CLIC SARGENT PROMOTIONS LIMITED

CLIC SARGENT PROMOTIONS LIMITED

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

    Company NameCLIC SARGENT PROMOTIONS LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 00957520
    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 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 AddressNo

    What were the previous names of CLIC SARGENT PROMOTIONS LIMITED?

    Previous Company Names
    Company NameFromUntil
    MALCOLM SARGENT CANCER FUND FOR CHILDREN LTDJul 03, 1969Jul 03, 1969

    What are the latest accounts for CLIC SARGENT PROMOTIONS LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnMar 31, 2025
    Next Accounts Due OnDec 31, 2025
    Last Accounts
    Last Accounts Made Up ToMar 31, 2024

    What is the status of the latest confirmation statement for CLIC SARGENT PROMOTIONS LIMITED?

    Last Confirmation Statement Made Up ToAug 19, 2025
    Next Confirmation Statement DueSep 02, 2025
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToAug 19, 2024
    OverdueNo

    What are the latest filings for CLIC SARGENT PROMOTIONS LIMITED?

    Filings
    DateDescriptionDocumentType

    Termination of appointment of Niamh Allison Lawlor as a director on Dec 11, 2024

    1 pagesTM01

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

    16 pagesAA

    Appointment of Mr Antony Stuart Dowrick as a director on Sep 25, 2024

    2 pagesAP01

    Termination of appointment of Jennifer Turner as a director on Sep 25, 2024

    1 pagesTM01

    Appointment of Mrs Emily Jane Alice Godson as a secretary on Sep 25, 2024

    2 pagesAP03

    Termination of appointment of Jennifer Turner as a secretary on Sep 25, 2024

    1 pagesTM02

    Confirmation statement made on Aug 19, 2024 with no updates

    3 pagesCS01

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

    16 pagesAA

    Confirmation statement made on Aug 21, 2023 with no updates

    3 pagesCS01

    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 pagesAD01

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

    14 pagesAA

    Confirmation statement made on Aug 21, 2022 with no updates

    3 pagesCS01

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

    14 pagesAA

    Appointment of Ms Niamh Allison Lawlor as a director on Sep 30, 2021

    2 pagesAP01

    Appointment of Sir David Haslam as a director on Sep 30, 2021

    2 pagesAP01

    Termination of appointment of Michael William Carter as a director on Sep 30, 2021

    1 pagesTM01

    Confirmation statement made on Aug 21, 2021 with no updates

    3 pagesCS01

    Accounts for a small company made up to Mar 31, 2020

    13 pagesAA

    Confirmation statement made on Aug 21, 2020 with no updates

    3 pagesCS01

    Director's details changed for Ms Rachel Louise Kirby-Rider on Apr 01, 2020

    2 pagesCH01

    Appointment of Jennifer Turner as a director on Feb 28, 2020

    2 pagesAP01

    Appointment of Jennifer Turner as a secretary on Feb 28, 2020

    2 pagesAP03

    Termination of appointment of Kevin Michael O'brien as a secretary on Feb 28, 2020

    1 pagesTM02

    Termination of appointment of Kevin Michael O'brien as a director on Feb 28, 2020

