THE MAGGIE KESWICK JENCKS CANCER CARING CENTRES TRUST (GLASGOW)

THE MAGGIE KESWICK JENCKS CANCER CARING CENTRES TRUST (GLASGOW)

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameTHE MAGGIE KESWICK JENCKS CANCER CARING CENTRES TRUST (GLASGOW)
    Company StatusActive
    Legal FormPrivate Limited Company by guarantee without share capital, use of 'Limited' exemption
    Company Number SC177781
    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 (GLASGOW)?

    • Other human health activities (86900) / Human health and social work activities

    Where is THE MAGGIE KESWICK JENCKS CANCER CARING CENTRES TRUST (GLASGOW) located?

    Registered Office Address
    The Gatehouse
    10 Dumbarton Road
    G11 6PA Glasgow
    Scotland
    Undeliverable Registered Office AddressNo

    What were the previous names of THE MAGGIE KESWICK JENCKS CANCER CARING CENTRES TRUST (GLASGOW)?

    Previous Company Names
    Company NameFromUntil
    KELVINGROVE GATEHOUSE PROJECTAug 06, 1997Aug 06, 1997

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

    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 (GLASGOW)?

    Last Confirmation Statement Made Up ToAug 06, 2026
    Next Confirmation Statement DueAug 20, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToAug 06, 2025
    OverdueNo

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

    Filings
    DateDescriptionDocumentType

    Micro company accounts made up to Dec 31, 2024

    3 pagesAA

    Confirmation statement made on Aug 06, 2025 with no updates

    3 pagesCS01

    Confirmation statement made on Aug 06, 2024 with no updates

    3 pagesCS01

    Micro company accounts made up to Dec 31, 2023

    3 pagesAA

    Notification of The Maggie Keswick Jencks Cancer Caring Centres Trust as a person with significant control on Oct 31, 2023

    2 pagesPSC02

    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

    Confirmation statement made on Aug 06, 2023 with no updates

    3 pagesCS01

    Confirmation statement made on Aug 06, 2022 with no updates

    3 pagesCS01

    Micro company accounts made up to Dec 31, 2021

    3 pagesAA

    Director's details changed for Ms Laura Elizabeth Lee on Jun 27, 2022

    2 pagesCH01

    Confirmation statement made on Aug 06, 2021 with no updates

    3 pagesCS01

    Termination of appointment of Robert Charles Frederick Leonard as a director on May 19, 2021

    1 pagesTM01

    Micro company accounts made up to Dec 31, 2020

    3 pagesAA

    Confirmation statement made on Aug 06, 2020 with no updates

    3 pagesCS01

    Micro company accounts made up to Dec 31, 2019

    3 pagesAA

    Confirmation statement made on Aug 06, 2019 with no updates

    3 pagesCS01

    Registered office address changed from The Stables Crewe Road South Edinburgh EH4 2XU to The Gatehouse 10 Dumbarton Road Glasgow G11 6PA on Jul 30, 2019

    1 pagesAD01

    Accounts for a dormant company made up to Dec 31, 2018

    4 pagesAA

    Confirmation statement made on Aug 06, 2018 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2017

    4 pagesAA

    Accounts for a dormant company made up to Dec 31, 2016

    4 pagesAA

    Confirmation statement made on Aug 06, 2017 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2015

