CYSTIC FIBROSIS SERVICES LIMITED

CYSTIC FIBROSIS SERVICES LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameCYSTIC FIBROSIS SERVICES LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 00900164
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of CYSTIC FIBROSIS SERVICES LIMITED?

    • Other service activities n.e.c. (96090) / Other service activities

    Where is CYSTIC FIBROSIS SERVICES LIMITED located?

    Registered Office Address
    33 Creechurch Lane
    EC3A 5EB London
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of CYSTIC FIBROSIS SERVICES LIMITED?

    Previous Company Names
    Company NameFromUntil
    CF MERCHANDISING LIMITEDOct 11, 1995Oct 11, 1995
    C.F. MERCHANDISING LIMITEDJan 27, 1993Jan 27, 1993
    CYSTIC CARDS LIMITEDMar 08, 1967Mar 08, 1967

    What are the latest accounts for CYSTIC FIBROSIS SERVICES LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnMar 31, 2026
    Next Accounts Due OnDec 31, 2026
    Last Accounts
    Last Accounts Made Up ToMar 31, 2025

    What is the status of the latest confirmation statement for CYSTIC FIBROSIS SERVICES LIMITED?

    Last Confirmation Statement Made Up ToNov 19, 2026
    Next Confirmation Statement DueDec 03, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToNov 19, 2025
    OverdueNo

    What are the latest filings for CYSTIC FIBROSIS SERVICES LIMITED?

    Filings
    DateDescriptionDocumentType

    Termination of appointment of Anne Dilys Byrne as a director on Nov 27, 2025

    1 pagesTM01

    Confirmation statement made on Nov 19, 2025 with no updates

    3 pagesCS01

    replacement-filing-of-director-appointment-with-name

    3 pagesRP01AP01

    Director's details changed for Mr David Anthony Ramsden on Sep 02, 2025

    2 pagesCH01

    Change of details for Cystic Fibrosis Trust as a person with significant control on Mar 27, 2025

    2 pagesPSC05

    Accounts for a small company made up to Mar 31, 2025

    14 pagesAA

    Termination of appointment of David James Sawer as a director on Apr 29, 2025

    1 pagesTM01

    Registered office address changed from One Aldgate London EC3N 1RE United Kingdom to 33 Creechurch Lane London EC3A 5EB on Mar 27, 2025

    1 pagesAD01

    Accounts for a small company made up to Mar 31, 2024

    13 pagesAA

    Confirmation statement made on Nov 19, 2024 with no updates

    3 pagesCS01

    Accounts for a small company made up to Mar 31, 2023

    13 pagesAA

    Confirmation statement made on Nov 19, 2023 with no updates

    3 pagesCS01

    Second filing for the appointment of Mrs Anne Byrne as a director

    3 pagesRP04AP01

    Notification of Cystic Fibrosis Trust as a person with significant control on Apr 01, 2022

    1 pagesPSC02

    Confirmation statement made on Nov 19, 2022 with no updates

    3 pagesCS01

    Cessation of David Anthony Ramsden as a person with significant control on Dec 01, 2016

    1 pagesPSC07

    Accounts for a small company made up to Mar 31, 2022

    13 pagesAA

    Termination of appointment of Rebecca Cosgriff as a director on Jun 10, 2022

    1 pagesTM01

    Confirmation statement made on Nov 19, 2021 with no updates

    3 pagesCS01

    Accounts for a small company made up to Mar 31, 2021

    13 pagesAA

    Appointment of Mr David Sawer as a director on Jul 13, 2021

    2 pagesAP01

    Termination of appointment of Keith Brownlee as a director on Jul 13, 2021

    1 pagesTM01

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Memorandum and Articles of Association