    1 pagesTM01

    Appointment of Anna Hancock as a director on Sep 24, 2019

    2 pagesAP01

    Who are the officers of CLIC SARGENT PROMOTIONS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    GODSON, Emily Jane Alice
    Lewins Mead
    BS1 2NT Bristol
    4th Floor, Whitefriars
    United Kingdom
    Secretary
    Lewins Mead
    BS1 2NT Bristol
    4th Floor, Whitefriars
    United Kingdom
    327778480001
    DOWRICK, Antony Stuart
    Lewins Mead
    BS1 2NT Bristol
    4th Floor, Whitefriars
    United Kingdom
    Director
    Lewins Mead
    BS1 2NT Bristol
    4th Floor, Whitefriars
    United Kingdom
    EnglandBritishDirector Of Corporate Services205034530004
    HANCOCK, Anna
    Lewins Mead
    BS1 2NT Bristol
    4th Floor, Whitefriars
    United Kingdom
    Director
    Lewins Mead
    BS1 2NT Bristol
    4th Floor, Whitefriars
    United Kingdom
    EnglandBritishChartered Accountant239526410001
    HASLAM, David Antony, Sir
    Lewins Mead
    BS1 2NT Bristol
    4th Floor, Whitefriars
    United Kingdom
    Director
    Lewins Mead
    BS1 2NT Bristol
    4th Floor, Whitefriars
    United Kingdom
    EnglandBritishRetired266480280001
    KIRBY-RIDER, Rachel Louise
    Assembly London
    77-85 Fulham Palace Road
    W6 8JA London
    Clic Sargent, Ground Floor, No.1 Farriers Yard
    England
    Director
    Assembly London
    77-85 Fulham Palace Road
    W6 8JA London
    Clic Sargent, Ground Floor, No.1 Farriers Yard
    England
    EnglandBritishChief Executive154511020002
    BARTON, Victoria Ruth
    212b Munster Road
    SW6 6AX London
    Secretary
    212b Munster Road
    SW6 6AX London
    BritishCharity Executive45126550001
    BROWN, Vivian Fox
    40 Aylmer Road
    N2 0BX London
    Secretary
    40 Aylmer Road
    N2 0BX London
    British14488230001
    COVIELLO, Edward David Henry
    22 Marchmont Road
    TW10 6HQ Richmond
    Surrey
    Secretary
    22 Marchmont Road
    TW10 6HQ Richmond
    Surrey
    British90242190001
    EASTON, Carole, Dr
    Griffin House
    161 Hammersmith Road
    W6 8SG London
    Secretary
    Griffin House
    161 Hammersmith Road
    W6 8SG London
    BritishChief Executive124535510001
    MURPHY, Mary
    Flat 6,20 Crediton Hill
    NW6 1HP London
    Secretary
    Flat 6,20 Crediton Hill
    NW6 1HP London
    British76145090001
    O'BRIEN, Kevin Michael
    Assembly London
    77-85 Fulham Palace Road
    W6 8JA London
    Clic Sargent, Ground Floor, No.1 Farriers Yard
    Secretary
    Assembly London
    77-85 Fulham Palace Road
    W6 8JA London
    Clic Sargent, Ground Floor, No.1 Farriers Yard
    210736050001
    TURNER, Jennifer
    Lewins Mead
    BS1 2NT Bristol
    4th Floor, Whitefriars
    United Kingdom
    Secretary
    Lewins Mead
    BS1 2NT Bristol
    4th Floor, Whitefriars
    United Kingdom
    267649930001
    WILLIAMS, Stephen Powell
    1a Sutherland Avenue
    Petts Wood
    BR5 1QX Orpington
    Kent
    Secretary
    1a Sutherland Avenue
    Petts Wood
    BR5 1QX Orpington
    Kent
    BritishFinance Director127169850001
    WINSLADE, Paul
    34 Malmesbury Road
    SM4 6HD Morden
    Surrey
    Secretary
    34 Malmesbury Road
    SM4 6HD Morden
    Surrey
    British44800300001
    WOOD, Allison Jane
    33 Southerton Road
    W6 0PJ London
    Secretary
    33 Southerton Road
    W6 0PJ London
    BritishCompany Secretary47023250002
    CALDICOTT, Lucy Woodruff
    77-85 Fulham Palace Road
    W6 8JA London
    Horatio House
    United Kingdom
    Director
    77-85 Fulham Palace Road
    W6 8JA London
    Horatio House
    United Kingdom
    EnglandBritishDirector Of Fundraising146045980001
    CARTER, Michael William
    Assembly London
    77-85 Fulham Palace Road
    W6 8JA London
    Clic Sargent, Ground Floor, No.1 Farriers Yard
    England
    Director
    Assembly London
    77-85 Fulham Palace Road
    W6 8JA London
    Clic Sargent, Ground Floor, No.1 Farriers Yard
    England
    EnglandBritishManaging Director135862780002
    CLARKE, Graham John
    Assembly London
    77-85 Fulham Palace Road
    W6 8JA London
    Clic Sargent, Ground Floor, No.1 Farriers Yard
    England
    Director
    Assembly London
    77-85 Fulham Palace Road
    W6 8JA London
    Clic Sargent, Ground Floor, No.1 Farriers Yard
    England
    United KingdomBritishCeo114742850001
