CHARIS CANCER CARE LTD

Register to unlock more data on OkredoRegister

CHARIS CANCER CARE LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

NI070807

Incorporation date

17/10/2008

Size

Small

Contacts

Registered address

Registered address

163 Lough Fea Road, Ballybreist, Cookstown, County Tyrone BT80 9TUCopy
copy info iconCopy
See on map
Latest events (Record since 17/10/2008)
dot icon20/01/2026
Termination of appointment of Peter William David Stafford as a director on 2026-01-14
dot icon19/12/2025
Appointment of Mrs Claire Campbell as a director on 2025-12-08
dot icon16/09/2025
Confirmation statement made on 2025-09-11 with no updates
dot icon03/09/2025
Termination of appointment of Roisin Ann Toner as a director on 2025-08-26
dot icon25/06/2025
Accounts for a small company made up to 2024-10-31
dot icon24/02/2025
Resolutions
dot icon24/02/2025
Memorandum and Articles of Association
dot icon23/10/2024
Appointment of Mr Clark Rees as a director on 2024-10-17
dot icon16/10/2024
Confirmation statement made on 2024-09-11 with no updates
dot icon24/06/2024
Accounts for a small company made up to 2023-10-31
dot icon22/05/2024
Termination of appointment of Ben Patrick Glancy as a director on 2024-05-16
dot icon10/04/2024
Director's details changed for Mr Thomas Patrick Diamond on 2024-04-10
dot icon10/04/2024
Director's details changed for Dr Ben Patrick Glancy on 2024-04-10
dot icon10/04/2024
Director's details changed for Professor Marie Louise Mchugh on 2024-04-10
dot icon10/04/2024
Director's details changed for Mr Steven Mckay on 2024-04-10
dot icon07/12/2023
Termination of appointment of Jarlath P Conway as a director on 2023-11-07
dot icon27/09/2023
Accounts for a small company made up to 2022-10-31
dot icon11/09/2023
Confirmation statement made on 2023-09-11 with no updates
dot icon12/09/2022
Confirmation statement made on 2022-09-11 with no updates
dot icon02/08/2022
Accounts for a small company made up to 2021-10-31
dot icon30/05/2022
Termination of appointment of James Cassidy as a director on 2022-04-28
dot icon15/02/2022
Termination of appointment of Margaret Mcateer as a director on 2021-10-21
dot icon13/09/2021
Confirmation statement made on 2021-09-11 with no updates
dot icon06/09/2021
Director's details changed for Ms Kirsty Mcmanus on 2021-09-01
dot icon06/09/2021
Director's details changed for Professor Marie Louise Mchgh on 2021-09-01
dot icon17/06/2021
Accounts for a small company made up to 2020-10-31
dot icon11/12/2020
Confirmation statement made on 2020-09-11 with no updates
dot icon10/09/2020
Appointment of Ms Roisin Ann Toner as a director on 2020-08-17
dot icon12/06/2020
Appointment of Mr James Cassidy as a director on 2020-02-25
dot icon12/06/2020
Director's details changed for Mr Steven Mckay on 2020-06-12
dot icon12/06/2020
Director's details changed for Mr Steven Mckay on 2020-06-12
dot icon06/02/2020
Accounts for a small company made up to 2019-10-31
dot icon07/01/2020
Registration of charge NI0708070001, created on 2020-01-06
dot icon08/11/2019
Confirmation statement made on 2019-09-11 with no updates
dot icon11/09/2019
Appointment of Professor Marie Louise Mchgh as a director on 2019-06-25
dot icon11/09/2019
Director's details changed for Mr Thomas Patrick Diamond on 2019-09-11
dot icon31/05/2019
Accounts for a small company made up to 2018-10-31
dot icon13/11/2018
Appointment of Mr Peter William David Stafford as a director on 2018-11-13
dot icon30/10/2018
Confirmation statement made on 2018-10-19 with no updates
dot icon05/09/2018
Appointment of Mr David Henry as a director on 2018-09-01
dot icon05/09/2018
Termination of appointment of John Alexander Mclaughlin as a director on 2018-09-01
dot icon20/07/2018
Accounts for a small company made up to 2017-10-31
dot icon19/04/2018
Termination of appointment of Jim Henry as a director on 2018-04-17
dot icon27/02/2018
Director's details changed for Ms Margaret Mcateer on 2018-02-19
dot icon21/02/2018
Appointment of Ms Margaret Mcateer as a director on 2018-02-19
dot icon26/10/2017
Confirmation statement made on 2017-10-19 with no updates
dot icon12/04/2017
Memorandum and Articles of Association
dot icon12/04/2017
Resolutions
dot icon07/03/2017
Full accounts made up to 2016-10-31
dot icon09/11/2016
Confirmation statement made on 2016-10-31 with updates
dot icon15/09/2016
Director's details changed for Mr Jim Henry on 2016-09-07
dot icon24/08/2016
Appointment of Mr Jim Henry as a director on 2016-06-01
dot icon24/08/2016
Appointment of Ms Kirsty Mcmanus as a director on 2016-06-01
dot icon24/08/2016
Termination of appointment of Jim Beattie as a director on 2016-06-01
dot icon18/03/2016
Full accounts made up to 2015-10-31
dot icon04/02/2016
Termination of appointment of Agnes Veronica Campbell as a director on 2015-12-18
dot icon18/12/2015
Annual return made up to 2015-10-31 no member list
dot icon18/12/2015
Director's details changed for Ms Agnes Veronica Campbell on 2015-10-31
dot icon18/12/2015
Director's details changed for Mr John Alexander Mclaughlin on 2015-04-15
dot icon18/12/2015
Termination of appointment of Edward Mchugh as a director on 2015-09-08
dot icon18/12/2015
Termination of appointment of Rhonda Margaret Glover as a director on 2015-02-24
dot icon04/08/2015
Full accounts made up to 2014-10-31
dot icon14/11/2014
Annual return made up to 2014-10-31 no member list
dot icon08/09/2014
Termination of appointment of Roberta Mcerlaine as a director on 2014-08-29
dot icon12/08/2014
Certificate of change of name
dot icon12/08/2014
Termination of appointment of Jim Henry as a director on 2014-08-12
dot icon01/08/2014
Full accounts made up to 2013-10-31
dot icon20/03/2014
Appointment of Mr Steven Mckay as a director on 2014-03-20
dot icon13/11/2013
Annual return made up to 2013-10-31 no member list
dot icon01/08/2013
Full accounts made up to 2012-10-31
dot icon29/03/2013
Registered office address changed from 163 Lough Fea Road Ballybreist Cookstown Co Tyrone BT80 9TY on 2013-03-29
dot icon29/03/2013
Termination of appointment of Iain Mckay as a director on 2012-12-20
dot icon22/10/2012
Annual return made up to 2012-10-17 no member list
dot icon13/09/2012
Termination of appointment of Brenda Mullen as a director on 2012-09-13
dot icon02/08/2012
Total exemption full accounts made up to 2011-10-31
dot icon08/11/2011
Annual return made up to 2011-10-17 no member list
dot icon28/06/2011
Total exemption small company accounts made up to 2010-10-31
dot icon30/11/2010
Annual return made up to 2010-10-17 no member list
dot icon30/11/2010
Director's details changed for Rhonda Glover on 2010-10-18
dot icon30/11/2010
Director's details changed for Jim Henry on 2010-10-18
dot icon30/11/2010
Director's details changed for Iain Mckay on 2010-10-18
dot icon30/11/2010
Director's details changed for Thomas Patrick Diamond on 2010-10-18
dot icon30/11/2010
Director's details changed for Roberta Mcerlaine on 2010-10-18
dot icon30/11/2010
Director's details changed for Brenda Mullen on 2010-10-18
dot icon30/11/2010
Director's details changed for Jim Beattie on 2010-10-18
dot icon09/07/2010
Total exemption small company accounts made up to 2009-10-31
dot icon17/01/2010
Annual return made up to 2009-10-17
dot icon09/12/2009
Appointment of Agnes Veronica Campbell as a director
dot icon28/05/2009
Change of dirs/sec
dot icon28/05/2009
Change of dirs/sec
dot icon28/05/2009
Change in sit reg add
dot icon25/02/2009
Change of dirs/sec
dot icon09/01/2009
Change of dirs/sec
dot icon11/12/2008
Change of dirs/sec
dot icon01/12/2008
Change of dirs/sec
dot icon01/12/2008
Change of dirs/sec
dot icon01/12/2008
Change of dirs/sec
dot icon01/12/2008
Change of dirs/sec
dot icon01/12/2008
Change of dirs/sec
dot icon01/12/2008
Change of dirs/sec
dot icon01/12/2008
Change of dirs/sec
dot icon01/12/2008
Change of dirs/sec
dot icon01/12/2008
Change of dirs/sec
dot icon01/12/2008
Change of dirs/sec
dot icon26/11/2008
Change of dirs/sec
dot icon24/11/2008
Change of dirs/sec
dot icon18/11/2008
Change in sit reg add
dot icon13/11/2008
Change of dirs/sec
dot icon13/11/2008
Change of dirs/sec
dot icon17/10/2008
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/10/2024
dot iconNext confirmation date
11/09/2026
dot iconLast change occurred
31/10/2024

