Company NameDragonfly Cancer Trust Limited
Company StatusActive
Company Number10070362
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date17 March 2016(8 years, 1 month ago)
Previous NameJosie's Dragonfly Trust

Business Activity

Section QHuman health and social work activities
SIC 8532Social work without accommodation
SIC 88990Other social work activities without accommodation n.e.c.

Directors

Director NameMr Neil Sewell
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed18 January 2017(10 months, 1 week after company formation)
Appointment Duration7 years, 3 months
RoleManager
Country of ResidenceEngland
Correspondence AddressWest 2 Asama Court West 2, Asama Court
Newcastle Business Park
Newcastle Upon Tyne
Tyne And Wear
NE4 7YD
Director NameMr David Harker
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed25 February 2021(4 years, 11 months after company formation)
Appointment Duration3 years, 1 month
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressMea House Mea House
Ellison Place
Newcastle Upon Tyne
Tyne And Wear
NE1 8XS
Director NameMr Sam Lock
Date of BirthMay 1986 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed28 July 2022(6 years, 4 months after company formation)
Appointment Duration1 year, 9 months
RoleRegional Chief Operating Officer
Country of ResidenceEngland
Correspondence AddressWest 2 Asama Court West 2, Asama Court
Newcastle Business Park
Newcastle Upon Tyne
Tyne And Wear
NE4 7YD
Director NameMrs Claire Louise Pickersgill
Date of BirthJune 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed15 November 2022(6 years, 8 months after company formation)
Appointment Duration1 year, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWest 2, Asama Court Asama Court
Newcastle Business Park
Newcastle Upon Tyne
NE4 7YD
Director NameMr Matthew David Cook
Date of BirthMarch 1998 (Born 26 years ago)
NationalityBritish
StatusCurrent
Appointed15 November 2022(6 years, 8 months after company formation)
Appointment Duration1 year, 5 months
RoleFinancial Adviser
Country of ResidenceEngland
Correspondence AddressWest 2 Asama Court West 2, Asama Court
Newcastle Business Park
Newcastle Upon Tyne
Tyne And Wear
NE4 7YD
Director NameMr Ian Lambert
Date of BirthAugust 1984 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed30 November 2023(7 years, 8 months after company formation)
Appointment Duration4 months, 3 weeks
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWest 2 Asama Court West 2, Asama Court
Newcastle Business Park
Newcastle Upon Tyne
Tyne And Wear
NE4 7YD
Director NameMr Rory Ohara Gibson
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed17 March 2016(same day as company formation)
RoleBank Manager
Country of ResidenceUnited Kingdom
Correspondence Address7 Hallstile Bank
Hexham
Northumberland
NE46 3PG
Director NameSusan Wolf
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed17 March 2016(same day as company formation)
RoleUniversity Lecturer
Country of ResidenceUnited Kingdom
Correspondence AddressMea House Ellison Place
Suite G8
Newcastle Upon Tyne
NE1 8XS
Director NameRoderick Skinner
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed17 March 2016(same day as company formation)
RoleDoctor
Country of ResidenceUnited Kingdom
Correspondence AddressMea House Ellison Place
Suite G8
Newcastle Upon Tyne
NE1 8XS
Director NameGlenn Perry
Date of BirthJanuary 1981 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed17 March 2016(same day as company formation)
RoleFilm Maker
Country of ResidenceUnited Kingdom
Correspondence AddressMea House Ellison Place
Suite G8
Newcastle Upon Tyne
NE1 8XS
Director NameMrs Catherine Fyfe Milbanke
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed06 July 2016(3 months, 2 weeks after company formation)
Appointment Duration3 years (resigned 16 July 2019)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressMea House Ellison Place
Suite G8
Newcastle Upon Tyne
NE1 8XS
Director NameIan Chapman
