SUE YOUNG CANCER SUPPORT IN LEICESTERSHIRE AND RUTLAND

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
13/02/2513 February 2025 Confirmation statement made on 2025-01-27 with no updates

View Document

21/11/2421 November 2024 Total exemption full accounts made up to 2024-03-31

View Document

16/10/2416 October 2024 Appointment of Mr Courtney Nangle as a director on 2024-08-21

View Document

16/10/2416 October 2024 Termination of appointment of Ishvar Bhai Rohit as a director on 2024-08-01

View Document

12/04/2412 April 2024 Appointment of Mr Ishvar Bhai Rohit as a director on 2023-12-07

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

30/01/2430 January 2024 Confirmation statement made on 2024-01-27 with no updates

View Document

10/01/2410 January 2024 Total exemption full accounts made up to 2023-03-31

View Document

05/12/235 December 2023 Termination of appointment of Catherine Shelly as a director on 2023-11-24

View Document

27/08/2327 August 2023 Termination of appointment of Rosemary Huthwaite as a director on 2023-03-14

View Document

20/04/2320 April 2023 Termination of appointment of Gareth Mark Padfield as a director on 2023-03-15

View Document

20/04/2320 April 2023 Appointment of Mr Gareth Mark Padfield as a director on 2022-10-26

View Document

12/04/2312 April 2023 Appointment of Mr Amarjit Singh Bhaur as a director on 2022-10-26

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

20/03/2320 March 2023 Confirmation statement made on 2023-01-27 with no updates

View Document

08/11/228 November 2022 Total exemption full accounts made up to 2022-03-31

View Document

18/05/2218 May 2022 Appointment of Mrs Catherine Shelly as a director on 2022-04-22

View Document

18/05/2218 May 2022 Appointment of Mr David Paul Hackett as a director on 2022-04-22

View Document

07/02/227 February 2022 Confirmation statement made on 2022-01-27 with no updates

View Document

21/01/2221 January 2022 Termination of appointment of Lindsey O'boy as a director on 2021-06-04

View Document

21/01/2221 January 2022 Termination of appointment of William Forrest Fagan as a director on 2022-01-13

View Document

20/12/2120 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

15/11/2115 November 2021 Termination of appointment of Bobby Singh Poonia as a director on 2021-08-09

View Document

26/10/2126 October 2021 Memorandum and Articles of Association

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

14/09/2014 September 2020 CONFIRMATION STATEMENT MADE ON 06/09/20, NO UPDATES

View Document

12/09/2012 September 2020 CHANGE OF NAME 06/08/2020

View Document

17/08/2017 August 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

05/08/205 August 2020 DIRECTOR APPOINTED MR WILLIAM RICHMOND

View Document

24/06/2024 June 2020 DIRECTOR APPOINTED MR BOBBY SINGH POONIA

View Document

24/06/2024 June 2020 DIRECTOR APPOINTED MS SUSAN JEANNE HAVINDEN

View Document

19/02/2019 February 2020 31/03/19 TOTAL EXEMPTION FULL

View Document

31/01/2031 January 2020 APPOINTMENT TERMINATED, DIRECTOR CATHERINE LIQUORISH

View Document

31/01/2031 January 2020 APPOINTMENT TERMINATED, DIRECTOR SALLY NEWMAN

View Document

31/01/2031 January 2020 APPOINTMENT TERMINATED, DIRECTOR SUSAN HAVINDEN

View Document

31/01/2031 January 2020 DIRECTOR APPOINTED MRS ROSEMARY HUTHWAITE

View Document

10/01/2010 January 2020 APPOINTMENT TERMINATED, DIRECTOR ROBERT BRAIDWOOD

View Document

20/09/1920 September 2019 CONFIRMATION STATEMENT MADE ON 06/09/19, NO UPDATES

View Document

31/05/1931 May 2019 DIRECTOR APPOINTED MS CATHERINE EMMA LIQUORISH

View Document

31/05/1931 May 2019 DIRECTOR APPOINTED MS LINDSEY O'BOY

View Document

06/02/196 February 2019 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER HUGHES

