Company NameCall Plus
Company StatusActive
Company Number02709543
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date24 April 1992(32 years ago)
Previous NameCancer Aid And Listening Line

Business Activity

Section QHuman health and social work activities
SIC 8532Social work without accommodation
SIC 88990Other social work activities without accommodation n.e.c.
Section SOther service activities
SIC 9133Other membership organisations
SIC 94990Activities of other membership organisations n.e.c.

Directors

Director NameMr Philip James Eagle
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed27 May 2010(18 years, 1 month after company formation)
Appointment Duration13 years, 11 months
RoleAccountant
Country of ResidenceEngland
Correspondence Address2-4 Primrose Avenue
Urmston
Manchester
M41 0TY
Director NameMs Heather Lynne Henry
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed19 May 2011(19 years after company formation)
Appointment Duration12 years, 11 months
RoleManagement Consultant
Country of ResidenceEngland
Correspondence Address2-4 Primrose Avenue
Urmston
Manchester
M41 0TY
Director NameMr James Alan Yates
Date of BirthNovember 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed18 May 2017(25 years, 1 month after company formation)
Appointment Duration6 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2-4 Primrose Avenue
Urmston
Manchester
M41 0TY
Secretary NameMs Karen Mercer
StatusCurrent
Appointed24 January 2018(25 years, 9 months after company formation)
Appointment Duration6 years, 3 months
RoleCompany Director
Correspondence Address2-4 Primrose Avenue
Urmston
Manchester
M41 0TY
Director NameMr Atta Hanfi
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed21 March 2019(26 years, 11 months after company formation)
Appointment Duration5 years, 1 month
RoleManaging Director
Country of ResidenceEngland
Correspondence Address2-4 Primrose Avenue
Urmston
Manchester
M41 0TY
Director NameMr Nigel Sidney Day
Date of BirthDecember 1951 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed27 February 2020(27 years, 10 months after company formation)
Appointment Duration4 years, 1 month
RoleSolicitor
Country of ResidenceEngland
Correspondence Address2-4 Primrose Avenue
Urmston
Manchester
M41 0TY
Director NameMr Victor Hassan
Date of BirthOctober 1950 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed02 July 2020(28 years, 2 months after company formation)
Appointment Duration3 years, 9 months
RoleSolicitor (Retired)
Country of ResidenceEngland
Correspondence Address2-4 Primrose Avenue
Urmston
Manchester
M41 0TY
Director NameMr Alamgir Hussen Miah
Date of BirthOctober 1987 (Born 36 years ago)
NationalityBritish
StatusCurrent
Appointed10 March 2022(29 years, 10 months after company formation)
Appointment Duration2 years, 1 month
RoleMarketing Director
Country of ResidenceEngland
Correspondence Address2-4 Primrose Avenue
Urmston
Manchester
M41 0TY
Director NameDr Minaxi Desai
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed08 February 2024(31 years, 9 months after company formation)
Appointment Duration2 months, 2 weeks
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address2-4 Primrose Avenue
Urmston
Manchester
M41 0TY
Director NameMr Nigel Gold Sidney Day
Date of BirthDecember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed24 April 1992(same day as company formation)
RoleSolicitor
Correspondence AddressJohn Dalton House 121 Deansgate
Manchester
Greater Manchester
M3 2AB
Director NameMr Martin Albu
Date of BirthSeptember 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed24 April 1992(same day as company formation)
RoleGovernment Service
Correspondence Address18 Westleigh
36 Clifton Road
Stockport
Greater Manchester
SK4 4BU
Secretary NameMr Nigel Gold Sidney Day
NationalityBritish
StatusResigned
Appointed24 April 1992(same day as company formation)
RoleCompany Director
Correspondence AddressArtillery House 15 Byrom Street
