CANCER SUPPORT YORKSHIRE

Register to unlock more data on OkredoRegister

CANCER SUPPORT YORKSHIRE

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02179048

Incorporation date

07/10/1987

Size

Total Exemption Full

Contacts

Registered address

Registered address

125 Main Street, Garforth, Leeds LS25 1AFCopy
copy info iconCopy
See on map
Latest events (Record since 07/10/1987)
dot icon11/03/2026
Director's details changed for Mr James Stewart Mcclean on 2026-03-01
dot icon24/02/2026
Total exemption full accounts made up to 2025-03-31
dot icon05/01/2026
Termination of appointment of Abdul Awwal Choudhury as a director on 2025-12-01
dot icon21/11/2025
Registered office address changed from , Daisy House Farm 44 Smith Lane, Bradford, West Yorkshire, BD9 6DA to 125 Main Street Garforth Leeds LS25 1AF on 2025-11-21
dot icon10/11/2025
Termination of appointment of Angela Jayne Vinnicimbe as a director on 2025-11-03
dot icon03/10/2025
Appointment of Mrs Angela Jayne Vinnicimbe as a director on 2025-09-20
dot icon10/09/2025
Total exemption full accounts made up to 2024-03-31
dot icon21/08/2025
Appointment of Mr Ralph David Ritchie Berry as a director on 2025-07-21
dot icon21/08/2025
Appointment of Mr James Stewart Mcclean as a director on 2025-07-21
dot icon14/07/2025
Confirmation statement made on 2025-04-24 with no updates
dot icon13/06/2025
Appointment of Mr Abdul Awwal Choudhury as a director on 2025-03-28
dot icon04/06/2025
Termination of appointment of Sadaf Khan as a director on 2025-06-02
dot icon19/05/2025
Appointment of Mr Lukman Miah as a director on 2025-03-28
dot icon08/05/2025
Appointment of Mr Gordon Alistair Richard Guest as a director on 2025-05-02
dot icon08/05/2025
Termination of appointment of Richard Ryan as a director on 2025-03-24
dot icon08/05/2025
Appointment of Ms Sadaf Khan as a director on 2024-10-04
dot icon02/05/2025
Termination of appointment of Sadia Kauser as a director on 2025-04-19
dot icon02/05/2025
Withdrawal of a person with significant control statement on 2025-05-02
dot icon04/04/2025
Termination of appointment of Sadaf Afreen Khan as a director on 2025-04-04
dot icon13/02/2025
Appointment of Mrs Sadaf Afreen Khan as a director on 2024-12-04
dot icon13/11/2024
Termination of appointment of Paul Webley as a director on 2024-10-09
dot icon13/11/2024
Termination of appointment of Sean Michael Spence as a director on 2024-10-01
dot icon07/05/2024
Confirmation statement made on 2024-04-24 with no updates
dot icon23/04/2024
Memorandum and Articles of Association
dot icon23/04/2024
Resolutions
dot icon16/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon30/11/2023
Termination of appointment of Janet Thogersen as a director on 2023-10-26
dot icon24/11/2023
Termination of appointment of Vincent Reynolds as a director on 2023-07-18
dot icon24/11/2023
Termination of appointment of Nazish Saleem as a director on 2023-07-18
dot icon24/11/2023
Termination of appointment of Jesse Scott as a director on 2023-07-18
dot icon24/11/2023
Appointment of Ms Sadia Kauser as a director on 2023-07-18
dot icon05/05/2023
Confirmation statement made on 2023-04-24 with no updates
dot icon10/01/2023
Termination of appointment of Chris Bem as a director on 2022-05-03
dot icon10/01/2023
Termination of appointment of Polly Hale as a director on 2022-07-26
dot icon10/01/2023
Appointment of Mr Richard Ryan as a director on 2022-10-18
dot icon02/12/2022
Total exemption full accounts made up to 2022-03-31
dot icon16/05/2022
Confirmation statement made on 2022-04-24 with no updates
dot icon11/03/2022
Appointment of Ms Jesse Scott as a director on 2021-04-20
dot icon10/03/2022
Termination of appointment of Hayley Lomas as a director on 2022-02-08
dot icon10/03/2022
Termination of appointment of Shanti Thakker as a director on 2021-07-19
dot icon10/03/2022
Termination of appointment of Ryan Judson as a director on 2021-07-08
dot icon10/03/2022
Termination of appointment of Phillip Edward Garlick as a director on 2021-07-13
dot icon07/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon04/06/2021
