THE MAGGIE KESWICK JENCKS CANCER CARING CENTRES TRUST

THE MAGGIE KESWICK JENCKS CANCER CARING CENTRES TRUST

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

    Company NameTHE MAGGIE KESWICK JENCKS CANCER CARING CENTRES TRUST
    Company StatusActive
    Legal FormPrivate Limited Company by guarantee without share capital, use of 'Limited' exemption
    Company Number SC162451
    JurisdictionScotland
    Date of Creation

    Summary

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

    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 AddressNo

    What are the latest accounts for THE MAGGIE KESWICK JENCKS CANCER CARING CENTRES TRUST?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 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 ToJan 03, 2027
    Next Confirmation Statement DueJan 17, 2027
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJan 03, 2026
    OverdueNo

    What are the latest filings for THE MAGGIE KESWICK JENCKS CANCER CARING CENTRES TRUST?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Jan 03, 2026 with no updates

    3 pagesCS01

    Group of companies' accounts made up to Dec 31, 2024

    41 pagesAA

    Termination of appointment of Caroline Louise Macinnes as a director on Jun 24, 2025

    1 pagesTM01

    Appointment of Azmina Allaudin Airi as a director on Jan 13, 2025

    2 pagesAP01

    Confirmation statement made on Jan 03, 2025 with no updates

    3 pagesCS01

    Appointment of Qamar Ghafoor as a director on Jan 01, 2025

    2 pagesAP01

    Appointment of Deirdre Elizabeth Lumsden as a director on Jan 01, 2025

    2 pagesAP01

    Termination of appointment of Karen Estelle Seward as a director on Dec 31, 2024

    1 pagesTM01

    Termination of appointment of Anand David Purushotham as a director on Nov 26, 2024