Manchester
M3 4PF
Director NameCatherine Norma Hughes
Date of BirthOctober 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed25 September 1992(5 months after company formation)
Appointment Duration6 years, 1 month (resigned 17 November 1998)
RoleRetired Teacher
Correspondence Address2 Helston Close
Higher Irlam
Manchester
Greater Manchester
M44 6FZ
Director NameDeborah Louisa Mahon
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed25 September 1992(5 months after company formation)
Appointment Duration1 year (resigned 14 October 1993)
RoleCompany Services Manager
Correspondence Address4 Playfair Close
Birch Tree Grange Hopwood
Heywood
Lancashire
OL10 2LD
Director NameAnne Margaret Eardley
Date of BirthJuly 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed09 November 1992(6 months, 2 weeks after company formation)
Appointment Duration5 years, 1 month (resigned 31 December 1997)
RoleSenior Research Officer
Correspondence Address17 Moorfield Road
West Didsbury
Manchester
Greater Manchester
M20 2UY
Director NameProf George Peter Maguire
Date of BirthDecember 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed25 January 1993(9 months after company formation)
Appointment Duration11 years, 11 months (resigned 05 January 2005)
RoleConsultant Psychiatrist
Correspondence Address19 Chapel Grange
Chapel Town
Bolton
BL7 0NL
Director NameMarlene Gunder
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed14 October 1993(1 year, 5 months after company formation)
Appointment Duration2 years (resigned 14 October 1995)
RoleMedical Staffing Officer
Correspondence Address47 Crumpsall Lane
Crumpsall
Manchester
Greater Manchester
M8 4ED
Director NameSue Anna Doyle
Date of BirthNovember 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed13 October 1994(2 years, 5 months after company formation)
Appointment Duration15 years, 1 month (resigned 01 December 2009)
RoleCompany Director
Correspondence Address44 Windermere Avenue
Dane Bank Denton
Manchester
M34 2EN
Director NameMrs Dorothy Ann Meredith
Date of BirthNovember 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed21 November 1995(3 years, 7 months after company formation)
Appointment Duration2 years, 12 months (resigned 17 November 1998)
RoleRetired
Correspondence Address58 Chorley New Road
Lostock
Bolton
Lancashire
BL6 4AL
Director NameJoseph Geoffrey Carter
Date of BirthAugust 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed05 February 1996(3 years, 9 months after company formation)
Appointment Duration2 years, 9 months (resigned 17 November 1998)
RoleTechnical Advisor
Correspondence Address16 Elford Grove
Gorton
Manchester
Lancashire
M18 7NB
Director NameJonathan Grosskopf
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed17 November 1998(6 years, 6 months after company formation)
Appointment Duration1 year, 3 months (resigned 24 February 2000)
RoleAccountant
Correspondence Address85 Bishops Road
Prestwich
Manchester
Lancashire
M25 0AS
Secretary NameDavid Stuart Lambert
NationalityBritish
StatusResigned
Appointed05 January 1999(6 years, 8 months after company formation)
Appointment Duration7 years, 8 months (resigned 21 September 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressArtillery House 15 Byrom Street
Manchester
M3 4PF
Director NameDerith Mae Jones
Date of BirthFebruary 1939 (Born 85 years ago)
NationalityJamaican
StatusResigned
Appointed16 October 2003(11 years, 5 months after company formation)
Appointment Duration5 years, 2 months (resigned 17 December 2008)
RoleRetired Local Government Officer
Correspondence Address22 Parsonage Road
Flixton
Manchester
M41 6PZ
Director NameDavid Stuart Lambert
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed22 July 2004(12 years, 3 months after company formation)
Appointment Duration14 years, 4 months (resigned 10 December 2018)
RoleSolicitor (Retired)
Country of ResidenceEngland
Correspondence Address2-4 Primrose Avenue
Urmston
