THE MAGGIE KESWICK JENCKS CANCER CARING CENTRES TRUST (DUNDEE)

THE MAGGIE KESWICK JENCKS CANCER CARING CENTRES TRUST (DUNDEE)

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

    Company NameTHE MAGGIE KESWICK JENCKS CANCER CARING CENTRES TRUST (DUNDEE)
    Company StatusActive
    Legal FormPrivate Limited Company by guarantee without share capital, use of 'Limited' exemption
    Company Number SC196411
    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 (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 AddressNo

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

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2024
    Next Accounts Due OnSep 30, 2025
    Last Accounts
    Last Accounts Made Up ToDec 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 ToMay 20, 2026
    Next Confirmation Statement DueJun 03, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMay 20, 2025
    OverdueNo

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

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on May 20, 2025 with no updates

    3 pagesCS01

    Micro company accounts made up to Dec 31, 2023

    3 pagesAA

    Confirmation statement made on May 20, 2024 with no updates

    3 pagesCS01

    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 Elizabeth 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 May 20, 2023 with no updates

    3 pagesCS01

    Micro company accounts made up to Dec 31, 2021

    3 pagesAA

    Confirmation statement made on May 20, 2022 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 May 20, 2021 with no updates

    3 pagesCS01

    Micro company accounts made up to Dec 31, 2019

    3 pagesAA

    Confirmation statement made on May 20, 2020 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 May 20, 2019 with no updates

    3 pagesCS01

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

    4 pagesAA

    Confirmation statement made on May 20, 2018 with no updates

    3 pagesCS01

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

    4 pagesAA

    Confirmation statement made on May 20, 2017 with updates

    4 pagesCS01

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

    4 pagesAA

    Annual return made up to May 20, 2016 no member list

    4 pagesAR01

    Director's details changed for Laura Elizabeth Lee on Jan 01, 2016

    2 pagesCH01

    Director's details changed for Laura Elizabeth Lee on Jan 01, 2016

    2 pagesCH01

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

    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
    St. James Street
    W6 9RW London
    20
    England
    Director
    St. James Street
    W6 9RW London
    20
    England
    EnglandBritishDirector Of Charity97837930005
    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
    Nominee Secretary
    48 Castle Street
    EH2 3LX Edinburgh
    900016350001
    CHARLOTTE SECRETARIES LIMITED
    Saltire Court
    20 Castle Terrace
    EH1 2ET Edinburgh
    Midlothian
    Secretary
    Saltire Court
    20 Castle Terrace
    EH1 2ET Edinburgh
    Midlothian
    65770370001
    BLAKENHAM, Marcia, Viscountess
    Cottage Farm
    Little Blakenham
    IP8 4LZ Ipswich
    Director
    Cottage Farm
    Little Blakenham
    IP8 4LZ Ipswich
    EnglandBritishCompany Director78253710006
    BRYMER, Stewart, Prof
    33 Fairfield Road
    West Ferry
    DD5 1PL Dundee
    Director
    33 Fairfield Road
    West Ferry
    DD5 1PL Dundee
    ScotlandBritishSolicitor1045350001
    CAYZER, Nigel Kenneth, Mr.
    Thriepley House
    Lundie
    DD2 5PA Dundee
    Director
    Thriepley House
    Lundie
    DD2 5PA Dundee
    United KingdomBritishCompany Director16957900001
    DOUGLAS, Derek Jack
    Esk Cottage
    Melville Castle
    EH18 1AW Lasswade
    Midlothian
    Director
    Esk Cottage
    Melville Castle
    EH18 1AW Lasswade
    Midlothian
    ScotlandBritishCorporate Adviser98187620001
    HENDERSON, Colin Bruce
    94 Craiglea Drive
    EH10 5PH Edinburgh
    Midlothian
    Director
    94 Craiglea Drive
    EH10 5PH Edinburgh
    Midlothian
    ScotlandBritishSolicitor65670960001
    LANDALE, David William Neil, Sir
    Dalswinton House
    Dalswinton
    DG2 0XZ Dumfries
    Director
    Dalswinton House
    Dalswinton
    DG2 0XZ Dumfries
    BritishCompany Director681480001
    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 KingdomBritishPhysician120108290001
    LINTON, Bruce Reid
    2a Ellieslea Road
    West Ferry
    DD5 1JG Dundee
    Angus
    Director
    2a Ellieslea Road
    West Ferry
    DD5 1JG Dundee
    Angus
    ScotlandBritishDirector72090180001
    MCCARLE, Andrew Martin
    6 Arbuthnott Loan
    Broughty Ferry
    DD5 3TN Dundee
    Director
    6 Arbuthnott Loan
    Broughty Ferry
    DD5 3TN Dundee
    ScotlandBritishBank Manager76420930001
    MUNRO, Alastair John, Professor
    8 Kerr Street
    DD6 8BA Newport On Tay
    Fife
    Director
    8 Kerr Street
    DD6 8BA Newport On Tay
    Fife
    BritishMedical Practitioner75543130001
    NAPIER, Alistair Graham
    Taypark Isla Road
    PH2 7HQ Perth
    Perthshire
    Director
    Taypark Isla Road
    PH2 7HQ Perth
    Perthshire
    ScotlandBritishSolicitor1025000001
    OGILVY, Tarka Huxley, Lady
    Airlie Castle
    DD8 5NG Kirriemuir
    Angus
    Director
    Airlie Castle
    DD8 5NG Kirriemuir
    Angus
    BritishArtist81516070001
    PETRIE, Murray
    6 Guthrie Terrace
    DD5 2QX Dundee
    Director
    6 Guthrie Terrace
    DD5 2QX Dundee
    BritishChartered Surveyor75543110001
    ROLFE, Mervyn James
    17 Mains Terrace
    DD4 7BX Dundee
    Director
    17 Mains Terrace
    DD4 7BX Dundee
    ScotlandBritishUniversity Lecturer319800001
    SPEEDIE, Elaine Camille
    Redmere, 8 Ralston Mount
    West Ferry
    DD5 1NN Dundee
    Tayside
    Director
    Redmere, 8 Ralston Mount
    West Ferry
    DD5 1NN Dundee
    Tayside
    BritishLaw Assistant Retired89378360001
    WILSON, Ian Ramsay
    4 West Hemming Street
    DD8 2PU Letham By Forfar
    Angus
    Director
    4 West Hemming Street
    DD8 2PU Letham By Forfar
    Angus
    ScotlandBritishBanker107923480001

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

    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 Elizabeth 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