CLIC SARGENT CANCER CARE FOR CHILDREN
Overview
| Company Name | CLIC SARGENT CANCER CARE FOR CHILDREN |
|---|---|
| Company Status | Active |
| Legal Form | Private Limited Company by guarantee without share capital, use of 'Limited' exemption |
| Company Number | 05273638 |
| 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 CANCER CARE FOR CHILDREN?
- Non-trading company non trading (74990) / Professional, scientific and technical activities
- Hospital activities (86101) / Human health and social work activities
- Other social work activities without accommodation n.e.c. (88990) / Human health and social work activities
Where is CLIC SARGENT CANCER CARE FOR CHILDREN 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 CANCER CARE FOR CHILDREN?
| Company Name | From | Until |
|---|---|---|
| CANCER CARE FOR CHILDREN | Oct 29, 2004 | Oct 29, 2004 |
What are the latest accounts for CLIC SARGENT CANCER CARE FOR CHILDREN?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Mar 31, 2026 |
| Next Accounts Due On | Dec 31, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Mar 31, 2025 |
What is the status of the latest confirmation statement for CLIC SARGENT CANCER CARE FOR CHILDREN?
| Last Confirmation Statement Made Up To | Aug 19, 2026 |
|---|---|
| Next Confirmation Statement Due | Sep 02, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Aug 19, 2025 |
| Overdue | No |
What are the latest filings for CLIC SARGENT CANCER CARE FOR CHILDREN?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Termination of appointment of Rachel Anne Hollis as a director on Dec 10, 2025 | 1 pages | TM01 | ||||||||||
Group of companies' accounts made up to Mar 31, 2025 | 56 pages | AA | ||||||||||
Appointment of Mr Alexander Ashby as a director on Oct 01, 2025 | 2 pages | AP01 | ||||||||||
Appointment of Mrs Helen Avril Morris as a director on Oct 01, 2025 | 2 pages | AP01 | ||||||||||
Confirmation statement made on Aug 19, 2025 with no updates | 3 pages | CS01 | ||||||||||
Appointment of Mr Simeon Scott Baker as a director on Mar 26, 2025 | 2 pages | AP01 | ||||||||||
Appointment of Mr David Mphanza as a director on Mar 26, 2025 | 2 pages | AP01 | ||||||||||
Director's details changed for Mrs Corrine Suzanne Mills on Mar 26, 2025 | 2 pages | CH01 | ||||||||||
Appointment of Mrs Emma Louise Kendrew as a director on Mar 26, 2025 | 2 pages | AP01 | ||||||||||
Appointment of Mrs Corrine Suzanne Mills as a director on Mar 26, 2025 | 2 pages | AP01 | ||||||||||
Termination of appointment of Stephen William George as a director on Mar 26, 2025 | 1 pages | TM01 | ||||||||||
Director's details changed for Mr Daniel Farag on Nov 14, 2024 | 2 pages | CH01 | ||||||||||
Termination of appointment of Niamh Allison Lawlor as a director on Dec 11, 2024 | 1 pages | TM01 | ||||||||||
Termination of appointment of Karen Eccles as a director on Dec 11, 2024 | 1 pages | TM01 | ||||||||||
Termination of appointment of Sathya Bala as a director on Dec 11, 2024 | 1 pages | TM01 | ||||||||||
Group of companies' accounts made up to Mar 31, 2024 | 71 pages | AA | ||||||||||
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 | ||||||||||
Group of companies' accounts made up to Mar 31, 2023 | 68 pages | AA | ||||||||||
Confirmation statement made on Aug 21, 2023 with no updates | 3 pages | CS01 | ||||||||||
Memorandum and Articles of Association | 22 pages | MA | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Memorandum and Articles of Association | 22 pages | MA | ||||||||||
Who are the officers of CLIC SARGENT CANCER CARE FOR CHILDREN?
