BRISTOL CANCER HELP CENTRE LIMITED

Penny Brohn Cancer Care Penny Brohn Cancer Care, Pill, BS20 0HH, Bristol
StatusACTIVE
Company No.05896991
CategoryPrivate Limited Company
Incorporated04 Aug 2006
Age17 years, 11 months, 4 days
JurisdictionEngland Wales

SUMMARY

BRISTOL CANCER HELP CENTRE LIMITED is an active private limited company with number 05896991. It was incorporated 17 years, 11 months, 4 days ago, on 04 August 2006. The company address is Penny Brohn Cancer Care Penny Brohn Cancer Care, Pill, BS20 0HH, Bristol.



Company Fillings

Confirmation statement with no updates

Date: 30 Aug 2023

Action Date: 03 Aug 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-08-03

Documents

View document PDF

Accounts with accounts type dormant

Date: 30 Aug 2023

Action Date: 30 Nov 2022

Category: Accounts

Type: AA

Made up date: 2022-11-30

Documents

View document PDF

Appoint person secretary company with name date

Date: 23 Dec 2022

Action Date: 15 Dec 2022

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mrs Lisa Day

Appointment date: 2022-12-15

Documents

View document PDF

Termination secretary company with name termination date

Date: 23 Dec 2022

Action Date: 15 Dec 2022

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Gail Boulton

Termination date: 2022-12-15

Documents

View document PDF

Accounts with accounts type dormant

Date: 31 Aug 2022

Action Date: 30 Nov 2021

Category: Accounts

Type: AA

Made up date: 2021-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Aug 2022

Action Date: 03 Aug 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-08-03

Documents

View document PDF

Appoint person director company with name date

Date: 29 Apr 2022

Action Date: 15 Apr 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Stephen Rosser

Appointment date: 2022-04-15

Documents

View document PDF

Termination director company with name termination date

Date: 28 Apr 2022

Action Date: 15 Apr 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Kenneth David Guy

Termination date: 2022-04-15

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Sep 2021

Action Date: 03 Aug 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-08-03

Documents

View document PDF

Accounts with accounts type dormant

Date: 20 Sep 2021

Action Date: 30 Nov 2020

Category: Accounts

Type: AA

Made up date: 2020-11-30

Documents

View document PDF

Termination secretary company with name termination date

Date: 25 Nov 2020

Action Date: 31 Oct 2020

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Jayne Dilys Mary Tucker

Termination date: 2020-10-31

Documents

View document PDF

Appoint person secretary company with name date

Date: 25 Nov 2020

Action Date: 01 Nov 2020

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Ms Gail Boulton

Appointment date: 2020-11-01

Documents

View document PDF

Accounts with accounts type dormant

Date: 01 Oct 2020

Action Date: 30 Nov 2019

Category: Accounts

Type: AA

Made up date: 2019-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Sep 2020

Action Date: 03 Aug 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-08-03

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Sep 2019

Action Date: 03 Aug 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-08-03

Documents

View document PDF

Accounts with accounts type dormant

Date: 10 May 2019

Action Date: 30 Nov 2018

Category: Accounts

Type: AA

Made up date: 2018-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Aug 2018

Action Date: 03 Aug 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-08-03

Documents

View document PDF

Accounts with accounts type dormant

Date: 03 Aug 2018

Action Date: 30 Nov 2017

Category: Accounts

Type: AA

Made up date: 2017-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Aug 2017

Action Date: 04 Aug 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-08-04

Documents

View document PDF

Termination director company with name termination date

Date: 19 Jan 2017

Action Date: 13 Jan 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Ian Michael Turner

