UKBizDB.co.uk

INTERNATIONAL CHILDREN'S PALLIATIVE CARE NETWORK

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

This company is commonly known as International Children's Palliative Care Network. The company was founded 12 years ago and was given the registration number 07675172. The firm's registered office is in BRISTOL. You can find them at 2nd Floor New Bond House, Bond Street, Bristol, . This company's SIC code is 94990 - Activities of other membership organizations n.e.c..

Company Information

Name:INTERNATIONAL CHILDREN'S PALLIATIVE CARE NETWORK
Company Number:07675172
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:20 June 2011
End of financial year:27 February 2023
Jurisdiction:England - Wales
Industry Codes:
  • 94990 - Activities of other membership organizations n.e.c.

Office Address & Contact

Registered Address:2nd Floor New Bond House, Bond Street, Bristol, England, BS2 9AG
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Suite 1b, C/O Together For Short Lives, Whitefriars, Lewins Mead, Bristol, United Kingdom, BS1 2NT

Director15 October 2021Active
Suite 1b, C/O Together For Short Lives, Whitefriars, Lewins Mead, Bristol, United Kingdom, BS1 2NT

Director20 December 2021Active
10990, Rice Field Pl, Fairfax Station, Usa, 22039

Director20 July 2012Active
Suite 1b, C/O Together For Short Lives, Whitefriars, Lewins Mead, Bristol, United Kingdom, BS1 2NT

Director15 October 2021Active
Suite 1b, C/O Together For Short Lives, Whitefriars, Lewins Mead, Bristol, United Kingdom, BS1 2NT

Director07 July 2017Active
Suite 1b, C/O Together For Short Lives, Whitefriars, Lewins Mead, Bristol, United Kingdom, BS1 2NT

Director15 October 2021Active
53, Nelmes Crescent, Hornchurch, England, RM11 2PX

Director01 June 2018Active
Suite 1b, C/O Together For Short Lives, Whitefriars, Lewins Mead, Bristol, United Kingdom, BS1 2NT

Director15 October 2021Active
13, Ridge Road, La Lucia, Durban, South Africa,

Director01 June 2018Active
Suite 1b, C/O Together For Short Lives, Whitefriars, Lewins Mead, Bristol, United Kingdom, BS1 2NT

Director15 October 2021Active
Children's Hospital Of Eastern Ontario, 401 Smyth Road, Ottawa, Canada,

Director01 June 2018Active
Suite 1b, C/O Together For Short Lives, Whitefriars, Lewins Mead, Bristol, United Kingdom, BS1 2NT

Director15 October 2021Active
Chaka Court House, No 3, Argwings Kodek Road Kilimawi, Box 20854, Nairobi, Kenya, 00202

Director20 July 2012Active
2nd Floor, New Bond House, Bond Street, Bristol, England, BS2 9AG

Director09 July 2012Active
17a, Sitei, Brasov, Romania, 500074

Director20 June 2011Active
2nd Floor, New Bond House, Bond Street, Bristol, England, BS2 9AG

Director09 July 2012Active
100a, Berezovaya Roscha Str., Minsk, Belarus,

Director01 June 2018Active
2nd Floor, New Bond House, Bond Street, Bristol, England, BS2 9AG

Director12 February 2019Active
Together For Short Lives, Bond Street, Bristol, England, BS2 9AG

Director20 June 2011Active
Act, Brunswick Court, Brunswick Square, Bristol, United Kingdom, BS2 8PE

Director20 June 2011Active
2nd Floor, New Bond House, Bond Street, Bristol, England, BS2 9AG

Director08 February 2014Active
Level 10, Support Building, Auckland Dhb, Park Road, Grafton, Private Bag 92-024, Auckland, New Zealand, 1010

Director20 June 2011Active
Richard House Children's Hospice, Richard House Drive, London, England, E16 3RG

Director16 May 2016Active
306, St. Andrew's College, Saskatoon,, Canada, S7V1A6

Director20 June 2011Active
100a, Berezovay Rosha, Minsk Region, Belarus,

Director20 June 2011Active
Bridge House, 48-52 Baldwin Street, Bristol, United Kingdom, BS1 1QB

Director20 June 2011Active
11, Manor Road, Exeter, England, EX4 1EN

Director16 May 2016Active
2185, Arielle Drive, #1407, Naples, Usa,

Director16 May 2016Active
Hospital Posadas., Marconi E Illia, Moron, Argentina, 1706

Director20 June 2011Active
2nd Floor, New Bond House, Bond Street, Bristol, England, BS2 9AG

Director09 July 2012Active
13, Antoniterstr., Freiburg, Germany, 79106

Director20 June 2011Active
Tata Memorial Centre, Dr Enest Borges Marg, Parel, Maharashtra, India, 400012

Director20 June 2011Active
Suite 1b, C/O Together For Short Lives, Whitefriars, Lewins Mead, Bristol, United Kingdom, BS1 2NT

Director01 July 2014Active
Hummingbird House, PO BOX 6, Chermside South, Australia,

Director16 May 2016Active
2nd Floor, New Bond House, Bond Street, Bristol, England, BS2 9AG

Director01 July 2014Active

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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-11-27Accounts

Accounts with accounts type total exemption full.

Download
2023-06-20Confirmation statement

Confirmation statement with no updates.

Download
2023-02-08Accounts

Accounts with accounts type total exemption full.

Download
2022-11-17Accounts

Change account reference date company previous shortened.

Download
2022-06-20Confirmation statement

Confirmation statement with no updates.

Download
2022-01-06Officers

Termination director company with name termination date.

Download
2022-01-06Officers

Termination director company with name termination date.

Download
2022-01-06Officers

Termination director company with name termination date.

Download
2021-12-29Officers

Appoint person director company with name date.

Download
2021-12-15Accounts

Accounts with accounts type total exemption full.

Download
2021-10-28Officers

Appoint person director company with name date.

Download
2021-10-28Officers

Appoint person director company with name date.

Download
2021-10-28Officers

Appoint person director company with name date.

Download
2021-10-28Officers

Appoint person director company with name date.

Download
2021-10-28Officers

Appoint person director company with name date.

Download
2021-10-28Officers

Appoint person director company with name date.

Download
2021-10-28Officers

Termination director company with name termination date.

Download
2021-07-19Address

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

Download
2021-06-22Confirmation statement

Confirmation statement with no updates.

Download
2021-04-01Officers

Termination director company with name termination date.

Download
2021-03-09Accounts

Accounts with accounts type total exemption full.

Download
2020-09-08Officers

Termination director company with name termination date.

Download
2020-06-22Confirmation statement

Confirmation statement with no updates.

Download
2020-06-22Officers

Termination director company with name termination date.

Download
2019-12-04Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.