You are here: bizstats.co.uk > a-z index

""lyndale"" Knowsley Cancer Support Centre Limited MERSEYSIDE


Founded in 1987, ""lyndale"" Knowsley Cancer Support Centre, classified under reg no. 02184955 is an active company. Currently registered at Lyndale 40 Huyton Lane L36 7XG, Merseyside the company has been in the business for thirty seven years. Its financial year was closed on Thu, 31st Oct and its latest financial statement was filed on 2022-10-31. Since 1998-04-24 ""lyndale"" Knowsley Cancer Support Centre Limited is no longer carrying the name Knowsley Cancer Care Group.

At the moment there are 4 directors in the the company, namely Pamela R., Victoria C. and Margaret D. and others. In addition one secretary - Margaret D. - is with the firm. At the moment there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

""lyndale"" Knowsley Cancer Support Centre Limited Address / Contact

Office Address Lyndale 40 Huyton Lane
Office Address2 Huyton,
Town Merseyside
Post code L36 7XG
Country of origin United Kingdom

Company Information / Profile

Registration Number 02184955
Date of Incorporation Thu, 29th Oct 1987
Industry Other human health activities
End of financial Year 31st October
Company age 37 years old
Account next due date Wed, 31st Jul 2024 (95 days left)
Account last made up date Mon, 31st Oct 2022
Next confirmation statement due date Thu, 13th Jun 2024 (2024-06-13)
Last confirmation statement dated Tue, 30th May 2023

Company staff

Pamela R.

Position: Director

Appointed: 15 April 2019

Victoria C.

Position: Director

Appointed: 20 June 2016

Margaret D.

Position: Secretary

Appointed: 24 March 1998

Margaret D.

Position: Director

Appointed: 24 March 1998

Winifrede P.

Position: Director

Appointed: 24 April 1992

Thelma S.

Position: Director

Resigned: 07 July 2022

Nora C.

Position: Secretary

Resigned: 05 November 1992

Anthea E.

Position: Director

Appointed: 16 October 2017

Resigned: 14 April 2022

Maureen H.

Position: Director

Appointed: 21 August 2017

Resigned: 14 April 2022

Sheila L.

Position: Director

Appointed: 30 March 2017

Resigned: 20 June 2022

Anne N.

Position: Director

Appointed: 30 March 2017

Resigned: 15 April 2019

Ann P.

Position: Director

Appointed: 06 April 2016

Resigned: 07 January 2017

Donna S.

Position: Director

Appointed: 06 April 2016

Resigned: 10 January 2017

Eileen M.

Position: Director

Appointed: 14 April 2015

Resigned: 10 January 2017

Amie B.

Position: Director

Appointed: 15 January 2015

Resigned: 20 June 2016

Anthony E.

Position: Director

Appointed: 10 March 2014

Resigned: 30 September 2015

Karen E.

Position: Director

Appointed: 10 March 2014

Resigned: 31 October 2014

Alan G.

Position: Director

Appointed: 22 March 2013

Resigned: 14 May 2022

Helen C.

Position: Director

Appointed: 22 March 2013

Resigned: 06 April 2016

Beryl L.

Position: Director

Appointed: 22 March 2012

Resigned: 30 March 2017

Eileen M.

Position: Director

Appointed: 30 March 2011

Resigned: 10 March 2014

Shelagh H.

Position: Director

Appointed: 30 March 2011

Resigned: 31 October 2012

Jean D.

Position: Director

Appointed: 16 March 2010

Resigned: 23 March 2013

William G.

Position: Director

Appointed: 17 April 2009

Resigned: 19 January 2012

Brenda B.

Position: Director

Appointed: 17 April 2009

Resigned: 14 April 2015

Valerie E.

Position: Director

Appointed: 17 April 2008

Resigned: 10 March 2014

Diane B.

Position: Director

Appointed: 10 April 2008

Resigned: 30 March 2011

Marjorie K.

Position: Director

Appointed: 10 April 2008

Resigned: 11 December 2009

Patricia L.

Position: Director

Appointed: 12 April 2006

Resigned: 17 April 2009

Beryl L.

Position: Director

Appointed: 20 April 2005

Resigned: 30 March 2011

Maria D.

Position: Director

Appointed: 31 August 2004

Resigned: 10 November 2005

Mavis S.

Position: Director

Appointed: 07 April 2004

Resigned: 10 April 2008

Diane C.

Position: Director

Appointed: 09 April 2002

Resigned: 26 June 2004

Dorothy W.

Position: Director

Appointed: 23 April 2001

Resigned: 07 April 2002

Winifred K.

Position: Director

Appointed: 09 April 2001

Resigned: 10 April 2008

Lennard M.

Position: Director

Appointed: 21 April 1999

Resigned: 08 August 2000

Mavis O.

Position: Director

Appointed: 23 March 1999

Resigned: 09 April 2002

Patricia S.

Position: Director

Appointed: 23 March 1999

Resigned: 09 April 2002

Gerald F.

Position: Director

Appointed: 12 May 1998

Resigned: 10 April 2008

Eileen M.

Position: Director

Appointed: 24 March 1998

Resigned: 17 April 2009

Joyce M.

Position: Director

Appointed: 24 March 1998

Resigned: 07 April 2004

Nora C.

Position: Secretary

Appointed: 13 April 1994

Resigned: 07 April 1998

Nora C.

Position: Director

Appointed: 12 April 1994

Resigned: 07 April 1998

Alice C.

Position: Director

Appointed: 12 April 1994

Resigned: 31 October 1995

Denis B.

Position: Director

Appointed: 12 April 1994

Resigned: 31 October 1995

Winifrede P.

Position: Secretary

Appointed: 04 February 1994

Resigned: 13 April 1994

Elizabeth B.

Position: Director

Appointed: 06 April 1993

Resigned: 07 April 1998

Margret D.

Position: Director

Appointed: 12 August 1992

Resigned: 11 April 1995

Derek B.

Position: Director

Appointed: 28 April 1992

Resigned: 23 March 1999

Dorothy B.

Position: Director

Appointed: 24 April 1992

Resigned: 30 April 1992

Mary D.

Position: Director

Appointed: 24 April 1992

Resigned: 02 December 1992

David H.

Position: Director

Appointed: 24 April 1992

Resigned: 29 April 1994

Phyliss M.

Position: Director

Appointed: 24 April 1992

Resigned: 24 April 1993

John P.

Position: Director

Appointed: 24 April 1992

Resigned: 12 August 1992

John W.

Position: Director

Appointed: 24 April 1992

Resigned: 07 April 1998

Nora C.

Position: Director

Appointed: 24 April 1992

Resigned: 11 November 1992

Company previous names

Knowsley Cancer Care Group April 24, 1998

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Document replacement Incorporation Mortgage Officers
Total exemption full accounts data made up to 2022-10-31
filed on: 4th, July 2023
Free Download (19 pages)

Company search

Advertisements