Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > SUE YOUNG CANCER SUPPORT IN LEICESTERSHIRE AND RUTLAND
Company Information for

SUE YOUNG CANCER SUPPORT IN LEICESTERSHIRE AND RUTLAND

HELEN WEBB HOUSE, 35 WESTLEIGH ROAD, LEICESTER, LEICESTERSHIRE, LE3 0HH,
Company Registration Number
06362972
PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Active

Company Overview

About Sue Young Cancer Support In Leicestershire And Rutland
SUE YOUNG CANCER SUPPORT IN LEICESTERSHIRE AND RUTLAND was founded on 2007-09-06 and has its registered office in Leicester. The organisation's status is listed as "Active". Sue Young Cancer Support In Leicestershire And Rutland is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) 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
SUE YOUNG CANCER SUPPORT IN LEICESTERSHIRE AND RUTLAND
 
Legal Registered Office
HELEN WEBB HOUSE
35 WESTLEIGH ROAD
LEICESTER
LEICESTERSHIRE
LE3 0HH
Other companies in LE3
 
Previous Names
COPING WITH CANCER IN LEICESTERSHIRE & RUTLAND02/12/2020
Charity Registration
Charity Number 1124057
Charity Address COPING WITH CANCER, LEICESTERSHIRE, HELEN WEBB HOUSE, 35 WESTLEIGH ROAD, LEICESTER, LE3 0HH
Charter COPING WITH CANCER PROVIDES PRACTICAL AND EMOTIONAL SUPPORT TO THOSE AFFECTED BY A CANCER DIAGNOSIS IN LEICESTER, LEICESTERSHIRE AND RUTLAND
Filing Information
Company Number 06362972
Company ID Number 06362972
Date formed 2007-09-06
Country 
Origin Country United Kingdom
Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 06/09/2015
Return next due 04/10/2016
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-03-05 23:28:13
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for SUE YOUNG CANCER SUPPORT IN LEICESTERSHIRE AND RUTLAND
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of SUE YOUNG CANCER SUPPORT IN LEICESTERSHIRE AND RUTLAND

Current Directors
Officer Role Date Appointed
ROBERT WILLIAM BRAIDWOOD
Director 2017-07-12
CHRISTOPHER HUGHES
Director 2018-06-25
Previous Officers
Officer Role Date Appointed Date Resigned
JOHN RUMBLE
Director 2007-09-06 2018-06-25
EDWARD GEORGE FRANCIS QUINN
Director 2017-03-15 2018-06-15
CHRISTOPHER JOHN NORTH
Director 2016-05-25 2018-03-21
CRYSTAL ANDRADE
Company Secretary 2009-05-18 2017-09-01
CRYSTAL ANDRADE
Director 2009-05-18 2017-09-01
KALVINDER GARCHA
Director 2009-05-18 2017-09-01
RICHARD JAMES PATRICK CLARKE
Director 2016-04-13 2017-04-19
MARK JAMES PAUL VIGIL
Director 2013-05-15 2016-01-29
DEEPAK BHAGWAN
Director 2009-12-01 2015-12-09
LYNN MIDDLETON
Director 2009-05-18 2015-08-01
ANNE ELIZABETH COURT
Director 2009-05-18 2012-09-17
OLWEN HUGHES
Director 2008-10-27 2012-05-07
DIANE BAMKIN
Director 2007-09-06 2011-01-31
ROGER DAVID STEWART
Director 2008-10-27 2010-12-01
GILL WOLLERTON
Director 2007-09-06 2010-01-18
KALVINDER GARCHA
Company Secretary 2007-09-06 2009-04-21
ROSEMAY JOHNSON
Director 2007-09-06 2009-03-11
ALI LADAK
Director 2007-09-06 2009-02-27
CAROL ABBOTT
Director 2007-09-06 2009-02-23
OCS CORPORATE SECRETARIES LIMITED
Nominated Secretary 2007-09-06 2007-09-06
OCS DIRECTORS LIMITED
Nominated Director 2007-09-06 2007-09-06

