CICELY SAUNDERS INTERNATIONAL

Register to unlock more data on OkredoRegister

CICELY SAUNDERS INTERNATIONAL

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04120060

Incorporation date

30/11/2000

Size

Small

Contacts

Registered address

Registered address

1st Floor Arthur Stanley House 40-50 Tottenham Street, Tottenham Street, London W1T 4RNCopy
copy info iconCopy
See on map
Latest events (Record since 30/11/2000)
dot icon24/02/2026
Confirmation statement made on 2026-02-01 with no updates
dot icon06/08/2025
Accounts for a small company made up to 2024-12-31
dot icon02/02/2025
Confirmation statement made on 2025-02-01 with no updates
dot icon01/02/2025
Termination of appointment of Howell Malcolm Plowden James as a director on 2025-01-28
dot icon21/01/2025
Registered office address changed from 30 Old Bailey London EC4M 7AU England to 1st Floor Arthur Stanley House 40-50 Tottenham Street Tottenham Street London W1T 4RN on 2025-01-21
dot icon26/11/2024
Accounts for a small company made up to 2023-12-31
dot icon28/08/2024
Termination of appointment of Kay Glendinning as a director on 2024-04-29
dot icon12/02/2024
Termination of appointment of John Brian Mcgrath as a secretary on 2023-07-25
dot icon12/02/2024
Termination of appointment of John Brian Mcgrath as a director on 2023-07-26
dot icon12/02/2024
Appointment of Katherine Elizabeth Kirk as a secretary on 2023-07-25
dot icon12/02/2024
Confirmation statement made on 2024-02-01 with no updates
dot icon18/12/2023
Accounts for a small company made up to 2022-12-31
dot icon24/07/2023
Registered office address changed from 2nd Floor, 6 Sutton Plaza Sutton SM1 4FS England to 30 Old Bailey London EC4M 7AU on 2023-07-24
dot icon13/02/2023
Termination of appointment of Richard Vincent Giordano as a director on 2022-12-27
dot icon13/02/2023
Confirmation statement made on 2023-02-01 with no updates
dot icon05/10/2022
Accounts for a small company made up to 2021-12-31
dot icon14/02/2022
Confirmation statement made on 2022-02-01 with no updates
dot icon14/02/2022
Director's details changed for Sir Richard Vincent Giordano on 2022-02-14
dot icon14/02/2022
Director's details changed for Mr John Brian Mcgrath on 2022-02-14
dot icon04/10/2021
Accounts for a small company made up to 2020-12-31
dot icon23/02/2021
Confirmation statement made on 2021-02-01 with no updates
dot icon15/02/2021
Appointment of Mrs Kay Glendinning as a director on 2020-11-16
dot icon02/02/2021
Accounts for a small company made up to 2019-12-31
dot icon04/02/2020
Confirmation statement made on 2020-02-01 with no updates
dot icon04/02/2020
Appointment of Mr Gareth Williams as a director on 2019-04-24
dot icon03/02/2020
Registered office address changed from Sixth Floor Times House Throwley Way Sutton Surrey SM1 4JQ to 2nd Floor, 6 Sutton Plaza Sutton SM1 4FS on 2020-02-03
dot icon18/09/2019
Accounts for a small company made up to 2018-12-31
dot icon27/03/2019
Secretary's details changed for Mr John Brian Mcgrath on 2019-01-07
dot icon07/03/2019
Confirmation statement made on 2019-02-01 with no updates
dot icon07/03/2019
Appointment of Ms Pamela Mary Garside as a director on 2018-10-30
dot icon09/08/2018
Accounts for a small company made up to 2017-12-31
dot icon10/05/2018
Appointment of Mr Howell Malcolm Plowden James as a director on 2018-01-23
dot icon10/05/2018
Appointment of Sir Cyril Chantler as a director on 2018-01-23
dot icon04/04/2018
Termination of appointment of Colette Bowe as a director on 2017-10-17
dot icon14/03/2018
Confirmation statement made on 2018-02-01 with no updates
dot icon15/08/2017
Full accounts made up to 2016-12-31
dot icon03/03/2017
Termination of appointment of Sarah Rideell as a director on 2017-02-28
dot icon10/02/2017
Confirmation statement made on 2017-02-01 with updates
dot icon29/09/2016
Full accounts made up to 2015-12-31
dot icon26/02/2016
Annual return made up to 2016-02-01 no member list
dot icon02/06/2015
Full accounts made up to 2014-12-31
dot icon27/02/2015
Appointment of Dame Colette Bowe as a director on 2015-01-25
dot icon27/02/2015
Appointment of Mrs Kate Kirk as a director on 2015-01-25
dot icon27/02/2015
Annual return made up to 2015-02-01 no member list
dot icon25/02/2015
Termination of appointment of Richard Thomas James Wilson of Dinton as a director on 2015-01-26
dot icon25/02/2015
Termination of appointment of David Alan Walker as a director on 2014-09-29
dot icon25/02/2015
Termination of appointment of Christopher Gordon Strode Saunders as a director on 2014-07-22
dot icon30/08/2014
Full accounts made up to 2013-12-31
dot icon28/02/2014
Annual return made up to 2014-02-01 no member list
dot icon25/06/2013
Full accounts made up to 2012-12-31
dot icon04/03/2013
Annual return made up to 2013-02-01 no member list
dot icon28/05/2012
Full accounts made up to 2011-12-31
dot icon16/02/2012
Annual return made up to 2012-02-01 no member list
dot icon05/07/2011
Appointment of Sir Hugh Henderson Taylor as a director
dot icon05/07/2011
Appointment of Lady Sarah Rideell as a director
dot icon22/06/2011
Full accounts made up to 2010-12-31
dot icon24/02/2011
Annual return made up to 2011-02-01 no member list
dot icon16/02/2011
Termination of appointment of Sarah Hogg as a director
dot icon09/07/2010
Full accounts made up to 2009-12-31
dot icon05/07/2010
Termination of appointment of David Simon of Highbury as a director
dot icon24/02/2010
Annual return made up to 2010-02-01 no member list
dot icon24/02/2010
Director's details changed for Sir David Alan Walker on 2010-02-23
dot icon24/02/2010
Director's details changed for Baroness Sarah Elizabeth Mary Hogg on 2010-02-23
dot icon24/02/2010
Director's details changed for Dr Kathy Foley on 2010-02-23
dot icon23/02/2010
Director's details changed for Sir Richard Vincent Giordano on 2010-02-23
dot icon23/02/2010
Director's details changed for Christopher Gordon Strode Saunders on 2010-02-23
dot icon23/02/2010
Director's details changed for John Brian Mcgrath on 2010-02-23
dot icon21/09/2009
Full accounts made up to 2008-12-31
dot icon23/03/2009
Director appointed baroness sarah hogg
dot icon19/03/2009
Annual return made up to 01/02/09
dot icon15/08/2008
Full accounts made up to 2007-12-31
dot icon27/02/2008
Annual return made up to 01/02/08
dot icon27/02/2008
Appointment terminated director edmund browne
dot icon25/09/2007
Full accounts made up to 2006-12-31
dot icon20/03/2007
Annual return made up to 01/02/07
dot icon16/03/2007
Certificate of change of name
dot icon08/11/2006
Annual return made up to 01/02/06
dot icon15/08/2006
Full accounts made up to 2005-12-31
dot icon26/04/2006
Annual return made up to 01/02/05
dot icon28/12/2005
New director appointed
dot icon19/10/2005
Director resigned
dot icon19/10/2005
Full accounts made up to 2004-12-31
dot icon18/06/2005
Director's particulars changed
dot icon01/11/2004
Full accounts made up to 2003-12-31
dot icon18/06/2004
Secretary resigned
dot icon18/06/2004
New secretary appointed
dot icon18/06/2004
Registered office changed on 18/06/04 from: 100 thames valley park drive thames valley park drive reading berkshire RG6 1PT
dot icon04/03/2004
New director appointed
dot icon04/03/2004
Annual return made up to 01/02/04
dot icon05/02/2004
New director appointed
dot icon10/11/2003
Full accounts made up to 2002-12-31
dot icon18/04/2003
Director resigned
dot icon18/04/2003
Director's particulars changed
dot icon25/02/2003
Annual return made up to 01/02/03
dot icon17/02/2003
Auditor's resignation
dot icon16/12/2002
Secretary resigned
dot icon16/12/2002
New secretary appointed
dot icon06/11/2002
New director appointed
dot icon03/10/2002
Full accounts made up to 2001-12-31
dot icon03/10/2002
Accounting reference date extended from 30/11/01 to 31/12/01
dot icon12/02/2002
Annual return made up to 01/02/02
dot icon04/12/2001
New director appointed
dot icon27/11/2001
New director appointed
dot icon27/11/2001
New director appointed
dot icon04/04/2001
New director appointed
dot icon04/04/2001
New director appointed
dot icon04/04/2001
New director appointed
dot icon04/04/2001
New director appointed
dot icon04/04/2001
Director resigned
dot icon04/04/2001
Director resigned
dot icon19/02/2001
Annual return made up to 01/02/01
dot icon13/02/2001
Memorandum and Articles of Association
dot icon13/02/2001
Registered office changed on 13/02/01 from: 100 thames valley park road reading berkshire RG6 1PT
dot icon02/02/2001
Certificate of change of name
dot icon28/01/2001
New director appointed
dot icon28/01/2001
New secretary appointed;new director appointed
dot icon28/01/2001
Director resigned
dot icon28/01/2001
Secretary resigned;director resigned
dot icon30/11/2000
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
01/02/2027
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Small
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

