Company NameThe Cancer Counselling Trust Limited
Company StatusDissolved
Company Number03848065
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date24 September 1999(24 years, 6 months ago)
Dissolution Date19 June 2012 (11 years, 9 months ago)

Business Activity

Section QHuman health and social work activities
SIC 8532Social work without accommodation
SIC 88990Other social work activities without accommodation n.e.c.

Directors

Secretary NameWalter Julian Nokes
NationalityBritish
StatusClosed
Appointed01 September 2009(9 years, 11 months after company formation)
Appointment Duration2 years, 9 months (closed 19 June 2012)
RoleCompany Director
Correspondence Address176 Campden Hill Road
London
W8 7AS
Director NameMr Jonathan Peter Hartley
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed11 January 2010(10 years, 3 months after company formation)
Appointment Duration2 years, 5 months (closed 19 June 2012)
RoleTherapist
Country of ResidenceUnited Kingdom
Correspondence AddressEdward House 2 Wakley Street
London
EC1V 7LT
Director NameMs Samantha Marie Hyde
Date of BirthFebruary 1971 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed11 January 2010(10 years, 3 months after company formation)
Appointment Duration2 years, 5 months (closed 19 June 2012)
RoleThird Sector Consultant
Country of ResidenceEngland
Correspondence AddressEdward House 2 Wakley Street
London
EC1V 7LT
Director NameMr Richard James Jackson
Date of BirthNovember 1973 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed11 January 2010(10 years, 3 months after company formation)
Appointment Duration2 years, 5 months (closed 19 June 2012)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressEdward House 2 Wakley Street
London
EC1V 7LT
Secretary NameMr Richrd James Jackson
StatusClosed
Appointed11 January 2010(10 years, 3 months after company formation)
Appointment Duration2 years, 5 months (closed 19 June 2012)
RoleCompany Director
Correspondence AddressEdward House 2 Wakley Street
London
EC1V 7LT
Secretary NameRichard Jackson
NationalityBritish
StatusClosed
Appointed26 January 2010(10 years, 4 months after company formation)
Appointment Duration2 years, 4 months (closed 19 June 2012)
RoleCompany Director
Correspondence AddressEdward House 2 Wakley Street
London
EC1V 7LT
Director NameChristine Bradler
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed24 September 1999(same day as company formation)
RoleCounsellor
Correspondence Address27a Kent Gardens
Ealing
London
W13 8BU
Director NameMs Alice Lucy Bulman
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed24 September 1999(same day as company formation)
RoleCounsellor
Correspondence Address2 Granville Road
London
N4 4EL
Director NameMs Sue Soave
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed24 September 1999(same day as company formation)
RoleCounsellor
Correspondence Address24 Trinity Road
London
N22 8LB
Director NameMs Clare Rosemary Crombie
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed24 September 1999(same day as company formation)
RolePsychotherapist
Correspondence Address103 Wellington Row
London
E2 7BN
Secretary NameOlivia Jane Madden Fior
NationalityBritish
StatusResigned
Appointed24 September 1999(same day as company formation)
RoleCompany Director
Country of ResidenceUnited KIngdom
Correspondence Address72 Sandbrook Road
London
N16 0SP
Director NameJane Katherine Carnegie Warman
Date of BirthMay 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed10 October 2001(2 years after company formation)
Appointment Duration2 years, 11 months (resigned 13 September 2004)
RoleLecturer Counseller Trainer
Correspondence AddressMonkton Wyld Cottage
50 Church Street
Bathford
Bath
BA1 7RR
Director NameSarah Quinlan
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed10 October 2001(2 years after company formation)
Appointment Duration1 year, 6 months (resigned 12 April 2003)
RoleBanker
Correspondence Address19a Cross Street
London
N1 2BH
Director NamePaul Michell
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed10 October 2001(2 years after company formation)
Appointment Duration6 months, 1 week (resigned 20 April 2002)
RoleBarrister
Correspondence Address22 Arlington Square
London
N1 7DP
Director NameDr Elizabeth Jacobs
Date of BirthJune 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed10 October 2001(2 years after company formation)
Appointment Duration4 years, 7 months (resigned 13 May 2006)
RoleCounsellor
Correspondence Address64 Moss Lane
Pinner
Middlesex
HA5 3AU
Director NameElizabeth Joan Hopkinson
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed10 October 2001(2 years after company formation)
