CANCERCARE (NORTH LANCASHIRE & SOUTH CUMBRIA)

Register to unlock more data on OkredoRegister

CANCERCARE (NORTH LANCASHIRE & SOUTH CUMBRIA)

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06241210

Incorporation date

09/05/2007

Size

Total Exemption Full

Contacts

Registered address

Registered address

Slynedales, Slyne Road, Lancaster, Lancashire LA2 6STCopy
copy info iconCopy
See on map
Latest events (Record since 09/05/2007)
dot icon09/04/2026
Director's details changed for Mr Andrew Simon Birchall on 2026-04-05
dot icon09/04/2026
Director's details changed for Dr Karen Janet Oliver on 2025-08-17
dot icon17/11/2025
Total exemption full accounts made up to 2025-03-31
dot icon04/11/2025
Director's details changed for Mrs Natalie Elaine Miller on 2025-10-07
dot icon20/10/2025
Appointment of Mrs Natalie Elaine Miller as a director on 2025-10-07
dot icon13/10/2025
Appointment of Ms Mary Sharples as a director on 2025-10-07
dot icon01/09/2025
Termination of appointment of Gillian Alison Baynes as a director on 2025-08-20
dot icon15/08/2025
Appointment of Dr Lisa Anne Ashmore as a director on 2025-08-05
dot icon06/08/2025
Termination of appointment of Gwyneth Mary Chesters as a director on 2025-08-05
dot icon04/06/2025
Confirmation statement made on 2025-05-09 with no updates
dot icon04/11/2024
Total exemption full accounts made up to 2024-03-31
dot icon19/07/2024
Notification of a person with significant control statement
dot icon10/07/2024
Cessation of Andrew Simon Birchall as a person with significant control on 2024-07-05
dot icon10/05/2024
Confirmation statement made on 2024-05-09 with no updates
dot icon18/03/2024
Appointment of Mrs Deborah Kristine Williamson as a director on 2024-02-06
dot icon07/11/2023
Total exemption full accounts made up to 2023-03-31
dot icon25/10/2023
Termination of appointment of John David Eaton as a director on 2023-10-03
dot icon09/06/2023
Termination of appointment of Alison Ruth Scott as a director on 2023-06-06
dot icon17/05/2023
Confirmation statement made on 2023-05-09 with no updates
dot icon16/05/2023
Appointment of Mrs Gwyneth Mary Chesters as a director on 2023-04-04
dot icon24/03/2023
Appointment of Ms Emma Jane Edwards as a director on 2023-02-07
dot icon14/12/2022
Termination of appointment of Kate Elizabeth Hodgson as a director on 2022-12-12
dot icon26/10/2022
Total exemption full accounts made up to 2022-03-31
dot icon22/09/2022
Termination of appointment of Fiona Jane Weir as a director on 2022-04-05
dot icon17/05/2022
Confirmation statement made on 2022-05-09 with no updates
dot icon16/05/2022
Termination of appointment of Karen Patricia Hine as a director on 2022-04-06
dot icon25/04/2022
Appointment of Mrs Hilary Louise Caldwell as a director on 2022-04-05
dot icon09/03/2022
Appointment of Ms Alison Ruth Scott as a director on 2022-02-08
dot icon08/11/2021
Total exemption full accounts made up to 2021-03-31
dot icon27/09/2021
Director's details changed for Mr Peter Jacub Harrison on 2021-08-01
dot icon27/09/2021
Director's details changed for Mr Peter Jacub Harrison on 2021-08-01
dot icon27/05/2021
Confirmation statement made on 2021-05-09 with no updates
dot icon13/01/2021
Termination of appointment of Maria Chambers as a director on 2021-01-03
dot icon20/11/2020
Total exemption full accounts made up to 2020-03-31
dot icon15/09/2020
Termination of appointment of Norah Marie Mercer as a director on 2020-08-03
dot icon12/05/2020
Confirmation statement made on 2020-05-09 with no updates
dot icon22/01/2020
Director's details changed for Mrs Susan Jane Thomson on 2020-01-22
dot icon20/01/2020
Director's details changed for Mrs Karen Hine on 2020-01-20
dot icon17/01/2020
Appointment of Mrs Susan Jane Thomson as a director on 2019-10-14
dot icon04/12/2019
Appointment of Mrs Maria Chambers as a director on 2019-09-03
dot icon23/10/2019
Full accounts made up to 2019-03-31
dot icon22/10/2019
Termination of appointment of Catherine Mary Holland as a director on 2019-10-14
dot icon14/05/2019
Confirmation statement made on 2019-05-09 with no updates
dot icon14/05/2019
Appointment of Mrs Karen Hine as a director on 2019-03-25
dot icon14/05/2019
Termination of appointment of Neil James Townsend as a director on 2019-03-31
dot icon14/05/2019
Appointment of Dr Karen Janet Oliver as a director on 2016-10-03
dot icon05/11/2018
Accounts for a small company made up to 2018-03-31
dot icon14/05/2018
Confirmation statement made on 2018-05-09 with no updates
dot icon14/05/2018
Termination of appointment of Shane Robert Patrick Tickell as a director on 2017-10-02
dot icon14/05/2018
Termination of appointment of Elizabeth Anne Mayo as a director on 2017-10-02
dot icon14/05/2018
Termination of appointment of Anthony Charles Gatrell as a director on 2017-12-04
dot icon01/11/2017
Resolutions
dot icon01/11/2017
Miscellaneous
dot icon24/10/2017
Resolutions
dot icon24/10/2017
Change of name notice
dot icon09/10/2017
Accounts for a small company made up to 2017-03-31
dot icon18/05/2017
Confirmation statement made on 2017-05-09 with updates
dot icon18/05/2017
Termination of appointment of Gary Francis Rycroft as a director on 2016-10-03
dot icon16/05/2017
Appointment of Mrs Kate Elizabeth Hodgson as a director on 2016-10-03
dot icon16/05/2017
Appointment of Mrs Norah Marie Mercer as a director on 2016-10-03
dot icon16/05/2017
Appointment of Mr Peter Jacub Harrison as a director on 2016-10-03
dot icon15/05/2017
Termination of appointment of Robert Mitchel Webb as a director on 2016-10-03
