CANCER HELP (PRESTON) LIMITED
RIBBLETON

Hellopages » Lancashire » Preston » PR2 6YB

Company number 02890943
Status Active
Incorporation Date 25 January 1994
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address VINE HOUSE DAY CARE CENTRE, 22 CROMWELL ROAD, RIBBLETON, PRESTON, PR2 6YB
Home Country United Kingdom
Nature of Business 86900 - Other human health activities
Phone, email, etc

Since the company registration one hundred and fifteen events have happened. The last three records are Total exemption full accounts made up to 30 September 2016; Termination of appointment of Clifford Francis Price as a director on 29 March 2017; Termination of appointment of Ashok Nanubhai Patel as a director on 29 March 2017. The most likely internet sites of CANCER HELP (PRESTON) LIMITED are www.cancerhelppreston.co.uk, and www.cancer-help-preston.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and eight months. Cancer Help Preston Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 02890943. Cancer Help Preston Limited has been working since 25 January 1994. The present status of the company is Active. The registered address of Cancer Help Preston Limited is Vine House Day Care Centre 22 Cromwell Road Ribbleton Preston Pr2 6yb. . PATTERSON, Hyllarie Christine is a Secretary of the company. ANDERSON, David Lee, Reverend is a Director of the company. GORICK, Jonathan Desmond is a Director of the company. HINE, Peter David is a Director of the company. MALLETT, Rachel Elaine is a Director of the company. ROBINSON, Judith Mary is a Director of the company. SWIFT, Michael John is a Director of the company. Secretary FAZACKERLEY, Edna has been resigned. Secretary O'DONOGHUE, Margaret Mary has been resigned. Director BANKS, Bridgeen Mary has been resigned. Director BROWN, Christine Ellen has been resigned. Director CHALONER, Dorothy Eileen has been resigned. Director COLVIN, Simon John has been resigned. Director FAZACKERLEY, John has been resigned. Director GARDNER, Allen Wilfred has been resigned. Director GARDNER, Jean Anne has been resigned. Director HOSKER, Julie Patricia has been resigned. Director HOWCROFT, Susan Caroline has been resigned. Director JOLLY, Urmmandra, Dr has been resigned. Director JOYCE, Simon Gerard has been resigned. Director KEHOE, Dennis Anthony has been resigned. Director LATHAM, Kenneth Alfred has been resigned. Director LEIGH, Norman Fleming, Dr has been resigned. Director OLDCORN, Carole has been resigned. Director OLDCORN, George has been resigned. Director PALMER, Richard has been resigned. Director PATEL, Ashok Nanubhai has been resigned. Director PRICE, Clifford Francis has been resigned. Director QUAYLE, Roy has been resigned. Director RIDING, Michael James has been resigned. Director SCHOLES, Minnie Dorothy has been resigned. Director SMALLEY, Jeanette has been resigned. Director TOPPING, Edward George has been resigned. The company operates in "Other human health activities".


Current Directors

Secretary
PATTERSON, Hyllarie Christine
Appointed Date: 09 May 2014

Director
ANDERSON, David Lee, Reverend
Appointed Date: 25 March 2015
50 years old

Director
GORICK, Jonathan Desmond
Appointed Date: 13 March 2002
65 years old

Director
HINE, Peter David
Appointed Date: 20 March 2013
68 years old

Director
MALLETT, Rachel Elaine
Appointed Date: 23 March 2011
57 years old

Director
ROBINSON, Judith Mary
Appointed Date: 11 May 1996
82 years old

Director
SWIFT, Michael John
Appointed Date: 29 March 2017
71 years old

Resigned Directors

Secretary
FAZACKERLEY, Edna
Resigned: 16 March 2005
Appointed Date: 25 January 1994

Secretary
O'DONOGHUE, Margaret Mary
Resigned: 09 May 2014
Appointed Date: 08 June 2005

Director
BANKS, Bridgeen Mary
Resigned: 28 April 2008
Appointed Date: 22 April 1998
68 years old

