Climbers Against Cancer Trading Limited ACCRINGTON


Founded in 2014, Climbers Against Cancer Trading, classified under reg no. 09197060 is an active company. Currently registered at Office 10 Cannon Corner Business Centre BB5 2ER, Accrington the company has been in the business for ten years. Its financial year was closed on 31st December and its latest financial statement was filed on Saturday 31st December 2022.

The company has 4 directors, namely Dominic O., Andrew D. and Sheila F. and others. Of them, Susan G. has been with the company the longest, being appointed on 31 August 2014 and Dominic O. and Andrew D. and Sheila F. have been with the company for the least time - from 1 November 2022. As of 28 March 2024, there were 5 ex directors - Benjamin J., Shauna F. and others listed below. There were no ex secretaries.

Climbers Against Cancer Trading Limited Address / Contact

Office Address Office 10 Cannon Corner Business Centre
Office Address2 1 Cannon Street
Town Accrington
Post code BB5 2ER
Country of origin United Kingdom

Company Information / Profile

Registration Number 09197060
Date of Incorporation Sun, 31st Aug 2014
Industry Retail sale via mail order houses or via Internet
End of financial Year 31st December
Company age 10 years old
Account next due date Mon, 30th Sep 2024 (186 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Fri, 16th Aug 2024 (2024-08-16)
Last confirmation statement dated Wed, 2nd Aug 2023

Company staff

Dominic O.

Position: Director

Appointed: 01 November 2022

Andrew D.

Position: Director

Appointed: 01 November 2022

Sheila F.

Position: Director

Appointed: 01 November 2022

Susan G.

Position: Director

Appointed: 31 August 2014

Benjamin J.

Position: Director

Appointed: 25 March 2021

Resigned: 01 November 2022

Shauna F.

Position: Director

Appointed: 25 March 2021

Resigned: 01 November 2022

Graeme A.

Position: Director

Appointed: 28 December 2015

Resigned: 01 March 2021

John E.

Position: Director

Appointed: 31 August 2014

Resigned: 28 December 2015

Rachel S.

Position: Director

Appointed: 31 August 2014

Resigned: 01 March 2021

People with significant control

The register of persons with significant control who own or have control over the company is made up of 6 names. As BizStats found, there is Climbers Against Cancer from Darwen, England. The abovementioned PSC is classified as "a cio" and has 75,01-100% shares. The abovementioned PSC and has 75,01-100% shares. The second entity in the persons with significant control register is Susan G. This PSC owns 25-50% shares. Moving on, there is Benjamin J., who also fulfils the Companies House requirements to be listed as a PSC. This PSC owns 25-50% shares.

Climbers Against Cancer

Unit C4 Hulme Court, Commercial Road, Darwen, Lancashire, BB3 0FE, England

Legal authority Charities Act 2011
Legal form Cio
Notified on 1 November 2022
Nature of control: 75,01-100% shares

Susan G.

Notified on 6 April 2016
Ceased on 1 November 2022
Nature of control: 25-50% shares

Benjamin J.

Notified on 1 March 2021
Ceased on 1 November 2022
Nature of control: 25-50% shares

Shauna F.

Notified on 1 March 2021
Ceased on 1 November 2022
Nature of control: 25-50% shares

Graeme A.

Notified on 6 April 2016
Ceased on 25 March 2021
Nature of control: significiant influence or control

Rachel S.

Notified on 6 April 2016
Ceased on 25 March 2021
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-12-312015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Net Worth2424       
Balance Sheet
Cash Bank On Hand 96 88655 87727 65121 56039 42325 35629 51421 048
Current Assets87 952115 26074 64050 39337 65863 78045 21654 73651 965
Debtors 11 52012 5767 1336 2868 9095 78210 49214 178
Net Assets Liabilities 24242525242476-3 322
Other Debtors 11 52012 5767 1336 2848 9085 7815 2226 272
Total Inventories 6 8546 18715 6099 81415 44814 07914 73016 739
Cash Bank In Hand83 97696 886       
Net Assets Liabilities Including Pension Asset Liability2424       
Stocks Inventory3 9766 854       
Reserves/Capital
Called Up Share Capital33       
Profit Loss Account Reserve2121       
Shareholder Funds2424       
Other
Accrued Liabilities  7 6021 0001 2501 3001 3001 3001 300
Amounts Owed To Related Parties    30 38659 067   
Average Number Employees During Period 11133411
Balances Amounts Owed To Related Parties     59 06740 19817 24918 038
Creditors 115 23674 61650 36837 63363 75645 19254 66055 287
Decrease In Loans Owed To Related Parties Due To Loans Repaid        -1 059
Further Item Debtors Component Total Debtors        788
Increase Decrease In Loans Owed To Related Parties Attributable To Interest Transactions      6486731 059
Loans Owed To Related Parties     33 00033 64834 32134 321
Number Shares Issued Fully Paid     3333
Other Creditors 111 09454 40445 677 140 21851 57052 360
Other Inventories 6 8546 18715 6099 81415 44814 07914 730 
Par Value Share11    111
Payments To Related Parties     11 9226 55012 400 
Prepayments  495    379379
Taxation Social Security Payable 1 60613 693 864 3 346114 
Trade Creditors Trade Payables 2 5366 5193 6915 1333 3883291 6761 627
Trade Debtors Trade Receivables       4 8916 739
Creditors Due Within One Year87 928115 236       
Number Shares Allotted33       
Value Shares Allotted33       

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Persons with significant control
New registered office address Office 10 Cannon Corner Business Centre 1 Cannon Street Accrington Lancashire BB5 2ER. Change occurred on Thursday 26th October 2023. Company's previous address: Cannon Corner Business Centre 1 Cannon Street Accrington Lancashire BB5 2ER England.
filed on: 26th, October 2023
Free Download (1 page)

Company search