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-01-30CONFIRMATION STATEMENT MADE ON 27/01/24, WITH NO UPDATES
2024-01-1031/03/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-12-05APPOINTMENT TERMINATED, DIRECTOR CATHERINE SHELLY
2023-08-27APPOINTMENT TERMINATED, DIRECTOR ROSEMARY HUTHWAITE
2023-04-20DIRECTOR APPOINTED MR GARETH MARK PADFIELD
2023-04-20APPOINTMENT TERMINATED, DIRECTOR GARETH MARK PADFIELD
2023-04-12DIRECTOR APPOINTED MR AMARJIT SINGH BHAUR
2023-03-20CONFIRMATION STATEMENT MADE ON 27/01/23, WITH NO UPDATES
2022-11-0831/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-11-08AA31/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-09-09APPOINTMENT TERMINATED, DIRECTOR RICHARD JAMES PATRICK CLARKE
2022-09-09APPOINTMENT TERMINATED, DIRECTOR SUSAN JEANNE HAVINDEN
2022-09-09APPOINTMENT TERMINATED, DIRECTOR DAVID PAUL HACKETT
2022-09-09TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD JAMES PATRICK CLARKE
2022-05-18AP01DIRECTOR APPOINTED MR DAVID PAUL HACKETT
2022-02-07CONFIRMATION STATEMENT MADE ON 27/01/22, WITH NO UPDATES
2022-02-07CS01CONFIRMATION STATEMENT MADE ON 27/01/22, WITH NO UPDATES
2022-01-21APPOINTMENT TERMINATED, DIRECTOR LINDSEY O'BOY
2022-01-21APPOINTMENT TERMINATED, DIRECTOR WILLIAM FORREST FAGAN
2022-01-21TM01APPOINTMENT TERMINATED, DIRECTOR LINDSEY O'BOY
2021-12-2031/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-20AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-11-15TM01APPOINTMENT TERMINATED, DIRECTOR BOBBY SINGH POONIA
2021-10-26MEM/ARTSARTICLES OF ASSOCIATION
2021-05-24AP01DIRECTOR APPOINTED MR RICHARD JAMES PATRICK CLARKE
2021-05-24TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS STUART INGE
2021-01-27CS01CONFIRMATION STATEMENT MADE ON 27/01/21, WITH UPDATES
2020-12-02RES15CHANGE OF COMPANY NAME 16/01/23
2020-12-02NE01Name change exemption from using 'limited' or 'cyfyngedig'
2020-11-16AP01DIRECTOR APPOINTED MR WILLIAM FORREST FAGAN
2020-11-13AP01DIRECTOR APPOINTED MR NICHOLAS STUART INGE
2020-10-08CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2020-09-14CS01CONFIRMATION STATEMENT MADE ON 06/09/20, WITH NO UPDATES
2020-09-12RES15CHANGE OF COMPANY NAME 16/01/23
2020-08-17AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-08-17AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-08-05AP01DIRECTOR APPOINTED MR WILLIAM RICHMOND
2020-08-05AP01DIRECTOR APPOINTED MR WILLIAM RICHMOND
2020-06-24AP01DIRECTOR APPOINTED MR BOBBY SINGH POONIA
2020-02-19AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-01-31TM01APPOINTMENT TERMINATED, DIRECTOR CATHERINE EMMA LIQUORISH
2020-01-31AP01DIRECTOR APPOINTED MRS ROSEMARY HUTHWAITE
2020-01-10TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT WILLIAM BRAIDWOOD