dot icon15/05/2017
Termination of appointment of David Martin Elliott as a director on 2016-10-03
dot icon15/05/2017
Termination of appointment of David Martin Elliott as a director on 2016-10-03
dot icon17/10/2016
Full accounts made up to 2016-03-31
dot icon02/06/2016
Annual return made up to 2016-05-09 no member list
dot icon02/06/2016
Appointment of Mr Shane Robert Patrick Tickell as a director on 2015-12-07
dot icon01/06/2016
Appointment of Mrs Elizabeth Anne Mayo as a director on 2015-12-07
dot icon19/10/2015
Full accounts made up to 2015-03-31
dot icon10/06/2015
Second filing of AR01 previously delivered to Companies House made up to 2015-05-09
dot icon10/06/2015
Appointment of Neil James Townsend as a director on 2015-02-02
dot icon20/05/2015
Annual return made up to 2015-05-09 no member list
dot icon20/05/2015
Termination of appointment of Lynne Burnside Stafford as a director on 2014-12-08
dot icon20/05/2015
Termination of appointment of Lynne Burnside Stafford as a director on 2014-12-08
dot icon20/05/2015
Termination of appointment of Mark Wesley Burrow as a director on 2015-04-13
dot icon20/05/2015
Termination of appointment of Mervyn Bonnett Bonnett as a director on 2014-12-08
dot icon20/05/2015
Termination of appointment of Timothy Derek Jonathan Bennett as a director on 2014-04-08
dot icon23/10/2014
Full accounts made up to 2014-03-31
dot icon16/05/2014
Annual return made up to 2014-05-09 no member list
dot icon16/05/2014
Appointment of Professor Anthony Charles Gatrell as a director
dot icon16/05/2014
Appointment of Professor Gillian Alison Baynes as a director
dot icon15/05/2014
Appointment of Mr Andrew Simon Birchall as a director
dot icon15/05/2014
Appointment of Mrs Fiona Jane Weir as a director
dot icon15/05/2014
Appointment of Dr John David Eaton as a director
dot icon15/05/2014
Director's details changed for Lynne Burnside Stafford on 2012-08-13
dot icon15/05/2014
Termination of appointment of David Fyfe as a director
dot icon15/05/2014
Director's details changed for Dr David Martin Elliott on 2014-05-15
dot icon15/05/2014
Director's details changed for Timothy Derek Jonathan Bennett on 2014-05-15
dot icon21/03/2014
Termination of appointment of John Davis as a director
dot icon16/08/2013
Full accounts made up to 2013-03-31
dot icon05/06/2013
Annual return made up to 2013-05-09 no member list
dot icon04/06/2013
Director's details changed for Catherine Mary Holland on 2013-06-04
dot icon04/06/2013
Director's details changed for Gary Francis Rycroft on 2013-06-04
dot icon04/06/2013
Director's details changed for Dr David Martin Elliott on 2013-06-03
dot icon03/06/2013
Appointment of Gary Francis Rycroft as a director
dot icon03/06/2013
Termination of appointment of Gary Pycroft as a director
dot icon03/06/2013
Director's details changed for Lynne Burnside Stafford on 2013-06-03
dot icon03/06/2013
Termination of appointment of Trudy Johnston as a director
dot icon12/04/2013
Appointment of Catherine Mary Holland as a director
dot icon12/04/2013
Appointment of Gary Francis Pycroft as a director
dot icon18/12/2012
Full accounts made up to 2012-03-31
dot icon01/10/2012
Director's details changed for Professor John Davies on 2012-10-01
dot icon26/06/2012
Annual return made up to 2012-05-09 no member list
dot icon25/06/2012
Appointment of Professor John Davies as a director
dot icon22/06/2012
Termination of appointment of Enid Holmes as a director
dot icon22/06/2012
Termination of appointment of David Crouchley as a director
dot icon22/06/2012
Appointment of Lynne Burnside Stafford as a director
dot icon21/12/2011
Full accounts made up to 2011-03-31
dot icon06/10/2011
Termination of appointment of Peter Hearne as a director
dot icon06/10/2011
Termination of appointment of Geoffrey Payne as a director
dot icon11/08/2011
Termination of appointment of Peter Hearne as a secretary
dot icon11/08/2011
Appointment of Alison Mary Stainthorpe as a secretary
dot icon09/06/2011
Annual return made up to 2011-05-09 no member list
dot icon18/05/2011
Director's details changed for Mr. Geoffrey Barrie Payne on 2011-05-17
dot icon18/05/2011
Director's details changed for David John Crouchley on 2011-05-18
dot icon22/12/2010
Appointment of David John Crouchley as a director
dot icon22/12/2010
Appointment of Enid Margaret Holmes as a director
dot icon19/10/2010
Termination of appointment of Elizabeth Ingram as a director
dot icon17/08/2010
Full accounts made up to 2010-03-31
dot icon27/05/2010
Annual return made up to 2010-05-09 no member list
dot icon21/05/2010
Termination of appointment of Malcolm Mcillmurray as a director
dot icon21/05/2010
Termination of appointment of Margaret Mccaldin as a director
dot icon30/09/2009
Director appointed trudy jean johnston
dot icon30/09/2009
Director appointed geoffrey barrie payne
dot icon21/08/2009
Full accounts made up to 2009-03-31
dot icon14/07/2009
Annual return made up to 09/05/09
dot icon13/01/2009
Full accounts made up to 2008-03-31
dot icon29/10/2008
Director appointed timothy derek jonathan bennett
dot icon16/09/2008
Annual return made up to 09/05/08
dot icon16/09/2008
Director and secretary's change of particulars / peter hearne / 20/05/2008
dot icon22/08/2008
Accounting reference date shortened from 31/05/2008 to 31/03/2008
dot icon29/12/2007
Director resigned
dot icon29/12/2007
New director appointed
dot icon09/05/2007
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
09/05/2026
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

