SICKLE CELL AND THALASSAEMIA SUPPORT PROJECT (WOLVERHAMPTON)

Register to unlock more data on OkredoRegister

SICKLE CELL AND THALASSAEMIA SUPPORT PROJECT (WOLVERHAMPTON)

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03575079

Incorporation date

03/06/1998

Size

Total Exemption Full

Contacts

Registered address

Registered address

Paycare House, George Street, Wolverhampton WV2 4DXCopy
copy info iconCopy
See on map
Latest events (Record since 03/06/1998)
dot icon06/10/2025
Total exemption full accounts made up to 2025-03-31
dot icon18/06/2025
Confirmation statement made on 2025-06-18 with no updates
dot icon07/11/2024
Total exemption full accounts made up to 2024-03-31
dot icon19/07/2024
Confirmation statement made on 2024-06-18 with no updates
dot icon19/02/2024
Appointment of Miss Anita Akhabue Ezomon as a director on 2023-09-22
dot icon27/09/2023
Total exemption full accounts made up to 2023-03-31
dot icon14/07/2023
Confirmation statement made on 2023-06-18 with no updates
dot icon12/10/2022
Total exemption full accounts made up to 2022-03-31
dot icon10/08/2022
Appointment of Miss Diana Claudine Smith as a director on 2022-08-10
dot icon21/07/2022
Confirmation statement made on 2022-06-18 with no updates
dot icon18/08/2021
Total exemption full accounts made up to 2021-03-31
dot icon17/08/2021
Confirmation statement made on 2021-06-18 with no updates
dot icon13/08/2020
Total exemption full accounts made up to 2020-03-31
dot icon18/06/2020
Confirmation statement made on 2020-06-18 with no updates
dot icon10/01/2020
Termination of appointment of Christina Goodin as a director on 2019-11-26
dot icon25/11/2019
Total exemption full accounts made up to 2019-03-31
dot icon10/07/2019
Confirmation statement made on 2019-06-03 with no updates
dot icon22/10/2018
Total exemption full accounts made up to 2018-03-31
dot icon21/06/2018
Appointment of Mrs Loury Thasandria Mooruth as a director on 2018-03-27
dot icon06/06/2018
Confirmation statement made on 2018-06-03 with no updates
dot icon27/03/2018
Termination of appointment of Marie Michelle Townsend as a director on 2018-03-27
dot icon15/08/2017
Total exemption full accounts made up to 2017-03-31
dot icon13/07/2017
Registered office address changed from 2nd Floor Office St Johns House St Johns Square Wolverhampton West Midlands WV2 4BH to Paycare House George Street Wolverhampton WV2 4DX on 2017-07-13
dot icon12/06/2017
Confirmation statement made on 2017-06-03 with updates
dot icon20/09/2016
Total exemption full accounts made up to 2016-03-31
dot icon06/06/2016
Annual return made up to 2016-06-03 no member list
dot icon24/03/2016
Appointment of Mr Linton Lloyd Bell as a director on 2016-01-13
dot icon13/01/2016
Termination of appointment of Jacqueline Marjorie Hunter as a director on 2014-10-07
dot icon28/09/2015
Total exemption full accounts made up to 2015-03-31
dot icon04/06/2015
Annual return made up to 2015-06-03 no member list
dot icon12/08/2014
Total exemption full accounts made up to 2014-03-31
dot icon05/06/2014
Annual return made up to 2014-06-03 no member list
dot icon01/08/2013
Total exemption full accounts made up to 2013-03-31
dot icon03/06/2013
Annual return made up to 2013-06-03 no member list
dot icon25/03/2013
Resolutions
dot icon12/02/2013
Resolutions
dot icon12/02/2013
Statement of company's objects
dot icon31/08/2012
Total exemption full accounts made up to 2012-03-31
dot icon12/06/2012
Annual return made up to 2012-06-03 no member list
dot icon28/07/2011
Appointment of Miss Christina Goodin as a director
dot icon15/06/2011
Annual return made up to 2011-06-03 no member list
dot icon14/06/2011
Director's details changed for Marie Michelle Townsend on 2010-04-01
dot icon14/06/2011
Director's details changed for Mr Donald Mcintosh on 2010-04-01
dot icon14/06/2011
Director's details changed for Mrs Dorothy Agatha Mcintosh on 2010-04-01
dot icon07/06/2011
Total exemption full accounts made up to 2011-03-31
dot icon16/08/2010
Total exemption full accounts made up to 2010-03-31
dot icon23/06/2010
Annual return made up to 2010-06-03 no member list
dot icon23/06/2010
Director's details changed for Jacqueline Marjorie Hunter on 2009-10-01
dot icon23/06/2010
Director's details changed for Marie Michelle Townsend on 2009-10-01
dot icon23/06/2010
Director's details changed for Mrs Dorothy Agatha Mcintosh on 2009-10-01
dot icon23/06/2010
Secretary's details changed for Mrs Sutinder Kaur Herian on 2009-10-01
dot icon23/06/2010
Director's details changed for Clarence Crosdale on 2009-10-01
dot icon23/06/2010
Director's details changed for Donald Mcintosh on 2009-10-01
dot icon07/08/2009
Total exemption full accounts made up to 2009-03-31
dot icon07/07/2009
Annual return made up to 03/06/09
dot icon11/09/2008
Total exemption small company accounts made up to 2008-03-31
dot icon03/06/2008
Annual return made up to 03/06/08
dot icon03/06/2008
Director's change of particulars / dorothy mcintosh / 03/06/2008
dot icon31/08/2007
Total exemption small company accounts made up to 2007-03-31
dot icon16/06/2007
Annual return made up to 03/06/07
dot icon16/06/2007
Director resigned
dot icon20/09/2006
Total exemption small company accounts made up to 2006-03-31
dot icon09/06/2006
Annual return made up to 03/06/06
dot icon23/12/2005
New director appointed
dot icon09/12/2005
Registered office changed on 09/12/05 from: haemotology dept new cross hospital, wednesfield road wolverhampton west midlands WV10 0QP
dot icon02/09/2005
Total exemption small company accounts made up to 2005-03-31
dot icon08/07/2005
Annual return made up to 03/06/05
dot icon03/08/2004
Total exemption small company accounts made up to 2004-03-31
dot icon21/06/2004
Annual return made up to 03/06/04
dot icon01/04/2004
New director appointed
dot icon15/12/2003
Total exemption full accounts made up to 2003-03-31
dot icon18/06/2003
Annual return made up to 03/06/03
dot icon03/09/2002
Total exemption full accounts made up to 2002-03-31
dot icon17/06/2002
Annual return made up to 03/06/02
dot icon29/03/2002
New director appointed
dot icon24/08/2001
Total exemption small company accounts made up to 2001-03-31
dot icon14/06/2001
Annual return made up to 03/06/01
dot icon04/10/2000
Full accounts made up to 2000-03-31
dot icon14/06/2000
Annual return made up to 03/06/00
dot icon23/02/2000
Accounts for a small company made up to 1999-03-31
dot icon07/09/1999
Certificate of change of name
dot icon25/06/1999
Annual return made up to 03/06/99
dot icon25/06/1999
New secretary appointed
dot icon25/06/1999
Secretary resigned
dot icon29/04/1999
Accounting reference date shortened from 30/06/99 to 31/03/99
dot icon15/09/1998
New director appointed
dot icon15/09/1998
New director appointed
dot icon15/09/1998
New director appointed
dot icon03/06/1998
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
18/06/2026
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