2019-09-20CS01CONFIRMATION STATEMENT MADE ON 06/09/19, WITH NO UPDATES
2019-05-31AP01DIRECTOR APPOINTED MS CATHERINE EMMA LIQUORISH
2019-02-06TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER HUGHES
2019-02-06AP01DIRECTOR APPOINTED MRS SUSAN JEANNE HAVINDEN
2019-02-04AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-01-02AP01DIRECTOR APPOINTED MRS SALLY NEWMAN
2018-09-10CS01CONFIRMATION STATEMENT MADE ON 06/09/18, WITH NO UPDATES
2018-07-16AP01DIRECTOR APPOINTED MR CHRISTOPHER HUGHES
2018-07-16TM01APPOINTMENT TERMINATED, DIRECTOR JOHN RUMBLE
2018-07-16TM01APPOINTMENT TERMINATED, DIRECTOR EDWARD QUINN
2018-04-09TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER JOHN NORTH
2018-04-06AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-09-19CS01CONFIRMATION STATEMENT MADE ON 06/09/17, WITH NO UPDATES
2017-09-19PSC08Notification of a person with significant control statement
2017-09-19PSC09Withdrawal of a person with significant control statement on 2017-09-19
2017-09-19AP01DIRECTOR APPOINTED MR EDWARD QUINN
2017-09-19AP01DIRECTOR APPOINTED MR ROBERT WILLIAM BRAIDWOOD
2017-09-19TM01APPOINTMENT TERMINATED, DIRECTOR CRYSTAL ANDRADE
2017-09-19TM02Termination of appointment of Crystal Andrade on 2017-09-01
2017-09-19TM01APPOINTMENT TERMINATED, DIRECTOR KALVINDER GARCHA
2017-09-19TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD CLARKE
2017-01-18AA31/03/16 ACCOUNTS TOTAL EXEMPTION FULL
2016-09-29CS01CONFIRMATION STATEMENT MADE ON 06/09/16, WITH UPDATES
2016-09-29AP01DIRECTOR APPOINTED CHRISTOPHER JOHN NORTH
2016-09-27AP01DIRECTOR APPOINTED MR RICHARD JAMES PATRICK CLARKE
2016-09-27TM01APPOINTMENT TERMINATED, DIRECTOR MARK VIGIL
2016-09-27AP01DIRECTOR APPOINTED MR RICHARD JAMES PATRICK CLARKE
2016-09-27TM01APPOINTMENT TERMINATED, DIRECTOR MARK VIGIL
2016-02-03AA31/03/15 ACCOUNTS TOTAL EXEMPTION FULL
2016-01-04TM01APPOINTMENT TERMINATED, DIRECTOR DEEPAK BHAGWAN
2016-01-04TM01APPOINTMENT TERMINATED, DIRECTOR LYNN MIDDLETON
2015-11-06AR0106/09/15 NO MEMBER LIST
2015-11-06CH03SECRETARY'S CHANGE OF PARTICULARS / CRYSTAL ANDRADE / 07/09/2014
2015-11-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MARK JAMES PAUL VIGIL / 07/09/2014
2015-11-06CH01DIRECTOR'S CHANGE OF PARTICULARS / CRYSTAL ANDRADE / 07/09/2014
2014-12-02AR0106/09/14 NO MEMBER LIST
2014-09-18AA31/03/14 TOTAL EXEMPTION FULL
2013-12-17AA31/03/13 TOTAL EXEMPTION FULL
2013-10-23AR0106/09/13 NO MEMBER LIST
2013-05-31AP01DIRECTOR APPOINTED MR MARK JAMES PAUL VIGIL
2012-11-12AA31/03/12 TOTAL EXEMPTION FULL
2012-10-24TM01APPOINTMENT TERMINATED, DIRECTOR ANNE COURT
2012-10-05AR0106/09/12 NO MEMBER LIST
2012-06-13TM01APPOINTMENT TERMINATED, DIRECTOR OLWEN HUGHES