    4 pagesAA

    Confirmation statement made on Aug 06, 2016 with updates

    4 pagesCS01

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

    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
    LEE, Laura Elizabeth
    20 St. James Street
    W6 9RW London
    Maggies Centres
    England
    Director
    20 St. James Street
    W6 9RW London
    Maggies Centres
    England
    EnglandBritish97837930005
    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
    MACLAY MURRAY & SPENS LLP
    St. Vincent Street
    G2 5NJ Glasgow
    151
    Nominee Secretary
    St. Vincent Street
    G2 5NJ Glasgow
    151
    900003400001
    BAIRD, Jesme Wilson, Dr.
    25c Herbert Street
    Kelvinbridge
    G20 6NB Glasgow
    Lanarkshire
    Director
    25c Herbert Street
    Kelvinbridge
    G20 6NB Glasgow
    Lanarkshire
    British67154830001
    BARRETT, Ann, Professor
    15 Westbourne Gardens
    G12 9XD Glasgow
    Lanarkshire
    Director
    15 Westbourne Gardens
    G12 9XD Glasgow
    Lanarkshire
    British885030001
    BLAKENHAM, Marcia, Viscountess
    Cottage Farm
    Little Blakenham
    IP8 4LZ Ipswich
    Director
    Cottage Farm
    Little Blakenham
    IP8 4LZ Ipswich
    EnglandBritish78253710006
    CAMERON, Joan Eisten
    80 Rannoch Drive
    Bearsden
    G61 2BH Glasgow
    Director
    80 Rannoch Drive
    Bearsden
    G61 2BH Glasgow
    British60526060001
    CAMPBELL, Phyllis
    92 Hyndland Road
    G12 9QZ Glasgow
    Director
    92 Hyndland Road
    G12 9QZ Glasgow
    British44699710001
    CAYZER, Nigel Kenneth, Mr.
    Thriepley House
    Lundie
    DD2 5PA Dundee
    Director
    Thriepley House
    Lundie
    DD2 5PA Dundee
    United KingdomBritish16957900001
    DALBY, John Duncan Macpherson
    16 Lampson Road
    Killearn
    G63 9PD Glasgow
    Lanarkshire
    Director
    16 Lampson Road
    Killearn
    G63 9PD Glasgow
    Lanarkshire
    ScotlandBritish152570500001
    FITZPATRICK, James
    4 Park Drive
    Rutherglen
    G73 2QF Glasgow
    Lanarkshire
    Director
    4 Park Drive
    Rutherglen
    G73 2QF Glasgow
    Lanarkshire
    British1302790001
    GERRARD, John Henry Atkinson
    41 St Vincent Crescent
    G3 8NG Glasgow
    Director
    41 St Vincent Crescent
    G3 8NG Glasgow
    ScotlandBritish85780001
    HILL, Rodney Matthew
    6 Birchgrove
    Houston
    PA6 7DF Johnstone
    Renfrewshire
    Director
    6 Birchgrove
    Houston
    PA6 7DF Johnstone
    Renfrewshire
    British1386050001
    KAYE, Stanley Bernard, Prof.
    11 Milverton Avenue
    Bearsden
    G61 4BE Glasgow
    Lanarkshire
    Director
    11 Milverton Avenue
    Bearsden
    G61 4BE Glasgow
    Lanarkshire
    British67154870001
    LANDALE, David William Neil, Sir
    Dalswinton House
    Dalswinton
    DG2 0XZ Dumfries
    Director
    Dalswinton House
    Dalswinton
    DG2 0XZ Dumfries
    British681480001
    LEES, Richard Frederic Archdale
    Mucomir Falls Lochwinnoch Road
    PA13 4DZ Kilmacolm
    Renfrewshire
    Director
    Mucomir Falls Lochwinnoch Road
    PA13 4DZ Kilmacolm
    Renfrewshire
    British8875240001
    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
    MACRITCHIE, Iain Donald
    Caldcoats
    Dodside Road
    G77 6PW Glasgow
    Director
    Caldcoats
    Dodside Road
    G77 6PW Glasgow
    British88326730001
    MCBEAN, Andrew Main
    2 Dunellan Road
    Milngavie
    G62 7RE Glasgow
    Director
    2 Dunellan Road
    Milngavie
    G62 7RE Glasgow
    British60630850001
    SMITH, Carole
    16 Albert Drive
    Bearsden
    G61 2PF Glasgow
    Director
    16 Albert Drive
    Bearsden
    G61 2PF Glasgow
    British60191310001
    SMITH, Lawrence Andrew
    23 Bothwell Road
    Uddingston
    G71 7EZ Glasgow
    Director
    23 Bothwell Road
    Uddingston
    G71 7EZ Glasgow
    British60191240001
    SPEIRS, Robert
    17 Kings Crescent
    G84 7RB Helensburgh
    Dunbartonshire
    Director
    17 Kings Crescent
    G84 7RB Helensburgh
    Dunbartonshire
    British2592770003
    WOODS, Kenneth
    Octavia 10 Port Glasgow Road
    PA13 4QG Kilmacolm
    Renfrewshire
    Director
    Octavia 10 Port Glasgow Road
    PA13 4QG Kilmacolm
    Renfrewshire
    British56137920003

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

    Persons with significant controls
    NameNotified OnAddressCeased
    10 Dumbarton Road
    G11 6PA Glasgow
    The Gatehouse
    Scotland
    Oct 31, 2023
    10 Dumbarton Road
    G11 6PA Glasgow
    The Gatehouse
    Scotland
    No
    Legal FormPrivate Limited Company By Guarantee
    Country RegisteredScotland
    Legal AuthorityCompanies Act
    Place RegisteredCompanies House
    Registration NumberSc162451
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.
    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: England
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over 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