Background WavePink WaveYellow Wave

CURE LEUKAEMIA (04569174)

CURE LEUKAEMIA (04569174) is an active UK company. incorporated on 22 October 2002. with registered office in Birmingham. The company operates in the Human Health and Social Work Activities sector, engaged in other human health activities. CURE LEUKAEMIA has been registered for 23 years. Current directors include COUSINS, Geoffrey William, CRADDOCK, Charles Frank, HOPE, Sarah Margaret and 6 others.

Company Number
04569174
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
22 October 2002
Age
23 years
Address
19 Highfield Road, Birmingham, B15 3BH
Industry Sector
Human Health and Social Work Activities
Business Activity
Other human health activities
Directors
COUSINS, Geoffrey William, CRADDOCK, Charles Frank, HOPE, Sarah Margaret, MEHTA, Priyanka, Dr, MURPHY, Joanne Claire, OWENS, Alston, PRATT, Guy Edward Dickens, Dr, SHOAF, Laura Manning, WHITEHEAD, Philip Mark
SIC Codes
86900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CURE LEUKAEMIA

CURE LEUKAEMIA is an active company incorporated on 22 October 2002 with the registered office located in Birmingham. The company operates in the Human Health and Social Work Activities sector, specifically engaged in other human health activities. CURE LEUKAEMIA was registered 23 years ago.(SIC: 86900)

Status

active

Active since 23 years ago

Company No

04569174

PRIVATE-LIMITED-GUARANT-NSC-LIMITED-EXEMPTION Company

Age

23 Years

Incorporated 22 October 2002

Size

N/A

Accounts

ARD: 31/10

Up to Date

4 months left

Last Filed

Made up to 31 October 2024 (1 year ago)
Submitted on 26 August 2025 (7 months ago)
Period: 1 November 2023 - 31 October 2024(13 months)
Type: Small Company

Next Due

Due by 31 July 2026
Period: 1 November 2024 - 31 October 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 22 October 2025 (5 months ago)
Submitted on 6 November 2025 (4 months ago)

Next Due

Due by 5 November 2026
For period ending 22 October 2026
Contact
Address

19 Highfield Road Edgbaston Birmingham, B15 3BH,

Previous Addresses

C/O C/O Silks Solicitors 27 Birmingham Street 27 Birmingham Street Oldbury West Midlands B69 4DY United Kingdom
From: 4 November 2016To: 19 June 2024
C/O Silks Solicitors 27 Birmingham Street Oldbury West Midlands B69 4EZ
From: 22 October 2002To: 4 November 2016
Timeline

56 key events • 2002 - 2026

Funding Officers Ownership
Company Founded
Oct 02
Director Joined
Jan 10
Director Left
Jan 10
Director Joined
Nov 10
Director Joined
Nov 10
Director Joined
Nov 10
Director Joined
Nov 10
Director Joined
Nov 10
Director Left
Jul 11
Director Left
Dec 11
Director Left
May 12
Director Joined
Aug 12
Director Left
Aug 12
Director Joined
Oct 12
Director Joined
Oct 12
Director Joined
Nov 13
Director Left
Apr 14
Director Left
Apr 14
Director Left
Apr 14
Director Left
Apr 14
Director Left
Apr 14
Director Joined
Jun 14
Director Left
Aug 14
Director Left
Aug 14
Director Left
Aug 14
Director Left
Nov 14
Director Joined
Apr 15
Director Left
May 16
Director Left
May 16
Director Left
May 16
Director Left
Jun 16
Director Joined
Jun 16
Director Left
Sept 18
Director Left
Jul 19
New Owner
Nov 19
New Owner
Nov 19
New Owner
Nov 19
Director Joined
Dec 19
Director Joined
Mar 20
Director Joined
May 20
Director Left
Mar 21
Director Left
Apr 21
Director Joined
Feb 22
Director Joined
Feb 22
Director Joined
Feb 22
Director Joined
Feb 22
Director Left
Feb 22
Owner Exit
Feb 22
Owner Exit
Feb 22
Owner Exit
Feb 22
Director Left
Nov 23
Director Left
Nov 23
Director Joined
Nov 23
Director Joined
Mar 24
Director Left
Mar 25
Director Left
Mar 26
0
Funding
49
Officers
6
Ownership
0
Accounts
Capital Table
People

Officers

35

10 Active
25 Resigned

JONES, Kevin Andrew Hadley

Active
66 Stuart Road, HalesowenB62 0EB
Secretary
Appointed 22 Oct 2002

COUSINS, Geoffrey William

Active
Tiddington Road, Stratford-Upon-AvonCV37 7AF
Born August 1956
Director
Appointed 21 Nov 2019

