CANCER LIFELINE SOUTH WEST LTD

Register to unlock more data on OkredoRegister

CANCER LIFELINE SOUTH WEST LTD

Copy
copy info iconCopy

Key Data

Status

Converted / Closed

Company No.

05172780

Incorporation date

07/07/2004

Size

Total Exemption Full

Contacts

Registered address

Registered address

The Granary, 3 Palace Mill Rock Road, Chudleigh, Newton Abbot, Devon TQ13 0JJCopy
copy info iconCopy
See on map
Latest events (Record since 07/07/2004)
dot icon11/03/2026
Resolutions
dot icon16/01/2026
Termination of appointment of Lisa Jane Lea-Weston as a director on 2026-01-06
dot icon11/08/2025
Total exemption full accounts made up to 2024-12-31
dot icon03/07/2025
Confirmation statement made on 2025-06-25 with no updates
dot icon09/08/2024
Total exemption full accounts made up to 2023-12-31
dot icon10/07/2024
Confirmation statement made on 2024-06-25 with no updates
dot icon21/06/2024
Termination of appointment of Gary Alan Evans as a director on 2024-06-16
dot icon28/03/2024
Termination of appointment of Sally Louise Tagg as a director on 2024-03-26
dot icon04/02/2024
Termination of appointment of Charlotte Louise Donaldson-Holte as a director on 2024-01-22
dot icon19/01/2024
Registered office address changed from C/O Map Accountants 2 Bridge Farm Offices Harberton Totnes Devon TQ9 7PP England to The Granary, 3 Palace Mill Rock Road Chudleigh Newton Abbot Devon TQ13 0JJ on 2024-01-19
dot icon30/11/2023
Total exemption full accounts made up to 2022-12-31
dot icon30/10/2023
Termination of appointment of Janet Carroll as a director on 2023-10-30
dot icon23/10/2023
Appointment of Ms Janet Carroll as a director on 2023-10-18
dot icon11/10/2023
Appointment of Ms Charlotte Louise Donaldson-Holte as a director on 2023-10-03
dot icon03/10/2023
Termination of appointment of Emily Jane Howell as a director on 2023-09-30
dot icon03/07/2023
Confirmation statement made on 2023-06-25 with no updates
dot icon03/07/2023
Director's details changed for Mrs Sally Louise Tagg on 2023-06-24
dot icon22/03/2023
Appointment of Ms Lisa Jane Lea-Weston as a director on 2023-03-10
dot icon29/12/2022
Change of details for Dr Kathleen Elizabeth Mccormick as a person with significant control on 2022-12-29
dot icon07/11/2022
Termination of appointment of Deirdre (Known as Dee) Cooper as a director on 2022-11-01
dot icon07/11/2022
Termination of appointment of Hilary Joan Townsend as a director on 2022-11-01
dot icon29/09/2022
Total exemption full accounts made up to 2021-12-31
dot icon15/07/2022
Confirmation statement made on 2022-06-25 with no updates
dot icon15/07/2022
Termination of appointment of Lisa Jane Lea-Weston as a director on 2022-06-11
dot icon11/04/2022
Appointment of Mr Gary Alan Evans as a director on 2022-04-04
dot icon01/03/2022
Appointment of Ms Juliet Roseanne Strachan as a director on 2022-03-01
dot icon01/02/2022
Notification of Kathleen Elizabeth Mccormick as a person with significant control on 2022-02-01
dot icon06/12/2021
Appointment of Ms Emily Jane Howell as a director on 2021-12-06
dot icon06/12/2021
Cessation of Lisa Jane Lea-Weston as a person with significant control on 2021-12-06
dot icon06/12/2021
Cessation of Deirdre (Known as Dee) Cooper as a person with significant control on 2021-12-06
dot icon25/09/2021
Total exemption full accounts made up to 2020-12-31
dot icon01/07/2021
Confirmation statement made on 2021-06-25 with no updates
dot icon24/12/2020
Total exemption full accounts made up to 2019-12-31
dot icon06/07/2020
Confirmation statement made on 2020-06-25 with no updates
dot icon29/01/2020
Director's details changed for Mrs Kathleen Elizabeth Mccormack on 2020-01-29
dot icon16/01/2020
Appointment of Mrs Kathleen Elizabeth Mccormack as a director on 2020-01-13
dot icon10/01/2020
Termination of appointment of Joanne Mcconville as a director on 2020-01-06
