CLIC - CANCER AND LEUKAEMIA IN CHILDHOOD

Register to unlock more data on OkredoRegister

CLIC - CANCER AND LEUKAEMIA IN CHILDHOOD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02397331

Incorporation date

21/06/1989

Size

Micro Entity

Contacts

Registered address

Registered address

4th Floor, Whitefriars, Lewins Mead, Bristol BS1 2NTCopy
copy info iconCopy
See on map
Latest events (Record since 21/06/1989)
dot icon12/01/2026
Termination of appointment of Antony Stuart Dowrick as a director on 2026-01-09
dot icon17/12/2025
Micro company accounts made up to 2025-03-31
dot icon11/08/2025
Confirmation statement made on 2025-08-08 with no updates
dot icon14/10/2024
Micro company accounts made up to 2024-03-31
dot icon03/10/2024
Appointment of Mr Antony Stuart Dowrick as a director on 2024-09-25
dot icon02/10/2024
Termination of appointment of Jennifer Turner as a secretary on 2024-09-25
dot icon02/10/2024
Appointment of Mrs Emily Jane Alice Godson as a secretary on 2024-09-25
dot icon02/10/2024
Termination of appointment of Jennifer Turner as a director on 2024-09-25
dot icon21/08/2024
Confirmation statement made on 2024-08-08 with no updates
dot icon21/12/2023
Micro company accounts made up to 2023-03-31
dot icon21/08/2023
Confirmation statement made on 2023-08-08 with no updates
dot icon01/06/2023
Registered office address changed from Clic Sargent, Ground Floor, No. 1 Farriers Yard Assembly London 77-85 Fulham Palace Road London W6 8JA to 4th Floor, Whitefriars Lewins Mead Bristol BS1 2NT on 2023-06-01
dot icon11/11/2022
Micro company accounts made up to 2022-03-31
dot icon22/08/2022
Confirmation statement made on 2022-08-08 with no updates
dot icon20/10/2021
Micro company accounts made up to 2021-03-31
dot icon08/10/2021
Appointment of Ms Anna Hancock as a director on 2021-09-30
dot icon20/08/2021
Confirmation statement made on 2021-08-08 with no updates
dot icon17/09/2020
Micro company accounts made up to 2020-03-31
dot icon11/08/2020
Confirmation statement made on 2020-08-08 with no updates
dot icon08/04/2020
Termination of appointment of Cathryn Lee as a director on 2020-03-31
dot icon08/04/2020
Appointment of Ms Rachel Louise Kirby-Rider as a director on 2020-03-31
dot icon02/03/2020
Appointment of Jennifer Turner as a director on 2020-02-28
dot icon02/03/2020
Appointment of Jennifer Turner as a secretary on 2020-02-28
dot icon02/03/2020
Termination of appointment of Kevin Michael O'brien as a director on 2020-02-28
dot icon02/03/2020
Termination of appointment of Kevin Michael O'brien as a secretary on 2020-02-28
dot icon28/01/2020
Appointment of Sir David Haslam as a director on 2020-01-01
dot icon28/01/2020
Termination of appointment of Peter Hollins as a director on 2019-12-12
dot icon16/09/2019
Micro company accounts made up to 2019-03-31
dot icon15/08/2019
Confirmation statement made on 2019-08-08 with no updates
dot icon25/09/2018
Micro company accounts made up to 2018-03-31
dot icon17/08/2018
Confirmation statement made on 2018-08-08 with no updates
dot icon06/12/2017
Withdrawal of a person with significant control statement on 2017-12-06
dot icon06/12/2017
Micro company accounts made up to 2017-03-31
dot icon27/10/2017
Appointment of Mr Kevin Michael O'brien as a director on 2017-10-26
dot icon27/10/2017
Appointment of Mrs Cathryn Lee as a director on 2017-10-26
dot icon01/09/2017
Confirmation statement made on 2017-08-08 with no updates
dot icon01/09/2017
Notification of Clic Sargent Cancer Care for Children as a person with significant control on 2016-04-06
dot icon02/09/2016
Accounts for a dormant company made up to 2016-03-31
dot icon02/09/2016
Confirmation statement made on 2016-08-08 with updates
dot icon22/07/2016
Appointment of Mr Kevin Michael O'brien as a secretary on 2016-07-11
dot icon31/05/2016
Termination of appointment of Stephen Powell Williams as a secretary on 2016-05-31
dot icon21/08/2015
Annual return made up to 2015-08-08 no member list
dot icon21/08/2015
Director's details changed for Mr Peter Hollins on 2014-09-24
dot icon21/08/2015
Director's details changed for Clic Sargent Cancer Care for Children on 2015-08-20
dot icon21/08/2015