Director
BROWN, Christine Ellen
Resigned: 05 September 2007
Appointed Date: 22 April 1998
67 years old

Director
CHALONER, Dorothy Eileen
Resigned: 17 March 2004
Appointed Date: 25 January 1994
102 years old

Director
COLVIN, Simon John
Resigned: 21 March 2012
Appointed Date: 25 March 2009
48 years old

Director
FAZACKERLEY, John
Resigned: 16 March 2005
Appointed Date: 25 January 1994
101 years old

Director
GARDNER, Allen Wilfred
Resigned: 17 June 2011
Appointed Date: 21 March 2006
78 years old

Director
GARDNER, Jean Anne
Resigned: 25 March 2015
Appointed Date: 21 March 2006
76 years old

Director
HOSKER, Julie Patricia
Resigned: 27 March 2009
Appointed Date: 21 April 1999
85 years old

Director
HOWCROFT, Susan Caroline
Resigned: 29 March 2017
Appointed Date: 16 March 2005
76 years old

Director
JOLLY, Urmmandra, Dr
Resigned: 21 March 2001
Appointed Date: 25 January 1994
86 years old

Director
JOYCE, Simon Gerard
Resigned: 20 March 2013
Appointed Date: 16 March 2005
62 years old

Director
KEHOE, Dennis Anthony
Resigned: 01 February 1995
Appointed Date: 25 January 1994
96 years old

Director
LATHAM, Kenneth Alfred
Resigned: 13 March 2002
Appointed Date: 01 May 1995
94 years old

Director
LEIGH, Norman Fleming, Dr
Resigned: 09 December 2009
Appointed Date: 14 April 1994
95 years old

Director
OLDCORN, Carole
Resigned: 29 March 2017
Appointed Date: 26 March 2014
81 years old

Director
OLDCORN, George
Resigned: 26 January 2013
Appointed Date: 25 January 1994
95 years old

Director
PALMER, Richard
Resigned: 04 March 1994
Appointed Date: 25 January 1994
82 years old

Director
PATEL, Ashok Nanubhai
Resigned: 29 March 2017
Appointed Date: 23 March 2011
65 years old

Director
PRICE, Clifford Francis
Resigned: 29 March 2017
Appointed Date: 23 March 2011
92 years old

Director
QUAYLE, Roy
Resigned: 13 October 2007
Appointed Date: 25 January 1994
93 years old

Director
RIDING, Michael James
Resigned: 26 May 2016
Appointed Date: 21 March 2001
85 years old

Director
SCHOLES, Minnie Dorothy
Resigned: 21 April 1999
Appointed Date: 25 January 1994
106 years old

Director
SMALLEY, Jeanette
Resigned: 15 August 2013
Appointed Date: 25 March 2009
57 years old

Director
TOPPING, Edward George
Resigned: 21 March 2007
Appointed Date: 25 January 1994
93 years old

Persons With Significant Control

Miss Rachel Elaine Mallett
Notified on: 6 April 2016
57 years old
Nature of control: Has significant influence or control

Mr Jonathan Desmond Gorick
Notified on: 6 April 2016
65 years old
Nature of control: Has significant influence or control

CANCER HELP (PRESTON) LIMITED Events

28 Apr 2017
Total exemption full accounts made up to 30 September 2016
30 Mar 2017
Termination of appointment of Clifford Francis Price as a director on 29 March 2017
30 Mar 2017
Termination of appointment of Ashok Nanubhai Patel as a director on 29 March 2017
30 Mar 2017
Termination of appointment of Carole Oldcorn as a director on 29 March 2017
30 Mar 2017
Termination of appointment of Susan Caroline Howcroft as a director on 29 March 2017
...
... and 105 more events
17 May 1994
New director appointed

27 Apr 1994
Particulars of mortgage/charge

26 Apr 1994
Director resigned

20 Feb 1994
Accounting reference date notified as 30/09

25 Jan 1994
Incorporation

CANCER HELP (PRESTON) LIMITED Charges

15 April 1994
Legal charge
Delivered: 27 April 1994
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Vine house and the lindens cromwell road preston lancashire…