Background WavePink WaveYellow Wave

SUE YOUNG CANCER SUPPORT IN LEICESTERSHIRE AND RUTLAND (06362972)

SUE YOUNG CANCER SUPPORT IN LEICESTERSHIRE AND RUTLAND (06362972) is an active UK company. incorporated on 6 September 2007. with registered office in Leicester. The company operates in the Human Health and Social Work Activities sector, engaged in other human health activities. SUE YOUNG CANCER SUPPORT IN LEICESTERSHIRE AND RUTLAND has been registered for 18 years. Current directors include BHAUR, Amarjit Singh, NANGLE, Courtney, RICHMOND, William.

Company Number
06362972
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
6 September 2007
Age
18 years
Address
Helen Webb House, Leicester, LE3 0HH
Industry Sector
Human Health and Social Work Activities
Business Activity
Other human health activities
Directors
BHAUR, Amarjit Singh, NANGLE, Courtney, RICHMOND, William
SIC Codes
86900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SUE YOUNG CANCER SUPPORT IN LEICESTERSHIRE AND RUTLAND

SUE YOUNG CANCER SUPPORT IN LEICESTERSHIRE AND RUTLAND is an active company incorporated on 6 September 2007 with the registered office located in Leicester. The company operates in the Human Health and Social Work Activities sector, specifically engaged in other human health activities. SUE YOUNG CANCER SUPPORT IN LEICESTERSHIRE AND RUTLAND was registered 18 years ago.(SIC: 86900)

Status

active

Active since 18 years ago

Company No

06362972

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

Age

18 Years

Incorporated 6 September 2007

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 12 November 2025 (5 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 27 January 2026 (3 months ago)
Submitted on 11 February 2026 (2 months ago)

Next Due

Due by 10 February 2027
For period ending 27 January 2027

Previous Company Names

COPING WITH CANCER IN LEICESTERSHIRE & RUTLAND
From: 6 September 2007To: 2 December 2020
Contact
Address

Helen Webb House 35 Westleigh Road Leicester, LE3 0HH,

Timeline

58 key events • 2007 - 2026

Funding Officers Ownership
Company Founded
Sept 07
Director Left
Sept 10
Director Joined
Sept 10
Director Left
Mar 11
Director Left
Jun 11
Director Left
Jun 12
Director Left
Oct 12
Director Joined
May 13
Director Left
Jan 16
Director Left
Jan 16
Director Joined
Sept 16
Director Left
Sept 16
Director Joined
Sept 16
Director Joined
Sept 17
Director Joined
Sept 17
Director Left
Sept 17
Director Left
Sept 17
Director Left
Sept 17
Director Left
Apr 18
Director Joined
Jul 18
Director Left
Jul 18
Director Left
Jul 18
Director Joined
Jan 19
Director Left
Feb 19
Director Joined
Feb 19
Director Joined
May 19
Director Joined
May 19
Director Left
Jan 20
Director Left
Jan 20
Director Left
Jan 20
Director Left
Jan 20
Director Joined
Jan 20
Director Joined
Jun 20
Director Joined
Jun 20
Director Joined
Aug 20
Director Joined
Nov 20
Director Joined
Nov 20
Director Joined
May 21
Director Left
May 21
Director Left
Nov 21
Director Left
Jan 22
Director Left
Jan 22
Director Joined
May 22
Director Joined
May 22
Director Left
Sept 22
Director Left
Sept 22
Director Left
Sept 22
Director Joined
Apr 23
Director Left
Apr 23
Director Joined
Apr 23
Director Left
Aug 23
Director Left
Dec 23
Director Joined
Apr 24
Director Joined
Oct 24
Director Left
Oct 24
New Owner
Feb 26
New Owner
Feb 26
New Owner
Feb 26
0
Funding
54
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

35

3 Active
32 Resigned

BHAUR, Amarjit Singh

Active
35 Westleigh Road, LeicesterLE3 0HH
Born December 1948
Director
Appointed 26 Oct 2022

NANGLE, Courtney

Active
35 Westleigh Road, LeicesterLE3 0HH
Born October 1966
Director
Appointed 21 Aug 2024

RICHMOND, William

Active
35 Westleigh Road, LeicesterLE3 0HH
Born January 1941
Director
Appointed 30 Jul 2020

ANDRADE, Crystal

Resigned
Carisbrooke Road, LeicesterLE2 3PH
Secretary
Appointed 18 May 2009
Resigned 01 Sept 2017

