CANCER RELIEF UK
Status | ACTIVE |
Company No. | 06468625 |
Category | |
Incorporated | 09 Jan 2008 |
Age | 16 years, 4 months, 23 days |
Jurisdiction | England Wales |
SUMMARY
CANCER RELIEF UK is an active with number 06468625. It was incorporated 16 years, 4 months, 23 days ago, on 09 January 2008. The company address is 94 Saltergate, Chesterfield, S40 1LG, Derbyshire.
Company Fillings
Confirmation statement with no updates
Date: 09 Jan 2024
Action Date: 09 Jan 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-01-09
Documents
Accounts with accounts type micro entity
Date: 16 Nov 2023
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Confirmation statement with no updates
Date: 09 Jan 2023
Action Date: 09 Jan 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-01-09
Documents
Accounts with accounts type micro entity
Date: 12 Dec 2022
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Termination director company with name termination date
Date: 30 Mar 2022
Action Date: 29 Mar 2022
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Claire Michelle Pearson
Termination date: 2022-03-29
Documents
Confirmation statement with no updates
Date: 26 Jan 2022
Action Date: 09 Jan 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-01-09
Documents
Accounts with accounts type micro entity
Date: 17 Dec 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Confirmation statement with no updates
Date: 16 Mar 2021
Action Date: 09 Jan 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-01-09
Documents
Accounts with accounts type micro entity
Date: 03 Feb 2021
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Confirmation statement with no updates
Date: 10 Mar 2020
Action Date: 09 Jan 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-01-09
Documents
Accounts with accounts type micro entity
Date: 20 Dec 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with no updates
Date: 12 Feb 2019
Action Date: 09 Jan 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-01-09
Documents
Accounts with accounts type micro entity
Date: 27 Dec 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with no updates
Date: 09 Jan 2018
Action Date: 09 Jan 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-01-09
Documents
Accounts with accounts type micro entity
Date: 21 Dec 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Confirmation statement with updates
Date: 24 Jan 2017
Action Date: 09 Jan 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-01-09
Documents
Accounts with accounts type total exemption small
Date: 22 Dec 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Appoint person director company with name date
Date: 02 Feb 2016
Action Date: 01 Feb 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2016-02-01
Officer name: Mr Mark Evans
Documents
Annual return company with made up date no member list
Date: 13 Jan 2016
Action Date: 09 Jan 2016
Category: Annual-return
Type: AR01
Made up date: 2016-01-09
Documents
Accounts with accounts type total exemption small
Date: 30 Dec 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Termination director company with name termination date
Date: 03 Nov 2015
Action Date: 31 May 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Stephen Gary Coupe
Termination date: 2012-05-31
Documents
Appoint person director company with name date
Date: 03 Nov 2015
Action Date: 31 May 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2014-05-31
Officer name: Miss Claire Michelle Pearson
Documents
Appoint person director company with name date
Date: 03 Nov 2015
Action Date: 30 Jun 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr James Abrams
Appointment date: 2014-06-30
Documents
Annual return company with made up date no member list
Date: 10 Feb 2015
Action Date: 09 Jan 2015
Category: Annual-return
Type: AR01
Made up date: 2015-01-09
Documents
Accounts with accounts type total exemption small
Date: 31 Dec 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Annual return company with made up date no member list
Date: 04 Feb 2014
Action Date: 09 Jan 2014
Category: Annual-return
Type: AR01
Made up date: 2014-01-09
Documents
Accounts with accounts type total exemption full
Date: 04 Jan 2014
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Accounts with accounts type total exemption full
Date: 11 Apr 2013
Action Date: 08 Jul 2012
Category: Accounts
Type: AA
Made up date: 2012-07-08
Documents
Change account reference date company current shortened
Date: 13 Mar 2013
Action Date: 31 Mar 2013
Category: Accounts
Type: AA01
New date: 2013-03-31
Made up date: 2013-07-08
Documents
Annual return company with made up date no member list
