THE MAGGIE KESWICK JENCKS CANCER CARING CENTRES TRUST
Overview
| Company Name | THE MAGGIE KESWICK JENCKS CANCER CARING CENTRES TRUST |
|---|---|
| Company Status | Active |
| Legal Form | Private Limited Company by guarantee without share capital, use of 'Limited' exemption |
| Company Number | SC162451 |
| Jurisdiction | Scotland |
| 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 THE MAGGIE KESWICK JENCKS CANCER CARING CENTRES TRUST?
- Other human health activities (86900) / Human health and social work activities
Where is THE MAGGIE KESWICK JENCKS CANCER CARING CENTRES TRUST located?
| Registered Office Address | The Gatehouse 10 Dumbarton Road G11 6PA Glasgow Scotland |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for THE MAGGIE KESWICK JENCKS CANCER CARING CENTRES TRUST?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for THE MAGGIE KESWICK JENCKS CANCER CARING CENTRES TRUST?
| Last Confirmation Statement Made Up To | Jan 03, 2027 |
|---|---|
| Next Confirmation Statement Due | Jan 17, 2027 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jan 03, 2026 |
| Overdue | No |
What are the latest filings for THE MAGGIE KESWICK JENCKS CANCER CARING CENTRES TRUST?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Confirmation statement made on Jan 03, 2026 with no updates | 3 pages | CS01 | ||||||||||
Group of companies' accounts made up to Dec 31, 2024 | 41 pages | AA | ||||||||||
Termination of appointment of Caroline Louise Macinnes as a director on Jun 24, 2025 | 1 pages | TM01 | ||||||||||
Appointment of Azmina Allaudin Airi as a director on Jan 13, 2025 | 2 pages | AP01 | ||||||||||
Confirmation statement made on Jan 03, 2025 with no updates | 3 pages | CS01 | ||||||||||
Appointment of Qamar Ghafoor as a director on Jan 01, 2025 | 2 pages | AP01 | ||||||||||
Appointment of Deirdre Elizabeth Lumsden as a director on Jan 01, 2025 | 2 pages | AP01 | ||||||||||
Termination of appointment of Karen Estelle Seward as a director on Dec 31, 2024 | 1 pages | TM01 | ||||||||||
Termination of appointment of Anand David Purushotham as a director on Nov 26, 2024 | 1 pages | TM01 | ||||||||||
Termination of appointment of James Martin as a director on May 15, 2024 | 1 pages | TM01 | ||||||||||
Group of companies' accounts made up to Dec 31, 2023 | 41 pages | AA | ||||||||||
Appointment of Mr John Michael Flint as a director on May 15, 2024 | 2 pages | AP01 | ||||||||||
Confirmation statement made on Jan 03, 2024 with no updates | 3 pages | CS01 | ||||||||||
Notification of a person with significant control statement | 2 pages | PSC08 | ||||||||||
Amended group of companies' accounts made up to Dec 31, 2022 | 41 pages | AAMD | ||||||||||
Cessation of Laura Lee as a person with significant control on Oct 04, 2023 | 1 pages | PSC07 | ||||||||||
Micro company accounts made up to Dec 31, 2022 | 3 pages | AA | ||||||||||
Appointment of Mr Frederick Paul Lewis as a director on May 23, 2023 | 2 pages | AP01 | ||||||||||
Confirmation statement made on Jan 03, 2023 with no updates | 3 pages | CS01 | ||||||||||
Appointment of Professor Julian Teare as a director on Nov 09, 2022 | 2 pages | AP01 | ||||||||||
Appointment of Mr Mark Richard Chambers as a director on Nov 09, 2022 | 2 pages | AP01 | ||||||||||
Termination of appointment of Dori Dana-Haeri as a director on Oct 17, 2022 | 1 pages | TM01 | ||||||||||
Group of companies' accounts made up to Dec 31, 2021 | 42 pages | AA | ||||||||||
Memorandum and Articles of Association | 22 pages | MA | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Who are the officers of THE MAGGIE KESWICK JENCKS CANCER CARING CENTRES TRUST?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| WOOD, Allison Jane | Secretary | 33 Burnaby Gardens Chiswick W4 3DR London | British | 119487330001 | ||||||
| AIRI, Azmina Allaudin | Director | 10 Dumbarton Road G11 6PA Glasgow The Gatehouse Scotland | England | British | 331837730001 | |||||
| BUCCI, Joanne Marie | Director | 10 Dumbarton Road G11 6PA Glasgow The Gatehouse United Kingdom | England | British | 219297840001 | |||||
| CHAMBERS, Mark Richard | Director | 10 Dumbarton Road G11 6PA Glasgow The Gatehouse Scotland | England | British | 69321020002 | |||||
| FLINT, John Michael | Director | St. James Street W6 9RW London 20 England | England | British | 148584960001 | |||||
| GHAFOOR, Qamar | Director | 10 Dumbarton Road G11 6PA Glasgow The Gatehouse Scotland | England | British | 330899580001 | |||||