Registered office address changed from C/O Clic Sargent Horatio House 77-85 Fulham Palace Road London W6 8JA to Clic Sargent, Ground Floor, No. 1 Farriers Yard Assembly London 77-85 Fulham Palace Road London W6 8JA on 2015-08-21
dot icon07/08/2015
Accounts for a dormant company made up to 2015-03-31
dot icon05/01/2015
Appointment of Mr Peter Hollins as a director on 2014-09-24
dot icon13/11/2014
Termination of appointment of Daphne Vivienne Pullen as a director on 2014-09-24
dot icon08/08/2014
Annual return made up to 2014-08-08 no member list
dot icon08/08/2014
Accounts for a dormant company made up to 2014-03-31
dot icon08/08/2014
Director's details changed for Mrs Daphne Vivienne Pullen on 2014-08-08
dot icon14/10/2013
Accounts for a dormant company made up to 2013-03-31
dot icon21/06/2013
Annual return made up to 2013-06-21 no member list
dot icon06/11/2012
Accounts for a dormant company made up to 2012-03-31
dot icon21/06/2012
Annual return made up to 2012-06-21 no member list
dot icon21/06/2012
Register inspection address has been changed from Griffin House 161 Hammersmith Road London W6 8SG United Kingdom
dot icon21/06/2012
Director's details changed for Clic Sargent Cancer Care for Children on 2011-12-11
dot icon03/02/2012
Registered office address changed from Griffin House 161 Hammersmith Road London W6 8SG on 2012-02-03
dot icon23/01/2012
Accounts for a dormant company made up to 2011-03-31
dot icon04/07/2011
Annual return made up to 2011-06-21 no member list
dot icon08/02/2011
Accounts for a dormant company made up to 2010-03-31
dot icon08/07/2010
Annual return made up to 2010-06-21 no member list
dot icon08/07/2010
Register inspection address has been changed
dot icon10/11/2009
Termination of appointment of Henry Kenyon as a director
dot icon10/11/2009
Termination of appointment of John Wathen as a director
dot icon10/11/2009
Appointment of Clic Sargent Cancer Care for Children as a director
dot icon01/09/2009
Accounts for a dormant company made up to 2009-03-31
dot icon10/07/2009
Annual return made up to 21/06/09
dot icon29/10/2008
Accounts for a dormant company made up to 2007-12-31
dot icon29/10/2008
Accounts for a dormant company made up to 2006-12-31
dot icon29/09/2008
Accounting reference date extended from 31/12/2008 to 31/03/2009
dot icon04/07/2008
Annual return made up to 21/06/08
dot icon22/01/2008
New secretary appointed
dot icon22/01/2008
Secretary resigned
dot icon17/09/2007
New secretary appointed
dot icon17/09/2007
Secretary resigned
dot icon28/06/2007
Annual return made up to 21/06/07
dot icon10/02/2007
Full accounts made up to 2005-12-31
dot icon07/08/2006
New director appointed
dot icon07/07/2006
Annual return made up to 21/06/06
dot icon09/06/2006
Director resigned
dot icon14/11/2005
New secretary appointed
dot icon11/10/2005
Secretary resigned
dot icon28/06/2005
Full accounts made up to 2004-12-31
dot icon17/06/2005
Annual return made up to 21/06/05
dot icon23/02/2005
Director resigned
dot icon23/02/2005
Director resigned
dot icon23/02/2005
Director resigned
dot icon23/02/2005
Director resigned
dot icon23/02/2005
Director resigned
dot icon23/02/2005
Director resigned
dot icon23/02/2005
Director resigned
dot icon23/02/2005
Director resigned
dot icon19/01/2005
Resolutions
dot icon16/07/2004
New director appointed
dot icon16/07/2004
Director resigned
dot icon16/06/2004
Full accounts made up to 2003-12-31
dot icon15/06/2004
Annual return made up to 21/06/04
dot icon11/05/2004
Particulars of mortgage/charge
dot icon17/03/2004
New director appointed
dot icon17/03/2004
New director appointed
dot icon07/08/2003
New director appointed
dot icon07/08/2003
Director resigned
dot icon10/07/2003
Annual return made up to 21/06/03
dot icon12/05/2003
Director resigned
dot icon12/05/2003
Director resigned
dot icon12/05/2003
Director resigned
dot icon12/05/2003
Director resigned
dot icon12/05/2003
Director resigned
dot icon12/05/2003
New director appointed
dot icon12/05/2003
New director appointed
dot icon03/04/2003
Full accounts made up to 2002-12-31
dot icon20/01/2003
New director appointed
dot icon24/07/2002
Annual return made up to 21/06/02
dot icon02/04/2002
Full accounts made up to 2001-12-31
dot icon02/02/2002
