Cadney
Brigg
North Lincolnshire
DN20 9HR
Director Name | Mrs Susan Louise Graham |
---|---|
Date of Birth | April 1953 (Born 71 years ago) |
Nationality | British |
Status | Closed |
Appointed | 13 December 2006(1 year, 8 months after company formation) |
Appointment Duration | 10 years, 5 months (closed 23 May 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Lund Farm Helperby York North Yorkshire YO61 2NT |
Secretary Name | Mr Andrew Wilson |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 January 2009(3 years, 9 months after company formation) |
Appointment Duration | 8 years, 4 months (closed 23 May 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 65 Fingal Street London SE10 0JL |
Director Name | Ms Mitzi Blennerhassett |
---|---|
Date of Birth | April 1939 (Born 85 years ago) |
Nationality | British |
Status | Closed |
Appointed | 21 December 2011(6 years, 9 months after company formation) |
Appointment Duration | 5 years, 5 months (closed 23 May 2017) |
Role | Retired |
Country of Residence | England |
Correspondence Address | Unit 7b Evelyn Court Grinstead Road London SE8 5AD |
Director Name | Ms Karen Adams-Walker |
---|---|
Date of Birth | April 1973 (Born 51 years ago) |
Nationality | British |
Status | Closed |
Appointed | 12 September 2014(9 years, 5 months after company formation) |
Appointment Duration | 2 years, 8 months (closed 23 May 2017) |
Role | Commercial Director |
Country of Residence | United Kingdom |
Correspondence Address | 38 Canute Road Faversham Kent ME13 8SH |
Director Name | Nasim Bahar |
---|---|
Date of Birth | October 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 March 2005(same day as company formation) |
Role | Public Health Policy Consultan |
Correspondence Address | 184b Castelnau London SW13 9DH |
Director Name | Mrs Judith Katherine Robinson |
---|---|
Date of Birth | October 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 March 2005(same day as company formation) |
Role | Teacher And Counsellor |
Country of Residence | GBR |
Correspondence Address | 67 Between Streets Cobham Surrey KT11 1AA |
Director Name | Nigel David Robinson |
---|---|
Date of Birth | March 1932 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 March 2005(same day as company formation) |
Role | Retired |
Correspondence Address | 67 Between Streets Cobham Surrey KT11 1AA |
Director Name | Jennifer Rosemary Walton |
---|---|
Date of Birth | April 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 March 2005(same day as company formation) |
Role | Writer |
Correspondence Address | 12 High Street Kirmington North Lincolnshire DN39 6YY |
Director Name | Ms Jean Turner |
---|---|
Date of Birth | September 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 March 2005(same day as company formation) |
Role | Retired NHS Administrator |
Country of Residence | England |
Correspondence Address | The Old School House Skipsea Driffield East Riding Of Yorkshire YO25 8TJ |
Secretary Name | Ms Jean Turner |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 March 2005(same day as company formation) |
Role | Retired NHS Administrator |
Country of Residence | England |
Correspondence Address | The Old School House Skipsea Driffield East Riding Of Yorkshire YO25 8TJ |
Secretary Name | Penelope Wilson Webb |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 August 2005(4 months, 1 week after company formation) |
Appointment Duration | 3 years, 5 months (resigned 01 January 2009) |
Role | Co-Ordinator Rarer Cancer Foru |
Correspondence Address | The Great Barn Godmersham Park Canterbury Kent CT4 7DT |
Director Name | Mr John Joseph Eyre |
---|---|
Date of Birth | October 1930 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 December 2011(6 years, 9 months after company formation) |
Appointment Duration | 3 months, 1 week (resigned 03 April 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Great Barn Godmersham Park Canterbury Kent CT4 7DT |
Website | www.rarercancers.org.uk |
