Rochford
Essex
SS4 1DG
Director Name | Dr Saad Tahir |
---|---|
Date of Birth | July 1952 (Born 71 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 October 2010(6 months, 2 weeks after company formation) |
Appointment Duration | 13 years, 7 months |
Role | Consultant Oncologist |
Country of Residence | England |
Correspondence Address | 1 Crane Avenue Stanway Colchester Essex CO3 8SS |
Director Name | Ms Michele Leigh Rogers |
---|---|
Date of Birth | December 1957 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 April 2013(3 years after company formation) |
Appointment Duration | 11 years |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Ponders North Hill Little Baddow Chelmsford CM3 4TB |
Director Name | Ms Michele Leigh Matthews |
---|---|
Date of Birth | December 1957 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 April 2013(3 years after company formation) |
Appointment Duration | 11 years |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Ponders North Hill Little Baddow Chelmsford CM3 4TB |
Director Name | Mrs Henrietta Lucy Bennett |
---|---|
Date of Birth | January 1965 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 June 2022(12 years, 3 months after company formation) |
Appointment Duration | 1 year, 10 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Datura North Hill Little Baddow Chelmsford CM3 4TB |
Director Name | James Henry Burkett |
---|---|
Date of Birth | January 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 March 2010(same day as company formation) |
Role | Solicitor |
Country of Residence | Essex |
Correspondence Address | Lintons Chantry Drive Ingatestone Essex CM4 9HR |
Director Name | Neville Gunasing Ponniah Davidson |
---|---|
Date of Birth | August 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 March 2010(same day as company formation) |
Role | Consultant Oncologist |
Country of Residence | Essex |
Correspondence Address | 75 Manor Road Chigwell Essex IG7 5PH |
Director Name | Hui Woon Vivienne Loo |
---|---|
Date of Birth | August 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 March 2010(same day as company formation) |
Role | Consultant Oncologist |
Country of Residence | United Kingdom |
Correspondence Address | 41 Coates Quay Chelmsford Essex CM2 6HU |
Director Name | Allison Louisa Tibbatts |
---|---|
Date of Birth | April 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 March 2010(same day as company formation) |
Role | Recruitment Consultant |
Country of Residence | Essex |
Correspondence Address | 8 Shrublands Close Chelmsford Essex CM2 6LR |
Director Name | Mr David John Dwyer |
---|---|
Date of Birth | June 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2010(6 months, 2 weeks after company formation) |
Appointment Duration | 2 years, 5 months (resigned 01 March 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 53 Little Baddow Road Danbury Chelmsford CM3 4NT |
Director Name | Mr Stephen Paul Bardwell |
---|---|
Date of Birth | September 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 April 2013(3 years after company formation) |
Appointment Duration | 1 year, 1 month (resigned 02 June 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Brooklea Cold Norton Road Latchingdon Chelmsford CM3 6HP |
Website | chelmsfordcancercharity.org.uk |
---|---|
Email address | [email protected] |
Telephone | 01245 224140 |
Telephone region | Chelmsford |
Registered Address | 8 Maldon Road Danbury Chelmsford Essex CM3 4QQ |
---|---|
Region | East of England |
Constituency | Maldon |
County | Essex |
Parish | Danbury |
Ward | Little Baddow, Danbury and Sandon |
Built Up Area | Danbury |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £8,552 |
Net Worth | £39,216 |
Cash | £33,581 |
Current Liabilities | £870 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (7 months, 3 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 17 March 2024 (1 month, 3 weeks ago) |
---|---|
Next Return Due | 31 March 2025 (10 months, 3 weeks from now) |
2 April 2024 | Confirmation statement made on 17 March 2024 with no updates (3 pages) |
---|---|
15 January 2024 | Total exemption full accounts made up to 31 March 2023 (16 pages) |
16 April 2023 | Confirmation statement made on 17 March 2023 with no updates (3 pages) |
9 January 2023 | Total exemption full accounts made up to 31 March 2022 (16 pages) |
28 June 2022 | Appointment of Mrs Henrietta Lucy Bennett as a director on 20 June 2022 (2 pages) |
11 May 2022 | Confirmation statement made on 17 March 2022 with no updates (3 pages) |
7 January 2022 | Total exemption full accounts made up to 31 March 2021 (15 pages) |
4 May 2021 | Director's details changed for Ms Michele Leigh Rogers on 24 April 2021 (2 pages) |
4 May 2021 | Confirmation statement made on 17 March 2021 with no updates (3 pages) |
9 February 2021 | Total exemption full accounts made up to 31 March 2020 (16 pages) |
8 April 2020 | Confirmation statement made on 17 March 2020 with no updates (3 pages) |
6 January 2020 | Total exemption full accounts made up to 31 March 2019 (16 pages) |
10 April 2019 | Confirmation statement made on 17 March 2019 with no updates (3 pages) |