Termination date: 2017-01-13

Documents

View document PDF

Change account reference date company current extended

Date: 11 Nov 2016

Action Date: 30 Nov 2016

Category: Accounts

Type: AA01

Made up date: 2016-08-31

New date: 2016-11-30

Documents

View document PDF

Accounts with accounts type dormant

Date: 02 Sep 2016

Action Date: 31 Aug 2016

Category: Accounts

Type: AA

Made up date: 2016-08-31

Documents

View document PDF

Confirmation statement with updates

Date: 02 Sep 2016

Action Date: 04 Aug 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-08-04

Documents

View document PDF

Appoint person director company with name date

Date: 16 May 2016

Action Date: 16 May 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Kenneth David Guy

Appointment date: 2016-05-16

Documents

View document PDF

Accounts with accounts type dormant

Date: 16 May 2016

Action Date: 31 Aug 2015

Category: Accounts

Type: AA

Made up date: 2015-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Sep 2015

Action Date: 04 Aug 2015

Category: Annual-return

Type: AR01

Made up date: 2015-08-04

Documents

View document PDF

Appoint person secretary company with name date

Date: 03 Jul 2015

Action Date: 03 Jul 2015

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mrs Jayne Dilys Mary Tucker

Appointment date: 2015-07-03

Documents

View document PDF

Termination secretary company with name termination date

Date: 03 Jul 2015

Action Date: 03 Jul 2015

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Claire Elizabeth Hiscock

Termination date: 2015-07-03

Documents

View document PDF

Accounts with accounts type dormant

Date: 22 Dec 2014

Action Date: 31 Aug 2014

Category: Accounts

Type: AA

Made up date: 2014-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Sep 2014

Action Date: 04 Aug 2014

Category: Annual-return

Type: AR01

Made up date: 2014-08-04

Documents

View document PDF

Accounts with accounts type dormant

Date: 27 Mar 2014

Action Date: 31 Aug 2013

Category: Accounts

Type: AA

Made up date: 2013-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Aug 2013

Action Date: 04 Aug 2013

Category: Annual-return

Type: AR01

Made up date: 2013-08-04

Documents

View document PDF

Appoint person secretary company with name

Date: 05 Aug 2013

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mrs Claire Elizabeth Hiscock

Documents

View document PDF

Termination director company with name

Date: 05 Aug 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Glyn Berwick

Documents

View document PDF

Termination secretary company with name

Date: 05 Aug 2013

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Glyn Berwick

Documents

View document PDF

Accounts with accounts type dormant

Date: 14 Dec 2012

Action Date: 31 Aug 2012

Category: Accounts

Type: AA

Made up date: 2012-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Aug 2012

Action Date: 04 Aug 2012

Category: Annual-return

Type: AR01

Made up date: 2012-08-04

Documents

View document PDF

Accounts with accounts type dormant

Date: 02 Mar 2012

Action Date: 31 Aug 2011

Category: Accounts

Type: AA

Made up date: 2011-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Aug 2011

Action Date: 04 Aug 2011

Category: Annual-return

Type: AR01

Made up date: 2011-08-04

Documents

View document PDF

Accounts with accounts type dormant

Date: 14 Jan 2011

Action Date: 31 Aug 2010

Category: Accounts

Type: AA

Made up date: 2010-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Aug 2010

Action Date: 04 Aug 2010

Category: Annual-return

Type: AR01

Made up date: 2010-08-04

Documents

View document PDF

Change person director company with change date

Date: 06 Aug 2010

Action Date: 04 Aug 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-08-04

Officer name: Mr Glyn Berwick

Documents

View document PDF

Change person director company with change date

Date: 05 Aug 2010

Action Date: 04 Aug 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-08-04

Officer name: Mr Ian Michael Turner

Documents

View document PDF

Change person secretary company with change date

Date: 05 Aug 2010

Action Date: 28 May 2010

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2010-05-28

Officer name: Mr Glyn Berwick

Documents

View document PDF

Accounts with accounts type dormant

Date: 15 Dec 2009

Action Date: 31 Aug 2009

Category: Accounts

Type: AA

Made up date: 2009-08-31

Documents

View document PDF

Legacy

Date: 17 Sep 2009

Category: Officers

Type: 288c

Description: Director's change of particulars / ian turner / 16/09/2009

Documents

View document PDF

Legacy

Date: 14 Sep 2009

Category: Annual-return

Type: 363a

Description: Return made up to 04/08/09; full list of members

Documents

View document PDF

Legacy

Date: 11 Sep 2009

Category: Officers

Type: 288c

Description: Director and secretary's change of particulars / glyn berwick / 04/08/2009