CRADDOCK, Charles Frank

Active
4 Chantry Road, BirminghamB13 8DW
Born September 1957
Director
Appointed 22 Oct 2002

HOPE, Sarah Margaret

Active
Dinsdale Road, LondonSE3 7RL
Born February 1987
Director
Appointed 18 Oct 2023

MEHTA, Priyanka, Dr

Active
South Road, BristolBS6 6QP
Born May 1971
Director
Appointed 28 Feb 2024

MURPHY, Joanne Claire

Active
84 Theobalds Road, LondonWC1X 8NL
Born September 1972
Director
Appointed 02 Feb 2022

OWENS, Alston

Active
City Road, BirminghamB16 0PU
Born January 1980
Director
Appointed 02 Feb 2022

PRATT, Guy Edward Dickens, Dr

Active
Widney Lane, SolihullB91 3LJ
Born December 1964
Director
Appointed 13 Jun 2016

SHOAF, Laura Manning

Active
16 Summer Lane, BirminghamB19 3SD
Born November 1971
Director
Appointed 25 Feb 2020

WHITEHEAD, Philip Mark

Active
High Street, Burton-On-TrentDE14 1JZ
Born December 1977
Director
Appointed 02 Feb 2022

ALLEN, Ian

Resigned
81 Loriners Grove, WalsallWS1 2DN
Born November 1960
Director
Appointed 16 Jan 2009
Resigned 23 Jul 2019

BARNES, Suzanne Doreene

Resigned
Greenfield Road, BirminghamB17 0EE
Born March 1965
Director
Appointed 18 Oct 2010
Resigned 06 Feb 2016

BARTLETT, Alfred James

Resigned
12 Ampton Road, BirminghamB15 2UH
Born January 1966
Director
Appointed 14 Oct 2005
Resigned 27 Mar 2014

BLACK, Richard John

Resigned
28a Ashfield Avenue, BirminghamB14 7AT
Born February 1967
Director
Appointed 13 Jul 2005
Resigned 27 Mar 2014

CLARK, Fiona Jane, Dr

Resigned
205 Selly Oak Road, BirminghamB30 1HR
Born April 1968
Director
Appointed 02 Mar 2006
Resigned 08 Jul 2009

COOK, Mark Adrian, Dr

Resigned
7 Pereira Road, HarborneB17 9JG
Born March 1964
Director
Appointed 24 Jan 2005
Resigned 14 Jan 2010

DOOLIN, Michael Denis

Resigned
Plough Road, DroitwichWR9 7NQ
Born January 1966
Director
Appointed 02 Feb 2022
Resigned 26 Feb 2025

FAULKNER, Paul John

Resigned
75 Harborne Road, BirminghamB15 3DH
Born August 1978
Director
Appointed 28 Sept 2012
Resigned 24 Feb 2021

HARGREAVES, Michael William

Resigned
High Beeches Roman Road, Sutton ColdfieldB74 3AA
Born June 1949
Director
Appointed 10 Jul 2007
Resigned 27 Mar 2014

HILTON, Lareena

Resigned
Kings Avenue, Woodford GreenIG8 0JD
Born June 1971
Director
Appointed 12 May 2020
Resigned 18 Oct 2023

KELLY, Michael Anthony

Resigned
Chelmscote Road, SolihullB92 8DA
Born May 1959
Director
Appointed 08 Nov 2010
Resigned 20 Oct 2011

LOWSON, Gregory John

Resigned
Colmore Circus, BirminghamB4 6BH
Born July 1959
Director
Appointed 17 Apr 2014
Resigned 29 Mar 2021

MALLADI, Ram Kumar, Dr

Resigned
Queen Elizabeth Hospital, BirminghamB15 2TH
Born June 1970
Director
Appointed 12 Jul 2012
Resigned 26 Apr 2016

MASSEY, Alison Elizabeth Ann

Resigned
Royal Road, Sutton ColdfieldB72 1SP
Born February 1963
Director
Appointed 08 Nov 2010
Resigned 03 Feb 2016

MCLAUGHLIN, James William

Resigned
Mead Avenue, BirminghamB16 0QW
Born December 1973
Director
Appointed 12 Nov 2010
Resigned 20 Jan 2012

MOORE, Nargaret Wendy

Resigned
Croft Lane, Nr AlcesterB49 6NL
Born August 1944
Director
Appointed 08 Nov 2010
Resigned 27 Mar 2014

MURRAY, James Ambrose, Dr

Resigned
63 Paton Grove, BirminghamB13 9TG
Born September 1950
Director
Appointed 12 Mar 2009
Resigned 12 Jul 2012

PURNELL, Glynn Leigh

Resigned
Cornwall Street, BirminghamB3 2DH
Born January 1975
Director
Appointed 04 Oct 2013
Resigned 19 Feb 2018