dot icon10/01/2020
Cessation of Clive Anthony Smith as a person with significant control on 2019-11-01
dot icon07/10/2019
Total exemption full accounts made up to 2018-12-31
dot icon30/09/2019
Termination of appointment of Clive Anthony Smith as a director on 2019-09-30
dot icon30/09/2019
Cessation of Joanne Mcconville as a person with significant control on 2019-09-30
dot icon26/06/2019
Confirmation statement made on 2019-06-25 with no updates
dot icon20/09/2018
Total exemption full accounts made up to 2017-12-31
dot icon05/09/2018
Appointment of Mrs Sally Louise Tagg as a director on 2018-08-31
dot icon28/08/2018
Director's details changed for Mr Clive Anthony Smith on 2018-08-20
dot icon09/07/2018
Confirmation statement made on 2018-06-25 with no updates
dot icon26/04/2018
Appointment of Ms Donna Mary Cook as a director on 2018-04-10
dot icon06/11/2017
Termination of appointment of Julie Jeffs as a director on 2017-11-06
dot icon06/11/2017
Cessation of Julie Jeffs as a person with significant control on 2017-11-06
dot icon06/11/2017
Change of details for Ms Lisa Jane Lea-Weston as a person with significant control on 2017-11-03
dot icon06/11/2017
Change of details for Mrs Deirdre Cooper as a person with significant control on 2017-11-04
dot icon06/11/2017
Director's details changed for Ms Lisa Jane Lea-Weston on 2017-11-03
dot icon06/11/2017
Director's details changed for Mrs Deirdre Cooper on 2017-11-04
dot icon02/10/2017
Total exemption full accounts made up to 2016-12-31
dot icon02/08/2017
Director's details changed for Ms Hilary Joan Townsend on 2017-07-31
dot icon08/07/2017
Confirmation statement made on 2017-06-25 with no updates
dot icon08/07/2017
Notification of Clive Anthony Smith as a person with significant control on 2017-07-08
dot icon08/07/2017
Notification of Deirdre Cooper as a person with significant control on 2017-07-08
dot icon08/07/2017
Notification of Julie Jeffs as a person with significant control on 2017-07-08
dot icon08/07/2017
Notification of Lisa Jane Lea-Weston as a person with significant control on 2017-07-08
dot icon08/07/2017
Notification of Joanne Mcconville as a person with significant control on 2017-07-08
dot icon27/06/2017
Termination of appointment of Ian William Deakin as a secretary on 2017-06-19
dot icon27/06/2017
Termination of appointment of Clive Rupert Kennedy Essame as a director on 2017-06-15
dot icon25/02/2017
Appointment of Mrs Joanne Mcconville as a director on 2017-02-24
dot icon24/01/2017
Registered office address changed from 1 Effingham Crescent Plymouth Devon PL3 5TN to C/O Map Accountants 2 Bridge Farm Offices Harberton Totnes Devon TQ9 7PP on 2017-01-24
dot icon17/10/2016
Appointment of Ms Lisa Jane Lea-Weston as a director on 2016-10-11
dot icon17/10/2016
Termination of appointment of Heidi Anne Hallam as a director on 2016-10-17
dot icon01/10/2016
Total exemption full accounts made up to 2015-12-31
dot icon24/07/2016
Annual return made up to 2016-06-25 no member list
dot icon27/02/2016
Appointment of Mr Clive Rupert Kennedy Essame as a director on 2016-02-23
dot icon03/10/2015
Total exemption full accounts made up to 2014-12-31
dot icon02/07/2015
Annual return made up to 2015-06-25 no member list
dot icon06/10/2014
Total exemption full accounts made up to 2013-12-31
dot icon29/09/2014
Termination of appointment of Jane Marie Walker as a director on 2014-09-29
dot icon12/07/2014
Annual return made up to 2014-06-25 no member list
dot icon30/05/2014
Appointment of Mrs Heidi Anne Hallam as a director
dot icon01/10/2013
Total exemption full accounts made up to 2012-12-31
dot icon19/07/2013
Annual return made up to 2013-06-25 no member list
dot icon10/09/2012
Current accounting period extended from 2012-07-31 to 2012-12-31
dot icon18/07/2012
Annual return made up to 2012-06-25 no member list
dot icon25/06/2012