Manchester
M41 0TY
Director NameRobert Antony Pigeon
Date of BirthSeptember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed04 August 2004(12 years, 3 months after company formation)
Appointment Duration6 years, 1 month (resigned 16 September 2010)
RoleRetired Chartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address16 St.Johns Road
Hazel Grove
Stockport
Cheshire
SK7 5HG
Director NameMrs Kate Lorraine Beever
Date of BirthApril 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed04 August 2004(12 years, 3 months after company formation)
Appointment Duration2 years, 3 months (resigned 28 November 2006)
RoleBusiness Adviser
Correspondence Address9 Cecil Road
Stretford
Lancashire
M32 9BZ
Director NameCarole Mula
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed09 February 2005(12 years, 9 months after company formation)
Appointment Duration12 years, 7 months (resigned 07 September 2017)
RoleNurse Consultant
Country of ResidenceUnited Kingdom
Correspondence Address2-4 Primrose Avenue
Urmston
Manchester
M41 0TY
Director NameTom Brown
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed25 November 2005(13 years, 7 months after company formation)
Appointment Duration13 years, 6 months (resigned 06 June 2019)
RoleComputer Consultant
Country of ResidenceEngland
Correspondence Address2-4 Primrose Avenue
Urmston
Manchester
M41 0TY
Secretary NameTom Brown
NationalityBritish
StatusResigned
Appointed21 September 2006(14 years, 5 months after company formation)
Appointment Duration9 years, 7 months (resigned 12 May 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2-4 Primrose Avenue
Urmston
Manchester
M41 0TY
Director NameGeraldine Joy Eva Newman
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityScottish
StatusResigned
Appointed27 May 2010(18 years, 1 month after company formation)
Appointment Duration3 years, 4 months (resigned 03 October 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressArtillery House 15 Byrom Street
Manchester
M3 4PF
Director NameHelen Marshall
Date of BirthMay 1985 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed07 March 2013(20 years, 10 months after company formation)
Appointment Duration1 year, 12 months (resigned 03 March 2015)
RoleHR Manager
Country of ResidenceEngland
Correspondence Address2-4 Primrose Avenue
Urmston
Manchester
M41 0TY
Director NameAlexander Tipton Marshall
Date of BirthJune 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed07 March 2013(20 years, 10 months after company formation)
Appointment Duration1 year, 12 months (resigned 03 March 2015)
RoleGroup Marketing Manager
Country of ResidenceEngland
Correspondence Address2-4 Primrose Avenue
Urmston
Manchester
M41 0TY
Secretary NameMs Karen Mercer
StatusResigned
Appointed12 May 2016(24 years after company formation)
Appointment Duration3 years, 1 month (resigned 07 July 2019)
RoleCompany Director
Correspondence Address7 Mellington Avenue
Manchester
Greater Manchester
M20 5WE
Director NameMr Edward Bernard Hurst
Date of BirthJune 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed08 December 2016(24 years, 7 months after company formation)
Appointment Duration4 years, 4 months (resigned 22 April 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2-4 Primrose Avenue
Urmston
Manchester
M41 0TY
Director NameDr Minaxi Desai
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed10 August 2018(26 years, 3 months after company formation)
Appointment Duration4 years, 3 months (resigned 29 November 2022)
RoleRetired
Country of ResidenceEngland
Correspondence Address12 Dorset Road
Altrincham
Greater Manchester
WA14 4QN
Director NameMrs Phillipa Karen Goodall
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed21 March 2019(26 years, 11 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 07 December 2019)
RoleNot Employed
Country of ResidenceEngland
Correspondence Address2-4 Primrose Avenue
Urmston
Manchester
M41 0TY

Contact

Websitewww.callplus.org.uk
