CLIC SARGENT CANCER CARE FOR CHILDREN

Register to unlock more data on OkredoRegister

CLIC SARGENT CANCER CARE FOR CHILDREN

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05273638

Incorporation date

29/10/2004

Size

Group

Contacts

Registered address

Registered address

4th Floor, Whitefriars, Lewins Mead, Bristol BS1 2NTCopy
copy info iconCopy
See on map
Latest events (Record since 29/10/2004)
dot icon11/12/2025
Termination of appointment of Rachel Anne Hollis as a director on 2025-12-10
dot icon17/11/2025
Group of companies' accounts made up to 2025-03-31
dot icon06/10/2025
Appointment of Mrs Helen Avril Morris as a director on 2025-10-01
dot icon06/10/2025
Appointment of Mr Alexander Ashby as a director on 2025-10-01
dot icon20/08/2025
Confirmation statement made on 2025-08-19 with no updates
dot icon11/04/2025
Appointment of Mr David Mphanza as a director on 2025-03-26
dot icon11/04/2025
Appointment of Mr Simeon Scott Baker as a director on 2025-03-26
dot icon10/04/2025
Appointment of Mrs Corrine Suzanne Mills as a director on 2025-03-26
dot icon10/04/2025
Appointment of Mrs Emma Louise Kendrew as a director on 2025-03-26
dot icon10/04/2025
Director's details changed for Mrs Corrine Suzanne Mills on 2025-03-26
dot icon09/04/2025
Termination of appointment of Stephen William George as a director on 2025-03-26
dot icon30/01/2025
Director's details changed for Mr Daniel Farag on 2024-11-14
dot icon12/12/2024
Termination of appointment of Sathya Bala as a director on 2024-12-11
dot icon12/12/2024
Termination of appointment of Karen Eccles as a director on 2024-12-11
dot icon12/12/2024
Termination of appointment of Niamh Allison Lawlor as a director on 2024-12-11
dot icon06/12/2024
Group of companies' accounts made up to 2024-03-31
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 icon21/08/2024
Confirmation statement made on 2024-08-19 with no updates
dot icon11/01/2024
Group of companies' accounts made up to 2023-03-31
dot icon25/08/2023
Confirmation statement made on 2023-08-21 with no updates
dot icon25/07/2023
Resolutions
dot icon25/07/2023
Memorandum and Articles of Association
dot icon20/07/2023
Memorandum and Articles of Association
dot icon20/07/2023
Resolutions
dot icon04/07/2023
Termination of appointment of Sheila Mary Apps as a director on 2023-06-22
dot icon01/06/2023
Registered office address changed from 77-85 Fulham Palace Road 1 Farriers Yard, Assembly London London W6 8JA England to 4th Floor, Whitefriars Lewins Mead Bristol BS1 2NT on 2023-06-01
dot icon23/05/2023
Termination of appointment of Peter Houghton as a director on 2023-05-09
dot icon13/04/2023
Director's details changed for Miss Rachel Anne Hollis on 2018-04-01
dot icon12/04/2023
Director's details changed for Anna Hancock on 2020-12-21
dot icon12/04/2023
Director's details changed for Karen Eccles on 2019-05-01
dot icon12/04/2023
Director's details changed for Mr Peter Houghton on 2023-03-31
dot icon12/04/2023
Appointment of Mr Daniel Farag as a director on 2023-03-30
dot icon12/04/2023
Appointment of Mrs Sarah Blackmore as a director on 2023-03-30
dot icon12/04/2023
Appointment of Mrs Sheila Apps as a director on 2023-03-30
dot icon12/04/2023
Appointment of Mr Kevin Smith as a director on 2023-03-30
dot icon16/12/2022
Termination of appointment of Harry Howard as a director on 2022-12-14
dot icon05/12/2022
Termination of appointment of Julia Chisholm as a director on 2022-11-30
dot icon03/11/2022
Group of companies' accounts made up to 2022-03-31
dot icon26/08/2022
Confirmation statement made on 2022-08-21 with no updates
dot icon13/07/2022
Termination of appointment of Jason Si Jin Loo as a director on 2022-06-30
dot icon04/01/2022
Appointment of Ms Sathya Bala as a director on 2021-12-20
dot icon12/10/2021
Group of companies' accounts made up to 2021-03-31
dot icon08/10/2021
Director's details changed for Ms Niamh Allison Lawlor on 2021-09-30
dot icon05/10/2021
Termination of appointment of Michael William Carter as a director on 2021-09-30
dot icon03/09/2021
Confirmation statement made on 2021-08-21 with no updates
dot icon23/11/2020
Group of companies' accounts made up to 2020-03-31
dot icon05/10/2020
Termination of appointment of Jane Stephanie Burt as a director on 2020-09-30
dot icon21/08/2020
Confirmation statement made on 2020-08-21 with no updates
dot icon28/02/2020
Appointment of Jennifer Turner as a secretary on 2020-02-28
dot icon28/02/2020
Termination of appointment of Kevin Michael O'brien as a secretary on 2020-02-28
dot icon27/01/2020
Appointment of Niamh Lawlor as a director on 2019-09-24
dot icon27/01/2020
Appointment of Sir David Haslam as a director on 2020-01-01
dot icon27/01/2020
Appointment of Farrah Kitabi as a director on 2019-09-24
dot icon27/01/2020
Termination of appointment of Ian Robert Lusk Gibson as a director on 2019-09-24
