THE CANCER SUPPORT CENTRE - SUTTON COLDFIELD

  • Company statusactive
  • Company No04202897
  • Age24 years 3 months Incorporated 20 April 2001
  • Officers10

Address

The Cancer Support Centre, Lindridge Road, Sutton Coldfield, West Midlands, B75 6JB

THE CANCER SUPPORT CENTRE - SUTTON COLDFIELD is an active company incorporated on 20 April 2001 and based in Sutton Coldfield, West Midlands. The company was registered 24 years ago.


  • Credit score0
  • Score change
    0

Unlock Business Credit Reports & Real-time Tracking with Menna Plus

Quickly detect credit risks and protect your business.

Sign Up
  • Credit limit£
  • CCJs
    0

  • Company Type

    private limited guarant nsc limited exemption

  • Jurisdiction

    england & wales

  • Nature of business (SIC)

    86900 Other human health activities

  • Accounts

    Available to 31 March 2025. Next accounts due by 31 December 2025

See filing history on Companies House


Monitor

Latest Activity

Confirmation Statement With No Updates

3 Months Ago on 07 Apr 2025

Accounts With Accounts Type Total Exemption Full

7 Months Ago on 12 Dec 2024

Appoint Person Director Company With Name Date

1 Year Ago on 27 Apr 2024

Confirmation Statement With No Updates

1 Year Ago on 02 Apr 2024

Accounts With Accounts Type Total Exemption Full

1 Year Ago on 29 Nov 2023

Appoint Person Director Company With Name Date

1 Year Ago on 31 Aug 2023

Appoint Person Director Company With Name Date

2 Years Ago on 28 Jul 2023

Confirmation Statement With No Updates

2 Years Ago on 05 Apr 2023

Termination Director Company With Name Termination Date

2 Years Ago on 27 Mar 2023

Appoint Person Director Company With Name Date

2 Years Ago on 24 Feb 2023

Accounts With Accounts Type Total Exemption Full

2 Years Ago on 07 Jan 2023

Termination Director Company With Name Termination Date

2 Years Ago on 08 Dec 2022

Termination Director Company With Name Termination Date

2 Years Ago on 07 Nov 2022

Appoint Person Director Company With Name Date

2 Years Ago on 25 Aug 2022

Termination Director Company With Name Termination Date

3 Years Ago on 28 Jun 2022

Change Person Director Company With Change Date

3 Years Ago on 13 Jun 2022

Appoint Person Director Company With Name Date

3 Years Ago on 29 Apr 2022

Confirmation Statement With No Updates

3 Years Ago on 11 Apr 2022

Change Person Director Company With Change Date

3 Years Ago on 17 Jan 2022

Accounts With Accounts Type Total Exemption Full

3 Years Ago on 05 Jan 2022

Appoint Person Director Company With Name Date

4 Years Ago on 28 May 2021

Appoint Person Director Company With Name Date

4 Years Ago on 28 May 2021

Appoint Person Director Company With Name Date

4 Years Ago on 28 May 2021

Confirmation Statement With No Updates

4 Years Ago on 07 Apr 2021

Change Person Director Company With Change Date

4 Years Ago on 17 Feb 2021

People

Officers10

Significant control (PSC)0

Officers

NameRoleDate of BirthAppointed
KIMBERLEY, Christine Janesecretary 01 May 2007
CAVANAGH, Dorothy Anndirector Nov 196016 May 2016
CRAIG, Gordon Peter Daviddirector Oct 194919 Feb 2023
CREMINS, Shaun Patrick Victordirector Aug 197626 May 2021
JINKS, Joanne Ellen Susandirector Oct 197424 Apr 2024
MAYE, Vicki Louisedirector May 197023 Aug 2023
POLLER, Roy Edwarddirector Jan 195921 Oct 2009
RANDHAWA, Tarlocham Singhdirector Sep 196424 Aug 2022
SAADI, Trevor Ammardirector Oct 195726 May 2021
TREVELYAN, Simondirector Jun 195905 Jul 2023

PSC (Persons with Significant control)

NameDate of BirthAppointed
No result

Some of the data shown on this platform is sourced from third parties or public records. While we do our best to keep everything accurate and up to date, we do not control or guarantee the reliability, completeness, or accuracy of external data sources.