About

Registered Number: 07604847
Date of Incorporation: 14/04/2011 (13 years ago)
Company Status: Active
Registered Address: The White House, 10 Ednam Road, Dudley, West Midlands, DY1 1JX

 

Having been setup in 2011, White House Cancer Support Ltd are based in Dudley, it has a status of "Active". We don't currently know the number of employees at this business. The current directors of White House Cancer Support Ltd are listed as Webb, Caroline Margaret, Beese, Tracy, Brownlee, Deborah Ruth, Henwood, Simon, Mcglynn, Sharon, Babington, Maureen, Babington, Michael Charles, Bartley, Paul, Chapman, Richard James, Clark, Geoffrey Roland, Cunniffe, Patricia Elizabeth, Griffiths, Gillian Mary, Griffiths, Graham William, Griffiths, Marion, Langford, Terry, Marsh, Peter, Smart, Victoria Mary, Dr, Sommerville, Maureen, Suddock, Peter, Valarino, Hazel Ann, Westwood, David, Whitehouse, Michael Anthony in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BEESE, Tracy 19 September 2019 - 1
BROWNLEE, Deborah Ruth 30 June 2016 - 1
HENWOOD, Simon 31 December 2018 - 1
MCGLYNN, Sharon 25 June 2020 - 1
BABINGTON, Maureen 14 April 2011 17 September 2014 1
BABINGTON, Michael Charles 14 April 2011 17 September 2014 1
BARTLEY, Paul 14 April 2011 31 January 2015 1
CHAPMAN, Richard James 03 November 2016 01 November 2018 1
CLARK, Geoffrey Roland 14 April 2014 12 August 2019 1
CUNNIFFE, Patricia Elizabeth 27 September 2011 31 March 2015 1
GRIFFITHS, Gillian Mary 11 September 2013 25 October 2018 1
GRIFFITHS, Graham William 17 September 2014 25 October 2018 1
GRIFFITHS, Marion 14 April 2011 12 July 2016 1
LANGFORD, Terry 09 October 2018 24 April 2020 1
MARSH, Peter 12 January 2017 26 March 2020 1
SMART, Victoria Mary, Dr 22 June 2017 02 November 2018 1
SOMMERVILLE, Maureen 14 April 2011 17 September 2014 1
SUDDOCK, Peter 14 April 2011 30 June 2016 1
VALARINO, Hazel Ann 27 September 2011 23 July 2012 1
WESTWOOD, David 03 November 2016 10 October 2019 1
WHITEHOUSE, Michael Anthony 14 April 2011 23 July 2013 1
Secretary Name Appointed Resigned Total Appointments
WEBB, Caroline Margaret 21 November 2018 - 1

Filing History

Document Type Date
AA - Annual Accounts 08 September 2020
AP01 - Appointment of director 02 July 2020
AP01 - Appointment of director 02 July 2020
TM01 - Termination of appointment of director 29 April 2020
CS01 - N/A 14 April 2020
TM01 - Termination of appointment of director 02 April 2020
TM01 - Termination of appointment of director 11 October 2019
AP01 - Appointment of director 24 September 2019
AA - Annual Accounts 19 August 2019
TM01 - Termination of appointment of director 13 August 2019
CS01 - N/A 25 April 2019
AP01 - Appointment of director 07 January 2019
AP03 - Appointment of secretary 23 November 2018
TM01 - Termination of appointment of director 23 November 2018
TM01 - Termination of appointment of director 23 November 2018
TM01 - Termination of appointment of director 30 October 2018
TM01 - Termination of appointment of director 30 October 2018
AP01 - Appointment of director 18 October 2018
AA - Annual Accounts 26 September 2018
CS01 - N/A 14 April 2018
CH01 - Change of particulars for director 07 December 2017
CH01 - Change of particulars for director 07 December 2017
AA - Annual Accounts 11 August 2017
AP01 - Appointment of director 23 June 2017
CS01 - N/A 21 April 2017
AP01 - Appointment of director 13 February 2017
AP01 - Appointment of director 15 November 2016
AP01 - Appointment of director 15 November 2016
AP01 - Appointment of director 22 July 2016
TM01 - Termination of appointment of director 22 July 2016
TM01 - Termination of appointment of director 22 July 2016
AA - Annual Accounts 20 July 2016
CH01 - Change of particulars for director 06 June 2016
AR01 - Annual Return 11 May 2016
AA - Annual Accounts 21 October 2015
AR01 - Annual Return 22 April 2015
TM01 - Termination of appointment of director 22 April 2015
TM01 - Termination of appointment of director 16 March 2015
MA - Memorandum and Articles 21 November 2014
RESOLUTIONS - N/A 20 October 2014
TM01 - Termination of appointment of director 17 September 2014
TM01 - Termination of appointment of director 17 September 2014
TM01 - Termination of appointment of director 17 September 2014
AP01 - Appointment of director 17 September 2014
AA - Annual Accounts 11 July 2014
AP01 - Appointment of director 16 April 2014
AR01 - Annual Return 14 April 2014
AP01 - Appointment of director 12 September 2013
TM01 - Termination of appointment of director 24 July 2013
AA - Annual Accounts 20 June 2013
AR01 - Annual Return 15 April 2013
TM01 - Termination of appointment of director 08 August 2012
AA - Annual Accounts 22 June 2012
AR01 - Annual Return 17 April 2012
AA01 - Change of accounting reference date 28 March 2012
AP01 - Appointment of director 08 November 2011
AP01 - Appointment of director 28 October 2011
NEWINC - New incorporation documents 14 April 2011

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.