WESSEX CANCER SUPPORT

91 - 95 Winchester Road 91 - 95 Winchester Road, Eastleigh, SO53 2GG, Hampshire, England
StatusACTIVE
Company No.05416311
Category
Incorporated06 Apr 2005
Age19 years, 1 month, 8 days
JurisdictionEngland Wales

SUMMARY

WESSEX CANCER SUPPORT is an active with number 05416311. It was incorporated 19 years, 1 month, 8 days ago, on 06 April 2005. The company address is 91 - 95 Winchester Road 91 - 95 Winchester Road, Eastleigh, SO53 2GG, Hampshire, England.



Company Fillings

Confirmation statement with no updates

Date: 08 Apr 2024

Action Date: 06 Apr 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-04-06

Documents

View document PDF

Appoint person director company with name date

Date: 03 Jan 2024

Action Date: 02 Jan 2024

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Gemma Mcknight

Appointment date: 2024-01-02

Documents

View document PDF

Appoint person director company with name date

Date: 08 Aug 2023

Action Date: 03 Aug 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Edit Galambos

Appointment date: 2023-08-03

Documents

View document PDF

Appoint person director company with name date

Date: 08 Aug 2023

Action Date: 06 Jul 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-07-06

Officer name: Mrs Rebecca Claire Brockwell

Documents

View document PDF

Memorandum articles

Date: 19 Jul 2023

Category: Incorporation

Type: MA

Documents

View document PDF

Accounts with accounts type group

Date: 14 Jul 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Certificate change of name company

Date: 12 Jul 2023

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed wessex cancer trust\certificate issued on 12/07/23

Documents

View document PDF

Change of name exemption

Date: 12 Jul 2023

Category: Change-of-name

Type: NE01

Documents

View document PDF

Change of name notice

Date: 12 Jul 2023

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Termination director company with name termination date

Date: 11 May 2023

Action Date: 04 May 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Sasha Bedells

Termination date: 2023-05-04

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Apr 2023

Action Date: 06 Apr 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-04-06

Documents

View document PDF

Termination director company with name termination date

Date: 02 Jan 2023

Action Date: 15 Dec 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-12-15

Officer name: Rebecca Caroline De Beer

Documents

View document PDF

Memorandum articles

Date: 15 Nov 2022

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 29 Sep 2022

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type group

Date: 04 Jul 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Appoint person secretary company with name date

Date: 06 Jun 2022

Action Date: 03 May 2022

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr David Morton Robertson

Appointment date: 2022-05-03

Documents

View document PDF

Appoint person director company with name date

Date: 06 Jun 2022

Action Date: 08 Apr 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Jonathan Plumtree

Appointment date: 2022-04-08

Documents

View document PDF

Termination director company with name termination date

Date: 05 Jun 2022

Action Date: 25 May 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-05-25

Officer name: Peter Jeremy Hamilton Towler

Documents

View document PDF

Termination director company with name termination date

Date: 05 Jun 2022

Action Date: 30 Apr 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-04-30

Officer name: Barry Rinaldi

Documents

View document PDF

Termination director company with name termination date

Date: 05 Jun 2022

Action Date: 14 Apr 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Lyn Darby

Termination date: 2022-04-14

Documents

View document PDF

Termination secretary company with name termination date

Date: 05 Jun 2022

Action Date: 02 May 2022

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2022-05-02

Officer name: Dean Justin Daniels

Documents

View document PDF

Termination director company with name termination date

Date: 11 Apr 2022

Action Date: 03 Mar 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-03-03

Officer name: Janet Anne Warwick

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Apr 2022

Action Date: 06 Apr 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-04-06

Documents

View document PDF

Appoint person secretary company with name date

Date: 11 Apr 2022

Action Date: 28 Feb 2022

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Dean Justin Daniels

Appointment date: 2022-02-28

Documents

View document PDF

Termination secretary company with name termination date

Date: 11 Apr 2022

Action Date: 28 Feb 2022

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2022-02-28

Officer name: Helen Elizabeth Bodiam

Documents

View document PDF

Appoint person director company with name date

Date: 16 Dec 2021

Action Date: 06 Oct 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-10-06

Officer name: Mr Tim Jones

Documents

View document PDF

Appoint person director company with name date

Date: 16 Dec 2021

Action Date: 06 Oct 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Miss Rebecca Caroline De Beer

