Company NameChelmsford Cancer Charity Limited
Company StatusActive
Company Number07193633
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date17 March 2010(14 years, 1 month ago)

Business Activity

Section QHuman health and social work activities
SIC 8514Other human health activities
SIC 86900Other human health activities

Directors

Director NameMr Ross Anthony Hammond
Date of BirthJuly 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed17 March 2010(same day as company formation)
RoleOmbudsman
Country of ResidenceEngland
Correspondence Address22 Stambridge Road
Rochford
Essex
SS4 1DG
Director NameDr Saad Tahir
Date of BirthJuly 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2010(6 months, 2 weeks after company formation)
Appointment Duration13 years, 7 months
RoleConsultant Oncologist
Country of ResidenceEngland
Correspondence Address1 Crane Avenue
Stanway
Colchester
Essex
CO3 8SS
Director NameMs Michele Leigh Rogers
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed15 April 2013(3 years after company formation)
Appointment Duration11 years
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPonders North Hill
Little Baddow
Chelmsford
CM3 4TB
Director NameMs Michele Leigh Matthews
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed15 April 2013(3 years after company formation)
Appointment Duration11 years
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPonders North Hill
Little Baddow
Chelmsford
CM3 4TB
Director NameMrs Henrietta Lucy Bennett
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed20 June 2022(12 years, 3 months after company formation)
Appointment Duration1 year, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressDatura North Hill
Little Baddow
Chelmsford
CM3 4TB
Director NameJames Henry Burkett
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed17 March 2010(same day as company formation)
RoleSolicitor
Country of ResidenceEssex
Correspondence AddressLintons Chantry Drive
Ingatestone
Essex
CM4 9HR
Director NameNeville Gunasing Ponniah Davidson
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed17 March 2010(same day as company formation)
RoleConsultant Oncologist
Country of ResidenceEssex
Correspondence Address75 Manor Road
Chigwell
Essex
IG7 5PH
Director NameHui Woon Vivienne Loo
Date of BirthAugust 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed17 March 2010(same day as company formation)
RoleConsultant Oncologist
Country of ResidenceUnited Kingdom
Correspondence Address41 Coates Quay
Chelmsford
Essex
CM2 6HU
Director NameAllison Louisa Tibbatts
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed17 March 2010(same day as company formation)
RoleRecruitment Consultant
Country of ResidenceEssex
Correspondence Address8 Shrublands Close
Chelmsford
Essex
CM2 6LR
Director NameMr David John Dwyer
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2010(6 months, 2 weeks after company formation)
Appointment Duration2 years, 5 months (resigned 01 March 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address53 Little Baddow Road
Danbury
Chelmsford
CM3 4NT
Director NameMr Stephen Paul Bardwell
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed15 April 2013(3 years after company formation)
Appointment Duration1 year, 1 month (resigned 02 June 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBrooklea Cold Norton Road
Latchingdon
Chelmsford
CM3 6HP

Contact

Websitechelmsfordcancercharity.org.uk
Email address[email protected]
Telephone01245 224140
Telephone regionChelmsford

Location

Registered Address8 Maldon Road
Danbury
Chelmsford
Essex
CM3 4QQ
RegionEast of England
ConstituencyMaldon
CountyEssex
ParishDanbury
WardLittle Baddow, Danbury and Sandon
Built Up AreaDanbury
Address Matches2 other UK companies use this postal address

Financials

Year2014
Turnover£8,552
Net Worth£39,216
Cash£33,581
Current Liabilities£870

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (7 months, 3 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return17 March 2024 (1 month, 3 weeks ago)
Next Return Due31 March 2025 (10 months, 3 weeks from now)

