THE CYSTIC FIBROSIS HOLIDAY FUND

THE CYSTIC FIBROSIS HOLIDAY FUND

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

    Company NameTHE CYSTIC FIBROSIS HOLIDAY FUND
    Company StatusDissolved
    Legal FormPrivate Limited Company by guarantee without share capital, use of 'Limited' exemption
    Company Number 04192424
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of THE CYSTIC FIBROSIS HOLIDAY FUND?

    • Activities of other membership organisations n.e.c. (94990) / Other service activities

    Where is THE CYSTIC FIBROSIS HOLIDAY FUND located?

    Registered Office Address
    3 Field Court
    Grays Inn
    WC1R 5EF London
    Undeliverable Registered Office AddressNo

    What are the latest accounts for THE CYSTIC FIBROSIS HOLIDAY FUND?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2021

    What is the status of the latest confirmation statement for THE CYSTIC FIBROSIS HOLIDAY FUND?

    Last Confirmation Statement
    Next Confirmation Statement Made Up ToApr 02, 2022

    What are the latest filings for THE CYSTIC FIBROSIS HOLIDAY FUND?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    13 pagesLIQ13

    Liquidators' statement of receipts and payments to Dec 22, 2023

    14 pagesLIQ03

    Declaration of solvency

    6 pagesLIQ01

    Appointment of a voluntary liquidator

    3 pages600

    Registered office address changed from 1 Bell Street London NW1 5BY to 3 Field Court Grays Inn London WC1R 5EF on Jan 05, 2023

    2 pagesAD01

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Dec 23, 2022

    LRESSP

    Termination of appointment of Emma Hawkey as a director on Nov 09, 2022

    1 pagesTM01

    Termination of appointment of James William Hall as a director on Nov 09, 2022

    1 pagesTM01

    Termination of appointment of Robert Mark Frumkin as a director on Nov 09, 2022

    1 pagesTM01

    Termination of appointment of Marc Rod Stewart Cotterill as a director on Nov 09, 2022

    1 pagesTM01

    Total exemption full accounts made up to Dec 31, 2021

    23 pagesAA

    Termination of appointment of Jane Ninot Jason as a director on Apr 13, 2022

    1 pagesTM01

    Confirmation statement made on Apr 02, 2022 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Dec 31, 2020

    23 pagesAA

    Confirmation statement made on Apr 02, 2021 with no updates

    3 pagesCS01

    Appointment of Ms Emma Hawkey as a director on Oct 21, 2020

    2 pagesAP01

    Appointment of Mr Marc Cotterill as a director on Oct 21, 2020

    2 pagesAP01

    Total exemption full accounts made up to Dec 31, 2019

    25 pagesAA

    Confirmation statement made on Apr 02, 2020 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Dec 31, 2018

    24 pagesAA

    Termination of appointment of Jonathan Clarke as a director on Jul 03, 2019

    1 pagesTM01

    Confirmation statement made on Apr 02, 2019 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Dec 31, 2017

