CYSTIC FIBROSIS SERVICES LIMITED

Register to unlock more data on OkredoRegister

CYSTIC FIBROSIS SERVICES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

00900164

Incorporation date

08/03/1967

Size

Small

Contacts

Registered address

Registered address

33 Creechurch Lane, London EC3A 5EBCopy
copy info iconCopy
See on map
Latest events (Record since 17/12/1986)
dot icon16/12/2025
Confirmation statement made on 2025-11-19 with no updates
dot icon16/12/2025
Termination of appointment of Anne Dilys Byrne as a director on 2025-11-27
dot icon28/11/2025
-
dot icon03/09/2025
Director's details changed for Mr David Anthony Ramsden on 2025-09-02
dot icon02/09/2025
Change of details for Cystic Fibrosis Trust as a person with significant control on 2025-03-27
dot icon14/08/2025
Accounts for a small company made up to 2025-03-31
dot icon29/04/2025
Termination of appointment of David James Sawer as a director on 2025-04-29
dot icon27/03/2025
Registered office address changed from One Aldgate London EC3N 1RE United Kingdom to 33 Creechurch Lane London EC3A 5EB on 2025-03-27
dot icon20/11/2024
Accounts for a small company made up to 2024-03-31
dot icon19/11/2024
Confirmation statement made on 2024-11-19 with no updates
dot icon05/12/2023
Accounts for a small company made up to 2023-03-31
dot icon21/11/2023
Confirmation statement made on 2023-11-19 with no updates
dot icon15/05/2023
Second filing for the appointment of Mrs Anne Byrne as a director
dot icon31/03/2023
Notification of Cystic Fibrosis Trust as a person with significant control on 2022-04-01
dot icon02/12/2022
Confirmation statement made on 2022-11-19 with no updates
dot icon25/11/2022
Cessation of David Anthony Ramsden as a person with significant control on 2016-12-01
dot icon18/11/2022
Accounts for a small company made up to 2022-03-31
dot icon23/08/2022
Termination of appointment of Rebecca Cosgriff as a director on 2022-06-10
dot icon19/11/2021
Confirmation statement made on 2021-11-19 with no updates
dot icon29/07/2021
Accounts for a small company made up to 2021-03-31
dot icon13/07/2021
Appointment of Mr David Sawer as a director on 2021-07-13
dot icon13/07/2021
Termination of appointment of Keith Brownlee as a director on 2021-07-13
dot icon09/06/2021
Resolutions
dot icon09/06/2021
Memorandum and Articles of Association
dot icon09/06/2021
Statement of company's objects
dot icon23/11/2020
Confirmation statement made on 2020-11-19 with no updates
dot icon22/07/2020
Accounts for a small company made up to 2020-03-31
dot icon09/07/2020
Appointment of Ms Rebecca Cosgriff as a director on 2020-07-09
dot icon14/02/2020
Termination of appointment of Janet Marjorie Allen as a director on 2020-02-14
dot icon19/11/2019
Confirmation statement made on 2019-11-19 with no updates
dot icon03/10/2019
Termination of appointment of David Benjamin Turner as a director on 2019-09-24
dot icon06/09/2019
Accounts for a small company made up to 2019-03-31
dot icon15/08/2019
Appointment of Mrs Anne Byrne as a director on 2019-07-23
dot icon26/11/2018
Accounts for a small company made up to 2018-03-31
dot icon19/11/2018
Confirmation statement made on 2018-11-19 with no updates
dot icon27/06/2018
Appointment of Mr Sean Anthony Collins as a director on 2018-06-14
dot icon27/06/2018
Appointment of Mr David Benjamin Turner as a director on 2018-06-12
dot icon27/06/2018
Termination of appointment of Hannah Maud Begbie as a director on 2018-01-18
dot icon27/06/2018
Termination of appointment of Peter Norris as a director on 2018-03-07
dot icon03/01/2018
Confirmation statement made on 2017-12-29 with no updates
dot icon10/11/2017
Accounts for a small company made up to 2017-03-31
dot icon31/08/2017
Second filing for the appointment of Peter Norris as a director
dot icon12/07/2017
Appointment of Dr Keith Brownlee as a director on 2017-07-12
dot icon12/07/2017
Appointment of Mr Peter Herbert Norris as a director on 2017-07-12
dot icon17/02/2017
Confirmation statement made on 2016-12-29 with updates
dot icon17/02/2017
Appointment of Mr David Anthony Ramsden as a director on 2016-12-01
dot icon17/02/2017
Termination of appointment of Ed Owen as a director on 2016-11-30
dot icon29/09/2016
Full accounts made up to 2016-03-31
dot icon15/02/2016
Annual return made up to 2015-12-29 with full list of shareholders
dot icon15/02/2016
Director's details changed for Mr Ed Owen on 2015-05-26
dot icon15/02/2016
Director's details changed for Doctor Janet Allen on 2015-05-26
dot icon15/02/2016
Director's details changed for Ms Hannah Maud Begbie on 2015-05-26
dot icon23/12/2015
Full accounts made up to 2015-03-31
dot icon26/05/2015
Registered office address changed from 11 London Road Bromley BR1 1BY to One Aldgate London London EC3N 1RE on 2015-05-26
dot icon25/02/2015
Appointment of Ms Hannah Maud Begbie as a director on 2015-02-01
dot icon05/01/2015
Annual return made up to 2014-12-29 with full list of shareholders
dot icon15/12/2014
Full accounts made up to 2014-03-31
dot icon10/11/2014
Termination of appointment of Rupert Anthony Pearce Gould as a director on 2014-11-07
dot icon09/09/2014
Appointment of Doctor Janet Allen as a director on 2014-06-24
dot icon08/09/2014
Appointment of Mr Ed Owen as a director on 2014-06-24
dot icon05/09/2014
Termination of appointment of Tamsyn Rachel Clark as a director on 2014-03-31
dot icon11/04/2014
Auditor's resignation
dot icon03/02/2014
Annual return made up to 2013-12-29 with full list of shareholders
dot icon31/01/2014
Termination of appointment of Joanne Osmond as a director
dot icon08/01/2014
Full accounts made up to 2013-03-31
dot icon11/09/2013
Termination of appointment of Philip Smith as a director
dot icon11/09/2013
Termination of appointment of Philip Smith as a secretary
dot icon13/02/2013
Annual return made up to 2012-12-29 with full list of shareholders
dot icon31/12/2012
Full accounts made up to 2012-03-31
dot icon18/12/2012
Appointment of Ms Joanne Osmond as a director
