About

Registered Number: 06362972
Date of Incorporation: 06/09/2007 (16 years and 7 months ago)
Company Status: Active
Registered Address: Helen Webb House, 35 Westleigh Road, Leicester, Leicestershire, LE3 0HH

 

Coping With Cancer in Leicestershire & Rutland was registered on 06 September 2007 and has its registered office in Leicester, Leicestershire. The business has 26 directors listed as Huthwaite, Rosemary, O'boy, Lindsey, Richmond, William, Singh Poonia, Bobby, Abbott, Carol, Andrade, Crystal, Bamkin, Diane, Bhagwan, Deepak, Braidwood, Robert William, Clarke, Richard James Patrick, Court, Anne Elizabeth, Garcha, Kalvinder, Havinden, Susan Jeanne, Hughes, Christopher, Hughes, Olwen, Johnson, Rosemay, Ladak, Ali, Liquorish, Catherine Emma, Middleton, Lynn, Newman, Sally, North, Christopher John, Quinn, Edward George Francis, Rumble, John, Stewart, Roger David, Vigil, Mark James Paul, Wollerton, Gill. Currently we aren't aware of the number of employees at the the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HUTHWAITE, Rosemary 26 June 2019 - 1
O'BOY, Lindsey 15 May 2019 - 1
RICHMOND, William 30 July 2020 - 1
SINGH POONIA, Bobby 22 May 2020 - 1
ABBOTT, Carol 06 September 2007 23 February 2009 1
ANDRADE, Crystal 18 May 2009 01 September 2017 1
BAMKIN, Diane 06 September 2007 31 January 2011 1
BHAGWAN, Deepak 01 December 2009 09 December 2015 1
BRAIDWOOD, Robert William 12 July 2017 18 December 2019 1
CLARKE, Richard James Patrick 13 April 2016 19 April 2017 1
COURT, Anne Elizabeth 18 May 2009 17 September 2012 1
GARCHA, Kalvinder 18 May 2009 01 September 2017 1
HAVINDEN, Susan Jeanne 30 January 2019 29 May 2019 1
HUGHES, Christopher 25 June 2018 13 January 2019 1
HUGHES, Olwen 27 October 2008 07 May 2012 1
JOHNSON, Rosemay 06 September 2007 11 March 2009 1
LADAK, Ali 06 September 2007 27 February 2009 1
LIQUORISH, Catherine Emma 15 May 2019 09 September 2019 1
MIDDLETON, Lynn 18 May 2009 01 August 2015 1
NEWMAN, Sally 14 November 2018 28 February 2019 1
NORTH, Christopher John 25 May 2016 21 March 2018 1
QUINN, Edward George Francis 15 March 2017 15 June 2018 1
RUMBLE, John 06 September 2007 25 June 2018 1
STEWART, Roger David 27 October 2008 01 December 2010 1
VIGIL, Mark James Paul 15 May 2013 29 January 2016 1
WOLLERTON, Gill 06 September 2007 18 January 2010 1

