HELEN ROLLASON HEAL CANCER CHARITY - CHELMSFORD


Company Profile Company Filings

Overview

HELEN ROLLASON HEAL CANCER CHARITY is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) from CHELMSFORD and has the status: Active.
HELEN ROLLASON HEAL CANCER CHARITY was incorporated 28 years ago on 11/01/1996 and has the registered number: 03144906. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 31/10/2024.

HELEN ROLLASON HEAL CANCER CHARITY - CHELMSFORD

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 / 1 31/01/2023 31/10/2024

Registered Office

YVONNE STEWART HOUSE THE STREET
CHELMSFORD
CM3 2EH

This Company Originates in : United Kingdom
Previous trading names include:
HELEN ROLLASON HEAL CANCER CHARITY LIMITED (until 17/02/2006)
HEAL CANCER CHARITY LTD. (until 08/08/2005)

Confirmation Statements

Last Statement Next Statement Due
11/01/2024 25/01/2025

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MRS JOSEPHINE HALL Dec 1964 British Director 2014-04-07 CURRENT
MR GRAHAM ARTHUR NIGEL HART Jun 1938 British Director 2014-04-07 CURRENT
DAVID THOMAS HOUGHTON Feb 1956 British Director 2006-11-21 CURRENT
MRS MARGARET ELLEN MCILROY Jan 1960 British Director 2012-05-08 CURRENT
MR STEPHEN MORLEY Apr 1956 British Director 2014-08-04 CURRENT
MS ELAINE ANNE ODDIE Feb 1955 British Director 2005-01-11 CURRENT
MISS CHANTAL ELAINE CONSTABLE Sep 1978 British Director 2013-02-04 CURRENT
DAVID THOMAS HOUGHTON Feb 1956 British Director 1996-09-09 UNTIL 2005-04-25 RESIGNED
BRIAN THOMAS BUCKLEY British Director 2000-06-28 UNTIL 2004-10-01 RESIGNED
JOHN GORDON CAMERON Apr 1937 British Director 2011-09-05 UNTIL 2012-05-08 RESIGNED
EILEEN FULTON CAMMIADE Feb 1943 British Director 1998-02-16 UNTIL 2005-04-28 RESIGNED
NICOLA CAMPBELL Oct 1962 British Director 1996-01-11 UNTIL 2003-07-07 RESIGNED
MR REGINALD CHARLES CROUCH Dec 1930 British Director 2012-05-08 UNTIL 2013-10-04 RESIGNED
MRS ELIZABETH JUNE DAVEY May 1957 British Director 2014-04-07 UNTIL 2014-07-01 RESIGNED
NEVILLE GUNASING PONNIAH DAVIDSON Aug 1952 British Director 1996-01-11 UNTIL 2012-11-05 RESIGNED
DR TIMOTHY JOHN QUENTIN EISEN Dec 1963 British Director 1998-08-17 UNTIL 2005-04-25 RESIGNED
MR SIMON GILBERT Oct 1937 British Director 1996-09-08 UNTIL 1998-10-19 RESIGNED
DOCTOR JOHN TRYGVE BOOTH Apr 1954 British Director 2007-10-31 UNTIL 2012-11-05 RESIGNED
ANGELA MARY LODGE Jun 1952 British Director 2004-09-13 UNTIL 2009-06-09 RESIGNED
DR FARHAD NEAVE Dec 1947 British Director 2001-04-01 UNTIL 2005-04-11 RESIGNED
BRUCE PHILP Aug 1962 British Director 2012-05-08 UNTIL 2014-08-15 RESIGNED
LINDA MARGARET BRIEN Nov 1948 British Director 2003-01-01 UNTIL 2005-04-25 RESIGNED
LINDA MARGARET BRIEN Nov 1948 British Director 2009-08-03 UNTIL 2013-01-07 RESIGNED
FREDERICK JOHN BRAZIER Mar 1928 British Director 1998-02-16 UNTIL 2005-04-23 RESIGNED
BARRY BOWMAN May 1941 British Director 1996-01-11 UNTIL 1999-09-01 RESIGNED
MR BRIAN RICHARD ARMSTRONG Jan 1946 British Director 2011-09-05 UNTIL 2012-03-23 RESIGNED
DAVID BRIAN ANNETTS Aug 1943 British Director 2010-02-15 UNTIL 2012-04-23 RESIGNED
MR LAWEEN AL-ATROSHI May 1989 British Director 2014-04-07 UNTIL 2014-05-29 RESIGNED
MR RICHARD HUGH WOLLASTON Aug 1947 British Secretary 2008-02-27 UNTIL 2011-04-08 RESIGNED
GERALD WALTER SCOTT Feb 1929 British Secretary 1996-01-11 UNTIL 1997-06-02 RESIGNED
MR ALAN CHARLES SANDERS Jul 1937 British Secretary 2002-06-27 UNTIL 2005-04-27 RESIGNED
MICHAEL PRATLEY Aug 1942 British Secretary 2005-04-28 UNTIL 2008-02-27 RESIGNED
EILEEN FULTON CAMMIADE Feb 1943 British Secretary 1999-12-08 UNTIL 2002-06-27 RESIGNED
GRAHAM FRANCIS ARNOLD May 1948 Secretary 1997-06-02 UNTIL 1999-12-08 RESIGNED
MR IAN STANLEY GRIMSLEY Apr 1950 British Director 2014-04-07 UNTIL 2015-09-29 RESIGNED