Filing History

2 April 2024Confirmation statement made on 17 March 2024 with no updates (3 pages)
15 January 2024Total exemption full accounts made up to 31 March 2023 (16 pages)
16 April 2023Confirmation statement made on 17 March 2023 with no updates (3 pages)
9 January 2023Total exemption full accounts made up to 31 March 2022 (16 pages)
28 June 2022Appointment of Mrs Henrietta Lucy Bennett as a director on 20 June 2022 (2 pages)
11 May 2022Confirmation statement made on 17 March 2022 with no updates (3 pages)
7 January 2022Total exemption full accounts made up to 31 March 2021 (15 pages)
4 May 2021Director's details changed for Ms Michele Leigh Rogers on 24 April 2021 (2 pages)
4 May 2021Confirmation statement made on 17 March 2021 with no updates (3 pages)
9 February 2021Total exemption full accounts made up to 31 March 2020 (16 pages)
8 April 2020Confirmation statement made on 17 March 2020 with no updates (3 pages)
6 January 2020Total exemption full accounts made up to 31 March 2019 (16 pages)
10 April 2019Confirmation statement made on 17 March 2019 with no updates (3 pages)
9 January 2019Total exemption full accounts made up to 31 March 2018 (16 pages)
31 March 2018Confirmation statement made on 17 March 2018 with no updates (3 pages)
9 January 2018Total exemption full accounts made up to 31 March 2017 (16 pages)
1 April 2017Confirmation statement made on 17 March 2017 with updates (4 pages)
1 April 2017Confirmation statement made on 17 March 2017 with updates (4 pages)
10 January 2017Total exemption full accounts made up to 31 March 2016 (18 pages)
10 January 2017Total exemption full accounts made up to 31 March 2016 (18 pages)
10 April 2016Annual return made up to 17 March 2016 no member list (4 pages)
10 April 2016Annual return made up to 17 March 2016 no member list (4 pages)
11 January 2016Total exemption full accounts made up to 31 March 2015 (14 pages)
11 January 2016Total exemption full accounts made up to 31 March 2015 (14 pages)
13 April 2015Annual return made up to 17 March 2015 no member list (4 pages)
13 April 2015Annual return made up to 17 March 2015 no member list (4 pages)
15 January 2015Total exemption full accounts made up to 31 March 2014 (14 pages)
15 January 2015Total exemption full accounts made up to 31 March 2014 (14 pages)
17 June 2014Termination of appointment of Stephen Bardwell as a director (1 page)
17 June 2014Termination of appointment of Stephen Bardwell as a director (1 page)
23 April 2014Annual return made up to 17 March 2014 no member list (5 pages)
23 April 2014Director's details changed for Mr Ross Anthony Hammond on 17 April 2014 (2 pages)
23 April 2014Director's details changed for Mr Ross Anthony Hammond on 17 April 2014 (2 pages)
23 April 2014Annual return made up to 17 March 2014 no member list (5 pages)
2 January 2014Total exemption full accounts made up to 31 March 2013 (14 pages)
2 January 2014Total exemption full accounts made up to 31 March 2013 (14 pages)
22 April 2013Appointment of Mr Steven Paul Bardwell as a director (2 pages)
22 April 2013Appointment of Ms Michele Leigh Rogers as a director (2 pages)
22 April 2013Appointment of Mr Steven Paul Bardwell as a director (2 pages)
22 April 2013Appointment of Ms Michele Leigh Rogers as a director (2 pages)
2 April 2013Annual return made up to 17 March 2013 no member list (3 pages)
2 April 2013Annual return made up to 17 March 2013 no member list (3 pages)
26 March 2013Termination of appointment of Hui Loo as a director (1 page)
26 March 2013Termination of appointment of David Dwyer as a director (1 page)
26 March 2013Termination of appointment of David Dwyer as a director (1 page)
26 March 2013Termination of appointment of Hui Loo as a director (1 page)
9 January 2013Total exemption full accounts made up to 31 March 2012 (14 pages)
9 January 2013Total exemption full accounts made up to 31 March 2012 (14 pages)
27 March 2012Annual return made up to 17 March 2012 no member list (5 pages)
27 March 2012Annual return made up to 17 March 2012 no member list (5 pages)
3 January 2012Total exemption full accounts made up to 31 March 2011 (13 pages)
3 January 2012Total exemption full accounts made up to 31 March 2011 (13 pages)
7 October 2011Termination of appointment of James Burkett as a director (2 pages)
7 October 2011Termination of appointment of Neville Davidson as a director (2 pages)
7 October 2011Termination of appointment of James Burkett as a director (2 pages)
7 October 2011Termination of appointment of Neville Davidson as a director (2 pages)
22 August 2011Termination of appointment of Neville Davidson as a director (1 page)
22 August 2011Termination of appointment of James Burkett as a director (1 page)
22 August 2011Termination of appointment of James Burkett as a director (1 page)
22 August 2011Termination of appointment of Allison Tibbatts as a director (1 page)
22 August 2011Termination of appointment of Allison Tibbatts as a director (1 page)
22 August 2011Termination of appointment of Neville Davidson as a director (1 page)
29 March 2011Annual return made up to 17 March 2011 no member list (8 pages)
29 March 2011Annual return made up to 17 March 2011 no member list (8 pages)
6 October 2010Appointment of Mr David John Dwyer as a director (2 pages)
6 October 2010Registered office address changed from 1 Ayletts Broomfield Chelmsford Essex CM1 7LE United Kingdom on 6 October 2010 (1 page)
6 October 2010Appointment of Mr David John Dwyer as a director (2 pages)
6 October 2010Appointment of Dr Saad Tahir as a director (2 pages)
6 October 2010Appointment of Dr Saad Tahir as a director (2 pages)
6 October 2010Registered office address changed from 1 Ayletts Broomfield Chelmsford Essex CM1 7LE United Kingdom on 6 October 2010 (1 page)
6 October 2010Registered office address changed from 1 Ayletts Broomfield Chelmsford Essex CM1 7LE United Kingdom on 6 October 2010 (1 page)
17 March 2010Incorporation (29 pages)
17 March 2010Incorporation (29 pages)