Email address[email protected]
Telephone0161 2912911
Telephone regionManchester

Location

Registered Address2-4 Primrose Avenue
Urmston
Manchester
M41 0TY
RegionNorth West
ConstituencyStretford and Urmston
CountyGreater Manchester
WardUrmston
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Financials

Year2014
Turnover£248,857
Net Worth£201,695
Cash£201,021
Current Liabilities£5,966

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return24 March 2024 (1 month ago)
Next Return Due7 April 2025 (11 months, 2 weeks from now)

Filing History

22 November 2023Total exemption full accounts made up to 31 March 2023 (19 pages)
4 April 2023Confirmation statement made on 24 March 2023 with no updates (3 pages)
29 November 2022Termination of appointment of Minaxi Desai as a director on 29 November 2022 (1 page)
7 November 2022Total exemption full accounts made up to 31 March 2022 (18 pages)
28 March 2022Confirmation statement made on 24 March 2022 with no updates (3 pages)
14 March 2022Appointment of Mr Alamgir Hussen Miah as a director on 10 March 2022 (2 pages)
12 November 2021Total exemption full accounts made up to 31 March 2021 (28 pages)
26 April 2021Termination of appointment of Edward Bernard Hurst as a director on 22 April 2021 (1 page)
7 April 2021Confirmation statement made on 24 March 2021 with no updates (3 pages)
12 November 2020Total exemption full accounts made up to 31 March 2020 (18 pages)
6 November 2020Memorandum and Articles of Association (24 pages)
6 November 2020Statement of company's objects (2 pages)
6 November 2020Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
2 July 2020Appointment of Mr Victor Hassan as a director on 2 July 2020 (2 pages)
31 March 2020Confirmation statement made on 24 March 2020 with no updates (3 pages)
28 February 2020Appointment of Mr Nigel Sidney Day as a director on 27 February 2020 (2 pages)
29 January 2020Termination of appointment of Phillipa Karen Goodall as a director on 7 December 2019 (1 page)
29 January 2020Termination of appointment of Elliott John Walker as a director on 23 January 2020 (1 page)
31 October 2019Total exemption full accounts made up to 31 March 2019 (18 pages)
8 July 2019Termination of appointment of Tom Brown as a director on 6 June 2019 (1 page)
8 July 2019Termination of appointment of Karen Mercer as a secretary on 7 July 2019 (1 page)
8 April 2019Confirmation statement made on 24 March 2019 with no updates (3 pages)
25 March 2019Appointment of Mrs Phillipa Karen Goodall as a director on 21 March 2019 (2 pages)
25 March 2019Appointment of Mr Atta Hanfi as a director on 21 March 2019 (2 pages)
11 December 2018Appointment of Mr Elliott John Walker as a director on 6 December 2018 (2 pages)
10 December 2018Termination of appointment of David Stuart Lambert as a director on 10 December 2018 (1 page)
1 November 2018Total exemption full accounts made up to 31 March 2018 (17 pages)
16 August 2018Termination of appointment of Anthony Welch as a director on 10 August 2018 (1 page)
16 August 2018Appointment of Dr Minaxi Desai as a director on 10 August 2018 (2 pages)
26 April 2018Appointment of Mr Anthony Welch as a director on 26 April 2018 (2 pages)
27 March 2018Secretary's details changed for Ms Karen Mercer on 24 March 2018 (1 page)
26 March 2018Confirmation statement made on 24 March 2018 with no updates (3 pages)
24 January 2018Secretary's details changed for Keith Hatton on 17 January 2018 (1 page)
24 January 2018Secretary's details changed (1 page)
24 January 2018Termination of appointment of a secretary (1 page)
24 January 2018Appointment of Ms Karen Mercer as a secretary on 24 January 2018 (2 pages)
15 December 2017Total exemption full accounts made up to 31 March 2017 (17 pages)
8 September 2017Termination of appointment of Carole Mula as a director on 7 September 2017 (1 page)
8 September 2017Termination of appointment of Carole Mula as a director on 7 September 2017 (1 page)