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
DE VILLARS LIMITED ESSEX Active MICRO ENTITY 74990 - Non-trading company
LAWRENCE CLOISTERS TRUST LIMITED LETCHWORTH Active TOTAL EXEMPTION FULL 94990 - Activities of other membership organizations n.e.c.
ST.CEDD'S SCHOOL EDUCATIONAL TRUST LIMITED CHELMSFORD Active FULL 85200 - Primary education
ESSEX CHAMBERS OF COMMERCE & INDUSTRY INVESTMENTS LIMITED SOUTHEND-ON-SEA ENGLAND Dissolved... 63990 - Other information service activities n.e.c.
BELLWAY COURT (WESTCLIFF) MANAGEMENT COMPANY LIMITED WESTCLIFF ON SEA Active MICRO ENTITY 98000 - Residents property management
MAXI-COSI LIMITED LONDON ENGLAND Active TOTAL EXEMPTION FULL 74990 - Non-trading company
CHARLESTON COURT (WEST MERSEA) LIMITED WEST MERSEA Active MICRO ENTITY 98000 - Residents property management
HAVENS HOSPICES TRADING COMPANY LIMITED SOUTHEND-ON-SEA ENGLAND Active SMALL 47799 - Retail sale of other second-hand goods in stores (not incl. antiques)
HAVENS HOSPICES SOUTHEND-ON-SEA ENGLAND Active GROUP 86220 - Specialists medical practice activities
SCHISCHEK LIMITED BATH Active DORMANT 46140 - Agents involved in the sale of machinery, industrial equipment, ships and aircraft
YOUTH CREATE BISHOPS STORTFORD UNITED KINGDOM Active MICRO ENTITY 90010 - Performing arts
ESSEX CHAMBERS OF COMMERCE & INDUSTRY LIMITED SOUTHEND-ON-SEA ENGLAND Active SMALL 94990 - Activities of other membership organizations n.e.c.
ARRANDCO AUDIT LIMITED LONDON ... DORMANT 69201 - Accounting and auditing activities
CORNERSTONE INVESTMENTS CANADA LIMITED ESSEX Active MICRO ENTITY 68209 - Other letting and operating of own or leased real estate
HAVENS DEVELOPMENT COMPANY LIMITED SOUTHEND-ON-SEA ENGLAND Dissolved... FULL 41100 - Development of building projects
ATRUCHECKS LTD BIRMINGHAM Active TOTAL EXEMPTION FULL 86900 - Other human health activities
ATRUPHARMA LTD BIRMINGHAM UNITED KINGDOM Active DORMANT 46460 - Wholesale of pharmaceutical goods
LETS GET ON WITH IT LTD CHELMSFORD ENGLAND Active MICRO ENTITY 72200 - Research and experimental development on social sciences and humanities
NSO ASSOCIATES LLP ESSEX Active TOTAL EXEMPTION FULL None Supplied

Free Reports Available

Report Date Filed Date of Report Assets
HELEN ROLLASON HEAL CANCER CHARITY 2023-10-31 31-01-2023 £455,069 Cash £1,455,085 equity

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
WICKFORD DEVELOPMENT COMPANY LIMITED CHELMSFORD UNITED KINGDOM Active FULL 41202 - Construction of domestic buildings
RUNWELL CONSTRUCTION CO LIMITED CHELMSFORD UNITED KINGDOM Active MICRO ENTITY 99999 - Dormant Company
R.J.C. (U.K.) LIMITED ESSEX Active SMALL 96090 - Other service activities n.e.c.
RAMH HOLDINGS LIMITED CHELMSFORD UNITED KINGDOM Active SMALL 70100 - Activities of head offices