GARCHA, Kalvinder

Resigned
137 Carisbrooke Road, LeicesterLE2 3PH
Secretary
Appointed 06 Sept 2007
Resigned 21 Apr 2009

OCS CORPORATE SECRETARIES LIMITED

Resigned
67 Wellington Road North, StockportSK4 2LP
Corporate nominee secretary
Appointed 06 Sept 2007
Resigned 06 Sept 2007

ABBOTT, Carol

Resigned
41 Montague Drive, LoughboroughLE11 3SB
Born July 1948
Director
Appointed 06 Sept 2007
Resigned 23 Feb 2009

ANDRADE, Crystal

Resigned
Carisbrooke Road, LeicesterLE2 3PH
Born December 1972
Director
Appointed 18 May 2009
Resigned 01 Sept 2017

BAMKIN, Diane

Resigned
3 The Green, Kingston On SoarNG11 0DA
Born March 1956
Director
Appointed 06 Sept 2007
Resigned 31 Jan 2011

BHAGWAN, Deepak

Resigned
Barmouth Avenue, LeicesterLE2 6JB
Born October 1974
Director
Appointed 01 Dec 2009
Resigned 09 Dec 2015

BRAIDWOOD, Robert William

Resigned
Helen Webb House, LeicesterLE3 0HH
Born July 1948
Director
Appointed 12 Jul 2017
Resigned 18 Dec 2019

CLARKE, Richard James Patrick

Resigned
35 Westleigh Road, LeicesterLE3 0HH
Born June 1955
Director
Appointed 30 Apr 2021
Resigned 27 May 2022

CLARKE, Richard James Patrick

Resigned
Helen Webb House, LeicesterLE3 0HH
Born June 1955
Director
Appointed 13 Apr 2016
Resigned 19 Apr 2017

COURT, Anne Elizabeth

Resigned
Bakehouse Lane, LeicesterLE8 0QA
Born September 1963
Director
Appointed 18 May 2009
Resigned 17 Sept 2012

FAGAN, William Forrest

Resigned
35 Westleigh Road, LeicesterLE3 0HH
Born June 1943
Director
Appointed 14 Oct 2020
Resigned 13 Jan 2022

GARCHA, Kalvinder

Resigned
137 Carisbrooke Road, LeicesterLE2 3PH
Born November 1971
Director
Appointed 18 May 2009
Resigned 01 Sept 2017

HACKETT, David Paul

Resigned
Granville Road, LeicesterLE1 7RU
Born May 1952
Director
Appointed 22 Apr 2022
Resigned 09 Jul 2022

HAVINDEN, Susan Jeanne

Resigned
35 Westleigh Road, LeicesterLE3 0HH
Born September 1963
Director
Appointed 22 May 2020
Resigned 09 Jul 2022

HAVINDEN, Susan Jeanne

Resigned
Westleigh Road, LeicesterLE3 0HH
Born September 1963
Director
Appointed 30 Jan 2019
Resigned 29 May 2019

HUGHES, Christopher

Resigned
35 Westleigh Road, LeicesterLE3 0HH
Born October 1961
Director
Appointed 25 Jun 2018
Resigned 13 Jan 2019

HUGHES, Olwen

Resigned
Saint Johns Road, LeicesterLE2 2BC
Born March 1929
Director
Appointed 27 Oct 2008
Resigned 07 May 2012

HUTHWAITE, Rosemary

Resigned
35 Westleigh Road, LeicesterLE3 0HH
Born September 1952
Director
Appointed 26 Jun 2019
Resigned 14 Mar 2023

INGE, Nicholas Stuart

Resigned
35 Westleigh Road, LeicesterLE3 0HH
Born June 1969
Director
Appointed 14 Oct 2020
Resigned 30 Apr 2021

JOHNSON, Rosemay

Resigned
5 Garden Lane, Melton MowbrayLE13 0SJ
Born February 1956
Director
Appointed 06 Sept 2007
Resigned 11 Mar 2009

LADAK, Ali

Resigned
1 Hedgerow Road, LeicesterLE3 1PW
Born March 1944
Director
Appointed 06 Sept 2007
Resigned 27 Feb 2009

LIQUORISH, Catherine Emma

Resigned
35 Westleigh Road, LeicesterLE3 0HH
Born June 1971
Director
Appointed 15 May 2019
Resigned 09 Sept 2019