Appointment Duration1 year, 8 months (resigned 11 June 2003)
RoleCounsellor
Correspondence AddressHolt Valley
Underhill Lane Clayton
Hassocks
West Sussex
BN6 9PL
Director NameMr Nilesh Dholakia
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed10 October 2001(2 years after company formation)
Appointment Duration4 years, 7 months (resigned 13 May 2006)
RoleAccountant
Country of ResidenceEngland
Correspondence Address17 Mountview
Northwood
Middlesex
HA6 3NZ
Director NameRichard Gordon Conradi
Date of BirthOctober 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed10 October 2001(2 years after company formation)
Appointment Duration4 years, 11 months (resigned 16 September 2006)
RoleRetired
Correspondence Address18 Moor Park Road
Northwood
Middlesex
HA6 2DN
Director NameZita Cox
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed20 April 2002(2 years, 6 months after company formation)
Appointment Duration1 year, 5 months (resigned 11 October 2003)
RoleCounsellor
Correspondence Address11 Frankfurt Road
London
SE24 9NX
Director NameLorraine Gibson
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed24 April 2002(2 years, 7 months after company formation)
Appointment Duration3 years, 6 months (resigned 01 November 2005)
RoleMarketing
Correspondence Address52 Caddington Road
Cricklewood
London
NW2 1RS
Director NameKathryn Mary Carr
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed10 October 2003(4 years after company formation)
Appointment Duration11 months, 1 week (resigned 15 September 2004)
RoleWriter Editor
Correspondence Address15 Redcliffe Gardens
London
SW10 9BG
Director NamePeter Greig Leighton
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed08 January 2004(4 years, 3 months after company formation)
Appointment Duration2 years, 8 months (resigned 16 September 2006)
RoleCompany Director
Correspondence Address7 Wandon Road
London
SW6 2JF
Director NameJonathan Christopher Lake
Date of BirthMay 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed09 January 2005(5 years, 3 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 01 November 2005)
RolePsychotherapist
Country of ResidenceUnited Kingdom
Correspondence Address42 Kings Gardens
West End Lane
London
NW6 4PX
Director NameMr Adrian Scott
Date of BirthMay 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed09 January 2005(5 years, 3 months after company formation)
Appointment Duration4 years, 3 months (resigned 30 April 2009)
RoleCounselling Manager
Country of ResidenceUnited Kingdom
Correspondence Address95b Allison Road
London
N8 0AP
Director NameJonathan Christopher Lake
Date of BirthMay 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2005(6 years, 2 months after company formation)
Appointment Duration2 months, 1 week (resigned 09 February 2006)
RoleTherapist
Country of ResidenceUnited Kingdom
Correspondence Address42 Kings Gardens
West End Lane
London
NW6 4PX
Director NameMs Barbara Janet Dale
Date of BirthApril 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2006(6 years, 4 months after company formation)
Appointment Duration3 years, 11 months (resigned 11 January 2010)
RolePsychotherapist
Correspondence Address26 Ellerker Gardens
Richmond
Surrey
TW10 6AA
Director NameDiana Green
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed13 May 2006(6 years, 7 months after company formation)
Appointment Duration3 years, 3 months (resigned 11 August 2009)
RoleMarketing
Correspondence Address18a Queen Annes Grove
London
W4 1HN
Director NamePaul Sweeney
Date of BirthMarch 1967 (Born 57 years ago)
NationalityIrish
StatusResigned
Appointed13 May 2006(6 years, 7 months after company formation)
Appointment Duration3 years, 8 months (resigned 11 January 2010)
RoleMarketing Consultant
Correspondence Address11a Alacross Road
Ealing
London
W5 4HS
Director NameBradley Donald Brown
Date of BirthNovember 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed13 May 2006(6 years, 7 months after company formation)
Appointment Duration3 years, 8 months (resigned 11 January 2010)
RoleRetired Solicitor
Country of ResidenceEngland
Correspondence Address42 Crediton Hill
London
NW6 1HR
Director NameKerrin Howard
Date of BirthSeptember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2006(6 years, 10 months after company formation)
Appointment Duration1 year (resigned 15 August 2007)
RoleConsultant
Correspondence Address76, Regency Lodge Adelaide Road
London
NW3 5EB
Director NameWalter Julian Nokes
Date of BirthJanuary 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed06 June 2007(7 years, 8 months after company formation)
Appointment Duration2 years, 7 months (resigned 11 January 2010)
RoleRetired
Correspondence Address176 Campden Hill Road
London
W8 7AS

