CLIC SARGENT CANCER CARE FOR CHILDREN - BRISTOL


Company Profile Company Filings

Overview

CLIC SARGENT CANCER CARE FOR CHILDREN is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) from BRISTOL UNITED KINGDOM and has the status: Active.
CLIC SARGENT CANCER CARE FOR CHILDREN was incorporated 19 years ago on 29/10/2004 and has the registered number: 05273638. The accounts status is GROUP and accounts are next due on 31/12/2024.

CLIC SARGENT CANCER CARE FOR CHILDREN - BRISTOL

This company is listed in the following categories:
74990 - Non-trading company
86101 - Hospital activities
88990 - Other social work activities without accommodation n.e.c.

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 3 31/03/2023 31/12/2024

Registered Office

4TH FLOOR, WHITEFRIARS
BRISTOL
BS1 2NT
UNITED KINGDOM

This Company Originates in : United Kingdom
Previous trading names include:
CANCER CARE FOR CHILDREN (until 15/12/2004)

Confirmation Statements

Last Statement Next Statement Due
21/08/2023 04/09/2024

Map

UNITED KINGDOM

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
KAREN ECCLES Aug 1971 British Director 2018-11-02 CURRENT
JENNIFER TURNER Secretary 2020-02-28 CURRENT
SARAH BLACKMORE Mar 1975 Irish Director 2023-03-30 CURRENT
MR KEVIN SMITH Oct 1966 British Director 2023-03-30 CURRENT
MR DANIEL FARAG Jul 1980 British Director 2023-03-30 CURRENT
MR STEPHEN WILLIAM GEORGE Jun 1960 British Director 2016-03-23 CURRENT
MS ANNA HANCOCK Dec 1977 British Director 2017-10-26 CURRENT
SIR DAVID HASLAM Jul 1949 British Director 2020-01-01 CURRENT
MS RACHEL ANNE HOLLIS Oct 1959 British Director 2017-10-26 CURRENT
FARRAH KITABI Jul 1983 British Director 2019-09-24 CURRENT
MS NIAMH ALLISON LAWLOR Apr 1973 British Director 2019-09-24 CURRENT
MISS SATHYA BALA Jul 1985 British Director 2021-12-20 CURRENT
JAMES CURRIE CURRIE Nov 1934 British Director 2004-11-01 UNTIL 2010-09-30 RESIGNED
BRIGADIER HUGH WILLIAM KELLOW PYE May 1938 British Director 2004-10-29 UNTIL 2006-05-17 RESIGNED
MRS SALLY GRACE RAMSAY Jul 1951 British Director 2004-11-01 UNTIL 2010-09-30 RESIGNED
MR JONATHAN PLUMTREE Nov 1966 British Director 2004-11-01 UNTIL 2014-09-24 RESIGNED
MR DANIEL ALLEN KENDALL Jul 1971 British Director 2004-11-01 UNTIL 2010-09-30 RESIGNED
PROFESSOR HAMISH WALLACE Oct 1956 British Director 2008-09-23 UNTIL 2011-07-21 RESIGNED
DR MERIEL JENNEY Jun 1960 British Director 2004-11-01 UNTIL 2014-03-27 RESIGNED
HARRY HOWARD Aug 1994 British Director 2017-10-26 UNTIL 2022-12-14 RESIGNED
MR PETER HOUGHTON Mar 1951 British Director 2015-12-15 UNTIL 2023-05-09 RESIGNED
MR PETER HOLLINS Oct 1947 British Director 2014-09-24 UNTIL 2019-12-12 RESIGNED
ROBERT VICTOR HOLLEY Feb 1940 British Director 2004-11-01 UNTIL 2013-03-21 RESIGNED
MR DOMINIC GRAINGER Oct 1965 British Director 2011-09-29 UNTIL 2018-09-28 RESIGNED
MR IAN ROBERT LUSK GIBSON May 1953 British Director 2011-09-29 UNTIL 2019-09-24 RESIGNED
MR HENRY JAMES KENYON Apr 1950 British Director 2004-11-01 UNTIL 2012-06-28 RESIGNED
MRS DAPHNE VIVIENNE PULLEN Apr 1952 British Director 2006-01-25 UNTIL 2014-09-24 RESIGNED
MR JOHN MORRISON Apr 1949 British Secretary 2005-02-10 UNTIL 2007-09-14 RESIGNED
MR KEVIN MICHAEL O'BRIEN Secretary 2016-07-11 UNTIL 2020-02-28 RESIGNED
MR STEPHEN POWELL WILLIAMS Mar 1956 British Secretary 2008-01-01 UNTIL 2016-05-31 RESIGNED
DR CAROLE EASTON Jul 1954 Secretary 2007-09-14 UNTIL 2008-01-01 RESIGNED
DR JULIA CHISHOLM Jul 1962 British Director 2014-09-24 UNTIL 2022-11-30 RESIGNED
MR GRAHAM JOHN CLARKE Mar 1956 British Director 2011-09-29 UNTIL 2019-09-24 RESIGNED
MRS SHEILA MARY APPS Aug 1954 British Director 2023-03-30 UNTIL 2023-06-22 RESIGNED
FREDERICK SIMON ARDEN ARMSON Sep 1948 British Director 2006-11-17 UNTIL 2010-03-18 RESIGNED
MS ALISON ELISABETH ARNFIELD Aug 1953 British Director 2010-03-18 UNTIL 2016-12-13 RESIGNED
MRS RACHEL JANE BILLSBERRY-GRASS Apr 1969 British Director 2008-09-23 UNTIL 2013-10-25 RESIGNED
SOPHIE BROERE Sep 1978 Dutch Director 2006-11-17 UNTIL 2009-01-23 RESIGNED
NEIL DENNIS BRUCE COPP Aug 1942 British Director 2004-11-01 UNTIL 2005-03-23 RESIGNED
MR MICHAEL KEVIN O'CONNOR Nov 1950 British Director 2011-09-29 UNTIL 2014-09-24 RESIGNED
MR KEITH PHILIP EXFORD Jul 1954 British Director 2010-12-01 UNTIL 2019-09-24 RESIGNED
JOHN CHRISTOPHER WATHEN Dec 1945 British Director 2004-10-29 UNTIL 2011-09-29 RESIGNED
SIUN CRANNY Jan 1961 Irish Director 2005-08-01 UNTIL 2007-04-11 RESIGNED
MS JANE STEPHANIE BURT Sep 1965 British Director 2011-09-29 UNTIL 2020-09-30 RESIGNED
MR MICHAEL WILLIAM CARTER Nov 1956 British Director 2011-09-29 UNTIL 2021-09-30 RESIGNED
BWB SECRETARIAL LIMITED Corporate Secretary 2004-10-29 UNTIL 2005-02-09 RESIGNED
MR GORDON MORRISON Mar 1951 British Director 2004-10-29 UNTIL 2006-05-17 RESIGNED
MR KEVIN MICHAEL O'BRIEN May 1980 British Director 2016-07-11 UNTIL 2016-08-20 RESIGNED
MR ALLISTER PATRICK MCLEISH Mar 1940 British Director 2004-10-29 UNTIL 2007-05-23 RESIGNED
MR JASON SI JIN LOO May 1990 Malaysian Director 2016-06-30 UNTIL 2022-06-30 RESIGNED