Confirmation statement made on 2021-04-24 with no updates
dot icon20/11/2020
Total exemption full accounts made up to 2020-03-31
dot icon11/11/2020
Termination of appointment of Tanveer Rakhim as a director on 2020-09-29
dot icon11/11/2020
Appointment of Mr Phillip Edward Garlick as a director on 2020-09-08
dot icon11/11/2020
Appointment of Mr Shanti Thakker as a director on 2020-09-29
dot icon11/11/2020
Appointment of Mr Ryan Judson as a director on 2020-09-29
dot icon11/11/2020
Appointment of Mr Vincent Reynolds as a director on 2020-09-08
dot icon11/11/2020
Appointment of Mr Sean Michael Spence as a director on 2020-09-08
dot icon11/11/2020
Appointment of Ms Polly Hale as a director on 2020-09-29
dot icon11/11/2020
Appointment of Ms Nazish Saleem as a director on 2020-09-29
dot icon29/05/2020
Confirmation statement made on 2020-04-24 with no updates
dot icon29/01/2020
Termination of appointment of Sara Louise Marsh as a director on 2020-01-29
dot icon02/10/2019
Accounts for a small company made up to 2019-03-31
dot icon18/09/2019
Termination of appointment of Vernon Chibani as a director on 2019-07-07
dot icon18/09/2019
Termination of appointment of Janet Morley as a director on 2019-09-17
dot icon18/09/2019
Termination of appointment of Tahira Rahman as a director on 2019-09-17
dot icon18/09/2019
Termination of appointment of Andrew Mortimer as a director on 2019-09-17
dot icon14/06/2019
Appointment of Mrs Janet Morley as a director on 2019-06-04
dot icon31/05/2019
Confirmation statement made on 2019-04-24 with no updates
dot icon31/05/2019
Appointment of Chris Bem as a director on 2018-10-15
dot icon31/05/2019
Appointment of Janet Thogersen as a director on 2019-04-09
dot icon31/05/2019
Appointment of Hayley Lomas as a director on 2018-06-18
dot icon31/05/2019
Termination of appointment of Richard John Woolf as a director on 2018-09-30
dot icon31/05/2019
Termination of appointment of Alexander Vaughan as a director on 2018-10-15
dot icon05/10/2018
Accounts for a small company made up to 2018-03-31
dot icon04/05/2018
Confirmation statement made on 2018-04-24 with no updates
dot icon30/04/2018
Appointment of Mr Andrew Mortimer as a director on 2018-04-16
dot icon16/03/2018
Appointment of Ms Tahira Rahman as a director on 2018-03-12
dot icon16/03/2018
Appointment of Mrs Sara Louise Marsh as a director on 2018-03-12
dot icon20/02/2018
Appointment of Mr Vernon Chibani as a director on 2017-12-15
dot icon19/02/2018
Appointment of Mr Tanveer Rakhim as a director on 2018-02-12
dot icon22/01/2018
Termination of appointment of Gillian Woodcock as a director on 2018-01-15
dot icon22/01/2018
Appointment of Mr Alexander Vaughan as a director on 2017-12-15
dot icon14/11/2017
Termination of appointment of Craig Marshall as a director on 2017-11-06
dot icon29/09/2017
Accounts for a small company made up to 2017-03-31
dot icon11/08/2017
Certificate of change of name
dot icon08/08/2017
Termination of appointment of Phillip David Barker as a director on 2017-08-01
dot icon02/05/2017
Confirmation statement made on 2017-04-24 with updates
dot icon14/03/2017
Termination of appointment of Amanda Procter as a director on 2017-03-13
dot icon04/11/2016
Full accounts made up to 2016-03-31
dot icon24/10/2016
Termination of appointment of Andrew John Rogerson as a director on 2016-10-13
dot icon24/10/2016
Termination of appointment of Roger John Rand as a director on 2016-09-26
dot icon23/05/2016
Memorandum and Articles of Association
dot icon23/05/2016
Resolutions
dot icon09/05/2016
Annual return made up to 2016-04-24 no member list
dot icon03/03/2016
Appointment of Mr Phillip David Barker as a director on 2016-02-01
dot icon03/03/2016
Termination of appointment of Sarah Louise Oddy as a director on 2015-09-28
dot icon03/03/2016
Termination of appointment of Milena Falciano as a director on 2016-02-01
dot icon08/01/2016
Certificate of change of name
dot icon09/12/2015
Appointment of Ms Gillian Woodcock as a director on 2015-11-23
dot icon09/12/2015