Appointment date: 2021-10-06

Documents

View document PDF

Appoint person director company with name date

Date: 16 Dec 2021

Action Date: 06 Oct 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr John Harwood Clough

Appointment date: 2021-10-06

Documents

View document PDF

Appoint person director company with name date

Date: 16 Dec 2021

Action Date: 06 Oct 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Miss Sasha Bedells

Appointment date: 2021-10-06

Documents

View document PDF

Accounts with accounts type group

Date: 09 Aug 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Apr 2021

Action Date: 06 Apr 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-04-06

Documents

View document PDF

Appoint person secretary company with name date

Date: 22 Mar 2021

Action Date: 01 Sep 2020

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2020-09-01

Officer name: Mrs Helen Elizabeth Bodiam

Documents

View document PDF

Change person director company with change date

Date: 16 Mar 2021

Action Date: 10 Mar 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-03-10

Officer name: Mr Martin Terence Miles

Documents

View document PDF

Accounts with accounts type group

Date: 03 Feb 2021

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 28 Jan 2021

Action Date: 01 Dec 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-12-01

Officer name: Mr Martin Terence Miles

Documents

View document PDF

Termination director company with name termination date

Date: 11 Oct 2020

Action Date: 30 Sep 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-09-30

Officer name: Janet Susan Freeman

Documents

View document PDF

Appoint person director company with name date

Date: 22 Jul 2020

Action Date: 01 Jul 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Peter Jeremy Hamilton Towler

Appointment date: 2020-07-01

Documents

View document PDF

Appoint person director company with name date

Date: 11 Jun 2020

Action Date: 29 Apr 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Lyn Darby

Appointment date: 2020-04-29

Documents

View document PDF

Appoint person director company with name date

Date: 26 May 2020

Action Date: 13 May 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-05-13

Officer name: Ms Diane Cutler

Documents

View document PDF

Termination director company with name termination date

Date: 26 May 2020

Action Date: 25 May 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Peter Jeremy Hamilton Towler

Termination date: 2020-05-25

Documents

View document PDF

Appoint person director company with name date

Date: 26 May 2020

Action Date: 29 Apr 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-04-29

Officer name: Dr Emily Julia Arden-Close

Documents

View document PDF

Termination director company with name termination date

Date: 09 Apr 2020

Action Date: 06 Apr 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Nitin Shripad Pradhan

Termination date: 2020-04-06

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Apr 2020

Action Date: 06 Apr 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-04-06

Documents

View document PDF

Appoint person director company with name date

Date: 07 Feb 2020

Action Date: 05 Feb 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Peter Jeremy Hamilton Towler

Appointment date: 2020-02-05

Documents

View document PDF

Termination director company with name termination date

Date: 07 Feb 2020

Action Date: 05 Feb 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Michael George Southgate

Termination date: 2020-02-05

Documents

View document PDF

Accounts with accounts type group

Date: 02 Oct 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 16 Aug 2019

Action Date: 17 Jul 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-07-17

Officer name: Mr Nitin Shripad Pradhan

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Apr 2019

Action Date: 06 Apr 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-04-06

Documents

View document PDF

Termination director company with name termination date

Date: 25 Mar 2019

Action Date: 23 Mar 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-03-23

Officer name: Janice Gabriel

Documents

View document PDF

Termination director company with name termination date

Date: 25 Mar 2019

Action Date: 21 Mar 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-03-21

Officer name: Nick Hawkins

Documents

View document PDF

Termination secretary company with name termination date

Date: 17 Dec 2018

Action Date: 28 Nov 2018

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2018-11-28

Officer name: Sharon Mary Miller

Documents

View document PDF

Termination director company with name termination date

Date: 22 Nov 2018

Action Date: 14 Nov 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Asha Senapati

