CHERRY LODGE CANCER CARE LIMITED

Register to unlock more data on OkredoRegister

CHERRY LODGE CANCER CARE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02700192

Incorporation date

25/03/1992

Size

Full

Contacts

Registered address

Registered address

23 Union Street, Barnet, Hertfordshire EN5 4HYCopy
copy info iconCopy
See on map
Latest events (Record since 25/03/1992)
dot icon09/04/2026
Confirmation statement made on 2026-03-25 with no updates
dot icon18/09/2025
Full accounts made up to 2024-12-31
dot icon07/04/2025
Confirmation statement made on 2025-03-25 with no updates
dot icon02/10/2024
Full accounts made up to 2023-12-31
dot icon04/04/2024
Termination of appointment of Grant Edward Whitaker as a director on 2024-03-19
dot icon04/04/2024
Confirmation statement made on 2024-03-25 with no updates
dot icon15/02/2024
Termination of appointment of Margaret Mary Clark as a secretary on 2023-12-31
dot icon15/02/2024
Termination of appointment of Margaret Mary Clark as a director on 2023-12-31
dot icon15/11/2023
Full accounts made up to 2022-12-31
dot icon06/04/2023
Confirmation statement made on 2023-03-25 with no updates
dot icon23/03/2023
Appointment of Ms Carol Mccalla as a director on 2023-03-14
dot icon29/01/2023
Termination of appointment of Amanda Summers as a director on 2022-04-13
dot icon18/10/2022
Full accounts made up to 2021-12-31
dot icon07/04/2022
Confirmation statement made on 2022-03-25 with no updates
dot icon02/12/2021
Director's details changed for Mrs Catherine Braddish on 2021-11-30
dot icon05/11/2021
Full accounts made up to 2020-12-31
dot icon07/05/2021
Confirmation statement made on 2021-03-25 with no updates
dot icon07/05/2021
Appointment of Mrs Amanda Summers as a director on 2020-09-22
dot icon05/11/2020
Full accounts made up to 2019-12-31
dot icon14/04/2020
Confirmation statement made on 2020-03-25 with no updates
dot icon01/10/2019
Full accounts made up to 2018-12-31
dot icon03/09/2019
Appointment of Mr Graeme Robert Gibson as a director on 2019-06-25
dot icon26/03/2019
Confirmation statement made on 2019-03-25 with no updates
dot icon21/03/2019
Termination of appointment of Mark Alan Stevenson as a director on 2019-01-29
dot icon09/10/2018
Appointment of Mr Mark Alan Stevenson as a director on 2018-09-04
dot icon30/09/2018
Full accounts made up to 2017-12-31
dot icon12/09/2018
Second filing for the appointment of Deborah Carole Manning as a director
dot icon21/08/2018
Termination of appointment of Catherine Hart as a director on 2018-07-24
dot icon06/04/2018
Confirmation statement made on 2018-03-25 with no updates
dot icon06/04/2018
Appointment of Mr Grant Edward Whitaker as a director on 2018-03-06
dot icon07/10/2017
Full accounts made up to 2016-12-31
dot icon28/09/2017
Appointment of Mrs Catherine Braddish as a director on 2017-05-15
dot icon27/09/2017
Termination of appointment of Christine Ann Halloran as a director on 2017-06-30
dot icon31/03/2017
Confirmation statement made on 2017-03-25 with updates
dot icon31/03/2017
Termination of appointment of Roger Baily as a director on 2017-02-05
dot icon12/10/2016
Full accounts made up to 2015-12-31
dot icon07/06/2016
Auditor's resignation
dot icon13/04/2016
Annual return made up to 2016-03-25 no member list
dot icon13/04/2016
Termination of appointment of Pat Findon as a director on 2015-09-30
dot icon09/10/2015
Full accounts made up to 2014-12-31
dot icon21/04/2015
Annual return made up to 2015-03-25 no member list
dot icon22/01/2015
Appointment of Miss Christine Ann Halloran as a director on 2015-01-06
dot icon19/01/2015
Termination of appointment of a director
dot icon19/01/2015
Termination of appointment of Adrian John Herzmark as a director on 2013-12-02
dot icon08/10/2014
Full accounts made up to 2013-12-31
dot icon17/04/2014
Annual return made up to 2014-03-25 no member list
dot icon17/04/2014
Appointment of Mr Roger Baily as a director
dot icon17/04/2014
Termination of appointment of Graham Fillingham as a director
dot icon26/06/2013
Full accounts made up to 2012-12-31
dot icon05/04/2013
Annual return made up to 2013-03-25 no member list
dot icon05/04/2013
Appointment of Mrs Catherine Hart as a director
dot icon11/09/2012
Full accounts made up to 2011-12-31
dot icon10/04/2012
Annual return made up to 2012-03-25 no member list
dot icon10/04/2012
Director's details changed for Mrs Carole Manning on 2012-04-10
dot icon12/10/2011
Amended full accounts made up to 2010-12-31
dot icon01/10/2011
Particulars of a mortgage or charge / charge no: 1
dot icon14/09/2011
Full accounts made up to 2010-12-31
dot icon29/03/2011
Annual return made up to 2011-03-25 no member list
dot icon03/10/2010