    1 pagesTM01

    Termination of appointment of James Martin as a director on May 15, 2024

    1 pagesTM01

    Group of companies' accounts made up to Dec 31, 2023

    41 pagesAA

    Appointment of Mr John Michael Flint as a director on May 15, 2024

    2 pagesAP01

    Confirmation statement made on Jan 03, 2024 with no updates

    3 pagesCS01

    Notification of a person with significant control statement

    2 pagesPSC08

    Amended group of companies' accounts made up to Dec 31, 2022

    41 pagesAAMD

    Cessation of Laura Lee as a person with significant control on Oct 04, 2023

    1 pagesPSC07

    Micro company accounts made up to Dec 31, 2022

    3 pagesAA

    Appointment of Mr Frederick Paul Lewis as a director on May 23, 2023

    2 pagesAP01

    Confirmation statement made on Jan 03, 2023 with no updates

    3 pagesCS01

    Appointment of Professor Julian Teare as a director on Nov 09, 2022

    2 pagesAP01

    Appointment of Mr Mark Richard Chambers as a director on Nov 09, 2022

    2 pagesAP01

    Termination of appointment of Dori Dana-Haeri as a director on Oct 17, 2022

    1 pagesTM01

    Group of companies' accounts made up to Dec 31, 2021

    42 pagesAA

    Memorandum and Articles of Association

    22 pagesMA

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Who are the officers of THE MAGGIE KESWICK JENCKS CANCER CARING CENTRES TRUST?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    WOOD, Allison Jane
    33 Burnaby Gardens
    Chiswick
    W4 3DR London
    Secretary
    33 Burnaby Gardens
    Chiswick
    W4 3DR London
    British119487330001
    AIRI, Azmina Allaudin
    10 Dumbarton Road
    G11 6PA Glasgow
    The Gatehouse
    Scotland
    Director
    10 Dumbarton Road
    G11 6PA Glasgow
    The Gatehouse
    Scotland
    EnglandBritish331837730001
    BUCCI, Joanne Marie
    10 Dumbarton Road
    G11 6PA Glasgow
    The Gatehouse
    United Kingdom
    Director
    10 Dumbarton Road
    G11 6PA Glasgow
    The Gatehouse
    United Kingdom
    EnglandBritish219297840001
    CHAMBERS, Mark Richard
    10 Dumbarton Road
    G11 6PA Glasgow
    The Gatehouse
    Scotland
    Director
    10 Dumbarton Road
    G11 6PA Glasgow
    The Gatehouse
    Scotland
    EnglandBritish69321020002
    FLINT, John Michael
    St. James Street
    W6 9RW London
    20
    England
    Director
    St. James Street
    W6 9RW London
    20
    England
    EnglandBritish148584960001
    GHAFOOR, Qamar
    10 Dumbarton Road
    G11 6PA Glasgow
    The Gatehouse
    Scotland
    Director
    10 Dumbarton Road
    G11 6PA Glasgow
    The Gatehouse
    Scotland
    EnglandBritish330899580001
    GULLIVER, Stuart Thomson
    20 St. James Street
    W6 9RW Hammersmith
    Maggies
    London
    United Kingdom
    Director
    20 St. James Street
    W6 9RW Hammersmith
    Maggies
    London
    United Kingdom
    United KingdomBritish255878360001
    LEE, Laura Elizabeth
    St. James Street
    W6 9RW London
    20
    England
    Director
    St. James Street
    W6 9RW London
    20
    England
    EnglandBritish97837930002
    LEWIS, Frederick Paul
    10 Dumbarton Road
    G11 6PA Glasgow
    The Gatehouse
    Scotland
    Director
    10 Dumbarton Road
    G11 6PA Glasgow
    The Gatehouse
    Scotland
    EnglandBritish15107950003
    LUMSDEN, Deirdre Elizabeth
    10 Dumbarton Road
    G11 6PA Glasgow
    Maggies Centres
    Scotland
    Director
    10 Dumbarton Road
    G11 6PA Glasgow
    Maggies Centres
    Scotland
    EnglandBritish330899210001
    TEARE, Julian Paul, Dr
    10 Dumbarton Road
    G11 6PA Glasgow
    The Gatehouse
    Scotland
    Director
    10 Dumbarton Road
    G11 6PA Glasgow
    The Gatehouse
    Scotland
    EnglandBritish152267920001
    DUNCAN, John Anthony
    4/3 Morrison Circus
    EH3 8DW Edinburgh
    Secretary
    4/3 Morrison Circus
    EH3 8DW Edinburgh
    British75796380001
    ANDERSON STRATHERN WS
    48 Castle Street
    EH2 3LX Edinburgh
    Midlothian
    Secretary
    48 Castle Street
    EH2 3LX Edinburgh
    Midlothian
    33516610001
    CHARLOTTE SECRETARIES LIMITED
    Saltire Court
    20 Castle Terrace
    EH1 2ET Edinburgh
    Midlothian
    Secretary
    Saltire Court
    20 Castle Terrace
    EH1 2ET Edinburgh
    Midlothian
    65770370001
    AFSHAR, Ali Behrooz, Dr
    7 Whitehouse Terrace
    EH9 2EU Edinburgh
    Midlothian
    Director
    7 Whitehouse Terrace
    EH9 2EU Edinburgh
    Midlothian
    ScotlandBritish219670002
    BLACKENHAM, Marcia, Viscountess
    Cottage Farm
