ROY CASTLE LUNG CANCER FOUNDATION - LIVERPOOL


Company Profile Company Filings

Overview

ROY CASTLE LUNG CANCER FOUNDATION is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) from LIVERPOOL ENGLAND and has the status: Active.
ROY CASTLE LUNG CANCER FOUNDATION was incorporated 28 years ago on 22/05/1995 and has the registered number: 03059425. The accounts status is GROUP and accounts are next due on 30/09/2024.

ROY CASTLE LUNG CANCER FOUNDATION - LIVERPOOL

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 / 12 31/12/2022 30/09/2024

Registered Office

COTTON EXCHANGE
LIVERPOOL
L3 9LQ
ENGLAND

This Company Originates in : United Kingdom
Previous trading names include:
THE ROY CASTLE LUNG CANCER FOUNDATION (until 19/10/2012)

Confirmation Statements

Last Statement Next Statement Due
21/10/2023 04/11/2024

Map

ENGLAND

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MRS PAULA MARIE CHADWICK Secretary 2011-11-01 CURRENT
MRS MANDEE LUCAS Feb 1968 British Director 2019-04-30 CURRENT
DR ANTHONY JOHN MARTIN COOMBS Oct 1958 British Director 2012-01-31 CURRENT
MRS ALYSON CHADWICK Dec 1972 British Director 2018-10-30 CURRENT
MR JAMES ERNEST COUTON Jan 1947 British Director 2001-08-28 CURRENT
MR RAYMUND JOHN DONNELLY Aug 1936 British Director 1995-05-22 CURRENT
DR DAVID GILLIGAN Aug 1961 British Director 2011-04-15 CURRENT
MR ANDREW MARTIN GRANGE Feb 1957 British Director 2015-04-01 CURRENT
MR EUAN IMRIE Feb 1958 British Director 2010-07-26 CURRENT
MS ALISON MARY LOBB May 1969 British Director 2016-02-03 CURRENT
ALASTAIR HULBERT MACHRAY Jun 1961 British Director 2019-04-30 CURRENT
MR MAX LAURENCE STEINBERG Jan 1952 British Director 2015-12-02 CURRENT
MRS CATHRINE ANNE BROKENSHIRE Mar 1971 British Director 2022-05-24 CURRENT
RICHARD DENYER PAGE May 1959 British Director 1995-05-23 UNTIL 1999-09-10 RESIGNED
MISS SHARRON HEGINBOTTOM Jan 1964 British Director 2007-01-29 UNTIL 2013-03-06 RESIGNED
EDWARD JOHN STANLEY Oct 1946 Director 1997-04-14 UNTIL 2000-01-21 RESIGNED
TERENCE MALONE Oct 1946 British Director 1995-05-22 UNTIL 1996-10-15 RESIGNED
LESLIE HOWELL Oct 1943 British Director 2001-09-21 UNTIL 2004-08-12 RESIGNED
GEOFFREY STEUART FAIRFAX PIPER Jun 1943 British Director 1995-05-22 UNTIL 1997-10-30 RESIGNED
DAVID MICHAEL TOMKINS Aug 1946 British Director 1996-01-11 UNTIL 1999-09-10 RESIGNED
MR GREG GOTTIG Jan 1974 British Director 2012-06-20 UNTIL 2015-10-01 RESIGNED
MR ALASTAIR CAMPBELL GOULD Aug 1955 British Director 2002-04-23 UNTIL 2009-05-18 RESIGNED
MR MARTIN ANDREW GRANGE Feb 1957 British Director 2015-06-03 UNTIL 2016-02-18 RESIGNED
TERRY KAVANAGH Jan 1946 British Director 2004-03-29 UNTIL 2006-07-21 RESIGNED
JOHN O'BRIEN Mar 1959 British Director 1995-05-22 UNTIL 2002-01-29 RESIGNED
JACQUELINE FRANCES HOARD Secretary 2001-01-30 UNTIL 2002-09-30 RESIGNED
ROBIN PAUL ANDREWS Aug 1953 British Secretary 2002-09-30 UNTIL 2004-04-16 RESIGNED
MR MICHAEL RONALD UNGER Dec 1943 British Secretary 2004-04-16 UNTIL 2008-09-29 RESIGNED
