UKBizDB.co.uk

CANCER HELP (PRESTON) LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Cancer Help (preston) Limited. The company was founded 30 years ago and was given the registration number 02890943. The firm's registered office is in RIBBLETON. You can find them at Vine House Day Care Centre, 22 Cromwell Road, Ribbleton, Preston. This company's SIC code is 86900 - Other human health activities.

Company Information

Name:CANCER HELP (PRESTON) LIMITED
Company Number:02890943
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:25 January 1994
End of financial year:30 September 2022
Jurisdiction:England - Wales
Industry Codes:
  • 86900 - Other human health activities

Office Address & Contact

Registered Address:Vine House Day Care Centre, 22 Cromwell Road, Ribbleton, Preston, PR2 6YB
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Vine House Day Care Centre, 22 Cromwell Road, Ribbleton, PR2 6YB

Secretary09 May 2014Active
Vine House Day Care Centre, 22 Cromwell Road, Ribbleton, PR2 6YB

Director25 March 2015Active
Vine House Day Care Centre, 22 Cromwell Road, Ribbleton, Preston, England, PR2 6YB

Director13 March 2002Active
Vine House Day Care Centre, 22 Cromwell Road, Ribbleton, PR2 6YB

Director20 March 2013Active
Vine House Day Care Centre, 22 Cromwell Road, Ribbleton, PR2 6YB

Director23 March 2011Active
2 Churchgate, Urmston, Manchester, M41 9LE

Director11 May 1996Active
Vine House Day Care Centre, 22 Cromwell Road, Ribbleton, PR2 6YB

Director14 March 2018Active
Vine House Day Care Centre, 22 Cromwell Road, Ribbleton, PR2 6YB

Director14 March 2018Active
Vine House Day Care Centre, 22 Cromwell Road, Ribbleton, PR2 6YB

Director29 March 2017Active
9 Hillpark Avenue, Fulwood, Preston, PR2 3QQ

Secretary25 January 1994Active
Dinckley Meadow, Hoyles Lane Cottam, Preston, PR4 0HB

Secretary08 June 2005Active
820 Garstang Road, Barton, Preston, PR3 5AA

Director22 April 1998Active
Mosswood House 5 Bentley Drive, Kirkham, Preston, PR4 2DR

Director22 April 1998Active
Shireburn House, Beech Drive Fulwood, Preston, PR2 3NB

Director25 January 1994Active
Vine House Day Care Centre, 22 Cromwell Road, Ribbleton, PR2 6YB

Director25 March 2009Active
9 Hillpark Avenue, Fulwood, Preston, PR2 3QQ

Director25 January 1994Active
Cherry Tree Farm, Eaves Lane Woodplumpton, Preston, PR4 0BJ

Director21 March 2006Active
Vine House Day Care Centre, 22 Cromwell Road, Ribbleton, PR2 6YB

Director21 March 2006Active
Treetops, Walker Lane, Fulwood, Preston, PR2 7AN

Director21 April 1999Active
Primrose Cottage, Garstang Road Barton, Preston, PR3 5AD

Director16 March 2005Active
Orchard House, Copster Green, Blackburn, BB1 9EW

Director25 January 1994Active
Woodside Dimples Lane, Barnacre, Preston, PR3 1UA

Director16 March 2005Active
7 Gregson Way, Fulwood, Preston, PR2 4WY

Director25 January 1994Active
Dam House Airey Houses, Inglewhite Road Goosnargh, Preston, PR3 2EB

Director01 May 1995Active
13, Windsor Road, Garstang, Preston, PR3 1ED

Director14 April 1994Active
Vine House Day Care Centre, 22 Cromwell Road, Ribbleton, PR2 6YB

Director26 March 2014Active
58 Clanfield, Fulwood, Preston, PR2 9RR

Director25 January 1994Active
1 Oakwood Drive, Fulwood, Preston, PR2 3LX

Director25 January 1994Active
Vine House Day Care Centre, 22 Cromwell Road, Ribbleton, PR2 6YB

Director23 March 2011Active
Vine House Day Care Centre, 22 Cromwell Road, Ribbleton, PR2 6YB

Director23 March 2011Active
65 Janice Drive, Fulwood, Preston, PR2 9TY

Director25 January 1994Active
Tippings Farm, Preston Road, Alston, Preston, PR3 3BL

Director21 March 2001Active
165 Victoria Road, Fulwood, Preston, PR2 4AJ

Director25 January 1994Active
Briar Dene, High Street, Elswick, Preston, PR4 3ZB

Director25 March 2009Active
6 Longcroft, Barton, Preston, PR3 5AL

Director25 January 1994Active

People with Significant Control

Miss Rachel Elaine Mallett
Notified on:06 April 2016
Status:Active
Date of birth:November 1967
Nationality:British
Address:Vine House Day Care Centre, Ribbleton, PR2 6YB
Nature of control:
  • Significant influence or control
Mr Jonathan Desmond Gorick
Notified on:06 April 2016
Status:Active
Date of birth:February 1960
Nationality:British
Address:Vine House Day Care Centre, Ribbleton, PR2 6YB
Nature of control:
  • Significant influence or control

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-02-19Mortgage

Mortgage satisfy charge full.

Download
2024-01-25Officers

Change person director company with change date.

Download
2024-01-23Confirmation statement

Confirmation statement with no updates.

Download
2024-01-22Officers

Change person director company with change date.

Download
2023-06-06Accounts

Accounts with accounts type total exemption full.

Download
2023-01-18Confirmation statement

Confirmation statement with no updates.

Download
2022-06-28Accounts

Accounts with accounts type total exemption full.

Download
2022-01-24Confirmation statement

Confirmation statement with no updates.

Download
2022-01-21Officers

Change person director company with change date.

Download
2021-04-06Accounts

Accounts with accounts type total exemption full.

Download
2021-01-14Confirmation statement

Confirmation statement with no updates.

Download
2020-03-18Accounts

Accounts with accounts type total exemption full.

Download
2020-01-23Confirmation statement

Confirmation statement with no updates.

Download
2019-06-26Accounts

Accounts with accounts type total exemption full.

Download
2019-06-18Resolution

Resolution.

Download
2019-01-18Confirmation statement

Confirmation statement with no updates.

Download
2018-05-25Persons with significant control

Change to a person with significant control.

Download
2018-03-23Officers

Appoint person director company with name date.

Download
2018-03-23Officers

Appoint person director company with name date.

Download
2018-03-21Accounts

Accounts with accounts type total exemption full.

Download
2018-01-15Confirmation statement

Confirmation statement with no updates.

Download
2018-01-15Officers

Change person director company with change date.

Download
2017-04-28Accounts

Accounts with accounts type total exemption full.

Download
2017-03-30Officers

Termination director company with name termination date.

Download
2017-03-30Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.