SOLVING KIDS' CANCER UK

SOLVING KIDS' CANCER UK

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

    Company NameSOLVING KIDS' CANCER UK
    Company StatusActive
    Legal FormPrivate Limited Company by guarantee without share capital, use of 'Limited' exemption
    Company Number 07208648
    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 SOLVING KIDS' CANCER UK?

    • Other service activities n.e.c. (96090) / Other service activities

    Where is SOLVING KIDS' CANCER UK located?

    Registered Office Address
    Unit 02-03 Salisbury House Unit 02-03 Salisbury House
    29 Finsbury Square
    EC2M 7AQ London
    London
    United Kingdom
    Undeliverable Registered Office AddressNo

    What were the previous names of SOLVING KIDS' CANCER UK?

    Previous Company Names
    Company NameFromUntil
    SOLVING KIDS' CANCER UK LTDSep 18, 2020Sep 18, 2020
    SOLVING KIDS' CANCER EUROPEOct 14, 2015Oct 14, 2015
    NEUROBLASTOMA CHILDREN'S CANCER ALLIANCE UKJul 31, 2013Jul 31, 2013
    NEUROBLASTOMA CHILDREN'S CANCER ALLIANCEMar 30, 2010Mar 30, 2010

    What are the latest accounts for SOLVING KIDS' CANCER UK?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnMar 31, 2026
    Next Accounts Due OnDec 31, 2026
    Last Accounts
    Last Accounts Made Up ToMar 31, 2025

    What is the status of the latest confirmation statement for SOLVING KIDS' CANCER UK?

    Last Confirmation Statement Made Up ToMar 28, 2026
    Next Confirmation Statement DueApr 11, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMar 28, 2025
    OverdueNo

    What are the latest filings for SOLVING KIDS' CANCER UK?

    Filings
    DateDescriptionDocumentType

    Accounts for a small company made up to Mar 31, 2025

    32 pagesAA

    Memorandum and Articles of Association

    17 pagesMA

    Director's details changed for Mr Carl Cavers on Jan 03, 2025

    2 pagesCH01

    Appointment of Mr Cameron James Miller as a director on Sep 15, 2025

    2 pagesAP01

    Termination of appointment of Joseph Charles Tabone as a director on Sep 15, 2025

    1 pagesTM01

    Appointment of Helen Louisa Duffy as a director on Sep 15, 2025

    2 pagesAP01

    Termination of appointment of Gemma Teresa Wadsley as a secretary on Jun 24, 2025

    1 pagesTM02

    Appointment of Mrs Claire Hislop as a secretary on Jun 24, 2025

    2 pagesAP03

    Confirmation statement made on Mar 28, 2025 with no updates

    3 pagesCS01

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

    32 pagesAA

    Appointment of Mr Stewart Alan Leaver as a director on Sep 16, 2024

    2 pagesAP01

    Appointment of Mr Carl Cavers as a director on Sep 16, 2024

    2 pagesAP01

    Appointment of Mr Ioannis Isaak Topsakalidis as a director on Sep 16, 2024

    2 pagesAP01

    Confirmation statement made on Mar 28, 2024 with no updates

    3 pagesCS01

    Director's details changed for Dr Aine Mccarthy on Feb 10, 2024

    2 pagesCH01

    Memorandum and Articles of Association

    17 pagesMA

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of alteration of Articles of Association

    RES01

    Registered office address changed from Unit 02-03 Salisbury House 29 Finsbury Circus London EC2M 5SQ England to Unit 02-03 Salisbury House Unit 02-03 Salisbury House 29 Finsbury Square London London EC2M 7AQ on Dec 06, 2023

    1 pagesAD01

    Director's details changed for Mr Joseph Charles Tabone on Dec 06, 2023

    2 pagesCH01

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

    31 pagesAA

    Registered office address changed from Coram Campus 41 Brunswick Square London WC1N 1AZ England to Unit 02-03 Salisbury House 29 Finsbury Circus London EC2M 5SQ on Sep 11, 2023

    1 pagesAD01

    Certificate of change of name

    Company name changed solving kids' cancer uk LTD\certificate issued on 25/08/23
    2 pagesCERTNM
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Jul 18, 2023

