CORBY & DISTRICT CANCER CARE TRADING LIMITED

Register to unlock more data on OkredoRegister

CORBY & DISTRICT CANCER CARE TRADING LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06767788

Incorporation date

08/12/2008

Size

Total Exemption Full

Contacts

Registered address

Registered address

Lakelands Butland Road, Oakley Vale, Corby, Northamptonshire NN18 8LXCopy
copy info iconCopy
See on map
Latest events (Record since 08/12/2008)
dot icon28/01/2026
Confirmation statement made on 2025-12-05 with no updates
dot icon26/01/2026
Total exemption full accounts made up to 2025-03-31
dot icon03/02/2025
Registered office address changed from 63 Broad Green Wellingborough Northants NN8 4LQ to Lakelands Butland Road Oakley Vale Corby Northamptonshire NN18 8LX on 2025-02-03
dot icon03/02/2025
Director's details changed for Mr Callum Reilly on 2025-01-30
dot icon03/02/2025
Director's details changed for Ms Rosalind Cooper on 2025-01-30
dot icon03/02/2025
Director's details changed for Mr Gary Robert Tait on 2025-01-30
dot icon03/02/2025
Secretary's details changed for Mr Gary Robert Tait on 2025-01-30
dot icon30/01/2025
Total exemption full accounts made up to 2024-03-31
dot icon05/12/2024
Confirmation statement made on 2024-12-05 with no updates
dot icon15/11/2024
Director's details changed for Ms Rosalind Cooper on 2024-11-15
dot icon15/11/2024
Secretary's details changed for Mr Gary Robert Tait on 2024-11-15
dot icon15/11/2024
Director's details changed for Mr Gary Robert Tait on 2024-11-15
dot icon15/11/2024
Change of details for Corby & District Cancer Care as a person with significant control on 2016-04-06
dot icon19/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon06/12/2023
Director's details changed for Mr Gary Robert Tait on 2023-12-06
dot icon06/12/2023
Confirmation statement made on 2023-12-05 with updates
dot icon04/10/2023
Termination of appointment of Liam James Paul O'malley as a director on 2023-10-01
dot icon04/10/2023
Appointment of Mr Callum Reilly as a director on 2023-10-01
dot icon21/03/2023
Total exemption full accounts made up to 2022-03-31
dot icon06/12/2022
Confirmation statement made on 2022-12-05 with no updates
dot icon28/03/2022
Total exemption full accounts made up to 2021-03-31
dot icon13/12/2021
Confirmation statement made on 2021-12-05 with updates
dot icon13/12/2021
Termination of appointment of Neil James Mcelwain as a director on 2021-04-30
dot icon25/01/2021
Total exemption full accounts made up to 2020-03-31
dot icon07/12/2020
Confirmation statement made on 2020-12-05 with no updates
dot icon20/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon06/12/2019
Confirmation statement made on 2019-12-05 with no updates
dot icon04/12/2019
Termination of appointment of Victor Robert Hardy as a director on 2019-03-19
dot icon19/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon19/12/2018
Confirmation statement made on 2018-12-05 with no updates
dot icon19/12/2018
Termination of appointment of Mary Jane Bell Clark as a director on 2016-11-30
dot icon19/12/2018
Termination of appointment of Henry Raymond Burke as a director on 2018-03-10
dot icon06/12/2017
Confirmation statement made on 2017-12-05 with no updates
dot icon27/11/2017
Total exemption full accounts made up to 2017-03-31
dot icon16/11/2017
Termination of appointment of Lesley Janet Turner as a director on 2016-11-30
dot icon16/11/2017
Termination of appointment of Gerald Elwyn Griffiths as a director on 2016-11-30
dot icon08/12/2016
Confirmation statement made on 2016-12-05 with updates
dot icon22/11/2016
Total exemption small company accounts made up to 2016-03-31
dot icon07/01/2016
Total exemption small company accounts made up to 2015-03-31
dot icon04/01/2016
Annual return made up to 2015-12-05 with full list of shareholders
dot icon28/05/2015
Previous accounting period extended from 2015-02-28 to 2015-03-31
dot icon05/12/2014
Annual return made up to 2014-12-05 with full list of shareholders
dot icon04/12/2014
Accounts for a small company made up to 2014-02-28
dot icon10/12/2013
Annual return made up to 2013-12-06 with full list of shareholders
dot icon09/10/2013
Total exemption small company accounts made up to 2013-02-28
dot icon06/12/2012
Annual return made up to 2012-12-06 with full list of shareholders
dot icon04/12/2012
Total exemption small company accounts made up to 2012-02-29
dot icon12/12/2011
Annual return made up to 2011-12-07 with full list of shareholders
dot icon12/12/2011
Appointment of Lesley Turner as a director
dot icon29/11/2011
Total exemption small company accounts made up to 2011-02-28
dot icon07/12/2010
Annual return made up to 2010-12-07 with full list of shareholders
dot icon06/09/2010
Total exemption small company accounts made up to 2010-02-28
dot icon24/02/2010
Annual return made up to 2009-12-08 with full list of shareholders
dot icon23/02/2010
Director's details changed for Mr Henry Raymond Burke on 2009-10-01
dot icon23/02/2010
Director's details changed for Mr Gary Robert Tait on 2009-10-01
dot icon23/02/2010
Director's details changed for Ms Mary Jane Bell Clark on 2009-10-01
dot icon23/02/2010
Current accounting period extended from 2009-12-31 to 2010-02-28
dot icon23/02/2010
Director's details changed for Mr Victor Robert Hardy on 2009-10-01
dot icon23/02/2010
Director's details changed for Mr Gerald Elwyn Griffiths on 2009-10-01
dot icon23/02/2010
Director's details changed for Mr Liam James Paul O`Malley on 2009-10-01
dot icon08/12/2008
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
05/12/2026
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

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
10
35.40K
-
0.00
129.44K
-
2022
10
32.10K
-
0.00
217.23K
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

11
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Cooper, Rosalind
Director
08/12/2008 - Present
4
Mcelwain, Neil James
Director
08/12/2008 - 30/04/2021
4
Turner, Lesley Janet
Director
01/12/2011 - 30/11/2016
4
O'malley, Liam James Paul
Director
08/12/2008 - 01/10/2023
10
Tait, Gary Robert
Director
08/12/2008 - Present
7

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 CORBY & DISTRICT CANCER CARE TRADING LIMITED

CORBY & DISTRICT CANCER CARE TRADING LIMITED is an(a) Active company incorporated on 08/12/2008 with the registered office located at Lakelands Butland Road, Oakley Vale, Corby, Northamptonshire NN18 8LX. 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 CORBY & DISTRICT CANCER CARE TRADING LIMITED?

toggle

CORBY & DISTRICT CANCER CARE TRADING LIMITED is currently Active. It was registered on 08/12/2008 .

Where is CORBY & DISTRICT CANCER CARE TRADING LIMITED located?

toggle

CORBY & DISTRICT CANCER CARE TRADING LIMITED is registered at Lakelands Butland Road, Oakley Vale, Corby, Northamptonshire NN18 8LX.

What does CORBY & DISTRICT CANCER CARE TRADING LIMITED do?

toggle

CORBY & DISTRICT CANCER CARE TRADING LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for CORBY & DISTRICT CANCER CARE TRADING LIMITED?

toggle

The latest filing was on 28/01/2026: Confirmation statement made on 2025-12-05 with no updates.