| GULLIVER, Stuart Thomson | Director | 20 St. James Street W6 9RW Hammersmith Maggies London United Kingdom | United Kingdom | British | 255878360001 | |||||
| LEE, Laura Elizabeth | Director | St. James Street W6 9RW London 20 England | England | British | 97837930002 | |||||
| LEWIS, Frederick Paul | Director | 10 Dumbarton Road G11 6PA Glasgow The Gatehouse Scotland | England | British | 15107950003 | |||||
| LUMSDEN, Deirdre Elizabeth | Director | 10 Dumbarton Road G11 6PA Glasgow Maggies Centres Scotland | England | British | 330899210001 | |||||
| TEARE, Julian Paul, Dr | Director | 10 Dumbarton Road G11 6PA Glasgow The Gatehouse Scotland | England | British | 152267920001 | |||||
| DUNCAN, John Anthony | Secretary | 4/3 Morrison Circus EH3 8DW Edinburgh | British | 75796380001 | ||||||
| ANDERSON STRATHERN WS | Secretary | 48 Castle Street EH2 3LX Edinburgh Midlothian | 33516610001 | |||||||
| CHARLOTTE SECRETARIES LIMITED | Secretary | Saltire Court 20 Castle Terrace EH1 2ET Edinburgh Midlothian | 65770370001 | |||||||
| AFSHAR, Ali Behrooz, Dr | Director | 7 Whitehouse Terrace EH9 2EU Edinburgh Midlothian | Scotland | British | 219670002 | |||||
| BLACKENHAM, Marcia, Viscountess | Director | Cottage Farm Little Blackenham SW3 4EN Ipswich Suffolk Ip8 4lz | United Kingdom | British | 78253710007 | |||||
| BLAIR, John Woodman | Director | Clint EH42 1TQ Dunbar East Lothian | Scotland | British | 57163970001 | |||||
| CARTLEDGE CBE, Graham Stanley | Director | Crewe Road South EH4 2XU Edinburgh Western General Hospital Scotland | England | British | 195758470002 | |||||
| CAYZER, Nigel Kenneth, Mr. | Director | Thriepley House Lundie DD2 5PA Dundee | United Kingdom | British | 16957900001 | |||||
| CLAYDON, Nicholas Ralph | Director | St. James Street W6 9RW London 20 England | England | British | 127076350002 | |||||
| CONNAGHAN, John Gerard | Director | 54a St Albans Road EH9 2LX Edinburgh | Scotland | British | 61751090002 | |||||
| COURTAULD, Caroline Patricia | Director | Spencers Great Yeldham CO9 4JG Essex | United Kingdom | British | 9502010005 | |||||
| CUMMINGS, Peter Joseph | Director | The Mound EH1 1YZ Edinburgh | British | 68241910002 | ||||||
| DANA-HAERI, Dori Zohreh | Director | St. James Street W6 9RW London 20 Maggies Centres England | England | British | 276934250001 | |||||
| DOUGLAS, Derek Jack | Director | Esk Cottage Melville Castle EH18 1AW Lasswade Midlothian | Scotland | British | 98187620001 | |||||
| DUNN, Susan Pamela | Director | The Stables Western General Hospital EH4 2XU Crewe Road South, Edinburgh | U.K. | British | 205302320001 | |||||
| EISNER, Alan John | Director | St. James Street W6 9RW London 20 England | England | British | 40263110003 | |||||
| FAULCONER HEATHCOAT GRANT, Ian | Director | Duncow DG1 1TA Kirlomahoe Dumfries | British | 46968440001 | ||||||
| GARDEN, Kenneth John | Director | 49 Dick Place EH9 2JA Edinburgh Midlothian | United Kingdom | British | 182130001 | |||||
| HUNTINGTOWER, Philippa, Lady | Director | The Doune Of Rothiemurchus PH22 1QP Aviemore Inverness-Shire | United Kingdom | British | 98447110001 | |||||
| JARDINE-PATERSON, Victoria Mary | Director | Balgray DG11 2JT Lockerbie | United Kingdom | British | 36469360002 | |||||
| JENCKS, Charles Alexander, Doctor Professor | Director | 3 Lansdowne Road W11 3AL London Flat F England | England | American | 46342340002 | |||||
| KERR, John Neilson | Director | 5 Craigleith Hill EH4 2EF Edinburgh Midlothian | British | 65694070001 | ||||||
| LANDALE, David William Neil, Sir | Director | Dalswinton House Dalswinton DG2 0XZ Dumfries | British | 681480001 | ||||||
| LEONARD, Robert Charles Frederick, Professor | Director | Robin Hill Lincoln Road SL9 9TQ Chalfont St. Peter Buckinghamshire | United Kingdom | British | 120108290001 |
Who are the persons with significant control of THE MAGGIE KESWICK JENCKS CANCER CARING CENTRES TRUST?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| Ms Laura Lee | Apr 06, 2016 | St. James Street W6 9RW London 20 England | Yes |
Nationality: British Country of Residence: United Kingdom | |||
Natures of Control
| |||
What are the latest statements on persons with significant control for THE MAGGIE KESWICK JENCKS CANCER CARING CENTRES TRUST?
| Notified On | Ceased On | Statement |
|---|---|---|
| Oct 23, 2023 | 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