White House Cancer Support Limited DUDLEY


Founded in 2011, White House Cancer Support, classified under reg no. 07604847 is an active company. Currently registered at The White House DY1 1JX, Dudley the company has been in the business for 13 years. Its financial year was closed on Sunday 31st March and its latest financial statement was filed on 31st March 2023.

At the moment there are 6 directors in the the firm, namely Gurwinder S., Martin D. and Nicola F. and others. In addition one secretary - Caroline W. - is with the company. As of 29 April 2024, there were 20 ex directors - John M., Sharon M. and others listed below. There were no ex secretaries.

White House Cancer Support Limited Address / Contact

Office Address The White House
Office Address2 10 Ednam Road
Town Dudley
Post code DY1 1JX
Country of origin United Kingdom

Company Information / Profile

Registration Number 07604847
Date of Incorporation Thu, 14th Apr 2011
Industry Other human health activities
End of financial Year 31st March
Company age 13 years old
Account next due date Tue, 31st Dec 2024 (246 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Sun, 28th Apr 2024 (2024-04-28)
Last confirmation statement dated Fri, 14th Apr 2023

Company staff

Gurwinder S.

Position: Director

Appointed: 08 January 2024

Martin D.

Position: Director

Appointed: 10 May 2021

Nicola F.

Position: Director

Appointed: 04 February 2021

Jayne E.

Position: Director

Appointed: 25 June 2020

Tracy B.

Position: Director

Appointed: 19 September 2019

Caroline W.

Position: Secretary

Appointed: 21 November 2018

Deborah B.

Position: Director

Appointed: 30 June 2016

John M.

Position: Director

Appointed: 05 April 2022

Resigned: 21 October 2023

Sharon M.

Position: Director

Appointed: 25 June 2020

Resigned: 01 December 2023

Simon H.

Position: Director

Appointed: 31 December 2018

Resigned: 04 February 2021

Terry L.

Position: Director

Appointed: 09 October 2018

Resigned: 24 April 2020

Victoria S.

Position: Director

Appointed: 22 June 2017

Resigned: 02 November 2018

Peter M.

Position: Director

Appointed: 12 January 2017

Resigned: 26 March 2020

Richard C.

Position: Director

Appointed: 03 November 2016

Resigned: 01 November 2018

David W.

Position: Director

Appointed: 03 November 2016

Resigned: 10 October 2019

Graham G.

Position: Director

Appointed: 17 September 2014

Resigned: 25 October 2018

Geoffrey C.

Position: Director

Appointed: 14 April 2014

Resigned: 12 August 2019

Gillian G.

Position: Director

Appointed: 11 September 2013

Resigned: 25 October 2018

Hazel V.

Position: Director

Appointed: 27 September 2011

Resigned: 23 July 2012

Patricia C.

Position: Director

Appointed: 27 September 2011

Resigned: 31 March 2015

Peter S.

Position: Director

Appointed: 14 April 2011

Resigned: 30 June 2016

Paul B.

Position: Director

Appointed: 14 April 2011

Resigned: 31 January 2015

Maureen S.

Position: Director

Appointed: 14 April 2011

Resigned: 17 September 2014

Michael W.

Position: Director

Appointed: 14 April 2011

Resigned: 23 July 2013

Maureen B.

Position: Director

Appointed: 14 April 2011

Resigned: 17 September 2014

Marion G.

Position: Director

Appointed: 14 April 2011

Resigned: 12 July 2016

Michael B.

Position: Director

Appointed: 14 April 2011

Resigned: 17 September 2014

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-03-312020-03-312021-03-31
Balance Sheet
Cash Bank On Hand93 85691 695142 349
Current Assets490 859419 168492 215
Debtors3 6769 4511 942
Net Assets Liabilities767 147684 725763 662
Property Plant Equipment286 409286 556284 320
Other
Charity Funds767 147684 725763 662
Charity Registration Number England Wales 1 141 9041 141 904
Cost Charitable Activity248 161240 637119 543
Costs Raising Funds4 3773 0653 859
Donations Gifts72 021105 14268 623
Donations Legacies118 231162 872224 206
Expenditure254 166254 415210 374
Expenditure Material Fund 254 415210 374
Gain Loss Material Fund 25 30529 902
Income Endowments168 070197 298259 409
Income From Other Trading Activities36 13218 52022 900
Income From Other Trading Activity19 3029 1964 838
Income Material Fund 197 298259 409
Investment Income13 70715 90612 303
Net Gains Losses On Investment Assets24025 30529 902
Net Income Expenditure Before Transfers Between Funds Other Recognised Gains Losses85 85682 42278 937
Net Increase Decrease In Charitable Funds85 856  
Other General Grants46 21057 730155 583
Accrued Liabilities10 12120 99910 487
Accumulated Depreciation Impairment Property Plant Equipment98 819101 450103 686
Average Number Employees During Period 86
Creditors10 12120 99912 873
Current Asset Investments393 327318 022347 924
Depreciation Expense Property Plant Equipment2 7522 6312 236
Increase From Depreciation Charge For Year Property Plant Equipment 2 6312 236
Interest Income On Bank Deposits783017
Net Current Assets Liabilities480 738398 169479 342
Other Taxation Social Security Payable  2 386
Pension Other Post-employment Benefit Costs Other Pension Costs4 1984 2613 807
Prepayments Accrued Income3 6769 4511 942
Property Plant Equipment Gross Cost385 228388 006 
Social Security Costs8 5697 7516 369
Total Additions Including From Business Combinations Property Plant Equipment 2 778 
Total Assets Less Current Liabilities767 147684 725763 662
Wages Salaries150 352136 661126 900

Company filings

Filing category
Accounts Annual return Confirmation statement Incorporation Officers Resolution
New director was appointed on 8th January 2024
filed on: 10th, January 2024
Free Download (2 pages)

Company search

Advertisements