CHILDHOOD EYE CANCER TRUST

CHILDHOOD EYE CANCER TRUST

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

    Company NameCHILDHOOD EYE CANCER TRUST
    Company StatusActive
    Legal FormPrivate limited by guarantee without share capital
    Company Number 02143917
    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 CHILDHOOD EYE CANCER TRUST?

    • Other human health activities (86900) / Human health and social work activities

    Where is CHILDHOOD EYE CANCER TRUST located?

    Registered Office Address
    The Royal London Hospital
    Whitechapel Road
    E1 1BB London
    Undeliverable Registered Office AddressNo

    What were the previous names of CHILDHOOD EYE CANCER TRUST?

    Previous Company Names
    Company NameFromUntil
    THE RETINOBLASTOMA SOCIETYJul 01, 1987Jul 01, 1987

    What are the latest accounts for CHILDHOOD EYE CANCER TRUST?

    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 CHILDHOOD EYE CANCER TRUST?

    Last Confirmation Statement Made Up ToFeb 07, 2026
    Next Confirmation Statement DueFeb 21, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToFeb 07, 2025
    OverdueNo

    What are the latest filings for CHILDHOOD EYE CANCER TRUST?

    Filings
    DateDescriptionDocumentType

    Termination of appointment of Damien Yeo as a director on Mar 08, 2025

    1 pagesTM01

    Confirmation statement made on Feb 07, 2025 with no updates

    3 pagesCS01

    Memorandum and Articles of Association

    11 pagesMA

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

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

    41 pagesAA

    Termination of appointment of Lisa Helen Brown as a director on Jun 24, 2024

    1 pagesTM01

    Confirmation statement made on Feb 13, 2024 with no updates

    3 pagesCS01

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

    41 pagesAA

    Appointment of Mr Patrick Tonks as a director on Dec 19, 2023

    2 pagesAP01

    Appointment of Ms Ainne Ward as a director on Sep 01, 2023

    2 pagesAP01

    Confirmation statement made on Feb 13, 2023 with no updates

    3 pagesCS01

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

    44 pagesAA

    Resolutions

    Resolutions
    6 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Resolutions

    Resolutions
    4 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Directors authorisation 15/10/2022
    RES13

    Memorandum and Articles of Association

    12 pagesMA

    Appointment of Mr Damien Yeo as a director on Jun 11, 2022

    2 pagesAP01

    Appointment of Ms Alexis Michelle Boothroyd as a director on Jul 30, 2022

    2 pagesAP01

    Termination of appointment of Amanda Moore as a director on Mar 26, 2022

    1 pagesTM01

    Confirmation statement made on Feb 13, 2022 with no updates

    3 pagesCS01

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

    41 pagesAA

    Confirmation statement made on Feb 13, 2021 with no updates

    3 pagesCS01

    Termination of appointment of Lorna Katharine Fraser as a director on Jun 08, 2019