| 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 | 327778250001 | |||||||
| ASHBY, Alexander | Director | Lewins Mead BS1 2NT Bristol 4th Floor, Whitefriars United Kingdom | England | British | 301124750001 | |||||
| BAKER, Simeon Scott | Director | Lewins Mead BS1 2NT Bristol 4th Floor, Whitefriars United Kingdom | England | British | 334608010001 | |||||
| BLACKMORE, Sarah | Director | Lewins Mead BS1 2NT Bristol 4th Floor, Whitefriars United Kingdom | Scotland | Irish | 280819470002 | |||||
| FARAG, Daniel | Director | Lewins Mead BS1 2NT Bristol 4th Floor, Whitefriars United Kingdom | England | British | 293659430002 | |||||
| HANCOCK, Anna Ruth | Director | Lewins Mead BS1 2NT Bristol 4th Floor, Whitefriars United Kingdom | England | British | 288142940001 | |||||
| HASLAM, David Antony, Sir | Director | Lewins Mead BS1 2NT Bristol 4th Floor, Whitefriars United Kingdom | England | British | 266480280001 | |||||
| KENDREW, Emma Louise | Director | Lewins Mead BS1 2NT Bristol 4th Floor, Whitefriars United Kingdom | England | British | 315803370001 | |||||
| KITABI, Farrah | Director | Lewins Mead BS1 2NT Bristol 4th Floor, Whitefriars United Kingdom | England | British | 266479530001 | |||||
| MILLS, Corrine Suzanne | Director | Lewins Mead BS1 2NT Bristol 4th Floor, Whitefriars United Kingdom | England | British | 334527330002 | |||||
| MORRIS, Helen Avril | Director | Lewins Mead BS1 2NT Bristol 4th Floor, Whitefriars United Kingdom | England | British | 156935700003 | |||||
| MPHANZA, David | Director | Lewins Mead BS1 2NT Bristol 4th Floor, Whitefriars United Kingdom | England | British | 334607170001 | |||||
| SMITH, Kevin | Director | Lewins Mead BS1 2NT Bristol 4th Floor, Whitefriars United Kingdom | England | British | 307820210001 | |||||
| EASTON, Carole, Dr | Secretary | Griffin House 161 Hammersmith Road W6 8SG London | British | 124535510001 | ||||||
| MORRISON, John | Secretary | Chestnut Court Milton Of Campsie G66 8JH Glasgow 10 | British | 130022410001 | ||||||
| O'BRIEN, Kevin Michael | Secretary | Fulham Palace Road 1 Farriers Yard, Assembly London W6 8JA London 77-85 England | 210731530001 | |||||||
| TURNER, Jennifer | Secretary | Lewins Mead BS1 2NT Bristol 4th Floor, Whitefriars United Kingdom | 267649310001 | |||||||
| WILLIAMS, Stephen Powell | Secretary | 1a Sutherland Avenue Petts Wood BR5 1QX Orpington Kent | British | 127169850001 | ||||||
| BWB SECRETARIAL LIMITED | Secretary | First Floor 2-6 Cannon Street EC4M 6YH London | 99233360002 | |||||||
| APPS, Sheila Mary | Director | Lewins Mead BS1 2NT Bristol 4th Floor, Whitefriars United Kingdom | United Kingdom | British | 307811950001 | |||||
| ARMSON, Frederick Simon Arden | Director | Broad Oak Hurley SL6 5LW Maidenhead Berkshire | United Kingdom | British | 30944520001 | |||||
| ARNFIELD, Alison Elisabeth | Director | Fulham Palace Road 1 Farriers Yard, Assembly London W6 8JA London 77-85 England | England | British | 96370540001 | |||||
| BALA, Sathya | Director | Lewins Mead BS1 2NT Bristol 4th Floor, Whitefriars United Kingdom | England | British | 195135450001 | |||||
| BILLSBERRY-GRASS, Rachel Jane | Director | Upperfield GU29 9AE Easebourne Upperfield House West Sussex Uk | England | British | 133463610001 | |||||
| BROERE, Sophie | Director | Garden Flat 16 Randall Road Clifton Wood BS8 4TP Bristol Avon | Dutch | 119663870001 | ||||||
| BRUCE COPP, Neil Dennis | Director | Hollybush House Church Road Ham TW10 5HG Richmond Surrey | British | 54307800003 | ||||||
| BURT, Jane Stephanie | Director | Fulham Palace Road 1 Farriers Yard, Assembly London W6 8JA London 77-85 England | England | British | 53483440002 | |||||
| CARTER, Michael William | Director | Fulham Palace Road 1 Farriers Yard, Assembly London W6 8JA London 77-85 England | England | British | 135862780002 | |||||
| CHISHOLM, Julia, Dr | Director | Fulham Palace Road 1 Farriers Yard, Assembly London W6 8JA London 77-85 England | England | British | 192631720001 | |||||
| CLARKE, Graham John | Director | Fulham Palace Road 1 Farriers Yard, Assembly London W6 8JA London 77-85 England | United Kingdom | British | 114742850001 | |||||
| CRANNY, Siun | Director | 2 Elizabethan Rise RG25 2DQ North Waltham Hampshire | Irish | 99873080001 | ||||||
| CURRIE, James Currie | Director | 1 Oldstone Close Greenisland BT38 8YG Carrickfergus County Antrim | United Kingdom | British | 145233080001 | |||||
| ECCLES, Karen Margaret | Director | Lewins Mead BS1 2NT Bristol 4th Floor, Whitefriars United Kingdom | United Kingdom | British | 253073000002 | |||||
| EXFORD, Keith Philip | Director | Fulham Palace Road 1 Farriers Yard, Assembly London W6 8JA London 77-85 England | England | British | 159480330001 | |||||
| GEORGE, Stephen William | Director | Lewins Mead BS1 2NT Bristol 4th Floor, Whitefriars United Kingdom | England | British | 161595780001 |
What are the latest statements on persons with significant control for CLIC SARGENT CANCER CARE FOR CHILDREN?
| Notified On | Ceased On | Statement |
|---|---|---|
| Aug 21, 2016 | The 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