CANCER HELP (PRESTON) LIMITED

Register to unlock more data on OkredoRegister

CANCER HELP (PRESTON) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02890943

Incorporation date

25/01/1994

Size

Total Exemption Full

Contacts

Registered address

Registered address

Vine House Day Care Centre, 22 Cromwell Road, Ribbleton, Preston PR2 6YBCopy
copy info iconCopy
See on map
Latest events (Record since 25/01/1994)
dot icon16/01/2026
Confirmation statement made on 2026-01-11 with no updates
dot icon12/06/2025
Total exemption full accounts made up to 2024-09-30
dot icon20/03/2025
Termination of appointment of Peter David Hine as a director on 2025-03-19
dot icon22/01/2025
Confirmation statement made on 2025-01-11 with no updates
dot icon21/05/2024
Total exemption full accounts made up to 2023-09-30
dot icon19/02/2024
Satisfaction of charge 1 in full
dot icon25/01/2024
Director's details changed for Mrs Angela Rosemary Shorrock on 2023-09-30
dot icon23/01/2024
Confirmation statement made on 2024-01-11 with no updates
dot icon22/01/2024
Director's details changed for Mr Jonathan Desmond Gorick on 2024-01-01
dot icon06/06/2023
Total exemption full accounts made up to 2022-09-30
dot icon17/01/2023
Confirmation statement made on 2023-01-11 with no updates
dot icon28/06/2022
Total exemption full accounts made up to 2021-09-30
dot icon24/01/2022
Confirmation statement made on 2022-01-11 with no updates
dot icon21/01/2022
Director's details changed for Miss Reta Louise Madgin on 2021-11-20
dot icon06/04/2021
Total exemption full accounts made up to 2020-09-30
dot icon14/01/2021
Confirmation statement made on 2021-01-11 with no updates
dot icon18/03/2020
Total exemption full accounts made up to 2019-09-30
dot icon23/01/2020
Confirmation statement made on 2020-01-11 with no updates
dot icon26/06/2019
Total exemption full accounts made up to 2018-09-30
dot icon18/06/2019
Resolutions
dot icon18/01/2019
Confirmation statement made on 2019-01-11 with no updates
dot icon25/05/2018
Change of details for Mr Jonathan Desmond Gorick as a person with significant control on 2018-05-03
dot icon23/03/2018
Appointment of Mrs Angela Rosemary Shorrock as a director on 2018-03-14
dot icon23/03/2018
Appointment of Miss Reta Louise Madgin as a director on 2018-03-14
dot icon21/03/2018
Total exemption full accounts made up to 2017-09-30
dot icon15/01/2018
Confirmation statement made on 2018-01-11 with no updates
dot icon15/01/2018
Director's details changed for Reverend David Lee Anderson on 2016-06-10
dot icon28/04/2017
Total exemption full accounts made up to 2016-09-30
dot icon30/03/2017
Termination of appointment of Clifford Francis Price as a director on 2017-03-29
dot icon30/03/2017
Termination of appointment of Ashok Nanubhai Patel as a director on 2017-03-29
dot icon30/03/2017
Termination of appointment of Carole Oldcorn as a director on 2017-03-29
dot icon30/03/2017
Termination of appointment of Susan Caroline Howcroft as a director on 2017-03-29
dot icon30/03/2017
Appointment of Mr Michael John Swift as a director on 2017-03-29
dot icon18/01/2017
Confirmation statement made on 2017-01-11 with updates
dot icon08/06/2016
Total exemption full accounts made up to 2015-09-30
dot icon27/05/2016
Termination of appointment of Michael James Riding as a director on 2016-05-26
dot icon10/05/2016
Resolutions
dot icon04/02/2016
Annual return made up to 2016-01-11 no member list
dot icon20/04/2015
Full accounts made up to 2014-09-30
dot icon31/03/2015
Appointment of Reverend David Lee Anderson as a director on 2015-03-25
dot icon31/03/2015
Termination of appointment of Jean Anne Gardner as a director on 2015-03-25
dot icon02/02/2015
Annual return made up to 2015-01-11 no member list
dot icon12/05/2014
Appointment of Mrs Hyllarie Christine Patterson as a secretary
dot icon12/05/2014
Director's details changed for Jean Anne Gardner on 2014-05-09
dot icon12/05/2014
Termination of appointment of Margaret O'donoghue as a secretary
dot icon07/04/2014
Full accounts made up to 2013-09-30
dot icon28/03/2014
Appointment of Mrs Carole Oldcorn as a director
dot icon05/02/2014
Annual return made up to 2014-01-11 no member list
dot icon20/12/2013
Termination of appointment of Jeanette Smalley as a director
dot icon24/04/2013
Director's details changed for Mr Peter David Hine on 2013-04-24
dot icon24/04/2013
Appointment of Mr Peter David Hine as a director
dot icon02/04/2013
Full accounts made up to 2012-09-30
dot icon21/03/2013
Termination of appointment of Simon Joyce as a director
dot icon05/02/2013
Termination of appointment of George Oldcorn as a director
dot icon05/02/2013
Annual return made up to 2013-01-11 no member list
dot icon16/05/2012
Appointment of Clifford Francis Price as a director
dot icon29/03/2012
Full accounts made up to 2011-09-30
dot icon23/03/2012
Termination of appointment of Simon Colvin as a director
dot icon08/02/2012
