Company NameHelping Children With Cancer Limited
DirectorsDavid Arthur Edmund Gibbs and Alex Leitch
Company StatusActive
Company Number02807553
CategoryPrivate Limited Company
Incorporation Date7 April 1993(31 years ago)
Previous NameHelping Children With Leukaemia Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5263Other non-store retail sale
SIC 47990Other retail sale not in stores, stalls or markets

Directors

Director NameMr David Arthur Edmund Gibbs
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed13 January 2022(28 years, 9 months after company formation)
Appointment Duration2 years, 3 months
RoleManaging Partner
Country of ResidenceEngland
Correspondence Address21-27 Lambs Conduit Street
London
WC1N 3NL
Director NameMr Alex Leitch
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed13 January 2022(28 years, 9 months after company formation)
Appointment Duration2 years, 3 months
RoleSolicitor
Country of ResidenceEngland
Correspondence Address21-27 Lambs Conduit Street
London
WC1N 3NL
Director NameClifford Michael O'Gorman
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed07 April 1993(same day as company formation)
RoleCompany Director
Correspondence AddressWoodlands
High Molewood
Hertford
Hertfordshire
SG14 2PL
Director NameMr Edward James O'Gorman
Date of BirthFebruary 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed07 April 1993(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address95 Mount Pleasant Lane
Bricket Wood
St Albans
Hertfordshire
AL2 3XF
Director NameMarion Rose O'Gorman
Date of BirthMay 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed20 May 1996(3 years, 1 month after company formation)
Appointment Duration12 years, 9 months (resigned 24 February 2009)
RoleCompany Director
Correspondence Address95 Mount Pleasant Lane
Bricket Wood
St Albans
Hertfordshire
AL2 3XF
Director NameMr Edward Ellis Copisarow
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed04 May 2005(12 years, 1 month after company formation)
Appointment Duration4 years, 1 month (resigned 15 June 2009)
RoleCharity Fundraiser
Country of ResidenceUnited Kingdom
Correspondence Address81 Cornwall Gardens
London
SW7 4AZ
Secretary NameMrs Rosalind Susan Lewis
NationalityBritish
StatusResigned
Appointed04 May 2005(12 years, 1 month after company formation)
Appointment Duration3 years, 3 months (resigned 05 August 2008)
RoleAccountant
Country of ResidenceEngland
Correspondence Address3 Highlands
Hatfield
Hertfordshire
AL9 5DW
Director NameMr Peter Lawrence Reynolds
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed05 December 2006(13 years, 8 months after company formation)
Appointment Duration1 year, 5 months (resigned 30 May 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address57 Hadley Road
Barnet
Hertfordshire
EN5 5QU
Director NameMrs Rosalind Susan Lewis
Date of BirthAugust 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed30 May 2008(15 years, 1 month after company formation)
Appointment Duration2 months, 1 week (resigned 05 August 2008)
RoleAccountant
Country of ResidenceEngland
Correspondence Address3 Highlands
Hatfield
Hertfordshire
AL9 5DW
Director NameMiss Caroline Mary Blakely
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed05 August 2008(15 years, 4 months after company formation)
Appointment Duration4 years, 6 months (resigned 28 February 2013)
RoleChief Executive
Country of ResidenceUnited Kingdom
Correspondence Address47 Sistova Road
London
SW12 9QR
Secretary NameMr Edward James O'Gorman
NationalityBritish
StatusResigned
Appointed05 August 2008(15 years, 4 months after company formation)
Appointment Duration13 years, 5 months (resigned 13 January 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address95 Mount Pleasant Lane
Bricket Wood
St Albans
Hertfordshire
AL2 3XF
Director NameMr Bhavesh Kotecha
Date of BirthMarch 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed12 May 2009(16 years, 1 month after company formation)
Appointment Duration7 years, 7 months (resigned 19 December 2016)
RoleDirector Of Finance
Country of ResidenceEngland
Correspondence Address51 Great Ormond Street
London
WC1N 3JQ
Director NameMrs Sandra Pamela Mileham
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed12 May 2009(16 years, 1 month after company formation)
Appointment Duration12 years, 8 months (resigned 13 January 2022)
RoleHousewife
Country of ResidenceUnited Kingdom
Correspondence Address95 Mount Pleasant Lane
Bricket Wood
St Albans
Hertfordshire
AL2 3XF
Director NameMiss Caroline Mary Ashmore Blakely
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed17 November 2014(21 years, 7 months after company formation)
Appointment Duration1 year, 1 month (resigned 12 January 2016)
RoleChief Executive
Country of ResidenceEngland
Correspondence Address51 Great Ormond Street
London
WC1N 3JQ
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed07 April 1993(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed07 April 1993(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Contact