    Little Blackenham
    SW3 4EN Ipswich
    Suffolk
    Ip8 4lz
    Director
    Cottage Farm
    Little Blackenham
    SW3 4EN Ipswich
    Suffolk
    Ip8 4lz
    United KingdomBritish78253710007
    BLAIR, John Woodman
    Clint
    EH42 1TQ Dunbar
    East Lothian
    Director
    Clint
    EH42 1TQ Dunbar
    East Lothian
    ScotlandBritish57163970001
    CARTLEDGE CBE, Graham Stanley
    Crewe Road South
    EH4 2XU Edinburgh
    Western General Hospital
    Scotland
    Director
    Crewe Road South
    EH4 2XU Edinburgh
    Western General Hospital
    Scotland
    EnglandBritish195758470002
    CAYZER, Nigel Kenneth, Mr.
    Thriepley House
    Lundie
    DD2 5PA Dundee
    Director
    Thriepley House
    Lundie
    DD2 5PA Dundee
    United KingdomBritish16957900001
    CLAYDON, Nicholas Ralph
    St. James Street
    W6 9RW London
    20
    England
    Director
    St. James Street
    W6 9RW London
    20
    England
    EnglandBritish127076350002
    CONNAGHAN, John Gerard
    54a St Albans Road
    EH9 2LX Edinburgh
    Director
    54a St Albans Road
    EH9 2LX Edinburgh
    ScotlandBritish61751090002
    COURTAULD, Caroline Patricia
    Spencers
    Great Yeldham
    CO9 4JG Essex
    Director
    Spencers
    Great Yeldham
    CO9 4JG Essex
    United KingdomBritish9502010005
    CUMMINGS, Peter Joseph
    The Mound
    EH1 1YZ Edinburgh
    Director
    The Mound
    EH1 1YZ Edinburgh
    British68241910002
    DANA-HAERI, Dori Zohreh
    St. James Street
    W6 9RW London
    20 Maggies Centres
    England
    Director
    St. James Street
    W6 9RW London
    20 Maggies Centres
    England
    EnglandBritish276934250001
    DOUGLAS, Derek Jack
    Esk Cottage
    Melville Castle
    EH18 1AW Lasswade
    Midlothian
    Director
    Esk Cottage
    Melville Castle
    EH18 1AW Lasswade
    Midlothian
    ScotlandBritish98187620001
    DUNN, Susan Pamela
    The Stables
    Western General Hospital
    EH4 2XU Crewe Road South, Edinburgh
    Director
    The Stables
    Western General Hospital
    EH4 2XU Crewe Road South, Edinburgh
    U.K.British205302320001
    EISNER, Alan John
    St. James Street
    W6 9RW London
    20
    England
    Director
    St. James Street
    W6 9RW London
    20
    England
    EnglandBritish40263110003
    FAULCONER HEATHCOAT GRANT, Ian
    Duncow
    DG1 1TA Kirlomahoe
    Dumfries
    Director
    Duncow
    DG1 1TA Kirlomahoe
    Dumfries
    British46968440001
    GARDEN, Kenneth John
    49 Dick Place
    EH9 2JA Edinburgh
    Midlothian
    Director
    49 Dick Place
    EH9 2JA Edinburgh
    Midlothian
    United KingdomBritish182130001
    HUNTINGTOWER, Philippa, Lady
    The Doune Of Rothiemurchus
    PH22 1QP Aviemore
    Inverness-Shire
    Director
    The Doune Of Rothiemurchus
    PH22 1QP Aviemore
    Inverness-Shire
    United KingdomBritish98447110001
    JARDINE-PATERSON, Victoria Mary
    Balgray
    DG11 2JT Lockerbie
    Director
    Balgray
    DG11 2JT Lockerbie
    United KingdomBritish36469360002
    JENCKS, Charles Alexander, Doctor Professor
    3 Lansdowne Road
    W11 3AL London
    Flat F
    England
    Director
    3 Lansdowne Road
    W11 3AL London
    Flat F
    England
    EnglandAmerican46342340002
    KERR, John Neilson
    5 Craigleith Hill
    EH4 2EF Edinburgh
    Midlothian
    Director
    5 Craigleith Hill
    EH4 2EF Edinburgh
    Midlothian
    British65694070001
    LANDALE, David William Neil, Sir
    Dalswinton House
    Dalswinton
    DG2 0XZ Dumfries
    Director
    Dalswinton House
    Dalswinton
    DG2 0XZ Dumfries
    British681480001
    LEONARD, Robert Charles Frederick, Professor
    Robin Hill
    Lincoln Road
    SL9 9TQ Chalfont St. Peter
    Buckinghamshire
    Director
    Robin Hill
    Lincoln Road
    SL9 9TQ Chalfont St. Peter
    Buckinghamshire
    United KingdomBritish120108290001

    Who are the persons with significant control of THE MAGGIE KESWICK JENCKS CANCER CARING CENTRES TRUST?

    Persons with significant controls
    NameNotified OnAddressCeased
    Ms Laura Lee
    St. James Street
    W6 9RW London
    20
    England
    Apr 06, 2016
    St. James Street
    W6 9RW London
    20
    England
    Yes
    Nationality: British
    Country of Residence: United Kingdom
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.

    What are the latest statements on persons with significant control for THE MAGGIE KESWICK JENCKS CANCER CARING CENTRES TRUST?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Oct 23, 2023The 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