Full accounts made up to 2009-12-31
dot icon24/06/2010
Appointment of Mrs Carole Manning as a director
dot icon30/03/2010
Annual return made up to 2010-03-25 no member list
dot icon30/03/2010
Director's details changed for Eileen Ruth Midgley on 2010-03-25
dot icon30/03/2010
Termination of appointment of Colin Moor as a director
dot icon30/03/2010
Director's details changed for Doctor Katherine Edwards on 2010-03-25
dot icon30/03/2010
Director's details changed for Dr Margaret Mary Clark on 2010-03-25
dot icon30/03/2010
Director's details changed for Adrian John Herzmark on 2010-03-25
dot icon30/03/2010
Director's details changed for Pat Findon on 2010-03-25
dot icon30/03/2010
Director's details changed for Graham Fillingham on 2010-03-25
dot icon06/12/2009
Full accounts made up to 2008-12-31
dot icon01/04/2009
Annual return made up to 25/03/09
dot icon07/10/2008
Full accounts made up to 2007-12-31
dot icon04/04/2008
Annual return made up to 25/03/08
dot icon03/04/2008
Location of register of members
dot icon03/04/2008
Registered office changed on 03/04/2008 from 23 union street barnet hertfordshire EN5 48Y
dot icon18/08/2007
Full accounts made up to 2006-12-31
dot icon15/05/2007
Annual return made up to 25/03/07
dot icon15/05/2007
New secretary appointed
dot icon10/05/2007
New director appointed
dot icon29/04/2007
New director appointed
dot icon29/04/2007
New director appointed
dot icon27/04/2007
Registered office changed on 27/04/07 from: 20 wood street barnet herts EN5 4BJ
dot icon17/10/2006
Full accounts made up to 2005-12-31
dot icon22/05/2006
Annual return made up to 25/03/06
dot icon22/05/2006
Director's particulars changed
dot icon22/05/2006
Director's particulars changed
dot icon22/05/2006
Director's particulars changed
dot icon10/02/2006
New director appointed
dot icon18/10/2005
Full accounts made up to 2004-12-31
dot icon18/10/2005
New director appointed
dot icon11/07/2005
Director resigned
dot icon11/07/2005
Director's particulars changed
dot icon12/04/2005
Annual return made up to 25/03/05
dot icon12/04/2005
Director resigned
dot icon12/04/2005
New director appointed
dot icon01/11/2004
Full accounts made up to 2003-12-31
dot icon11/05/2004
New director appointed
dot icon11/05/2004
Director resigned
dot icon11/05/2004
Annual return made up to 31/12/03
dot icon07/04/2004
Director resigned
dot icon06/08/2003
Full accounts made up to 2002-12-31
dot icon07/06/2002
New director appointed
dot icon07/06/2002
New director appointed
dot icon07/06/2002
Full accounts made up to 2001-12-31
dot icon02/06/2002
Annual return made up to 25/03/02
dot icon30/05/2002
New director appointed
dot icon21/05/2002
New director appointed
dot icon26/09/2001
Annual return made up to 25/03/01
dot icon19/06/2001
Full accounts made up to 2000-12-31
dot icon26/10/2000
Full accounts made up to 1999-12-31
dot icon17/07/2000
New director appointed
dot icon22/06/2000
Memorandum and Articles of Association
dot icon16/06/2000
Certificate of change of name
dot icon07/06/2000
Annual return made up to 25/03/00
dot icon03/06/1999
Annual return made up to 25/03/99
dot icon16/03/1999
Full accounts made up to 1998-12-31
dot icon02/03/1999
Director resigned
dot icon02/03/1999
New director appointed
dot icon02/03/1999
New director appointed
dot icon02/03/1999
New director appointed
dot icon02/03/1999
New director appointed
dot icon30/07/1998
New director appointed
dot icon17/07/1998
Annual return made up to 25/03/98
dot icon17/07/1998
New director appointed
dot icon17/07/1998
New director appointed
dot icon29/06/1998
New director appointed
dot icon14/04/1998
Full accounts made up to 1997-12-31
dot icon05/01/1998
Memorandum and Articles of Association
dot icon23/12/1997
Certificate of change of name
dot icon28/10/1997
Full accounts made up to 1996-12-31
dot icon22/07/1997
Annual return made up to 25/03/97
dot icon16/07/1997
Director resigned
dot icon16/01/1997
New director appointed
dot icon01/10/1996
Full accounts made up to 1995-12-31
dot icon13/05/1996
Annual return made up to 25/03/96
dot icon19/10/1995
Full accounts made up to 1994-12-31
dot icon29/03/1995
Annual return made up to 25/03/95
dot icon03/11/1994
Accounts for a small company made up to 1993-12-31
dot icon24/06/1994
Director resigned;new director appointed
dot icon07/06/1994
Annual return made up to 25/03/94
dot icon10/11/1993
Accounts for a small company made up to 1992-12-31
dot icon23/06/1993
Annual return made up to 25/03/93
dot icon27/04/1992
Accounting reference date notified as 31/12
dot icon25/03/1992
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
25/03/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
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