Appointment of Mr Craig Marshall as a director on 2015-11-23
dot icon22/07/2015
Appointment of Ms Milena Falciano as a director on 2015-07-06
dot icon14/07/2015
Total exemption full accounts made up to 2015-03-31
dot icon30/04/2015
Annual return made up to 2015-04-24 no member list
dot icon03/10/2014
Termination of appointment of Geraldine Lesley Howley as a director on 2014-09-29
dot icon25/09/2014
Appointment of Ms Amanda Procter as a director on 2014-07-07
dot icon05/08/2014
Full accounts made up to 2014-03-31
dot icon15/05/2014
Annual return made up to 2014-04-24 no member list
dot icon17/03/2014
Appointment of Mr Andrew John Rogerson as a director
dot icon17/03/2014
Appointment of Mr Richard John Woolf as a director
dot icon03/02/2014
Termination of appointment of Michael Barker as a director
dot icon11/10/2013
Termination of appointment of Jane Hughes as a director
dot icon20/08/2013
Full accounts made up to 2013-03-31
dot icon14/05/2013
Annual return made up to 2013-04-24 no member list
dot icon10/12/2012
Termination of appointment of Michael Smith as a director
dot icon10/12/2012
Termination of appointment of Christopher Bradley as a director
dot icon17/10/2012
Full accounts made up to 2012-03-31
dot icon30/08/2012
Appointment of Mr Paul Webley as a director
dot icon03/05/2012
Annual return made up to 2012-04-24 no member list
dot icon03/05/2012
Termination of appointment of Andrew Milnes as a director
dot icon03/05/2012
Termination of appointment of Patsy Flannigan as a director
dot icon20/12/2011
Termination of appointment of Kenneth Holroyd as a director
dot icon20/12/2011
Appointment of Ms Jane Anwyl Hughes as a director
dot icon20/12/2011
Appointment of Ms Geraldine Lesley Howley as a director
dot icon20/12/2011
Appointment of Mr Michael Barker as a director
dot icon10/11/2011
Full accounts made up to 2011-03-31
dot icon09/06/2011
Annual return made up to 2011-04-24 no member list
dot icon09/06/2011
Appointment of Ms Sarah Louise Oddy as a director
dot icon02/06/2011
Termination of appointment of James Hill as a director
dot icon02/06/2011
Termination of appointment of Ernest Hargreaves as a director
dot icon02/06/2011
Termination of appointment of Ernest Hargreaves as a secretary
dot icon06/01/2011
Full accounts made up to 2010-03-31
dot icon24/05/2010
Annual return made up to 2010-04-24 no member list
dot icon24/05/2010
Appointment of Mr Andrew Cameron Milnes as a director
dot icon21/05/2010
Director's details changed for Kenneth Holroyd on 2010-04-24
dot icon21/05/2010
Director's details changed for Dr Michael Lawson Smith on 2010-04-24
dot icon21/05/2010
Director's details changed for Ernest Allan Hargreaves on 2010-04-24
dot icon21/05/2010
Director's details changed for Roger John Rand on 2010-04-24
dot icon21/05/2010
Director's details changed for Doctor Christopher Bradley on 2010-04-24
dot icon21/05/2010
Director's details changed for Patsy Flannigan on 2010-04-24
dot icon08/10/2009
Full accounts made up to 2009-03-31
dot icon11/05/2009
Annual return made up to 24/04/09
dot icon28/11/2008
Full accounts made up to 2008-03-31
dot icon07/10/2008
Registered office changed on 07/10/2008 from, daisy bank, 109 duckworth lane, bradford, west yorkshire, BD9 6RN
dot icon06/05/2008
Annual return made up to 24/04/08
dot icon10/01/2008
Full accounts made up to 2007-03-31
dot icon01/06/2007
Annual return made up to 24/04/07
dot icon12/04/2007
Director resigned
dot icon26/03/2007
Director resigned
dot icon28/11/2006
Full accounts made up to 2006-03-31
dot icon03/05/2006
Annual return made up to 24/04/06
dot icon15/03/2006
New director appointed
dot icon29/09/2005
Full accounts made up to 2005-03-31
dot icon11/05/2005
Annual return made up to 27/04/05
dot icon10/01/2005
New director appointed
dot icon15/10/2004
Full accounts made up to 2004-03-31
dot icon10/06/2004
New director appointed
dot icon01/06/2004
Annual return made up to 16/05/04
dot icon06/10/2003
Full accounts made up to 2003-03-31
dot icon21/05/2003
Annual return made up to 16/05/03
dot icon06/11/2002
Director resigned