dot icon27/01/2020
Termination of appointment of Peter Hollins as a director on 2019-12-12
dot icon27/01/2020
Termination of appointment of Keith Philip Exford as a director on 2019-09-24
dot icon27/01/2020
Termination of appointment of Graham John Clarke as a director on 2019-09-24
dot icon20/09/2019
Group of companies' accounts made up to 2019-03-31
dot icon02/09/2019
Confirmation statement made on 2019-08-21 with no updates
dot icon03/12/2018
Appointment of Karen Eccles as a director on 2018-11-02
dot icon12/11/2018
Group of companies' accounts made up to 2018-03-31
dot icon11/10/2018
Termination of appointment of Dominic Grainger as a director on 2018-09-28
dot icon27/08/2018
Confirmation statement made on 2018-08-21 with no updates
dot icon27/10/2017
Appointment of Harry Howard as a director on 2017-10-26
dot icon27/10/2017
Appointment of Miss Rachel Anne Hollis as a director on 2017-10-26
dot icon27/10/2017
Appointment of Anna Hancock as a director on 2017-10-26
dot icon31/08/2017
Confirmation statement made on 2017-08-21 with no updates
dot icon10/08/2017
Group of companies' accounts made up to 2017-03-31
dot icon16/12/2016
Termination of appointment of Alison Elisabeth Arnfield as a director on 2016-12-13
dot icon28/11/2016
Appointment of Mr Jason Si Jin Loo as a director on 2016-06-30
dot icon28/11/2016
Appointment of Mr Stephen William George as a director on 2016-03-23
dot icon28/11/2016
Appointment of Mr Peter Houghton as a director on 2015-12-15
dot icon14/09/2016
Group of companies' accounts made up to 2016-03-31
dot icon02/09/2016
Confirmation statement made on 2016-08-21 with updates
dot icon02/09/2016
Termination of appointment of Kevin Michael O'brien as a director on 2016-08-20
dot icon22/07/2016
Appointment of Mr Kevin Michael O'brien as a director on 2016-07-11
dot icon22/07/2016
Appointment of Mr Kevin Michael O'brien as a secretary on 2016-07-11
dot icon14/07/2016
Registration of charge 052736380001, created on 2016-07-11
dot icon31/05/2016
Termination of appointment of Stephen Powell Williams as a secretary on 2016-05-31
dot icon04/05/2016
Registered office address changed from 77-85 Fulham Palace Road Clic Sargent 77-85 Fulham Palace Road London W6 8JA United Kingdom to 77-85 Fulham Palace Road 1 Farriers Yard, Assembly London London W6 8JA on 2016-05-04
dot icon02/12/2015
Group of companies' accounts made up to 2015-03-31
dot icon05/11/2015
Registered office address changed from Clic Sargent, Ground Floor, No 1. Farriers Yard Assembly London 77-85 Fulham Palace Road London W6 8JA to 77-85 Fulham Palace Road Clic Sargent 77-85 Fulham Palace Road London W6 8JA on 2015-11-05
dot icon24/08/2015
Annual return made up to 2015-08-21 no member list
dot icon24/08/2015
Director's details changed for Mr Peter Hollins on 2014-09-24
dot icon21/08/2015
Registered office address changed from 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 icon05/01/2015
Appointment of Mr Peter Hollins as a director on 2014-09-24
dot icon13/11/2014
Appointment of Dr Julia Chisholm as a director on 2014-09-24
dot icon13/10/2014
Termination of appointment of Daphne Vivienne Pullen as a director on 2014-09-24
dot icon13/10/2014
Termination of appointment of Jonathan Plumtree as a director on 2014-09-24
dot icon13/10/2014
Termination of appointment of Michael Kevin O'connor as a director on 2014-09-24
dot icon04/09/2014
Group of companies' accounts made up to 2014-03-31
dot icon21/08/2014
Annual return made up to 2014-08-21 no member list
dot icon21/08/2014
Director's details changed for Mrs Daphne Vivienne Pullen on 2014-08-08
dot icon21/08/2014
Termination of appointment of Meriel Jenney as a director on 2014-03-27
dot icon06/12/2013
Group of companies' accounts made up to 2013-03-31
dot icon30/10/2013
Annual return made up to 2013-10-29 no member list
dot icon30/10/2013
Termination of appointment of Rachel Billsberry-Grass as a director
dot icon30/04/2013
Termination of appointment of Robert Holley as a director
dot icon19/11/2012
Group of companies' accounts made up to 2012-03-31
dot icon31/10/2012
Annual return made up to 2012-10-29 no member list
dot icon23/07/2012
Resolutions
dot icon18/07/2012
Termination of appointment of Henry Kenyon as a director
dot icon16/01/2012
Annual return made up to 2011-10-29 no member list
dot icon16/01/2012
Second filing of AP01 previously delivered to Companies House
dot icon13/01/2012
Second filing of AP01 previously delivered to Companies House
dot icon20/12/2011
Registered office address changed from Griffin House 161Hammersmith Road London W6 8SG on 2011-12-20
dot icon07/12/2011
Appointment of Mr Keith Exford as a director
dot icon06/12/2011
Group of companies' accounts made up to 2011-03-31
dot icon05/12/2011
Appointment of Mr Dominic Grainger as a director
