DAFT AS A BRUSH CANCER PATIENT CARE CHARITABLE TRUST

Register to unlock more data on OkredoRegister

DAFT AS A BRUSH CANCER PATIENT CARE CHARITABLE TRUST

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02333474

Incorporation date

09/01/1989

Size

Full

Contacts

Registered address

Registered address

Daft As A Brush House Great North Road, Gosforth, Newcastle Upon Tyne NE3 2DRCopy
copy info iconCopy
See on map
Latest events (Record since 09/01/1989)
dot icon22/08/2025
Confirmation statement made on 2025-08-08 with no updates
dot icon26/06/2025
Full accounts made up to 2024-12-31
dot icon30/04/2025
Termination of appointment of David John Burn as a director on 2025-04-30
dot icon23/04/2025
Appointment of Mr Ian William Farrer as a director on 2025-04-22
dot icon16/09/2024
Appointment of Lord John Warren Shipley as a director on 2024-09-01
dot icon08/08/2024
Confirmation statement made on 2024-08-08 with no updates
dot icon08/08/2024
Full accounts made up to 2023-12-31
dot icon18/06/2024
Termination of appointment of Christopher Ellwood Potts as a director on 2024-06-16
dot icon19/12/2023
Termination of appointment of Alan Butler as a director on 2023-12-18
dot icon14/11/2023
Appointment of Professor David John Burn as a director on 2023-11-01
dot icon08/08/2023
Confirmation statement made on 2023-08-08 with no updates
dot icon15/06/2023
Full accounts made up to 2022-12-31
dot icon30/01/2023
Termination of appointment of Jean Ross as a secretary on 2022-12-31
dot icon30/01/2023
Appointment of Alan Butler as a director on 2023-01-01
dot icon30/01/2023
Termination of appointment of Jean Ross as a director on 2022-12-31
dot icon30/01/2023
Appointment of Dr Ian David Pedley as a director on 2023-01-01
dot icon30/01/2023
Appointment of Brian Thomas Burne as a secretary on 2023-01-01
dot icon31/10/2022
Notification of Brian Thomas Burnie as a person with significant control on 2022-10-28
dot icon28/10/2022
Withdrawal of a person with significant control statement on 2022-10-28
dot icon08/08/2022
Confirmation statement made on 2022-08-08 with no updates
dot icon28/07/2022
Full accounts made up to 2021-12-31
dot icon06/07/2022
Appointment of Abdul Majeed Chuhan as a director on 2022-06-13
dot icon04/02/2022
Appointment of Mr Christopher Ellwood Potts as a director on 2022-01-01
dot icon04/02/2022
Termination of appointment of John Ross as a director on 2021-12-31
dot icon03/11/2021
Compulsory strike-off action has been discontinued
dot icon02/11/2021
Confirmation statement made on 2021-08-08 with no updates
dot icon02/11/2021
First Gazette notice for compulsory strike-off
dot icon27/07/2021
Full accounts made up to 2020-12-31
dot icon31/03/2021
Termination of appointment of Leslie Austin Caisley as a director on 2021-03-31
dot icon29/03/2021
Appointment of Mr John Ross as a director on 2021-03-23
dot icon26/03/2021
Termination of appointment of Ernest Young as a director on 2021-03-18
dot icon26/03/2021
Termination of appointment of Derek Paul Warren as a director on 2021-03-18
dot icon15/09/2020
Full accounts made up to 2019-12-31
dot icon27/08/2020
Confirmation statement made on 2020-08-08 with no updates
dot icon05/10/2019
Full accounts made up to 2018-12-31
dot icon30/08/2019
Confirmation statement made on 2019-08-08 with no updates
dot icon30/08/2019
Notification of a person with significant control statement
dot icon30/08/2019
Cessation of Jean Ross as a person with significant control on 2019-08-08
dot icon30/08/2019
Cessation of Leslie Austin Caisley as a person with significant control on 2019-08-08
dot icon30/08/2019
Cessation of Brian Thomas Burnie as a person with significant control on 2019-08-08
dot icon15/08/2018
Full accounts made up to 2017-12-31
dot icon08/08/2018
Confirmation statement made on 2018-08-08 with no updates
dot icon17/01/2018
Appointment of Ernest Young as a director on 2018-01-01
dot icon10/08/2017
Confirmation statement made on 2017-08-08 with no updates
dot icon26/07/2017
Full accounts made up to 2016-12-31
dot icon09/01/2017
Appointment of Derek Paul Warren as a director on 2016-12-21
dot icon22/08/2016
Confirmation statement made on 2016-08-08 with updates
dot icon21/07/2016
Appointment of Jean Ross as a director on 2016-07-06
dot icon12/07/2016
Termination of appointment of Emma Catherine Glover as a director on 2016-06-28
dot icon12/07/2016
Termination of appointment of Alan William Craft as a director on 2016-06-28
dot icon25/05/2016
Full accounts made up to 2015-12-31
dot icon20/08/2015
Annual return made up to 2015-08-08 no member list
dot icon14/07/2015
Full accounts made up to 2014-12-31
dot icon24/09/2014
Annual return made up to 2014-08-08 no member list
dot icon24/09/2014
Director's details changed for Mrs Emma Catherine Glover on 2014-08-08
dot icon12/08/2014
Full accounts made up to 2013-12-31
dot icon22/10/2013
Registered office address changed from 3-5 Hood Street 1St Floor Grainger Chambers Newcastle upon Tyne NE1 6JQ England on 2013-10-22
dot icon22/10/2013
Director's details changed for Mr Brian Thomas Burnie on 2013-10-22
dot icon08/10/2013
Full accounts made up to 2012-12-31
dot icon13/08/2013
Annual return made up to 2013-08-08 no member list
dot icon07/05/2013
Termination of appointment of June Burnie as a director
dot icon26/11/2012
Memorandum and Articles of Association
dot icon26/11/2012
Statement of company's objects
dot icon26/11/2012
Resolutions
dot icon21/09/2012
Full accounts made up to 2011-12-31
dot icon20/09/2012