New director appointed
dot icon12/09/2001
Full accounts made up to 2000-12-31
dot icon21/06/2001
Annual return made up to 21/06/01
dot icon07/09/2000
Director resigned
dot icon27/07/2000
New director appointed
dot icon26/07/2000
New director appointed
dot icon26/07/2000
New director appointed
dot icon04/07/2000
Annual return made up to 21/06/00
dot icon28/03/2000
Full group accounts made up to 1999-12-31
dot icon29/09/1999
Director resigned
dot icon29/09/1999
Director resigned
dot icon13/07/1999
New director appointed
dot icon13/07/1999
New director appointed
dot icon23/06/1999
Full group accounts made up to 1998-12-31
dot icon23/06/1999
Annual return made up to 21/06/99
dot icon23/06/1999
New director appointed
dot icon23/06/1999
New director appointed
dot icon23/06/1999
New director appointed
dot icon06/01/1999
Memorandum and Articles of Association
dot icon06/01/1999
Resolutions
dot icon30/06/1998
Annual return made up to 21/06/98
dot icon21/04/1998
New director appointed
dot icon21/04/1998
Full group accounts made up to 1997-12-31
dot icon10/12/1997
Memorandum and Articles of Association
dot icon10/12/1997
Resolutions
dot icon25/11/1997
Auditor's resignation
dot icon17/11/1997
Certificate of change of name
dot icon22/07/1997
Full group accounts made up to 1996-12-31
dot icon06/07/1997
Annual return made up to 21/06/97
dot icon24/04/1997
New director appointed
dot icon09/04/1997
New director appointed
dot icon03/04/1997
Registered office changed on 03/04/97 from: 12-13 king square bristol BS2 8JH
dot icon21/02/1997
Declaration of satisfaction of mortgage/charge
dot icon19/02/1997
New director appointed
dot icon14/02/1997
New director appointed
dot icon01/02/1997
New director appointed
dot icon01/02/1997
New director appointed
dot icon01/02/1997
New director appointed
dot icon01/02/1997
New director appointed
dot icon01/02/1997
Director resigned
dot icon01/02/1997
Director resigned
dot icon26/01/1997
Full accounts made up to 1995-12-31
dot icon23/01/1997
New director appointed
dot icon19/11/1996
Miscellaneous
dot icon14/11/1996
New secretary appointed
dot icon17/09/1996
Director resigned
dot icon17/09/1996
Secretary resigned;director resigned
dot icon17/09/1996
Director resigned
dot icon17/09/1996
Annual return made up to 21/06/96
dot icon09/02/1996
Full accounts made up to 1994-12-31
dot icon04/08/1995
Particulars of mortgage/charge
dot icon04/08/1995
Particulars of mortgage/charge
dot icon04/08/1995
Particulars of mortgage/charge
dot icon01/08/1995
Annual return made up to 21/06/95
dot icon13/02/1995
Registered office changed on 13/02/95 from: clic annexe, 3,nugent hill, cotham, bristol. BS6 5TD
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon22/11/1994
Particulars of mortgage/charge
dot icon09/11/1994
Director resigned
dot icon02/11/1994
Full accounts made up to 1993-12-31
dot icon06/07/1994
Director resigned
dot icon06/07/1994
Annual return made up to 21/06/94
dot icon05/01/1994
New director appointed
dot icon30/11/1993
New director appointed
dot icon30/11/1993
Annual return made up to 21/06/93
dot icon21/09/1993
Full accounts made up to 1992-12-31
dot icon12/11/1992
Annual return made up to 31/12/91
dot icon20/10/1992
Full accounts made up to 1991-12-31
dot icon14/01/1992
Secretary resigned
dot icon14/01/1992
New secretary appointed
dot icon11/10/1991
Full accounts made up to 1990-12-31
dot icon09/08/1991
Resolutions
dot icon09/08/1991
Resolutions
dot icon09/08/1991
Resolutions
dot icon07/08/1991
Annual return made up to 31/12/90
dot icon10/06/1991
Annual return made up to 21/06/90
dot icon10/05/1991
Full accounts made up to 1989-12-31
dot icon09/01/1991
Resolutions
dot icon09/01/1991
Secretary resigned;new secretary appointed
dot icon18/06/1990
Certificate of change of name
dot icon26/03/1990
Director resigned
dot icon19/03/1990
Registered office changed on 19/03/90 from: clic house 11-12 fremantle square cotham bristol BS6 5TL
dot icon03/07/1989
Accounting reference date notified as 31/12
dot icon21/06/1989
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
08/08/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
0.00
-
0.00
-
-
2022
0
0.00
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

