewart House
    Director
    The Street
    Hatfield Peverel
    CM3 2EH Chelmsford
    Yvonne Stewart House
    EnglandBritish266088740001
    SCHNEIDER, Benjamin Simon
    The Street
    Hatfield Peverel
    CM3 2EH Chelmsford
    Yvonne Stewart House
    Director
    The Street
    Hatfield Peverel
    CM3 2EH Chelmsford
    Yvonne Stewart House
    EnglandBritish20470840005
    TRISTON, John
    The Street
    Hatfield Peverel
    CM3 2EH Chelmsford
    Yvonne Stewart House
    Director
    The Street
    Hatfield Peverel
    CM3 2EH Chelmsford
    Yvonne Stewart House
    EnglandBritish285801210001
    ARNOLD, Graham Francis
    15 St Catharines Road
    EN10 7LG Broxbourne
    Hertfordshire
    Secretary
    15 St Catharines Road
    EN10 7LG Broxbourne
    Hertfordshire
    British53739280001
    CAMMIADE, Eileen Fulton
    7 Ellery House
    19 Chase Road
    N14 4ER London
    Secretary
    7 Ellery House
    19 Chase Road
    N14 4ER London
    British48507660001
    PRATLEY, Michael
    57 Galleywood Road
    Great Baddow
    CM2 8DN Chelmsford
    Essex
    Secretary
    57 Galleywood Road
    Great Baddow
    CM2 8DN Chelmsford
    Essex
    British48028250001
    SANDERS, Alan Charles
    120 Thanet House
    Thanet Street
    WC1H 9QE London
    Secretary
    120 Thanet House
    Thanet Street
    WC1H 9QE London
    British33573320002
    SCOTT, Gerald Walter
    The Coach House
    Houblon Hill Coopersale
    CM16 7QL Epping
    Essex
    Secretary
    The Coach House
    Houblon Hill Coopersale
    CM16 7QL Epping
    Essex
    British21980860001
    WOLLASTON, Richard Hugh
    c/o Birketts Llp
    New London Road
    CM2 0AP Chelmsford
    Brierly Place
    Essex
    United Kingdom
    Secretary
    c/o Birketts Llp
    New London Road
    CM2 0AP Chelmsford
    Brierly Place
    Essex
    United Kingdom
    British39551530001
    AL-ATROSHI, Laween
    The Street
    Hatfield Peverel
    CM3 2EH Chelmsford
    Yvonne Stewart House
    Director
    The Street
    Hatfield Peverel
    CM3 2EH Chelmsford
    Yvonne Stewart House
    EnglandBritish189622970001
    ANNETTS, David Brian
    Vantorts Road
    CM21 9NB Sawbridgeworth
    14
    Hertfordshire
    Director
    Vantorts Road
    CM21 9NB Sawbridgeworth
    14
    Hertfordshire
    UkBritish11736960003
    ARMSTRONG, Brian Richard
    Meadow Park
    CM7 1TD Braintree
    2
    Essex
    United Kingdom
    Director
    Meadow Park
    CM7 1TD Braintree
    2
    Essex
    United Kingdom
    UkBritish128966460001
    BOOTH, John Trygve, Doctor
    Herons Way
    Stump Lane
    CM1 7SJ Chelmsford
    Essex
    Director
    Herons Way
    Stump Lane
    CM1 7SJ Chelmsford
    Essex
    United KingdomBritish74072070001
    BOWMAN, Barry
    204 St. Edmunds Rd.,
    Edmonton
    N9 7PJ London
    Director
    204 St. Edmunds Rd.,
    Edmonton
    N9 7PJ London
    British94201980001
    BRAZIER, Frederick John
    The Bollin Salusbury Lane
    Offley
    SG5 3EG Hitchin
    Herts
    Director
    The Bollin Salusbury Lane
    Offley
    SG5 3EG Hitchin
    Herts
    EnglandBritish14183920001
    BRIEN, Linda Margaret
    Park Way
    Gidea Park
    RM2 5PA Romford
    64
    Essex
    Director
    Park Way
    Gidea Park
    RM2 5PA Romford
    64
    Essex
    UkBritish81406270001
    BRIEN, Linda Margaret
    64 Parkway
    Gidea Park
    RM2 5PA Romford
    Essex
    Director
    64 Parkway
    Gidea Park
    RM2 5PA Romford
    Essex
