THE CANCER SUPPORT CENTRE - SUTTON COLDFIELD
SUTTON COLDFIELD

Hellopages » West Midlands » Birmingham » B75 6JB

Company number 04202897
Status Active
Incorporation Date 20 April 2001
Company Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Address THE CANCER SUPPORT CENTRE, LINDRIDGE ROAD, SUTTON COLDFIELD, WEST MIDLANDS, B75 6JB
Home Country United Kingdom
Nature of Business 86900 - Other human health activities
Phone, email, etc

Since the company registration eighty-seven events have happened. The last three records are Confirmation statement made on 30 March 2017 with updates; Director's details changed for Miss Sarah Catherine Horton on 12 August 2016; Total exemption full accounts made up to 31 March 2016. The most likely internet sites of THE CANCER SUPPORT CENTRE - SUTTON COLDFIELD are www.thecancersupportcentresutton.co.uk, and www.the-cancer-support-centre-sutton.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and six months. The Cancer Support Centre Sutton Coldfield is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption). The company registration number is 04202897. The Cancer Support Centre Sutton Coldfield has been working since 20 April 2001. The present status of the company is Active. The registered address of The Cancer Support Centre Sutton Coldfield is The Cancer Support Centre Lindridge Road Sutton Coldfield West Midlands B75 6jb. . KIMBERLEY, Christine Jane is a Secretary of the company. BUNN, Alan is a Director of the company. BURGESS, Alison is a Director of the company. DAVIS, Joanna Louise is a Director of the company. KEENAN, Sarah Catherine is a Director of the company. LESTER, Toni Helen is a Director of the company. MOORE, Marie Margaret is a Director of the company. POLLER, Roy Edward is a Director of the company. WILLIAMS, Paul Kenneth is a Director of the company. Secretary DORRETT, Irene has been resigned. Secretary HODGETTS, Julie has been resigned. Director BENZIE, Susan has been resigned. Director BRIDGES, Anita has been resigned. Director BRIGHTON, Patricia Ann has been resigned. Director CATTELL, Loretto Margaret Mary has been resigned. Director CUNNINGHAM, Mavis Valerie has been resigned. Director DIMELOE, David Anthony, Dr has been resigned. Director DORRETT, Irene has been resigned. Director FINDLAY, Elizabeth Anne has been resigned. Director HAMLETT, Eleanor has been resigned. Director HAMLETT, Eleanor has been resigned. Director HUNTER, Marguerite Diane has been resigned. Director LE BLANC, Susanne has been resigned. Director LUXTON, Emma has been resigned. Director MERLIN, Patricia Adrienne has been resigned. Director TAYLOR, Sharon Angela has been resigned. Director TURFREY, Deborah Jane, Dr has been resigned. Director WATSON, Michael William has been resigned. Director WRIGHT, David has been resigned. The company operates in "Other human health activities".


Current Directors

Secretary
KIMBERLEY, Christine Jane
Appointed Date: 01 May 2007

Director
BUNN, Alan
Appointed Date: 20 October 2010
80 years old

Director
BURGESS, Alison
Appointed Date: 20 October 2011
60 years old

Director
DAVIS, Joanna Louise
Appointed Date: 18 March 2015
61 years old

Director
KEENAN, Sarah Catherine
Appointed Date: 17 November 2015
46 years old

Director
LESTER, Toni Helen
Appointed Date: 19 June 2007
84 years old

Director
MOORE, Marie Margaret
Appointed Date: 17 November 2015
59 years old

Director
POLLER, Roy Edward
Appointed Date: 21 October 2009
66 years old

Director
WILLIAMS, Paul Kenneth
Appointed Date: 20 October 2010
74 years old

Resigned Directors

Secretary
DORRETT, Irene
Resigned: 06 February 2007
Appointed Date: 20 April 2001

Secretary
HODGETTS, Julie
Resigned: 27 April 2007
Appointed Date: 19 February 2007

Director
BENZIE, Susan
Resigned: 14 April 2010
Appointed Date: 21 October 2009
69 years old

Director
BRIDGES, Anita
Resigned: 31 January 2008
Appointed Date: 18 December 2006
87 years old

Director
BRIGHTON, Patricia Ann
Resigned: 18 May 2016
Appointed Date: 01 January 2010
81 years old

Director
CATTELL, Loretto Margaret Mary
Resigned: 17 October 2007
Appointed Date: 21 July 2004
79 years old

Director
CUNNINGHAM, Mavis Valerie
Resigned: 04 July 2007
Appointed Date: 20 April 2001
83 years old

Director
DIMELOE, David Anthony, Dr
Resigned: 21 October 2009
Appointed Date: 19 June 2007
78 years old

Director
DORRETT, Irene
Resigned: 11 October 2006
Appointed Date: 21 July 2004
88 years old

Director
FINDLAY, Elizabeth Anne
Resigned: 14 December 2006
Appointed Date: 09 September 2002
89 years old

Director
HAMLETT, Eleanor
Resigned: 14 December 2006
Appointed Date: 11 October 2006
69 years old

Director
HAMLETT, Eleanor
Resigned: 20 July 2004
Appointed Date: 20 April 2001
69 years old

Director
HUNTER, Marguerite Diane
Resigned: 15 January 2002
Appointed Date: 20 April 2001
83 years old

Director
LE BLANC, Susanne
Resigned: 17 August 2009
Appointed Date: 16 January 2007
76 years old

Director
LUXTON, Emma
Resigned: 18 June 2011
Appointed Date: 21 October 2009
64 years old

Director
MERLIN, Patricia Adrienne
Resigned: 14 December 2006
Appointed Date: 12 March 2002
86 years old

Director
TAYLOR, Sharon Angela
Resigned: 16 June 2010
Appointed Date: 17 October 2007
61 years old

Director
TURFREY, Deborah Jane, Dr
Resigned: 09 September 2009
Appointed Date: 19 June 2007
58 years old

Director
WATSON, Michael William
Resigned: 16 October 2014
Appointed Date: 20 October 2010
83 years old

Director
WRIGHT, David
Resigned: 19 August 2010
Appointed Date: 28 November 2007
76 years old

THE CANCER SUPPORT CENTRE - SUTTON COLDFIELD Events

13 Apr 2017
Confirmation statement made on 30 March 2017 with updates
12 Apr 2017
Director's details changed for Miss Sarah Catherine Horton on 12 August 2016
23 Aug 2016
Total exemption full accounts made up to 31 March 2016
31 May 2016
Termination of appointment of Patricia Ann Brighton as a director on 18 May 2016
12 Apr 2016
Annual return made up to 30 March 2016 no member list
...
... and 77 more events
15 Apr 2002
New director appointed
09 Mar 2002
Director resigned
18 Dec 2001
Memorandum and Articles of Association
18 Dec 2001
Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association

20 Apr 2001
Incorporation