Websiteleukaemia.org
Telephone020 74040808
Telephone regionLondon

Location

Registered Address21-27 Lambs Conduit Street
London
WC1N 3NL
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

100 at £1Children With Cancer Uk
100.00%
Ordinary

Financials

Year2014
Turnover£110,411
Gross Profit£103,569
Net Worth£100
Cash£51,169
Current Liabilities£130,278

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategorySmall
Accounts Year End31 December

Returns

Latest Return27 October 2023 (6 months ago)
Next Return Due10 November 2024 (6 months, 2 weeks from now)

Filing History

5 January 2024Notification of David Gibbs as a person with significant control on 22 February 2021 (2 pages)
4 January 2024Notification of Alex Leitch as a person with significant control on 4 June 2021 (2 pages)
8 November 2023Confirmation statement made on 27 October 2023 with no updates (3 pages)
27 October 2023Cessation of Edward James O'gorman as a person with significant control on 13 January 2022 (1 page)
27 October 2023Cessation of Sandra Mileham as a person with significant control on 13 January 2022 (1 page)
11 October 2023Accounts for a small company made up to 31 December 2022 (15 pages)
21 February 2023Registered office address changed from 51 Great Ormond Street London WC1N 3JQ to 21-27 Lambs Conduit Street London WC1N 3NL on 21 February 2023 (1 page)
6 January 2023Accounts for a small company made up to 31 December 2021 (15 pages)
4 January 2023Confirmation statement made on 5 December 2022 with no updates (3 pages)
17 January 2022Termination of appointment of Edward James O'gorman as a secretary on 13 January 2022 (1 page)
17 January 2022Termination of appointment of Sandra Pamela Mileham as a director on 13 January 2022 (1 page)
17 January 2022Appointment of Mr Alex Leitch as a director on 13 January 2022 (2 pages)
17 January 2022Termination of appointment of Edward James O'gorman as a director on 13 January 2022 (1 page)
17 January 2022Appointment of Mr David Arthur Edmund Gibbs as a director on 13 January 2022 (2 pages)
12 January 2022Confirmation statement made on 5 December 2021 with no updates (3 pages)
7 October 2021Accounts for a small company made up to 31 December 2020 (15 pages)
1 March 2021Confirmation statement made on 5 December 2020 with no updates (3 pages)
5 November 2020Accounts for a small company made up to 31 December 2019 (14 pages)
5 December 2019Confirmation statement made on 5 December 2019 with no updates (3 pages)
9 October 2019Accounts for a small company made up to 31 December 2018 (14 pages)
12 April 2019Confirmation statement made on 6 April 2019 with no updates (3 pages)
6 October 2018Accounts for a small company made up to 31 December 2017 (15 pages)
14 May 2018Confirmation statement made on 6 April 2018 with no updates (3 pages)
27 September 2017Accounts for a small company made up to 31 December 2016 (10 pages)
27 September 2017Accounts for a small company made up to 31 December 2016 (10 pages)
21 April 2017Confirmation statement made on 6 April 2017 with updates (6 pages)
21 April 2017Confirmation statement made on 6 April 2017 with updates (6 pages)
19 December 2016Termination of appointment of Bhavesh Kotecha as a director on 19 December 2016 (1 page)
19 December 2016Termination of appointment of Bhavesh Kotecha as a director on 19 December 2016 (1 page)
26 August 2016Full accounts made up to 31 December 2015 (10 pages)
26 August 2016Full accounts made up to 31 December 2015 (10 pages)
21 April 2016Annual return made up to 6 April 2016 with a full list of shareholders
Statement of capital on 2016-04-21
  • GBP 100
(5 pages)
21 April 2016Termination of appointment of a director (1 page)
21 April 2016Annual return made up to 6 April 2016 with a full list of shareholders
Statement of capital on 2016-04-21
  • GBP 100
(5 pages)
21 April 2016Termination of appointment of a director (1 page)
20 April 2016Termination of appointment of Caroline Mary Ashmore Blakely as a director on 12 January 2016 (1 page)
20 April 2016Termination of appointment of Caroline Mary Ashmore Blakely as a director on 12 January 2016 (1 page)
10 August 2015Full accounts made up to 31 December 2014 (10 pages)
10 August 2015Full accounts made up to 31 December 2014 (10 pages)