Termination date: 2018-11-14

Documents

View document PDF

Accounts with accounts type group

Date: 21 May 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 10 May 2018

Action Date: 18 Apr 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Janet Susan Freeman

Appointment date: 2018-04-18

Documents

View document PDF

Confirmation statement with no updates

Date: 04 May 2018

Action Date: 06 Apr 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-04-06

Documents

View document PDF

Appoint person director company with name date

Date: 03 May 2018

Action Date: 18 Apr 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-04-18

Officer name: Mr Michael George Southgate

Documents

View document PDF

Memorandum articles

Date: 28 Feb 2018

Category: Incorporation

Type: MA

Documents

View document PDF

Statement of companys objects

Date: 28 Feb 2018

Category: Change-of-constitution

Type: CC04

Documents

View document PDF

Termination director company with name termination date

Date: 01 Dec 2017

Action Date: 18 Oct 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-10-18

Officer name: Richard Starr

Documents

View document PDF

Termination director company with name termination date

Date: 01 Dec 2017

Action Date: 18 Oct 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Peter Valentine Boucher

Termination date: 2017-10-18

Documents

View document PDF

Termination director company with name termination date

Date: 01 Dec 2017

Action Date: 18 Oct 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Alan Ronald House

Termination date: 2017-10-18

Documents

View document PDF

Accounts with accounts type group

Date: 07 Nov 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 25 Aug 2017

Action Date: 23 Aug 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-08-23

Officer name: Norman Duncan Wood

Documents

View document PDF

Termination director company with name termination date

Date: 25 Aug 2017

Action Date: 23 Aug 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-08-23

Officer name: David Anthony Hoare

Documents

View document PDF

Appoint person director company with name date

Date: 11 May 2017

Action Date: 26 Apr 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Nick Hawkins

Appointment date: 2017-04-26

Documents

View document PDF

Confirmation statement with updates

Date: 20 Apr 2017

Action Date: 06 Apr 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-04-06

Documents

View document PDF

Termination director company with name termination date

Date: 14 Mar 2017

Action Date: 19 Oct 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-10-19

Officer name: John James Mansell

Documents

View document PDF

Termination director company with name termination date

Date: 14 Mar 2017

Action Date: 19 Jan 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-01-19

Officer name: Keith Robert Wood

Documents

View document PDF

Termination director company with name termination date

Date: 14 Mar 2017

Action Date: 10 Sep 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-09-10

Officer name: Peter George Blades

Documents

View document PDF

Appoint person director company with name date

Date: 27 May 2016

Action Date: 26 Apr 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-04-26

Officer name: Cllr Janet Anne Warwick

Documents

View document PDF

Accounts with accounts type group

Date: 18 May 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 06 Apr 2016

Action Date: 06 Apr 2016

Category: Annual-return

Type: AR01

Made up date: 2016-04-06

Documents

View document PDF

Appoint person director company with name date

Date: 06 Apr 2016

Action Date: 01 Mar 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Barry Rinaldi

Appointment date: 2016-03-01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 11 Aug 2015

Action Date: 11 Aug 2015

Category: Address

Type: AD01

New address: 91 - 95 Winchester Road Chandler's Ford Eastleigh Hampshire SO53 2GG

Change date: 2015-08-11

Old address: Suite 9a, Fairways House Alpha Business Park Mount Pleasant Road Southampton SO14 0QB

Documents

View document PDF

Accounts with accounts type group

Date: 28 Jul 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 05 May 2015

Action Date: 06 Apr 2015

Category: Annual-return

Type: AR01

Made up date: 2015-04-06

Documents

View document PDF

Appoint person director company with name date

Date: 01 Apr 2015

Action Date: 15 Oct 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2014-10-15