RUDELL, Anthony Russell

Resigned
Westfield Road, BirminghamB15 3QG
Born September 1946
Director
Appointed 09 Nov 2009
Resigned 20 May 2011

SHAW, Michael Allan

Resigned
2 Eldersfield Grove, SolihullB91 3TN
Born February 1944
Director
Appointed 27 Apr 2006
Resigned 18 Oct 2023

SILK, Graham Hampson

Resigned
Rushock, Nr DroitwichWR9 0NR
Born September 1959
Director
Appointed 22 Oct 2002
Resigned 02 Feb 2022

SMITH, Gary

Resigned
10 Farquhar Road, BirminghamB15 3RB
Born January 1957
Director
Appointed 29 Jun 2004
Resigned 27 Mar 2014

TURNBULL, Richard John

Resigned
Witherford Way, BirminghamB29 4AX
Born November 1973
Director
Appointed 29 Jan 2015
Resigned 25 Feb 2026

UPTON, Philip Dana

Resigned
Hatton Park, WarwickCV35 7SY
Born October 1966
Director
Appointed 28 Sept 2012
Resigned 03 Feb 2016

WOOLLEY, Michael Anthony

Resigned
Oak Tree Lodge, Barnt GreenB45 8HB
Born April 1942
Director
Appointed 22 Oct 2002
Resigned 08 Jan 2009

Persons with significant control

3

0 Active
3 Ceased

Michael Allan Shaw

Ceased
Eldersfield Grove, SolihullB91 3TN
Born February 1944

Nature of Control

Voting rights 25 to 50 percent
Notified 23 Jul 2019
Ceased 10 Nov 2021

Mr Graham Hampson Silk

Ceased
Rushock, DroitwichWR9 0NR
Born September 1959

Nature of Control

Voting rights 25 to 50 percent
Notified 23 Jul 2019
Ceased 10 Nov 2021

Mr Charles Frank Craddock

Ceased
Chantry Road, BirminghamB13 8DW
Born September 1957

Nature of Control

Voting rights 25 to 50 percent
Notified 23 Jul 2019
Ceased 10 Nov 2021
Fundings
Financials
Latest Activities

