Roy Castle Lung Cancer Foundation LIVERPOOL


Roy Castle Lung Cancer Foundation started in year 1995 as Pri/lbg/nsc (private, Limited By Guarantee, No Share Capital, Use Of 'limited' Exemption) with registration number 03059425. The Roy Castle Lung Cancer Foundation company has been functioning successfully for 29 years now and its status is active. The firm's office is based in Liverpool at Cotton Exchange. Postal code: L3 9LQ. Since 2012/10/19 Roy Castle Lung Cancer Foundation is no longer carrying the name The Roy Castle Lung Cancer Foundation.

Currently there are 12 directors in the the firm, namely Cathrine B., Alastair M. and Mandee L. and others. In addition one secretary - Paula C. - 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.

Roy Castle Lung Cancer Foundation Address / Contact

Office Address Cotton Exchange
Office Address2 Old Hall Street
Town Liverpool
Post code L3 9LQ
Country of origin United Kingdom

Company Information / Profile

Registration Number 03059425
Date of Incorporation Mon, 22nd May 1995
Industry Other human health activities
End of financial Year 31st December
Company age 29 years old
Account next due date Mon, 30th Sep 2024 (124 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Mon, 4th Nov 2024 (2024-11-04)
Last confirmation statement dated Sat, 21st Oct 2023

Company staff

Cathrine B.

Position: Director

Appointed: 24 May 2022

Alastair M.

Position: Director

Appointed: 30 April 2019

Mandee L.

Position: Director

Appointed: 30 April 2019

Alyson C.

Position: Director

Appointed: 30 October 2018

Alison L.

Position: Director

Appointed: 03 February 2016

Max S.

Position: Director

Appointed: 02 December 2015

Andrew G.

Position: Director

Appointed: 01 April 2015

Anthony C.

Position: Director

Appointed: 31 January 2012

Paula C.

Position: Secretary

Appointed: 01 November 2011

David G.

Position: Director

Appointed: 15 April 2011

Euan I.

Position: Director

Appointed: 26 July 2010

James C.

Position: Director

Appointed: 28 August 2001

Raymund D.

Position: Director

Appointed: 22 May 1995

Joanne C.

Position: Director

Appointed: 28 May 2018

Resigned: 27 June 2019

Colin B.

Position: Director

Appointed: 07 October 2015

Resigned: 07 December 2016

Martin G.

Position: Director

Appointed: 03 June 2015

Resigned: 18 February 2016

Greg G.

Position: Director

Appointed: 20 June 2012

Resigned: 01 October 2015

Peter R.

Position: Director

Appointed: 15 April 2011

Resigned: 22 July 2018

Peter Rainey

Position: Corporate Director

Appointed: 01 April 2011

Resigned: 15 April 2011

David M.

Position: Director

Appointed: 01 January 2009

Resigned: 28 August 2019

Charles F.

Position: Director

Appointed: 01 January 2009

Resigned: 06 March 2013

Rosemary G.

Position: Secretary

Appointed: 30 September 2008

Resigned: 24 October 2011

Sharron H.

Position: Director

Appointed: 29 January 2007

Resigned: 06 March 2013

Gillian O.

Position: Director

Appointed: 28 November 2005

Resigned: 01 October 2014

Michael U.

Position: Secretary

Appointed: 16 April 2004

Resigned: 29 September 2008

Barbara E.

Position: Director

Appointed: 29 March 2004

Resigned: 31 May 2008

Richard F.

Position: Director

Appointed: 29 March 2004

Resigned: 31 January 2007

Terry K.

Position: Director

Appointed: 29 March 2004

Resigned: 21 July 2006

Robin A.

Position: Secretary

Appointed: 30 September 2002

Resigned: 16 April 2004

Alastair G.

Position: Director

Appointed: 23 April 2002

Resigned: 18 May 2009

James D.

Position: Director

Appointed: 21 September 2001

Resigned: 01 January 2006

Leslie H.

Position: Director

Appointed: 21 September 2001

Resigned: 12 August 2004

Frances S.

Position: Director

Appointed: 28 August 2001

Resigned: 23 January 2008

Jacqueline H.

Position: Secretary

Appointed: 30 January 2001

Resigned: 30 September 2002

David D.

Position: Director

Appointed: 10 September 1999

Resigned: 31 December 2009

Philip C.

Position: Director

Appointed: 12 October 1998

Resigned: 23 April 2015

Rosemary C.

Position: Director

Appointed: 12 October 1998

Resigned: 18 January 2001

Graham M.

Position: Director

Appointed: 12 October 1998

Resigned: 30 September 2004

Angela G.

Position: Director

Appointed: 12 October 1998

Resigned: 13 November 2000

Ella S.

Position: Director

Appointed: 12 October 1998

Resigned: 21 June 2005

George A.

Position: Secretary

Appointed: 03 July 1998

Resigned: 30 January 2001

Terence M.

Position: Secretary

Appointed: 16 April 1997

Resigned: 03 July 1998

Edward S.

Position: Director

Appointed: 14 April 1997

Resigned: 21 January 2000

David T.

Position: Director

Appointed: 11 January 1996

Resigned: 10 September 1999

Richard P.

Position: Director

Appointed: 23 May 1995

Resigned: 10 September 1999

Roderick W.

Position: Director

Appointed: 23 May 1995

Resigned: 31 December 2003

Brian C.

Position: Director

Appointed: 23 May 1995

Resigned: 18 October 2002

John C.

Position: Director

Appointed: 22 May 1995

Resigned: 21 January 2000

John O.

Position: Director

Appointed: 22 May 1995

Resigned: 29 January 2002

Terence M.

Position: Director

Appointed: 22 May 1995

Resigned: 15 October 1996

Geoffrey P.

Position: Director

Appointed: 22 May 1995

Resigned: 30 October 1997

People with significant control

The list of persons with significant control that own or have control over the company consists of 10 names. As BizStats found, there is Andrew G. This PSC. Another entity in the PSC register is Anthony C. This PSC . Then there is Euan I., who also fulfils the Companies House conditions to be categorised as a person with significant control. This PSC .

Andrew G.

Notified on 6 April 2016
Ceased on 24 February 2022
Nature of control: right to appoint and remove directors

Anthony C.

Notified on 6 April 2016
Ceased on 24 February 2022
Nature of control: right to appoint and remove directors

Euan I.

Notified on 6 April 2016
Ceased on 24 February 2022
Nature of control: right to appoint and remove directors

David M.

Notified on 6 April 2016
Ceased on 24 February 2022
Nature of control: right to appoint and remove directors

David G.

Notified on 6 April 2016
Ceased on 24 February 2022
Nature of control: right to appoint and remove directors

James C.

Notified on 6 April 2016
Ceased on 24 February 2022
Nature of control: right to appoint and remove directors

Raymund D.

Notified on 6 April 2016
Ceased on 24 February 2022
Nature of control: right to appoint and remove directors

Alison L.

Notified on 6 April 2016
Ceased on 24 February 2022
Nature of control: right to appoint and remove directors

Peter R.

Notified on 6 April 2016
Ceased on 24 February 2022
Nature of control: right to appoint and remove directors

Max S.

Notified on 6 April 2016
Ceased on 24 February 2022
Nature of control: right to appoint and remove directors

Company previous names

The Roy Castle Lung Cancer Foundation October 19, 2012
The Roy Castle Cause For Hope Foundation (the Lung Cancer Fund) May 2, 1997

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
Group of companies' report and financial statements (accounts) made up to 2022/12/31
filed on: 5th, October 2023
Free Download (66 pages)

Company search