    UkBritish81406270001
    BUCKLEY, Brian Thomas
    9 The Hawthorns
    IG10 3QT Loughton
    Essex
    Director
    9 The Hawthorns
    IG10 3QT Loughton
    Essex
    British11523930001
    CAMERON, John Gordon
    Lime Walk
    CM2 9NG Chelmsford
    52
    Essex
    United Kingdom
    Director
    Lime Walk
    CM2 9NG Chelmsford
    52
    Essex
    United Kingdom
    United KingdomBritish164350850001
    CAMMIADE, Eileen Fulton
    7 Ellery House
    19 Chase Road
    N14 4ER London
    Director
    7 Ellery House
    19 Chase Road
    N14 4ER London
    British48507660001
    CAMPBELL, Nicola
    15 St Catherine Road
    EN10 7LG Broxbourne
    Hertfordshire
    Director
    15 St Catherine Road
    EN10 7LG Broxbourne
    Hertfordshire
    British45869230002
    CONSTABLE, Chantal Elaine
    Moulsham Drive
    Moulsham Drive
    CM2 9PY Chelmsford
    81
    England
    Director
    Moulsham Drive
    Moulsham Drive
    CM2 9PY Chelmsford
    81
    England
    United KingdomBritish179171790001
    CROUCH, Reginald Charles
    Chapel Road
    CM0 8JA Burnham-On-Crouch
    The Watershed
    Essex
    United Kingdom
    Director
    Chapel Road
    CM0 8JA Burnham-On-Crouch
    The Watershed
    Essex
    United Kingdom
    United KingdomBritish172530890001
    DAVEY, Elizabeth June
    The Street
    Hatfield Peverel
    CM3 2EH Chelmsford
    Yvonne Stewart House
    Director
    The Street
    Hatfield Peverel
    CM3 2EH Chelmsford
    Yvonne Stewart House
    EnglandBritish189612670001
    DAVIDSON, Neville Gunasing Ponniah
    75 Manor Road
    IG7 5PH Chigwell
    Essex
    Director
    75 Manor Road
    IG7 5PH Chigwell
    Essex
    EssexBritish54517480002
    EISEN, Timothy John Quentin, Dr
    18b Highbury Terrace Mews
    N5 1UT London
    Director
    18b Highbury Terrace Mews
    N5 1UT London
    British61232130002
    GILBERT, Simon
    11 Bewcastle Gardens
    EN2 7PH Enfield
    Middlesex
    Director
    11 Bewcastle Gardens
    EN2 7PH Enfield
    Middlesex
    British13433790001
    GREEN, Terry
    The Street
    Hatfield Peverel
    CM3 2EH Chelmsford
    Yvonne Stewart House
    Director
    The Street
    Hatfield Peverel
    CM3 2EH Chelmsford
    Yvonne Stewart House
    United KingdomBritish11203520001
    GRIMSLEY, Ian Stanley
    The Street
    Hatfield Peverel
    CM3 2EH Chelmsford
    Yvonne Stewart House
    Director
    The Street
    Hatfield Peverel
    CM3 2EH Chelmsford
    Yvonne Stewart House
    EnglandBritish189612800001
    HALL, Josephine Anne
    The Street
    Hatfield Peverel
    CM3 2EH Chelmsford
    Yvonne Stewart House
    Director
    The Street
    Hatfield Peverel
    CM3 2EH Chelmsford
    Yvonne Stewart House
    United KingdomBritish189612690001
    HART, Graham Arthur Nigel
    The Street
    Hatfield Peverel
    CM3 2EH Chelmsford
    Yvonne Stewart House
    Director
    The Street
    Hatfield Peverel
    CM3 2EH Chelmsford
    Yvonne Stewart House
    EnglandBritish189612750001
    HAZELL, Tracey Jean
    The Street
    Hatfield Peverel
    CM3 2EH Chelmsford
    Yvonne Stewart House
    Director
    The Street
    Hatfield Peverel
    CM3 2EH Chelmsford
    Yvonne Stewart House
    EnglandBritish252226050001

    What are the latest statements on persons with significant control for HELEN ROLLASON HEAL CANCER CHARITY?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Jan 11, 2017The 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