19 May 2017Appointment of Mr James Alan Yates as a director on 18 May 2017 (2 pages)
19 May 2017Appointment of Mr James Alan Yates as a director on 18 May 2017 (2 pages)
24 March 2017Confirmation statement made on 24 March 2017 with updates (4 pages)
24 March 2017Confirmation statement made on 24 March 2017 with updates (4 pages)
24 March 2017Director's details changed for David Stuart Lambert on 24 March 2017 (2 pages)
24 March 2017Director's details changed for David Stuart Lambert on 24 March 2017 (2 pages)
29 December 2016Total exemption full accounts made up to 31 March 2016 (16 pages)
29 December 2016Total exemption full accounts made up to 31 March 2016 (16 pages)
9 December 2016Appointment of Mr Edward Bernard Hurst as a director on 8 December 2016 (2 pages)
9 December 2016Appointment of Mr Edward Bernard Hurst as a director on 8 December 2016 (2 pages)
9 December 2016Director's details changed for Mr Edward Bernard Hurst on 9 December 2016 (2 pages)
9 December 2016Director's details changed for Mr Edward Bernard Hurst on 9 December 2016 (2 pages)
13 June 2016Appointment of Keith Hatton as a secretary on 12 May 2016 (3 pages)
13 June 2016Appointment of Keith Hatton as a secretary on 12 May 2016 (3 pages)
25 May 2016Termination of appointment of Tom Brown as a secretary on 12 May 2016 (2 pages)
25 May 2016Termination of appointment of Tom Brown as a secretary on 12 May 2016 (2 pages)
29 April 2016Annual return made up to 24 April 2016 no member list (4 pages)
29 April 2016Annual return made up to 24 April 2016 no member list (4 pages)
2 January 2016Total exemption full accounts made up to 31 March 2015 (15 pages)
2 January 2016Total exemption full accounts made up to 31 March 2015 (15 pages)
5 May 2015Annual return made up to 24 April 2015 no member list (4 pages)
5 May 2015Annual return made up to 24 April 2015 no member list (4 pages)
25 March 2015Termination of appointment of Alexander Tipton Marshall as a director on 3 March 2015 (2 pages)
25 March 2015Termination of appointment of Alexander Tipton Marshall as a director on 3 March 2015 (2 pages)
25 March 2015Termination of appointment of Alexander Tipton Marshall as a director on 3 March 2015 (2 pages)
25 March 2015Termination of appointment of Helen Marshall as a director on 3 March 2015 (2 pages)
25 March 2015Termination of appointment of Helen Marshall as a director on 3 March 2015 (2 pages)
25 March 2015Termination of appointment of Helen Marshall as a director on 3 March 2015 (2 pages)
8 December 2014Total exemption full accounts made up to 31 March 2014 (15 pages)
8 December 2014Total exemption full accounts made up to 31 March 2014 (15 pages)
1 May 2014Director's details changed for Helen Bailey on 1 August 2013 (2 pages)
1 May 2014Annual return made up to 24 April 2014 no member list (5 pages)
1 May 2014Director's details changed for Helen Bailey on 1 August 2013 (2 pages)
1 May 2014Director's details changed for Helen Bailey on 1 August 2013 (2 pages)
1 May 2014Annual return made up to 24 April 2014 no member list (5 pages)
30 April 2014Director's details changed for Mrs Heather Lynne Henry on 1 August 2013 (2 pages)
30 April 2014Director's details changed for Carole Mula on 1 August 2013 (2 pages)
30 April 2014Director's details changed for Carole Mula on 1 August 2013 (2 pages)
30 April 2014Director's details changed for Mr Philip James Eagle on 1 August 2013 (2 pages)
30 April 2014Secretary's details changed for Tom Brown on 1 August 2013 (1 page)
30 April 2014Director's details changed for Tom Brown on 1 August 2013 (2 pages)
30 April 2014Secretary's details changed for Tom Brown on 1 August 2013 (1 page)
30 April 2014Director's details changed for Alexander Tipton Marshall on 1 August 2013 (2 pages)
30 April 2014Director's details changed for Mrs Heather Lynne Henry on 1 August 2013 (2 pages)
30 April 2014Director's details changed for David Stuart Lambert on 1 August 2013 (2 pages)