Annual return made up to 2012-01-11 no member list
dot icon08/02/2012
Termination of appointment of Allen Gardner as a director
dot icon07/02/2012
Termination of appointment of Allen Gardner as a director
dot icon01/04/2011
Appointment of Dr Ashok Nanubhai Patel as a director
dot icon01/04/2011
Appointment of Mr Clifford Francis Price as a director
dot icon01/04/2011
Appointment of Miss Rachel Elaine Mallett as a director
dot icon30/03/2011
Full accounts made up to 2010-09-30
dot icon25/03/2011
Director's details changed for Simon Colvin on 2010-06-16
dot icon04/02/2011
Annual return made up to 2011-01-11 no member list
dot icon19/05/2010
Full accounts made up to 2009-09-30
dot icon06/02/2010
Annual return made up to 2010-01-11 no member list
dot icon06/02/2010
Director's details changed for Simon Colin on 2010-01-11
dot icon05/02/2010
Director's details changed for George Oldcorn on 2010-01-11
dot icon05/02/2010
Director's details changed for Susan Caroline Howcroft on 2010-01-11
dot icon05/02/2010
Director's details changed for Jonathan Desmond Gorick on 2010-01-11
dot icon05/02/2010
Director's details changed for Jeanette Smalley on 2010-01-11
dot icon05/02/2010
Director's details changed for Judith Mary Robinson on 2010-01-11
dot icon05/02/2010
Director's details changed for Simon Gerard Joyce on 2010-01-11
dot icon05/02/2010
Director's details changed for Jean Anne Gardner on 2010-01-11
dot icon05/02/2010
Director's details changed for Allen Wilfred Gardner on 2010-01-01
dot icon05/02/2010
Termination of appointment of Norman Leigh as a director
dot icon08/06/2009
Appointment terminated director julie hosker
dot icon04/04/2009
Director appointed simon colin
dot icon04/04/2009
Director appointed jeanette smalley
dot icon04/04/2009
Full accounts made up to 2008-09-30
dot icon06/02/2009
Annual return made up to 11/01/09
dot icon06/02/2009
Director's change of particulars / michael riding / 06/02/2009
dot icon05/02/2009
Appointment terminated director bridgeen banks
dot icon05/02/2009
Director's change of particulars / norman leigh / 05/02/2009
dot icon20/08/2008
Full accounts made up to 2007-09-30
dot icon05/03/2008
Annual return made up to 11/01/08
dot icon24/07/2007
Accounts for a small company made up to 2006-09-30
dot icon21/02/2007
Annual return made up to 11/01/07
dot icon21/02/2007
New director appointed
dot icon21/02/2007
New director appointed
dot icon05/04/2006
Accounts for a small company made up to 2005-09-30
dot icon08/03/2006
Annual return made up to 11/01/06
dot icon14/11/2005
New secretary appointed
dot icon21/04/2005
New director appointed
dot icon21/04/2005
New director appointed
dot icon21/04/2005
Director resigned
dot icon21/04/2005
Secretary resigned
dot icon16/03/2005
Accounts for a small company made up to 2004-09-30
dot icon20/01/2005
Annual return made up to 11/01/05
dot icon28/06/2004
Director resigned
dot icon14/05/2004
Full accounts made up to 2003-09-30
dot icon11/02/2004
Annual return made up to 11/01/04
dot icon10/03/2003
Accounts for a small company made up to 2002-09-30
dot icon11/02/2003
Annual return made up to 11/01/03
dot icon11/04/2002
Total exemption full accounts made up to 2001-09-30
dot icon11/04/2002
New director appointed
dot icon11/04/2002
Director resigned
dot icon23/01/2002
Annual return made up to 11/01/02
dot icon05/04/2001
Director resigned
dot icon02/04/2001
Full accounts made up to 2000-09-30
dot icon27/03/2001
New director appointed
dot icon17/01/2001
Annual return made up to 11/01/01
dot icon21/04/2000
Full accounts made up to 1999-09-30
dot icon25/01/2000
Annual return made up to 20/01/00
dot icon10/09/1999
Director's particulars changed
dot icon19/05/1999
Full accounts made up to 1998-09-30
dot icon18/05/1999
New director appointed
dot icon18/05/1999
Director resigned
dot icon26/01/1999
Annual return made up to 20/01/99
dot icon23/06/1998
Memorandum and Articles of Association
dot icon23/06/1998
Resolutions
dot icon02/06/1998
New director appointed
dot icon15/05/1998
Full accounts made up to 1997-09-30
dot icon29/04/1998
New director appointed
dot icon21/01/1998
Annual return made up to 25/01/98
dot icon06/02/1997
Full accounts made up to 1996-09-30
dot icon06/02/1997
Annual return made up to 25/01/97
dot icon15/01/1997
New director appointed
dot icon22/03/1996
Full accounts made up to 1995-09-30
dot icon22/01/1996
Annual return made up to 25/01/96
dot icon18/05/1995
Accounts for a small company made up to 1994-09-30
dot icon12/05/1995
New director appointed
dot icon31/03/1995
Annual return made up to 25/01/95
dot icon28/02/1995
Director resigned
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon17/05/1994
New director appointed
dot icon27/04/1994
Particulars of mortgage/charge
dot icon26/04/1994
Director resigned
dot icon20/02/1994
Accounting reference date notified as 30/09
dot icon25/01/1994
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