MIDDLETON, Lynn

Resigned
Arbor Road, LeicesterLE9 3GB
Born April 1972
Director
Appointed 18 May 2009
Resigned 01 Aug 2015

NEWMAN, Sally

Resigned
35 Westleigh Road, LeicesterLE3 0HH
Born November 1977
Director
Appointed 14 Nov 2018
Resigned 28 Feb 2019

NORTH, Christopher John

Resigned
Helen Webb House, LeicesterLE3 0HH
Born November 1951
Director
Appointed 25 May 2016
Resigned 21 Mar 2018

O'BOY, Lindsey

Resigned
35 Westleigh Road, LeicesterLE3 0HH
Born March 1965
Director
Appointed 15 May 2019
Resigned 04 Jun 2021

PADFIELD, Gareth Mark

Resigned
35 Westleigh Road, LeicesterLE3 0HH
Born February 1983
Director
Appointed 26 Oct 2022
Resigned 15 Mar 2023

QUINN, Edward George Francis

Resigned
Helen Webb House, LeicesterLE3 0HH
Born October 1947
Director
Appointed 15 Mar 2017
Resigned 15 Jun 2018

ROHIT, Ishvar Bhai

Resigned
35 Westleigh Road, LeicesterLE3 0HH
Born January 1945
Director
Appointed 07 Dec 2023
Resigned 01 Aug 2024

RUMBLE, John

Resigned
2 Henry Dane Way, CoalvilleLE67 8PP
Born July 1936
Director
Appointed 06 Sept 2007
Resigned 25 Jun 2018

SHELLY, Catherine

Resigned
Granville Road, LeicesterLE1 7RU
Born February 1953
Director
Appointed 22 Apr 2022
Resigned 24 Nov 2023

Persons with significant control

3

Mr Courtney Nangle

Active
35 Westleigh Road, LeicesterLE3 0HH
Born October 1966

Nature of Control

Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 21 Aug 2024

Mr William Richmond

Active
35 Westleigh Road, LeicesterLE3 0HH
Born January 1941

Nature of Control

Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 01 Aug 2024

Mr Amarjit Singh Bhaur

Active
35 Westleigh Road, LeicesterLE3 0HH
Born December 1948

Nature of Control

Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 01 Aug 2024
Fundings
Financials
Latest Activities