30 April 2014Secretary's details changed for Tom Brown on 1 August 2013 (1 page)
30 April 2014Director's details changed for Alexander Tipton Marshall on 1 August 2013 (2 pages)
30 April 2014Termination of appointment of Geraldine Newman as a director (1 page)
30 April 2014Director's details changed for Mrs Heather Lynne Henry on 1 August 2013 (2 pages)
30 April 2014Director's details changed for Alexander Tipton Marshall on 1 August 2013 (2 pages)
30 April 2014Termination of appointment of Geraldine Newman as a director (1 page)
30 April 2014Director's details changed for Mr Philip James Eagle on 1 August 2013 (2 pages)
30 April 2014Director's details changed for David Stuart Lambert on 1 August 2013 (2 pages)
30 April 2014Director's details changed for Tom Brown on 1 August 2013 (2 pages)
30 April 2014Director's details changed for Carole Mula on 1 August 2013 (2 pages)
30 April 2014Director's details changed for David Stuart Lambert on 1 August 2013 (2 pages)
30 April 2014Director's details changed for Tom Brown on 1 August 2013 (2 pages)
30 April 2014Director's details changed for Mr Philip James Eagle on 1 August 2013 (2 pages)
10 December 2013Total exemption full accounts made up to 31 March 2013 (15 pages)
10 December 2013Total exemption full accounts made up to 31 March 2013 (15 pages)
18 June 2013Registered office address changed from Artillery House 15 Byrom Street Manchester M3 4PF on 18 June 2013 (2 pages)
18 June 2013Registered office address changed from Artillery House 15 Byrom Street Manchester M3 4PF on 18 June 2013 (2 pages)
22 May 2013Annual return made up to 24 April 2013 no member list (10 pages)
22 May 2013Annual return made up to 24 April 2013 no member list (10 pages)
16 April 2013Appointment of Alexander Tipton Marshall as a director (3 pages)
16 April 2013Appointment of Helen Bailey as a director (3 pages)
16 April 2013Appointment of Helen Bailey as a director (3 pages)
16 April 2013Appointment of Alexander Tipton Marshall as a director (3 pages)
20 November 2012Total exemption full accounts made up to 31 March 2012 (14 pages)
20 November 2012Total exemption full accounts made up to 31 March 2012 (14 pages)
17 May 2012Annual return made up to 24 April 2012 no member list (8 pages)
17 May 2012Annual return made up to 24 April 2012 no member list (8 pages)
29 November 2011Change of name notice (2 pages)
29 November 2011Company name changed cancer aid and listening line\certificate issued on 29/11/11
  • RES15 ‐ Change company name resolution on 2011-10-13
(2 pages)
29 November 2011NE01 form (2 pages)
29 November 2011Change of name notice (2 pages)
29 November 2011NE01 form (2 pages)
29 November 2011Company name changed cancer aid and listening line\certificate issued on 29/11/11
  • RES15 ‐ Change company name resolution on 2011-10-13
(2 pages)
2 November 2011Total exemption full accounts made up to 31 March 2011 (14 pages)
2 November 2011Total exemption full accounts made up to 31 March 2011 (14 pages)
23 May 2011Appointment of Heather Lynne Henry as a director (3 pages)
23 May 2011Appointment of Heather Lynne Henry as a director (3 pages)
12 May 2011Termination of appointment of Robert Pigeon as a director (1 page)
12 May 2011Annual return made up to 24 April 2011 no member list (7 pages)
12 May 2011Termination of appointment of Robert Pigeon as a director (1 page)
12 May 2011Annual return made up to 24 April 2011 no member list (7 pages)
19 October 2010Total exemption full accounts made up to 31 March 2010 (15 pages)
19 October 2010Total exemption full accounts made up to 31 March 2010 (15 pages)
3 June 2010Appointment of Geraldine Joy Eva Newman as a director (3 pages)
3 June 2010Appointment of Philip James Eagle as a director (3 pages)
3 June 2010Appointment of Geraldine Joy Eva Newman as a director (3 pages)
3 June 2010Appointment of Philip James Eagle as a director (3 pages)
18 May 2010Annual return made up to 24 April 2010 no member list (4 pages)
