Company NameFriends Of Rosie Childrens Cancer Research Fund
Company StatusActive
Company Number03050367
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date27 April 1995(29 years ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7320R & D on soc sciences & humanities
SIC 72200Research and experimental development on social sciences and humanities
Section QHuman health and social work activities
SIC 8532Social work without accommodation
SIC 88990Other social work activities without accommodation n.e.c.

Directors

Director NameFelicity Margaret Sue Goodey
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed27 April 1995(same day as company formation)
RoleJournalist/Broadcaster
Country of ResidenceEngland
Correspondence Address86 Deansgate
Manchester
M3 2ER
Director NameMs Anne Theresa Mogg
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed27 April 1995(same day as company formation)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address86 Deansgate
Manchester
M3 2ER
Secretary NameMs Anne Theresa Mogg
NationalityBritish
StatusCurrent
Appointed27 April 1995(same day as company formation)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address86 Deansgate
Manchester
M3 2ER
Director NameMrs Lesley Anne Dowdall
Date of BirthFebruary 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed26 May 2021(26 years, 1 month after company formation)
Appointment Duration2 years, 11 months
RoleDirector Of Development
Country of ResidenceEngland
Correspondence Address86 Deansgate
Manchester
M3 2ER
Director NameMr Mahesh Vara
Date of BirthDecember 1989 (Born 34 years ago)
NationalityBritish
StatusCurrent
Appointed27 September 2021(26 years, 5 months after company formation)
Appointment Duration2 years, 7 months
RoleSolicitor
Country of ResidenceEngland
Correspondence Address86 Deansgate
Manchester
M3 2ER
Director NameMr Robert Craig Rea
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed27 January 2022(26 years, 9 months after company formation)
Appointment Duration2 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address86 Deansgate
Manchester
M3 2ER
Director NameMs Katrina London
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 2023(28 years after company formation)
Appointment Duration11 months, 4 weeks
RoleSolicitor
Country of ResidenceEngland
Correspondence Address86 Deansgate
Manchester
M3 2ER
Director NameMrs Joanne Crosby
Date of BirthJuly 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 2023(28 years after company formation)
Appointment Duration11 months, 4 weeks
RoleNHS Health Visiting Early Years Worker
Country of ResidenceEngland
Correspondence Address86 Deansgate
Manchester
M3 2ER
Director NameCarla Louise Nuttall
Date of BirthJuly 1977 (Born 46 years ago)
NationalityEnglish
StatusCurrent
Appointed01 March 2024(28 years, 10 months after company formation)
Appointment Duration1 month, 3 weeks
RoleExecutive Director
Country of ResidenceEngland
Correspondence Address86 Deansgate
Manchester
M3 2ER
Director NameJennifer Marie Atherton
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed27 April 1995(same day as company formation)
RoleHousewife
Country of ResidenceUnited Kingdom
Correspondence AddressBirch, The Rowans, 9 Lyme Grove
Altrincham
Cheshire
WA14 2AD
Director NameMrs Elizabeth Delia Larkin
Date of BirthJuly 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed27 April 1995(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address86 Deansgate
Manchester
M3 2ER
Director NameCarolyn Irvine
Date of BirthSeptember 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed27 April 1995(same day as company formation)
RoleHousewife
Correspondence Address20 Enville Road
Bowdon
Altrincham
Cheshire
WA14 2PQ
Director NameProf David Gilbert Harnden
Date of BirthJune 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed27 April 1995(same day as company formation)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressTanglewood Ladybrook Road
Bramhall
Stockport
Cheshire
SK7 3NE
Director NameAvril Fishwick
Date of BirthMarch 1924 (Born 100 years ago)
NationalityBritish
StatusResigned
Appointed27 April 1995(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressApartment 6 Southfields
Richmond Road, Bowdon
Altrincham
Cheshire
WA14 2TY
Director NameMr Joseph John Swift
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed20 May 1996(1 year after company formation)
Appointment Duration25 years, 10 months (resigned 31 March 2022)
RoleAccountant
Country of ResidenceEngland
Correspondence Address86 Deansgate
Manchester
M3 2ER
Director NameMs Jill Lynsey Hulme
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed22 January 1998(2 years, 9 months after company formation)
Appointment Duration24 years, 9 months (resigned 01 November 2022)
RolePublic Relations Director
Country of ResidenceEngland
Correspondence Address86 Deansgate
Manchester
M3 2ER
Director NameMrs Maureen Mary Bennett
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed15 March 2017(21 years, 10 months after company formation)
Appointment Duration5 years, 6 months (resigned 13 September 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address86 Deansgate
Manchester
M3 2ER
Director NameMrs Katie Margaret Cutler
Date of BirthJanuary 1979 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed30 November 2018(23 years, 7 months after company formation)
Appointment Duration1 year, 9 months (resigned 14 September 2020)
RoleAccountant
Country of ResidenceEngland
Correspondence Address86 Deansgate
Manchester
M3 2ER