Date of BirthJuly 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed06 July 2016(3 months, 2 weeks after company formation)
Appointment Duration1 year, 11 months (resigned 23 June 2018)
RoleNone Stated
Country of ResidenceUnited Kingdom
Correspondence AddressJosie's Dragonfly Trust 7 Hallstile Bank
Hexham
Northumberland
NE46 3PG
Director NameMr Sanjeev Vadhera
Date of BirthSeptember 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed18 January 2017(10 months, 1 week after company formation)
Appointment Duration6 years, 10 months (resigned 30 November 2023)
RoleFinancial Director
Country of ResidenceUnited Kingdom
Correspondence AddressWest 2 Asama Court West 2, Asama Court
Newcastle Business Park
Newcastle Upon Tyne
Tyne And Wear
NE4 7YD
Director NameMr Benjamin Robert Dawson
Date of BirthJanuary 1981 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed06 December 2018(2 years, 8 months after company formation)
Appointment Duration3 years, 11 months (resigned 15 November 2022)
RoleProfessional Development Phase Coach
Country of ResidenceEngland
Correspondence AddressMea House, Office 8 Ellison Place
Newcastle Upon Tyne
NE1 8XS
Director NameMr Marc Francis McPake
Date of BirthFebruary 1982 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2019(2 years, 10 months after company formation)
Appointment Duration8 months, 1 week (resigned 09 October 2019)
RoleDirector Of Business Partnerships
Country of ResidenceUnited Kingdom
Correspondence AddressMea House, Ellison Place
Newcastle Upon Tyne
Tyne And Wear
NE1 8XS
Director NameMr Richard Jackson Shell
Date of BirthApril 1990 (Born 34 years ago)
NationalityBritish
StatusResigned
Appointed27 June 2019(3 years, 3 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 09 June 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressJosie's Dragonfly Trust Ellison Place
Newcastle Upon Tyne
NE1 8XS
Director NameMr David Goodwin
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed25 January 2020(3 years, 10 months after company formation)
Appointment Duration12 months (resigned 19 January 2021)
RoleAssociate Partner
Country of ResidenceUnited Kingdom
Correspondence AddressMea House Ellison Place
Newcastle Upon Tyne
NE1 8XS
Director NameMr Ben Michael Jones
Date of BirthJune 1982 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed25 January 2020(3 years, 10 months after company formation)
Appointment Duration1 year, 6 months (resigned 18 August 2021)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence AddressMea House Ellison Place
Newcastle Upon Tyne
NE1 8XS
Director NameMr Cameron John Wood
Date of BirthJanuary 1992 (Born 32 years ago)
NationalityBritish
StatusResigned
Appointed24 March 2020(4 years after company formation)
Appointment Duration8 months, 3 weeks (resigned 10 December 2020)
RoleSales Director
Country of ResidenceEngland
Correspondence AddressMea House Ellison Place
Newcastle Upon Tyne
NE1 8XS
Director NameMs Helen Ruth Brittain
Date of BirthMay 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed25 February 2021(4 years, 11 months after company formation)
Appointment Duration1 year, 2 months (resigned 30 April 2022)
RoleChief Information Officer
Country of ResidenceEngland
Correspondence AddressMea House Ellison Place
Newcastle Upon Tyne
Tyne And Wear
NE1 8XS
Director NameMr James Mark Caress
Date of BirthNovember 1991 (Born 32 years ago)
NationalityBritish
StatusResigned
Appointed25 February 2021(4 years, 11 months after company formation)
Appointment Duration1 year (resigned 17 March 2022)
RoleStudent Manager
Country of ResidenceEngland
Correspondence AddressMea House Ellison Place
Newcastle Upon Tyne
Tyne And Wear
NE1 8XS
Director NameMr Thomas William Cumming
Date of BirthNovember 1993 (Born 30 years ago)
NationalityBritish
StatusResigned
Appointed26 February 2021(4 years, 11 months after company formation)
Appointment Duration2 years, 9 months (resigned 30 November 2023)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressWest 2 Asama Court West 2, Asama Court
Newcastle Business Park
Newcastle Upon Tyne
Tyne And Wear
NE4 7YD