18 May 2010Director's details changed for David Stuart Lambert on 23 April 2010 (2 pages)
18 May 2010Director's details changed for David Stuart Lambert on 23 April 2010 (2 pages)
18 May 2010Director's details changed for Carole Mula on 23 April 2010 (2 pages)
18 May 2010Director's details changed for Robert Antony Pigeon on 23 April 2010 (2 pages)
18 May 2010Director's details changed for Robert Antony Pigeon on 23 April 2010 (2 pages)
18 May 2010Annual return made up to 24 April 2010 no member list (4 pages)
18 May 2010Director's details changed for Carole Mula on 23 April 2010 (2 pages)
8 January 2010Termination of appointment of Sue Doyle as a director (2 pages)
8 January 2010Termination of appointment of Sue Doyle as a director (2 pages)
28 September 2009Partial exemption accounts made up to 31 March 2009 (15 pages)
28 September 2009Partial exemption accounts made up to 31 March 2009 (15 pages)
27 April 2009Appointment terminated director derith jones (1 page)
27 April 2009Appointment terminated director derith jones (1 page)
27 April 2009Annual return made up to 24/04/09 (3 pages)
27 April 2009Annual return made up to 24/04/09 (3 pages)
19 January 2009Partial exemption accounts made up to 31 March 2008 (15 pages)
19 January 2009Partial exemption accounts made up to 31 March 2008 (15 pages)
30 April 2008Annual return made up to 24/04/08 (4 pages)
30 April 2008Annual return made up to 24/04/08 (4 pages)
5 October 2007Full accounts made up to 31 March 2007 (14 pages)
5 October 2007Full accounts made up to 31 March 2007 (14 pages)
2 May 2007Director resigned (1 page)
2 May 2007Annual return made up to 24/04/07 (2 pages)
2 May 2007Director resigned (1 page)
2 May 2007Annual return made up to 24/04/07 (2 pages)
25 October 2006Full accounts made up to 31 March 2006 (14 pages)
25 October 2006New secretary appointed (2 pages)
25 October 2006Secretary resigned (1 page)
25 October 2006Secretary resigned (1 page)
25 October 2006New secretary appointed (2 pages)
25 October 2006Full accounts made up to 31 March 2006 (14 pages)
9 October 2006Director resigned (1 page)
9 October 2006Director resigned (1 page)
8 May 2006Annual return made up to 24/04/06 (3 pages)
8 May 2006Annual return made up to 24/04/06 (3 pages)
7 February 2006New director appointed (2 pages)
7 February 2006New director appointed (2 pages)
12 December 2005Full accounts made up to 31 March 2005 (14 pages)
12 December 2005Full accounts made up to 31 March 2005 (14 pages)
10 May 2005Annual return made up to 24/04/05 (3 pages)
10 May 2005Annual return made up to 24/04/05 (3 pages)
25 February 2005New director appointed (2 pages)
25 February 2005New director appointed (2 pages)
17 February 2005Director resigned (1 page)
17 February 2005Director resigned (1 page)
12 October 2004Total exemption full accounts made up to 31 March 2004 (20 pages)
12 October 2004Total exemption full accounts made up to 31 March 2004 (20 pages)
16 August 2004New director appointed (2 pages)
16 August 2004New director appointed (2 pages)
16 August 2004New director appointed (2 pages)
16 August 2004New director appointed (2 pages)
16 August 2004New director appointed (2 pages)
16 August 2004New director appointed (2 pages)
26 July 2004Director resigned (1 page)
26 July 2004Director resigned (1 page)
24 May 2004Annual return made up to 24/04/04
  • 363(288) ‐ Director's particulars changed;director resigned
(6 pages)
24 May 2004Annual return made up to 24/04/04
  • 363(288) ‐ Director's particulars changed;director resigned
(6 pages)
15 January 2004Partial exemption accounts made up to 31 March 2003 (20 pages)
15 January 2004Memorandum and Articles of Association (8 pages)
15 January 2004Memorandum and Articles of Association (8 pages)
15 January 2004Partial exemption accounts made up to 31 March 2003 (20 pages)
27 October 2003New director appointed (2 pages)
27 October 2003New director appointed (2 pages)
27 October 2003New director appointed (2 pages)