    RES15

    Name change exemption from using 'limited' or 'cyfyngedig'

    2 pagesNE01

    Change of name notice

    2 pagesCONNOT

    Confirmation statement made on Mar 28, 2023 with no updates

    3 pagesCS01

    Who are the officers of SOLVING KIDS' CANCER UK?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    HISLOP, Claire
    Unit 02-03 Salisbury House
    29 Finsbury Square
    EC2M 7AQ London
    Unit 02-03 Salisbury House
    London
    United Kingdom
    Secretary
    Unit 02-03 Salisbury House
    29 Finsbury Square
    EC2M 7AQ London
    Unit 02-03 Salisbury House
    London
    United Kingdom
    337280740001
    BIRD, Nicholas James
    Unit 02-03 Salisbury House
    29 Finsbury Square
    EC2M 7AQ London
    Unit 02-03 Salisbury House
    London
    United Kingdom
    Director
    Unit 02-03 Salisbury House
    29 Finsbury Square
    EC2M 7AQ London
    Unit 02-03 Salisbury House
    London
    United Kingdom
    EnglandBritish142775280001
    CAVERS, Carl
    Unit 02-03 Salisbury House
    29 Finsbury Square
    EC2M 7AQ London
    Unit 02-03 Salisbury House
    London
    United Kingdom
    Director
    Unit 02-03 Salisbury House
    29 Finsbury Square
    EC2M 7AQ London
    Unit 02-03 Salisbury House
    London
    United Kingdom
    EnglandBritish253439590003
    COULON, David Francois
    Unit 02-03 Salisbury House
    29 Finsbury Square
    EC2M 7AQ London
    Unit 02-03 Salisbury House
    London
    United Kingdom
    Director
    Unit 02-03 Salisbury House
    29 Finsbury Square
    EC2M 7AQ London
    Unit 02-03 Salisbury House
    London
    United Kingdom
    EnglandFrench238524980001
    DUFFY, Helen Louisa
    Unit 02-03 Salisbury House
    29 Finsbury Square
    EC2M 7AQ London
    Unit 02-03 Salisbury House
    London
    United Kingdom
    Director
    Unit 02-03 Salisbury House
    29 Finsbury Square
    EC2M 7AQ London
    Unit 02-03 Salisbury House
    London
    United Kingdom
    EnglandBritish340369330001
    LANE, Alexandra May Austin
    Unit 02-03 Salisbury House
    29 Finsbury Square
    EC2M 7AQ London
    Unit 02-03 Salisbury House
    London
    United Kingdom
    Director
    Unit 02-03 Salisbury House
    29 Finsbury Square
    EC2M 7AQ London
    Unit 02-03 Salisbury House
    London
    United Kingdom
    EnglandBritish274228850002
    LEAVER, Stewart Alan
    Unit 02-03 Salisbury House
    29 Finsbury Square
    EC2M 7AQ London
    Unit 02-03 Salisbury House
    London
    United Kingdom
    Director
    Unit 02-03 Salisbury House
    29 Finsbury Square
    EC2M 7AQ London
    Unit 02-03 Salisbury House
    London
    United Kingdom
    EnglandBritish327175750001
    MCCARTHY, Aine, Dr
    Unit 02-03 Salisbury House
    29 Finsbury Square
    EC2M 7AQ London
    Unit 02-03 Salisbury House
    London
    United Kingdom
    Director
    Unit 02-03 Salisbury House
    29 Finsbury Square
    EC2M 7AQ London
    Unit 02-03 Salisbury House
    London
    United Kingdom
    EnglandIrish285515090002
    MILLER, Cameron James
    Unit 02-03 Salisbury House
    29 Finsbury Square
    EC2M 7AQ London
    Unit 02-03 Salisbury House
    London
    United Kingdom
    Director
    Unit 02-03 Salisbury House
    29 Finsbury Square
    EC2M 7AQ London
    Unit 02-03 Salisbury House
    London
    United Kingdom
    EnglandBritish340400650001
    TOPSAKALIDIS, Ioannis Isaak
    Unit 02-03 Salisbury House
    29 Finsbury Square
    EC2M 7AQ London
    Unit 02-03 Salisbury House
    London
    United Kingdom
    Director
    Unit 02-03 Salisbury House
    29 Finsbury Square
