BEECHWOOD CANCER CARE CENTRE - STOCKPORT


Company Profile Company Filings

Overview

BEECHWOOD CANCER CARE CENTRE is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) from STOCKPORT and has the status: Active.
BEECHWOOD CANCER CARE CENTRE was incorporated 32 years ago on 02/10/1991 and has the registered number: 02650841. The accounts status is FULL and accounts are next due on 31/12/2024.

BEECHWOOD CANCER CARE CENTRE - STOCKPORT

This company is listed in the following categories:
86900 - Other human health activities

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 3 31/03/2023 31/12/2024

Registered Office

BEECHWOOD CANCER CARE CENTRE
STOCKPORT
SK3 8LS

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
02/10/2023 16/10/2024

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MR IAN KELVIN COOK Jun 1958 British Director 2014-12-08 CURRENT
MR PETER JOSEPH BEVAN May 1967 British Director 2020-04-28 CURRENT
MR CHRISTIAN MARTIN EAGLE May 1975 British Director 2022-02-10 CURRENT
PENNY LOUISE HARRISON Jan 1972 British Director 2023-01-01 CURRENT
MR JOHN MICHAEL STEVENSON Mar 1969 British Director 2019-05-20 CURRENT
MR ANTHONY WILSON Dec 1957 British Director 2016-06-20 UNTIL 2019-05-20 RESIGNED
MR ANTHONY WILSON Dec 1957 British Director 2005-10-17 UNTIL 2011-09-30 RESIGNED
SUSAN WARE Feb 1961 British Director 2005-08-01 UNTIL 2009-10-21 RESIGNED
MR GRAHAM NEIL TIMPERLEY Jun 1948 British Director 2002-08-21 UNTIL 2007-11-19 RESIGNED
MR GRAHAM NEIL TIMPERLEY Jun 1948 British Director 2011-12-12 UNTIL 2019-02-28 RESIGNED
SHEILA MARY JONES British Director 2000-04-01 UNTIL 2002-03-31 RESIGNED
MR ALAN JOHN SUTTON Apr 1948 British Director 2006-10-09 UNTIL 2010-11-26 RESIGNED
MR JOHN MICHAEL STEVENSON Mar 1969 British Director 2011-01-11 UNTIL 2014-09-30 RESIGNED
MS SANDRA ANN SINCLAIR Jul 1960 British Director 2008-06-09 UNTIL 2022-02-10 RESIGNED
MRS ALISON RITA THORNLEY May 1958 British Director 2010-10-13 UNTIL 2011-09-03 RESIGNED
DR MICHAEL JOSEPH ROONEY Dec 1958 British Director 2011-12-12 UNTIL 2013-12-09 RESIGNED
STEWART HARRY RIGBY Jul 1952 British Director 2002-10-23 UNTIL 2003-05-28 RESIGNED
MR NIGEL HOWARD NEARY Jun 1953 British Director 2011-01-11 UNTIL 2011-11-03 RESIGNED
DOCTOR SATISH CHANDER MEHTA Aug 1936 British Director 2001-02-13 UNTIL 2019-02-28 RESIGNED
MRS BEVERLEY GAIL MEENAN Feb 1964 British Director 2009-10-21 UNTIL 2015-02-04 RESIGNED
MRS AMANDA JANE MCALISTER Sep 1973 British Director 2011-01-11 UNTIL 2014-09-30 RESIGNED
JOHN PASCHAL MACCARRON May 1939 British Director 2000-04-01 UNTIL 2006-07-17 RESIGNED
JOHN MICHAEL STEVENSON Mar 1969 British Director 2017-06-19 UNTIL 2019-02-28 RESIGNED
MR ALAN JOHN SUTTON Apr 1948 British Secretary 2006-10-09 UNTIL 2010-11-26 RESIGNED
SHEILA MARY JONES British Secretary 2000-07-01 UNTIL 2002-03-31 RESIGNED
PATRICIA GAUDEN British Secretary 1991-10-02 UNTIL 2000-07-01 RESIGNED
MR PETER GERARD GORVIN Mar 1944 British Secretary 2002-07-17 UNTIL 2007-09-30 RESIGNED
MR ALAN JOHN BAXTER Jan 1950 British Director 2010-10-13 UNTIL 2016-06-06 RESIGNED
MR PAUL ANTONY HARRISON Oct 1968 British Director 2012-12-10 UNTIL 2018-10-16 RESIGNED
MR GRAHAM LESLIE HALL Sep 1965 British Director 2011-12-12 UNTIL 2013-12-09 RESIGNED
MR PETER GERARD GORVIN Mar 1944 British Director 2001-07-13 UNTIL 2007-09-30 RESIGNED
PATRICIA GAUDEN British Director 1991-10-02 UNTIL 2000-07-01 RESIGNED
JOHN ALAN FLETCHER Mar 1946 British Director 2007-02-19 UNTIL 2008-06-30 RESIGNED
MR REUBEN FIDLER FIELDING Jan 1942 British Director 2008-06-09 UNTIL 2019-02-28 RESIGNED
DR RICHARD FEINMANN Feb 1947 British Director 1991-10-02 UNTIL 1995-11-13 RESIGNED
ANDREW CHRISTOPHER DOWD Sep 1964 British Director 2001-07-13 UNTIL 2003-01-24 RESIGNED
MR ANTHONY DAVID HOPKINS Feb 1936 British Director 2007-12-03 UNTIL 2009-08-17 RESIGNED
MRS JACQUELINE COLLINS Dec 1943 British Director 2004-01-09 UNTIL 2019-02-28 RESIGNED
MR FRANK BUTTERWORTH Aug 1956 British Director 2003-05-01 UNTIL 2009-07-22 RESIGNED
MRS MARJORIE WHYTE Feb 1947 British Director 2000-04-01 UNTIL 2019-03-22 RESIGNED
MICHAEL JOHN BATTERSBY May 1947 British Director 1996-07-10 UNTIL 1999-01-20 RESIGNED
MRS DANILA ARMSTRONG Dec 1952 British Director 2015-10-13 UNTIL 2022-03-22 RESIGNED
PETER ALLEN Nov 1926 British Director 1995-11-14 UNTIL 2002-10-23 RESIGNED
MR IFTIKHAR AHMED Aug 1966 British Director 2010-10-13 UNTIL 2014-11-17 RESIGNED
MR DAVID ANTHONY CHEETHAM Sep 1972 British Director 2011-01-11 UNTIL 2021-11-29 RESIGNED
ANTHONY JONES Jan 1932 British Director 1995-11-14 UNTIL 1999-04-14 RESIGNED
LESLEY DIANE HAYMAN-JONES Nov 1955 Director 1995-11-14 UNTIL 1996-07-10 RESIGNED
MR JOHN ALEXANDER LUTTON Apr 1950 British Director 2002-08-21 UNTIL 2011-01-18 RESIGNED
ARTHUR LEWENDON WILSON May 1929 British Director 2000-12-20 UNTIL 2009-06-24 RESIGNED
MS SUSAN ANNE INGHAM Mar 1955 British Director 2001-01-26 UNTIL 2002-07-24 RESIGNED