Contact

Websitewww.friendsofrosie.co.uk/
Telephone0161 8347333
Telephone regionManchester

Location

Registered Address86 Deansgate
Manchester
M3 2ER
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Financials

Year2014
Turnover£12,947
Net Worth£186,286
Cash£234,429
Current Liabilities£48,143

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 Return27 April 2023 (12 months ago)
Next Return Due11 May 2024 (2 weeks, 2 days from now)

Filing History

22 December 2023Total exemption full accounts made up to 31 March 2023 (14 pages)
13 July 2023Director's details changed for Mrs Joanne Crosby on 12 July 2023 (2 pages)
12 July 2023Appointment of Mrs Joanne Crosby as a director on 1 May 2023 (2 pages)
12 July 2023Appointment of Ms Katrina London as a director on 1 May 2023 (2 pages)
3 July 2023Termination of appointment of Jill Lynsey Hulme as a director on 1 November 2022 (1 page)
9 May 2023Confirmation statement made on 27 April 2023 with no updates (3 pages)
21 December 2022Total exemption full accounts made up to 31 March 2022 (14 pages)
21 November 2022Termination of appointment of Maureen Mary Bennett as a director on 13 September 2022 (1 page)
27 April 2022Confirmation statement made on 27 April 2022 with no updates (3 pages)
31 March 2022Termination of appointment of Joseph John Swift as a director on 31 March 2022 (1 page)
9 March 2022Termination of appointment of Elizabeth Delia Larkin as a director on 9 March 2022 (1 page)
28 January 2022Appointment of Mr Robert Craig Rea as a director on 27 January 2022 (2 pages)
2 December 2021Total exemption full accounts made up to 31 March 2021 (15 pages)
11 October 2021Appointment of Mr Mahesh Vara as a director on 27 September 2021 (2 pages)
5 August 2021Termination of appointment of Jennifer Marie Atherton as a director on 31 July 2021 (1 page)
27 May 2021Appointment of Mrs Lesley Anne Dowdall as a director on 26 May 2021 (2 pages)
29 April 2021Confirmation statement made on 27 April 2021 with no updates (3 pages)
17 March 2021Total exemption full accounts made up to 31 March 2020 (15 pages)
25 September 2020Termination of appointment of Katie Margaret Cutler as a director on 14 September 2020 (1 page)
27 April 2020Confirmation statement made on 27 April 2020 with no updates (3 pages)
26 April 2020Director's details changed for Mrs Katie Margaret Cutler on 26 April 2020 (2 pages)
18 December 2019Total exemption full accounts made up to 31 March 2019 (14 pages)
30 April 2019Confirmation statement made on 27 April 2019 with no updates (3 pages)
5 February 2019Director's details changed for Jill Lynsey Hulme on 5 February 2019 (2 pages)
31 December 2018Total exemption full accounts made up to 31 March 2018 (14 pages)
5 December 2018Appointment of Mrs Katie Margaret Cutler as a director on 30 November 2018 (2 pages)
1 May 2018Confirmation statement made on 27 April 2018 with no updates (3 pages)
2 January 2018Total exemption full accounts made up to 31 March 2017 (14 pages)
23 December 2017Director's details changed for Mr Joseph John Swift on 22 December 2017 (2 pages)
2 May 2017Confirmation statement made on 27 April 2017 with updates (4 pages)
2 May 2017Confirmation statement made on 27 April 2017 with updates (4 pages)
15 March 2017Appointment of Mrs Maureen Mary Bennett as a director on 15 March 2017 (2 pages)
