THE MAGGIE KESWICK JENCKS CANCER CARING CENTRES TRUST (GLASGOW)
Overview
| Company Name | THE MAGGIE KESWICK JENCKS CANCER CARING CENTRES TRUST (GLASGOW) |
|---|---|
| Company Status | Active |
| Legal Form | Private Limited Company by guarantee without share capital, use of 'Limited' exemption |
| Company Number | SC177781 |
| 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 (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 Address | No |
What were the previous names of THE MAGGIE KESWICK JENCKS CANCER CARING CENTRES TRUST (GLASGOW)?
| Company Name | From | Until |
|---|---|---|
| KELVINGROVE GATEHOUSE PROJECT | Aug 06, 1997 | Aug 06, 1997 |
What are the latest accounts for THE MAGGIE KESWICK JENCKS CANCER CARING CENTRES TRUST (GLASGOW)?
| 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 (GLASGOW)?
| Last Confirmation Statement Made Up To | Aug 06, 2026 |
|---|---|
| Next Confirmation Statement Due | Aug 20, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Aug 06, 2025 |
| Overdue | No |
What are the latest filings for THE MAGGIE KESWICK JENCKS CANCER CARING CENTRES TRUST (GLASGOW)?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Micro company accounts made up to Dec 31, 2024 | 3 pages | AA | ||
Confirmation statement made on Aug 06, 2025 with no updates | 3 pages | CS01 | ||
Confirmation statement made on Aug 06, 2024 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to Dec 31, 2023 | 3 pages | AA | ||
Notification of The Maggie Keswick Jencks Cancer Caring Centres Trust as a person with significant control on Oct 31, 2023 | 2 pages | PSC02 | ||
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 | ||
Confirmation statement made on Aug 06, 2023 with no updates | 3 pages | CS01 | ||
Confirmation statement made on Aug 06, 2022 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to Dec 31, 2021 | 3 pages | AA | ||
Director's details changed for Ms Laura Elizabeth Lee on Jun 27, 2022 | 2 pages | CH01 | ||
Confirmation statement made on Aug 06, 2021 with no updates | 3 pages | CS01 | ||
Termination of appointment of Robert Charles Frederick Leonard as a director on May 19, 2021 | 1 pages | TM01 | ||
Micro company accounts made up to Dec 31, 2020 | 3 pages | AA | ||
Confirmation statement made on Aug 06, 2020 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to Dec 31, 2019 | 3 pages | AA | ||
Confirmation statement made on Aug 06, 2019 with no updates | 3 pages | CS01 | ||
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 pages | AD01 | ||
Accounts for a dormant company made up to Dec 31, 2018 | 4 pages | AA | ||
Confirmation statement made on Aug 06, 2018 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2017 | 4 pages | AA | ||
Accounts for a dormant company made up to Dec 31, 2016 | 4 pages | AA | ||
Confirmation statement made on Aug 06, 2017 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2015 | 4 pages | AA | ||
Confirmation statement made on Aug 06, 2016 with updates | 4 pages | CS01 | ||
Who are the officers of THE MAGGIE KESWICK JENCKS CANCER CARING CENTRES TRUST (GLASGOW)?
| 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 | ||||||
| LEE, Laura Elizabeth | Director | 20 St. James Street W6 9RW London Maggies Centres England | England | British | 97837930005 | |||||
| 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 | |||||||
| MACLAY MURRAY & SPENS LLP | Nominee Secretary | St. Vincent Street G2 5NJ Glasgow 151 | 900003400001 | |||||||
| BAIRD, Jesme Wilson, Dr. | Director | 25c Herbert Street Kelvinbridge G20 6NB Glasgow Lanarkshire | British | 67154830001 | ||||||
| BARRETT, Ann, Professor | Director | 15 Westbourne Gardens G12 9XD Glasgow Lanarkshire | British | 885030001 | ||||||
| BLAKENHAM, Marcia, Viscountess | Director | Cottage Farm Little Blakenham IP8 4LZ Ipswich | England | British | 78253710006 | |||||
| CAMERON, Joan Eisten | Director | 80 Rannoch Drive Bearsden G61 2BH Glasgow | British | 60526060001 | ||||||
| CAMPBELL, Phyllis | Director | 92 Hyndland Road G12 9QZ Glasgow | British | 44699710001 | ||||||
| CAYZER, Nigel Kenneth, Mr. | Director | Thriepley House Lundie DD2 5PA Dundee | United Kingdom | British | 16957900001 | |||||
| DALBY, John Duncan Macpherson | Director | 16 Lampson Road Killearn G63 9PD Glasgow Lanarkshire | Scotland | British | 152570500001 | |||||
| FITZPATRICK, James | Director | 4 Park Drive Rutherglen G73 2QF Glasgow Lanarkshire | British | 1302790001 | ||||||
| GERRARD, John Henry Atkinson | Director | 41 St Vincent Crescent G3 8NG Glasgow | Scotland | British | 85780001 | |||||
| HILL, Rodney Matthew | Director | 6 Birchgrove Houston PA6 7DF Johnstone Renfrewshire | British | 1386050001 | ||||||
| KAYE, Stanley Bernard, Prof. | Director | 11 Milverton Avenue Bearsden G61 4BE Glasgow Lanarkshire | British | 67154870001 | ||||||
| LANDALE, David William Neil, Sir | Director | Dalswinton House Dalswinton DG2 0XZ Dumfries | British | 681480001 | ||||||
| LEES, Richard Frederic Archdale | Director | Mucomir Falls Lochwinnoch Road PA13 4DZ Kilmacolm Renfrewshire | British | 8875240001 | ||||||
| LEONARD, Robert Charles Frederick, Professor | Director | Robin Hill Lincoln Road SL9 9TQ Chalfont St. Peter Buckinghamshire | United Kingdom | British | 120108290001 | |||||
| MACRITCHIE, Iain Donald | Director | Caldcoats Dodside Road G77 6PW Glasgow | British | 88326730001 | ||||||
| MCBEAN, Andrew Main | Director | 2 Dunellan Road Milngavie G62 7RE Glasgow | British | 60630850001 | ||||||
| SMITH, Carole | Director | 16 Albert Drive Bearsden G61 2PF Glasgow | British | 60191310001 | ||||||
| SMITH, Lawrence Andrew | Director | 23 Bothwell Road Uddingston G71 7EZ Glasgow | British | 60191240001 | ||||||
| SPEIRS, Robert | Director | 17 Kings Crescent G84 7RB Helensburgh Dunbartonshire | British | 2592770003 | ||||||
| WOODS, Kenneth | Director | Octavia 10 Port Glasgow Road PA13 4QG Kilmacolm Renfrewshire | British | 56137920003 |
Who are the persons with significant control of THE MAGGIE KESWICK JENCKS CANCER CARING CENTRES TRUST (GLASGOW)?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| The Maggie Keswick Jencks Cancer Caring Centres Trust | Oct 31, 2023 | 10 Dumbarton Road G11 6PA Glasgow The Gatehouse Scotland | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Ms Laura Lee | Apr 06, 2016 | St. James Street W6 9RW London 20 England | Yes | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
Natures of Control
| |||||||||||||
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