    24 pagesAA

    Confirmation statement made on Apr 02, 2018 with no updates

    3 pagesCS01

    Who are the officers of THE CYSTIC FIBROSIS HOLIDAY FUND?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    HOWARD, Lauren Kate
    Bell Street
    NW1 5BY London
    1
    United Kingdom
    Secretary
    Bell Street
    NW1 5BY London
    1
    United Kingdom
    232025210001
    ELLISON, Daniel Benjamin Morton
    Grays Inn
    WC1R 5EF London
    3 Field Court
    Director
    Grays Inn
    WC1R 5EF London
    3 Field Court
    United KingdomBritish95833530001
    FRANCIS, Jackie
    118 Palace Road
    SW2 3JZ London
    Flat 4
    England
    Director
    118 Palace Road
    SW2 3JZ London
    Flat 4
    England
    EnglandBritish232026570001
    HUTSON, Rachael
    Lanercost Road
    SW2 3DR London
    59
    England
    Director
    Lanercost Road
    SW2 3DR London
    59
    England
    EnglandAmerican232120820001
    JASON, James Paul
    Grays Inn
    WC1R 5EF London
    3 Field Court
    Director
    Grays Inn
    WC1R 5EF London
    3 Field Court
    United KingdomBritish67931290004
    BRODIE, Norman
    Bell Street
    NW1 5BY London
    1
    England
    Secretary
    Bell Street
    NW1 5BY London
    1
    England
    British84449130001
    HUTSON GORMLEY, Rachael
    Bell Street
    NW1 5BY London
    1
    England
    Secretary
    Bell Street
    NW1 5BY London
    1
    England
    188071460001
    NYFIELD, Sue
    Bell Street
    NW1 5BY London
    1
    Secretary
    Bell Street
    NW1 5BY London
    1
    205656620001
    NYFIELD, Susan
    Bell Street
    NW1 5BY London
    1
    England
    Secretary
    Bell Street
    NW1 5BY London
    1
    England
    170270090001
    STAUNTON, Caroline Clare
    95 Lyndhurst Way
    Peckham
    SE15 4PT London
    Greater London
    Secretary
    95 Lyndhurst Way
    Peckham
    SE15 4PT London
    Greater London
    British96980460001
    TURNER, Coraline
    14 Dover House
    Peckham
    SE15 1HE London
    Secretary
    14 Dover House
    Peckham
    SE15 1HE London
    British16012500001
    CARDINI, Filippo John
    19 Onslow Court
    Drayton Gardens
    SW10 9RL London
    Director
    19 Onslow Court
    Drayton Gardens
    SW10 9RL London
    British56314170002
    CLARKE, Jonathan
    Fitzroy Avenue
    CT10 3LS Broadstairs
    40
    Kent
    England
    Director
    Fitzroy Avenue
    CT10 3LS Broadstairs
    40
    Kent
    England
    United KingdomBritish80814430001
    COTTERILL, Marc Rod Stewart
    Hardy Close
    Cheadle
    ST10 1XQ Stoke-On-Trent
    24 Hardy Close
    England
    Director
    Hardy Close
    Cheadle
    ST10 1XQ Stoke-On-Trent
    24 Hardy Close
    England
    EnglandBritish193594260002
    FELTHAM, Patricia Louise
    Bell Street
    NW1 5BY London
    1
    England
    Director
    Bell Street
    NW1 5BY London
    1
    England
    United KingdomBritish88858350001
    FRUMKIN, Robert Mark
    Hawkshead Road
    W4 1AD London
    18
    England
    Director
    Hawkshead Road
    W4 1AD London
    18
    England
    EnglandBritish207711700001
    HALL, Alan Edmund, Colonel
    Bell Street
    NW1 5BY London
    1
    England
    Director
    Bell Street
    NW1 5BY London
    1
    England
    United KingdomBritish60279660001
    HALL, James William
    Bell Street
    NW1 5BY London
    1
    England
    Director
    Bell Street
    NW1 5BY London
    1
    England
    United KingdomBritish163761280001
    HAWKEY, Emma
    Matlock Street
    E14 7NN London
    17 Matlock Street
    England
    Director
    Matlock Street
    E14 7NN London
    17 Matlock Street
    England
    EnglandBritish282863140001
    JASON, Jane Ninot
    Bell Street
    NW1 5BY London
    1
    England
    Director
    Bell Street
    NW1 5BY London
    1
    England
    United KingdomBritish39430920002
    LEVY, Peter Lawrence
    Bell Street
    NW1 5BY London
    1
    England
    Director
    Bell Street
    NW1 5BY London
    1
    England
    United KingdomBritish35543350001
    SIMMS, Richard Frank
    39 Station Road
    LE17 4AP Lutterworth
    Leicestershire
    Director
    39 Station Road
    LE17 4AP Lutterworth
    Leicestershire
    EnglandBritish83988630001
    VENN, Graham James
    Bell Street
    NW1 5BY London
    1
    England
    Director
    Bell Street
    NW1 5BY London
    1
    England
    United KingdomUnited Kingdom121029180002
    VENN, Graham James
    Chatham Green
    Little Waltham
    CM3 3LF Chelmsford
    The Chapel
    England
    Director
    Chatham Green
    Little Waltham
    CM3 3LF Chelmsford
    The Chapel
    England
    United KingdomUnited Kingdom121029180002

    What are the latest statements on persons with significant control for THE CYSTIC FIBROSIS HOLIDAY FUND?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Apr 02, 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

    Does THE CYSTIC FIBROSIS HOLIDAY FUND have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    May 19, 2025Due to be dissolved on
    Dec 23, 2022Commencement of winding up
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Hugh Francis Jesseman
    3 Field Court
    Grays Inn
    WC1R 5EF London
    practitioner
    3 Field Court
    Grays Inn
    WC1R 5EF London

    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