THE MAGGIE KESWICK JENCKS CANCER CARING CENTRES TRUST - GLASGOW


Company Profile Company Filings

Overview

THE MAGGIE KESWICK JENCKS CANCER CARING CENTRES TRUST is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) from GLASGOW SCOTLAND and has the status: Active.
THE MAGGIE KESWICK JENCKS CANCER CARING CENTRES TRUST was incorporated 28 years ago on 03/01/1996 and has the registered number: SC162451. The accounts status is GROUP and accounts are next due on 30/09/2024.

THE MAGGIE KESWICK JENCKS CANCER CARING CENTRES TRUST - GLASGOW

This company is listed in the following categories:
86900 - Other human health activities

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 12 31/12/2022 30/09/2024

Registered Office

THE GATEHOUSE
GLASGOW
G11 6PA
SCOTLAND

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
03/01/2024 17/01/2025

Map

SCOTLAND

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
DR JULIAN TEARE May 1961 British Director 2022-11-09 CURRENT
ALLISON JANE WOOD Apr 1966 British Secretary 2006-11-30 CURRENT
MR MARK RICHARD CHAMBERS Mar 1963 British Director 2022-11-09 CURRENT
MR STUART THOMSON GULLIVER Mar 1959 British Director 2018-11-21 CURRENT
LAURA ELIZABETH LEE Oct 1966 British Director 2000-04-17 CURRENT
FREDERICK PAUL LEWIS Apr 1956 British Director 2023-05-23 CURRENT
MR JAMES MARTIN Dec 1942 United Kingdom Director 2015-05-21 CURRENT
MRS CAROLINE MACINNES Mar 1978 British Director 2019-07-11 CURRENT
MRS JOANNE BUCCI Sep 1968 British Director 2019-03-26 CURRENT
PROFESSOR ANAND DAVID PURUSHOTHAM Dec 1959 British Director 2020-03-18 CURRENT
MS KAREN ESTELLE SEWARD Mar 1965 English Director 2019-07-11 CURRENT
JOHN NEILSON KERR Sep 1956 British Director 1996-01-03 UNTIL 1996-04-24 RESIGNED
MRS SUSAN MACDONALD Nov 1961 British Director 2019-03-26 UNTIL 2022-01-19 RESIGNED
PROFESSOR ROBERT CHARLES FREDERICK LEONARD May 1947 British Director 1996-04-09 UNTIL 2021-05-19 RESIGNED
GEORGE EDWARD SILVANUS ROBINSON Nov 1956 British Director 2011-06-14 UNTIL 2020-12-31 RESIGNED
MR KENNETH JOHN GARDEN Apr 1935 British Director 1996-04-09 UNTIL 1999-04-20 RESIGNED
MR IAN FAULCONER HEATHCOAT GRANT Jun 1939 British Director 1996-02-23 UNTIL 2000-12-07 RESIGNED
MR DEREK JACK DOUGLAS Oct 1953 British Director 1996-02-23 UNTIL 2003-12-31 RESIGNED
BARONESS VERONICA LINKLATER Apr 1943 British Director 1997-09-08 UNTIL 2004-05-27 RESIGNED
SUSAN PAMELA DUNN Jul 1963 British Director 2016-01-20 UNTIL 2017-09-19 RESIGNED
DOCTOR PROFESSOR CHARLES ALEXANDER JENCKS Jun 1939 American Director 1996-02-23 UNTIL 2019-10-13 RESIGNED
LADY PHILIPPA HUNTINGTOWER Aug 1949 British Director 2004-01-16 UNTIL 2013-06-10 RESIGNED
VICTORIA MARY JARDINE-PATERSON Sep 1945 British Director 1996-04-09 UNTIL 2005-05-31 RESIGNED
ROBERT SPEIRS Oct 1936 British Director 1998-11-27 UNTIL 2003-06-13 RESIGNED
SIR DAVID WILLIAM NEIL LANDALE May 1934 British Director 1996-02-23 UNTIL 2007-03-01 RESIGNED
ALAN JOHN EISNER Jul 1963 British Director 2011-06-14 UNTIL 2021-05-19 RESIGNED
MR JOHN ANTHONY DUNCAN Sep 1954 British Secretary 2003-02-27 UNTIL 2003-06-30 RESIGNED
CHARLOTTE SECRETARIES LIMITED Corporate Secretary 2003-06-30 UNTIL 2006-11-30 RESIGNED
MRS CLARA MARY WEATHERALL May 1960 British Director 2011-06-14 UNTIL 2015-11-17 RESIGNED
ANDERSON STRATHERN Corporate Secretary 1996-01-03 UNTIL 2003-02-27 RESIGNED
MR GRAHAM STANLEY CARTLEDGE CBE Jan 1947 British Director 2011-09-15 UNTIL 2014-07-08 RESIGNED
MRS CAROLINE PATRICIA COURTAULD Feb 1945 British Director 1998-02-27 UNTIL 2010-05-24 RESIGNED
NICHOLAS RALPH CLAYDON Feb 1967 British Director 2015-01-13 UNTIL 2021-05-19 RESIGNED
MR. NIGEL KENNETH CAYZER Apr 1954 British Director 2004-01-16 UNTIL 2014-01-21 RESIGNED
JOHN WOODMAN BLAIR Jan 1937 British Director 1996-01-03 UNTIL 1997-01-16 RESIGNED
VISCOUNTESS MARCIA BLAKENHAM Sep 1946 British Director 1996-02-23 UNTIL 2014-07-08 RESIGNED
DR ALI BEHROOZ AFSHAR Jan 1953 British Director 2000-09-22 UNTIL 2012-09-18 RESIGNED
MR IAN DEREK MARCHANT Feb 1961 British Director 2005-09-07 UNTIL 2018-03-13 RESIGNED
DORI DANA-HAERI Nov 1953 British Director 2020-11-04 UNTIL 2022-10-17 RESIGNED
PETER JOSEPH CUMMINGS Jul 1955 British Director 2005-11-24 UNTIL 2009-06-03 RESIGNED
JOHN GERARD CONNAGHAN CBE Sep 1954 British Director 1996-02-23 UNTIL 2005-05-31 RESIGNED
MR JAMES WILLIAM JEREMY RITBLAT Feb 1967 British Director 2005-11-24 UNTIL 2014-07-08 RESIGNED
DANIEL RIMER Sep 1970 Swiss Director 2006-02-25 UNTIL 2013-06-10 RESIGNED
MR GEOFFREY WARD RIDLEY Aug 1938 British Director 2007-03-01 UNTIL 2016-05-17 RESIGNED
GREGOR ALEXANDER JACK MATHIESON Apr 1967 British Director 2000-04-17 UNTIL 2002-05-30 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Ms Laura Lee 2016-04-06 - 2023-10-04 10/1966 London   Significant influence or control