View Document

06/02/196 February 2019 DIRECTOR APPOINTED MRS SUSAN JEANNE HAVINDEN

View Document

04/02/194 February 2019 31/03/18 TOTAL EXEMPTION FULL

View Document

02/01/192 January 2019 DIRECTOR APPOINTED MRS SALLY NEWMAN

View Document

10/09/1810 September 2018 CONFIRMATION STATEMENT MADE ON 06/09/18, NO UPDATES

View Document

16/07/1816 July 2018 DIRECTOR APPOINTED MR CHRISTOPHER HUGHES

View Document

16/07/1816 July 2018 APPOINTMENT TERMINATED, DIRECTOR EDWARD QUINN

View Document

16/07/1816 July 2018 APPOINTMENT TERMINATED, DIRECTOR JOHN RUMBLE

View Document

09/04/189 April 2018 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER NORTH

View Document

06/04/186 April 2018 31/03/17 TOTAL EXEMPTION FULL

View Document

19/09/1719 September 2017 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 19/09/2017

View Document

19/09/1719 September 2017 DIRECTOR APPOINTED MR EDWARD QUINN

View Document

19/09/1719 September 2017 DIRECTOR APPOINTED MR ROBERT WILLIAM BRAIDWOOD

View Document

19/09/1719 September 2017 CONFIRMATION STATEMENT MADE ON 06/09/17, NO UPDATES

View Document

19/09/1719 September 2017 NOTIFICATION OF PSC STATEMENT ON 19/09/2017

View Document

19/09/1719 September 2017 APPOINTMENT TERMINATED, DIRECTOR CRYSTAL ANDRADE

View Document

19/09/1719 September 2017 APPOINTMENT TERMINATED, DIRECTOR KALVINDER GARCHA

View Document

19/09/1719 September 2017 APPOINTMENT TERMINATED, DIRECTOR RICHARD CLARKE

View Document

19/09/1719 September 2017 APPOINTMENT TERMINATED, SECRETARY CRYSTAL ANDRADE

View Document

18/01/1718 January 2017 31/03/16 TOTAL EXEMPTION FULL

View Document

29/09/1629 September 2016 CONFIRMATION STATEMENT MADE ON 06/09/16, WITH UPDATES

View Document

29/09/1629 September 2016 DIRECTOR APPOINTED CHRISTOPHER JOHN NORTH

View Document

27/09/1627 September 2016 DIRECTOR APPOINTED MR RICHARD JAMES PATRICK CLARKE

View Document

27/09/1627 September 2016 APPOINTMENT TERMINATED, DIRECTOR MARK VIGIL

View Document

03/02/163 February 2016 31/03/15 TOTAL EXEMPTION FULL

View Document

04/01/164 January 2016 APPOINTMENT TERMINATED, DIRECTOR LYNN MIDDLETON

View Document

04/01/164 January 2016 APPOINTMENT TERMINATED, DIRECTOR DEEPAK BHAGWAN

View Document

06/11/156 November 2015 DIRECTOR'S CHANGE OF PARTICULARS / CRYSTAL ANDRADE / 07/09/2014

View Document

06/11/156 November 2015 06/09/15 NO MEMBER LIST

View Document

06/11/156 November 2015 SECRETARY'S CHANGE OF PARTICULARS / CRYSTAL ANDRADE / 07/09/2014

View Document

06/11/156 November 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK JAMES PAUL VIGIL / 07/09/2014

View Document

02/12/142 December 2014 06/09/14 NO MEMBER LIST

View Document

18/09/1418 September 2014 31/03/14 TOTAL EXEMPTION FULL

View Document

17/12/1317 December 2013 31/03/13 TOTAL EXEMPTION FULL

View Document

23/10/1323 October 2013 06/09/13 NO MEMBER LIST

View Document

31/05/1331 May 2013 DIRECTOR APPOINTED MR MARK JAMES PAUL VIGIL

View Document

12/11/1212 November 2012 31/03/12 TOTAL EXEMPTION FULL

View Document

24/10/1224 October 2012 APPOINTMENT TERMINATED, DIRECTOR ANNE COURT

View Document

05/10/125 October 2012 06/09/12 NO MEMBER LIST

View Document

13/06/1213 June 2012 APPOINTMENT TERMINATED, DIRECTOR OLWEN HUGHES

View Document

31/10/1131 October 2011 FULL ACCOUNTS MADE UP TO 31/03/11

View Document

17/10/1117 October 2011 DIRECTOR'S CHANGE OF PARTICULARS / OLWEN POOL / 05/09/2011

View Document

17/10/1117 October 2011 06/09/11 NO MEMBER LIST

View Document

28/06/1128 June 2011 APPOINTMENT TERMINATED, DIRECTOR DIANE BAMKIN

View Document

28/03/1128 March 2011 APPOINTMENT TERMINATED, DIRECTOR ROGER STEWART

View Document

01/12/101 December 2010 FULL ACCOUNTS MADE UP TO 31/03/10

View Document

05/10/105 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANNE ELIZABETH COURT / 05/09/2010

