CURE LEUKAEMIA

Register to unlock more data on OkredoRegister

CURE LEUKAEMIA

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04569174

Incorporation date

22/10/2002

Size

Small

Contacts

Registered address

Registered address

19 Highfield Road, Edgbaston, Birmingham B15 3BHCopy
copy info iconCopy
See on map
Latest events (Record since 22/10/2002)
dot icon18/03/2026
Termination of appointment of Richard John Turnbull as a director on 2026-02-25
dot icon06/11/2025
Confirmation statement made on 2025-10-22 with no updates
dot icon26/08/2025
Accounts for a small company made up to 2024-10-31
dot icon05/11/2024
Confirmation statement made on 2024-10-22 with no updates
dot icon08/09/2024
Director's details changed for Mr Philip Mark Whitehead on 2024-09-07
dot icon19/06/2024
Registered office address changed from C/O C/O Silks Solicitors 27 Birmingham Street 27 Birmingham Street Oldbury West Midlands B69 4DY United Kingdom to 19 Highfield Road Edgbaston Birmingham B15 3BH on 2024-06-19
dot icon18/04/2024
Accounts for a small company made up to 2023-10-31
dot icon07/03/2024
Appointment of Dr Priyanka Mehta as a director on 2024-02-28
dot icon02/11/2023
Appointment of Sarah Margaret Hope as a director on 2023-10-18
dot icon02/11/2023
Termination of appointment of Michael Allan Shaw as a director on 2023-10-18
dot icon02/11/2023
Termination of appointment of Lareena Hilton as a director on 2023-10-18
dot icon02/11/2023
Confirmation statement made on 2023-10-22 with no updates
dot icon20/02/2023
Accounts for a small company made up to 2022-10-31
dot icon22/11/2022
Confirmation statement made on 2022-10-22 with no updates
dot icon15/02/2022
Accounts for a small company made up to 2021-10-31
dot icon13/02/2022
Appointment of Mrs Joanne Claire Murphy as a director on 2022-02-02
dot icon13/02/2022
Appointment of Mr Alston Owens as a director on 2022-02-02
dot icon13/02/2022
Appointment of Mr Michael Denis Doolin as a director on 2022-02-02
dot icon13/02/2022
Appointment of Mr Philip Mark Whitehead as a director on 2022-02-02
dot icon13/02/2022
Termination of appointment of Graham Hampson Silk as a director on 2022-02-02
dot icon13/02/2022
Notification of a person with significant control statement
dot icon13/02/2022
Cessation of Graham Hampson Silk as a person with significant control on 2021-11-10
dot icon13/02/2022
Cessation of Michael Allan Shaw as a person with significant control on 2021-11-10
dot icon13/02/2022
Cessation of Charles Frank Craddock as a person with significant control on 2021-11-10
dot icon04/11/2021
Confirmation statement made on 2021-10-22 with no updates
dot icon27/10/2021
Memorandum and Articles of Association
dot icon27/10/2021
Resolutions
dot icon29/06/2021
Accounts for a small company made up to 2020-10-31
dot icon07/04/2021
Termination of appointment of Gregory John Lowson as a director on 2021-03-29
dot icon11/03/2021
Termination of appointment of Paul John Faulkner as a director on 2021-02-24
dot icon05/11/2020
Confirmation statement made on 2020-10-22 with no updates
dot icon20/05/2020
Appointment of Lareena Hilton as a director on 2020-05-12
dot icon10/03/2020
Appointment of Mrs Laura Manning Shoaf as a director on 2020-02-25
dot icon02/03/2020
Accounts for a small company made up to 2019-10-31
dot icon02/12/2019
Appointment of Mr Geoffrey William Cousins as a director on 2019-11-21
dot icon06/11/2019
Notification of Graham Hampson Silk as a person with significant control on 2019-07-23
dot icon06/11/2019
Notification of Michael Allan Shaw as a person with significant control on 2019-07-23
dot icon06/11/2019
Notification of Charles Frank Craddock as a person with significant control on 2019-07-23
dot icon05/11/2019
Confirmation statement made on 2019-10-22 with no updates
dot icon05/11/2019
Withdrawal of a person with significant control statement on 2019-11-05
dot icon20/09/2019
Director's details changed for Mr Paul John Faulkner on 2019-09-19
dot icon29/07/2019
Termination of appointment of Ian Allen as a director on 2019-07-23
dot icon11/07/2019
Full accounts made up to 2018-10-31
dot icon01/11/2018