24 April 2015Appointment of Miss Caroline Mary Ashmore Blakely as a director on 17 November 2014 (2 pages)
24 April 2015Annual return made up to 6 April 2015 with a full list of shareholders
Statement of capital on 2015-04-24
  • GBP 100
(6 pages)
24 April 2015Appointment of Miss Caroline Mary Ashmore Blakely as a director on 17 November 2014 (2 pages)
24 April 2015Annual return made up to 6 April 2015 with a full list of shareholders
Statement of capital on 2015-04-24
  • GBP 100
(6 pages)
24 April 2015Annual return made up to 6 April 2015 with a full list of shareholders
Statement of capital on 2015-04-24
  • GBP 100
(6 pages)
11 August 2014Full accounts made up to 31 December 2013 (10 pages)
11 August 2014Full accounts made up to 31 December 2013 (10 pages)
8 April 2014Annual return made up to 6 April 2014 with a full list of shareholders
Statement of capital on 2014-04-08
  • GBP 100
(5 pages)
8 April 2014Annual return made up to 6 April 2014 with a full list of shareholders
Statement of capital on 2014-04-08
  • GBP 100
(5 pages)
8 April 2014Annual return made up to 6 April 2014 with a full list of shareholders
Statement of capital on 2014-04-08
  • GBP 100
(5 pages)
30 October 2013Director's details changed for Mr Bhavesh Kotecha on 22 October 2013 (2 pages)
30 October 2013Director's details changed for Mr Bhavesh Kotecha on 22 October 2013 (2 pages)
15 August 2013Accounts made up to 31 December 2012 (10 pages)
15 August 2013Accounts made up to 31 December 2012 (10 pages)
8 April 2013Annual return made up to 6 April 2013 with a full list of shareholders (5 pages)
8 April 2013Annual return made up to 6 April 2013 with a full list of shareholders (5 pages)
8 April 2013Annual return made up to 6 April 2013 with a full list of shareholders (5 pages)
5 April 2013Termination of appointment of Caroline Blakely as a director (1 page)
5 April 2013Termination of appointment of Caroline Blakely as a director (1 page)
30 July 2012Accounts made up to 31 December 2011 (10 pages)
30 July 2012Accounts made up to 31 December 2011 (10 pages)
12 April 2012Annual return made up to 6 April 2012 with a full list of shareholders (7 pages)
12 April 2012Director's details changed for Mr Bhavesh Kotecha on 12 April 2012 (2 pages)
12 April 2012Annual return made up to 6 April 2012 with a full list of shareholders (7 pages)
12 April 2012Director's details changed for Mr Bhavesh Kotecha on 12 April 2012 (2 pages)
12 April 2012Annual return made up to 6 April 2012 with a full list of shareholders (7 pages)
12 August 2011Accounts made up to 31 December 2010 (10 pages)
12 August 2011Accounts made up to 31 December 2010 (10 pages)
6 April 2011Annual return made up to 6 April 2011 with a full list of shareholders (7 pages)
6 April 2011Director's details changed for Mr Bhavesh Kotecha on 18 March 2011 (2 pages)
6 April 2011Annual return made up to 6 April 2011 with a full list of shareholders (7 pages)
6 April 2011Annual return made up to 6 April 2011 with a full list of shareholders (7 pages)
6 April 2011Director's details changed for Mr Bhavesh Kotecha on 18 March 2011 (2 pages)
17 June 2010Accounts made up to 31 December 2009 (10 pages)
17 June 2010Accounts made up to 31 December 2009 (10 pages)
16 April 2010Director's details changed for Ms Caroline Mary Blakely on 1 October 2009 (2 pages)
16 April 2010Director's details changed for Sandra Pamela Mileham on 1 October 2009 (2 pages)
16 April 2010Director's details changed for Sandra Pamela Mileham on 1 October 2009 (2 pages)
16 April 2010Director's details changed for Ms Caroline Mary Blakely on 1 October 2009 (2 pages)
16 April 2010Director's details changed for Sandra Pamela Mileham on 1 October 2009 (2 pages)
16 April 2010Director's details changed for Ms Caroline Mary Blakely on 1 October 2009 (2 pages)
16 April 2010Annual return made up to 6 April 2010 with a full list of shareholders (6 pages)
16 April 2010Annual return made up to 6 April 2010 with a full list of shareholders (6 pages)
16 April 2010Director's details changed for Bhavesh Kotecha on 1 October 2009 (2 pages)
16 April 2010Director's details changed for Bhavesh Kotecha on 1 October 2009 (2 pages)
16 April 2010Director's details changed for Bhavesh Kotecha on 1 October 2009 (2 pages)
