Cure Leukaemia OLDBURY


Cure Leukaemia is a pri/lbg/nsc (private, limited by guarantee, no share capital, use of 'limited' exemption) registered at 27 Birmingham Street, 27 Birmingham Street, Oldbury B69 4DY. Incorporated on 2002-10-22, this 21-year-old company is run by 11 directors and 1 secretary.
Director Priyanka M., appointed on 28 February 2024. Director Sarah H., appointed on 18 October 2023. Director Alston O., appointed on 02 February 2022.
Changing the topic to secretaries, we can mention: Kevin J., appointed on 22 October 2002.
The company is categorised as "other human health activities" (SIC: 86900).
The last confirmation statement was filed on 2022-10-22 and the deadline for the subsequent filing is 2023-11-05. What is more, the statutory accounts were filed on 31 October 2022 and the next filing is due on 31 July 2024.

Cure Leukaemia Address / Contact

Office Address 27 Birmingham Street
Office Address2 27 Birmingham Street
Town Oldbury
Post code B69 4DY
Country of origin United Kingdom

Company Information / Profile

Registration Number 04569174
Date of Incorporation Tue, 22nd Oct 2002
Industry Other human health activities
End of financial Year 31st October
Company age 22 years old
Account next due date Wed, 31st Jul 2024 (77 days left)
Account last made up date Mon, 31st Oct 2022
Next confirmation statement due date Sun, 5th Nov 2023 (2023-11-05)
Last confirmation statement dated Sat, 22nd Oct 2022

Company staff

Priyanka M.

Position: Director

Appointed: 28 February 2024

Sarah H.

Position: Director

Appointed: 18 October 2023

Alston O.

Position: Director

Appointed: 02 February 2022

Philip W.

Position: Director

Appointed: 02 February 2022

Joanne M.

Position: Director

Appointed: 02 February 2022

Michael D.

Position: Director

Appointed: 02 February 2022

Laura S.

Position: Director

Appointed: 25 February 2020

Geoffrey C.

Position: Director

Appointed: 21 November 2019

Guy P.

Position: Director

Appointed: 13 June 2016

Richard T.

Position: Director

Appointed: 29 January 2015

Kevin J.

Position: Secretary

Appointed: 22 October 2002

Charles C.

Position: Director

Appointed: 22 October 2002

Lareena H.

Position: Director

Appointed: 12 May 2020

Resigned: 18 October 2023

Gregory L.

Position: Director

Appointed: 17 April 2014

Resigned: 29 March 2021

Glynn P.

Position: Director

Appointed: 04 October 2013

Resigned: 19 February 2018

Philip U.

Position: Director

Appointed: 28 September 2012

Resigned: 03 February 2016

Paul F.

Position: Director

Appointed: 28 September 2012

Resigned: 24 February 2021

Ram M.

Position: Director

Appointed: 12 July 2012

Resigned: 26 April 2016

James M.

Position: Director

Appointed: 12 November 2010

Resigned: 20 January 2012

Michael K.

Position: Director

Appointed: 08 November 2010

Resigned: 20 October 2011

Nargaret M.

Position: Director

Appointed: 08 November 2010

Resigned: 27 March 2014

Alison M.

Position: Director

Appointed: 08 November 2010

Resigned: 03 February 2016

Suzanne B.

Position: Director

Appointed: 18 October 2010

Resigned: 06 February 2016

Anthony R.

Position: Director

Appointed: 09 November 2009

Resigned: 20 May 2011

James M.

Position: Director

Appointed: 12 March 2009

Resigned: 12 July 2012

Ian A.

Position: Director

Appointed: 16 January 2009

Resigned: 23 July 2019

Michael H.

Position: Director

Appointed: 10 July 2007

Resigned: 27 March 2014

Michael S.

Position: Director

Appointed: 27 April 2006

Resigned: 18 October 2023

Fiona C.

Position: Director

Appointed: 02 March 2006

Resigned: 08 July 2009

Alfred B.

Position: Director

Appointed: 14 October 2005

Resigned: 27 March 2014

Richard B.

Position: Director

Appointed: 13 July 2005

Resigned: 27 March 2014

Mark C.

Position: Director

Appointed: 24 January 2005

Resigned: 14 January 2010

Gary S.

Position: Director

Appointed: 29 June 2004

Resigned: 27 March 2014

Michael W.

Position: Director

Appointed: 22 October 2002

Resigned: 08 January 2009

Graham S.

Position: Director

Appointed: 22 October 2002

Resigned: 02 February 2022

People with significant control

The register of persons with significant control that own or have control over the company is made up of 3 names. As we found, there is Graham S. The abovementioned PSC has 25-50% voting rights. Another entity in the persons with significant control register is Michael S. This PSC and has 25-50% voting rights. Then there is Charles C., who also meets the Companies House criteria to be indexed as a PSC. This PSC and has 25-50% voting rights.

Graham S.

Notified on 23 July 2019
Ceased on 10 November 2021
Nature of control: 25-50% voting rights

Michael S.

Notified on 23 July 2019
Ceased on 10 November 2021
Nature of control: 25-50% voting rights

Charles C.

Notified on 23 July 2019
Ceased on 10 November 2021
Nature of control: 25-50% voting rights

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Persons with significant control Resolution
Small-sized company accounts made up to 31st October 2022
filed on: 21st, February 2023
Free Download (34 pages)

Company search

Advertisements