Registered office address changed from C/O Lifeline Resources Ltd 1 Effingham Crescent Hartley Plymouth Devon PL3 5TN United Kingdom on 2012-06-25
dot icon01/05/2012
Total exemption full accounts made up to 2011-07-31
dot icon18/11/2011
Appointment of Mr Clive Anthony Smith as a director
dot icon01/07/2011
Annual return made up to 2011-06-25 no member list
dot icon31/03/2011
Director's details changed for Ms Hilary Townsend on 2011-03-30
dot icon27/10/2010
Total exemption full accounts made up to 2010-07-31
dot icon20/08/2010
Certificate of change of name
dot icon20/08/2010
Change of name notice
dot icon12/08/2010
Director's details changed for Mrs Deirdre Cox on 2010-06-05
dot icon29/06/2010
Annual return made up to 2010-06-25 no member list
dot icon29/06/2010
Director's details changed for Mrs Julie Jeffs on 2010-06-25
dot icon29/06/2010
Director's details changed for Mrs Deirdre Cox on 2010-06-25
dot icon17/05/2010
Termination of appointment of Ian Robinson as a director
dot icon06/02/2010
Appointment of Mrs Jane Marie Walker as a director
dot icon14/12/2009
Registered office address changed from Cottamoor House, ---- Haytor Newton Abbot Devon TQ13 9XT on 2009-12-14
dot icon03/12/2009
Total exemption full accounts made up to 2009-07-31
dot icon30/11/2009
Termination of appointment of Sarah Delfont as a director
dot icon04/11/2009
Appointment of Ms Hilary Townsend as a director
dot icon04/11/2009
Termination of appointment of Lifeline Resources Ltd as a director
dot icon12/10/2009
Appointment of Mrs Julie Jeffs as a director
dot icon09/10/2009
Appointment of Lifeline Resources Ltd as a director
dot icon29/09/2009
Appointment terminated director kathleen goulden
dot icon29/09/2009
Appointment terminated director john hawkins
dot icon25/06/2009
Annual return made up to 25/06/09
dot icon24/01/2009
Appointment terminated director patrick hitchins
dot icon09/12/2008
Total exemption full accounts made up to 2008-07-31
dot icon20/10/2008
Appointment terminated director helen manning
dot icon20/10/2008
Director appointed kathleen clare goulden
dot icon30/07/2008
Director appointed mr ian louis david robinson
dot icon03/07/2008
Director's change of particulars / john hawkins / 03/07/2008
dot icon03/07/2008
Director's change of particulars / deirdre cox / 03/07/2008
dot icon02/07/2008
Annual return made up to 25/06/08
dot icon02/07/2008
Director appointed mrs deirdre cox
dot icon01/07/2008
Director appointed mr john hawkins
dot icon01/07/2008
Appointment terminated director stephanie phipps
dot icon28/05/2008
Appointment terminated secretary susan may
dot icon28/05/2008
Secretary appointed mr ian william deakin
dot icon23/09/2007
Total exemption full accounts made up to 2007-07-31
dot icon26/06/2007
Annual return made up to 25/06/07
dot icon01/04/2007
Total exemption full accounts made up to 2006-07-31
dot icon26/03/2007
Registered office changed on 26/03/07 from: po box 16 bovey tracey devon TQ13 9LT
dot icon24/07/2006
Annual return made up to 25/06/06
dot icon11/07/2006
New director appointed
dot icon19/05/2006
Total exemption full accounts made up to 2005-07-31
dot icon10/05/2006
Director resigned
dot icon16/03/2006
Registered office changed on 16/03/06 from: deerswell coombe meadow bovey tracey devon TQ13 9EZ
dot icon02/03/2006
New secretary appointed
dot icon02/03/2006
Director resigned
dot icon02/03/2006
Secretary resigned
dot icon10/01/2006
Director resigned
dot icon20/12/2005
New director appointed
dot icon20/12/2005
New secretary appointed
dot icon20/12/2005
New director appointed
dot icon20/12/2005
New secretary appointed
dot icon20/12/2005
Secretary resigned
dot icon03/08/2005
Annual return made up to 07/07/05
dot icon10/01/2005
Memorandum and Articles of Association
dot icon10/01/2005
Resolutions
dot icon07/07/2004
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