27 October 2003New director appointed (2 pages)
16 October 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
16 October 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
1 May 2003Annual return made up to 24/04/03
  • 363(288) ‐ Director's particulars changed
(5 pages)
1 May 2003Annual return made up to 24/04/03
  • 363(288) ‐ Director's particulars changed
(5 pages)
10 February 2003New director appointed (2 pages)
10 February 2003New director appointed (2 pages)
22 December 2002Partial exemption accounts made up to 31 March 2002 (20 pages)
22 December 2002Partial exemption accounts made up to 31 March 2002 (20 pages)
15 May 2002Annual return made up to 24/04/02 (4 pages)
15 May 2002Annual return made up to 24/04/02 (4 pages)
24 January 2002Full accounts made up to 31 March 2001 (18 pages)
24 January 2002Full accounts made up to 31 March 2001 (18 pages)
15 May 2001Annual return made up to 24/04/01
  • 363(288) ‐ Director's particulars changed;director resigned
(4 pages)
15 May 2001Annual return made up to 24/04/01
  • 363(288) ‐ Director's particulars changed;director resigned
(4 pages)
11 January 2001Full accounts made up to 31 March 2000 (18 pages)
11 January 2001Full accounts made up to 31 March 2000 (18 pages)
14 December 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)
14 December 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)
19 May 2000Annual return made up to 24/04/00
  • 363(288) ‐ Director's particulars changed
(4 pages)
19 May 2000Annual return made up to 24/04/00
  • 363(288) ‐ Director's particulars changed
(4 pages)
15 April 2000Director resigned (1 page)
15 April 2000Director resigned (1 page)
2 March 2000Full accounts made up to 31 March 1999 (18 pages)
2 March 2000Full accounts made up to 31 March 1999 (18 pages)
14 July 1999New director appointed (2 pages)
14 July 1999New director appointed (2 pages)
20 June 1999New director appointed (2 pages)
20 June 1999New director appointed (2 pages)
21 May 1999New director appointed (1 page)
21 May 1999Annual return made up to 24/04/99
  • 363(288) ‐ Secretary resigned;director resigned
(6 pages)
21 May 1999New secretary appointed (2 pages)
21 May 1999New director appointed (1 page)
21 May 1999Annual return made up to 24/04/99
  • 363(288) ‐ Secretary resigned;director resigned
(6 pages)
21 May 1999New secretary appointed (2 pages)
31 January 1999Full accounts made up to 31 March 1998 (17 pages)
31 January 1999Full accounts made up to 31 March 1998 (17 pages)
7 January 1999Annual return made up to 24/04/98
  • 363(288) ‐ Director's particulars changed;director resigned
(6 pages)
7 January 1999Annual return made up to 24/04/98
  • 363(288) ‐ Director's particulars changed;director resigned
(6 pages)
22 January 1998Full accounts made up to 31 March 1997 (12 pages)
22 January 1998Full accounts made up to 31 March 1997 (12 pages)
20 August 1997Full accounts made up to 31 March 1996 (8 pages)
20 August 1997Full accounts made up to 31 March 1996 (8 pages)
27 May 1997Annual return made up to 24/04/97
  • 363(288) ‐ Director's particulars changed
(6 pages)
27 May 1997Annual return made up to 24/04/97
  • 363(288) ‐ Director's particulars changed
(6 pages)
23 May 1996Annual return made up to 24/04/96
  • 363(288) ‐ Secretary's particulars changed
  • 363(287) ‐ Registered office changed on 23/05/96
(6 pages)
23 May 1996Annual return made up to 24/04/96
  • 363(288) ‐ Secretary's particulars changed
  • 363(287) ‐ Registered office changed on 23/05/96
(6 pages)
10 April 1996New director appointed (2 pages)
10 April 1996New director appointed (2 pages)
24 November 1995New director appointed (2 pages)
24 November 1995Director resigned (2 pages)
24 November 1995Director resigned (2 pages)
24 November 1995Director resigned (2 pages)
24 November 1995Director resigned (2 pages)
24 November 1995New director appointed (2 pages)
24 April 1992Incorporation (31 pages)
24 April 1992Incorporation (31 pages)