Background WavePink WaveYellow Wave

CHARIS CANCER CARE LTD (NI070807)

CHARIS CANCER CARE LTD (NI070807) is an active UK company. incorporated on 17 October 2008. with registered office in Cookstown. The company operates in the Human Health and Social Work Activities sector, engaged in other human health activities. CHARIS CANCER CARE LTD has been registered for 17 years. Current directors include CAMPBELL, Claire, DIAMOND, Thomas Patrick, HENRY, David Andrew and 4 others.

Company Number
NI070807
Status
active
Type
private-limited-guarant-nsc
Incorporated
17 October 2008
Age
17 years
Address
163 Lough Fea Road, Cookstown, BT80 9TU
Industry Sector
Human Health and Social Work Activities
Business Activity
Other human health activities
Directors
CAMPBELL, Claire, DIAMOND, Thomas Patrick, HENRY, David Andrew, MCHUGH, Marie Louise, Professor, MCKAY, Steven, MCMANUS, Kirsty, REES, Clark
SIC Codes
86900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CHARIS CANCER CARE LTD

CHARIS CANCER CARE LTD is an active company incorporated on 17 October 2008 with the registered office located in Cookstown. The company operates in the Human Health and Social Work Activities sector, specifically engaged in other human health activities. CHARIS CANCER CARE LTD was registered 17 years ago.(SIC: 86900)

Status

active

Active since 17 years ago

Company No

NI070807

PRIVATE-LIMITED-GUARANT-NSC Company

Age

17 Years

Incorporated 17 October 2008

Size

N/A

Accounts

ARD: 31/10

Up to Date

3 months left

Last Filed

Made up to 31 October 2024 (1 year ago)
Submitted on 25 June 2025 (10 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

5 months left

Last Filed

Made up to 11 September 2025 (7 months ago)
Submitted on 16 September 2025 (7 months ago)

Next Due

Due by 25 September 2026
For period ending 11 September 2026

Previous Company Names

CHARIS INTEGRATED CANCER CARE
From: 17 October 2008To: 12 August 2014
Contact
Address

163 Lough Fea Road Ballybreist Cookstown, BT80 9TU,

Previous Addresses

163 Lough Fea Road Ballybreist Cookstown Co Tyrone BT80 9TY
From: 17 October 2008To: 29 March 2013
Timeline

30 key events • 2008 - 2026

Funding Officers Ownership
Company Founded
Oct 08
Director Joined
Dec 09
Director Left
Sept 12
Director Left
Mar 13
Director Joined
Mar 14
Director Left
Aug 14
Director Left
Sept 14
Director Left
Dec 15
Director Left
Dec 15
Director Left
Feb 16
Director Joined
Aug 16
Director Joined
Aug 16
Director Left
Aug 16
Director Joined
Feb 18
Director Left
Apr 18
Director Joined
Sept 18
Director Left
Sept 18
Director Joined
Nov 18
Director Joined
Sept 19
Loan Secured
Jan 20
Director Joined
Jun 20
Director Joined
Sept 20
Director Left
Feb 22
Director Left
May 22
Director Left
Dec 23
Director Left
May 24
Director Joined
Oct 24
Director Left
Sept 25
Director Joined
Dec 25
Director Left
Jan 26
0
Funding
28
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

28

7 Active
21 Resigned

CAMPBELL, Claire

Active
Lough Fea Road, CookstownBT80 9TU
Born July 1969
Director
Appointed 08 Dec 2025

DIAMOND, Thomas Patrick

Active
Lough Fea Road, CookstownBT80 9TU
Born April 1955
Director
Appointed 10 Nov 2008

HENRY, David Andrew

Active
Moneymore Road, MagherafeltBT45 6HH
Born August 1966
Director
Appointed 01 Sept 2018

MCHUGH, Marie Louise, Professor

Active
Lough Fea Road, CookstownBT80 9TU
Born February 1961
Director
Appointed 25 Jun 2019

MCKAY, Steven

Active
Lough Fea Road, CookstownBT80 9TU
Born April 1974
Director
Appointed 20 Mar 2014

MCMANUS, Kirsty

Active
Lough Fea Road, CookstownBT80 9TU
Born May 1978
Director
Appointed 01 Jun 2016

REES, Clark

Active
Lough Fea Road, CookstownBT80 9TU
Born April 1988
Director
Appointed 17 Oct 2024

BEATTIE, Jim

Resigned
19 Lisadell DriveBT45 5AR
Born March 1945
Director
Appointed 18 Oct 2008
Resigned 01 Jun 2016

CAMPBELL, Agnes Veronica

Resigned
Lough Fea Road, CookstownBT80 9TY
Born September 1955
Director
Appointed 24 Nov 2009
Resigned 18 Dec 2015