Location

Registered AddressEdward House
2 Wakley Street
London
EC1V 7LT
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London

Financials

Year2014
Turnover£92,255
Net Worth£2,458
Cash£4,858
Current Liabilities£2,400

Accounts

Latest Accounts31 December 2010 (13 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

19 June 2012Final Gazette dissolved via voluntary strike-off (1 page)
19 June 2012Final Gazette dissolved via voluntary strike-off (1 page)
6 March 2012First Gazette notice for voluntary strike-off (1 page)
6 March 2012First Gazette notice for voluntary strike-off (1 page)
28 February 2012Application to strike the company off the register (3 pages)
28 February 2012Application to strike the company off the register (3 pages)
30 December 2011Full accounts made up to 31 December 2010 (14 pages)
30 December 2011Full accounts made up to 31 December 2010 (14 pages)
29 October 2010Annual return made up to 12 September 2010 no member list (6 pages)
29 October 2010Annual return made up to 12 September 2010 no member list (6 pages)
5 August 2010Appointment of Mr Jonathan Hartley as a director (2 pages)
5 August 2010Appointment of Mr Jonathan Hartley as a director (2 pages)
5 August 2010Appointment of Mr Richrd James Jackson as a secretary (2 pages)
5 August 2010Appointment of Mr Richrd James Jackson as a secretary (2 pages)
4 August 2010Appointment of Mr Richard James Jackson as a director (2 pages)
4 August 2010Appointment of Ms Samantha Marie Hyde as a director (2 pages)
4 August 2010Appointment of Ms Samantha Marie Hyde as a director (2 pages)
4 August 2010Appointment of Mr Richard James Jackson as a director (2 pages)
28 July 2010Total exemption full accounts made up to 31 December 2009 (14 pages)
28 July 2010Total exemption full accounts made up to 31 December 2009 (14 pages)
7 July 2010Appointment of Richard Jackson as a secretary (3 pages)
7 July 2010Appointment of Richard Jackson as a secretary (3 pages)
8 February 2010Termination of appointment of Bradley Brown as a director (1 page)
8 February 2010Termination of appointment of Walter Nokes as a director (1 page)
8 February 2010Termination of appointment of Barbara Dale as a director (1 page)
8 February 2010Termination of appointment of Paul Sweeney as a director (1 page)
8 February 2010Termination of appointment of Paul Sweeney as a director (1 page)
8 February 2010Termination of appointment of Barbara Dale as a director (1 page)
8 February 2010Termination of appointment of Bradley Brown as a director (1 page)
8 February 2010Termination of appointment of Walter Nokes as a director (1 page)
16 November 2009Partial exemption accounts made up to 31 December 2008 (15 pages)
16 November 2009Partial exemption accounts made up to 31 December 2008 (15 pages)
10 November 2009Annual return made up to 12 September 2009 no member list (3 pages)
10 November 2009Annual return made up to 12 September 2009 no member list (3 pages)
26 October 2009Termination of appointment of Adrian Scott as a director (1 page)
26 October 2009Termination of appointment of Adrian Scott as a director (1 page)
10 September 2009Secretary appointed walter julian nokes (2 pages)
10 September 2009Secretary appointed walter julian nokes (2 pages)
27 August 2009Appointment Terminated Secretary olivia fior (1 page)
27 August 2009Appointment terminated director diana green (1 page)
27 August 2009Appointment terminated secretary olivia fior (1 page)
27 August 2009Appointment Terminated Director diana green (1 page)
25 November 2008Registered office changed on 25/11/2008 from caspari house 1 noel road london N1 8HQ (1 page)
25 November 2008Registered office changed on 25/11/2008 from caspari house 1 noel road london N1 8HQ (1 page)
3 October 2008Total exemption full accounts made up to 31 December 2007 (15 pages)
3 October 2008Total exemption full accounts made up to 31 December 2007 (15 pages)
15 September 2008Annual return made up to 12/09/08 (4 pages)
15 September 2008Annual return made up to 12/09/08 (4 pages)
26 October 2007New director appointed (2 pages)
26 October 2007New director appointed (2 pages)
22 October 2007New director appointed (2 pages)
22 October 2007New director appointed (2 pages)
17 October 2007Annual return made up to 12/09/07 (2 pages)
17 October 2007Director resigned (1 page)
17 October 2007Director resigned (1 page)
17 October 2007Annual return made up to 12/09/07 (2 pages)
4 September 2007Total exemption full accounts made up to 31 December 2006 (12 pages)
4 September 2007Total exemption full accounts made up to 31 December 2006 (12 pages)
27 September 2006Annual return made up to 12/09/06 (6 pages)
27 September 2006Annual return made up to 12/09/06
  • 363(288) ‐ Director resigned
(6 pages)
18 August 2006Full accounts made up to 31 December 2005 (14 pages)
