Company Information for

"LYNDALE" KNOWSLEY CANCER SUPPORT CENTRE LIMITED

LYNDALE 40 HUYTON LANE, HUYTON,, MERSEYSIDE, L36 7XG,

Company Registration Number

02184955

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

Active

About "lyndale" Knowsley Cancer Support Centre Ltd

"LYNDALE" KNOWSLEY CANCER SUPPORT CENTRE LIMITED was founded on 1987-10-29 and has its registered office in Merseyside. The organisation's status is listed as "Active". "lyndale" Knowsley Cancer Support Centre Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees

Key Data

Company Name
"LYNDALE" KNOWSLEY CANCER SUPPORT CENTRE LIMITED
Legal Registered Office
LYNDALE 40 HUYTON LANE
HUYTON,
MERSEYSIDE
L36 7XG

Filing Information

Company Number02184955
Date formed1987-10-29
Origin CountryUnited Kingdom
TypePRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Company StatusActive
Lastest accounts31/10/2022
Account next due31/07/2024
Latest filing return28/04/2016
Filing return next due26/05/2017
Type of accountsTOTAL EXEMPTION FULL
Last Datalog update:
2023-08-06 15:49:15
Primary Source:

Current Directors

Officer Role Occupation Date Appointed Country
Margaret Helena Davitt Company Secretary MEDICAL RECEPTIONIST 1998-03-24 ENGLAND
Victoria Cleary Director NONE 2016-06-20 ENGLAND
Margaret Helena Davitt Director MEDICAL RECEPTIONIST 1998-03-24 ENGLAND
Anthea Mary Easton Director NONE 2017-10-16 ENGLAND
Alan Sigurd Gabrielsen Director NONE 2013-03-22 ENGLAND
Maureen Harrison Director NONE 2017-08-21 ENGLAND
Sheila Limacher Director RETIRED 2017-03-30 ENGLAND
Anne Patricia Neal Director NONE 2017-03-30 ENGLAND
Winifride Mary Pickup Director BOOKKEEPER 1992-04-24 ENGLAND
Thelma Ethel Smith Director RETIRED 1992-04-24 ENGLAND

Previous Directors

Officer Role Date AppointedDate Resigned
Amie Louise Buckley Director 2015-01-15 2016-06-20
Helen Victoria Cleary Director 2013-03-22 2016-04-06
Anthony Evans Director 2014-03-10 2015-09-30
Brenda Biggar Director 2009-04-17 2015-04-14
Karen Eilbeck Director 2014-03-10 2014-10-31
Valerie Frances Edwards Director 2008-04-17 2014-03-10
Jean Davenport Director 2010-03-16 2013-03-23
William Gerard Garvey Director 2009-04-17 2012-01-19
Diane May Bell Director 2008-04-10 2011-03-30
Gerald Flinn Director 1998-05-12 2008-04-10
Maria Ann Deakin Director 2004-08-31 2005-11-10
Diane Connolly Director 2002-04-09 2004-06-26
Derek Brewer Director 1992-04-28 1999-03-23
Nora Doreen Caffrey Company Secretary 1994-04-13 1998-04-07
Elizabeth Baker Director 1993-04-06 1998-04-07
Nora Doreen Caffrey Director 1994-04-12 1998-04-07
Denis Bintley Director 1994-04-12 1995-10-31
Alice Edith Cooke Director 1994-04-12 1995-10-31
Margret Elizebeth Douse Director 1992-08-12 1995-04-11
David Bruce Hargreaves Director 1992-04-24 1994-04-29
Winifrede Mary Pickup Company Secretary 1994-02-04 1994-04-13
Mary Davies Director 1992-04-24 1992-12-02
Nora Doreen Caffrey Director 1992-04-24 1992-11-11
Nora Doreen Caffrey Company Secretary 1992-04-24 1992-11-05
Dorothy Louise Biddulph Director 1992-04-24 1992-04-30
No directorships for current directors found at other companies