2011-10-31AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-10-17AR0106/09/11 NO MEMBER LIST
2011-10-17CH01DIRECTOR'S CHANGE OF PARTICULARS / OLWEN POOL / 05/09/2011
2011-06-28TM01APPOINTMENT TERMINATED, DIRECTOR DIANE BAMKIN
2011-03-28TM01APPOINTMENT TERMINATED, DIRECTOR ROGER STEWART
2010-12-01AAFULL ACCOUNTS MADE UP TO 31/03/10
2010-10-05AR0106/09/10 NO MEMBER LIST
2010-10-05CH01DIRECTOR'S CHANGE OF PARTICULARS / ROGER DAVID STEWART / 05/09/2010
2010-10-05CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN RUMBLE / 05/09/2010
2010-10-05CH01DIRECTOR'S CHANGE OF PARTICULARS / OLWEN POOL / 05/09/2010
2010-10-05CH01DIRECTOR'S CHANGE OF PARTICULARS / LYNN MIDDLETON / 05/09/2010
2010-10-05CH01DIRECTOR'S CHANGE OF PARTICULARS / KALVINDER GARCHA / 05/09/2010
2010-10-05CH01DIRECTOR'S CHANGE OF PARTICULARS / ANNE ELIZABETH COURT / 05/09/2010
2010-10-05CH01DIRECTOR'S CHANGE OF PARTICULARS / DIANE BAMKIN / 05/09/2010
2010-10-05CH01DIRECTOR'S CHANGE OF PARTICULARS / CRYSTAL ANDRADE / 05/09/2010
2010-10-01TM01APPOINTMENT TERMINATED, DIRECTOR GILL WOLLERTON
2010-10-01AP01DIRECTOR APPOINTED DEEPAK BHAGWAN
2009-11-16AAFULL ACCOUNTS MADE UP TO 31/03/09
2009-11-08AA01PREVSHO FROM 30/09/2009 TO 31/03/2009
2009-11-02AR0106/09/09 NO MEMBER LIST
2009-06-03288aDIRECTOR APPOINTED LYNN MIDDLETON
2009-05-22288aDIRECTOR AND SECRETARY APPOINTED CRYSTAL ANDRADE
2009-05-22288aDIRECTOR APPOINTED ANNE ELIZABETH COURT
2009-05-22288aDIRECTOR APPOINTED KALVINDER GARCHA
2009-05-22288bAPPOINTMENT TERMINATED SECRETARY KALVINDER GARCHA
2009-03-28AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/08
2009-03-25288bAPPOINTMENT TERMINATED DIRECTOR ALI LADAK
2009-03-25288bAPPOINTMENT TERMINATED DIRECTOR CAROL ABBOTT
2009-03-25288bAPPOINTMENT TERMINATED DIRECTOR ROSEMAY JOHNSON
2008-11-10288aDIRECTOR APPOINTED OLWEN POOL
2008-11-10288aDIRECTOR APPOINTED ROGER DAVID STEWART
2008-10-20363sANNUAL RETURN MADE UP TO 06/09/08
2008-01-16RES01ALTERATION TO MEMORANDUM AND ARTICLES
2008-01-16288aNEW DIRECTOR APPOINTED
2008-01-16288aNEW DIRECTOR APPOINTED
2008-01-16288aNEW DIRECTOR APPOINTED
2008-01-16288aNEW SECRETARY APPOINTED
2008-01-16288aNEW DIRECTOR APPOINTED
2008-01-16288aNEW DIRECTOR APPOINTED
2008-01-16288aNEW DIRECTOR APPOINTED
2008-01-16287REGISTERED OFFICE CHANGED ON 16/01/08 FROM: 41 FRIAR LANE LEICESTER LE1 5RB
2008-01-16RES13APT OFF FILE 288A 287 06/09/07
2007-10-09288bDIRECTOR RESIGNED
2007-10-09288bSECRETARY RESIGNED
2007-10-09287REGISTERED OFFICE CHANGED ON 09/10/07 FROM: COPING WITH CANCER IN LEICS RUTLAND, MINSHULL HOUSE 67 WELLINGTON RD NORTH, STOCKPORT, CHESHIRE SK4 2LP
2007-09-06NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
86 - Human health activities
869 - Other human health activities
86900 - Other human health activities