---|
Registered Address | Unit 7b Evelyn Court Grinstead Road London SE8 5AD |
---|---|
Region | London |
Constituency | Lewisham, Deptford |
County | Greater London |
Ward | Evelyn |
Built Up Area | Greater London |
Year | 2013 |
---|---|
Turnover | £279,744 |
Net Worth | £166,814 |
Cash | £183,596 |
Current Liabilities | £16,782 |
Latest Accounts | 31 March 2016 (8 years ago) |
---|---|
Next Accounts Due | 31 December 2017 (overdue) |
Accounts Category | Full |
Accounts Year End | 31 March |
23 May 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
23 May 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
7 March 2017 | First Gazette notice for voluntary strike-off (1 page) |
7 March 2017 | First Gazette notice for voluntary strike-off (1 page) |
28 February 2017 | Application to strike the company off the register (3 pages) |
28 February 2017 | Application to strike the company off the register (3 pages) |
14 July 2016 | Full accounts made up to 31 March 2016 (24 pages) |
14 July 2016 | Full accounts made up to 31 March 2016 (24 pages) |
27 May 2016 | Annual return made up to 24 March 2016 no member list (6 pages) |
27 May 2016 | Annual return made up to 24 March 2016 no member list (6 pages) |
21 November 2015 | Full accounts made up to 31 March 2015 (20 pages) |
21 November 2015 | Full accounts made up to 31 March 2015 (20 pages) |
24 April 2015 | Annual return made up to 24 March 2015 no member list (6 pages) |
24 April 2015 | Annual return made up to 24 March 2015 no member list (6 pages) |
16 October 2014 | Full accounts made up to 31 March 2014 (21 pages) |
16 October 2014 | Full accounts made up to 31 March 2014 (21 pages) |
12 September 2014 | Termination of appointment of Jean Turner as a director on 12 September 2014 (1 page) |
12 September 2014 | Appointment of Ms Karen Adams-Walker as a director on 12 September 2014 (2 pages) |
12 September 2014 | Appointment of Ms Karen Adams-Walker as a director on 12 September 2014 (2 pages) |
12 September 2014 | Termination of appointment of Jean Turner as a director on 12 September 2014 (1 page) |
9 May 2014 | Annual return made up to 24 March 2014 no member list (5 pages) |
9 May 2014 | Annual return made up to 24 March 2014 no member list (5 pages) |
24 September 2013 | Total exemption full accounts made up to 31 March 2013 (21 pages) |
24 September 2013 | Total exemption full accounts made up to 31 March 2013 (21 pages) |
18 April 2013 | Secretary's details changed for Mr Andrew Wilson on 6 June 2012 (2 pages) |
18 April 2013 | Registered office address changed from the Great Barn Godmersham Park Canterbury Kent CT4 7DT on 18 April 2013 (1 page) |
18 April 2013 | Secretary's details changed for Mr Andrew Wilson on 6 June 2012 (2 pages) |
18 April 2013 | Registered office address changed from the Great Barn Godmersham Park Canterbury Kent CT4 7DT on 18 April 2013 (1 page) |
18 April 2013 | Termination of appointment of John Eyre as a director (1 page) |
18 April 2013 | Annual return made up to 24 March 2013 no member list (5 pages) |
18 April 2013 | Secretary's details changed for Mr Andrew Wilson on 6 June 2012 (2 pages) |
18 April 2013 | Termination of appointment of John Eyre as a director (1 page) |
18 April 2013 | Annual return made up to 24 March 2013 no member list (5 pages) |
4 January 2013 | Total exemption full accounts made up to 31 March 2012 (21 pages) |
4 January 2013 | Total exemption full accounts made up to 31 March 2012 (21 pages) |
13 April 2012 | Annual return made up to 24 March 2012 no member list (5 pages) |
13 April 2012 | Appointment of Mr John Joseph Eyre as a director (2 pages) |
13 April 2012 | Annual return made up to 24 March 2012 no member list (5 pages) |
13 April 2012 | Appointment of Mr John Joseph Eyre as a director (2 pages) |
13 April 2012 | Appointment of Ms Mitzi Blennerhassett as a director (2 pages) |
13 April 2012 | Appointment of Ms Mitzi Blennerhassett as a director (2 pages) |