18 August 2006Full accounts made up to 31 December 2005 (14 pages)
3 August 2006New director appointed (1 page)
3 August 2006New director appointed (1 page)
18 May 2006New director appointed (1 page)
18 May 2006New director appointed (1 page)
16 May 2006New director appointed (1 page)
16 May 2006New director appointed (1 page)
16 May 2006New director appointed (1 page)
16 May 2006New director appointed (1 page)
15 May 2006Director resigned (1 page)
15 May 2006Director resigned (1 page)
15 May 2006Director resigned (1 page)
15 May 2006Director resigned (1 page)
10 February 2006Director resigned (1 page)
10 February 2006Director resigned (1 page)
9 February 2006New director appointed (1 page)
9 February 2006Director resigned (1 page)
9 February 2006New director appointed (1 page)
9 February 2006Director resigned (1 page)
22 December 2005Director resigned (1 page)
22 December 2005Director resigned (1 page)
21 September 2005Annual return made up to 12/09/05 (2 pages)
21 September 2005Annual return made up to 12/09/05 (2 pages)
5 July 2005Full accounts made up to 31 December 2004 (12 pages)
5 July 2005Full accounts made up to 31 December 2004 (12 pages)
13 April 2005New director appointed (2 pages)
13 April 2005New director appointed (2 pages)
1 April 2005New director appointed (2 pages)
1 April 2005New director appointed (2 pages)
30 November 2004Full accounts made up to 31 December 2003 (14 pages)
30 November 2004Full accounts made up to 31 December 2003 (14 pages)
6 October 2004Annual return made up to 12/09/04 (6 pages)
6 October 2004Annual return made up to 12/09/04 (6 pages)
6 October 2004Director resigned (1 page)
6 October 2004Director resigned (1 page)
6 October 2004Director resigned (1 page)
6 October 2004Director resigned (1 page)
5 March 2004New director appointed (3 pages)
5 March 2004New director appointed (3 pages)
14 November 2003New director appointed (2 pages)
14 November 2003New director appointed (2 pages)
20 October 2003Director resigned (1 page)
20 October 2003Director resigned (1 page)
19 September 2003Annual return made up to 12/09/03
  • 363(288) ‐ Director's particulars changed
(6 pages)
19 September 2003Annual return made up to 12/09/03 (6 pages)
31 July 2003Full accounts made up to 31 December 2002 (11 pages)
31 July 2003Full accounts made up to 31 December 2002 (11 pages)
20 June 2003Director resigned (1 page)
20 June 2003Director resigned (1 page)
29 May 2003Director resigned (1 page)
29 May 2003Director resigned (1 page)
2 October 2002New director appointed (1 page)
2 October 2002Director resigned (1 page)
2 October 2002New director appointed (2 pages)
2 October 2002New director appointed (2 pages)
2 October 2002Annual return made up to 24/09/02
  • 363(288) ‐ Director resigned
(6 pages)
2 October 2002Director resigned (1 page)
2 October 2002New director appointed (1 page)
2 October 2002Annual return made up to 24/09/02 (6 pages)
4 September 2002Full accounts made up to 31 December 2001 (10 pages)
4 September 2002Full accounts made up to 31 December 2001 (10 pages)
25 October 2001New director appointed (2 pages)
25 October 2001New director appointed (2 pages)
17 October 2001New director appointed (2 pages)
17 October 2001New director appointed (2 pages)
17 October 2001New director appointed (2 pages)
17 October 2001New director appointed (2 pages)
17 October 2001New director appointed (2 pages)
17 October 2001New director appointed (2 pages)
17 October 2001New director appointed (2 pages)
17 October 2001Annual return made up to 24/09/01
  • 363(287) ‐ Registered office changed on 17/10/01
  • 363(288) ‐ Secretary's particulars changed;director resigned
(4 pages)
17 October 2001New director appointed (2 pages)
17 October 2001New director appointed (2 pages)
17 October 2001New director appointed (2 pages)
17 October 2001Annual return made up to 24/09/01 (4 pages)
17 October 2001New director appointed (2 pages)
17 October 2001New director appointed (2 pages)
24 April 2001Full accounts made up to 31 December 2000 (5 pages)
24 April 2001Full accounts made up to 31 December 2000 (5 pages)
31 January 2001Accounting reference date extended from 30/09/00 to 31/12/00 (1 page)
31 January 2001Accounting reference date extended from 30/09/00 to 31/12/00 (1 page)
28 November 2000Annual return made up to 24/09/00 (4 pages)
28 November 2000Registered office changed on 28/11/00 from: caspar house 1 noel road london N1 8HQ (1 page)
28 November 2000Registered office changed on 28/11/00 from: caspar house 1 noel road london N1 8HQ (1 page)
28 November 2000Annual return made up to 24/09/00
  • 363(287) ‐ Registered office changed on 28/11/00
(4 pages)
25 April 2000Memorandum and Articles of Association (19 pages)
25 April 2000Memorandum and Articles of Association (19 pages)
24 September 1999Incorporation (28 pages)