BLOOD CANCER SUPPORT LIMITED

Register to unlock more data on OkredoRegister

BLOOD CANCER SUPPORT LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04922099

Incorporation date

06/10/2003

Size

Dormant

Contacts

Registered address

Registered address

1 Birch Court, Blackpole East, Blackpole Road, Worcester WR3 8SGCopy
copy info iconCopy
See on map
Latest events (Record since 06/10/2003)
dot icon17/09/2024
Final Gazette dissolved via voluntary strike-off
dot icon02/07/2024
First Gazette notice for voluntary strike-off
dot icon25/06/2024
Application to strike the company off the register
dot icon28/09/2023
Confirmation statement made on 2023-09-23 with no updates
dot icon13/07/2023
Accounts for a dormant company made up to 2022-10-31
dot icon26/09/2022
Confirmation statement made on 2022-09-23 with no updates
dot icon13/07/2022
Accounts for a dormant company made up to 2021-10-31
dot icon23/09/2021
Confirmation statement made on 2021-09-23 with no updates
dot icon13/07/2021
Accounts for a dormant company made up to 2020-10-31
dot icon23/09/2020
Confirmation statement made on 2020-09-23 with no updates
dot icon23/09/2020
Accounts for a dormant company made up to 2019-10-31
dot icon02/04/2020
Appointment of Mr Christopher Ranulph George Matthews-Maxwell as a director on 2020-03-31
dot icon02/04/2020
Cessation of Wendy Davies as a person with significant control on 2020-03-31
dot icon02/04/2020
Appointment of Mrs Elizabeth Jane Wilson as a director on 2020-03-31
dot icon02/04/2020
Termination of appointment of Albert Louis Podesta as a secretary on 2020-03-31
dot icon02/04/2020
Termination of appointment of Albert Louis Podesta as a director on 2020-03-31
dot icon02/04/2020
Cessation of Albert Louis Podesta as a person with significant control on 2020-03-31
dot icon14/10/2019
Confirmation statement made on 2019-10-06 with no updates
dot icon01/07/2019
Accounts for a dormant company made up to 2018-10-31
dot icon28/03/2019
Resolutions
dot icon11/10/2018
Confirmation statement made on 2018-10-06 with no updates
dot icon11/10/2018
Cessation of Douglas Thomas William Moseley as a person with significant control on 2018-07-25
dot icon02/07/2018
Accounts for a dormant company made up to 2017-10-31
dot icon13/10/2017
Confirmation statement made on 2017-10-06 with no updates
dot icon05/01/2017
Accounts for a dormant company made up to 2016-10-31
dot icon20/10/2016
Confirmation statement made on 2016-10-06 with updates
dot icon29/07/2016
Accounts for a dormant company made up to 2015-10-31
dot icon08/10/2015
Annual return made up to 2015-10-06 with full list of shareholders
dot icon09/07/2015
Accounts for a dormant company made up to 2014-10-31
dot icon16/10/2014
Annual return made up to 2014-10-06 with full list of shareholders
dot icon29/07/2014
Accounts for a dormant company made up to 2013-10-31
dot icon07/10/2013
Annual return made up to 2013-10-06 with full list of shareholders
dot icon24/07/2013
Accounts for a dormant company made up to 2012-10-31
dot icon19/10/2012
Annual return made up to 2012-10-06 with full list of shareholders
dot icon25/06/2012
Accounts for a dormant company made up to 2011-10-31
dot icon17/11/2011
Annual return made up to 2011-10-06 with full list of shareholders
dot icon20/07/2011
Accounts for a dormant company made up to 2010-10-31
dot icon07/06/2011
Registered office address changed from No 4 Castle Court 2 Castlegate Way Dudley DY1 4RH on 2011-06-07
dot icon07/06/2011
Director's details changed for Albert Louis Podesta on 2011-04-01
dot icon07/06/2011
Secretary's details changed for Albert Louis Podesta on 2011-04-01
dot icon07/06/2011
Termination of appointment of Clive Hatt as a director
dot icon11/10/2010
Annual return made up to 2010-10-06 with full list of shareholders
dot icon25/08/2010
Director's details changed for Mr Clive Thomas Hatt on 2010-08-18
dot icon23/07/2010
Accounts for a dormant company made up to 2009-10-31
dot icon09/10/2009
Annual return made up to 2009-10-06 with full list of shareholders
dot icon16/01/2009
Accounts for a dormant company made up to 2008-10-31
dot icon12/12/2008
Director and secretary appointed albert louis podesta
dot icon08/12/2008
Appointment terminated secretary anthony gavin
dot icon08/12/2008
Return made up to 06/10/08; full list of members
dot icon01/02/2008
Registered office changed on 01/02/08 from: castle court 2, castlegate way dudley west midlands DY1 4RH
dot icon25/01/2008
Accounts for a dormant company made up to 2007-10-31
dot icon18/10/2007
Return made up to 06/10/07; full list of members
dot icon11/06/2007
Registered office changed on 11/06/07 from: dartmouth house sandwell road west bromwich west midlands B70 8TH
dot icon29/11/2006
Accounts for a dormant company made up to 2006-10-31
dot icon23/11/2006
Return made up to 06/10/06; no change of members
dot icon13/06/2006
Registered office changed on 13/06/06 from: 5 deansway worcester WR1 2JG
dot icon12/06/2006
Accounts for a dormant company made up to 2005-10-31
dot icon21/11/2005
Return made up to 06/10/05; full list of members
dot icon08/08/2005
Secretary resigned
dot icon08/08/2005
New secretary appointed
dot icon29/07/2005
Accounts for a dormant company made up to 2004-10-31
dot icon20/10/2004
Return made up to 06/10/04; full list of members
dot icon25/05/2004
Secretary resigned
dot icon25/05/2004
Director resigned
dot icon25/05/2004
New secretary appointed
dot icon25/05/2004
New director appointed
dot icon26/03/2004
Certificate of change of name
dot icon29/01/2004
Secretary resigned
dot icon29/01/2004
Director resigned
dot icon29/01/2004
Registered office changed on 29/01/04 from: edbrooke house, st johns road woking surrey GU21 1SE
dot icon27/01/2004
New secretary appointed
dot icon27/01/2004
New director appointed
dot icon06/10/2003
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/10/2022
dot iconNext confirmation date
23/09/2024
dot iconLast change occurred
31/10/2022

