Warning: file_put_contents(c/c73e00ed6ee70c993d24b4d9b8321057.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 326
Cancercare (north Lancashire & South Cumbria), LA2 6ST Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

CANCERCARE (NORTH LANCASHIRE & SOUTH CUMBRIA)

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

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.

Company Information

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:
  • 86900 - Other human health activities

Office Address & Contact

Registered Address:Slynedales, Slyne Road, Lancaster, Lancashire, LA2 6ST
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Slynedales, Slyne Road, Lancaster, LA2 6ST

Secretary04 August 2011Active
9, Cleveland Drive, Lancaster, England, LA1 5EW

Director08 April 2014Active
Middle Scales, Chapel Le Dale, Carnforth, England, LA6 3AY

Director08 April 2014Active
6, Kingsmere Avenue, Lytham St. Annes, England, FY8 3AT

Director05 April 2022Active
8, Croasdale Close, Carnforth, England, LA5 9UN

Director04 April 2023Active
59, Main Street, Bentham, Lancaster, England, LA2 7HJ

Director07 February 2023Active
2, Park Meadow, Aldcliffe, Lancaster, England, LA1 5LE

Director03 October 2016Active
9, 9 Abbey Gardens, Natland, Kendal, England, LA9 4JR

Director03 October 2016Active
Bank Barn, Dykes Lane, Yealand Conyers, Carnforth, England, LA5 9SN

Director14 October 2019Active
Slynedales, Slyne Road, Lancaster, LA2 6ST

Director06 February 2024Active
Canford, Caton Green, Lancaster, LA2 9JG

Secretary09 May 2007Active
105a, North Road, Carnforth, LA5 9LX

Director02 October 2008Active
43 Newlands Road, Lancaster, LA1 4JE

Director09 May 2007Active
31 Brookhouse Road, Caton, Lancaster, LA2 9QT

Director06 December 2007Active
9, Alderman Road, Lancaster, England, LA1 5FW

Director03 September 2019Active
1, Applerigg, Windermere, LA23 1EW

Director05 August 2010Active
Craiglands, Joss Lane, Sedburgh, United Kingdom, LA10 5AS

Director09 February 2012Active
129, Brookhouse Road, Brookhouse, Lancaster, England, LA2 9NP

Director04 March 2014Active
Rivendell, Westbourne Road, Lancaster, United Kingdom, LA1 5EF

Director09 May 2007Active
3 Slyne Road, Bolton Le Sands, Carnforth, LA5 8AG

Director09 May 2007Active
Broadgate, Lancaster Road, Cockerham, Lancaster, England, LA2 0DZ

Director08 April 2014Active
Canford, Caton Green, Lancaster, LA2 9JG

Director09 May 2007Active
16, Forgewood Drive, Halton, Lancaster, England, LA2 6NY

Director25 March 2019Active
60, Barton Road, Lancaster, England, LA1 4EP

Director03 October 2016Active
33, The Crescent, Kendal, England, LA9 6DR

Director18 March 2013Active
Westward, Natland, Kendal, LA9 7QJ

Director05 August 2010Active
Brookside, Orton, Penrith, CA10 3RG

Director09 May 2007Active
The Howe, Crook, Kendal, LA8 8LH

Director09 May 2007Active
22, Dallas Road, Lancaster, LA1 1TW

Director06 August 2009Active
The Vicarage, Penny Bridge, Ulverston, England, LA12 7RQ

Director07 December 2015Active
2 Aldcliffe Mews, Aldcliffe, Lancaster, LA1 5BT

Director09 May 2007Active
Court House, Over Kellet, Carnforth, LA6 1DL

Director09 May 2007Active
19, Bishopdale Road, Lancaster, England, LA1 5NF

Director03 October 2016Active
Cherry Trees, Haggs Lane, Cartmel, Grange Over Sands, United Kingdom, LA11 6PH

Director06 August 2009Active
37, Belle Vue Terrace, Lancaster, Uk, LA1 4TY

Director18 March 2013Active

People with Significant Control

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:
  • Right to appoint and remove directors

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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-18Officers

Appoint person director company with name date.

Download
2023-11-07Accounts

Accounts with accounts type total exemption full.

Download
2023-10-25Officers

Termination director company with name termination date.

Download
2023-06-09Officers

Termination director company with name termination date.

Download
2023-05-17Confirmation statement

Confirmation statement with no updates.

Download
2023-05-16Officers

Appoint person director company with name date.

Download
2023-03-24Officers

Appoint person director company with name date.

Download
2022-12-14Officers

Termination director company with name termination date.

Download
2022-10-26Accounts

Accounts with accounts type total exemption full.

Download
2022-09-22Officers

Termination director company with name termination date.

Download
2022-05-17Confirmation statement

Confirmation statement with no updates.

Download
2022-05-16Officers

Termination director company with name termination date.

Download
2022-04-25Officers

Appoint person director company with name date.

Download
2022-03-09Officers

Appoint person director company with name date.

Download
2021-11-08Accounts

Accounts with accounts type total exemption full.

Download
2021-09-27Officers

Change person director company with change date.

Download
2021-09-27Officers

Change person director company with change date.

Download
2021-05-27Confirmation statement

Confirmation statement with no updates.

Download
2021-01-13Officers

Termination director company with name termination date.

Download
2020-11-20Accounts

Accounts with accounts type total exemption full.

Download
2020-09-15Officers

Termination director company with name termination date.

Download
2020-05-12Confirmation statement

Confirmation statement with no updates.

Download
2020-01-22Officers

Change person director company with change date.

Download
2020-01-20Officers

Change person director company with change date.

Download
2020-01-17Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.