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
PREMIER FOODS GROUP LIMITED GRIFFITHS WAY, ST. ALBANS Active FULL 10611 - Grain milling
PIFUK OLD CO LIMITED GRIFFITHS WAY, ST. ALBANS Active -... FULL 70100 - Activities of head offices
CLIC SARGENT PROMOTIONS LIMITED BRISTOL UNITED KINGDOM Active SMALL 88990 - Other social work activities without accommodation n.e.c.
PREMIER FOODS (HOLDINGS) LIMITED GRIFFITHS WAY, ST. ALBANS Active DORMANT 70100 - Activities of head offices
WARRENHURST (CROSBY) MANAGEMENT LIMITED LIVERPOOL ENGLAND Active MICRO ENTITY 98000 - Residents property management
BROADCASTING SUPPORT SERVICES LONDON ... GROUP 82200 - Activities of call centres
MARLOW FOODS LIMITED STOKESLEY Active GROUP 10890 - Manufacture of other food products n.e.c.
CH OLD CO LIMITED ST. ALBANS Dissolved... SMALL 10390 - Other processing and preserving of fruit and vegetables
H.L. FOODS LIMITED GRIFFITHS WAY, ST. ALBANS Active FULL 70100 - Activities of head offices
YOUGOV PLC Active GROUP 73200 - Market research and public opinion polling
PREMIER FOODS GROUP SERVICES LIMITED GRIFFITHS WAY, ST. ALBANS Active FULL 70100 - Activities of head offices
PREMIER AMBIENT PRODUCTS (UK) LIMITED GRIFFITHS WAY, ST ALBANS Dissolved... DORMANT 10390 - Other processing and preserving of fruit and vegetables
WILL CARTER CONSULTING LIMITED NEWCASTLE UNDER LYME ... MICRO ENTITY 64991 - Security dealing on own account
FOOD STRATEGY ASSOCIATES LIMITED LONDON Dissolved... TOTAL EXEMPTION FULL 74909 - Other professional, scientific and technical activities n.e.c.
CLIC SARGENT DEVELOPMENTS LIMITED BRISTOL UNITED KINGDOM Active SMALL 41202 - Construction of domestic buildings
TRUE CHANGE LTD MANCHESTER ENGLAND Active MICRO ENTITY 70229 - Management consultancy activities other than financial management
COMPANY OF OTHERS NEWCASTLE UPON TYNE ENGLAND Active TOTAL EXEMPTION FULL 90010 - Performing arts
CLIC SARGENT LOTTERY LIMITED BRISTOL UNITED KINGDOM Active SMALL 92000 - Gambling and betting activities
HENGROVE PROPERTY LLP WEDMORE Dissolved... TOTAL EXEMPTION FULL None Supplied

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
ABOVE & BEYOND APPEAL LIMITED BRISTOL ENGLAND Active DORMANT 74990 - Non-trading company
AEC SERVICES UK LIMITED BRISTOL Active MICRO ENTITY 69201 - Accounting and auditing activities
3G PROJECTS LTD BRISTOL Active MICRO ENTITY 82990 - Other business support service activities n.e.c.
FEATHERS LUXURY HOTEL LIMITED BRISTOL Active UNAUDITED ABRIDGED 82990 - Other business support service activities n.e.c.
1 NETWORK SERVICES LIMITED BRISTOL Active DORMANT 74909 - Other professional, scientific and technical activities n.e.c.
A FAIR SHOT CATERING LTD BRISTOL Active DORMANT 56102 - Unlicensed restaurants and cafes
ALP PROFESSIONAL SERVICES LTD BRISTOL UNITED KINGDOM Active MICRO ENTITY 43210 - Electrical installation
VIMA BRISTOL LIMITED BRISTOL ENGLAND Active MICRO ENTITY 64209 - Activities of other holding companies n.e.c.
VIMA GROUP CONSULTANCY LIMITED BRISTOL ENGLAND Active TOTAL EXEMPTION FULL 64203 - Activities of construction holding companies
BROOKS MEDICAL LIMITED BRISTOL UNITED KINGDOM Active TOTAL EXEMPTION FULL 86220 - Specialists medical practice activities