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/10/2022
dot iconNext account date
31/10/2023
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
1.00
-
0.00
1.00
-
2022
-
1.00
-
0.00
1.00
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

11
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Capper, Robert Matthew
Director
22/01/2004 - 19/05/2004
56
STL DIRECTORS LTD.
Nominee Director
06/10/2003 - 22/01/2004
740
Matthews-Maxwell, Christopher Ranulph George
Director
31/03/2020 - Present
11
Hatt, Clive Thomas
Director
19/05/2004 - 31/08/2010
29
Podesta, Albert Louis
Director
08/12/2008 - 31/03/2020
5

Persons with Significant Control

4
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BLOOD CANCER SUPPORT LIMITED

BLOOD CANCER SUPPORT LIMITED is an(a) Dissolved company incorporated on 06/10/2003 with the registered office located at 1 Birch Court, Blackpole East, Blackpole Road, Worcester WR3 8SG. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BLOOD CANCER SUPPORT LIMITED?

toggle

BLOOD CANCER SUPPORT LIMITED is currently Dissolved. It was registered on 06/10/2003 and dissolved on 17/09/2024.

Where is BLOOD CANCER SUPPORT LIMITED located?

toggle

BLOOD CANCER SUPPORT LIMITED is registered at 1 Birch Court, Blackpole East, Blackpole Road, Worcester WR3 8SG.

What does BLOOD CANCER SUPPORT LIMITED do?

toggle

BLOOD CANCER SUPPORT LIMITED operates in the Other human health activities (86.90 - SIC 2007) sector.

What is the latest filing for BLOOD CANCER SUPPORT LIMITED?

toggle

The latest filing was on 17/09/2024: Final Gazette dissolved via voluntary strike-off.