CURE LEUKAEMIA

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

    Company NameCURE LEUKAEMIA
    Company StatusActive
    Legal FormPrivate Limited Company by guarantee without share capital, use of 'Limited' exemption
    Company Number 04569174
    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 CURE LEUKAEMIA?

    • Other human health activities (86900) / Human health and social work activities

    Where is CURE LEUKAEMIA located?

    Registered Office Address
    19 Highfield Road
    Edgbaston
    B15 3BH Birmingham
    England
    Undeliverable Registered Office AddressNo

    What are the latest accounts for CURE LEUKAEMIA?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnOct 31, 2024
    Next Accounts Due OnJul 31, 2025
    Last Accounts
    Last Accounts Made Up ToOct 31, 2023

    What is the status of the latest confirmation statement for CURE LEUKAEMIA?

    Last Confirmation Statement Made Up ToOct 22, 2025
    Next Confirmation Statement DueNov 05, 2025
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToOct 22, 2024
    OverdueNo

    What are the latest filings for CURE LEUKAEMIA?

    Filings
    DateDescriptionDocumentType

    Termination of appointment of Michael Denis Doolin as a director on Feb 26, 2025

    1 pagesTM01

    Confirmation statement made on Oct 22, 2024 with no updates

    3 pagesCS01

    Director's details changed for Mr Philip Mark Whitehead on Sep 07, 2024

    2 pagesCH01

    Registered office address changed from C/O C/O Silks Solicitors 27 Birmingham Street 27 Birmingham Street Oldbury West Midlands B69 4DY United Kingdom to 19 Highfield Road Edgbaston Birmingham B15 3BH on Jun 19, 2024

    1 pagesAD01

    Accounts for a small company made up to Oct 31, 2023

    35 pagesAA

    Appointment of Dr Priyanka Mehta as a director on Feb 28, 2024

    2 pagesAP01

    Confirmation statement made on Oct 22, 2023 with no updates

    3 pagesCS01

    Termination of appointment of Lareena Hilton as a director on Oct 18, 2023

    1 pagesTM01

    Termination of appointment of Michael Allan Shaw as a director on Oct 18, 2023

    1 pagesTM01

    Appointment of Sarah Margaret Hope as a director on Oct 18, 2023

    2 pagesAP01

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

    34 pagesAA

    Confirmation statement made on Oct 22, 2022 with no updates

    3 pagesCS01

    Accounts for a small company made up to Oct 31, 2021

    33 pagesAA

    Appointment of Mrs Joanne Claire Murphy as a director on Feb 02, 2022

    2 pagesAP01

    Appointment of Mr Alston Owens as a director on Feb 02, 2022

    2 pagesAP01

    Appointment of Mr Michael Denis Doolin as a director on Feb 02, 2022

    2 pagesAP01

    Appointment of Mr Philip Mark Whitehead as a director on Feb 02, 2022

    2 pagesAP01

    Termination of appointment of Graham Hampson Silk as a director on Feb 02, 2022

    1 pagesTM01

    Notification of a person with significant control statement

    2 pagesPSC08

    Cessation of Graham Hampson Silk as a person with significant control on Nov 10, 2021

    1 pagesPSC07

    Cessation of Michael Allan Shaw as a person with significant control on Nov 10, 2021

    1 pagesPSC07

    Cessation of Charles Frank Craddock as a person with significant control on Nov 10, 2021

    1 pagesPSC07

    Confirmation statement made on Oct 22, 2021 with no updates

    3 pagesCS01

    Memorandum and Articles of Association

    21 pagesMA

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of alteration of Articles of Association