12
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Williams, Gareth
Director
24/04/2019 - Present
17
Mcgrath, John Brian
Director
14/03/2001 - 26/07/2023
16
Giordano, Richard Vincent
Director
13/03/2001 - 26/12/2022
5
Glendinning, Kay
Director
16/11/2020 - 29/04/2024
6
Kirk, Katherine Elizabeth
Director
25/01/2015 - Present
1

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CICELY SAUNDERS INTERNATIONAL

CICELY SAUNDERS INTERNATIONAL is an(a) Active company incorporated on 30/11/2000 with the registered office located at 1st Floor Arthur Stanley House 40-50 Tottenham Street, Tottenham Street, London W1T 4RN. There are currently 7 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CICELY SAUNDERS INTERNATIONAL?

toggle

CICELY SAUNDERS INTERNATIONAL is currently Active. It was registered on 30/11/2000 .

Where is CICELY SAUNDERS INTERNATIONAL located?

toggle

CICELY SAUNDERS INTERNATIONAL is registered at 1st Floor Arthur Stanley House 40-50 Tottenham Street, Tottenham Street, London W1T 4RN.

What does CICELY SAUNDERS INTERNATIONAL do?

toggle

CICELY SAUNDERS INTERNATIONAL operates in the Other human health activities (86.90 - SIC 2007) sector.

What is the latest filing for CICELY SAUNDERS INTERNATIONAL?

toggle

The latest filing was on 24/02/2026: Confirmation statement made on 2026-02-01 with no updates.