dot icon06/11/2002
New secretary appointed
dot icon11/10/2002
Full accounts made up to 2002-03-31
dot icon21/05/2002
Annual return made up to 16/05/02
dot icon15/10/2001
Full accounts made up to 2001-03-31
dot icon22/08/2001
Certificate of change of name
dot icon22/05/2001
Annual return made up to 16/05/01
dot icon11/12/2000
New director appointed
dot icon12/10/2000
Full accounts made up to 2000-03-31
dot icon06/06/2000
Annual return made up to 16/05/00
dot icon22/05/2000
Secretary resigned
dot icon15/02/2000
Director resigned
dot icon04/11/1999
Full accounts made up to 1999-03-31
dot icon27/05/1999
New director appointed
dot icon27/05/1999
New secretary appointed
dot icon27/05/1999
Annual return made up to 16/05/99
dot icon05/11/1998
Full accounts made up to 1998-03-31
dot icon09/10/1998
Director resigned
dot icon09/10/1998
Director resigned
dot icon02/06/1998
Annual return made up to 16/05/98
dot icon28/04/1998
New director appointed
dot icon17/12/1997
Full accounts made up to 1997-03-31
dot icon01/10/1997
New director appointed
dot icon21/07/1997
Director resigned
dot icon04/07/1997
New director appointed
dot icon18/06/1997
Annual return made up to 16/05/97
dot icon07/01/1997
Full accounts made up to 1996-03-31
dot icon27/11/1996
New secretary appointed
dot icon27/11/1996
Secretary resigned
dot icon22/05/1996
Annual return made up to 16/05/96
dot icon29/09/1995
Full accounts made up to 1995-03-31
dot icon06/06/1995
New director appointed
dot icon06/06/1995
Annual return made up to 16/05/95
dot icon05/08/1994
Full accounts made up to 1993-10-31
dot icon14/07/1994
Accounting reference date extended from 31/10 to 31/03
dot icon18/05/1994
Director resigned
dot icon18/05/1994
Annual return made up to 16/05/94
dot icon06/07/1993
Director resigned
dot icon06/07/1993
Full accounts made up to 1992-10-31
dot icon20/05/1993
Annual return made up to 16/05/93
dot icon22/02/1993
New director appointed
dot icon22/02/1993
New director appointed
dot icon19/06/1992
Annual return made up to 16/05/92
dot icon18/06/1992
Full accounts made up to 1991-10-31
dot icon09/07/1991
Annual return made up to 16/05/91
dot icon20/05/1991
Full accounts made up to 1990-10-31
dot icon28/11/1990
Director resigned
dot icon03/09/1990
Full accounts made up to 1989-10-31
dot icon03/09/1990
Annual return made up to 16/05/90
dot icon14/06/1989
New director appointed
dot icon26/04/1989
Full accounts made up to 1988-10-31
dot icon26/04/1989
Director resigned
dot icon26/04/1989
New director appointed
dot icon26/04/1989
Annual return made up to 14/04/89
dot icon16/12/1988
Registered office changed on 16/12/88 from:\128 sunbridge rd, bradford, BD1 2AT
dot icon16/02/1988
New director appointed
dot icon03/11/1987
Accounting reference date notified as 31/10
dot icon07/10/1987
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
24/04/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

55
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Garlick, Phillip Edward
Director
08/09/2020 - 13/07/2021
15
Morley, Janet
Director
03/06/2019 - 16/09/2019
2
Kauser, Sadia
Director
18/07/2023 - 19/04/2025
6
Vaughan, Alexander
Director
14/12/2017 - 14/10/2018
16
Khan, Sadaf
Director
04/10/2024 - 02/06/2025
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CANCER SUPPORT YORKSHIRE

CANCER SUPPORT YORKSHIRE is an(a) Active company incorporated on 07/10/1987 with the registered office located at 125 Main Street, Garforth, Leeds LS25 1AF. There are currently 4 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 CANCER SUPPORT YORKSHIRE?

toggle

CANCER SUPPORT YORKSHIRE is currently Active. It was registered on 07/10/1987 .

Where is CANCER SUPPORT YORKSHIRE located?

toggle

CANCER SUPPORT YORKSHIRE is registered at 125 Main Street, Garforth, Leeds LS25 1AF.

What does CANCER SUPPORT YORKSHIRE do?

toggle

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

What is the latest filing for CANCER SUPPORT YORKSHIRE?

toggle

The latest filing was on 11/03/2026: Director's details changed for Mr James Stewart Mcclean on 2026-03-01.