CLIC SARGENT PROMOTIONS LIMITED
Overview
Company Name | CLIC SARGENT PROMOTIONS LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 00957520 |
Jurisdiction | England/Wales |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of CLIC SARGENT PROMOTIONS LIMITED?
- Other social work activities without accommodation n.e.c. (88990) / Human health and social work activities
Where is CLIC SARGENT PROMOTIONS LIMITED located?
Registered Office Address | 4th Floor, Whitefriars Lewins Mead BS1 2NT Bristol United Kingdom |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of CLIC SARGENT PROMOTIONS LIMITED?
Company Name | From | Until |
---|---|---|
MALCOLM SARGENT CANCER FUND FOR CHILDREN LTD | Jul 03, 1969 | Jul 03, 1969 |
What are the latest accounts for CLIC SARGENT PROMOTIONS LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Mar 31, 2025 |
Next Accounts Due On | Dec 31, 2025 |
Last Accounts | |
Last Accounts Made Up To | Mar 31, 2024 |
What is the status of the latest confirmation statement for CLIC SARGENT PROMOTIONS LIMITED?
Last Confirmation Statement Made Up To | Aug 19, 2025 |
---|---|
Next Confirmation Statement Due | Sep 02, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Aug 19, 2024 |
Overdue | No |
What are the latest filings for CLIC SARGENT PROMOTIONS LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Termination of appointment of Niamh Allison Lawlor as a director on Dec 11, 2024 | 1 pages | TM01 | ||
Accounts for a small company made up to Mar 31, 2024 | 16 pages | AA | ||
Appointment of Mr Antony Stuart Dowrick as a director on Sep 25, 2024 | 2 pages | AP01 | ||
Termination of appointment of Jennifer Turner as a director on Sep 25, 2024 | 1 pages | TM01 | ||
Appointment of Mrs Emily Jane Alice Godson as a secretary on Sep 25, 2024 | 2 pages | AP03 | ||
Termination of appointment of Jennifer Turner as a secretary on Sep 25, 2024 | 1 pages | TM02 | ||
Confirmation statement made on Aug 19, 2024 with no updates | 3 pages | CS01 | ||
Accounts for a small company made up to Mar 31, 2023 | 16 pages | AA | ||
Confirmation statement made on Aug 21, 2023 with no updates | 3 pages | CS01 | ||
Registered office address changed from Clic Sargent, Ground Floor, No.1 Farriers Yard Assembly London 77-85 Fulham Palace Road London W6 8JA to 4th Floor, Whitefriars Lewins Mead Bristol BS1 2NT on Jun 01, 2023 | 1 pages | AD01 | ||
Accounts for a small company made up to Mar 31, 2022 | 14 pages | AA | ||
Confirmation statement made on Aug 21, 2022 with no updates | 3 pages | CS01 | ||
Accounts for a small company made up to Mar 31, 2021 | 14 pages | AA | ||
Appointment of Ms Niamh Allison Lawlor as a director on Sep 30, 2021 | 2 pages | AP01 | ||
Appointment of Sir David Haslam as a director on Sep 30, 2021 | 2 pages | AP01 | ||
Termination of appointment of Michael William Carter as a director on Sep 30, 2021 | 1 pages | TM01 | ||
Confirmation statement made on Aug 21, 2021 with no updates | 3 pages | CS01 | ||
Accounts for a small company made up to Mar 31, 2020 | 13 pages | AA | ||
Confirmation statement made on Aug 21, 2020 with no updates | 3 pages | CS01 | ||
Director's details changed for Ms Rachel Louise Kirby-Rider on Apr 01, 2020 | 2 pages | CH01 | ||
Appointment of Jennifer Turner as a director on Feb 28, 2020 | 2 pages | AP01 | ||
Appointment of Jennifer Turner as a secretary on Feb 28, 2020 | 2 pages | AP03 | ||
Termination of appointment of Kevin Michael O'brien as a secretary on Feb 28, 2020 | 1 pages | TM02 | ||
Termination of appointment of Kevin Michael O'brien as a director on Feb 28, 2020 | 1 pages | TM01 | ||
Appointment of Anna Hancock as a director on Sep 24, 2019 | 2 pages | AP01 | ||
Who are the officers of CLIC SARGENT PROMOTIONS LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
GODSON, Emily Jane Alice | Secretary | Lewins Mead BS1 2NT Bristol 4th Floor, Whitefriars United Kingdom | 327778480001 | |||||||
DOWRICK, Antony Stuart | Director | Lewins Mead BS1 2NT Bristol 4th Floor, Whitefriars United Kingdom | England | British | Director Of Corporate Services | 205034530004 | ||||
HANCOCK, Anna | Director | Lewins Mead BS1 2NT Bristol 4th Floor, Whitefriars United Kingdom | England | British | Chartered Accountant | 239526410001 | ||||
HASLAM, David Antony, Sir | Director | Lewins Mead BS1 2NT Bristol 4th Floor, Whitefriars United Kingdom | England | British | Retired | 266480280001 | ||||
KIRBY-RIDER, Rachel Louise | Director | Assembly London 77-85 Fulham Palace Road W6 8JA London Clic Sargent, Ground Floor, No.1 Farriers Yard England | England | British | Chief Executive | 154511020002 | ||||
BARTON, Victoria Ruth | Secretary | 212b Munster Road SW6 6AX London | British | Charity Executive | 45126550001 | |||||
