CANCERCARE (NORTH LANCASHIRE & SOUTH CUMBRIA)
Overview
Company Name | CANCERCARE (NORTH LANCASHIRE & SOUTH CUMBRIA) |
---|---|
Company Status | Active |
Legal Form | Private Limited Company by guarantee without share capital, use of 'Limited' exemption |
Company Number | 06241210 |
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 CANCERCARE (NORTH LANCASHIRE & SOUTH CUMBRIA)?
- Other human health activities (86900) / Human health and social work activities
Where is CANCERCARE (NORTH LANCASHIRE & SOUTH CUMBRIA) located?
Registered Office Address | Slynedales Slyne Road LA2 6ST Lancaster Lancashire |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of CANCERCARE (NORTH LANCASHIRE & SOUTH CUMBRIA)?
Company Name | From | Until |
---|---|---|
CANCERCARE NORTH LANCASHIRE AND SOUTH LAKELAND | May 09, 2007 | May 09, 2007 |
What are the latest accounts for CANCERCARE (NORTH LANCASHIRE & SOUTH CUMBRIA)?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Mar 31, 2025 |
Next Accounts Due On | Dec 31, 2025 |
Last Accounts | |
Last Accounts Made Up To | Mar 31, 2024 |
What is the status of the latest confirmation statement for CANCERCARE (NORTH LANCASHIRE & SOUTH CUMBRIA)?
Last Confirmation Statement Made Up To | May 09, 2025 |
---|---|
Next Confirmation Statement Due | May 23, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | May 09, 2024 |
Overdue | No |
What are the latest filings for CANCERCARE (NORTH LANCASHIRE & SOUTH CUMBRIA)?
Date | Description | Document | Type | |
---|---|---|---|---|
Total exemption full accounts made up to Mar 31, 2024 | 53 pages | AA | ||
Notification of a person with significant control statement | 2 pages | PSC08 | ||
Cessation of Andrew Simon Birchall as a person with significant control on Jul 05, 2024 | 1 pages | PSC07 | ||
Confirmation statement made on May 09, 2024 with no updates | 3 pages | CS01 | ||
Appointment of Mrs Deborah Kristine Williamson as a director on Feb 06, 2024 | 2 pages | AP01 | ||
Total exemption full accounts made up to Mar 31, 2023 | 53 pages | AA | ||
Termination of appointment of John David Eaton as a director on Oct 03, 2023 | 1 pages | TM01 | ||
Termination of appointment of Alison Ruth Scott as a director on Jun 06, 2023 | 1 pages | TM01 | ||
Confirmation statement made on May 09, 2023 with no updates | 3 pages | CS01 | ||
Appointment of Mrs Gwyneth Mary Chesters as a director on Apr 04, 2023 | 2 pages | AP01 | ||
Appointment of Ms Emma Jane Edwards as a director on Feb 07, 2023 | 2 pages | AP01 | ||
Termination of appointment of Kate Elizabeth Hodgson as a director on Dec 12, 2022 | 1 pages | TM01 | ||
Total exemption full accounts made up to Mar 31, 2022 | 52 pages | AA | ||
Termination of appointment of Fiona Jane Weir as a director on Apr 05, 2022 | 1 pages | TM01 | ||
Confirmation statement made on May 09, 2022 with no updates | 3 pages | CS01 | ||
Termination of appointment of Karen Patricia Hine as a director on Apr 06, 2022 | 1 pages | TM01 | ||
Appointment of Mrs Hilary Louise Caldwell as a director on Apr 05, 2022 | 2 pages | AP01 | ||
Appointment of Ms Alison Ruth Scott as a director on Feb 08, 2022 | 2 pages | AP01 | ||
Total exemption full accounts made up to Mar 31, 2021 | 56 pages | AA | ||
Director's details changed for Mr Peter Jacub Harrison on Aug 01, 2021 | 2 pages | CH01 | ||
Director's details changed for Mr Peter Jacub Harrison on Aug 01, 2021 | 2 pages | CH01 | ||
Confirmation statement made on May 09, 2021 with no updates | 3 pages | CS01 | ||
Termination of appointment of Maria Chambers as a director on Jan 03, 2021 | 1 pages | TM01 | ||
Total exemption full accounts made up to Mar 31, 2020 | 50 pages | AA | ||
Termination of appointment of Norah Marie Mercer as a director on Aug 03, 2020 | 1 pages | TM01 | ||
Who are the officers of CANCERCARE (NORTH LANCASHIRE & SOUTH CUMBRIA)?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
STAINTHORPE, Alison Mary | Secretary | Slyne Road LA2 6ST Lancaster Slynedales Lancashire | British | 162250640001 | ||||||
BAYNES, Gillian Alison, Professor | Director | Cleveland Drive LA1 5EW Lancaster 9 England | England | British | Professor Medical Imaging | 187756700001 | ||||
BIRCHALL, Andrew Simon | Director | Chapel Le Dale LA6 3AY Carnforth Middle Scales Lancashire England | England | British | Company Director | 150153570001 | ||||
CALDWELL, Hilary Louise | Director | Kingsmere Avenue FY8 3AT Lytham St. Annes 6 England | England | British | Financial Accountant | 263236500001 | ||||
CHESTERS, Gwyneth Mary | Director | Croasdale Close LA5 9UN Carnforth 8 England | England | British | Head Teacher Retired | 309090080001 | ||||
EDWARDS, Emma Jane | Director | Main Street Bentham LA2 7HJ Lancaster 59 England | England | British | Solicitor | 247993010001 | ||||
