CURE LEUKAEMIA
Overview
Company Name | CURE LEUKAEMIA |
---|---|
Company Status | Active |
Legal Form | Private Limited Company by guarantee without share capital, use of 'Limited' exemption |
Company Number | 04569174 |
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 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 Address | No |
What are the latest accounts for CURE LEUKAEMIA?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Oct 31, 2024 |
Next Accounts Due On | Jul 31, 2025 |
Last Accounts | |
Last Accounts Made Up To | Oct 31, 2023 |
What is the status of the latest confirmation statement for CURE LEUKAEMIA?
Last Confirmation Statement Made Up To | Oct 22, 2025 |
---|---|
Next Confirmation Statement Due | Nov 05, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Oct 22, 2024 |
Overdue | No |
What are the latest filings for CURE LEUKAEMIA?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Termination of appointment of Michael Denis Doolin as a director on Feb 26, 2025 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Oct 22, 2024 with no updates | 3 pages | CS01 | ||||||||||
Director's details changed for Mr Philip Mark Whitehead on Sep 07, 2024 | 2 pages | CH01 | ||||||||||
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 pages | AD01 | ||||||||||
Accounts for a small company made up to Oct 31, 2023 | 35 pages | AA | ||||||||||
Appointment of Dr Priyanka Mehta as a director on Feb 28, 2024 | 2 pages | AP01 | ||||||||||
Confirmation statement made on Oct 22, 2023 with no updates | 3 pages | CS01 | ||||||||||
Termination of appointment of Lareena Hilton as a director on Oct 18, 2023 | 1 pages | TM01 | ||||||||||
Termination of appointment of Michael Allan Shaw as a director on Oct 18, 2023 | 1 pages | TM01 | ||||||||||
Appointment of Sarah Margaret Hope as a director on Oct 18, 2023 | 2 pages | AP01 | ||||||||||
Accounts for a small company made up to Oct 31, 2022 | 34 pages | AA | ||||||||||
Confirmation statement made on Oct 22, 2022 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a small company made up to Oct 31, 2021 | 33 pages | AA | ||||||||||
Appointment of Mrs Joanne Claire Murphy as a director on Feb 02, 2022 | 2 pages | AP01 | ||||||||||
Appointment of Mr Alston Owens as a director on Feb 02, 2022 | 2 pages | AP01 | ||||||||||
Appointment of Mr Michael Denis Doolin as a director on Feb 02, 2022 | 2 pages | AP01 | ||||||||||
Appointment of Mr Philip Mark Whitehead as a director on Feb 02, 2022 | 2 pages | AP01 | ||||||||||
Termination of appointment of Graham Hampson Silk as a director on Feb 02, 2022 | 1 pages | TM01 | ||||||||||
Notification of a person with significant control statement | 2 pages | PSC08 | ||||||||||
Cessation of Graham Hampson Silk as a person with significant control on Nov 10, 2021 | 1 pages | PSC07 | ||||||||||
Cessation of Michael Allan Shaw as a person with significant control on Nov 10, 2021 | 1 pages | PSC07 | ||||||||||
Cessation of Charles Frank Craddock as a person with significant control on Nov 10, 2021 | 1 pages | PSC07 | ||||||||||
Confirmation statement made on Oct 22, 2021 with no updates | 3 pages | CS01 | ||||||||||
Memorandum and Articles of Association | 21 pages | MA | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
|
Who are the officers of CURE LEUKAEMIA?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
JONES, Kevin Andrew Hadley | Secretary | 66 Stuart Road B62 0EB Halesowen West Midlands | British | 60234790001 | ||||||
COUSINS, Geoffrey William | Director | Tiddington Road CV37 7AF Stratford-Upon-Avon 65 England | England | British | Company Director | 154179940002 | ||||
CRADDOCK, Charles Frank | Director | 4 Chantry Road Moseley B13 8DW Birmingham West Midlands | England | British | Hospital Consultant | 85107800002 | ||||
HOPE, Sarah Margaret | Director | Dinsdale Road SE3 7RL London 22 England | England | American | Finance Director | 315483070001 | ||||
MEHTA, Priyanka, Dr | Director | South Road Redland BS6 6QP Bristol 7 England | England | British | Consultant Haematologist | 320247930001 | ||||
MURPHY, Joanne Claire | Director | 84 Theobalds Road WC1X 8NL London Lacon House England | England | British | Solicitor | 205880490001 | ||||
OWENS, Alston | Director | City Road B16 0PU Birmingham 221 England | England | British | Management Consultant | 157307050001 | ||||
PRATT, Guy Edward Dickens, Dr | Director | Widney Lane B91 3LJ Solihull 73 West Midlands England | United Kingdom | British | Doctor | 198111400001 | ||||
SHOAF, Laura Manning | Director | 16 Summer Lane B19 3SD Birmingham Transport For West Midlands England | United Kingdom | British | Managing Director | 207269500001 | ||||
TURNBULL, Richard John | Director | Witherford Way B29 4AX Birmingham 14 England | England | British | Tax Advisor | 162125320001 | ||||