CASSIDY, James

Resigned
Lough Fea Road, CookstownBT80 9TU
Born June 1989
Director
Appointed 25 Feb 2020
Resigned 28 Apr 2022

CONWAY, Jarlath P

Resigned
82 Hospital Road, Co DerryBT45 5EG
Born March 1977
Director
Appointed 18 Oct 2008
Resigned 07 Nov 2023

GLANCY, Ben Patrick, Dr

Resigned
Lough Fea Road, CookstownBT80 9TU
Born September 1953
Director
Appointed 18 Oct 2008
Resigned 16 May 2024

GLOVER, Rhonda Margaret

Resigned
2 Circular Road, Co LondonderryBT45 7PY
Born December 1953
Director
Appointed 18 Oct 2008
Resigned 24 Feb 2015

HENDERSON, David

Resigned
37 Magherafelt Road, Co LondonderryBT45 5PJ
Born October 1953
Director
Appointed 18 Oct 2008
Resigned 31 Mar 2009

HENRY, Jim

Resigned
Moneymore Road, MagherafeltBT45 6HH
Born December 1940
Director
Appointed 01 Jun 2016
Resigned 17 Apr 2018

HENRY, Jim

Resigned
102 Moneymore RoadBT45 6HH
Born December 1940
Director
Appointed 18 Oct 2008
Resigned 12 Aug 2014

KEENAN, Desmond Kevin

Resigned
306 Drum Road, Co TyroneBT80 9PT
Born June 1944
Director
Appointed 18 Oct 2008
Resigned 22 Jan 2009

MCATEER, Margaret

Resigned
Kellys Road, NewryBT35 8RY
Born March 1965
Director
Appointed 19 Feb 2018
Resigned 21 Oct 2021

MCERLAINE, Roberta

Resigned
2 Ardmoneen CourtBT45 5NX
Born May 1938
Director
Appointed 18 Oct 2008
Resigned 29 Aug 2014

MCHUGH, Edward

Resigned
102 Glen RoadBT46 5JG
Born July 1947
Director
Appointed 18 Oct 2008
Resigned 08 Sept 2015

MCKAY, Iain

Resigned
46 Dunronan RoadBT45 7SY
Born May 1941
Director
Appointed 17 Oct 2008
Resigned 20 Dec 2012

MCLAUGHLIN, John Alexander

Resigned
104 Glen Road, Co DerryBT46 5JG
Born May 1958
Director
Appointed 24 Nov 2008
Resigned 01 Sept 2018

MULLEN, Brenda

Resigned
77b Loughbeg RoadBT41 3TS
Born August 1970
Director
Appointed 18 Oct 2008
Resigned 13 Sept 2012

PALMER, Desmond

Resigned
79 Chichester StreetBT1 4JE
Born March 1941
Director
Appointed 17 Oct 2008
Resigned 17 Oct 2008

REGAN, Eamon Oliver

Resigned
59 Castledawson Road, Co DerryBT45 6PB
Born January 1944
Director
Appointed 18 Oct 2008
Resigned 31 Mar 2009

STAFFORD, Peter William David

Resigned
Lough Fea Road, CookstownBT80 9TU
Born December 1969
Director
Appointed 13 Nov 2018
Resigned 14 Jan 2026

TONER, Roisin Ann

Resigned
Lough Fea Road, CookstownBT80 9TU
Born April 1963
Director
Appointed 17 Aug 2020
Resigned 26 Aug 2025

CS DIRECTOR SERVICES LIMITED

Resigned
79 Chichester StreetBT1 4JE
Corporate director
Appointed 17 Oct 2008
Resigned 17 Oct 2008
Fundings
Financials
Latest Activities