Annual return made up to 2012-08-08 no member list
dot icon20/09/2012
Secretary's details changed for Ms Jean Ross on 2012-08-08
dot icon14/08/2012
Second filing of AP01 previously delivered to Companies House
dot icon14/08/2012
Second filing of AP01 previously delivered to Companies House
dot icon14/08/2012
Second filing of AP01 previously delivered to Companies House
dot icon17/04/2012
Appointment of Sir Alan William Craft as a director
dot icon17/04/2012
Appointment of Mrs Emma Catherine Glover as a director
dot icon16/04/2012
Appointment of Mr Leslie Austin Caisley as a director
dot icon27/09/2011
Full accounts made up to 2010-12-31
dot icon20/09/2011
Annual return made up to 2011-08-08 no member list
dot icon25/07/2011
Certificate of change of name
dot icon25/07/2011
Change of name notice
dot icon01/06/2011
Registered office address changed from 29 Oldgate Morpeth Northumberland NE61 1QF United Kingdom on 2011-06-01
dot icon01/06/2011
Director's details changed for Mrs June Shirley Burnie on 2011-05-31
dot icon01/06/2011
Director's details changed for Mr Brian Thomas Burnie on 2011-05-31
dot icon12/10/2010
Annual return made up to 2010-08-08 no member list
dot icon11/10/2010
Director's details changed for Mr Brian Thomas Burnie on 2010-08-08
dot icon14/09/2010
Full accounts made up to 2009-12-31
dot icon13/08/2010
Secretary's details changed for Mr Jean Ross on 2010-08-13
dot icon10/08/2010
Appointment of Mr Jean Ross as a secretary
dot icon10/08/2010
Termination of appointment of June Burnie as a secretary
dot icon07/07/2010
Statement of company's objects
dot icon07/07/2010
Resolutions
dot icon22/06/2010
Registered office address changed from Doxford Hall Doxford Chathill Alnwick Northumberland NE67 5DN on 2010-06-22
dot icon07/04/2010
Certificate of change of name
dot icon02/03/2010
Resolutions
dot icon02/03/2010
Change of name notice
dot icon22/10/2009
Annual return made up to 2009-08-08 no member list
dot icon17/10/2009
Total exemption full accounts made up to 2008-12-31
dot icon19/08/2008
Annual return made up to 08/08/08
dot icon10/07/2008
Full accounts made up to 2007-12-31
dot icon26/10/2007
Full accounts made up to 2006-12-31
dot icon05/09/2007
Annual return made up to 08/08/07
dot icon01/09/2006
Full accounts made up to 2005-12-31
dot icon17/08/2006
Annual return made up to 08/08/06
dot icon03/04/2006
Registered office changed on 03/04/06 from: 7-19 mosley street newcastle upon tyne tyne & wear NE1 1HE
dot icon21/03/2006
Certificate of change of name
dot icon10/02/2006
Full accounts made up to 2004-12-31
dot icon15/08/2005
Annual return made up to 08/08/05
dot icon13/10/2004
Full accounts made up to 2003-12-31
dot icon29/07/2004
Annual return made up to 08/08/04
dot icon10/05/2004
Annual return made up to 08/08/03
dot icon12/09/2003
Full accounts made up to 2002-12-31
dot icon15/10/2002
Full accounts made up to 2001-12-31
dot icon12/09/2002
Annual return made up to 08/08/02
dot icon29/10/2001
Annual return made up to 08/08/01
dot icon07/09/2001
Full accounts made up to 2000-12-31
dot icon24/01/2001
Full accounts made up to 1999-12-31
dot icon14/08/2000
Annual return made up to 08/08/00
dot icon02/09/1999
Annual return made up to 08/08/99
dot icon20/05/1999
Full accounts made up to 1998-12-31
dot icon08/09/1998
Full accounts made up to 1997-12-31
dot icon12/08/1998
Annual return made up to 08/08/98
dot icon15/09/1997
Full accounts made up to 1996-12-31
dot icon11/09/1997
Annual return made up to 08/08/97
dot icon09/09/1997
New secretary appointed
dot icon14/08/1997
Secretary resigned
dot icon11/06/1997
Registered office changed on 11/06/97 from: earl grey house 75-85 grey street newcastle upon tyne NE99 1HE
dot icon05/09/1996
New director appointed
dot icon05/09/1996
Accounts for a small company made up to 1995-12-31
dot icon05/09/1996
Annual return made up to 08/08/96
dot icon01/08/1995
Annual return made up to 08/08/95
dot icon23/06/1995
Accounts for a small company made up to 1994-12-31
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon01/08/1994
Annual return made up to 08/08/94
dot icon13/06/1994
Accounts for a small company made up to 1993-12-31
dot icon02/08/1993
Annual return made up to 08/08/93
dot icon23/06/1993
Accounts for a small company made up to 1992-12-31
dot icon13/08/1992
Annual return made up to 08/08/92
dot icon02/06/1992
Accounts for a small company made up to 1991-12-31
dot icon27/08/1991
Full accounts made up to 1990-12-31
dot icon27/08/1991
Annual return made up to 08/08/91
dot icon03/12/1990
Accounts for a small company made up to 1989-12-31
dot icon03/12/1990
Annual return made up to 16/11/90
dot icon13/06/1990
Secretary resigned;new secretary appointed
dot icon01/08/1989
Memorandum and Articles of Association
dot icon01/08/1989
Resolutions
dot icon12/07/1989
New director appointed
dot icon06/07/1989
Accounting reference date notified as 31/12
dot icon06/06/1989
Memorandum and Articles of Association
dot icon22/05/1989
Certificate of change of name
dot icon22/05/1989
Resolutions
dot icon22/05/1989
Memorandum and Articles of Association
dot icon24/04/1989
Registered office changed on 24/04/89 from: 2 baches street london N1 6UB
dot icon24/04/1989
Director resigned;new director appointed
dot icon24/04/1989
Secretary resigned;new secretary appointed
dot icon09/01/1989
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
31/12/2024
dot iconNext confirmation date
08/08/2026
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