Filing History

140

Confirmation Statement With No Updates
11 February 2026
CS01Confirmation Statement
Notification Of A Person With Significant Control
11 February 2026
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
10 February 2026
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
10 February 2026
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
5 February 2026
PSC09Update to PSC Statements
Accounts With Accounts Type Total Exemption Full
12 November 2025
AAAnnual Accounts
Confirmation Statement With No Updates
13 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 November 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
16 October 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 October 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
12 April 2024
AP01Appointment of Director
Confirmation Statement With No Updates
30 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 January 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
5 December 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
27 August 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
20 April 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
20 April 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 April 2023
AP01Appointment of Director
Confirmation Statement With No Updates
20 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 November 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
9 September 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
9 September 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
9 September 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
18 May 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 May 2022
AP01Appointment of Director
Confirmation Statement With No Updates
7 February 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
21 January 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
21 January 2022
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
20 December 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
15 November 2021
TM01Termination of Director
Memorandum Articles
26 October 2021
MAMA
Appoint Person Director Company With Name Date
24 May 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 May 2021
TM01Termination of Director
Confirmation Statement With Updates
27 January 2021
CS01Confirmation Statement
Resolution
2 December 2020
RESOLUTIONSResolutions
Change Of Name Exemption
2 December 2020
NE01NE01
Appoint Person Director Company With Name Date
16 November 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 November 2020
AP01Appointment of Director
Change Of Name Notice
8 October 2020
CONNOTConfirmation Statement Notification
Confirmation Statement With No Updates
14 September 2020
CS01Confirmation Statement
Resolution
12 September 2020
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
17 August 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
5 August 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 June 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 June 2020
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
19 February 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
31 January 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
31 January 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
31 January 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
31 January 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 January 2020
TM01Termination of Director
Confirmation Statement With No Updates
20 September 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
31 May 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
31 May 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 February 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
6 February 2019
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
4 February 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
2 January 2019
AP01Appointment of Director
Confirmation Statement With No Updates
10 September 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
16 July 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 July 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
16 July 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
9 April 2018
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
6 April 2018
AAAnnual Accounts
Confirmation Statement With No Updates
19 September 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
19 September 2017
PSC08Cessation of Other Registrable Person PSC
Withdrawal Of A Person With Significant Control Statement
19 September 2017
PSC09Update to PSC Statements
Appoint Person Director Company With Name Date
19 September 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 September 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 September 2017
TM01Termination of Director
Termination Secretary Company With Name Termination Date
19 September 2017
TM02Termination of Secretary
Termination Director Company With Name Termination Date
19 September 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
19 September 2017
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
18 January 2017
AAAnnual Accounts
Confirmation Statement With Updates
29 September 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
29 September 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 September 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 September 2016
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
3 February 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
4 January 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
4 January 2016
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
6 November 2015
AR01AR01
Change Person Secretary Company With Change Date
6 November 2015
CH03Change of Secretary Details
Change Person Director Company With Change Date
6 November 2015
CH01Change of Director Details
Change Person Director Company With Change Date
6 November 2015
CH01Change of Director Details
Annual Return Company With Made Up Date No Member List
2 December 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
18 September 2014
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
17 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
23 October 2013
AR01AR01
Appoint Person Director Company With Name
31 May 2013
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
12 November 2012
AAAnnual Accounts
Termination Director Company With Name
24 October 2012
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
5 October 2012
AR01AR01
Termination Director Company With Name
13 June 2012
TM01Termination of Director
Accounts With Accounts Type Full
31 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
17 October 2011
AR01AR01
Change Person Director Company With Change Date
17 October 2011
CH01Change of Director Details
Termination Director Company With Name
28 June 2011
TM01Termination of Director
Termination Director Company With Name
28 March 2011
TM01Termination of Director
Accounts With Accounts Type Full
1 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
5 October 2010
AR01AR01
Change Person Director Company With Change Date
5 October 2010
CH01Change of Director Details
Change Person Director Company With Change Date
5 October 2010
CH01Change of Director Details
Change Person Director Company With Change Date
5 October 2010
CH01Change of Director Details
Change Person Director Company With Change Date
5 October 2010
CH01Change of Director Details
Change Person Director Company With Change Date
5 October 2010
CH01Change of Director Details
Change Person Director Company With Change Date
5 October 2010
CH01Change of Director Details
Change Person Director Company With Change Date
5 October 2010
CH01Change of Director Details
Change Person Director Company With Change Date
5 October 2010
CH01Change of Director Details
Termination Director Company With Name
1 October 2010
TM01Termination of Director
Appoint Person Director Company With Name
1 October 2010
AP01Appointment of Director
Accounts With Accounts Type Full
16 November 2009
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
8 November 2009
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date No Member List
2 November 2009
AR01AR01
Legacy
3 June 2009
288aAppointment of Director or Secretary
Legacy
22 May 2009
288aAppointment of Director or Secretary
Legacy
22 May 2009
288aAppointment of Director or Secretary
Legacy
22 May 2009
288aAppointment of Director or Secretary
Legacy
22 May 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
28 March 2009
AAAnnual Accounts
Legacy
25 March 2009
288bResignation of Director or Secretary
Legacy
25 March 2009
288bResignation of Director or Secretary
Legacy
25 March 2009
288bResignation of Director or Secretary
Legacy
10 November 2008
288aAppointment of Director or Secretary
Legacy
10 November 2008
288aAppointment of Director or Secretary
Legacy
20 October 2008
363sAnnual Return (shuttle)
Resolution
16 January 2008
RESOLUTIONSResolutions
Legacy
16 January 2008
288aAppointment of Director or Secretary
Legacy
16 January 2008
288aAppointment of Director or Secretary
Legacy
16 January 2008
288aAppointment of Director or Secretary
Legacy
16 January 2008
288aAppointment of Director or Secretary
Legacy
16 January 2008
288aAppointment of Director or Secretary
Legacy
16 January 2008
288aAppointment of Director or Secretary
Legacy
16 January 2008
288aAppointment of Director or Secretary
Legacy
16 January 2008
287Change of Registered Office
Resolution
16 January 2008
RESOLUTIONSResolutions
Legacy
9 October 2007
287Change of Registered Office
Legacy
9 October 2007
288bResignation of Director or Secretary
Legacy
9 October 2007
288bResignation of Director or Secretary
Incorporation Company
6 September 2007
NEWINCIncorporation