THE MAGGIE KESWICK JENCKS CANCER CARING CENTRES TRUST (DUNDEE)
Overview
Company Name | THE MAGGIE KESWICK JENCKS CANCER CARING CENTRES TRUST (DUNDEE) |
---|---|
Company Status | Active |
Legal Form | Private Limited Company by guarantee without share capital, use of 'Limited' exemption |
Company Number | SC196411 |
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 (DUNDEE)?
- Other human health activities (86900) / Human health and social work activities
Where is THE MAGGIE KESWICK JENCKS CANCER CARING CENTRES TRUST (DUNDEE) 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 (DUNDEE)?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Dec 31, 2024 |
Next Accounts Due On | Sep 30, 2025 |
Last Accounts | |
Last Accounts Made Up To | Dec 31, 2023 |
What is the status of the latest confirmation statement for THE MAGGIE KESWICK JENCKS CANCER CARING CENTRES TRUST (DUNDEE)?
Last Confirmation Statement Made Up To | May 20, 2026 |
---|---|
Next Confirmation Statement Due | Jun 03, 2026 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | May 20, 2025 |
Overdue | No |
What are the latest filings for THE MAGGIE KESWICK JENCKS CANCER CARING CENTRES TRUST (DUNDEE)?
Date | Description | Document | Type | |
---|---|---|---|---|
Confirmation statement made on May 20, 2025 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to Dec 31, 2023 | 3 pages | AA | ||
Confirmation statement made on May 20, 2024 with no updates | 3 pages | CS01 | ||
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 Elizabeth 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 May 20, 2023 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to Dec 31, 2021 | 3 pages | AA | ||
Confirmation statement made on May 20, 2022 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 May 20, 2021 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to Dec 31, 2019 | 3 pages | AA | ||
Confirmation statement made on May 20, 2020 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 May 20, 2019 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2017 | 4 pages | AA | ||
Confirmation statement made on May 20, 2018 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2016 | 4 pages | AA | ||
Confirmation statement made on May 20, 2017 with updates | 4 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2015 | 4 pages | AA | ||
Annual return made up to May 20, 2016 no member list | 4 pages | AR01 | ||
Director's details changed for Laura Elizabeth Lee on Jan 01, 2016 | 2 pages | CH01 | ||
Director's details changed for Laura Elizabeth Lee on Jan 01, 2016 | 2 pages | CH01 | ||
Who are the officers of THE MAGGIE KESWICK JENCKS CANCER CARING CENTRES TRUST (DUNDEE)?
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 | St. James Street W6 9RW London 20 England | England | British | Director Of Charity | 97837930005 | ||||
DUNCAN, John Anthony | Secretary | 4/3 Morrison Circus EH3 8DW Edinburgh | British | 75796380001 | ||||||
ANDERSON STRATHERN WS | Nominee Secretary | 48 Castle Street EH2 3LX Edinburgh | 900016350001 | |||||||
CHARLOTTE SECRETARIES LIMITED | Secretary | Saltire Court 20 Castle Terrace EH1 2ET Edinburgh Midlothian | 65770370001 | |||||||
BLAKENHAM, Marcia, Viscountess | Director | Cottage Farm Little Blakenham IP8 4LZ Ipswich | England | British | Company Director | 78253710006 | ||||
BRYMER, Stewart, Prof | Director | 33 Fairfield Road West Ferry DD5 1PL Dundee | Scotland | British | Solicitor | 1045350001 | ||||
CAYZER, Nigel Kenneth, Mr. | Director | Thriepley House Lundie DD2 5PA Dundee | United Kingdom | British | Company Director | 16957900001 | ||||
DOUGLAS, Derek Jack | Director | Esk Cottage Melville Castle EH18 1AW Lasswade Midlothian | Scotland | British | Corporate Adviser | 98187620001 | ||||
HENDERSON, Colin Bruce | Director | 94 Craiglea Drive EH10 5PH Edinburgh Midlothian | Scotland | British | Solicitor | 65670960001 | ||||
LANDALE, David William Neil, Sir | Director | Dalswinton House Dalswinton DG2 0XZ Dumfries | British | Company Director | 681480001 | |||||
LEONARD, Robert Charles Frederick, Professor | Director | Robin Hill Lincoln Road SL9 9TQ Chalfont St. Peter Buckinghamshire | United Kingdom | British | Physician | 120108290001 | ||||
LINTON, Bruce Reid | Director | 2a Ellieslea Road West Ferry DD5 1JG Dundee Angus | Scotland | British | Director | 72090180001 | ||||
MCCARLE, Andrew Martin | Director | 6 Arbuthnott Loan Broughty Ferry DD5 3TN Dundee | Scotland | British | Bank Manager | 76420930001 | ||||
MUNRO, Alastair John, Professor | Director | 8 Kerr Street DD6 8BA Newport On Tay Fife | British | Medical Practitioner | 75543130001 | |||||
NAPIER, Alistair Graham | Director | Taypark Isla Road PH2 7HQ Perth Perthshire | Scotland | British | Solicitor | 1025000001 | ||||
OGILVY, Tarka Huxley, Lady | Director | Airlie Castle DD8 5NG Kirriemuir Angus | British | Artist | 81516070001 | |||||
PETRIE, Murray | Director | 6 Guthrie Terrace DD5 2QX Dundee | British | Chartered Surveyor | 75543110001 | |||||
ROLFE, Mervyn James | Director | 17 Mains Terrace DD4 7BX Dundee | Scotland | British | University Lecturer | 319800001 | ||||
SPEEDIE, Elaine Camille | Director | Redmere, 8 Ralston Mount West Ferry DD5 1NN Dundee Tayside | British | Law Assistant Retired | 89378360001 | |||||
WILSON, Ian Ramsay | Director | 4 West Hemming Street DD8 2PU Letham By Forfar Angus | Scotland | British | Banker | 107923480001 |
Who are the persons with significant control of THE MAGGIE KESWICK JENCKS CANCER CARING CENTRES TRUST (DUNDEE)?
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 Elizabeth 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