HARRISON, Peter Jacub | Director | Park Meadow Aldcliffe LA1 5LE Lancaster 2 England | England | British | Company Director | 231538040002 | ||||
OLIVER, Karen Janet, Dr | Director | 9 Abbey Gardens Natland LA9 4JR Kendal 9 England | England | British | Gp | 258464780001 | ||||
THOMPSON, Susan Jane | Director | Dykes Lane Yealand Conyers LA5 9SN Carnforth Bank Barn England | England | British | Retired | 70851890001 | ||||
WILLIAMSON, Deborah Kristine | Director | Slynedales Slyne Road LA2 6ST Lancaster Lancashire | England | British | Oncologist | 226212340001 | ||||
HEARNE, Peter Michael | Secretary | Caton Green LA2 9JG Lancaster Canford Lancashire | British | 77311780002 | ||||||
BENNETT, Timothy Derek Jonathan | Director | North Road LA5 9LX Carnforth 105a Lancashire | England | British | Nhs Trust Director | 134250370001 | ||||
BONNETT, Mervyn Bonnett | Director | 43 Newlands Road LA1 4JE Lancaster Lancashire | England | British | Retired Director Of Finance | 83012770001 | ||||
BURROW, Mark Wesley | Director | 31 Brookhouse Road Caton LA2 9QT Lancaster Lancashire | England | English | Solicitor | 126748360001 | ||||
CHAMBERS, Maria | Director | Alderman Road LA1 5FW Lancaster 9 England | England | British | Chief Executive | 169633420001 | ||||
CROUCHLEY, David John, Reverend | Director | Applerigg LA23 1EW Windermere 1 Cumbria | England | British | Superintendent Methodist Minister | 156518280001 | ||||
DAVIS, John Patrick, Professor | Director | Joss Lane LA10 5AS Sedburgh Craiglands United Kingdom | United Kingdom | British | Retired | 140550670001 | ||||
EATON, John David, Dr | Director | Brookhouse Road Brookhouse LA2 9NP Lancaster 129 England | England | British | Consultant Oncologist | 187745310001 | ||||
ELLIOTT, David Martin, Dr | Director | Westbourne Road LA1 5EF Lancaster Rivendell United Kingdom | England | British | General Practitioner (Medical) | 121308610002 | ||||
FYFE, David Walter, Dr | Director | 3 Slyne Road Bolton Le Sands LA5 8AG Carnforth Lancashire | British | Consultant Oncologist | 121308600001 | |||||
GATRELL, Anthony Charles | Director | Lancaster Road Cockerham LA2 0DZ Lancaster Broadgate England | England | British | Dean Of Faculty Of Health | 187756780001 | ||||
HEARNE, Peter Michael | Director | Caton Green LA2 9JG Lancaster Canford Lancashire | England | British | General Manager | 77311780002 | ||||
HINE, Karen Patricia | Director | Forgewood Drive Halton LA2 6NY Lancaster 16 England | England | British | Retired | 258469310001 | ||||
HODGSON, Kate Elizabeth | Director | Barton Road LA1 4EP Lancaster 60 England | England | British | Solicitor | 231539080001 | ||||
HOLLAND, Catherine Mary | Director | The Crescent LA9 6DR Kendal 33 England | England | British | None | 177422810002 | ||||
HOLMES, Enid Margaret | Director | Natland LA9 7QJ Kendal Westward Cumbria | United Kingdom | British | None | 156518190001 | ||||
HOWARTH, William Stanley | Director | Brookside Orton CA10 3RG Penrith Cumbria | British | Retired Solicitor | 25134020004 | |||||
INGRAM, Elizabeth | Director | The Howe Crook LA8 8LH Kendal Cumbria | British | Retired Nurse | 121308580001 | |||||
JOHNSTON, Trudy Jean | Director | Dallas Road LA1 1TW Lancaster 22 Lancashire | British | Lecturer | 141113120001 | |||||
MAYO, Elizabeth Anne | Director | Penny Bridge LA12 7RQ Ulverston The Vicarage Cumbria England | England | British | Lawyer | 208696020001 | ||||
MCCALDIN, Margaret Anne | Director | 2 Aldcliffe Mews Aldcliffe LA1 5BT Lancaster Lancashire | British | Retired Therapy Services Manag | 121308570001 | |||||
MCILLMURRAY, Malcolm Barron, Prof | Director | Court House Over Kellet LA6 1DL Carnforth Lancashire | England | British | Director Of Clinical Medicine | 121308560001 | ||||
MERCER, Norah Marie | Director | Bishopdale Road LA1 5NF Lancaster 19 England | England | British | Retired | 163503230001 | ||||
PAYNE, Geoffrey Barrie, Mr. | Director | Haggs Lane Cartmel LA11 6PH Grange Over Sands Cherry Trees Cumbria United Kingdom | United Kingdom | British | Retired Company Director | 141112980002 | ||||
PYCROFT, Gary Francis | Director | Belle Vue Terrace LA1 4TY Lancaster 37 Lancashire Uk | Uk | British | Solicitor | 177422650001 |
Who are the persons with significant control of CANCERCARE (NORTH LANCASHIRE & SOUTH CUMBRIA)?
Name | Notified On | Address | Ceased |
---|---|---|---|
Mr Andrew Simon Birchall | Oct 03, 2016 | Chapel Le Dale LA6 3AY Carnforth Middle Scales England | Yes |
Nationality: British Country of Residence: England | |||
Natures of Control
|
What are the latest statements on persons with significant control for CANCERCARE (NORTH LANCASHIRE & SOUTH CUMBRIA)?
Notified On | Ceased On | Statement |
---|---|---|
Jul 05, 2024 | 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