16 April 2010Annual return made up to 6 April 2010 with a full list of shareholders (6 pages)
26 September 2009Accounts made up to 31 December 2008 (10 pages)
26 September 2009Accounts made up to 31 December 2008 (10 pages)
23 July 2009Director appointed sanola pamela mileham (2 pages)
23 July 2009Director appointed bhavesh kotecha (2 pages)
23 July 2009Director appointed sanola pamela mileham (2 pages)
23 July 2009Director appointed bhavesh kotecha (2 pages)
20 July 2009Appointment terminated director edward copisarow (1 page)
20 July 2009Appointment terminated director edward copisarow (1 page)
17 April 2009Return made up to 06/04/09; full list of members (4 pages)
17 April 2009Return made up to 06/04/09; full list of members (4 pages)
16 April 2009Appointment terminated director marion o'gorman (1 page)
16 April 2009Appointment terminated director marion o'gorman (1 page)
15 August 2008Memorandum and Articles of Association (11 pages)
15 August 2008Memorandum and Articles of Association (11 pages)
9 August 2008Company name changed helping children with leukaemia LIMITED\certificate issued on 13/08/08 (2 pages)
9 August 2008Company name changed helping children with leukaemia LIMITED\certificate issued on 13/08/08 (2 pages)
5 August 2008Director appointed ms caroline blakely (1 page)
5 August 2008Secretary appointed mr edward james o'gorman (1 page)
5 August 2008Appointment terminated director rosalind lewis (1 page)
5 August 2008Secretary appointed mr edward james o'gorman (1 page)
5 August 2008Appointment terminated director rosalind lewis (1 page)
5 August 2008Appointment terminated secretary rosalind lewis (1 page)
5 August 2008Director appointed ms caroline blakely (1 page)
5 August 2008Appointment terminated secretary rosalind lewis (1 page)
2 June 2008Appointment terminated director peter reynolds (1 page)
2 June 2008Director appointed mrs rosalind susan lewis (1 page)
2 June 2008Appointment terminated director peter reynolds (1 page)
2 June 2008Director appointed mrs rosalind susan lewis (1 page)
23 May 2008Accounts made up to 31 December 2007 (11 pages)
23 May 2008Accounts made up to 31 December 2007 (11 pages)
10 April 2008Return made up to 06/04/08; full list of members (4 pages)
10 April 2008Secretary's change of particulars / rosalind lewis / 06/09/2007 (2 pages)
10 April 2008Return made up to 06/04/08; full list of members (4 pages)
10 April 2008Secretary's change of particulars / rosalind lewis / 06/09/2007 (2 pages)
6 November 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
6 November 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
17 August 2007Accounts for a dormant company made up to 31 December 2006 (4 pages)
17 August 2007Accounts for a dormant company made up to 31 December 2006 (4 pages)
27 April 2007Return made up to 06/04/07; full list of members (3 pages)
27 April 2007Return made up to 06/04/07; full list of members (3 pages)
15 January 2007New director appointed (2 pages)
15 January 2007New director appointed (2 pages)
27 July 2006Accounts for a dormant company made up to 31 December 2005 (4 pages)
27 July 2006Accounts for a dormant company made up to 31 December 2005 (4 pages)
11 April 2006Return made up to 06/04/06; full list of members (2 pages)
11 April 2006Secretary resigned (1 page)
11 April 2006Return made up to 06/04/06; full list of members (2 pages)
11 April 2006Secretary resigned (1 page)
11 April 2006Location of register of members (1 page)
11 April 2006Location of register of members (1 page)
16 May 2005New secretary appointed (2 pages)
16 May 2005New director appointed (2 pages)
16 May 2005New director appointed (2 pages)
16 May 2005New secretary appointed (2 pages)
12 May 2005Accounts for a dormant company made up to 31 December 2004 (4 pages)
12 May 2005Accounts for a dormant company made up to 31 December 2004 (4 pages)
6 May 2005Location of register of members (1 page)
6 May 2005Location of register of members (1 page)
12 April 2005Return made up to 06/04/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
12 April 2005Return made up to 06/04/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
24 September 2004Accounts for a dormant company made up to 31 December 2003 (4 pages)
24 September 2004Accounts for a dormant company made up to 31 December 2003 (4 pages)