Licences & Regulatory approval
We could not find any licences issued to SUE YOUNG CANCER SUPPORT IN LEICESTERSHIRE AND RUTLAND or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against SUE YOUNG CANCER SUPPORT IN LEICESTERSHIRE AND RUTLAND
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
SUE YOUNG CANCER SUPPORT IN LEICESTERSHIRE AND RUTLAND does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.429
MortgagesNumMortOutstanding0.2799
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.159
MortgagesNumMortCharges0.5493
MortgagesNumMortOutstanding0.2690
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.289

This shows the max and average number of mortgages for companies with the same SIC code of 86900 - Other human health activities

Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31
Annual Accounts
2011-03-31
Annual Accounts
2010-03-31
Annual Accounts
2021-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on SUE YOUNG CANCER SUPPORT IN LEICESTERSHIRE AND RUTLAND

Intangible Assets
Patents
We have not found any records of SUE YOUNG CANCER SUPPORT IN LEICESTERSHIRE AND RUTLAND registering or being granted any patents
Domain Names
We do not have the domain name information for SUE YOUNG CANCER SUPPORT IN LEICESTERSHIRE AND RUTLAND
Trademarks
We have not found any records of SUE YOUNG CANCER SUPPORT IN LEICESTERSHIRE AND RUTLAND registering or being granted any trademarks
Income
Government Income
We have not found government income sources for SUE YOUNG CANCER SUPPORT IN LEICESTERSHIRE AND RUTLAND. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (86900 - Other human health activities) as SUE YOUNG CANCER SUPPORT IN LEICESTERSHIRE AND RUTLAND are:

VALENCIA WASTE MANAGEMENT LIMITED £ 17,058,154
QUADRON SERVICES LIMITED £ 4,296,573
WOLVERHAMPTON WASTE SERVICES LIMITED £ 2,973,240
ACTION HOUSING AND SUPPORT LIMITED £ 2,132,999
LIVING AMBITIONS LIMITED £ 2,005,572
MITIE PROPERTY SERVICES (UK) LIMITED £ 1,553,620
VOYAGE LIMITED £ 1,445,849
CHANGE, GROW, LIVE £ 1,078,543
ADT FIRE AND SECURITY PLC £ 853,354
C & S CARE SERVICES LTD £ 813,229
ENTERPRISE (AOL) LIMITED £ 457,736,317
VALENCIA WASTE MANAGEMENT LIMITED £ 420,914,388
CAPITA BIRMINGHAM LIMITED £ 169,147,480
UNITED RESPONSE £ 157,455,820
AMEY DEFENCE SERVICES LIMITED £ 132,764,259
VOYAGE LIMITED £ 116,348,465
MITIE PROPERTY SERVICES (UK) LIMITED £ 112,019,855
MUSE PLACES LIMITED £ 103,222,164
COMSERV (UK) LIMITED £ 72,988,921
THE ORDERS OF ST. JOHN CARE TRUST £ 65,367,981
ENTERPRISE (AOL) LIMITED £ 457,736,317
VALENCIA WASTE MANAGEMENT LIMITED £ 420,914,388
CAPITA BIRMINGHAM LIMITED £ 169,147,480
UNITED RESPONSE £ 157,455,820
AMEY DEFENCE SERVICES LIMITED £ 132,764,259
VOYAGE LIMITED £ 116,348,465
MITIE PROPERTY SERVICES (UK) LIMITED £ 112,019,855
MUSE PLACES LIMITED £ 103,222,164
COMSERV (UK) LIMITED £ 72,988,921
THE ORDERS OF ST. JOHN CARE TRUST £ 65,367,981
ENTERPRISE (AOL) LIMITED £ 457,736,317
VALENCIA WASTE MANAGEMENT LIMITED £ 420,914,388
CAPITA BIRMINGHAM LIMITED £ 169,147,480
UNITED RESPONSE £ 157,455,820
AMEY DEFENCE SERVICES LIMITED £ 132,764,259
VOYAGE LIMITED £ 116,348,465
MITIE PROPERTY SERVICES (UK) LIMITED £ 112,019,855
MUSE PLACES LIMITED £ 103,222,164
COMSERV (UK) LIMITED £ 72,988,921
THE ORDERS OF ST. JOHN CARE TRUST £ 65,367,981
Outgoings
Business Rates/Property Tax
No properties were found where SUE YOUNG CANCER SUPPORT IN LEICESTERSHIRE AND RUTLAND is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded SUE YOUNG CANCER SUPPORT IN LEICESTERSHIRE AND RUTLAND any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded SUE YOUNG CANCER SUPPORT IN LEICESTERSHIRE AND RUTLAND any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    S1