About

Registered Number: 06249601
Date of Incorporation: 16/05/2007 (17 years and 1 month ago)
Company Status: Active
Registered Address: Riverside East, 2 Millsands, Sheffield, S3 8DT

 

Based in Sheffield, June Hancock Mesothelioma Research Fund was founded on 16 May 2007, it's status in the Companies House registry is set to "Active". Stubbs, Kimberley Dawn is the current director of the company. We don't know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
STUBBS, Kimberley Dawn 05 June 2007 - 1

Filing History

Document Type Date
AA01 - Change of accounting reference date 26 March 2020
CS01 - N/A 03 June 2019
AA - Annual Accounts 04 April 2019
CS01 - N/A 18 June 2018
CH01 - Change of particulars for director 18 June 2018
AA - Annual Accounts 15 May 2018
CS01 - N/A 16 May 2017
AA - Annual Accounts 11 April 2017
AR01 - Annual Return 10 June 2016
CH03 - Change of particulars for secretary 10 June 2016
AA - Annual Accounts 04 November 2015
AR01 - Annual Return 01 June 2015
AA - Annual Accounts 10 March 2015
AR01 - Annual Return 30 June 2014
AA - Annual Accounts 02 April 2014
AR01 - Annual Return 11 June 2013
AA - Annual Accounts 15 November 2012
AR01 - Annual Return 06 June 2012
AD01 - Change of registered office address 06 June 2012
AA - Annual Accounts 02 April 2012
AR01 - Annual Return 09 June 2011
AA - Annual Accounts 30 March 2011
AR01 - Annual Return 10 June 2010
CH01 - Change of particulars for director 10 June 2010
CH01 - Change of particulars for director 10 June 2010
CH01 - Change of particulars for director 10 June 2010
CH01 - Change of particulars for director 10 June 2010
AA - Annual Accounts 04 May 2010
363a - Annual Return 05 June 2009
AA - Annual Accounts 27 March 2009
363a - Annual Return 28 May 2008
288a - Notice of appointment of directors or secretaries 11 February 2008
225 - Change of Accounting Reference Date 11 July 2007
288a - Notice of appointment of directors or secretaries 11 July 2007
288a - Notice of appointment of directors or secretaries 15 June 2007
288a - Notice of appointment of directors or secretaries 15 June 2007
288a - Notice of appointment of directors or secretaries 15 June 2007
288a - Notice of appointment of directors or secretaries 15 June 2007
288b - Notice of resignation of directors or secretaries 15 June 2007
NEWINC - New incorporation documents 16 May 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.