dot icon17/12/2012
Appointment of Mrs Tamsyn Rachel Clark as a director
dot icon14/12/2012
Termination of appointment of Matthew Reed as a director
dot icon14/12/2012
Appointment of Mr Philip John Smith as a director
dot icon14/12/2012
Termination of appointment of Malcolm Moore as a director
dot icon12/01/2012
Certificate of change of name
dot icon05/01/2012
Annual return made up to 2011-12-29 with full list of shareholders
dot icon03/01/2012
Full accounts made up to 2011-03-31
dot icon07/07/2011
Termination of appointment of Sarah Guthrie as a director
dot icon05/01/2011
Annual return made up to 2010-12-29 with full list of shareholders
dot icon29/12/2010
Full accounts made up to 2010-03-31
dot icon14/10/2010
Appointment of Mr Matthew Graham Reed as a director
dot icon24/06/2010
Appointment of Mr Philip John Smith as a secretary
dot icon24/06/2010
Termination of appointment of Alan Larsen as a secretary
dot icon24/06/2010
Appointment of Mr Rupert Anthony Pearce Gould as a director
dot icon23/06/2010
Termination of appointment of Alan Larsen as a director
dot icon23/06/2010
Appointment of Mr Malcolm Moore as a director
dot icon23/06/2010
Appointment of Ms Sarah Guthrie as a director
dot icon08/04/2010
Termination of appointment of Alison Halsey as a director
dot icon12/01/2010
Annual return made up to 2009-12-29 with full list of shareholders
dot icon12/01/2010
Director's details changed for Alan Larsen on 2009-12-28
dot icon14/12/2009
Full accounts made up to 2009-03-31
dot icon14/01/2009
Full accounts made up to 2008-03-31
dot icon07/01/2009
Return made up to 29/12/08; full list of members
dot icon20/03/2008
Director appointed alison margaret halsey
dot icon30/01/2008
Return made up to 29/12/07; full list of members
dot icon20/12/2007
Full accounts made up to 2007-03-31
dot icon07/08/2007
Director resigned
dot icon13/03/2007
Director's particulars changed
dot icon08/02/2007
Return made up to 29/12/06; full list of members
dot icon16/11/2006
Full accounts made up to 2006-03-31
dot icon14/03/2006
Director's particulars changed
dot icon04/01/2006
Return made up to 19/11/05; full list of members
dot icon11/08/2005
Full accounts made up to 2005-03-31
dot icon13/06/2005
New director appointed
dot icon24/02/2005
Director resigned
dot icon17/12/2004
Return made up to 29/12/04; full list of members
dot icon01/09/2004
Full accounts made up to 2004-03-31
dot icon26/07/2004
Auditor's resignation
dot icon27/01/2004
Return made up to 29/12/03; full list of members
dot icon28/08/2003
Full accounts made up to 2003-03-31
dot icon29/07/2003
New secretary appointed
dot icon21/07/2003
Secretary resigned
dot icon21/07/2003
Director resigned
dot icon21/07/2003
New director appointed
dot icon30/01/2003
Return made up to 29/12/02; full list of members
dot icon29/11/2002
Auditor's resignation
dot icon12/11/2002
Full accounts made up to 2002-03-31
dot icon12/08/2002
Auditor's resignation
dot icon23/01/2002
Return made up to 29/12/01; full list of members
dot icon30/08/2001
Full accounts made up to 2001-03-31
dot icon22/02/2001
Full accounts made up to 2000-03-31
dot icon16/01/2001
Return made up to 29/12/00; full list of members
dot icon16/02/2000
Return made up to 29/12/99; full list of members
dot icon23/11/1999
Full accounts made up to 1999-03-31
dot icon06/02/1999
Return made up to 29/12/98; full list of members
dot icon13/11/1998
New director appointed
dot icon04/11/1998
Director resigned
dot icon18/08/1998
Full accounts made up to 1998-03-31
dot icon23/02/1998
Registered office changed on 23/02/98 from: alexandra house 5 blythe road bromley kent BR1 3RS
dot icon11/02/1998
Return made up to 29/12/97; full list of members
dot icon28/11/1997
Full accounts made up to 1997-03-31
dot icon29/01/1997
Return made up to 29/12/96; full list of members
dot icon03/12/1996
Secretary resigned
dot icon03/12/1996
New secretary appointed
dot icon19/09/1996
Director resigned
dot icon02/09/1996
Full accounts made up to 1996-03-31
dot icon26/07/1996
New director appointed
dot icon14/07/1996
Registered office changed on 14/07/96 from: 5 blyth road bromley kent BR1 3RS
dot icon23/04/1996
Return made up to 29/12/95; full list of members
dot icon10/10/1995
Certificate of change of name
dot icon04/10/1995
Accounts for a small company made up to 1995-03-31
dot icon12/01/1995
Return made up to 29/12/94; no change of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon12/08/1994
Full accounts made up to 1994-03-31
dot icon06/02/1994
Full accounts made up to 1993-03-31
dot icon05/02/1994
Return made up to 29/12/93; no change of members
dot icon26/02/1993
Return made up to 29/12/92; full list of members
dot icon26/01/1993
Certificate of change of name
dot icon26/01/1993
Certificate of change of name
dot icon03/12/1992
Full accounts made up to 1992-03-31
dot icon21/01/1992
Return made up to 29/12/91; full list of members
dot icon11/11/1991
Secretary resigned;new secretary appointed
dot icon18/10/1991
Full accounts made up to 1991-03-31
dot icon26/09/1991
Director resigned;new director appointed
dot icon15/03/1991
Resolutions
dot icon15/03/1991
Resolutions
dot icon15/03/1991
Resolutions
dot icon15/03/1991
Director's particulars changed
dot icon01/03/1991
Return made up to 05/12/90; full list of members
dot icon07/08/1990
Full accounts made up to 1990-03-31
dot icon15/03/1990
Return made up to 29/12/89; full list of members
dot icon27/02/1990
Full accounts made up to 1989-03-31
dot icon03/02/1989
Return made up to 22/11/88; full list of members
dot icon16/11/1988
Full accounts made up to 1988-03-31
dot icon22/01/1988
Return made up to 15/12/87; full list of members
dot icon21/10/1987
Full accounts made up to 1986-03-31
dot icon08/09/1987
Accounts made up to 1987-03-31
dot icon24/08/1987
Full accounts made up to 1985-03-31
dot icon30/06/1987
Director resigned;new director appointed
dot icon30/06/1987
Director resigned;new director appointed
dot icon17/12/1986
Return made up to 10/12/86; full list of members