TERENCE MALONE Oct 1946 British Secretary 1997-04-16 UNTIL 1998-07-03 RESIGNED
DR ROSEMARY GILLESPIE Feb 1957 British Secretary 2008-09-30 UNTIL 2011-10-24 RESIGNED
GEORGE ALDRIDGE Feb 1938 Secretary 1998-07-03 UNTIL 2001-01-30 RESIGNED
MR JAMES CHRISTOPHER MEREDITH DAVIES Oct 1946 British Director 2001-09-21 UNTIL 2006-01-01 RESIGNED
DR DAVID JOHN DUNLOP Sep 1960 British Director 1999-09-10 UNTIL 2009-12-31 RESIGNED
JOHN BARLOW CUSHING Mar 1949 British Director 1995-05-22 UNTIL 2000-01-21 RESIGNED
PROFESSOR JOANNE CRANWELL Mar 1972 British Director 2018-05-28 UNTIL 2019-06-27 RESIGNED
ROSEMARY COOPER Sep 1950 British Director 1998-10-12 UNTIL 2001-01-18 RESIGNED
BRIAN EDWARD CASE Jul 1939 British Director 1995-05-23 UNTIL 2002-10-18 RESIGNED
SIR PHILIP DAVID CARTER May 1927 British Director 1998-10-12 UNTIL 2015-04-23 RESIGNED
MR. COLIN A,P BYRNE Feb 1957 British Director 2015-10-07 UNTIL 2016-12-07 RESIGNED
BARBARA ELLIOT Nov 1955 British Director 2004-03-29 UNTIL 2008-05-31 RESIGNED
MR CHARLES LESLIE FALCONER Nov 1951 British Director 2009-01-01 UNTIL 2013-03-06 RESIGNED
ELLA SLACK Jul 1942 British Director 1998-10-12 UNTIL 2005-06-21 RESIGNED
MRS ANGELA GIBAUD Dec 1952 British Director 1998-10-12 UNTIL 2000-11-13 RESIGNED
DAME GILLIAN FRANCES OLIVER Oct 1943 British Director 2005-11-28 UNTIL 2014-10-01 RESIGNED
MR RODERICK HUGHES WALKER Apr 1935 British Director 1995-05-23 UNTIL 2003-12-31 RESIGNED
MR GRAHAM JOHN MORRIS Dec 1949 British Director 1998-10-12 UNTIL 2004-09-30 RESIGNED
LORD RICHARD OLIVER FAULKNER Mar 1946 British Director 2004-03-29 UNTIL 2007-01-31 RESIGNED
MR DAVID SAMUEL MAPLES Oct 1959 British Director 2009-01-01 UNTIL 2019-08-28 RESIGNED
MR PETER JAMES GERARD RAINEY Jan 1957 Scottish Director 2011-04-15 UNTIL 2018-07-22 RESIGNED
PROFESSOR FRANCES HENRY SANDERSON Aug 1946 British Director 2001-08-28 UNTIL 2008-01-23 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Dr David Gilligan 2016-04-06 - 2022-02-24 8/1961 Liverpool   Right to appoint and remove directors
Mr Anthony John Martin Coombs 2016-04-06 - 2022-02-24 10/1958 Liverpool   Right to appoint and remove directors
Mr Peter James Gerard Rainey 2016-04-06 - 2022-02-24 1/1957 Liverpool   Right to appoint and remove directors
Mr Euan Imrie 2016-04-06 - 2022-02-24 2/1958 Liverpool   Right to appoint and remove directors
Mr Max Laurence Steinberg 2016-04-06 - 2022-02-24 1/1952 Liverpool   Right to appoint and remove directors
Mr Andrew Martin Grange 2016-04-06 - 2022-02-24 2/1957 Liverpool   Right to appoint and remove directors
Mr James Ernest Couton 2016-04-06 - 2022-02-24 1/1947 Liverpool   Right to appoint and remove directors
Mr David Samuel Maples 2016-04-06 - 2022-02-24 10/1959 Liverpool   Right to appoint and remove directors
Ms Alison Mary Lobb 2016-04-06 - 2022-02-24 5/1969 Liverpool   Right to appoint and remove directors
Professor Raymund Donnelly 2016-04-06 - 2022-02-24 8/1936 Liverpool   Right to appoint and remove directors