dot icon05/12/2011
Appointment of Mr Michael William Carter as a director
dot icon05/12/2011
Termination of appointment of John Wathen as a director
dot icon05/12/2011
Termination of appointment of Hamish Wallace as a director
dot icon05/12/2011
Appointment of Jane Stephanie Burt as a director
dot icon05/12/2011
Appointment of Mr Michael Kevin O'connor as a director
dot icon05/12/2011
Appointment of Mr Ian Robert Lusk Gibson as a director
dot icon05/12/2011
Appointment of Mr Graham John Clarke as a director
dot icon28/01/2011
Group of companies' accounts made up to 2010-03-31
dot icon02/11/2010
Annual return made up to 2010-10-29 no member list
dot icon02/11/2010
Termination of appointment of Frederick Armson as a director
dot icon02/11/2010
Termination of appointment of Daniel Kendall as a director
dot icon02/11/2010
Termination of appointment of Sally Ramsay as a director
dot icon02/11/2010
Termination of appointment of James Currie as a director
dot icon20/05/2010
Appointment of Ms Alison Elisabeth Arnfield as a director
dot icon28/01/2010
Miscellaneous
dot icon05/11/2009
Annual return made up to 2009-10-29 no member list
dot icon05/11/2009
Director's details changed for Dr Hamish Wallace on 2009-11-04
dot icon05/11/2009
Director's details changed for John Christopher Wathen on 2009-11-04
dot icon05/11/2009
Director's details changed for Sally Grace Ramsay on 2009-11-04
dot icon05/11/2009
Director's details changed for Jonathan Plumtree on 2009-11-04
dot icon05/11/2009
Director's details changed for Daphne Vivienne Pullen on 2009-11-04
dot icon05/11/2009
Director's details changed for Daniel Allen Kendall on 2009-11-04
dot icon05/11/2009
Director's details changed for Dr Meriel Jenney on 2009-11-04
dot icon05/11/2009
Director's details changed for James Currie on 2009-11-04
dot icon05/11/2009
Director's details changed for Robert Victor Holley on 2009-11-04
dot icon05/11/2009
Director's details changed for Frederick Simon Arden Armson on 2009-11-04
dot icon05/11/2009
Director's details changed for Mrs Rachel Billsberry-Grass on 2009-11-04
dot icon20/08/2009
Group of companies' accounts made up to 2009-03-31
dot icon23/01/2009
Appointment terminated director sophie broere
dot icon22/01/2009
Accounting reference date extended from 31/12/2008 to 31/03/2009
dot icon19/11/2008
Annual return made up to 29/10/08
dot icon04/11/2008
Director appointed dr hamish wallace
dot icon23/09/2008
Director appointed mrs rachel billsberry-grass
dot icon10/07/2008
Director's change of particulars / daniel couchman / 10/07/2008
dot icon12/06/2008
Group of companies' accounts made up to 2007-12-31
dot icon19/02/2008
Resolutions
dot icon18/01/2008
New secretary appointed
dot icon18/01/2008
Secretary resigned
dot icon20/11/2007
Annual return made up to 29/10/07
dot icon20/11/2007
Director resigned
dot icon17/09/2007
Secretary resigned
dot icon17/09/2007
New secretary appointed
dot icon09/07/2007
Group of companies' accounts made up to 2006-12-31
dot icon30/04/2007
Director resigned
dot icon16/03/2007
New director appointed
dot icon21/12/2006
New director appointed
dot icon30/11/2006
Annual return made up to 29/10/06
dot icon30/11/2006
Director's particulars changed
dot icon30/11/2006
Director's particulars changed
dot icon09/06/2006
Group of companies' accounts made up to 2005-12-31
dot icon02/06/2006
Director resigned
dot icon02/06/2006
Director resigned
dot icon31/01/2006
New director appointed
dot icon17/01/2006
Annual return made up to 29/10/05
dot icon17/01/2006
Registered office changed on 17/01/06 from: 161 hammersmith road london W6 8SG
dot icon17/01/2006
New director appointed
dot icon17/01/2006
Location of debenture register
dot icon17/01/2006
Location of register of members
dot icon17/01/2006
Secretary resigned
dot icon30/09/2005
New director appointed
dot icon17/05/2005
Director resigned
dot icon02/03/2005
New secretary appointed
dot icon02/03/2005
Memorandum and Articles of Association
dot icon19/01/2005
Memorandum and Articles of Association
dot icon15/12/2004
Certificate of change of name
dot icon09/12/2004
New director appointed
dot icon07/12/2004
New director appointed
dot icon01/12/2004
New director appointed
dot icon23/11/2004
New director appointed
dot icon23/11/2004
New director appointed
dot icon23/11/2004
New director appointed
dot icon23/11/2004
New director appointed
dot icon23/11/2004
Location of register of members
dot icon23/11/2004
Registered office changed on 23/11/04 from: bwb cheapside house, 138 cheapside london EC2V 6BB
dot icon23/11/2004
Accounting reference date extended from 31/10/05 to 31/12/05
dot icon29/10/2004
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
19/08/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Group
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