    EC2M 7AQ London
    Unit 02-03 Salisbury House
    London
    United Kingdom
    EnglandBritish173912450002
    WHITE, Matthew Giles
    Pembroke Avenue
    BN3 5AB Hove
    21
    East Sussex
    England
    Director
    Pembroke Avenue
    BN3 5AB Hove
    21
    East Sussex
    England
    EnglandBritish175557030002
    GILBERT, Victoria Mary
    Company Secretary Solving Kids' Cancer Europe
    49-51 East Road
    N1 6AH London
    Can Mezzanine
    England
    Secretary
    Company Secretary Solving Kids' Cancer Europe
    49-51 East Road
    N1 6AH London
    Can Mezzanine
    England
    206026550001
    RICHARDS, Stephen Alfa Howell
    Company Secretary Solving Kids' Cancer Europe
    49-51 East Road
    N1 6AH London
    Can Mezzanine
    England
    Secretary
    Company Secretary Solving Kids' Cancer Europe
    49-51 East Road
    N1 6AH London
    Can Mezzanine
    England
    223190250001
    RIDER, Stephen Channing
    c/o Company Secretary, Ncca Uk
    49-51 East Road
    N1 6HA London
    Can Mezzanine
    England
    Secretary
    c/o Company Secretary, Ncca Uk
    49-51 East Road
    N1 6HA London
    Can Mezzanine
    England
    183607850001
    WADSLEY, Gemma Teresa
    Unit 02-03 Salisbury House
    29 Finsbury Square
    EC2M 7AQ London
    Unit 02-03 Salisbury House
    London
    United Kingdom
    Secretary
    Unit 02-03 Salisbury House
    29 Finsbury Square
    EC2M 7AQ London
    Unit 02-03 Salisbury House
    London
    United Kingdom
    265324460001
    CANIN, Nigel John
    c/o Director Of Finance
    Harmood Grove
    NW1 8DH London
    5
    England
    Director
    c/o Director Of Finance
    Harmood Grove
    NW1 8DH London
    5
    England
    United KingdomBritish69138410003
    ELLIOTT, Martin
    c/o Company Secretary, Ncca Uk
    49-51 East Road
    N1 6HA London
    Can Mezzanine
    England
    Director
    c/o Company Secretary, Ncca Uk
    49-51 East Road
    N1 6HA London
    Can Mezzanine
    England
    United KingdomBritish168386000001
    ELLIS, Bronwyn
    41 Brunswick Square
    WC1N 1AZ London
    Coram Campus
    England
    Director
    41 Brunswick Square
    WC1N 1AZ London
    Coram Campus
    England
    United KingdomBritish244476120001
    HYDE, Allison
    Company Secretary Solving Kids' Cancer Europe
    49-51 East Road
    N1 6AH London
    Can Mezzanine
    England
    Director
    Company Secretary Solving Kids' Cancer Europe
    49-51 East Road
    N1 6AH London
    Can Mezzanine
    England
    United KingdomBritish168379310001
    LOWIS, Stephen Paul, Dr
    Salisbury Road
    Redland
    BS6 7AN Bristol
    17
    Great Britain
    Director
    Salisbury Road
    Redland
    BS6 7AN Bristol
    17
    Great Britain
    United KingdomBritish202267000001
    MCDONAGH, Gregory
    Water End Road
    Potten End
    HP4 2SG Berkhamsted
    Southville
    Hertfordshire
    England
    Director
    Water End Road
    Potten End
    HP4 2SG Berkhamsted
    Southville
    Hertfordshire
    England
    EnglandBritish142518550003
    TABONE, Joseph Charles
    Unit 02-03 Salisbury House
    29 Finsbury Square
    EC2M 7AQ London
    Unit 02-03 Salisbury House
    London
    United Kingdom
    Director
    Unit 02-03 Salisbury House
    29 Finsbury Square
    EC2M 7AQ London
    Unit 02-03 Salisbury House
    London
    United Kingdom
    EnglandBritish184704000003

    What are the latest statements on persons with significant control for SOLVING KIDS' CANCER UK?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Mar 28, 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