Sue Young Cancer Support In Leicestershire And Rutland LEICESTER


Founded in 2007, Sue Young Cancer Support In Leicestershire And Rutland, classified under reg no. 06362972 is an active company. Currently registered at Helen Webb House LE3 0HH, Leicester the company has been in the business for 17 years. Its financial year was closed on Sunday 31st March and its latest financial statement was filed on 2022/03/31. Since 2020/12/02 Sue Young Cancer Support In Leicestershire And Rutland is no longer carrying the name Coping With Cancer In Leicestershire & Rutland.

The firm has 2 directors, namely Amarjit B., William R.. Of them, William R. has been with the company the longest, being appointed on 30 July 2020 and Amarjit B. has been with the company for the least time - from 26 October 2022. 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.

Sue Young Cancer Support In Leicestershire And Rutland Address / Contact

Office Address Helen Webb House
Office Address2 35 Westleigh Road
Town Leicester
Post code LE3 0HH
Country of origin United Kingdom

Company Information / Profile

Registration Number 06362972
Date of Incorporation Thu, 6th Sep 2007
Industry Other human health activities
End of financial Year 31st March
Company age 17 years old
Account next due date Sun, 31st Dec 2023 (121 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sat, 10th Feb 2024 (2024-02-10)
Last confirmation statement dated Fri, 27th Jan 2023

Company staff

Amarjit B.

Position: Director

Appointed: 26 October 2022

William R.

Position: Director

Appointed: 30 July 2020

Gareth P.

Position: Director

Appointed: 26 October 2022

Resigned: 15 March 2023

Catherine S.

Position: Director

Appointed: 22 April 2022

Resigned: 24 November 2023

David H.

Position: Director

Appointed: 22 April 2022

Resigned: 09 July 2022

Richard C.

Position: Director

Appointed: 30 April 2021

Resigned: 27 May 2022

Nicholas I.

Position: Director

Appointed: 14 October 2020

Resigned: 30 April 2021

William F.

Position: Director

Appointed: 14 October 2020

Resigned: 13 January 2022

Bobby S.

Position: Director

Appointed: 22 May 2020

Resigned: 09 August 2021

Susan H.

Position: Director

Appointed: 22 May 2020

Resigned: 09 July 2022

Rosemary H.

Position: Director

Appointed: 26 June 2019

Resigned: 14 March 2023

Lindsey O.

Position: Director

Appointed: 15 May 2019

Resigned: 04 June 2021

Catherine L.

Position: Director

Appointed: 15 May 2019

Resigned: 09 September 2019

Susan H.

Position: Director

Appointed: 30 January 2019

Resigned: 29 May 2019

Sally N.

Position: Director

Appointed: 14 November 2018

Resigned: 28 February 2019

Christopher H.

Position: Director

Appointed: 25 June 2018

Resigned: 13 January 2019

Robert B.

Position: Director

Appointed: 12 July 2017

Resigned: 18 December 2019

Edward Q.

Position: Director

Appointed: 15 March 2017

Resigned: 15 June 2018

Christopher N.

Position: Director

Appointed: 25 May 2016

Resigned: 21 March 2018

Richard C.

Position: Director

Appointed: 13 April 2016

Resigned: 19 April 2017

Mark V.

Position: Director

Appointed: 15 May 2013

Resigned: 29 January 2016

Deepak B.

Position: Director

Appointed: 01 December 2009

Resigned: 09 December 2015

Crystal A.

Position: Director

Appointed: 18 May 2009

Resigned: 01 September 2017

Anne C.

Position: Director

Appointed: 18 May 2009

Resigned: 17 September 2012

Crystal A.

Position: Secretary

Appointed: 18 May 2009

Resigned: 01 September 2017

Kalvinder G.

Position: Director

Appointed: 18 May 2009

Resigned: 01 September 2017

Lynn M.

Position: Director

Appointed: 18 May 2009

Resigned: 01 August 2015

Olwen H.