Location

Registered AddressWest 2 Asama Court West 2, Asama Court
Newcastle Business Park
Newcastle Upon Tyne
Tyne And Wear
NE4 7YD
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardElswick
Built Up AreaTyneside

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return12 December 2023 (4 months, 2 weeks ago)
Next Return Due26 December 2024 (8 months from now)

Filing History

9 October 2023Total exemption full accounts made up to 31 December 2022 (17 pages)
12 December 2022Confirmation statement made on 12 December 2022 with no updates (3 pages)
25 November 2022Appointment of Mr Matthew David Cook as a director on 15 November 2022 (2 pages)
24 November 2022Appointment of Mrs Claire Louise Pickersgill as a director on 15 November 2022 (2 pages)
24 November 2022Termination of appointment of Benjamin Robert Dawson as a director on 15 November 2022 (1 page)
1 November 2022Total exemption full accounts made up to 31 December 2021 (17 pages)
7 September 2022Company name changed josie's dragonfly trust\certificate issued on 07/09/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-03-30
(3 pages)
28 July 2022Appointment of Mr Sam Lock as a director on 28 July 2022 (2 pages)
3 May 2022Termination of appointment of Helen Ruth Brittain as a director on 30 April 2022 (1 page)
24 March 2022Termination of appointment of James Mark Caress as a director on 17 March 2022 (1 page)
13 December 2021Confirmation statement made on 12 December 2021 with no updates (3 pages)
8 December 2021Compulsory strike-off action has been discontinued (1 page)
7 December 2021Total exemption full accounts made up to 31 December 2020 (17 pages)
30 November 2021First Gazette notice for compulsory strike-off (1 page)
23 August 2021Termination of appointment of Ben Michael Jones as a director on 18 August 2021 (1 page)
16 April 2021Registered office address changed from Mea House Ellison Place Suite G8 Newcastle upon Tyne NE1 8XS United Kingdom to West 2 Asama Court West 2, Asama Court Newcastle Business Park Newcastle upon Tyne Tyne and Wear NE4 7YD on 16 April 2021 (1 page)
16 March 2021Director's details changed for Mr Neil Sewell on 15 March 2021 (2 pages)
11 March 2021Appointment of Mr Thomas William Cumming as a director on 26 February 2021 (2 pages)
26 February 2021Appointment of Mr James Mark Caress as a director on 25 February 2021 (2 pages)
26 February 2021Appointment of Mrs Helen Ruth Brittain as a director on 25 February 2021 (2 pages)
26 February 2021Appointment of Mr David Harker as a director on 25 February 2021 (2 pages)
20 January 2021Termination of appointment of David Goodwin as a director on 19 January 2021 (1 page)
14 January 2021Confirmation statement made on 12 December 2020 with no updates (3 pages)
12 January 2021Total exemption full accounts made up to 31 December 2019 (19 pages)
17 December 2020Termination of appointment of Cameron John Wood as a director on 10 December 2020 (1 page)
22 June 2020Termination of appointment of Richard Jackson Shell as a director on 9 June 2020 (1 page)
6 April 2020Appointment of Mr Cameron John Wood as a director on 24 March 2020 (2 pages)
3 February 2020Appointment of Mr Ben Michael Jones as a director on 25 January 2020 (2 pages)
3 February 2020Appointment of Mr David Goodwin as a director on 25 January 2020 (2 pages)
17 December 2019Confirmation statement made on 12 December 2019 with no updates (3 pages)
11 October 2019Termination of appointment of Marc Francis Mcpake as a director on 9 October 2019 (1 page)
7 October 2019Total exemption full accounts made up to 31 December 2018 (22 pages)
16 July 2019Termination of appointment of Catherine Fyfe Milbanke as a director on 16 July 2019 (1 page)
3 July 2019Appointment of Mr Richard Jackson Shell as a director on 27 June 2019 (2 pages)
17 June 2019Termination of appointment of Susan Wolf as a director on 13 June 2019 (1 page)
6 June 2019Termination of appointment of Roderick Skinner as a director on 6 June 2019 (1 page)
12 February 2019Appointment of Mr Marc Francis Mcpake as a director on 1 February 2019 (2 pages)
11 January 2019Director's details changed for Mrs Catherine Fyfe Milbanke on 11 January 2019 (2 pages)
11 January 2019Director's details changed for Mr Neil Sewell on 11 January 2019 (2 pages)
11 January 2019Director's details changed for Mr Sanjeev Vadhera on 11 January 2019 (2 pages)
17 December 2018Confirmation statement made on 12 December 2018 with no updates (3 pages)
13 December 2018Appointment of Mr Benjamin Robert Dawson as a director on 6 December 2018 (2 pages)
3 October 2018Total exemption full accounts made up to 31 December 2017 (23 pages)
2 July 2018Termination of appointment of Ian Chapman as a director on 23 June 2018 (1 page)
17 May 2018Termination of appointment of Glenn Perry as a director on 17 May 2018 (1 page)
11 May 2018Registered office address changed from 7 Hallstile Bank Hexham Northumberland NE46 3PG to Mea House Ellison Place Suite G8 Newcastle upon Tyne NE1 8XS on 11 May 2018 (1 page)
5 March 2018Micro company accounts made up to 31 December 2016 (2 pages)
9 January 2018Termination of appointment of Rory Ohara Gibson as a director on 31 December 2017 (1 page)
9 January 2018Termination of appointment of Rory Ohara Gibson as a director on 31 December 2017 (1 page)
20 December 2017Confirmation statement made on 12 December 2017 with no updates (3 pages)
20 December 2017Confirmation statement made on 12 December 2017 with no updates (3 pages)
5 December 2017Previous accounting period shortened from 31 March 2017 to 31 December 2016 (1 page)
5 December 2017Previous accounting period shortened from 31 March 2017 to 31 December 2016 (1 page)
31 January 2017Appointment of Mr Neil Sewell as a director on 18 January 2017 (2 pages)
31 January 2017Appointment of Mr Sanjeev Vadhera as a director on 18 January 2017 (2 pages)
31 January 2017Appointment of Mr Sanjeev Vadhera as a director on 18 January 2017 (2 pages)
31 January 2017Appointment of Mr Neil Sewell as a director on 18 January 2017 (2 pages)
4 January 2017Second filing of Confirmation Statement dated 12/12/2016 (4 pages)
4 January 2017Second filing of Confirmation Statement dated 12/12/2016 (4 pages)
12 December 2016Confirmation statement made on 12 December 2016 with updates
  • ANNOTATION Clarification a second filed CS01 (Standard Industrial Classification) was registered on 04/01/2017
(5 pages)
12 December 2016Confirmation statement made on 12 December 2016 with updates
  • ANNOTATION Clarification a second filed CS01 (Standard Industrial Classification) was registered on 04/01/2017
(5 pages)
4 November 2016Appointment of Ian Chapman as a director on 6 July 2016 (3 pages)
4 November 2016Appointment of Mrs Catherine Fyfe Milbanke as a director on 6 July 2016 (3 pages)
4 November 2016Appointment of Ian Chapman as a director on 6 July 2016 (3 pages)
4 November 2016Appointment of Mrs Catherine Fyfe Milbanke as a director on 6 July 2016 (3 pages)
17 March 2016Incorporation (51 pages)
17 March 2016Incorporation (51 pages)