Filing History

Document Type Date
AA - Annual Accounts 17 August 2020
AP01 - Appointment of director 05 August 2020
AP01 - Appointment of director 24 June 2020
AP01 - Appointment of director 24 June 2020
AA - Annual Accounts 19 February 2020
TM01 - Termination of appointment of director 31 January 2020
TM01 - Termination of appointment of director 31 January 2020
TM01 - Termination of appointment of director 31 January 2020
AP01 - Appointment of director 31 January 2020
TM01 - Termination of appointment of director 10 January 2020
CS01 - N/A 20 September 2019
AP01 - Appointment of director 31 May 2019
AP01 - Appointment of director 31 May 2019
TM01 - Termination of appointment of director 06 February 2019
AP01 - Appointment of director 06 February 2019
AA - Annual Accounts 04 February 2019
AP01 - Appointment of director 02 January 2019
CS01 - N/A 10 September 2018
AP01 - Appointment of director 16 July 2018
TM01 - Termination of appointment of director 16 July 2018
TM01 - Termination of appointment of director 16 July 2018
TM01 - Termination of appointment of director 09 April 2018
AA - Annual Accounts 06 April 2018
CS01 - N/A 19 September 2017
PSC08 - N/A 19 September 2017
PSC09 - N/A 19 September 2017
AP01 - Appointment of director 19 September 2017
AP01 - Appointment of director 19 September 2017
TM01 - Termination of appointment of director 19 September 2017
TM02 - Termination of appointment of secretary 19 September 2017
TM01 - Termination of appointment of director 19 September 2017
TM01 - Termination of appointment of director 19 September 2017
AA - Annual Accounts 18 January 2017
CS01 - N/A 29 September 2016
AP01 - Appointment of director 29 September 2016
AP01 - Appointment of director 27 September 2016
TM01 - Termination of appointment of director 27 September 2016
AA - Annual Accounts 03 February 2016
TM01 - Termination of appointment of director 04 January 2016
TM01 - Termination of appointment of director 04 January 2016
AR01 - Annual Return 06 November 2015
CH03 - Change of particulars for secretary 06 November 2015
CH01 - Change of particulars for director 06 November 2015
CH01 - Change of particulars for director 06 November 2015
AR01 - Annual Return 02 December 2014
AA - Annual Accounts 18 September 2014
AA - Annual Accounts 17 December 2013
AR01 - Annual Return 23 October 2013
AP01 - Appointment of director 31 May 2013
AA - Annual Accounts 12 November 2012
TM01 - Termination of appointment of director 24 October 2012
AR01 - Annual Return 05 October 2012
TM01 - Termination of appointment of director 13 June 2012
AA - Annual Accounts 31 October 2011
AR01 - Annual Return 17 October 2011
CH01 - Change of particulars for director 17 October 2011
TM01 - Termination of appointment of director 28 June 2011
TM01 - Termination of appointment of director 28 March 2011
AA - Annual Accounts 01 December 2010
AR01 - Annual Return 05 October 2010
CH01 - Change of particulars for director 05 October 2010
CH01 - Change of particulars for director 05 October 2010
CH01 - Change of particulars for director 05 October 2010
CH01 - Change of particulars for director 05 October 2010
CH01 - Change of particulars for director 05 October 2010
CH01 - Change of particulars for director 05 October 2010
CH01 - Change of particulars for director 05 October 2010
CH01 - Change of particulars for director 05 October 2010
TM01 - Termination of appointment of director 01 October 2010
AP01 - Appointment of director 01 October 2010
AA - Annual Accounts 16 November 2009
AA01 - Change of accounting reference date 08 November 2009
AR01 - Annual Return 02 November 2009
288a - Notice of appointment of directors or secretaries 03 June 2009
288a - Notice of appointment of directors or secretaries 22 May 2009
288a - Notice of appointment of directors or secretaries 22 May 2009
288a - Notice of appointment of directors or secretaries 22 May 2009
288b - Notice of resignation of directors or secretaries 22 May 2009
AA - Annual Accounts 28 March 2009
288b - Notice of resignation of directors or secretaries 25 March 2009
288b - Notice of resignation of directors or secretaries 25 March 2009
288b - Notice of resignation of directors or secretaries 25 March 2009
288a - Notice of appointment of directors or secretaries 10 November 2008
288a - Notice of appointment of directors or secretaries 10 November 2008
363s - Annual Return 20 October 2008
RESOLUTIONS - N/A 16 January 2008
RESOLUTIONS - N/A 16 January 2008
288a - Notice of appointment of directors or secretaries 16 January 2008
288a - Notice of appointment of directors or secretaries 16 January 2008
288a - Notice of appointment of directors or secretaries 16 January 2008
288a - Notice of appointment of directors or secretaries 16 January 2008
288a - Notice of appointment of directors or secretaries 16 January 2008
288a - Notice of appointment of directors or secretaries 16 January 2008
288a - Notice of appointment of directors or secretaries 16 January 2008
287 - Change in situation or address of Registered Office 16 January 2008
287 - Change in situation or address of Registered Office 09 October 2007
288b - Notice of resignation of directors or secretaries 09 October 2007
288b - Notice of resignation of directors or secretaries 09 October 2007
NEWINC - New incorporation documents 06 September 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.