15 March 2017Appointment of Mrs Maureen Mary Bennett as a director on 15 March 2017 (2 pages)
29 December 2016Total exemption full accounts made up to 31 March 2016 (15 pages)
29 December 2016Total exemption full accounts made up to 31 March 2016 (15 pages)
5 July 2016Annual return made up to 27 April 2016 no member list (6 pages)
5 July 2016Annual return made up to 27 April 2016 no member list (6 pages)
24 December 2015Total exemption full accounts made up to 31 March 2015 (16 pages)
24 December 2015Total exemption full accounts made up to 31 March 2015 (16 pages)
14 September 2015Registered office address changed from C/O C/O Cottrill Stone Lawless 86 Deansgate Manchester M3 2ER to C/O Slater Heelisllp 86 Deansgate Manchester M3 2ER on 14 September 2015 (1 page)
14 September 2015Registered office address changed from C/O C/O Cottrill Stone Lawless 86 Deansgate Manchester M3 2ER to C/O Slater Heelisllp 86 Deansgate Manchester M3 2ER on 14 September 2015 (1 page)
19 June 2015Total exemption full accounts made up to 31 March 2014 (16 pages)
19 June 2015Total exemption full accounts made up to 31 March 2014 (16 pages)
16 June 2015Annual return made up to 27 April 2015 no member list (6 pages)
16 June 2015Annual return made up to 27 April 2015 no member list (6 pages)
11 April 2015Compulsory strike-off action has been discontinued (1 page)
11 April 2015Compulsory strike-off action has been discontinued (1 page)
7 April 2015First Gazette notice for compulsory strike-off (1 page)
7 April 2015First Gazette notice for compulsory strike-off (1 page)
22 September 2014Director's details changed for Ms Anne Theresa Mogg on 22 September 2014 (2 pages)
22 September 2014Director's details changed for Ms Anne Theresa Mogg on 22 September 2014 (2 pages)
22 September 2014Annual return made up to 27 April 2014 no member list (6 pages)
22 September 2014Annual return made up to 27 April 2014 no member list (6 pages)
6 August 2014Total exemption full accounts made up to 31 March 2013 (16 pages)
6 August 2014Total exemption full accounts made up to 31 March 2013 (16 pages)
28 June 2014Compulsory strike-off action has been discontinued (1 page)
28 June 2014Compulsory strike-off action has been discontinued (1 page)
1 April 2014First Gazette notice for compulsory strike-off (1 page)
1 April 2014First Gazette notice for compulsory strike-off (1 page)
29 July 2013Annual return made up to 27 April 2013 no member list (7 pages)
29 July 2013Annual return made up to 27 April 2013 no member list (7 pages)
29 July 2013Director's details changed for Felicity Margaret Sue Goodey on 26 July 2013 (2 pages)
29 July 2013Director's details changed for Felicity Margaret Sue Goodey on 26 July 2013 (2 pages)
26 July 2013Director's details changed for Mrs Elizabeth Delia Larkin on 26 July 2013 (2 pages)
26 July 2013Director's details changed for Mrs Elizabeth Delia Larkin on 26 July 2013 (2 pages)
21 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
21 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
9 July 2012Registered office address changed from C/O Cottrill Stone Lawless Centurion House 129 Deansgate Manchester M3 3ST on 9 July 2012 (1 page)
9 July 2012Secretary's details changed for Anne Theresa Mogg on 9 July 2012 (1 page)
9 July 2012Registered office address changed from C/O Cottrill Stone Lawless Centurion House 129 Deansgate Manchester M3 3ST on 9 July 2012 (1 page)