Documents

View document PDF

Accounts with accounts type dormant

Date: 06 Jan 2009

Action Date: 31 Aug 2008

Category: Accounts

Type: AA

Made up date: 2008-08-31

Documents

View document PDF

Legacy

Date: 07 Aug 2008

Category: Annual-return

Type: 363a

Description: Return made up to 04/08/08; full list of members

Documents

View document PDF

Legacy

Date: 07 Aug 2008

Category: Officers

Type: 288a

Description: Director appointed mr ian michael turner

Documents

View document PDF

Legacy

Date: 06 Aug 2008

Category: Officers

Type: 288b

Description: Appointment terminated director geoffrey quinn

Documents

View document PDF

Legacy

Date: 06 Aug 2008

Category: Officers

Type: 288a

Description: Director appointed mr glyn berwick

Documents

View document PDF

Legacy

Date: 06 Aug 2008

Category: Officers

Type: 288a

Description: Secretary appointed mr glyn berwick

Documents

View document PDF

Legacy

Date: 06 Aug 2008

Category: Officers

Type: 288b

Description: Appointment terminated secretary geoffrey quinn

Documents

View document PDF

Legacy

Date: 06 Aug 2008

Category: Officers

Type: 288b

Description: Appointment terminated director michael daw

Documents

View document PDF

Accounts with accounts type dormant

Date: 21 Jan 2008

Action Date: 31 Aug 2007

Category: Accounts

Type: AA

Made up date: 2007-08-31

Documents

View document PDF

Legacy

Date: 06 Sep 2007

Category: Annual-return

Type: 363a

Description: Return made up to 04/08/07; full list of members

Documents

View document PDF

Legacy

Date: 06 Sep 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 06 Sep 2007

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 06 Sep 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 06 Sep 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 06 Sep 2007

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 09 Aug 2007

Category: Address

Type: 287

Description: Registered office changed on 09/08/07 from: grove house cornwallis grove bristol BS8 4PG

Documents

View document PDF

Certificate change of name company

Date: 16 Nov 2006

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed penny brohn cancer care LIMITED\certificate issued on 16/11/06

Documents

View document PDF

Incorporation company

Date: 04 Aug 2006

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ATOSOAKLEY LIMITED

18 KENNEDY CLOSE,OAKHAM,LE15 6LL

Number:10256578
Status:ACTIVE
Category:Private Limited Company

ATW CONSTUCTION LTD

TARKS HILL, MELBURY RD MELBURY ROAD,SHERBORNE,DT9 6NA

Number:11274943
Status:ACTIVE
Category:Private Limited Company

MASTERSHIP LIMITED

4A CARRON PLACE,EDINBURGH,EH16 7RE

Number:SC483401
Status:ACTIVE
Category:Private Limited Company

SHEMTOV PROPERTY COMPANY LIMITED

1008 POLLOKSHAWS ROAD,GLASGOW,G41 2HG

Number:SC614473
Status:ACTIVE
Category:Private Limited Company

SUPPLEMENTS FOR SPORT LIMITED

NORTHGATE BUSINESS CENTRE,NEWARK,NG24 1EZ

Number:07651584
Status:ACTIVE
Category:Private Limited Company

THE ROYAL WOLVERHAMPTON SCHOOL ENTERPRISES LIMITED

THE ROYAL WOLVERHAMPTON SCHOOL,WOLVERHAMPTON,WV3 0EG

Number:04059224
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source