About

Registered Number: 06913360
Date of Incorporation: 21/05/2009 (14 years and 11 months ago)
Company Status: Active
Registered Address: Clasper House Clasper Way, Swalwell, Newcastle Upon Tyne, NE16 3BE,

 

Based in Newcastle Upon Tyne, Fighting All Cancers Together was setup in 2009, it's status at Companies House is "Active". The organisation has 12 directors listed as Smith, Joanne, Armstrong, Peter, Brown, Caroline Ann, Cleland, Steven James, Haigh, Stephen James, Redman, Alan Geddis Oscar, Schofield, Christine, Searle, Diane, Maskery, Amanda, Shaw, Lesley Ann, Smith, Joanne, Williamson, Judith Elaine.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ARMSTRONG, Peter 25 September 2010 - 1
BROWN, Caroline Ann 08 November 2017 - 1
CLELAND, Steven James 08 November 2017 - 1
HAIGH, Stephen James 22 July 2018 - 1
REDMAN, Alan Geddis Oscar 25 September 2010 - 1
SCHOFIELD, Christine 25 September 2010 - 1
SEARLE, Diane 03 May 2018 - 1
SHAW, Lesley Ann 21 May 2009 12 November 2014 1
SMITH, Joanne 21 May 2009 02 January 2016 1
WILLIAMSON, Judith Elaine 21 May 2009 21 November 2012 1
Secretary Name Appointed Resigned Total Appointments
SMITH, Joanne 01 October 2019 - 1
MASKERY, Amanda 12 November 2014 08 October 2019 1

Filing History

Document Type Date
CS01 - N/A 21 May 2020
AA - Annual Accounts 10 March 2020
PSC01 - N/A 31 October 2019
AP03 - Appointment of secretary 31 October 2019
TM02 - Termination of appointment of secretary 09 October 2019
AA - Annual Accounts 03 September 2019
CS01 - N/A 30 May 2019
AP01 - Appointment of director 18 September 2018
CS01 - N/A 29 May 2018
TM01 - Termination of appointment of director 24 May 2018
AA - Annual Accounts 10 May 2018
AP01 - Appointment of director 04 May 2018
AP01 - Appointment of director 09 November 2017
AP01 - Appointment of director 09 November 2017
AA - Annual Accounts 14 September 2017
CS01 - N/A 05 June 2017
AA - Annual Accounts 10 August 2016
AD01 - Change of registered office address 13 June 2016
AR01 - Annual Return 08 June 2016
AR01 - Annual Return 27 May 2015
AA - Annual Accounts 17 April 2015
AP03 - Appointment of secretary 16 December 2014
TM02 - Termination of appointment of secretary 16 December 2014
AD01 - Change of registered office address 10 December 2014
TM01 - Termination of appointment of director 25 November 2014
TM01 - Termination of appointment of director 25 November 2014
AA - Annual Accounts 31 August 2014
AR01 - Annual Return 05 June 2014
AA - Annual Accounts 13 September 2013
AR01 - Annual Return 14 June 2013
TM01 - Termination of appointment of director 14 June 2013
TM01 - Termination of appointment of director 14 June 2013
AA - Annual Accounts 13 July 2012
AR01 - Annual Return 26 June 2012
AA - Annual Accounts 28 September 2011
AR01 - Annual Return 13 June 2011
RESOLUTIONS - N/A 24 February 2011
AP01 - Appointment of director 03 November 2010
AP01 - Appointment of director 03 November 2010
AP01 - Appointment of director 02 November 2010
AP01 - Appointment of director 02 November 2010
AA - Annual Accounts 17 September 2010
AR01 - Annual Return 17 June 2010
CH01 - Change of particulars for director 16 June 2010
CH01 - Change of particulars for director 16 June 2010
225 - Change of Accounting Reference Date 17 June 2009
NEWINC - New incorporation documents 21 May 2009

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.