View Document

05/10/105 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / OLWEN POOL / 05/09/2010

View Document

05/10/105 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / ROGER DAVID STEWART / 05/09/2010

View Document

05/10/105 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / KALVINDER GARCHA / 05/09/2010

View Document

05/10/105 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / CRYSTAL ANDRADE / 05/09/2010

View Document

05/10/105 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN RUMBLE / 05/09/2010

View Document

05/10/105 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / LYNN MIDDLETON / 05/09/2010

View Document

05/10/105 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / DIANE BAMKIN / 05/09/2010

View Document

05/10/105 October 2010 06/09/10 NO MEMBER LIST

View Document

01/10/101 October 2010 APPOINTMENT TERMINATED, DIRECTOR GILL WOLLERTON

View Document

01/10/101 October 2010 DIRECTOR APPOINTED DEEPAK BHAGWAN

View Document

16/11/0916 November 2009 FULL ACCOUNTS MADE UP TO 31/03/09

View Document

08/11/098 November 2009 PREVSHO FROM 30/09/2009 TO 31/03/2009

View Document

02/11/092 November 2009 06/09/09 NO MEMBER LIST

View Document

03/06/093 June 2009 DIRECTOR APPOINTED LYNN MIDDLETON

View Document

22/05/0922 May 2009 DIRECTOR AND SECRETARY APPOINTED CRYSTAL ANDRADE

View Document

22/05/0922 May 2009 APPOINTMENT TERMINATED SECRETARY KALVINDER GARCHA

View Document

22/05/0922 May 2009 DIRECTOR APPOINTED ANNE ELIZABETH COURT

View Document

22/05/0922 May 2009 DIRECTOR APPOINTED KALVINDER GARCHA

View Document

28/03/0928 March 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/08

View Document

25/03/0925 March 2009 APPOINTMENT TERMINATED DIRECTOR ALI LADAK

View Document

25/03/0925 March 2009 APPOINTMENT TERMINATED DIRECTOR ROSEMAY JOHNSON

View Document

25/03/0925 March 2009 APPOINTMENT TERMINATED DIRECTOR CAROL ABBOTT

View Document

10/11/0810 November 2008 DIRECTOR APPOINTED OLWEN POOL

View Document

10/11/0810 November 2008 DIRECTOR APPOINTED ROGER DAVID STEWART

View Document

20/10/0820 October 2008 ANNUAL RETURN MADE UP TO 06/09/08

View Document

16/01/0816 January 2008 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

16/01/0816 January 2008 NEW DIRECTOR APPOINTED

View Document

16/01/0816 January 2008 NEW DIRECTOR APPOINTED

View Document

16/01/0816 January 2008 REGISTERED OFFICE CHANGED ON 16/01/08 FROM: 41 FRIAR LANE LEICESTER LE1 5RB

View Document

16/01/0816 January 2008 APT OFF FILE 288A 287 06/09/07

View Document

16/01/0816 January 2008 NEW DIRECTOR APPOINTED

View Document

16/01/0816 January 2008 NEW DIRECTOR APPOINTED

View Document

16/01/0816 January 2008 NEW DIRECTOR APPOINTED

View Document

16/01/0816 January 2008 NEW SECRETARY APPOINTED

View Document

16/01/0816 January 2008 NEW DIRECTOR APPOINTED

View Document

09/10/079 October 2007 REGISTERED OFFICE CHANGED ON 09/10/07 FROM: COPING WITH CANCER IN LEICS RUTLAND, MINSHULL HOUSE 67 WELLINGTON RD NORTH, STOCKPORT, CHESHIRE SK4 2LP

View Document

09/10/079 October 2007 DIRECTOR RESIGNED

View Document

09/10/079 October 2007 SECRETARY RESIGNED

View Document

06/09/076 September 2007 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company