UKBizDB.co.uk

CICELY SAUNDERS INTERNATIONAL

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

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.

Company Information

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:
  • 86900 - Other human health activities

Office Address & Contact

Registered Address:2nd Floor, 6, Sutton Plaza, Sutton, England, SM1 4FS
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
30, Old Bailey, London, England, EC4M 7AU

Secretary25 July 2023Active
30, Old Bailey, London, England, EC4M 7AU

Director23 January 2018Active
Pain And Palliative Care Service, Memorial Sloan Kettering, Cancer Centre 1275 New York Avenue, United States,

Director10 September 2001Active
30, Old Bailey, London, England, EC4M 7AU

Director30 October 2018Active
30, Old Bailey, London, England, EC4M 7AU

Director16 November 2020Active
30, Old Bailey, London, England, EC4M 7AU

Director23 January 2018Active
30, Old Bailey, London, England, EC4M 7AU

Director25 January 2015Active
30, Old Bailey, London, England, EC4M 7AU

Director01 May 2011Active
30, Old Bailey, London, England, EC4M 7AU

Director24 April 2019Active
Beechanger 18 Angel Meadows, Odiham, RG29 1AR

Secretary30 November 2000Active
197 Aylesbury Road, Wendover, Aylesbury, HP22 6AA

Secretary02 December 2002Active
30, Old Bailey, London, England, EC4M 7AU

Secretary04 June 2004Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Secretary30 November 2000Active
Sixth Floor Times House, Throwley Way, Sutton, SM1 4JQ

Director25 January 2015Active
1 St James's Square, London, SW1Y 4PD

Director24 January 2002Active
Beechanger 18 Angel Meadows, Odiham, RG29 1AR

Director30 November 2000Active
Westbury, 44 Hatherley Road, Winchester, SO22 6RR

Director30 November 2000Active
2nd Floor, 6, Sutton Plaza, Sutton, England, SM1 4FS

Director14 March 2001Active
67 Vestry Court, 5 Monck Street, London, SW1P 2BW

Director16 December 2008Active
30, Old Bailey, London, England, EC4M 7AU

Director14 March 2001Active
Sixth Floor Times House, Throwley Way, Sutton, SM1 4JQ

Director01 March 2011Active
Nine Wells House, Granhams Road, Great Shelford, Cambridge, United Kingdom, CB22 5JY

Director28 November 2005Active
50 Lawrie Park Gardens, Sydenham, London, SE26 6XJ

Director14 March 2001Active
53 Davies Street, London, W1K 5JH

Director10 September 2001Active
1st Floor 68 St Jamess Street, London, SW1A 1PH

Director10 September 2001Active
25 Cabot Square, Canary Wharf, London, E14 4QA

Director14 March 2001Active
The Masters Lodge, Emmanuel College, Cambridge, CB2 3AP

Director22 October 2003Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Director30 November 2000Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Director30 November 2000Active

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 (8 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-02-12Confirmation statement

Confirmation statement with no updates.

Download
2024-02-12Officers

Appoint person secretary company with name date.

Download
2024-02-12Officers

Termination director company with name termination date.

Download
2024-02-12Officers

Termination secretary company with name termination date.

Download
2023-12-18Accounts

Accounts with accounts type small.

Download
2023-07-24Address

Change registered office address company with date old address new address.

Download
2023-02-14Confirmation statement

Confirmation statement with no updates.

Download
2023-02-14Officers

Termination director company with name termination date.

Download
2022-10-05Accounts

Accounts with accounts type small.

Download
2022-02-14Confirmation statement

Confirmation statement with no updates.

Download
2022-02-14Officers

Change person director company with change date.

Download
2022-02-14Officers

Change person director company with change date.

Download
2021-10-04Accounts

Accounts with accounts type small.

Download
2021-02-23Confirmation statement

Confirmation statement with no updates.

Download
2021-02-15Officers

Appoint person director company with name date.

Download
2021-02-02Accounts

Accounts with accounts type small.

Download
2020-02-04Confirmation statement

Confirmation statement with no updates.

Download
2020-02-04Officers

Appoint person director company with name date.

Download
2020-02-03Address

Change registered office address company with date old address new address.

Download
2019-09-18Accounts

Accounts with accounts type small.

Download
2019-03-27Officers

Change person secretary company with change date.

Download
2019-03-07Confirmation statement

Confirmation statement with no updates.

Download
2019-03-07Officers

Appoint person director company with name date.

Download
2018-08-09Accounts

Accounts with accounts type small.

Download
2018-05-10Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.