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

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Smith, Diana Claudine
Director
10/08/2022 - Present
-
Crosdale, Clarence
Director
03/06/1998 - Present
4
Mcintosh, Donald
Director
03/06/1998 - Present
9
Kalra, Deepak Surendra, Dr
Director
10/03/2004 - Present
1
Ezomon, Anita Akhabue
Director
22/09/2023 - 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 SICKLE CELL AND THALASSAEMIA SUPPORT PROJECT (WOLVERHAMPTON)

SICKLE CELL AND THALASSAEMIA SUPPORT PROJECT (WOLVERHAMPTON) is an(a) Active company incorporated on 03/06/1998 with the registered office located at Paycare House, George Street, Wolverhampton WV2 4DX. There are currently 8 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 SICKLE CELL AND THALASSAEMIA SUPPORT PROJECT (WOLVERHAMPTON)?

toggle

SICKLE CELL AND THALASSAEMIA SUPPORT PROJECT (WOLVERHAMPTON) is currently Active. It was registered on 03/06/1998 .

Where is SICKLE CELL AND THALASSAEMIA SUPPORT PROJECT (WOLVERHAMPTON) located?

toggle

SICKLE CELL AND THALASSAEMIA SUPPORT PROJECT (WOLVERHAMPTON) is registered at Paycare House, George Street, Wolverhampton WV2 4DX.

What does SICKLE CELL AND THALASSAEMIA SUPPORT PROJECT (WOLVERHAMPTON) do?

toggle

SICKLE CELL AND THALASSAEMIA SUPPORT PROJECT (WOLVERHAMPTON) operates in the Other human health activities (86.90 - SIC 2007) sector.

What is the latest filing for SICKLE CELL AND THALASSAEMIA SUPPORT PROJECT (WOLVERHAMPTON)?

toggle

The latest filing was on 06/10/2025: Total exemption full accounts made up to 2025-03-31.