    1 pagesTM01

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

    39 pagesAA

    Termination of appointment of Patrick Tonks as a director on Aug 17, 2020

    1 pagesTM01

    Confirmation statement made on Feb 13, 2020 with no updates

    3 pagesCS01

    Who are the officers of CHILDHOOD EYE CANCER TRUST?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    SEXTON, Rose Marie
    6 Braid Court
    Lawford Road Chiswick
    W4 3HS London
    Secretary
    6 Braid Court
    Lawford Road Chiswick
    W4 3HS London
    British84929230001
    BOGGS, Gemma
    29 Scalloway Road
    Gartcosh
    G69 8LG Glasgow
    29 Scalloway Road
    Scotland
    Director
    29 Scalloway Road
    Gartcosh
    G69 8LG Glasgow
    29 Scalloway Road
    Scotland
    United KingdomBritishChartered Accountant253230520001
    BONZANO, Andrea
    Grange Grove
    N1 2NP London
    37
    Director
    Grange Grove
    N1 2NP London
    37
    EnglandBritishQuantitative Developer198087990001
    BOOTHROYD, Alexis Michelle
    The Royal London Hospital
    Whitechapel Road
    E1 1BB London
    Director
    The Royal London Hospital
    Whitechapel Road
    E1 1BB London
    EnglandBritishChief People Officer301095710001
    BREBBIA, Alexander Carlos
    Whitechapel Road
    E1 1BB London
    The Royal London Hospital
    England
    Director
    Whitechapel Road
    E1 1BB London
    The Royal London Hospital
    England
    EnglandBritishInvestor153872080001
    COLEMAN, Elizabeth Jane
    Althea Street
    SW6 2RY London
    28
    England
    Director
    Althea Street
    SW6 2RY London
    28
    England
    United KingdomIrishSolicitor192918420002
    DOWNES, Robert, Dr
    Ballam Road
    FY8 4LF Lytham St. Annes
    105
    England
    Director
    Ballam Road
    FY8 4LF Lytham St. Annes
    105
    England
    United KingdomBritishConsultant Anaesthetist243197020001
    ELLINGTON, Ian Lindsay
    Church Road
    SL6 9UH Cookham Dean
    Frith Coppice
    Maidenhead
    England
    Director
    Church Road
    SL6 9UH Cookham Dean
    Frith Coppice
    Maidenhead
    England
    EnglandBritishManaging Director146860790003
    HOLT, Matthew
    Syke Gardens
    Tingley
    WF3 1BJ Wakefield
    1
    England
    Director
    Syke Gardens
    Tingley
    WF3 1BJ Wakefield
    1
    England
    EnglandBritishSchool Teacher212493730001
    TONKS, Patrick
    The Royal London Hospital
    Whitechapel Road
    E1 1BB London
    Director
    The Royal London Hospital
    Whitechapel Road
    E1 1BB London
    EnglandBritishCompany Director314364510001
    WARD, Ainne
    The Royal London Hospital
    Whitechapel Road
    E1 1BB London
    Director
    The Royal London Hospital
    Whitechapel Road
    E1 1BB London
    EnglandBritishGlobal Head Of Safeguarding, Sightsavers313686150001
    ATKIN, Margaret Eleanor
    43 The Priory
    SE3 9UZ London
    Secretary
    43 The Priory
    SE3 9UZ London
    BritishRetired13214760001
    LAMB, Bryony Claudette
    26 Halstead Road
    High Garrett
    CM7 5PB Braitree
    Essex
    Secretary
    26 Halstead Road
    High Garrett
    CM7 5PB Braitree
    Essex
    British78761890001
    ALDRED, Micheala Ann
    10 Priory Gardens
    PE9 2EG Stamford
    Lincolnshire
    Director
    10 Priory Gardens
    PE9 2EG Stamford
    Lincolnshire
    BritishScientist30903440002
    ALLEN, Audrey
    8 Goldsmith Road
    Friern Barnet
    N11 3JP London
    Director
    8 Goldsmith Road
    Friern Barnet
    N11 3JP London
    BritishRetired50518100001
    ALLEN, Janet Ann, Mrs.
    Stafford Lodge
    14 West Road
    W5 2QL London
    Director
    Stafford Lodge
    14 West Road
    W5 2QL London
    BritishHousewife21187960001
    ARGYRAKIS, Judith
    22 Lower Park Road
    IG10 4NA Loughton
    Essex
    Director
    22 Lower Park Road
    IG10 4NA Loughton
    Essex
    BritishPhysiotherapist23781460001
    ATHA, Geoffrey Stewart
    27 Old Hartley Square
    NE26 4BH Seaton Sluice
    Tyne & Wear
    Director
    27 Old Hartley Square
    NE26 4BH Seaton Sluice
    Tyne & Wear
