UKBizDB.co.uk

CURE LEUKAEMIA

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

This company is commonly known as Cure Leukaemia. The company was founded 21 years ago and was given the registration number 04569174. The firm's registered office is in OLDBURY. You can find them at 27 Birmingham Street, 27 Birmingham Street, Oldbury, West Midlands. This company's SIC code is 86900 - Other human health activities.

Company Information

Name:CURE LEUKAEMIA
Company Number:04569174
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:22 October 2002
End of financial year:31 October 2023
Jurisdiction:England - Wales
Industry Codes:
  • 86900 - Other human health activities

Office Address & Contact

Registered Address:27 Birmingham Street, 27 Birmingham Street, Oldbury, West Midlands, United Kingdom, B69 4DY
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
66 Stuart Road, Halesowen, B62 0EB

Secretary22 October 2002Active
65, Tiddington Road, Stratford-Upon-Avon, England, CV37 7AF

Director21 November 2019Active
4 Chantry Road, Moseley, Birmingham, B13 8DW

Director22 October 2002Active
Inis Cara, Plough Road, Tibberton, Droitwich, England, WR9 7NQ

Director02 February 2022Active
22, Dinsdale Road, London, England, SE3 7RL

Director18 October 2023Active
7, South Road, Redland, Bristol, England, BS6 6QP

Director28 February 2024Active
Lacon House, 84 Theobalds Road, London, England, WC1X 8NL

Director02 February 2022Active
221, City Road, Birmingham, England, B16 0PU

Director02 February 2022Active
73, Widney Lane, Solihull, England, B91 3LJ

Director13 June 2016Active
Transport For West Midlands, 16 Summer Lane, Birmingham, England, B19 3SD

Director25 February 2020Active
14, Witherford Way, Birmingham, England, B29 4AX

Director29 January 2015Active
Ashgrove, Widmerpool Road, Wysall, Nottingham, England, NG12 5QW

Director02 February 2022Active
81 Loriners Grove, Walsall, WS1 2DN

Director16 January 2009Active
70, Greenfield Road, Harborne, Birmingham, England, B17 0EE

Director18 October 2010Active
Shenstone House, 12 Ampton Road, Edgbaston, Birmingham, B15 2UH

Director14 October 2005Active
28a Ashfield Avenue, Kings Heath, Birmingham, B14 7AT

Director13 July 2005Active
205 Selly Oak Road, Birmingham, B30 1HR

Director02 March 2006Active
7 Pereira Road, Harborne, B17 9JG

Director24 January 2005Active
Greater Birmingham Chambers Of Commerce, 75 Harborne Road, Birmingham, England, B15 3DH

Director28 September 2012Active
High Beeches Roman Road, Sutton Coldfield, B74 3AA

Director10 July 2007Active
25, Kings Avenue, Woodford Green, England, IG8 0JD

Director12 May 2020Active
4 Garnet Court, Chelmscote Road, Olton, Solihull, England, B92 8DA

Director08 November 2010Active
3, Colmore Circus, Birmingham, United Kingdom, B4 6BH

Director17 April 2014Active
Centre For Clinical Haematology, Queen Elizabeth Hospital, Queen Elizabeth Medical Centre, Birmingham, England, B15 2TH

Director12 July 2012Active
20, Royal Road, Sutton Coldfield, England, B72 1SP

Director08 November 2010Active
6, Mead Avenue, Deers Leap, Birmingham, B16 0QW

Director12 November 2010Active
Badgers Barn, Croft Lane, Haselor, Nr Alcester, England, B49 6NL

Director08 November 2010Active
63 Paton Grove, Moseley, Birmingham, B13 9TG

Director12 March 2009Active
55, Cornwall Street, Birmingham, England, B3 2DH

Director04 October 2013Active
50, Westfield Road, Edgbaston, Birmingham, B15 3QG

Director09 November 2009Active
2 Eldersfield Grove, Solihull, B91 3TN

Director27 April 2006Active
The Old Rectory, Rushock, Nr Droitwich, WR9 0NR

Director22 October 2002Active
10 Farquhar Road, Edgbaston, Birmingham, B15 3RB

Director29 June 2004Active
18 Charingworth Drive, Hatton Park, Warwick, England, CV35 7SY

Director28 September 2012Active
Oak Tree Lodge, 21b Lickey Square, Barnt Green, B45 8HB

Director22 October 2002Active

People with Significant Control

Michael Allan Shaw
Notified on:23 July 2019
Status:Active
Date of birth:February 1944
Nationality:British
Country of residence:England
Address:2, Eldersfield Grove, Solihull, England, B91 3TN
Nature of control:
  • Voting rights 25 to 50 percent
Mr Graham Hampson Silk
Notified on:23 July 2019
Status:Active
Date of birth:September 1959
Nationality:British
Country of residence:England
Address:The Old Rectory, Rushock, Droitwich, England, WR9 0NR
Nature of control:
  • Voting rights 25 to 50 percent
Mr Charles Frank Craddock
Notified on:23 July 2019
Status:Active
Date of birth:September 1957
Nationality:British
Country of residence:England
Address:4, Chantry Road, Birmingham, England, B13 8DW
Nature of control:
  • Voting rights 25 to 50 percent

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 (3 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (11 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (0 months remaining)

Copyright © 2024. All rights reserved.