14 April 2004Return made up to 06/04/04; full list of members (5 pages)
14 April 2004Return made up to 06/04/04; full list of members (5 pages)
20 November 2003Accounts for a dormant company made up to 31 December 2002 (2 pages)
20 November 2003Accounts for a dormant company made up to 31 December 2002 (2 pages)
15 April 2003Return made up to 06/04/03; full list of members (5 pages)
15 April 2003Return made up to 06/04/03; full list of members (5 pages)
24 October 2002Accounts for a dormant company made up to 31 December 2001 (1 page)
24 October 2002Accounts for a dormant company made up to 31 December 2001 (1 page)
15 April 2002Return made up to 06/04/02; full list of members (5 pages)
15 April 2002Return made up to 06/04/02; full list of members (5 pages)
25 October 2001Accounts for a dormant company made up to 31 December 2000 (2 pages)
25 October 2001Accounts for a dormant company made up to 31 December 2000 (2 pages)
11 April 2001Return made up to 06/04/01; full list of members (5 pages)
11 April 2001Return made up to 06/04/01; full list of members (5 pages)
10 August 2000Accounting reference date shortened from 30/04/00 to 31/12/99 (1 page)
10 August 2000Accounts for a small company made up to 31 December 1999 (5 pages)
10 August 2000Accounts for a small company made up to 31 December 1999 (5 pages)
10 August 2000Accounting reference date shortened from 30/04/00 to 31/12/99 (1 page)
7 July 2000Registered office changed on 07/07/00 from: 61 great ormond street london WC1N 3JQ (1 page)
7 July 2000Registered office changed on 07/07/00 from: 61 great ormond street london WC1N 3JQ (1 page)
26 June 2000Return made up to 07/04/00; full list of members (5 pages)
26 June 2000Return made up to 07/04/00; full list of members (5 pages)
25 April 1999Accounts for a dormant company made up to 30 April 1998 (2 pages)
25 April 1999Accounts for a dormant company made up to 30 April 1998 (2 pages)
20 April 1999Return made up to 07/04/99; full list of members (6 pages)
20 April 1999Return made up to 07/04/99; full list of members (6 pages)
18 February 1998Accounts for a dormant company made up to 30 April 1997 (1 page)
18 February 1998Accounts for a dormant company made up to 30 April 1997 (1 page)
14 January 1998Registered office changed on 14/01/98 from: 95 mount pleasant lane bricket wood st albans AL2 3XF (1 page)
14 January 1998Registered office changed on 14/01/98 from: 95 mount pleasant lane bricket wood st albans AL2 3XF (1 page)
17 November 1997Director resigned (1 page)
17 November 1997New director appointed (2 pages)
17 November 1997Director resigned (1 page)
17 November 1997New director appointed (2 pages)
13 May 1997Return made up to 07/04/97; full list of members (6 pages)
13 May 1997Return made up to 07/04/97; full list of members (6 pages)
15 January 1997Accounts for a dormant company made up to 30 April 1996 (1 page)
15 January 1997Accounts for a dormant company made up to 30 April 1996 (1 page)
17 May 1996Company name changed children with leukaemia (great o rmond street) LIMITED\certificate issued on 20/05/96 (2 pages)
17 May 1996Company name changed children with leukaemia (great o rmond street) LIMITED\certificate issued on 20/05/96 (2 pages)
1 May 1996Return made up to 07/04/96; full list of members (6 pages)
1 May 1996Return made up to 07/04/96; full list of members (6 pages)
2 February 1996Accounts for a dormant company made up to 30 April 1995 (1 page)
2 February 1996Accounts for a dormant company made up to 30 April 1995 (1 page)
2 May 1995Return made up to 07/04/95; full list of members (14 pages)
2 May 1995Return made up to 07/04/95; full list of members (14 pages)
20 January 1995Accounts for a dormant company made up to 30 April 1994 (1 page)
20 January 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
20 January 1995Accounts for a dormant company made up to 30 April 1994 (1 page)
20 January 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
1 January 1995A selection of documents registered before 1 January 1995 (21 pages)
9 June 1994Company name changed pog and jog LIMITED\certificate issued on 10/06/94 (2 pages)
9 June 1994Company name changed pog and jog LIMITED\certificate issued on 10/06/94 (2 pages)
7 April 1993Incorporation (18 pages)
7 April 1993Incorporation (18 pages)