    12 pagesMA

    Statement of company's objects

    2 pagesCC04

    Who are the officers of CYSTIC FIBROSIS SERVICES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    COLLINS, Sean Anthony
    Creechurch Lane
    EC3A 5EB London
    33
    England
    Director
    Creechurch Lane
    EC3A 5EB London
    33
    England
    EnglandEnglish247868550001
    RAMSDEN, David Anthony
    Creechurch Lane
    EC3A 5EB London
    33
    England
    Director
    Creechurch Lane
    EC3A 5EB London
    33
    England
    EnglandBritish155254590001
    BARNES, Rosemary Susan
    104 Tressillian Road
    Brockley
    SE4 1XX London
    Secretary
    104 Tressillian Road
    Brockley
    SE4 1XX London
    British94095220001
    EDKINS, George Joseph
    Larks Meadow
    Oxshott Rise
    KT11 2RW Cobham
    Surrey
    Secretary
    Larks Meadow
    Oxshott Rise
    KT11 2RW Cobham
    Surrey
    British3656640001
    LARSEN, Alan
    Cystic Fibrosis Trust
    11 London Road
    BR1 1BY Bromley
    Kent
    Secretary
    Cystic Fibrosis Trust
    11 London Road
    BR1 1BY Bromley
    Kent
    British105710380002
    SMITH, Philip John
    11 London Road
    Bromley
    BR1 1BY
    Secretary
    11 London Road
    Bromley
    BR1 1BY
    152209720001
    ALLEN, Janet Marjorie, Dr
    Aldgate
    EC3N 1RE London
    One
    United Kingdom
    Director
    Aldgate
    EC3N 1RE London
    One
    United Kingdom
    United KingdomBritish190778930001
    ANGEL, Anthony Lionel
    One Silk Street
    EC2Y 8HQ London
    Director
    One Silk Street
    EC2Y 8HQ London
    British61236440003
    BEGBIE, Hannah Maud
    Aldgate
    EC3N 1RE London
    One
    United Kingdom
    Director
    Aldgate
    EC3N 1RE London
    One
    United Kingdom
    United KingdomBritish168255240002
    BENSON, Neil Winston
    28 Southway
    NW11 6RU London
    Director
    28 Southway
    NW11 6RU London
    EnglandBritish6203090001
    BLUCK, Duncan Robert Yorke
    West Cross House
    TN30 6JL Tenterden
    Kent
    Director
    West Cross House
    TN30 6JL Tenterden
    Kent
    GbBritish19947920001
    BROWNLEE, Keith
    Aldgate
    EC3N 1RE London
    1
    England
    Director
    Aldgate
    EC3N 1RE London
    1
    England
    EnglandBritish235373230001
    BYRNE, Anne Dilys
    Creechurch Lane
    EC3A 5EB London
    33
    England
    Director
    Creechurch Lane
    EC3A 5EB London
    33
    England
    United KingdomBritish260835180001
    CLARK, Tamsyn Rachel
    11 London Road
    Bromley
    BR1 1BY
    Director
    11 London Road
    Bromley
    BR1 1BY
    EnglandBritish160955550001
    COSGRIFF, Rebecca
    Aldgate
    EC3N 1RE London
    One
    United Kingdom
    Director
    Aldgate
    EC3N 1RE London
    One
    United Kingdom
    EnglandBritish271785740001
    GUTHRIE, Sarah
    11 London Road
    Bromley
    BR1 1BY
    Director
    11 London Road
    Bromley
    BR1 1BY
    United KingdomBritish152197750001
    HALSEY, Alison Margaret
    Kpmg Llp
    8 Salisbury Square
    EC4Y 8BB London
    Director
    Kpmg Llp
    8 Salisbury Square
    EC4Y 8BB London
    United KingdomBritish141238960001
    LARSEN, Alan
    Cystic Fibrosis Trust
    11 London Road
    BR1 1BY Bromley
    Kent
    Director
    Cystic Fibrosis Trust
    11 London Road
    BR1 1BY Bromley
    Kent
    EnglandBritish105710380002
    MOORE, Malcolm
    11 London Road
    Bromley
    BR1 1BY
    Director
    11 London Road
    Bromley
    BR1 1BY
    United KingdomBritish152197840001
    NORRIS, Peter
    Acfold Road
    SW6 2AL London
    30
    England
    Director
    Acfold Road
    SW6 2AL London
    30
    England
    EnglandUnited Kingdom85203660001
    OSMOND, Joanne
    11 London Road
    Bromley
    BR1 1BY
    Director
    11 London Road
    Bromley
    BR1 1BY
    EnglandBritish174461630001
    OWEN, Ed
    Aldgate
    EC3N 1RE London
    One
    United Kingdom
    Director
    Aldgate
    EC3N 1RE London
    One
    United Kingdom
    EnglandBritish190772800001
    PEARCE GOULD, Rupert Anthony
    11 London Road
    Bromley
    BR1 1BY
    Director
    11 London Road
    Bromley
    BR1 1BY
    United KingdomBritish2230820002
    REED, Matthew Graham
    11 London Road
    Bromley
    BR1 1BY
    Director
    11 London Road
    Bromley
    BR1 1BY
    EnglandBritish133709960001
    SAWER, David James
    Creechurch Lane
    EC3A 5EB London
    33
    England
    Director
    Creechurch Lane
    EC3A 5EB London
    33
    England
    EnglandBritish216767870001
    SMITH, Philip John
    11 London Road
    Bromley
    BR1 1BY
    Director
    11 London Road
    Bromley
    BR1 1BY
    EnglandBritish9565440001
    STICKELS, David Brian
    4 Green Hill
    Staplehurst
    TN12 0SU Tonbridge
    Kent
    Director
    4 Green Hill
    Staplehurst
    TN12 0SU Tonbridge
    Kent
    British91171070001
    TURNER, David Benjamin
    Aldgate
    EC3N 1RE London
    One
    United Kingdom
    Director
    Aldgate
    EC3N 1RE London
    One
    United Kingdom
    EnglandBritish184016680001

    Who are the persons with significant control of CYSTIC FIBROSIS SERVICES LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Cystic Fibrosis Trust
    Creechurch Lane
    EC3A 5EB London
    33
    England
    Apr 01, 2022
    Creechurch Lane
    EC3A 5EB London
    33
    England
    No
    Legal FormLimited Company
    Legal AuthorityCompanies Act
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    Mr David Anthony Ramsden
    Aldgate
    EC3N 1RE London
    One
    United Kingdom
    Dec 01, 2016
    Aldgate
    EC3N 1RE London
    One
    United Kingdom
    Yes
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0