About

Registered Number: 04922099
Date of Incorporation: 06/10/2003 (20 years and 6 months ago)
Company Status: Active
Registered Address: 1 Birch Court, Blackpole East, Blackpole Road, Worcester, WR3 8SG

 

Blood Cancer Support Ltd was registered on 06 October 2003 and has its registered office in Worcester, it's status in the Companies House registry is set to "Active". The current directors of this business are listed as Box, Colin William, Gavin, Anthony Michael. We don't know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
BOX, Colin William 22 January 2004 19 May 2004 1
GAVIN, Anthony Michael 14 July 2005 08 December 2008 1

Filing History

Document Type Date
CS01 - N/A 23 September 2020
AA - Annual Accounts 23 September 2020
AP01 - Appointment of director 02 April 2020
PSC07 - N/A 02 April 2020
AP01 - Appointment of director 02 April 2020
TM02 - Termination of appointment of secretary 02 April 2020
TM01 - Termination of appointment of director 02 April 2020
PSC07 - N/A 02 April 2020
CS01 - N/A 14 October 2019
AA - Annual Accounts 01 July 2019
RESOLUTIONS - N/A 28 March 2019
CS01 - N/A 11 October 2018
PSC07 - N/A 11 October 2018
AA - Annual Accounts 02 July 2018
CS01 - N/A 13 October 2017
AA - Annual Accounts 05 January 2017
CS01 - N/A 20 October 2016
AA - Annual Accounts 29 July 2016
AR01 - Annual Return 08 October 2015
AA - Annual Accounts 09 July 2015
AR01 - Annual Return 16 October 2014
AA - Annual Accounts 29 July 2014
AR01 - Annual Return 07 October 2013
AA - Annual Accounts 24 July 2013
AR01 - Annual Return 19 October 2012
AA - Annual Accounts 25 June 2012
AR01 - Annual Return 17 November 2011
AA - Annual Accounts 20 July 2011
AD01 - Change of registered office address 07 June 2011
CH01 - Change of particulars for director 07 June 2011
CH03 - Change of particulars for secretary 07 June 2011
TM01 - Termination of appointment of director 07 June 2011
AR01 - Annual Return 11 October 2010
CH01 - Change of particulars for director 25 August 2010
AA - Annual Accounts 23 July 2010
AR01 - Annual Return 09 October 2009
AA - Annual Accounts 16 January 2009
288a - Notice of appointment of directors or secretaries 12 December 2008
288b - Notice of resignation of directors or secretaries 08 December 2008
363a - Annual Return 08 December 2008
287 - Change in situation or address of Registered Office 01 February 2008
AA - Annual Accounts 25 January 2008
363a - Annual Return 18 October 2007
287 - Change in situation or address of Registered Office 11 June 2007
AA - Annual Accounts 29 November 2006
363a - Annual Return 23 November 2006
287 - Change in situation or address of Registered Office 13 June 2006
AA - Annual Accounts 12 June 2006
363a - Annual Return 21 November 2005
288b - Notice of resignation of directors or secretaries 08 August 2005
288a - Notice of appointment of directors or secretaries 08 August 2005
AA - Annual Accounts 29 July 2005
363s - Annual Return 20 October 2004
288b - Notice of resignation of directors or secretaries 25 May 2004
288b - Notice of resignation of directors or secretaries 25 May 2004
288a - Notice of appointment of directors or secretaries 25 May 2004
288a - Notice of appointment of directors or secretaries 25 May 2004
CERTNM - Change of name certificate 26 March 2004
288b - Notice of resignation of directors or secretaries 29 January 2004
288b - Notice of resignation of directors or secretaries 29 January 2004
287 - Change in situation or address of Registered Office 29 January 2004
288a - Notice of appointment of directors or secretaries 27 January 2004
288a - Notice of appointment of directors or secretaries 27 January 2004
NEWINC - New incorporation documents 06 October 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.