45
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Weir, Fiona Jane
Director
08/04/2014 - 05/04/2022
3
Hearne, Peter Michael
Director
09/05/2007 - 04/08/2011
7
Webb, Robert Mitchel
Director
09/05/2007 - 03/10/2016
34
Burrow, Mark Wesley
Director
06/12/2007 - 13/04/2015
3
Mercer, Norah Marie
Director
03/10/2016 - 03/08/2020
4

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 CANCERCARE (NORTH LANCASHIRE & SOUTH CUMBRIA)

CANCERCARE (NORTH LANCASHIRE & SOUTH CUMBRIA) is an(a) Active company incorporated on 09/05/2007 with the registered office located at Slynedales, Slyne Road, Lancaster, Lancashire LA2 6ST. There are currently 11 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 CANCERCARE (NORTH LANCASHIRE & SOUTH CUMBRIA)?

toggle

CANCERCARE (NORTH LANCASHIRE & SOUTH CUMBRIA) is currently Active. It was registered on 09/05/2007 .

Where is CANCERCARE (NORTH LANCASHIRE & SOUTH CUMBRIA) located?

toggle

CANCERCARE (NORTH LANCASHIRE & SOUTH CUMBRIA) is registered at Slynedales, Slyne Road, Lancaster, Lancashire LA2 6ST.

What does CANCERCARE (NORTH LANCASHIRE & SOUTH CUMBRIA) do?

toggle

CANCERCARE (NORTH LANCASHIRE & SOUTH CUMBRIA) operates in the Other human health activities (86.90 - SIC 2007) sector.

What is the latest filing for CANCERCARE (NORTH LANCASHIRE & SOUTH CUMBRIA)?

toggle

The latest filing was on 09/04/2026: Director's details changed for Mr Andrew Simon Birchall on 2026-04-05.