Officer name: Mr Keith Robert Wood

Documents

View document PDF

Termination director company with name termination date

Date: 01 Apr 2015

Action Date: 29 Apr 2014

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2014-04-29

Officer name: Geraldine Leydon-Hudson

Documents

View document PDF

Appoint person secretary company with name

Date: 15 Jan 2015

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mrs Sharon Mary Miller

Documents

View document PDF

Appoint person secretary company with name date

Date: 15 Jan 2015

Action Date: 19 Dec 2014

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2014-12-19

Officer name: Mrs Sharon Mary Miller

Documents

View document PDF

Termination secretary company with name termination date

Date: 15 Jan 2015

Action Date: 19 Dec 2014

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Sally Hall

Termination date: 2014-12-19

Documents

View document PDF

Accounts with accounts type full

Date: 11 Jun 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 09 Apr 2014

Action Date: 06 Apr 2014

Category: Annual-return

Type: AR01

Made up date: 2014-04-06

Documents

View document PDF

Appoint person director company with name

Date: 09 Apr 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Janice Gabriel

Documents

View document PDF

Appoint person director company with name

Date: 09 Apr 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Peter Valentine Boucher

Documents

View document PDF

Termination director company with name

Date: 09 Apr 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Peter Robertson

Documents

View document PDF

Change registered office address company with date old address

Date: 01 Apr 2014

Action Date: 01 Apr 2014

Category: Address

Type: AD01

Old address: Bellis House, 11 Westwood Road Southampton Hampshire SO17 1DL

Change date: 2014-04-01

Documents

View document PDF

Accounts with accounts type full

Date: 08 Oct 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 08 May 2013

Action Date: 06 Apr 2013

Category: Annual-return

Type: AR01

Made up date: 2013-04-06

Documents

View document PDF

Termination director company with name

Date: 08 May 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jennifer Stutley

Documents

View document PDF

Termination director company with name

Date: 20 Jun 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Paul Townsend

Documents

View document PDF

Termination director company with name

Date: 20 Jun 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Lara Alloway

Documents

View document PDF

Resolution

Date: 15 May 2012

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Annual return company with made up date no member list

Date: 02 May 2012

Action Date: 06 Apr 2012

Category: Annual-return

Type: AR01

Made up date: 2012-04-06

Documents

View document PDF

Appoint person director company with name

Date: 02 May 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Professor Paul Andrew Townsend

Documents

View document PDF

Accounts with accounts type group

Date: 25 Apr 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Appoint person director company with name

Date: 21 Dec 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Dr Geraldine Leydon-Hudson

Documents

View document PDF

Termination director company with name

Date: 25 Nov 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Johanna Beschi

Documents

View document PDF

Termination director company with name

Date: 15 Aug 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Christopher Baughan

Documents

View document PDF

Termination director company with name

Date: 15 Aug 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Helena Bridgman

Documents

View document PDF


Some Companies

DEAL PROJECTS LIMITED

NORHAM HOUSE MOUNTENOY ROAD,ROTHERHAM,S60 2AJ

Number:00992618
Status:ACTIVE
Category:Private Limited Company

FONIX LIMITED

8 SALISBURY SQUARE,LONDON,EC4Y 8BB

Number:05043319
Status:ACTIVE
Category:Private Limited Company

LAGOON HULL

LAGOON HULL,HULL,HU1 1QE

Number:11607698
Status:ACTIVE
Category:PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)

MCDONAGH PROPERTIES LIMITED

3 GAIRLOCH AVENUE,MILTON KEYNES,MK2 3DH

Number:10751345
Status:ACTIVE
Category:Private Limited Company

ME TOO LIMITED

20 OLIVER ROAD,BERKSHIRE,SL5 9DZ

Number:06122873
Status:ACTIVE
Category:Private Limited Company

TISHMAN SPEYER BRAZIL FEEDER (SCOTS/D), L.P.

50 LOTHIAN ROAD,EDINBURGH,EH3 9WJ

Number:SL006259
Status:ACTIVE
Category:Limited Partnership

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source