15
2021
change arrow icon0 % *

* during past year

Cash in Bank

£332,975.00

Confirmation

dot iconLast made up date
30/09/2024
dot iconNext confirmation date
11/01/2027
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/09/2024
dot iconNext account date
30/09/2025
dot iconNext due on
30/06/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
15
1.13M
-
0.00
332.98K
-
2021
15
1.13M
-
0.00
332.98K
-

Employees

2021

Employees

15 Ascended- *

Net Assets(GBP)

1.13M £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

332.98K £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Hine, Peter David
Director
20/03/2013 - 19/03/2025
3
Gorick, Jonathan Desmond
Director
13/03/2002 - Present
7
Mallett, Rachel Elaine
Director
23/03/2011 - Present
5
Joyce, Simon Gerard
Director
16/03/2005 - 20/03/2013
2
Rose, Reta Louise
Director
14/03/2018 - Present
1

Persons with Significant Control

2
psc login icon

Persons with Significant Control

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

Similar companies

22,046
DOMA (NI) LIMITED14a Belfast Road, Dundrum, Newcastle, County Down BT33 0NG
Active

Category:

Marine aquaculture

Comp. code:

NI624045

Reg. date:

10/04/2014

Turnover:

-

No. of employees:

15
SHERWOOD FARMS,LIMITEDKinoulton Grange, Hickling, Melton Mowbray, Leicester LE14 3AR
Active

Category:

Mixed farming

Comp. code:

00361854

Reg. date:

15/06/1940

Turnover:

-

No. of employees:

19
L.G.DAWSON LIMITEDGrainthorpe House, Grainthorpe, Louth, Lincolnshire LN11 7JW
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00522888

Reg. date:

21/08/1953

Turnover:

-

No. of employees:

16
A. HILL & SONS LIMITED7 Eggleston Court, Middlesbrough TS2 1RU
Active

Category:

Growing of other non-perennial crops

Comp. code:

04395902

Reg. date:

15/03/2002

Turnover:

-

No. of employees:

15
LANSDALE NURSERIES LIMITEDAlder Grove Centre, Marsh Road Banks, Southport, Merseyside PR9 8DX
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

02210963

Reg. date:

15/01/1988

Turnover:

-

No. of employees:

18

Description

copy info iconCopy

About CANCER HELP (PRESTON) LIMITED

CANCER HELP (PRESTON) LIMITED is an(a) Active company incorporated on 25/01/1994 with the registered office located at Vine House Day Care Centre, 22 Cromwell Road, Ribbleton, Preston PR2 6YB. There are currently 7 active directors according to the latest confirmation statement. Number of employees 15 according to last financial statements.

Frequently Asked Questions

What is the current status of CANCER HELP (PRESTON) LIMITED?

toggle

CANCER HELP (PRESTON) LIMITED is currently Active. It was registered on 25/01/1994 .

Where is CANCER HELP (PRESTON) LIMITED located?

toggle

CANCER HELP (PRESTON) LIMITED is registered at Vine House Day Care Centre, 22 Cromwell Road, Ribbleton, Preston PR2 6YB.

What does CANCER HELP (PRESTON) LIMITED do?

toggle

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

How many employees does CANCER HELP (PRESTON) LIMITED have?

toggle

CANCER HELP (PRESTON) LIMITED had 15 employees in 2021.

What is the latest filing for CANCER HELP (PRESTON) LIMITED?

toggle

The latest filing was on 16/01/2026: Confirmation statement made on 2026-01-11 with no updates.