    RES01

    Who are the officers of CURE LEUKAEMIA?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    JONES, Kevin Andrew Hadley
    66 Stuart Road
    B62 0EB Halesowen
    West Midlands
    Secretary
    66 Stuart Road
    B62 0EB Halesowen
    West Midlands
    British60234790001
    COUSINS, Geoffrey William
    Tiddington Road
    CV37 7AF Stratford-Upon-Avon
    65
    England
    Director
    Tiddington Road
    CV37 7AF Stratford-Upon-Avon
    65
    England
    EnglandBritishCompany Director154179940002
    CRADDOCK, Charles Frank
    4 Chantry Road
    Moseley
    B13 8DW Birmingham
    West Midlands
    Director
    4 Chantry Road
    Moseley
    B13 8DW Birmingham
    West Midlands
    EnglandBritishHospital Consultant85107800002
    HOPE, Sarah Margaret
    Dinsdale Road
    SE3 7RL London
    22
    England
    Director
    Dinsdale Road
    SE3 7RL London
    22
    England
    EnglandAmericanFinance Director315483070001
    MEHTA, Priyanka, Dr
    South Road
    Redland
    BS6 6QP Bristol
    7
    England
    Director
    South Road
    Redland
    BS6 6QP Bristol
    7
    England
    EnglandBritishConsultant Haematologist320247930001
    MURPHY, Joanne Claire
    84 Theobalds Road
    WC1X 8NL London
    Lacon House
    England
    Director
    84 Theobalds Road
    WC1X 8NL London
    Lacon House
    England
    EnglandBritishSolicitor205880490001
    OWENS, Alston
    City Road
    B16 0PU Birmingham
    221
    England
    Director
    City Road
    B16 0PU Birmingham
    221
    England
    EnglandBritishManagement Consultant157307050001
    PRATT, Guy Edward Dickens, Dr
    Widney Lane
    B91 3LJ Solihull
    73
    West Midlands
    England
    Director
    Widney Lane
    B91 3LJ Solihull
    73
    West Midlands
    England
    United KingdomBritishDoctor198111400001
    SHOAF, Laura Manning
    16 Summer Lane
    B19 3SD Birmingham
    Transport For West Midlands
    England
    Director
    16 Summer Lane
    B19 3SD Birmingham
    Transport For West Midlands
    England
    United KingdomBritishManaging Director207269500001
    TURNBULL, Richard John
    Witherford Way
    B29 4AX Birmingham
    14
    England
    Director
    Witherford Way
    B29 4AX Birmingham
    14
    England
    EnglandBritishTax Advisor162125320001
    WHITEHEAD, Philip Mark
    High Street
    DE14 1JZ Burton-On-Trent
    137
    England
    Director
    High Street
    DE14 1JZ Burton-On-Trent
    137
    England
    EnglandBritishManaging Director216054030001
    ALLEN, Ian
    81 Loriners Grove
    WS1 2DN Walsall
    West Midlands
    Director
    81 Loriners Grove
    WS1 2DN Walsall
    West Midlands
    United KingdomBritishIt Consultant106464830001
    BARNES, Suzanne Doreene
    Greenfield Road
    Harborne
    B17 0EE Birmingham
    70
    West Midlands
    England
    Director
    Greenfield Road
    Harborne
    B17 0EE Birmingham
    70
    West Midlands
    England
    EnglandBritishInterior Designer85042850001
    BARTLETT, Alfred James
    12 Ampton Road
    Edgbaston
    B15 2UH Birmingham
    Shenstone House
    Director
    12 Ampton Road
    Edgbaston
    B15 2UH Birmingham
    Shenstone House
    EnglandBritishChartered Surveyor80305190003
    BLACK, Richard John
    28a Ashfield Avenue
    Kings Heath
    B14 7AT Birmingham
    West Midlands
    Director
    28a Ashfield Avenue
    Kings Heath
    B14 7AT Birmingham
    West Midlands
    EnglandBritishSolicitor141317420001
    CLARK, Fiona Jane, Dr
    205 Selly Oak Road
    B30 1HR Birmingham
    West Midlands
    Director
    205 Selly Oak Road
    B30 1HR Birmingham
    West Midlands
    BritishDoctor111363130001
    COOK, Mark Adrian, Dr
    7 Pereira Road
    B17 9JG Harborne
    West Midlands
    Director
    7 Pereira Road
    B17 9JG Harborne
    West Midlands
    EnglandBritishConsultant Haematologist193474050001
    DOOLIN, Michael Denis
    Plough Road
    Tibberton
    WR9 7NQ Droitwich
    Inis Cara
    England
    Director
    Plough Road
    Tibberton
    WR9 7NQ Droitwich
    Inis Cara
    England
    EnglandIrishManaging Director158739750002
    FAULKNER, Paul John
    75 Harborne Road
    B15 3DH Birmingham
    Greater Birmingham Chambers Of Commerce
    England
    Director
    75 Harborne Road
    B15 3DH Birmingham
    Greater Birmingham Chambers Of Commerce
    England
    EnglandBritishChief Executive159903440001
    HARGREAVES, Michael William
    High Beeches Roman Road
    B74 3AA Sutton Coldfield
    West Midlands
    Director
    High Beeches Roman Road
    B74 3AA Sutton Coldfield
    West Midlands
    EnglandBritishProperty Director13365560001
    HILTON, Lareena
    Kings Avenue
    IG8 0JD Woodford Green
    25
    England
    Director
    Kings Avenue
    IG8 0JD Woodford Green
    25
    England
    EnglandBritishHead Of Brand & Csr269867240001