11
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
CLIC SARGENT CANCER CARE FOR CHILDREN
Corporate Director
10/11/2009 - Present
2
Mr John Bertram Curran
Director
24/03/1997 - 13/03/2003
13
Dowrick, Antony Stuart
Director
25/09/2024 - 09/01/2026
7
O’Brien, Kevin Michael
Director
26/10/2017 - 28/02/2020
76
Haslam, David, Professor
Director
01/01/2020 - Present
8

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 CLIC - CANCER AND LEUKAEMIA IN CHILDHOOD

CLIC - CANCER AND LEUKAEMIA IN CHILDHOOD is an(a) Active company incorporated on 21/06/1989 with the registered office located at 4th Floor, Whitefriars, Lewins Mead, Bristol BS1 2NT. There are currently 5 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 CLIC - CANCER AND LEUKAEMIA IN CHILDHOOD?

toggle

CLIC - CANCER AND LEUKAEMIA IN CHILDHOOD is currently Active. It was registered on 21/06/1989 .

Where is CLIC - CANCER AND LEUKAEMIA IN CHILDHOOD located?

toggle

CLIC - CANCER AND LEUKAEMIA IN CHILDHOOD is registered at 4th Floor, Whitefriars, Lewins Mead, Bristol BS1 2NT.

What does CLIC - CANCER AND LEUKAEMIA IN CHILDHOOD do?

toggle

CLIC - CANCER AND LEUKAEMIA IN CHILDHOOD operates in the Other social work activities without accommodation n.e.c. (88.99 - SIC 2007) sector.

What is the latest filing for CLIC - CANCER AND LEUKAEMIA IN CHILDHOOD?

toggle

The latest filing was on 12/01/2026: Termination of appointment of Antony Stuart Dowrick as a director on 2026-01-09.