Filing History

110

Termination Director Company With Name Termination Date
20 January 2026
TM01Termination of Director
Appoint Person Director Company With Name Date
19 December 2025
AP01Appointment of Director
Confirmation Statement With No Updates
16 September 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
3 September 2025
TM01Termination of Director
Accounts With Accounts Type Small
25 June 2025
AAAnnual Accounts
Memorandum Articles
24 February 2025
MAMA
Resolution
24 February 2025
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
23 October 2024
AP01Appointment of Director
Confirmation Statement With No Updates
16 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
24 June 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
22 May 2024
TM01Termination of Director
Change Person Director Company With Change Date
10 April 2024
CH01Change of Director Details
Change Person Director Company With Change Date
10 April 2024
CH01Change of Director Details
Change Person Director Company With Change Date
10 April 2024
CH01Change of Director Details
Change Person Director Company With Change Date
10 April 2024
CH01Change of Director Details
Termination Director Company With Name Termination Date
7 December 2023
TM01Termination of Director
Accounts With Accounts Type Small
27 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
11 September 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
12 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
2 August 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
30 May 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
15 February 2022
TM01Termination of Director
Confirmation Statement With No Updates
13 September 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
6 September 2021
CH01Change of Director Details
Change Person Director Company With Change Date
6 September 2021
CH01Change of Director Details
Accounts With Accounts Type Small
17 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
11 December 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
10 September 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 June 2020
AP01Appointment of Director
Change Person Director Company With Change Date
12 June 2020
CH01Change of Director Details
Change Person Director Company With Change Date
12 June 2020
CH01Change of Director Details
Accounts With Accounts Type Small
6 February 2020
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
7 January 2020
MR01Registration of a Charge
Confirmation Statement With No Updates
8 November 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
11 September 2019
AP01Appointment of Director
Change Person Director Company With Change Date
11 September 2019
CH01Change of Director Details
Accounts With Accounts Type Small
31 May 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
13 November 2018
AP01Appointment of Director
Confirmation Statement With No Updates
30 October 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
5 September 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 September 2018
TM01Termination of Director
Accounts With Accounts Type Small
20 July 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
19 April 2018
TM01Termination of Director
Change Person Director Company With Change Date
27 February 2018
CH01Change of Director Details
Appoint Person Director Company With Name Date
21 February 2018
AP01Appointment of Director
Confirmation Statement With No Updates
26 October 2017
CS01Confirmation Statement
Memorandum Articles
12 April 2017
MAMA
Resolution
12 April 2017
RESOLUTIONSResolutions
Accounts With Accounts Type Full
7 March 2017
AAAnnual Accounts
Confirmation Statement With Updates
9 November 2016
CS01Confirmation Statement
Change Person Director Company With Change Date
15 September 2016
CH01Change of Director Details
Appoint Person Director Company With Name Date
24 August 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 August 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 August 2016
TM01Termination of Director
Accounts With Accounts Type Full
18 March 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
4 February 2016
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
18 December 2015
AR01AR01
Change Person Director Company With Change Date
18 December 2015
CH01Change of Director Details
Change Person Director Company With Change Date
18 December 2015
CH01Change of Director Details
Termination Director Company With Name Termination Date
18 December 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
18 December 2015
TM01Termination of Director
Accounts With Accounts Type Full
4 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
14 November 2014
AR01AR01
Termination Director Company With Name Termination Date
8 September 2014
TM01Termination of Director
Certificate Change Of Name Company
12 August 2014
CERTNMCertificate of Incorporation on Change of Name
Termination Director Company With Name Termination Date
12 August 2014
TM01Termination of Director
Accounts With Accounts Type Full
1 August 2014
AAAnnual Accounts
Appoint Person Director Company With Name Date
20 March 2014
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
13 November 2013
AR01AR01
Accounts With Accounts Type Full
1 August 2013
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
29 March 2013
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
29 March 2013
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
22 October 2012
AR01AR01
Termination Director Company With Name Termination Date
13 September 2012
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
2 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
8 November 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
30 November 2010
AR01AR01
Change Person Director Company With Change Date
30 November 2010
CH01Change of Director Details
Change Person Director Company With Change Date
30 November 2010
CH01Change of Director Details
Change Person Director Company With Change Date
30 November 2010
CH01Change of Director Details
Change Person Director Company With Change Date
30 November 2010
CH01Change of Director Details
Change Person Director Company With Change Date
30 November 2010
CH01Change of Director Details
Change Person Director Company With Change Date
30 November 2010
CH01Change of Director Details
Change Person Director Company With Change Date
30 November 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
9 July 2010
AAAnnual Accounts
Annual Return Company With Made Up Date
17 January 2010
AR01AR01
Appoint Person Director Company With Name
9 December 2009
AP01Appointment of Director
Legacy
28 May 2009
295(NI)295(NI)
Legacy
28 May 2009
296(NI)296(NI)
Legacy
28 May 2009
296(NI)296(NI)
Legacy
25 February 2009
296(NI)296(NI)
Legacy
9 January 2009
296(NI)296(NI)
Legacy
11 December 2008
296(NI)296(NI)
Legacy
1 December 2008
296(NI)296(NI)
Legacy
1 December 2008
296(NI)296(NI)
Legacy
1 December 2008
296(NI)296(NI)
Legacy
1 December 2008
296(NI)296(NI)
Legacy
1 December 2008
296(NI)296(NI)
Legacy
1 December 2008
296(NI)296(NI)
Legacy
1 December 2008
296(NI)296(NI)
Legacy
1 December 2008
296(NI)296(NI)
Legacy
1 December 2008
296(NI)296(NI)
Legacy
1 December 2008
296(NI)296(NI)
Legacy
26 November 2008
296(NI)296(NI)
Legacy
24 November 2008
296(NI)296(NI)
Legacy
18 November 2008
295(NI)295(NI)
Legacy
13 November 2008
296(NI)296(NI)
Legacy
13 November 2008
296(NI)296(NI)
Incorporation Company
17 October 2008
NEWINCIncorporation