JO'S CERVICAL CANCER TRUST

Register to unlock more data on OkredoRegister

JO'S CERVICAL CANCER TRUST

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

07111375

Incorporation date

22/12/2009

Size

Small

Contacts

Registered address

Registered address

JO's CERVICAL CANCER TRUST, S&W Partners Llp 11 Victoria Street, Bristol, Avon BS1 6AXCopy
copy info iconCopy
See on map
Latest events (Record since 17/10/2022)
dot icon28/08/2025
Liquidators' statement of receipts and payments to 2025-06-27
dot icon29/05/2025
Registered office address changed from Evelyn Partners Llp, Portwall Place Portwall Lane Bristol BS1 6NA to S&W Partners Llp 11 Victoria Street Bristol Avon BS1 6AX on 2025-05-29
dot icon11/07/2024
Statement of affairs
dot icon11/07/2024
Resolutions
dot icon11/07/2024
Registered office address changed from 10-18 10 - 18 Union Street London SE1 1SZ England to Evelyn Partners Llp, Portwall Place Portwall Lane Bristol BS1 6NA on 2024-07-11
dot icon09/07/2024
Statement of affairs
dot icon09/07/2024
Appointment of a voluntary liquidator
dot icon23/04/2024
Termination of appointment of Julie Bradley as a secretary on 2024-04-23
dot icon20/03/2024
Termination of appointment of Mina Desai as a director on 2023-12-15
dot icon02/01/2024
Termination of appointment of Hugh John Grootenhuis as a director on 2023-12-15
dot icon02/01/2024
Termination of appointment of Kevin Pollock as a director on 2023-12-15
dot icon02/01/2024
Confirmation statement made on 2023-12-22 with no updates
dot icon31/05/2023
Termination of appointment of Julie Marie Mogridge as a director on 2023-05-30
dot icon09/05/2023
Accounts for a small company made up to 2022-07-31
dot icon17/04/2023
Appointment of Ms Morgan Fitzsimons as a director on 2023-04-10
dot icon17/04/2023
Appointment of Mrs Samantha Coggins-Thompson as a director on 2023-04-10
dot icon09/03/2023
Termination of appointment of Doug D'arcy as a director on 2023-02-28
dot icon22/12/2022
Confirmation statement made on 2022-12-22 with no updates
dot icon17/10/2022
Termination of appointment of Clodagh Anne Ward as a director on 2022-10-11
dot icon17/10/2022
Appointment of Mrs Sharon James as a director on 2022-10-11

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/07/2022
dot iconNext confirmation date
22/12/2024
dot iconLast change occurred
31/07/2022

Accounts

dot iconAccounts
Small
dot iconLast made up date
31/07/2022
dot iconNext account date
31/07/2023
dot iconNext due on
30/07/2024
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

29
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Hugh John Grootenhuis
Director
21/07/2014 - 15/12/2023
14
Ward, Clodagh Anne
Director
18/04/2013 - 11/10/2022
15
Berry, Simon George Francis Graham
Director
22/12/2009 - 13/07/2015
8
Moore, Simon Patrick Giles, Dr
Director
22/12/2009 - 26/07/2011
6
Fitzsimons, Morgan
Director
10/04/2023 - Present
5

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

61,700
HG REVOLUTION LTDUnit A, 82 James Carter Road, Mildenhall, Suffolk IP28 7DE
Liquidation

Category:

Mixed farming

Comp. code:

13677325

Reg. date:

13/10/2021

Turnover:

-

No. of employees:

-
AGVENTURE FARMS LTDCba Business Solutions Ltd 126, New Walk, Leicester LE1 7JA
Liquidation

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

12576594

Reg. date:

28/04/2020

Turnover:

-

No. of employees:

-
VIKING GREENSCAPES LTDSuite 19 1-5 Victoria Street, Chadderton, Oldham OL9 0HH
Liquidation

Category:

Support services to forestry

Comp. code:

14415049

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
J.A. SLATER & SON LIMITEDProspect House, Rouen Road, Norwich NR1 1RE
Liquidation

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03251837

Reg. date:

19/09/1996

Turnover:

-

No. of employees:

-
A & JM BUNTING LIMITEDLeonard Curtis House Elms Square Bury New Road, Whitefield, Greater Manchester M45 7TA
Liquidation

Category:

Raising of dairy cattle

Comp. code:

06748903

Reg. date:

13/11/2008

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About JO'S CERVICAL CANCER TRUST

JO'S CERVICAL CANCER TRUST is an(a) Liquidation company incorporated on 22/12/2009 with the registered office located at JO's CERVICAL CANCER TRUST, S&W Partners Llp 11 Victoria Street, Bristol, Avon BS1 6AX. There are currently 8 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 JO'S CERVICAL CANCER TRUST?

toggle

JO'S CERVICAL CANCER TRUST is currently Liquidation. It was registered on 22/12/2009 .

Where is JO'S CERVICAL CANCER TRUST located?

toggle

JO'S CERVICAL CANCER TRUST is registered at JO's CERVICAL CANCER TRUST, S&W Partners Llp 11 Victoria Street, Bristol, Avon BS1 6AX.

What does JO'S CERVICAL CANCER TRUST do?

toggle

JO'S CERVICAL CANCER TRUST operates in the Other human health activities (86.90 - SIC 2007) sector.

What is the latest filing for JO'S CERVICAL CANCER TRUST?

toggle

The latest filing was on 28/08/2025: Liquidators' statement of receipts and payments to 2025-06-27.