Confirmation statement made on 2018-10-22 with no updates
dot icon24/09/2018
Termination of appointment of Glynn Leigh Purnell as a director on 2018-02-19
dot icon08/02/2018
Full accounts made up to 2017-10-31
dot icon04/11/2017
Confirmation statement made on 2017-10-22 with no updates
dot icon18/07/2017
Accounts for a small company made up to 2016-10-31
dot icon26/06/2017
Notification of a person with significant control statement
dot icon26/06/2017
Withdrawal of a person with significant control statement on 2017-06-26
dot icon05/11/2016
Confirmation statement made on 2016-10-22 with updates
dot icon04/11/2016
Registered office address changed from C/O Silks Solicitors 27 Birmingham Street Oldbury West Midlands B69 4EZ to C/O C/O Silks Solicitors 27 Birmingham Street 27 Birmingham Street Oldbury West Midlands B69 4DY on 2016-11-04
dot icon24/06/2016
Termination of appointment of Ram Kumar Malladi as a director on 2016-04-26
dot icon24/06/2016
Appointment of Dr. Guy Edward Dickens Pratt as a director on 2016-06-13
dot icon24/05/2016
Termination of appointment of Alison Elizabeth Ann Massey as a director on 2016-02-03
dot icon20/05/2016
Termination of appointment of Philip Dana Upton as a director on 2016-02-03
dot icon20/05/2016
Termination of appointment of Suzanne Doreene Barnes as a director on 2016-02-06
dot icon29/03/2016
Full accounts made up to 2015-10-31
dot icon20/11/2015
Annual return made up to 2015-10-22 no member list
dot icon08/07/2015
Full accounts made up to 2014-10-31
dot icon01/05/2015
Appointment of Richard John Turnbull as a director on 2015-01-29
dot icon12/11/2014
Annual return made up to 2014-10-22 no member list
dot icon11/11/2014
Termination of appointment of Gary Smith as a director on 2014-03-27
dot icon31/08/2014
Director's details changed for Mr Paul John Faulkner on 2014-08-19
dot icon31/08/2014
Termination of appointment of Nargaret Wendy Moore as a director on 2014-03-27
dot icon31/08/2014
Termination of appointment of Richard John Black as a director on 2014-03-27
dot icon31/08/2014
Termination of appointment of Alfred James Bartlett as a director on 2014-03-27
dot icon04/07/2014
Full accounts made up to 2013-10-31
dot icon02/06/2014
Appointment of Gregory John Lowson as a director
dot icon22/04/2014
Termination of appointment of a director
dot icon22/04/2014
Termination of appointment of Michael Hargreaves as a director
dot icon22/04/2014
Termination of appointment of a director
dot icon22/04/2014
Termination of appointment of a director
dot icon22/04/2014
Termination of appointment of a director
dot icon18/11/2013
Annual return made up to 2013-10-22 no member list
dot icon14/11/2013
Appointment of Glynn Purnell as a director
dot icon25/02/2013
Full accounts made up to 2012-10-31
dot icon10/12/2012
Annual return made up to 2012-10-22 no member list
dot icon29/10/2012
Appointment of Paul John Faulkner as a director
dot icon18/10/2012
Appointment of Philip Dana Upton as a director
dot icon10/08/2012
Appointment of Dr Ram Kumar Malladi as a director
dot icon10/08/2012
Termination of appointment of James Murray as a director
dot icon30/05/2012
Termination of appointment of James Mclaughlin as a director
dot icon23/03/2012
Full accounts made up to 2011-10-31
dot icon27/01/2012
Resolutions
dot icon14/12/2011
Annual return made up to 2011-10-22 no member list
dot icon13/12/2011
Termination of appointment of Michael Kelly as a director
dot icon13/12/2011
Director's details changed for Richard John Black on 2011-01-01
dot icon25/07/2011
Termination of appointment of Anthony Rudell as a director
dot icon12/07/2011
Director's details changed for Mr Graham Hampson Silk on 2011-07-06
dot icon31/01/2011
Full accounts made up to 2010-10-31
dot icon24/11/2010
Appointment of James William Mclaughlin as a director
dot icon22/11/2010
Annual return made up to 2010-10-22 no member list
dot icon11/11/2010
Appointment of Nargaret Wendy Moore as a director
dot icon11/11/2010
Appointment of Michael Anthony Kelly as a director
dot icon11/11/2010
Appointment of Alison Elizabeth Ann Massey as a director
dot icon11/11/2010