    KELLY, Michael Anthony
    Chelmscote Road
    Olton
    B92 8DA Solihull
    4 Garnet Court
    West Midlands
    England
    Director
    Chelmscote Road
    Olton
    B92 8DA Solihull
    4 Garnet Court
    West Midlands
    England
    EnglandBritishManaging Partner155604550001
    LOWSON, Gregory John
    Colmore Circus
    B4 6BH Birmingham
    3
    United Kingdom
    Director
    Colmore Circus
    B4 6BH Birmingham
    3
    United Kingdom
    United KingdomBritishSolicitor188179940001
    MALLADI, Ram Kumar, Dr
    Queen Elizabeth Hospital
    Queen Elizabeth Medical Centre
    B15 2TH Birmingham
    Centre For Clinical Haematology
    England
    Director
    Queen Elizabeth Hospital
    Queen Elizabeth Medical Centre
    B15 2TH Birmingham
    Centre For Clinical Haematology
    England
    EnglandBritishSenior Clinical Lecturer Haematologist171299390001
    MASSEY, Alison Elizabeth Ann
    Royal Road
    B72 1SP Sutton Coldfield
    20
    West Midlands
    England
    Director
    Royal Road
    B72 1SP Sutton Coldfield
    20
    West Midlands
    England
    EnglandBritishProfessional Nursing Advisor155604430001
    MCLAUGHLIN, James William
    Mead Avenue
    Deers Leap
    B16 0QW Birmingham
    6
    Director
    Mead Avenue
    Deers Leap
    B16 0QW Birmingham
    6
    EnglandBritishCommercial Director155915130001
    MOORE, Nargaret Wendy
    Croft Lane
    Haselor
    B49 6NL Nr Alcester
    Badgers Barn
    Warwickshire
    England
    Director
    Croft Lane
    Haselor
    B49 6NL Nr Alcester
    Badgers Barn
    Warwickshire
    England
    EnglandBritishTravel Consultant155604680001
    MURRAY, James Ambrose, Dr
    63 Paton Grove
    Moseley
    B13 9TG Birmingham
    Director
    63 Paton Grove
    Moseley
    B13 9TG Birmingham
    EnglandBritishConsultant Haematologist50658160002
    PURNELL, Glynn Leigh
    Cornwall Street
    B3 2DH Birmingham
    55
    West Midlands
    England
    Director
    Cornwall Street
    B3 2DH Birmingham
    55
    West Midlands
    England
    EnglandBritishRestaurateur114273740002
    RUDELL, Anthony Russell
    Westfield Road
    Edgbaston
    B15 3QG Birmingham
    50
    Director
    Westfield Road
    Edgbaston
    B15 3QG Birmingham
    50
    EnglandBritishJeweller14541940002
    SHAW, Michael Allan
    2 Eldersfield Grove
    B91 3TN Solihull
    West Midlands
    Director
    2 Eldersfield Grove
    B91 3TN Solihull
    West Midlands
    EnglandBritishRetired Accountant14622670001
    SILK, Graham Hampson
    Rushock
    WR9 0NR Nr Droitwich
    The Old Rectory
    Worcestershire
    Director
    Rushock
    WR9 0NR Nr Droitwich
    The Old Rectory
    Worcestershire
    EnglandBritishCompany Director3954850003
    SMITH, Gary
    10 Farquhar Road
    Edgbaston
    B15 3RB Birmingham
    West Midlands
    Director
    10 Farquhar Road
    Edgbaston
    B15 3RB Birmingham
    West Midlands
    EnglandBritishCompany Director94244890001
    UPTON, Philip Dana
    Hatton Park
    CV35 7SY Warwick
    18 Charingworth Drive
    England
    Director
    Hatton Park
    CV35 7SY Warwick
    18 Charingworth Drive
    England
    EnglandBritishCompany Director93245590002
    WOOLLEY, Michael Anthony
    Oak Tree Lodge
    21b Lickey Square
    B45 8HB Barnt Green
    Worcestershire
    Director
    Oak Tree Lodge
    21b Lickey Square
    B45 8HB Barnt Green
    Worcestershire
    EnglandBritishRetired Civil Servant93149290001

    Who are the persons with significant control of CURE LEUKAEMIA?

    Persons with significant controls
    NameNotified OnAddressCeased
    Michael Allan Shaw
    Eldersfield Grove
    B91 3TN Solihull
    2
    England
    Jul 23, 2019
    Eldersfield Grove
    B91 3TN Solihull
    2
    England
    Yes
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.
    Mr Graham Hampson Silk
    Rushock
    WR9 0NR Droitwich
    The Old Rectory
    England
    Jul 23, 2019
    Rushock
    WR9 0NR Droitwich
    The Old Rectory
    England
    Yes
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.
    Mr Charles Frank Craddock
    Chantry Road
    Moseley
    B13 8DW Birmingham
    4
    England
    Jul 23, 2019
    Chantry Road
    Moseley
    B13 8DW Birmingham
    4
    England
    Yes
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.

    What are the latest statements on persons with significant control for CURE LEUKAEMIA?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Nov 11, 2021The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company
    May 16, 2017Jul 23, 2019The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company
    Oct 22, 2016May 16, 2017The company has not yet completed taking reasonable steps to find out if there is anyone who is a registrable person or a 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