Filing History

144

Termination Director Company With Name Termination Date
18 March 2026
TM01Termination of Director
Confirmation Statement With No Updates
6 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
26 August 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
6 March 2025
TM01Termination of Director
Confirmation Statement With No Updates
5 November 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
8 September 2024
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
19 June 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Small
18 April 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
7 March 2024
AP01Appointment of Director
Confirmation Statement With No Updates
2 November 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
2 November 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
2 November 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
2 November 2023
AP01Appointment of Director
Accounts With Accounts Type Small
21 February 2023
AAAnnual Accounts
Confirmation Statement With No Updates
22 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
15 February 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
13 February 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 February 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 February 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 February 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 February 2022
TM01Termination of Director
Notification Of A Person With Significant Control Statement
13 February 2022
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
13 February 2022
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
13 February 2022
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
13 February 2022
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
4 November 2021
CS01Confirmation Statement
Memorandum Articles
27 October 2021
MAMA
Resolution
27 October 2021
RESOLUTIONSResolutions
Accounts With Accounts Type Small
29 June 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
7 April 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
11 March 2021
TM01Termination of Director
Confirmation Statement With No Updates
5 November 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
20 May 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 March 2020
AP01Appointment of Director
Accounts With Accounts Type Small
2 March 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
2 December 2019
AP01Appointment of Director
Notification Of A Person With Significant Control
6 November 2019
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
6 November 2019
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
6 November 2019
PSC01Notification of Individual PSC
Confirmation Statement With No Updates
5 November 2019
CS01Confirmation Statement
Withdrawal Of A Person With Significant Control Statement
5 November 2019
PSC09Update to PSC Statements
Change Person Director Company With Change Date
20 September 2019
CH01Change of Director Details
Termination Director Company With Name Termination Date
29 July 2019
TM01Termination of Director
Accounts With Accounts Type Full
11 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
1 November 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
24 September 2018
TM01Termination of Director
Accounts With Accounts Type Full
8 February 2018
AAAnnual Accounts
Confirmation Statement With No Updates
4 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Small
18 July 2017
AAAnnual Accounts
Notification Of A Person With Significant Control Statement
26 June 2017
PSC08Cessation of Other Registrable Person PSC
Withdrawal Of A Person With Significant Control Statement
26 June 2017
PSC09Update to PSC Statements
Confirmation Statement With Updates
5 November 2016
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
4 November 2016
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
24 June 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
24 June 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 May 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
20 May 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
20 May 2016
TM01Termination of Director
Accounts With Accounts Type Full
29 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
20 November 2015
AR01AR01
Accounts With Accounts Type Full
8 July 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
1 May 2015
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
12 November 2014
AR01AR01
Termination Director Company With Name Termination Date
11 November 2014
TM01Termination of Director
Change Person Director Company With Change Date
31 August 2014
CH01Change of Director Details
Termination Director Company With Name Termination Date
31 August 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
31 August 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
31 August 2014
TM01Termination of Director
Accounts With Accounts Type Full
4 July 2014
AAAnnual Accounts
Appoint Person Director Company With Name
2 June 2014
AP01Appointment of Director
Termination Director Company
22 April 2014
TM01Termination of Director
Termination Director Company With Name
22 April 2014
TM01Termination of Director
Termination Director Company
22 April 2014
TM01Termination of Director
Termination Director Company
22 April 2014
TM01Termination of Director
Termination Director Company
22 April 2014
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
18 November 2013
AR01AR01
Appoint Person Director Company With Name
14 November 2013
AP01Appointment of Director
Accounts With Accounts Type Full
25 February 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
10 December 2012
AR01AR01
Appoint Person Director Company With Name
29 October 2012
AP01Appointment of Director
Appoint Person Director Company With Name
18 October 2012
AP01Appointment of Director
Appoint Person Director Company With Name
10 August 2012
AP01Appointment of Director
Termination Director Company With Name
10 August 2012
TM01Termination of Director
Termination Director Company With Name
30 May 2012
TM01Termination of Director
Accounts With Accounts Type Full
23 March 2012
AAAnnual Accounts
Resolution
27 January 2012
RESOLUTIONSResolutions
Annual Return Company With Made Up Date No Member List
14 December 2011
AR01AR01
Termination Director Company With Name
13 December 2011
TM01Termination of Director
Change Person Director Company With Change Date
13 December 2011
CH01Change of Director Details
Termination Director Company With Name
25 July 2011
TM01Termination of Director
Change Person Director Company With Change Date
12 July 2011
CH01Change of Director Details
Accounts With Accounts Type Full
31 January 2011
AAAnnual Accounts
Appoint Person Director Company With Name
24 November 2010
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
22 November 2010
AR01AR01
Appoint Person Director Company With Name
11 November 2010
AP01Appointment of Director
Appoint Person Director Company With Name
11 November 2010
AP01Appointment of Director
Appoint Person Director Company With Name
11 November 2010
AP01Appointment of Director
Appoint Person Director Company With Name
11 November 2010
AP01Appointment of Director
Accounts With Accounts Type Full
26 January 2010
AAAnnual Accounts
Termination Director Company With Name
20 January 2010
TM01Termination of Director
Appoint Person Director Company With Name
6 January 2010
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
26 October 2009
AR01AR01
Change Person Director Company With Change Date
26 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
26 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
26 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
26 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
26 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
26 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
26 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
26 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
26 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
26 October 2009
CH01Change of Director Details
Legacy
13 July 2009
288bResignation of Director or Secretary
Legacy
17 March 2009
288aAppointment of Director or Secretary
Legacy
29 January 2009
288aAppointment of Director or Secretary
Legacy
29 January 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Full
13 January 2009
AAAnnual Accounts
Legacy
8 December 2008
363aAnnual Return
Legacy
8 December 2008
288cChange of Particulars
Accounts With Accounts Type Full
15 January 2008
AAAnnual Accounts
Legacy
19 December 2007
363sAnnual Return (shuttle)
Legacy
14 November 2007
288aAppointment of Director or Secretary
Legacy
21 August 2007
288cChange of Particulars
Legacy
21 August 2007
288cChange of Particulars
Accounts With Accounts Type Full
8 March 2007
AAAnnual Accounts
Legacy
4 January 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
15 August 2006
AAAnnual Accounts
Legacy
24 May 2006
288aAppointment of Director or Secretary
Legacy
13 March 2006
288aAppointment of Director or Secretary
Legacy
13 March 2006
288aAppointment of Director or Secretary
Legacy
4 January 2006
363sAnnual Return (shuttle)
Legacy
4 November 2005
288aAppointment of Director or Secretary
Legacy
27 July 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
13 July 2005
AAAnnual Accounts
Legacy
2 February 2005
288aAppointment of Director or Secretary
Legacy
9 November 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
31 August 2004
AAAnnual Accounts
Legacy
6 July 2004
288aAppointment of Director or Secretary
Legacy
6 July 2004
288aAppointment of Director or Secretary
Legacy
10 November 2003
363sAnnual Return (shuttle)
Memorandum Articles
4 October 2003
MEM/ARTSMEM/ARTS
Resolution
4 October 2003
RESOLUTIONSResolutions
Legacy
11 December 2002
288cChange of Particulars
Incorporation Company
22 October 2002
NEWINCIncorporation