Appointment of Suzanne Doreene Barnes as a director
dot icon26/01/2010
Full accounts made up to 2009-10-31
dot icon20/01/2010
Termination of appointment of Mark Cook as a director
dot icon06/01/2010
Appointment of Mr Anthony Russell Rudell as a director
dot icon26/10/2009
Annual return made up to 2009-10-22 no member list
dot icon26/10/2009
Director's details changed for Gary Smith on 2009-10-26
dot icon26/10/2009
Director's details changed for Mr Graham Hampson Silk on 2009-10-26
dot icon26/10/2009
Director's details changed for Michael Allan Shaw on 2009-10-26
dot icon26/10/2009
Director's details changed for Michael William Hargreaves on 2009-10-26
dot icon26/10/2009
Director's details changed for Dr James Ambrose Murray on 2009-10-26
dot icon26/10/2009
Director's details changed for Mark Adrian Cook on 2009-10-26
dot icon26/10/2009
Director's details changed for Dr Charles Frank Craddock on 2009-10-26
dot icon26/10/2009
Director's details changed for Richard John Black on 2009-10-26
dot icon26/10/2009
Director's details changed for Mr Ian Allen on 2009-10-26
dot icon26/10/2009
Director's details changed for Alfred James Bartlett on 2009-10-26
dot icon13/07/2009
Appointment terminated director fiona clark
dot icon17/03/2009
Director appointed dr james ambrose murray
dot icon29/01/2009
Director appointed ian allen
dot icon29/01/2009
Appointment terminated director michael woolley
dot icon13/01/2009
Full accounts made up to 2008-10-31
dot icon08/12/2008
Annual return made up to 22/10/08
dot icon08/12/2008
Director's change of particulars / alfred bartlett / 31/08/2008
dot icon15/01/2008
Full accounts made up to 2007-10-31
dot icon19/12/2007
Annual return made up to 22/10/07
dot icon14/11/2007
New director appointed
dot icon21/08/2007
Director's particulars changed
dot icon21/08/2007
Director's particulars changed
dot icon08/03/2007
Full accounts made up to 2006-10-31
dot icon04/01/2007
Annual return made up to 22/10/06
dot icon15/08/2006
Full accounts made up to 2005-10-31
dot icon24/05/2006
New director appointed
dot icon13/03/2006
New director appointed
dot icon13/03/2006
New director appointed
dot icon04/01/2006
Annual return made up to 22/10/05
dot icon04/11/2005
New director appointed
dot icon27/07/2005
New director appointed
dot icon13/07/2005
Total exemption full accounts made up to 2004-10-31
dot icon02/02/2005
New director appointed
dot icon09/11/2004
Annual return made up to 22/10/04
dot icon31/08/2004
Total exemption full accounts made up to 2003-10-31
dot icon06/07/2004
New director appointed
dot icon06/07/2004
New director appointed
dot icon10/11/2003
Annual return made up to 22/10/03
dot icon04/10/2003
Memorandum and Articles of Association
dot icon04/10/2003
Resolutions
dot icon11/12/2002
Secretary's particulars changed
dot icon22/10/2002
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
22/10/2026
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

14
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Owens, Alston
Director
02/02/2022 - Present
3
Shaw, Michael Allan
Director
27/04/2006 - 18/10/2023
-
Cousins, Geoffrey William
Director
21/11/2019 - Present
15
Craddock, Charles Frank
Director
22/10/2002 - Present
6
Pratt, Guy Edward Dickens, Dr
Director
13/06/2016 - Present
4

Persons with Significant Control

6
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 CURE LEUKAEMIA

CURE LEUKAEMIA is an(a) Active company incorporated on 22/10/2002 with the registered office located at 19 Highfield Road, Edgbaston, Birmingham B15 3BH. There are currently 10 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 CURE LEUKAEMIA?

toggle

CURE LEUKAEMIA is currently Active. It was registered on 22/10/2002 .

Where is CURE LEUKAEMIA located?

toggle

CURE LEUKAEMIA is registered at 19 Highfield Road, Edgbaston, Birmingham B15 3BH.

What does CURE LEUKAEMIA do?

toggle

CURE LEUKAEMIA operates in the Other human health activities (86.90 - SIC 2007) sector.

What is the latest filing for CURE LEUKAEMIA?

toggle

The latest filing was on 18/03/2026: Termination of appointment of Richard John Turnbull as a director on 2026-02-25.