UKBizDB.co.uk

CHILDHOOD EYE CANCER TRUST

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Childhood Eye Cancer Trust. The company was founded 36 years ago and was given the registration number 02143917. The firm's registered office is in LONDON. You can find them at The Royal London Hospital, Whitechapel Road, London, . This company's SIC code is 86900 - Other human health activities.

Company Information

Name:CHILDHOOD EYE CANCER TRUST
Company Number:02143917
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:01 July 1987
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 86900 - Other human health activities

Office Address & Contact

Registered Address:The Royal London Hospital, Whitechapel Road, London, E1 1BB
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
6 Braid Court, Lawford Road Chiswick, London, W4 3HS

Secretary28 September 1996Active
29 Scalloway Road, 29 Scalloway Road, Gartcosh, Glasgow, Scotland, G69 8LG

Director06 October 2018Active
37, Grange Grove, London, N1 2NP

Director31 January 2015Active
The Royal London Hospital, Whitechapel Road, London, E1 1BB

Director30 July 2022Active
The Royal London Hospital, Whitechapel Road, London, England, E1 1BB

Director21 March 2015Active
18, Pleasant Valley, Saffron Walden, England, CB11 4AP

Director19 January 2013Active
28, Althea Street, London, England, SW6 2RY

Director18 October 2014Active
105, Ballam Road, Lytham St. Annes, England, FY8 4LF

Director27 January 2018Active
Frith Coppice, Church Road, Cookham Dean, England, SL6 9UH

Director26 March 2011Active
1, Syke Gardens, Tingley, Wakefield, England, WF3 1BJ

Director04 June 2016Active
The Royal London Hospital, Whitechapel Road, London, E1 1BB

Director19 December 2023Active
The Royal London Hospital, Whitechapel Road, London, E1 1BB

Director01 September 2023Active
The Royal London Hospital, Whitechapel Road, London, E1 1BB

Director11 June 2022Active
43 The Priory, London, SE3 9UZ

Secretary15 February 1993Active
26 Halstead Road, High Garrett, Braitree, CM7 5PB

Secretary-Active
10 Priory Gardens, Stamford, PE9 2EG

Director19 September 1992Active
8 Goldsmith Road, Friern Barnet, London, N11 3JP

Director28 September 1996Active
Stafford Lodge, 14 West Road, London, W5 2QL

Director17 September 1994Active
22 Lower Park Road, Loughton, IG10 4NA

Director-Active
27 Old Hartley Square, Seaton Sluice, NE26 4BH

Director08 December 2001Active
27 Old Hartley Square, Seaton Sluice, NE26 4BH

Director28 September 1996Active
42, Woodlands Avenue, London, E11 3QZ

Director21 April 2007Active
31 Whistler Road, Tonbridge, TN10 4RE

Director19 September 1992Active
3, Buntingbridge Road, Newbury Park, Ilford, England, IG2 7LW

Director29 January 2011Active
30 Eastlands, High Heaton, Newcastle Upon Tyne, NE7 7YE

Director17 September 2005Active
32 Sherwood Street, Llwynypia, Tonypandy, CF40 2TB

Director09 September 2006Active
56 Chagny Close, Letchworth, SG6 4BY

Director-Active
14 Carroll Avenue, Kings Acre, Hereford, HR4 0QW

Director17 September 2005Active
Burley Hill House, Burley, BH24 4HE

Director-Active
16, Lawson Avenue, Cottingham, England, HU16 4EX

Director18 May 2013Active
7, Beadnell Gardens, Shiremoor, NE27 0HA

Director-Active
40 Picton Road, Ramsgate, CT11 9QA

Director25 June 2005Active
28, Rutland Road, Hove, England, BN3 5FF

Director26 March 2011Active
36 Brook House, Gunnersbury Lane, London, W3 8HS

Director10 January 1998Active
6 Tawney Close, Capel, Ipswich, IP9 2HR

Director-Active

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-02-15Confirmation statement

Confirmation statement with no updates.

Download
2024-01-09Accounts

Accounts with accounts type small.

Download
2023-12-20Officers

Appoint person director company with name date.

Download
2023-09-19Officers

Appoint person director company with name date.

Download
2023-03-23Confirmation statement

Confirmation statement with no updates.

Download
2023-01-16Accounts

Accounts with accounts type small.

Download
2022-10-26Resolution

Resolution.

Download
2022-10-26Resolution

Resolution.

Download
2022-10-26Incorporation

Memorandum articles.

Download
2022-10-14Officers

Appoint person director company with name date.

Download
2022-10-13Officers

Appoint person director company with name date.

Download
2022-07-12Officers

Termination director company with name termination date.

Download
2022-03-23Confirmation statement

Confirmation statement with no updates.

Download
2021-10-29Accounts

Accounts with accounts type small.

Download
2021-04-28Confirmation statement

Confirmation statement with no updates.

Download
2021-04-28Officers

Termination director company with name termination date.

Download
2020-12-14Accounts

Accounts with accounts type small.

Download
2020-08-17Officers

Termination director company with name termination date.

Download
2020-02-18Confirmation statement

Confirmation statement with no updates.

Download
2020-02-17Officers

Termination director company with name termination date.

Download
2019-09-23Accounts

Accounts with accounts type small.

Download
2019-04-08Officers

Change person director company with change date.

Download
2019-02-19Confirmation statement

Confirmation statement with no updates.

Download
2018-12-06Officers

Appoint person director company with name date.

Download
2018-12-06Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.