9 July 2012Registered office address changed from C/O Cottrill Stone Lawless Centurion House 129 Deansgate Manchester M3 3ST on 9 July 2012 (1 page)
9 July 2012Secretary's details changed for Anne Theresa Mogg on 9 July 2012 (1 page)
9 July 2012Annual return made up to 27 April 2012 no member list (7 pages)
9 July 2012Annual return made up to 27 April 2012 no member list (7 pages)
9 July 2012Secretary's details changed for Anne Theresa Mogg on 9 July 2012 (1 page)
29 December 2011Total exemption full accounts made up to 31 March 2011 (15 pages)
29 December 2011Total exemption full accounts made up to 31 March 2011 (15 pages)
11 November 2011Termination of appointment of David Harnden as a director (1 page)
11 November 2011Termination of appointment of David Harnden as a director (1 page)
16 June 2011Annual return made up to 27 April 2011 no member list (9 pages)
16 June 2011Annual return made up to 27 April 2011 no member list (9 pages)
7 March 2011Total exemption full accounts made up to 31 March 2010 (15 pages)
7 March 2011Total exemption full accounts made up to 31 March 2010 (15 pages)
2 June 2010Annual return made up to 27 April 2010 no member list (6 pages)
2 June 2010Annual return made up to 27 April 2010 no member list (6 pages)
1 June 2010Director's details changed for Anne Theresa Mogg on 27 April 2010 (2 pages)
1 June 2010Director's details changed for Jennifer Marie Atherton on 27 April 2010 (2 pages)
1 June 2010Director's details changed for Anne Theresa Mogg on 27 April 2010 (2 pages)
1 June 2010Director's details changed for Professor David Gilbert Harnden on 27 April 2010 (2 pages)
1 June 2010Director's details changed for Mr Joseph John Swift on 27 April 2010 (2 pages)
1 June 2010Director's details changed for Mr Joseph John Swift on 27 April 2010 (2 pages)
1 June 2010Director's details changed for Jennifer Marie Atherton on 27 April 2010 (2 pages)
1 June 2010Director's details changed for Jill Lynsey Hulme on 27 April 2010 (2 pages)
1 June 2010Director's details changed for Mrs Elizabeth Delia Larkin on 27 April 2010 (2 pages)
1 June 2010Director's details changed for Jill Lynsey Hulme on 27 April 2010 (2 pages)
1 June 2010Director's details changed for Mrs Elizabeth Delia Larkin on 27 April 2010 (2 pages)
1 June 2010Director's details changed for Professor David Gilbert Harnden on 27 April 2010 (2 pages)
2 February 2010Total exemption full accounts made up to 31 March 2009 (15 pages)
2 February 2010Total exemption full accounts made up to 31 March 2009 (15 pages)
15 June 2009Annual return made up to 27/04/09 (4 pages)
15 June 2009Annual return made up to 27/04/09 (4 pages)
9 April 2009Appointment terminated director avril fishwick (1 page)
9 April 2009Appointment terminated director avril fishwick (1 page)
15 January 2009Total exemption full accounts made up to 31 March 2008 (15 pages)
15 January 2009Total exemption full accounts made up to 31 March 2008 (15 pages)
13 June 2008Annual return made up to 27/04/08 (4 pages)
13 June 2008Annual return made up to 27/04/08 (4 pages)
3 February 2008Total exemption full accounts made up to 31 March 2007 (16 pages)
3 February 2008Total exemption full accounts made up to 31 March 2007 (16 pages)
28 June 2007Annual return made up to 27/04/07 (7 pages)
28 June 2007Annual return made up to 27/04/07 (7 pages)