Accounts

dot iconAccounts
Small
dot iconLast made up date
31/10/2024
dot iconNext account date
31/10/2025
dot iconNext due on
31/07/2026
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

12
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Toner, Roisin Ann
Director
17/08/2020 - 26/08/2025
3
Mcmanus, Kirsty
Director
01/06/2016 - Present
2
Conway, Jarlath P
Director
18/10/2008 - 07/11/2023
-
Rees, Clark
Director
17/10/2024 - Present
1
Campbell, Claire
Director
08/12/2025 - Present
1

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 CHARIS CANCER CARE LTD

CHARIS CANCER CARE LTD is an(a) Active company incorporated on 17/10/2008 with the registered office located at 163 Lough Fea Road, Ballybreist, Cookstown, County Tyrone BT80 9TU. There are currently 7 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 CHARIS CANCER CARE LTD?

toggle

CHARIS CANCER CARE LTD is currently Active. It was registered on 17/10/2008 .

Where is CHARIS CANCER CARE LTD located?

toggle

CHARIS CANCER CARE LTD is registered at 163 Lough Fea Road, Ballybreist, Cookstown, County Tyrone BT80 9TU.

What does CHARIS CANCER CARE LTD do?

toggle

CHARIS CANCER CARE LTD operates in the Other human health activities (86.90 - SIC 2007) sector.

What is the latest filing for CHARIS CANCER CARE LTD?

toggle

The latest filing was on 20/01/2026: Termination of appointment of Peter William David Stafford as a director on 2026-01-14.