This company is commonly known as Cicely Saunders International. The company was founded 23 years ago and was given the registration number 04120060. The firm's registered office is in SUTTON. You can find them at 2nd Floor, 6, Sutton Plaza, Sutton, . This company's SIC code is 86900 - Other human health activities.
Name | : | CICELY SAUNDERS INTERNATIONAL |
---|---|---|
Company Number | : | 04120060 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 30 November 2000 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 2nd Floor, 6, Sutton Plaza, Sutton, England, SM1 4FS |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
30, Old Bailey, London, England, EC4M 7AU | Secretary | 25 July 2023 | Active |
30, Old Bailey, London, England, EC4M 7AU | Director | 23 January 2018 | Active |
Pain And Palliative Care Service, Memorial Sloan Kettering, Cancer Centre 1275 New York Avenue, United States, | Director | 10 September 2001 | Active |
30, Old Bailey, London, England, EC4M 7AU | Director | 30 October 2018 | Active |
30, Old Bailey, London, England, EC4M 7AU | Director | 16 November 2020 | Active |
30, Old Bailey, London, England, EC4M 7AU | Director | 23 January 2018 | Active |
30, Old Bailey, London, England, EC4M 7AU | Director | 25 January 2015 | Active |
30, Old Bailey, London, England, EC4M 7AU | Director | 01 May 2011 | Active |
30, Old Bailey, London, England, EC4M 7AU | Director | 24 April 2019 | Active |
Beechanger 18 Angel Meadows, Odiham, RG29 1AR | Secretary | 30 November 2000 | Active |
197 Aylesbury Road, Wendover, Aylesbury, HP22 6AA | Secretary | 02 December 2002 | Active |
30, Old Bailey, London, England, EC4M 7AU | Secretary | 04 June 2004 | Active |
6-8 Underwood Street, London, N1 7JQ | Corporate Nominee Secretary | 30 November 2000 | Active |
Sixth Floor Times House, Throwley Way, Sutton, SM1 4JQ | Director | 25 January 2015 | Active |
1 St James's Square, London, SW1Y 4PD | Director | 24 January 2002 | Active |
Beechanger 18 Angel Meadows, Odiham, RG29 1AR | Director | 30 November 2000 | Active |
Westbury, 44 Hatherley Road, Winchester, SO22 6RR | Director | 30 November 2000 | Active |
2nd Floor, 6, Sutton Plaza, Sutton, England, SM1 4FS | Director | 14 March 2001 | Active |
67 Vestry Court, 5 Monck Street, London, SW1P 2BW | Director | 16 December 2008 | Active |
30, Old Bailey, London, England, EC4M 7AU | Director | 14 March 2001 | Active |
Sixth Floor Times House, Throwley Way, Sutton, SM1 4JQ | Director | 01 March 2011 | Active |
Nine Wells House, Granhams Road, Great Shelford, Cambridge, United Kingdom, CB22 5JY | Director | 28 November 2005 | Active |
50 Lawrie Park Gardens, Sydenham, London, SE26 6XJ | Director | 14 March 2001 | Active |
53 Davies Street, London, W1K 5JH | Director | 10 September 2001 | Active |
1st Floor 68 St Jamess Street, London, SW1A 1PH | Director | 10 September 2001 | Active |
25 Cabot Square, Canary Wharf, London, E14 4QA | Director | 14 March 2001 | Active |
The Masters Lodge, Emmanuel College, Cambridge, CB2 3AP | Director | 22 October 2003 | Active |
6-8 Underwood Street, London, N1 7JQ | Corporate Nominee Director | 30 November 2000 | Active |
6-8 Underwood Street, London, N1 7JQ | Corporate Nominee Director | 30 November 2000 | Active |
Date | Category | Description | |
---|---|---|---|
2024-02-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2024-02-12 | Officers | Appoint person secretary company with name date. | Download |
2024-02-12 | Officers | Termination director company with name termination date. | Download |
2024-02-12 | Officers | Termination secretary company with name termination date. | Download |
2023-12-18 | Accounts | Accounts with accounts type small. | Download |
2023-07-24 | Address | Change registered office address company with date old address new address. | Download |
2023-02-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-02-14 | Officers | Termination director company with name termination date. | Download |
2022-10-05 | Accounts | Accounts with accounts type small. | Download |
2022-02-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-02-14 | Officers | Change person director company with change date. | Download |
2022-02-14 | Officers | Change person director company with change date. | Download |
2021-10-04 | Accounts | Accounts with accounts type small. | Download |
2021-02-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-02-15 | Officers | Appoint person director company with name date. | Download |
2021-02-02 | Accounts | Accounts with accounts type small. | Download |
2020-02-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-02-04 | Officers | Appoint person director company with name date. | Download |
2020-02-03 | Address | Change registered office address company with date old address new address. | Download |
2019-09-18 | Accounts | Accounts with accounts type small. | Download |
2019-03-27 | Officers | Change person secretary company with change date. | Download |
2019-03-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-03-07 | Officers | Appoint person director company with name date. | Download |
2018-08-09 | Accounts | Accounts with accounts type small. | Download |
2018-05-10 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.