1 December 2006Total exemption full accounts made up to 31 March 2006 (16 pages)
1 December 2006Total exemption full accounts made up to 31 March 2006 (16 pages)
29 June 2006Annual return made up to 27/04/06 (7 pages)
29 June 2006Annual return made up to 27/04/06 (7 pages)
13 January 2006Total exemption full accounts made up to 31 March 2005 (17 pages)
13 January 2006Total exemption full accounts made up to 31 March 2005 (17 pages)
27 June 2005Annual return made up to 27/04/05 (7 pages)
27 June 2005Annual return made up to 27/04/05 (7 pages)
28 January 2005Total exemption full accounts made up to 31 March 2004 (17 pages)
28 January 2005Total exemption full accounts made up to 31 March 2004 (17 pages)
29 June 2004Annual return made up to 27/04/04 (7 pages)
29 June 2004Annual return made up to 27/04/04 (7 pages)
3 February 2004Total exemption full accounts made up to 31 March 2003 (17 pages)
3 February 2004Total exemption full accounts made up to 31 March 2003 (17 pages)
16 May 2003Annual return made up to 27/04/03 (7 pages)
16 May 2003Annual return made up to 27/04/03 (7 pages)
5 February 2003Total exemption full accounts made up to 31 March 2002 (15 pages)
5 February 2003Total exemption full accounts made up to 31 March 2002 (15 pages)
24 June 2002Annual return made up to 27/04/02 (7 pages)
24 June 2002Annual return made up to 27/04/02 (7 pages)
1 February 2002Full accounts made up to 31 March 2001 (15 pages)
1 February 2002Full accounts made up to 31 March 2001 (15 pages)
30 May 2001Annual return made up to 27/04/01 (5 pages)
30 May 2001Annual return made up to 27/04/01 (5 pages)
28 December 2000Full accounts made up to 31 March 2000 (13 pages)
28 December 2000Full accounts made up to 31 March 2000 (13 pages)
8 August 2000Annual return made up to 27/04/00
  • 363(287) ‐ Registered office changed on 08/08/00
(5 pages)
8 August 2000Annual return made up to 27/04/00
  • 363(287) ‐ Registered office changed on 08/08/00
(5 pages)
31 January 2000Full accounts made up to 31 March 1999 (13 pages)
31 January 2000Full accounts made up to 31 March 1999 (13 pages)
7 June 1999Annual return made up to 27/04/99
  • 363(288) ‐ Director resigned
(6 pages)
7 June 1999Director resigned (1 page)
7 June 1999Annual return made up to 27/04/99
  • 363(288) ‐ Director resigned
(6 pages)
7 June 1999Director resigned (1 page)
8 October 1998Full accounts made up to 31 March 1998 (12 pages)
8 October 1998Full accounts made up to 31 March 1998 (12 pages)
13 February 1998New director appointed (2 pages)
13 February 1998New director appointed (2 pages)
9 October 1997Full accounts made up to 31 March 1997 (11 pages)
9 October 1997Full accounts made up to 31 March 1997 (11 pages)
5 June 1997Annual return made up to 27/04/97 (6 pages)
5 June 1997Annual return made up to 27/04/97 (6 pages)
27 January 1997Accounting reference date shortened from 30/04/96 to 31/03/96 (1 page)
27 January 1997Full accounts made up to 31 March 1996 (10 pages)
27 January 1997Accounting reference date shortened from 30/04/96 to 31/03/96 (1 page)
27 January 1997Full accounts made up to 31 March 1996 (10 pages)
13 August 1996New director appointed (2 pages)
13 August 1996New director appointed (2 pages)
21 June 1996Annual return made up to 27/04/96 (6 pages)
21 June 1996Annual return made up to 27/04/96 (6 pages)
27 April 1995Incorporation (58 pages)
27 April 1995Incorporation (58 pages)