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
SOVEREIGN RUBBER LIMITED MANCHESTER Dissolved... TOTAL EXEMPTION SMALL 70100 - Activities of head offices
FLETCHER STEWART (STOCKPORT) LIMITED STOCKPORT ENGLAND Active TOTAL EXEMPTION FULL 46690 - Wholesale of other machinery and equipment
DEAN HOUSE LIMITED MANCHESTER Dissolved... FULL 31020 - Manufacture of kitchen furniture
FOUR SEASONS PRODUCTS LIMITED HAZEL GROVE Active DORMANT 47190 - Other retail sale in non-specialised stores
POLYTECH INTERNATIONAL LIMITED STOCKPORT Active TOTAL EXEMPTION FULL 20170 - Manufacture of synthetic rubber in primary forms
STOCKPORT PAWNBROKERS LIMITED STOCKPORT ENGLAND Active TOTAL EXEMPTION FULL 47190 - Other retail sale in non-specialised stores
GK FORMATIONS TWO LIMITED STOCKPORT Active DORMANT 69109 - Activities of patent and copyright agents; other legal activities n.e.c.
GK FORMATIONS ONE LIMITED STOCKPORT Active DORMANT 69109 - Activities of patent and copyright agents; other legal activities n.e.c.
RAINS & SON LIMITED ALTRINCHAM Active TOTAL EXEMPTION FULL 55900 - Other accommodation
CHAMBERTIN CAPITAL (UK) LIMITED MANCHESTER ENGLAND Active AUDIT EXEMPTION SUBSI 70100 - Activities of head offices
STOCKPORT CANAL BOAT TRUST FOR DISABLED PEOPLE STOCKPORT ENGLAND Active TOTAL EXEMPTION FULL 88100 - Social work activities without accommodation for the elderly and disabled
BLANTYRE DEVELOPMENTS LIMITED WILMSLOW Live but... TOTAL EXEMPTION SMALL 7011 - Development & sell real estate
CASUAL DINING HOLDINGS PLC 58 HERSCHEL STREET Dissolved... FULL 5530 - Restaurants
ALL-IN-ONE GARDEN CENTRE KNUTSFORD LIMITED ROCHDALE ENGLAND Dissolved... UNAUDITED ABRIDGED 47789 - Other retail sale of new goods in specialised stores (not commercial art galleries and optic
LIVING POSITIVELY LIMITED STOCKPORT Active TOTAL EXEMPTION FULL 85590 - Other education n.e.c.
WORSLEY MILL RTM COMPANY LIMITED MANCHESTER ENGLAND Dissolved... DORMANT 99999 - Dormant Company
ALAN ASHTON HOMES LTD ALTRINCHAM UNITED KINGDOM Dissolved... NO ACCOUNTS FILED None Supplied
EXTRAORDINARY COMMS LIMITED STOCKPORT ENGLAND Dissolved... 70210 - Public relations and communications activities
PAUL HARRISON MEDIA LIMITED STOCKPORT ENGLAND Dissolved... UNAUDITED ABRIDGED 58190 - Other publishing activities

Free Reports Available

Report Date Filed Date of Report Assets
Beechwood Cancer Care Centre - Charities report - 22.2 2023-12-21 31-03-2023 £1,393,233 Cash

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
LIVING POSITIVELY LIMITED STOCKPORT Active TOTAL EXEMPTION FULL 85590 - Other education n.e.c.
SARAHBM LTD STOCKPORT ENGLAND Active NO ACCOUNTS FILED 86900 - Other human health activities