This company is commonly known as Cancercare (north Lancashire & South Cumbria). The company was founded 16 years ago and was given the registration number 06241210. The firm's registered office is in LANCASTER. You can find them at Slynedales, Slyne Road, Lancaster, Lancashire. This company's SIC code is 86900 - Other human health activities.
Name | : | CANCERCARE (NORTH LANCASHIRE & SOUTH CUMBRIA) |
---|---|---|
Company Number | : | 06241210 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 09 May 2007 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Slynedales, Slyne Road, Lancaster, Lancashire, LA2 6ST |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Slynedales, Slyne Road, Lancaster, LA2 6ST | Secretary | 04 August 2011 | Active |
9, Cleveland Drive, Lancaster, England, LA1 5EW | Director | 08 April 2014 | Active |
Middle Scales, Chapel Le Dale, Carnforth, England, LA6 3AY | Director | 08 April 2014 | Active |
6, Kingsmere Avenue, Lytham St. Annes, England, FY8 3AT | Director | 05 April 2022 | Active |
8, Croasdale Close, Carnforth, England, LA5 9UN | Director | 04 April 2023 | Active |
59, Main Street, Bentham, Lancaster, England, LA2 7HJ | Director | 07 February 2023 | Active |
2, Park Meadow, Aldcliffe, Lancaster, England, LA1 5LE | Director | 03 October 2016 | Active |
9, 9 Abbey Gardens, Natland, Kendal, England, LA9 4JR | Director | 03 October 2016 | Active |
Bank Barn, Dykes Lane, Yealand Conyers, Carnforth, England, LA5 9SN | Director | 14 October 2019 | Active |
Slynedales, Slyne Road, Lancaster, LA2 6ST | Director | 06 February 2024 | Active |
Canford, Caton Green, Lancaster, LA2 9JG | Secretary | 09 May 2007 | Active |
105a, North Road, Carnforth, LA5 9LX | Director | 02 October 2008 | Active |
43 Newlands Road, Lancaster, LA1 4JE | Director | 09 May 2007 | Active |
31 Brookhouse Road, Caton, Lancaster, LA2 9QT | Director | 06 December 2007 | Active |
9, Alderman Road, Lancaster, England, LA1 5FW | Director | 03 September 2019 | Active |
1, Applerigg, Windermere, LA23 1EW | Director | 05 August 2010 | Active |
Craiglands, Joss Lane, Sedburgh, United Kingdom, LA10 5AS | Director | 09 February 2012 | Active |
129, Brookhouse Road, Brookhouse, Lancaster, England, LA2 9NP | Director | 04 March 2014 | Active |
Rivendell, Westbourne Road, Lancaster, United Kingdom, LA1 5EF | Director | 09 May 2007 | Active |
3 Slyne Road, Bolton Le Sands, Carnforth, LA5 8AG | Director | 09 May 2007 | Active |
Broadgate, Lancaster Road, Cockerham, Lancaster, England, LA2 0DZ | Director | 08 April 2014 | Active |
Canford, Caton Green, Lancaster, LA2 9JG | Director | 09 May 2007 | Active |
16, Forgewood Drive, Halton, Lancaster, England, LA2 6NY | Director | 25 March 2019 | Active |
60, Barton Road, Lancaster, England, LA1 4EP | Director | 03 October 2016 | Active |
33, The Crescent, Kendal, England, LA9 6DR | Director | 18 March 2013 | Active |
Westward, Natland, Kendal, LA9 7QJ | Director | 05 August 2010 | Active |
Brookside, Orton, Penrith, CA10 3RG | Director | 09 May 2007 | Active |
The Howe, Crook, Kendal, LA8 8LH | Director | 09 May 2007 | Active |
22, Dallas Road, Lancaster, LA1 1TW | Director | 06 August 2009 | Active |
The Vicarage, Penny Bridge, Ulverston, England, LA12 7RQ | Director | 07 December 2015 | Active |
2 Aldcliffe Mews, Aldcliffe, Lancaster, LA1 5BT | Director | 09 May 2007 | Active |
Court House, Over Kellet, Carnforth, LA6 1DL | Director | 09 May 2007 | Active |
19, Bishopdale Road, Lancaster, England, LA1 5NF | Director | 03 October 2016 | Active |
Cherry Trees, Haggs Lane, Cartmel, Grange Over Sands, United Kingdom, LA11 6PH | Director | 06 August 2009 | Active |
37, Belle Vue Terrace, Lancaster, Uk, LA1 4TY | Director | 18 March 2013 | Active |
Mr Andrew Simon Birchall | ||
Notified on | : | 03 October 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1959 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Middle Scales, Chapel Le Dale, Carnforth, England, LA6 3AY |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-18 | Officers | Appoint person director company with name date. | Download |
2023-11-07 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-10-25 | Officers | Termination director company with name termination date. | Download |
2023-06-09 | Officers | Termination director company with name termination date. | Download |
2023-05-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-05-16 | Officers | Appoint person director company with name date. | Download |
2023-03-24 | Officers | Appoint person director company with name date. | Download |
2022-12-14 | Officers | Termination director company with name termination date. | Download |
2022-10-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-09-22 | Officers | Termination director company with name termination date. | Download |
2022-05-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-05-16 | Officers | Termination director company with name termination date. | Download |
2022-04-25 | Officers | Appoint person director company with name date. | Download |
2022-03-09 | Officers | Appoint person director company with name date. | Download |
2021-11-08 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-09-27 | Officers | Change person director company with change date. | Download |
2021-09-27 | Officers | Change person director company with change date. | Download |
2021-05-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-01-13 | Officers | Termination director company with name termination date. | Download |
2020-11-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-09-15 | Officers | Termination director company with name termination date. | Download |
2020-05-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-01-22 | Officers | Change person director company with change date. | Download |
2020-01-20 | Officers | Change person director company with change date. | Download |
2020-01-17 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.