8 December 2011 | Total exemption full accounts made up to 31 March 2011 (21 pages) |
8 December 2011 | Total exemption full accounts made up to 31 March 2011 (21 pages) |
30 March 2011 | Annual return made up to 24 March 2011 no member list (5 pages) |
30 March 2011 | Annual return made up to 24 March 2011 no member list (5 pages) |
8 December 2010 | Full accounts made up to 31 March 2010 (19 pages) |
8 December 2010 | Full accounts made up to 31 March 2010 (19 pages) |
6 May 2010 | Director's details changed for Susan Louise Graham on 23 March 2010 (2 pages) |
6 May 2010 | Director's details changed for Gwendoline May Harlow on 23 March 2010 (2 pages) |
6 May 2010 | Annual return made up to 24 March 2010 no member list (4 pages) |
6 May 2010 | Director's details changed for Gwendoline May Harlow on 23 March 2010 (2 pages) |
6 May 2010 | Director's details changed for Susan Louise Graham on 23 March 2010 (2 pages) |
6 May 2010 | Annual return made up to 24 March 2010 no member list (4 pages) |
17 April 2010 | Change of name notice (2 pages) |
17 April 2010 | Change of name notice (2 pages) |
17 April 2010 | Company name changed rarer cancers forum\certificate issued on 17/04/10
|
17 April 2010 | Company name changed rarer cancers forum\certificate issued on 17/04/10
|
29 January 2010 | Total exemption full accounts made up to 31 March 2009 (26 pages) |
29 January 2010 | Total exemption full accounts made up to 31 March 2009 (26 pages) |
5 May 2009 | Secretary appointed mr andrew john wilson (1 page) |
5 May 2009 | Appointment terminated secretary penelope wilson webb (1 page) |
5 May 2009 | Annual return made up to 24/03/09 (3 pages) |
5 May 2009 | Appointment terminated secretary penelope wilson webb (1 page) |
5 May 2009 | Annual return made up to 24/03/09 (3 pages) |
5 May 2009 | Secretary appointed mr andrew john wilson (1 page) |
10 November 2008 | Resolutions
|
10 November 2008 | Resolutions
|
22 October 2008 | Total exemption full accounts made up to 31 March 2008 (21 pages) |
22 October 2008 | Total exemption full accounts made up to 31 March 2008 (21 pages) |
7 April 2008 | Annual return made up to 24/03/08 (3 pages) |
7 April 2008 | Annual return made up to 24/03/08 (3 pages) |
11 December 2007 | Total exemption full accounts made up to 31 March 2007 (22 pages) |
11 December 2007 | Total exemption full accounts made up to 31 March 2007 (22 pages) |
4 October 2007 | Memorandum and Articles of Association (44 pages) |
4 October 2007 | Memorandum and Articles of Association (44 pages) |
4 October 2007 | Resolutions
|
2 April 2007 | Annual return made up to 24/03/07 (4 pages) |
2 April 2007 | Annual return made up to 24/03/07 (4 pages) |
4 January 2007 | New director appointed (2 pages) |
4 January 2007 | New director appointed (2 pages) |
9 November 2006 | Director resigned (1 page) |
9 November 2006 | Director resigned (1 page) |
27 October 2006 | Director resigned (1 page) |
27 October 2006 | Director resigned (1 page) |
27 October 2006 | Director resigned (1 page) |
27 October 2006 | Director resigned (1 page) |
4 July 2006 | Total exemption full accounts made up to 31 March 2006 (15 pages) |
4 July 2006 | Total exemption full accounts made up to 31 March 2006 (15 pages) |
4 May 2006 | Annual return made up to 24/03/06
|
4 May 2006 | Annual return made up to 24/03/06
|
18 April 2006 | Director resigned (1 page) |
18 April 2006 | Registered office changed on 18/04/06 from: the old school house bridlington road skipsea driffield east yorkshire YO25 8TJ (1 page) |
18 April 2006 | Registered office changed on 18/04/06 from: the old school house bridlington road skipsea driffield east yorkshire YO25 8TJ (1 page) |
18 April 2006 | Director resigned (1 page) |
10 August 2005 | Secretary resigned (1 page) |
10 August 2005 | New secretary appointed (2 pages) |
10 August 2005 | Secretary resigned (1 page) |
10 August 2005 | New secretary appointed (2 pages) |
24 March 2005 | Incorporation (45 pages) |
24 March 2005 | Incorporation (45 pages) |