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

23
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Smith, Kevin
Director
30/03/2023 - Present
3
Baker, Simeon
Director
26/03/2025 - Present
10
Bala, Sathya
Director
20/12/2021 - 11/12/2024
3
George, Stephen William
Director
23/03/2016 - 26/03/2025
5
Morris, Helen Avril
Director
01/10/2025 - Present
4

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 SARGENT CANCER CARE FOR CHILDREN

CLIC SARGENT CANCER CARE FOR CHILDREN is an(a) Active company incorporated on 29/10/2004 with the registered office located at 4th Floor, Whitefriars, Lewins Mead, Bristol BS1 2NT. There are currently 13 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 SARGENT CANCER CARE FOR CHILDREN?

toggle

CLIC SARGENT CANCER CARE FOR CHILDREN is currently Active. It was registered on 29/10/2004 .

Where is CLIC SARGENT CANCER CARE FOR CHILDREN located?

toggle

CLIC SARGENT CANCER CARE FOR CHILDREN is registered at 4th Floor, Whitefriars, Lewins Mead, Bristol BS1 2NT.

What does CLIC SARGENT CANCER CARE FOR CHILDREN do?

toggle

CLIC SARGENT CANCER CARE FOR CHILDREN operates in the Non-trading company non trading (74.99 - SIC 2007) sector.

What is the latest filing for CLIC SARGENT CANCER CARE FOR CHILDREN?

toggle

The latest filing was on 11/12/2025: Termination of appointment of Rachel Anne Hollis as a director on 2025-12-10.