11
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Summers, Amanda
Director
21/09/2020 - 12/04/2022
2
Armitage, Sarah Rachel
Director
24/01/2006 - Present
4
Manning, Deborah Carole
Director
30/03/2010 - Present
-
Whitaker, Grant Edward
Director
06/03/2018 - 19/03/2024
20
Mccalla, Carol
Director
14/03/2023 - Present
-

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 CHERRY LODGE CANCER CARE LIMITED

CHERRY LODGE CANCER CARE LIMITED is an(a) Active company incorporated on 25/03/1992 with the registered office located at 23 Union Street, Barnet, Hertfordshire EN5 4HY. 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 CHERRY LODGE CANCER CARE LIMITED?

toggle

CHERRY LODGE CANCER CARE LIMITED is currently Active. It was registered on 25/03/1992 .

Where is CHERRY LODGE CANCER CARE LIMITED located?

toggle

CHERRY LODGE CANCER CARE LIMITED is registered at 23 Union Street, Barnet, Hertfordshire EN5 4HY.

What does CHERRY LODGE CANCER CARE LIMITED do?

toggle

CHERRY LODGE CANCER CARE LIMITED operates in the Other information service activities n.e.c. (63.99 - SIC 2007) sector.

What is the latest filing for CHERRY LODGE CANCER CARE LIMITED?

toggle

The latest filing was on 09/04/2026: Confirmation statement made on 2026-03-25 with no updates.