BROWN, Vivian Fox | Secretary | 40 Aylmer Road N2 0BX London | British | 14488230001 | ||||||
COVIELLO, Edward David Henry | Secretary | 22 Marchmont Road TW10 6HQ Richmond Surrey | British | 90242190001 | ||||||
EASTON, Carole, Dr | Secretary | Griffin House 161 Hammersmith Road W6 8SG London | British | Chief Executive | 124535510001 | |||||
MURPHY, Mary | Secretary | Flat 6,20 Crediton Hill NW6 1HP London | British | 76145090001 | ||||||
O'BRIEN, Kevin Michael | Secretary | Assembly London 77-85 Fulham Palace Road W6 8JA London Clic Sargent, Ground Floor, No.1 Farriers Yard | 210736050001 | |||||||
TURNER, Jennifer | Secretary | Lewins Mead BS1 2NT Bristol 4th Floor, Whitefriars United Kingdom | 267649930001 | |||||||
WILLIAMS, Stephen Powell | Secretary | 1a Sutherland Avenue Petts Wood BR5 1QX Orpington Kent | British | Finance Director | 127169850001 | |||||
WINSLADE, Paul | Secretary | 34 Malmesbury Road SM4 6HD Morden Surrey | British | 44800300001 | ||||||
WOOD, Allison Jane | Secretary | 33 Southerton Road W6 0PJ London | British | Company Secretary | 47023250002 | |||||
CALDICOTT, Lucy Woodruff | Director | 77-85 Fulham Palace Road W6 8JA London Horatio House United Kingdom | England | British | Director Of Fundraising | 146045980001 | ||||
CARTER, Michael William | Director | Assembly London 77-85 Fulham Palace Road W6 8JA London Clic Sargent, Ground Floor, No.1 Farriers Yard England | England | British | Managing Director | 135862780002 | ||||
CLARKE, Graham John | Director | Assembly London 77-85 Fulham Palace Road W6 8JA London Clic Sargent, Ground Floor, No.1 Farriers Yard England | United Kingdom | British | Ceo | 114742850001 | ||||
COVIELLO, Edward David Henry | Director | 22 Marchmont Road TW10 6HQ Richmond Surrey | British | Finance Director | 90242190001 | |||||
CRAIG, Lucy Mary | Director | 3 Lansdowne Walk W11 3LN London | British | Retired | 31290580001 | |||||
CRANNY, Sian Mary Jennifer | Director | 2 Elizabethan Rise RG25 2DQ North Waltham Hampshire | Irish | Ceo | 92289320001 | |||||
DARLEY, Sylvia Juliet | Director | 26 Lamont Road SW10 0JE London | England | British | 4479560001 | |||||
EASTON, Carole, Dr | Director | 20 Chancellors Wharf, Crisp Road W6 9RT London | England | British | Charity Chief Executive | 57693890002 | ||||
ELLIS, David | Director | 5 Edward Road South BS21 7HY Clevedon North Somerset | British | Chief Executive | 78252700001 | |||||
GAUNTLETT, John Wilson | Director | High Hammerden Stonegate TN5 Wadhurst Sussex | British | Solicitor | 12265850001 | |||||
GOURLAY, Basil Ian Spencer, General Sir | Director | 48 Hyde Vale Greenwich SE10 8HP London | British | Retired | 31254790001 | |||||
HUGH SMITH, Andrew Colin, Sir | Director | The Old Rectory Grendon Underwood HP18 0SY Aylesbury Buckinghamshire | Uk | British | Chairman | 28716740001 | ||||
KENYON, Henry James | Director | Myrtle Cottage Harris Lane BS8 3RZ Abbots Leigh North Somerset | England | British | Chartered Accountant | 86864120001 | ||||
KNOWLES, David John | Director | Calderbank Coombe Park KT2 7JB Kingston Upon Thames Surrey | British | Director | 18025290001 | |||||
LAWLOR, Niamh Allison | Director | Lewins Mead BS1 2NT Bristol 4th Floor, Whitefriars United Kingdom | United Kingdom | British | Qualified Accountant And Finance Director | 288140990001 | ||||
LLOYD, Gabriel Frederick Garnons | Director | West Park Strathpeffer Ross-Shire IV14 9BT | British | Retired | 12097740001 | |||||
MCLEISH, Allister Patrick | Director | 10 Roedean Crescent BN2 5RH Brighton East Sussex | United Kingdom | British | Retired | 175219580002 | ||||
MORRISON, Gordon | Director | Carldane Court Bromley Lane SG10 6HU Much Hadham Hertfordshire | England | British | Co Director | 1087030003 | ||||
O'BRIEN, Kevin Michael | Director | Assembly London 77-85 Fulham Palace Road W6 8JA London Clic Sargent, Ground Floor, No.1 Farriers Yard | England | British | Finance Director | 210731540001 | ||||
PENDOWER, John Edward Hicks | Director | Rosemary Promenade De Verdun CR8 3LN Purley Surrey | British | Retired Surgeon | 13482330001 |
Who are the persons with significant control of CLIC SARGENT PROMOTIONS LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Clic Sargent Cancer Care For Children | Apr 06, 2016 | 77 - 85 Fulham Palace Road W6 8JA London No.1 Farriers Yard, Assembly London England | No | ||||||||||
| |||||||||||||
Natures of Control
|
What are the latest statements on persons with significant control for CLIC SARGENT PROMOTIONS LIMITED?
Notified On | Ceased On | Statement |
---|---|---|
Aug 21, 2016 | Aug 31, 2017 | The company has not yet completed taking reasonable steps to find out if there is anyone who is a registrable person or a registrable relevant legal entity in relation to 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