9 January 2019 | Total exemption full accounts made up to 31 March 2018 (16 pages) |
31 March 2018 | Confirmation statement made on 17 March 2018 with no updates (3 pages) |
9 January 2018 | Total exemption full accounts made up to 31 March 2017 (16 pages) |
1 April 2017 | Confirmation statement made on 17 March 2017 with updates (4 pages) |
1 April 2017 | Confirmation statement made on 17 March 2017 with updates (4 pages) |
10 January 2017 | Total exemption full accounts made up to 31 March 2016 (18 pages) |
10 January 2017 | Total exemption full accounts made up to 31 March 2016 (18 pages) |
10 April 2016 | Annual return made up to 17 March 2016 no member list (4 pages) |
10 April 2016 | Annual return made up to 17 March 2016 no member list (4 pages) |
11 January 2016 | Total exemption full accounts made up to 31 March 2015 (14 pages) |
11 January 2016 | Total exemption full accounts made up to 31 March 2015 (14 pages) |
13 April 2015 | Annual return made up to 17 March 2015 no member list (4 pages) |
13 April 2015 | Annual return made up to 17 March 2015 no member list (4 pages) |
15 January 2015 | Total exemption full accounts made up to 31 March 2014 (14 pages) |
15 January 2015 | Total exemption full accounts made up to 31 March 2014 (14 pages) |
17 June 2014 | Termination of appointment of Stephen Bardwell as a director (1 page) |
17 June 2014 | Termination of appointment of Stephen Bardwell as a director (1 page) |
23 April 2014 | Annual return made up to 17 March 2014 no member list (5 pages) |
23 April 2014 | Director's details changed for Mr Ross Anthony Hammond on 17 April 2014 (2 pages) |
23 April 2014 | Director's details changed for Mr Ross Anthony Hammond on 17 April 2014 (2 pages) |
23 April 2014 | Annual return made up to 17 March 2014 no member list (5 pages) |
2 January 2014 | Total exemption full accounts made up to 31 March 2013 (14 pages) |
2 January 2014 | Total exemption full accounts made up to 31 March 2013 (14 pages) |
22 April 2013 | Appointment of Mr Steven Paul Bardwell as a director (2 pages) |
22 April 2013 | Appointment of Ms Michele Leigh Rogers as a director (2 pages) |
22 April 2013 | Appointment of Mr Steven Paul Bardwell as a director (2 pages) |
22 April 2013 | Appointment of Ms Michele Leigh Rogers as a director (2 pages) |
2 April 2013 | Annual return made up to 17 March 2013 no member list (3 pages) |
2 April 2013 | Annual return made up to 17 March 2013 no member list (3 pages) |
26 March 2013 | Termination of appointment of Hui Loo as a director (1 page) |
26 March 2013 | Termination of appointment of David Dwyer as a director (1 page) |
26 March 2013 | Termination of appointment of David Dwyer as a director (1 page) |
26 March 2013 | Termination of appointment of Hui Loo as a director (1 page) |
9 January 2013 | Total exemption full accounts made up to 31 March 2012 (14 pages) |
9 January 2013 | Total exemption full accounts made up to 31 March 2012 (14 pages) |
27 March 2012 | Annual return made up to 17 March 2012 no member list (5 pages) |
27 March 2012 | Annual return made up to 17 March 2012 no member list (5 pages) |
3 January 2012 | Total exemption full accounts made up to 31 March 2011 (13 pages) |
3 January 2012 | Total exemption full accounts made up to 31 March 2011 (13 pages) |
7 October 2011 | Termination of appointment of James Burkett as a director (2 pages) |
7 October 2011 | Termination of appointment of Neville Davidson as a director (2 pages) |
7 October 2011 | Termination of appointment of James Burkett as a director (2 pages) |
7 October 2011 | Termination of appointment of Neville Davidson as a director (2 pages) |
22 August 2011 | Termination of appointment of Neville Davidson as a director (1 page) |
22 August 2011 | Termination of appointment of James Burkett as a director (1 page) |
22 August 2011 | Termination of appointment of James Burkett as a director (1 page) |
22 August 2011 | Termination of appointment of Allison Tibbatts as a director (1 page) |
22 August 2011 | Termination of appointment of Allison Tibbatts as a director (1 page) |
22 August 2011 | Termination of appointment of Neville Davidson as a director (1 page) |
29 March 2011 | Annual return made up to 17 March 2011 no member list (8 pages) |
29 March 2011 | Annual return made up to 17 March 2011 no member list (8 pages) |
6 October 2010 | Appointment of Mr David John Dwyer as a director (2 pages) |
6 October 2010 | Registered office address changed from 1 Ayletts Broomfield Chelmsford Essex CM1 7LE United Kingdom on 6 October 2010 (1 page) |
6 October 2010 | Appointment of Mr David John Dwyer as a director (2 pages) |
6 October 2010 | Appointment of Dr Saad Tahir as a director (2 pages) |
6 October 2010 | Appointment of Dr Saad Tahir as a director (2 pages) |
6 October 2010 | Registered office address changed from 1 Ayletts Broomfield Chelmsford Essex CM1 7LE United Kingdom on 6 October 2010 (1 page) |
6 October 2010 | Registered office address changed from 1 Ayletts Broomfield Chelmsford Essex CM1 7LE United Kingdom on 6 October 2010 (1 page) |
17 March 2010 | Incorporation (29 pages) |
17 March 2010 | Incorporation (29 pages) |