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
BATHGATE SILICA SAND LIMITED LIVERPOOL Active FULL 08120 - Operation of gravel and sand pits; mining of clays and kaolin
ARCHIBALD BATHGATE GROUP LIMITED LIVERPOOL Active GROUP 08990 - Other mining and quarrying n.e.c.
BPC INVESTMENTS LIMITED CHESTER Active TOTAL EXEMPTION FULL 68209 - Other letting and operating of own or leased real estate
ARCLID TRANSPORT LIMITED LIVERPOOL Active FULL 49410 - Freight transport by road
SILICA AND MOULDING SANDS ASSOCIATION COLCHESTER ENGLAND Active DORMANT 94120 - Activities of professional membership organizations
BATHGATE BOTANICA LIMITED LIVERPOOL Dissolved... DORMANT 46180 - Agents specialized in the sale of other particular products
BATHGATE BUSINESS FINANCE LIMITED LIVERPOOL Active SMALL 77390 - Renting and leasing of other machinery, equipment and tangible goods n.e.c.
JMU LEARNING RESOURCE CENTRE DEVELOPMENT LIMITED MANCHESTER Dissolved... FULL 68209 - Other letting and operating of own or leased real estate
JMU PROPERTY DEVELOPMENT COMPANY LIMITED MANCHESTER Dissolved... FULL 68320 - Management of real estate on a fee or contract basis
TELESCOPE TECHNOLOGIES LIMITED BRISTOL Active SMALL 74909 - Other professional, scientific and technical activities n.e.c.
JMU BUILDING SERVICES & MAINTENANCE LIMITED LIVERPOOL ENGLAND Dissolved... FULL 81100 - Combined facilities support activities
BATHGATE CAPITAL LTD LIVERPOOL Active DORMANT 77390 - Renting and leasing of other machinery, equipment and tangible goods n.e.c.
ROY CASTLE TRADING LIMITED LIVERPOOL ENGLAND Active AUDIT EXEMPTION SUBSI 86900 - Other human health activities
DATABAX LIMITED LONDON ENGLAND Active SMALL 63110 - Data processing, hosting and related activities
SANDHURST FLOORING (UK) LTD LIVERPOOL ENGLAND Dissolved... DORMANT 43330 - Floor and wall covering
BATHGATE FLOORING LIMITED LIVERPOOL Active FULL 16210 - Manufacture of veneer sheets and wood-based panels
CLOUD 9 PROPERTY COMPANY LIMITED LIVERPOOL Dissolved... DORMANT 74990 - Non-trading company
BATHGATE SLATE TECHNOLOGIES LIMITED LIVERPOOL Active SMALL 23310 - Manufacture of ceramic tiles and flags
PERMAFLOR LIMITED LIVERPOOL Active DORMANT 16210 - Manufacture of veneer sheets and wood-based panels

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
BERKSONS (CHESHIRE) LIMITED LIVERPOOL ENGLAND Active TOTAL EXEMPTION FULL 68209 - Other letting and operating of own or leased real estate
GB HOME DEVELOPMENTS LTD LIVERPOOL ENGLAND Active TOTAL EXEMPTION FULL 41100 - Development of building projects
EDEN FIFTYONE LTD LIVERPOOL ENGLAND Active TOTAL EXEMPTION FULL 62012 - Business and domestic software development
SMOOTH HR LIMITED LIVERPOOL ENGLAND Active MICRO ENTITY 78300 - Human resources provision and management of human resources functions
PJW LIVE LTD LIVERPOOL ENGLAND Active MICRO ENTITY 82990 - Other business support service activities n.e.c.
LIFETEX INDUSTRY (UK) CO., LTD LIVERPOOL, ENGLAND Active DORMANT 46190 - Agents involved in the sale of a variety of goods
TYRES2U 24/7 LTD LIVERPOOL ENGLAND Active UNAUDITED ABRIDGED 45200 - Maintenance and repair of motor vehicles
STRUCTURED SOLUTIONS NW LTD LIVERPOOL ENGLAND Active MICRO ENTITY 41201 - Construction of commercial buildings
MSMS CONSTRUCTION LTD LIVERPOOL, ENGLAND Active UNAUDITED ABRIDGED 41202 - Construction of domestic buildings
TOWNSEND CONTRACTING LTD LIVERPOOL ENGLAND Active DORMANT 96090 - Other service activities n.e.c.