Position: Director

Appointed: 27 October 2008

Resigned: 07 May 2012

Roger S.

Position: Director

Appointed: 27 October 2008

Resigned: 01 December 2010

Ocs Directors Limited

Position: Corporate Nominee Director

Appointed: 06 September 2007

Resigned: 06 September 2007

Gill W.

Position: Director

Appointed: 06 September 2007

Resigned: 18 January 2010

Ali L.

Position: Director

Appointed: 06 September 2007

Resigned: 27 February 2009

Rosemay J.

Position: Director

Appointed: 06 September 2007

Resigned: 11 March 2009

Diane B.

Position: Director

Appointed: 06 September 2007

Resigned: 31 January 2011

Carol A.

Position: Director

Appointed: 06 September 2007

Resigned: 23 February 2009

John R.

Position: Director

Appointed: 06 September 2007

Resigned: 25 June 2018

Kalvinder G.

Position: Secretary

Appointed: 06 September 2007

Resigned: 21 April 2009

Ocs Corporate Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 06 September 2007

Resigned: 06 September 2007

Company previous names

Coping With Cancer In Leicestershire & Rutland December 2, 2020

Annual reports financial information

Profit & Loss
Accounts Information Date 2020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand137 813151 44584 88817 868
Current Assets148 264232 108123 79322 868
Debtors10 45180 66338 9055 000
Net Assets Liabilities700 064753 959712 394614 893
Other Debtors10 45180 66338 9055 000
Property Plant Equipment600 604600 372600 186600 000
Other
Charity Funds700 064753 959712 394614 893
Charity Registration Number England Wales 1 124 0571 124 0571 124 057
Cost Charitable Activity211 794145 387197 314165 626
Donations Gifts1   
Donations Legacies146 050199 639206 420161 541
Expenditure Material Fund 157 868247 988263 687
Further Item Donations Legacies Component Total Donations Legacies54 39360 96191 45486 601
Gain Loss On Revaluation Fixed Assets269 654   
Gift Aid  16 7915 000
Income Endowments149 986211 763206 423166 186
Income From Charitable Activity3 7611 321  
Income Material Fund 211 763206 423166 186
Investment Income1751093448
Legacies35 04025 0005 8632 000
Net Income Expenditure Before Transfers Between Funds Other Recognised Gains Losses64 07853 89541 56597 501
Net Increase Decrease In Charitable Funds205 57653 89541 565 
Number Employees Whose Total Benefits Excluding Employer Pension Costs Fall Within Bands G B P10000 Over G B P600001   
Other General Grants56 616113 67874 02767 940
Other Income 541 4 197
Transfer To From Material Fund 9 5031 200 
Accrued Liabilities Deferred Income4 2002 4303 4203 594
Accumulated Depreciation Impairment Property Plant Equipment51 51351 74551 93152 117
Average Number Employees During Period5367
Bank Borrowings Overdrafts 74 375  
Bank Overdrafts 74 375  
Creditors48 80474 37511 5857 975
Increase From Depreciation Charge For Year Property Plant Equipment 214186186
Increase From Impairment Loss Recognised In Profit Or Loss Property Plant Equipment 18  
Interest Income On Bank Deposits1751093448
Net Current Assets Liabilities99 460153 587112 20814 893
Other Creditors31 4591801 063608
Other Taxation Social Security Payable  3 0593 218
Pension Other Post-employment Benefit Costs Other Pension Costs11 4241 1253 1692 791
Property Plant Equipment Gross Cost652 117652 117652 117 
Social Security Costs9 0164 4676 7157 176
Total Assets Less Current Liabilities700 064753 959712 394614 893
Trade Creditors Trade Payables13 1451 5364 043555
Wages Salaries122 99662 654144 187167 149

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to 2023/03/31
filed on: 10th, January 2024
Free Download (20 pages)

Company search

Advertisements