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
19/11/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Small
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

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Collins, Sean Anthony
Director
14/06/2018 - Present
3
Ramsden, David Anthony
Director
01/12/2016 - Present
6
Sawer, David James
Director
13/07/2021 - 29/04/2025
7
Brownlee, Keith, Dr
Director
12/07/2017 - 13/07/2021
2
Byrne, Anne Dilys
Director
23/07/2019 - 27/11/2025
3

Persons with Significant Control

2
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 CYSTIC FIBROSIS SERVICES LIMITED

CYSTIC FIBROSIS SERVICES LIMITED is an(a) Active company incorporated on 08/03/1967 with the registered office located at 33 Creechurch Lane, London EC3A 5EB. There are currently 2 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 CYSTIC FIBROSIS SERVICES LIMITED?

toggle

CYSTIC FIBROSIS SERVICES LIMITED is currently Active. It was registered on 08/03/1967 .

Where is CYSTIC FIBROSIS SERVICES LIMITED located?

toggle

CYSTIC FIBROSIS SERVICES LIMITED is registered at 33 Creechurch Lane, London EC3A 5EB.

What does CYSTIC FIBROSIS SERVICES LIMITED do?

toggle

CYSTIC FIBROSIS SERVICES LIMITED operates in the Other service activities n.e.c. goods- and services-producing activities of households for own use (96.09 - SIC 2007) sector.

What is the latest filing for CYSTIC FIBROSIS SERVICES LIMITED?

toggle

The latest filing was on 16/12/2025: Confirmation statement made on 2025-11-19 with no updates.