    COVIELLO, Edward David Henry
    22 Marchmont Road
    TW10 6HQ Richmond
    Surrey
    Director
    22 Marchmont Road
    TW10 6HQ Richmond
    Surrey
    BritishFinance Director90242190001
    CRAIG, Lucy Mary
    3 Lansdowne Walk
    W11 3LN London
    Director
    3 Lansdowne Walk
    W11 3LN London
    BritishRetired31290580001
    CRANNY, Sian Mary Jennifer
    2 Elizabethan Rise
    RG25 2DQ North Waltham
    Hampshire
    Director
    2 Elizabethan Rise
    RG25 2DQ North Waltham
    Hampshire
    IrishCeo92289320001
    DARLEY, Sylvia Juliet
    26 Lamont Road
    SW10 0JE London
    Director
    26 Lamont Road
    SW10 0JE London
    EnglandBritish4479560001
    EASTON, Carole, Dr
    20 Chancellors Wharf, Crisp Road
    W6 9RT London
    Director
    20 Chancellors Wharf, Crisp Road
    W6 9RT London
    EnglandBritishCharity Chief Executive57693890002
    ELLIS, David
    5 Edward Road South
    BS21 7HY Clevedon
    North Somerset
    Director
    5 Edward Road South
    BS21 7HY Clevedon
    North Somerset
    BritishChief Executive78252700001
    GAUNTLETT, John Wilson
    High Hammerden
    Stonegate
    TN5 Wadhurst
    Sussex
    Director
    High Hammerden
    Stonegate
    TN5 Wadhurst
    Sussex
    BritishSolicitor12265850001
    GOURLAY, Basil Ian Spencer, General Sir
    48 Hyde Vale
    Greenwich
    SE10 8HP London
    Director
    48 Hyde Vale
    Greenwich
    SE10 8HP London
    BritishRetired31254790001
    HUGH SMITH, Andrew Colin, Sir
    The Old Rectory
    Grendon Underwood
    HP18 0SY Aylesbury
    Buckinghamshire
    Director
    The Old Rectory
    Grendon Underwood
    HP18 0SY Aylesbury
    Buckinghamshire
    UkBritishChairman28716740001
    KENYON, Henry James
    Myrtle Cottage
    Harris Lane
    BS8 3RZ Abbots Leigh
    North Somerset
    Director
    Myrtle Cottage
    Harris Lane
    BS8 3RZ Abbots Leigh
    North Somerset
    EnglandBritishChartered Accountant86864120001
    KNOWLES, David John
    Calderbank Coombe Park
    KT2 7JB Kingston Upon Thames
    Surrey
    Director
    Calderbank Coombe Park
    KT2 7JB Kingston Upon Thames
    Surrey
    BritishDirector18025290001
    LAWLOR, Niamh Allison
    Lewins Mead
    BS1 2NT Bristol
    4th Floor, Whitefriars
    United Kingdom
    Director
    Lewins Mead
    BS1 2NT Bristol
    4th Floor, Whitefriars
    United Kingdom
    United KingdomBritishQualified Accountant And Finance Director288140990001
    LLOYD, Gabriel Frederick Garnons
    West Park Strathpeffer Ross-Shire
    IV14 9BT
    Director
    West Park Strathpeffer Ross-Shire
    IV14 9BT
    BritishRetired12097740001
    MCLEISH, Allister Patrick
    10 Roedean Crescent
    BN2 5RH Brighton
    East Sussex
    Director
    10 Roedean Crescent
    BN2 5RH Brighton
    East Sussex
    United KingdomBritishRetired175219580002
    MORRISON, Gordon
    Carldane Court Bromley Lane
    SG10 6HU Much Hadham
    Hertfordshire
    Director
    Carldane Court Bromley Lane
    SG10 6HU Much Hadham
    Hertfordshire
    EnglandBritishCo Director1087030003
    O'BRIEN, Kevin Michael
    Assembly London
    77-85 Fulham Palace Road
    W6 8JA London
    Clic Sargent, Ground Floor, No.1 Farriers Yard
    Director
    Assembly London
    77-85 Fulham Palace Road
    W6 8JA London
    Clic Sargent, Ground Floor, No.1 Farriers Yard
    EnglandBritishFinance Director210731540001
    PENDOWER, John Edward Hicks
    Rosemary Promenade De Verdun
    CR8 3LN Purley
    Surrey
    Director
    Rosemary Promenade De Verdun
    CR8 3LN Purley
    Surrey
    BritishRetired Surgeon13482330001

    Who are the persons with significant control of CLIC SARGENT PROMOTIONS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    77 - 85 Fulham Palace Road
    W6 8JA London
    No.1 Farriers Yard, Assembly London
    England
    Apr 06, 2016
    77 - 85 Fulham Palace Road
    W6 8JA London
    No.1 Farriers Yard, Assembly London
    England
    No
    Legal FormCompany Limited By Guarantee
    Country RegisteredEngland And Wales
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number5273638
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    What are the latest statements on persons with significant control for CLIC SARGENT PROMOTIONS LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Aug 21, 2016Aug 31, 2017The 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