0
2021
change arrow icon0 % *

* during past year

Cash in Bank

£23,402.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
25/06/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
23.40K
-
0.00
23.40K
-
2021
0
23.40K
-
0.00
23.40K
-

Employees

2021

Employees

0 Ascended- *

Net Assets(GBP)

23.40K £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

23.40K £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

31
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Jeffs, Julie
Director
24/09/2009 - 06/11/2017
3
Mcconville, Joanne
Director
24/02/2017 - 06/01/2020
11
LIFELINE RESOURCES LTD
Corporate Director
24/09/2009 - 31/10/2009
-
Smith, Clive Anthony
Director
15/10/2011 - 30/09/2019
4
Mccormick, Kathleen Elizabeth, Dr
Director
13/01/2020 - Present
1

Persons with Significant Control

6
psc login icon

Persons with Significant Control

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

Similar companies

121
NEW GROUND COFFEE30 Hendred Street, Oxford, Oxon OX4 2ED
Converted / Closed

Category:

Production of coffee and coffee substitutes

Comp. code:

10990030

Reg. date:

02/10/2017

Turnover:

-

No. of employees:

-
HEREFORDSHIRE REUSE AND RECYCLING ORGANISATION CICWye Valley Court Netherwood Road, Rotherwas Industrial Estate, Hereford HR2 6JG
Converted / Closed

Category:

Collection of non-hazardous waste

Comp. code:

12464088

Reg. date:

14/02/2020

Turnover:

-

No. of employees:

-
DAWSON HOUSING LTDEight Bells House, 14 Church Street, Tetbury, Gloucestershire GL8 8JG
Converted / Closed

Category:

Development of building projects

Comp. code:

10754805

Reg. date:

04/05/2017

Turnover:

-

No. of employees:

-
OXFORDSHIRE BUILDINGS TRUST LIMITED(THE)7 Knollys Close, Abingdon OX14 1XN
Converted / Closed

Category:

Other construction installation

Comp. code:

01555501

Reg. date:

09/04/1981

Turnover:

-

No. of employees:

-
THE UPPER DALES COMMUNITY LAND TRUSTHudson House Anvil Square, Reeth, Richmond, North Yorkshire DL11 6TB
Converted / Closed

Category:

Construction of domestic buildings

Comp. code:

11056046

Reg. date:

09/11/2017

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CANCER LIFELINE SOUTH WEST LTD

CANCER LIFELINE SOUTH WEST LTD is an(a) Converted / Closed company incorporated on 07/07/2004 with the registered office located at The Granary, 3 Palace Mill Rock Road, Chudleigh, Newton Abbot, Devon TQ13 0JJ. There are currently 3 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of CANCER LIFELINE SOUTH WEST LTD?

toggle

CANCER LIFELINE SOUTH WEST LTD is currently Converted / Closed. It was registered on 07/07/2004 and dissolved on 11/03/2026.

Where is CANCER LIFELINE SOUTH WEST LTD located?

toggle

CANCER LIFELINE SOUTH WEST LTD is registered at The Granary, 3 Palace Mill Rock Road, Chudleigh, Newton Abbot, Devon TQ13 0JJ.

What does CANCER LIFELINE SOUTH WEST LTD do?

toggle

CANCER LIFELINE SOUTH WEST LTD operates in the Other human health activities (86.90 - SIC 2007) sector.

What is the latest filing for CANCER LIFELINE SOUTH WEST LTD?

toggle

The latest filing was on 11/03/2026: Resolutions.