Cancer Help (preston) Limited RIBBLETON


Founded in 1994, Cancer Help (preston), classified under reg no. 02890943 is an active company. Currently registered at Vine House Day Care Centre PR2 6YB, Ribbleton the company has been in the business for thirty years. Its financial year was closed on Monday 30th September and its latest financial statement was filed on 2022/09/30.

Currently there are 8 directors in the the firm, namely Angela S., Reta R. and Michael S. and others. In addition one secretary - Hyllarie P. - is with the company. Currently there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Cancer Help (preston) Limited Address / Contact

Office Address Vine House Day Care Centre
Office Address2 22 Cromwell Road
Town Ribbleton
Post code PR2 6YB
Country of origin United Kingdom

Company Information / Profile

Registration Number 02890943
Date of Incorporation Tue, 25th Jan 1994
Industry Other human health activities
End of financial Year 30th September
Company age 30 years old
Account next due date Sun, 30th Jun 2024 (50 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Thu, 25th Jan 2024 (2024-01-25)
Last confirmation statement dated Wed, 11th Jan 2023

Company staff

Angela S.

Position: Director

Appointed: 14 March 2018

Reta R.

Position: Director

Appointed: 14 March 2018

Michael S.

Position: Director

Appointed: 29 March 2017

David A.

Position: Director

Appointed: 25 March 2015

Hyllarie P.

Position: Secretary

Appointed: 09 May 2014

Peter H.

Position: Director

Appointed: 20 March 2013

Rachel M.

Position: Director

Appointed: 23 March 2011

Jonathan G.

Position: Director

Appointed: 13 March 2002

Judith R.

Position: Director

Appointed: 11 May 1996

Carole O.

Position: Director

Appointed: 26 March 2014

Resigned: 29 March 2017

Ashok P.

Position: Director

Appointed: 23 March 2011

Resigned: 29 March 2017

Clifford P.

Position: Director

Appointed: 23 March 2011

Resigned: 29 March 2017

Simon C.

Position: Director

Appointed: 25 March 2009

Resigned: 21 March 2012

Jeanette S.

Position: Director

Appointed: 25 March 2009

Resigned: 15 August 2013

Jean G.

Position: Director

Appointed: 21 March 2006

Resigned: 25 March 2015

Allen G.

Position: Director

Appointed: 21 March 2006

Resigned: 17 June 2011

Margaret O.

Position: Secretary

Appointed: 08 June 2005

Resigned: 09 May 2014

Susan H.

Position: Director

Appointed: 16 March 2005

Resigned: 29 March 2017

Simon J.

Position: Director

Appointed: 16 March 2005

Resigned: 20 March 2013

Michael R.

Position: Director

Appointed: 21 March 2001

Resigned: 26 May 2016

Julie H.

Position: Director

Appointed: 21 April 1999

Resigned: 27 March 2009

Bridgeen B.

Position: Director

Appointed: 22 April 1998

Resigned: 28 April 2008

Christine B.

Position: Director

Appointed: 22 April 1998

Resigned: 05 September 2007

Kenneth L.

Position: Director

Appointed: 01 May 1995

Resigned: 13 March 2002

Norman L.

Position: Director

Appointed: 14 April 1994

Resigned: 09 December 2009

Dennis K.

Position: Director

Appointed: 25 January 1994

Resigned: 01 February 1995

George O.

Position: Director

Appointed: 25 January 1994

Resigned: 26 January 2013

Richard P.

Position: Director

Appointed: 25 January 1994

Resigned: 04 March 1994

Roy Q.

Position: Director

Appointed: 25 January 1994

Resigned: 13 October 2007

Minnie S.

Position: Director

Appointed: 25 January 1994

Resigned: 21 April 1999

John F.

Position: Director

Appointed: 25 January 1994

Resigned: 16 March 2005

Edward T.

Position: Director

Appointed: 25 January 1994

Resigned: 21 March 2007

Dorothy C.

Position: Director

Appointed: 25 January 1994

Resigned: 17 March 2004

Urmmandra J.

Position: Director

Appointed: 25 January 1994

Resigned: 21 March 2001

Edna F.

Position: Secretary

Appointed: 25 January 1994

Resigned: 16 March 2005

People with significant control

The list of persons with significant control who own or have control over the company includes 2 names. As we researched, there is Rachel M. This PSC has significiant influence or control over the company,. The second entity in the persons with significant control register is Jonathan G. This PSC has significiant influence or control over the company,.

Rachel M.

Notified on 6 April 2016
Nature of control: significiant influence or control

Jonathan G.

Notified on 6 April 2016
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-09-302019-09-302020-09-302021-09-30
Balance Sheet
Cash Bank On Hand279 763192 156304 555332 975
Current Assets338 681228 034391 442393 332
Debtors58 91833 85086 63760 107
Net Assets Liabilities1 096 6411 011 1251 083 5731 126 662
Other Debtors50 67224 13671 57449 660
Property Plant Equipment805 311808 689807 339813 792
Total Inventories 2 028250250
Other
Charity Funds1 096 6411 011 1251 083 5731 126 662
Charity Registration Number England Wales 1 032 8281 032 8281 032 828
Cost Charitable Activity78 001133 141143 356 
Costs Raising Funds104 545104 00565 29571 433
Donations Legacies172 675100 927289 523298 106
Expenditure378 219400 462334 779 
Expenditure Material Fund 400 462334 779361 250
Further Item Costs Raising Funds Component Total Costs Raising Funds55 27753 68149 975 
Further Item Income From Other Trading Activities Component Total Income From Other Trading Activities153 921144 93186 923 
Income Endowments404 647314 946407 227 
Income From Other Trading Activities226 994210 393117 015 
Income From Other Trading Activity71 82164 41628 849 
Income Material Fund 314 946407 227404 339
Investment Income4 9783 6266893 907
Net Income Expenditure Before Transfers Between Funds Other Recognised Gains Losses26 42885 51672 44857 009
Net Increase Decrease In Charitable Funds26 42885 51672 44843 089
Accrued Liabilities34 47914 52092 97068 384
Accumulated Depreciation Impairment Property Plant Equipment130 650136 514139 354143 982
Creditors47 35125 598115 20880 462
Depreciation Expense Property Plant Equipment4 3975 8642 8404 628
Increase From Depreciation Charge For Year Property Plant Equipment 5 8642 8404 628
Interest Income On Bank Deposits42862645123
Merchandise 2 028250250
Net Current Assets Liabilities291 330202 436276 234312 870
Other Creditors602580400872
Other Taxation Social Security Payable2 3651 5911 201 
Prepayments8 2469 71415 06310 447
Property Plant Equipment Gross Cost935 961945 203946 693957 774
Rental Income From Investment Property4 5503 0002383 884
Staff Costs Employee Benefits Expense42 35542 5937 8162 267
Total Additions Including From Business Combinations Property Plant Equipment 9 2421 49011 081
Total Assets Less Current Liabilities1 096 6411 011 1251 083 5731 126 662
Trade Creditors Trade Payables9 9058 90720 63711 206
Utilities Costs6001 6756 2506 750
Average Number Employees During Period 181615

Company filings

Filing category
Accounts Annual return Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to 2022/09/30
filed on: 6th, June 2023
Free Download (23 pages)

Company search

Advertisements