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
4
-
-
0.00
-
-
2022
5
-
-
0.00
-
-
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
Ross, Jean
Director
05/07/2016 - 30/12/2022
1
Craft, Alan William, Professor Sir
Director
15/02/2012 - 28/06/2016
8
Professor David John Burn
Director
01/11/2023 - 30/04/2025
8
Shipley, John Warren, Lord
Director
01/09/2024 - Present
20
Chuhan, Abdul Majeed
Director
13/06/2022 - Present
2

Persons with Significant Control

5
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 DAFT AS A BRUSH CANCER PATIENT CARE CHARITABLE TRUST

DAFT AS A BRUSH CANCER PATIENT CARE CHARITABLE TRUST is an(a) Active company incorporated on 09/01/1989 with the registered office located at Daft As A Brush House Great North Road, Gosforth, Newcastle Upon Tyne NE3 2DR. There are currently 5 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 DAFT AS A BRUSH CANCER PATIENT CARE CHARITABLE TRUST?

toggle

DAFT AS A BRUSH CANCER PATIENT CARE CHARITABLE TRUST is currently Active. It was registered on 09/01/1989 .

Where is DAFT AS A BRUSH CANCER PATIENT CARE CHARITABLE TRUST located?

toggle

DAFT AS A BRUSH CANCER PATIENT CARE CHARITABLE TRUST is registered at Daft As A Brush House Great North Road, Gosforth, Newcastle Upon Tyne NE3 2DR.

What does DAFT AS A BRUSH CANCER PATIENT CARE CHARITABLE TRUST do?

toggle

DAFT AS A BRUSH CANCER PATIENT CARE CHARITABLE TRUST operates in the Other service activities n.e.c. goods- and services-producing activities of households for own use (96.09 - SIC 2007) sector.

What is the latest filing for DAFT AS A BRUSH CANCER PATIENT CARE CHARITABLE TRUST?

toggle

The latest filing was on 22/08/2025: Confirmation statement made on 2025-08-08 with no updates.