    BritishRetired Teacher80032580001
    ATHA, Geoffrey Stewart
    27 Old Hartley Square
    NE26 4BH Seaton Sluice
    Tyne & Wear
    Director
    27 Old Hartley Square
    NE26 4BH Seaton Sluice
    Tyne & Wear
    BritishTeacher80032580001
    ATHERTON, Gary
    Woodlands Avenue
    E11 3QZ London
    42
    Director
    Woodlands Avenue
    E11 3QZ London
    42
    BritishAsst Chief Officer Probation132898630001
    ATKINS, Diane Lynn
    31 Whistler Road
    TN10 4RE Tonbridge
    Kent
    Director
    31 Whistler Road
    TN10 4RE Tonbridge
    Kent
    BritishClothing Retailer (Self Employed)30903450001
    AWAN, Ayesha
    Buntingbridge Road
    Newbury Park
    IG2 7LW Ilford
    3
    Essex
    England
    Director
    Buntingbridge Road
    Newbury Park
    IG2 7LW Ilford
    3
    Essex
    England
    EnglandBritishImmigration & Compliance Manager168393210001
    BAGOTT, Mark James, Dr
    30 Eastlands
    High Heaton
    NE7 7YE Newcastle Upon Tyne
    Tyne & Wear
    Director
    30 Eastlands
    High Heaton
    NE7 7YE Newcastle Upon Tyne
    Tyne & Wear
    BritishPaediatrician114986570001
    BALL, Stuart David
    32 Sherwood Street
    Llwynypia
    CF40 2TB Tonypandy
    Mid Glamorgan
    Director
    32 Sherwood Street
    Llwynypia
    CF40 2TB Tonypandy
    Mid Glamorgan
    BritishForum Co Ordinator116924530001
    BARRETT, Louise
    56 Chagny Close
    SG6 4BY Letchworth
    Hertfordshire
    Director
    56 Chagny Close
    SG6 4BY Letchworth
    Hertfordshire
    BritishMerchandising23781470001
    BOWEN, Shane Anthony
    14 Carroll Avenue
    Kings Acre
    HR4 0QW Hereford
    Herefordshire
    Director
    14 Carroll Avenue
    Kings Acre
    HR4 0QW Hereford
    Herefordshire
    BritishOperations Manager110932710001
    BREBBIA, Carolyn Susan
    Burley Hill House
    BH24 4HE Burley
    Hampshire
    Director
    Burley Hill House
    BH24 4HE Burley
    Hampshire
    EnglandBritishHousewife2317560003
    BROWN, Lisa Helen
    Pleasant Valley
    CB11 4AP Saffron Walden
    18
    Essex
    England
    Director
    Pleasant Valley
    CB11 4AP Saffron Walden
    18
    Essex
    England
    EnglandBritishOccupational Visitor176211920001
    BUTLER, Ruth Elizabeth, Dr
    Lawson Avenue
    HU16 4EX Cottingham
    16
    East Yorkshire
    England
    Director
    Lawson Avenue
    HU16 4EX Cottingham
    16
    East Yorkshire
    England
    EnglandBritishSenior Lecturer In Applied Social Research180299000001
    CALOW, Peter
    Beadnell Gardens
    NE27 0HA Shiremoor
    7
    Tyne And Wear
    Director
    Beadnell Gardens
    NE27 0HA Shiremoor
    7
    Tyne And Wear
    BritishInsurance Agent137287420001
    CHARLEY, Andrew, Doctor
    40 Picton Road
    CT11 9QA Ramsgate
    Kent
    Director
    40 Picton Road
    CT11 9QA Ramsgate
    Kent
    BritishMedical Practitioner108467510001
    COMYN, Oliver John
    Rutland Road
    BN3 5FF Hove
    28
    West Sussex
    England
    Director
    Rutland Road
    BN3 5FF Hove
    28
    West Sussex
    England
    EnglandBritishOpthalmology Research Fellow165787270002
    DIGBY, Mary Edith Lydia
    36 Brook House
    Gunnersbury Lane
    W3 8HS London
    Director
    36 Brook House
    Gunnersbury Lane
    W3 8HS London
    BritishRetired58485580001
    DORWARD, Carolyn
    6 Tawney Close
    Capel
    IP9 2HR Ipswich
    Suffolk
    Director
    6 Tawney Close
    Capel
    IP9 2HR Ipswich
    Suffolk
    BritishMarket Research Interviewer23781490001
    DUCLAUD-WILLIAMS, Roger
    20 Grevillesmith Avenue
    Whitnash
    CV31 2HQ Lemmington Spar
    Warwickshire
    Director
    20 Grevillesmith Avenue
    Whitnash
    CV31 2HQ Lemmington Spar
    Warwickshire
    BritishUniversity Lecturer72311320001

    What are the latest statements on persons with significant control for CHILDHOOD EYE CANCER TRUST?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Feb 13, 2017The company knows or has reasonable cause to believe that there is no registrable person or 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