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
KESWICK FOUNDATION LIMITED LONDON UNITED KINGDOM Active FULL 82990 - Other business support service activities n.e.c.
02099602 LIMITED WIGAN ENGLAND Dissolved... DORMANT 47910 - Retail sale via mail order houses or via Internet
BALTIMORE CAPITAL PLC LONDON Dissolved... GROUP 7020 - Letting of own property
DEMOS CONSULTING LIMITED LONDON ENGLAND Active SMALL 85590 - Other education n.e.c.
HAYWARD AVIATION LIMITED LONDON Dissolved... SMALL 65120 - Non-life insurance
DEMOS LONDON ENGLAND Active GROUP 85590 - Other education n.e.c.
ABRDN ASIA FOCUS PLC LONDON ENGLAND Active FULL 64301 - Activities of investment trusts
HIGHWOOD FARMS LIMITED PETERBOROUGH Active TOTAL EXEMPTION FULL 68209 - Other letting and operating of own or leased real estate
CVS (UK) LIMITED DISS ENGLAND Active FULL 75000 - Veterinary activities
04404284 LIMITED WIGAN ENGLAND Dissolved... DORMANT 74990 - Non-trading company
DERBY HOUSE RETAIL LIMITED WIGAN Dissolved... DORMANT 74990 - Non-trading company
SPENCERS PROPERTIES LIMITED BRAINTREE Dissolved... TOTAL EXEMPTION SMALL 41100 - Development of building projects
VOCAL FUTURES THAME ENGLAND Dissolved... TOTAL EXEMPTION FULL 90020 - Support activities to performing arts
INTERNET FUSION GROUP LIMITED LONDON In... GROUP 47910 - Retail sale via mail order houses or via Internet
DERBY HOUSE STABLING LIMITED WIGAN Dissolved... DORMANT 99999 - Dormant Company
DERBY HOUSE SADDLERY LIMITED WIGAN Dissolved... DORMANT 99999 - Dormant Company
UK-ASEAN BUSINESS COUNCIL LONDON ENGLAND Active TOTAL EXEMPTION FULL 82301 - Activities of exhibition and fair organisers
OPEX LTD. EDINBURGH Active TOTAL EXEMPTION FULL 86900 - Other human health activities
MAGGIE'S TRADING LIMITED GLASGOW SCOTLAND Active SMALL 41100 - Development of building projects

Free Reports Available

Report Date Filed Date of Report Assets
Micro-entity Accounts - THE MAGGIE KESWICK JENCKS CANCER CARING CENTRES TRUST 2023-07-19 31-12-2022

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
THE MAGGIE KESWICK JENCKS CANCER CARING CENTRES TRUST (GLASGOW) GLASGOW SCOTLAND Active MICRO ENTITY 86900 - Other human health activities
THE MAGGIE KESWICK JENCKS CANCER CARING CENTRES TRUST (DUNDEE) GLASGOW SCOTLAND Active MICRO ENTITY 86900 - Other human health activities
MAGGIE'S TRADING LIMITED GLASGOW SCOTLAND Active SMALL 41100 - Development of building projects