WHITEHEAD, Philip Mark | Director | High Street DE14 1JZ Burton-On-Trent 137 England | England | British | Managing Director | 216054030001 | ||||
ALLEN, Ian | Director | 81 Loriners Grove WS1 2DN Walsall West Midlands | United Kingdom | British | It Consultant | 106464830001 | ||||
BARNES, Suzanne Doreene | Director | Greenfield Road Harborne B17 0EE Birmingham 70 West Midlands England | England | British | Interior Designer | 85042850001 | ||||
BARTLETT, Alfred James | Director | 12 Ampton Road Edgbaston B15 2UH Birmingham Shenstone House | England | British | Chartered Surveyor | 80305190003 | ||||
BLACK, Richard John | Director | 28a Ashfield Avenue Kings Heath B14 7AT Birmingham West Midlands | England | British | Solicitor | 141317420001 | ||||
CLARK, Fiona Jane, Dr | Director | 205 Selly Oak Road B30 1HR Birmingham West Midlands | British | Doctor | 111363130001 | |||||
COOK, Mark Adrian, Dr | Director | 7 Pereira Road B17 9JG Harborne West Midlands | England | British | Consultant Haematologist | 193474050001 | ||||
DOOLIN, Michael Denis | Director | Plough Road Tibberton WR9 7NQ Droitwich Inis Cara England | England | Irish | Managing Director | 158739750002 | ||||
FAULKNER, Paul John | Director | 75 Harborne Road B15 3DH Birmingham Greater Birmingham Chambers Of Commerce England | England | British | Chief Executive | 159903440001 | ||||
HARGREAVES, Michael William | Director | High Beeches Roman Road B74 3AA Sutton Coldfield West Midlands | England | British | Property Director | 13365560001 | ||||
HILTON, Lareena | Director | Kings Avenue IG8 0JD Woodford Green 25 England | England | British | Head Of Brand & Csr | 269867240001 | ||||
KELLY, Michael Anthony | Director | Chelmscote Road Olton B92 8DA Solihull 4 Garnet Court West Midlands England | England | British | Managing Partner | 155604550001 | ||||
LOWSON, Gregory John | Director | Colmore Circus B4 6BH Birmingham 3 United Kingdom | United Kingdom | British | Solicitor | 188179940001 | ||||
MALLADI, Ram Kumar, Dr | Director | Queen Elizabeth Hospital Queen Elizabeth Medical Centre B15 2TH Birmingham Centre For Clinical Haematology England | England | British | Senior Clinical Lecturer Haematologist | 171299390001 | ||||
MASSEY, Alison Elizabeth Ann | Director | Royal Road B72 1SP Sutton Coldfield 20 West Midlands England | England | British | Professional Nursing Advisor | 155604430001 | ||||
MCLAUGHLIN, James William | Director | Mead Avenue Deers Leap B16 0QW Birmingham 6 | England | British | Commercial Director | 155915130001 | ||||
MOORE, Nargaret Wendy | Director | Croft Lane Haselor B49 6NL Nr Alcester Badgers Barn Warwickshire England | England | British | Travel Consultant | 155604680001 | ||||
MURRAY, James Ambrose, Dr | Director | 63 Paton Grove Moseley B13 9TG Birmingham | England | British | Consultant Haematologist | 50658160002 | ||||
PURNELL, Glynn Leigh | Director | Cornwall Street B3 2DH Birmingham 55 West Midlands England | England | British | Restaurateur | 114273740002 | ||||
RUDELL, Anthony Russell | Director | Westfield Road Edgbaston B15 3QG Birmingham 50 | England | British | Jeweller | 14541940002 | ||||
SHAW, Michael Allan | Director | 2 Eldersfield Grove B91 3TN Solihull West Midlands | England | British | Retired Accountant | 14622670001 | ||||
SILK, Graham Hampson | Director | Rushock WR9 0NR Nr Droitwich The Old Rectory Worcestershire | England | British | Company Director | 3954850003 | ||||
SMITH, Gary | Director | 10 Farquhar Road Edgbaston B15 3RB Birmingham West Midlands | England | British | Company Director | 94244890001 | ||||
UPTON, Philip Dana | Director | Hatton Park CV35 7SY Warwick 18 Charingworth Drive England | England | British | Company Director | 93245590002 | ||||
WOOLLEY, Michael Anthony | Director | Oak Tree Lodge 21b Lickey Square B45 8HB Barnt Green Worcestershire | England | British | Retired Civil Servant | 93149290001 |
Who are the persons with significant control of CURE LEUKAEMIA?
Name | Notified On | Address | Ceased |
---|---|---|---|
Michael Allan Shaw | Jul 23, 2019 | Eldersfield Grove B91 3TN Solihull 2 England | Yes |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
Mr Graham Hampson Silk | Jul 23, 2019 | Rushock WR9 0NR Droitwich The Old Rectory England | Yes |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
Mr Charles Frank Craddock | Jul 23, 2019 | Chantry Road Moseley B13 8DW Birmingham 4 England | Yes |
Nationality: British Country of Residence: England | |||
Natures of Control
|
What are the latest statements on persons with significant control for CURE LEUKAEMIA?
Notified On | Ceased On | Statement |
---|---|---|
Nov 11, 2021 | 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 | |
May 16, 2017 | Jul 23, 2019 | 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 |
Oct 22, 2016 | May 16, 2017 | The 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