Date: 15 Jan 2013
Action Date: 09 Jan 2013
Category: Annual-return
Type: AR01
Made up date: 2013-01-09
Documents
Change registered office address company with date old address
Date: 11 Oct 2012
Action Date: 11 Oct 2012
Category: Address
Type: AD01
Change date: 2012-10-11
Old address: 1-9 Knightsbridge Court West Bars Chesterfield Derbyshire S40 1AG
Documents
Accounts with accounts type total exemption full
Date: 10 Apr 2012
Action Date: 08 Jul 2011
Category: Accounts
Type: AA
Made up date: 2011-07-08
Documents
Annual return company with made up date no member list
Date: 08 Feb 2012
Action Date: 09 Jan 2012
Category: Annual-return
Type: AR01
Made up date: 2012-01-09
Documents
Accounts with accounts type total exemption full
Date: 11 Apr 2011
Action Date: 08 Jul 2010
Category: Accounts
Type: AA
Made up date: 2010-07-08
Documents
Annual return company with made up date no member list
Date: 08 Mar 2011
Action Date: 09 Jan 2011
Category: Annual-return
Type: AR01
Made up date: 2011-01-09
Documents
Change registered office address company with date old address
Date: 19 Oct 2010
Action Date: 19 Oct 2010
Category: Address
Type: AD01
Old address: 27 Oadby Drive Hasland Chesterfield Derbyshire S41 0YF
Change date: 2010-10-19
Documents
Termination director company with name
Date: 20 Apr 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: William Wilson
Documents
Annual return company with made up date
Date: 16 Mar 2010
Action Date: 09 Jan 2010
Category: Annual-return
Type: AR01
Made up date: 2010-01-09
Documents
Appoint person director company with name
Date: 16 Mar 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Tracey Coupe
Documents
Appoint person director company with name
Date: 06 Feb 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Lisa Brierley
Documents
Termination secretary company with name
Date: 06 Feb 2010
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: William Wilson
Documents
Appoint person secretary company with name
Date: 06 Feb 2010
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Stephen Gary Coupe
Documents
Change registered office address company with date old address
Date: 05 Feb 2010
Action Date: 05 Feb 2010
Category: Address
Type: AD01
Change date: 2010-02-05
Old address: 11 Hodder Close Crich Matlock Derbyshire DE4 5NH
Documents
Resolution
Date: 22 Jan 2010
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Statement of companys objects
Date: 17 Nov 2009
Category: Change-of-constitution
Type: CC04
Documents
Notice removal restriction on company articles
Date: 17 Nov 2009
Category: Change-of-constitution
Type: CC02
Documents
Accounts with accounts type full
Date: 14 Nov 2009
Action Date: 08 Jul 2009
Category: Accounts
Type: AA
Made up date: 2009-07-08
Documents
Legacy
Date: 25 Mar 2009
Category: Annual-return
Type: 363a
Description: Annual return made up to 09/01/09
Documents
Legacy
Date: 19 Jan 2009
Category: Address
Type: 287
Description: Registered office changed on 19/01/2009 from, suite 6 coney green wingfield, view, clay cross, chesterfield, derbyshire, S45 9JW
Documents
Legacy
Date: 19 Jan 2009
Category: Accounts
Type: 225
Description: Accounting reference date extended from 31/01/2009 to 08/07/2009
Documents
Legacy
Date: 14 Jan 2008
Category: Address
Type: 287
Description: Registered office changed on 14/01/08 from: 52 mucklow hill, halesowen, west midlands B62 8BL
Documents
Legacy
Date: 14 Jan 2008
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 14 Jan 2008
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 14 Jan 2008
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 14 Jan 2008
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 14 Jan 2008
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 14 Jan 2008
Category: Officers
Type: 288b
Description: Director resigned
Documents
Some Companies
ALEXANDER HOLLAND PROPERTY LIMITED
PITSHILL GARDEN COTTAGE,PETWORTH,GU28 9AZ
Number: | 10973077 |
Status: | ACTIVE |
Category: | Private Limited Company |
7 KINGSWAY,LEYLAND,PR25 1BJ
Number: | 11937631 |
Status: | ACTIVE |
Category: | Private Limited Company |
BNY CONSTRUCTION AND MANAGEMENT LTD
UNIT 3 FITZGERALD HOUSE,HARROW,HA3 8ES
Number: | 11717946 |
Status: | ACTIVE |
Category: | Private Limited Company |
COTTAGE FARM,DINAS POWYS,CF64 4HE
Number: | 08702490 |
Status: | ACTIVE |
Category: | Private Limited Company |
INSIGHTS MENTAL HEALTH TRAINING LTD
71-75 SHELTON STREET,LONDON,WC2H 9JQ
Number: | 11274354 |
Status: | ACTIVE |
Category: | Private Limited Company |
227 MOORDOWN,SHOOTERS HILL,SE18 3ND
Number: | 06410203 |
Status: | ACTIVE |
Category: | Private Limited Company |