UKBizDB.co.uk

THE INTERNATIONAL CML FOUNDATION

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

This company is commonly known as The International Cml Foundation. The company was founded 14 years ago and was given the registration number 06996068. The firm's registered office is in BEXHILL-ON-SEA. You can find them at 20 Eversley Road, , Bexhill-on-sea, East Sussex. This company's SIC code is 86900 - Other human health activities.

Company Information

Name:THE INTERNATIONAL CML FOUNDATION
Company Number:06996068
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:20 August 2009
End of financial year:31 August 2022
Jurisdiction:England - Wales
Industry Codes:
  • 86900 - Other human health activities

Office Address & Contact

Registered Address:20 Eversley Road, Bexhill-on-sea, East Sussex, TN40 1HE
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
58 Northumberland Street, Tusmore, Australia, SA 5065

Secretary15 February 2017Active
7 One Tree Lane, Beaconsfield, England, HP9 2BU

Director19 March 2014Active
1515, Holcombe Blvd, Unit 428, Houston, United States,

Director31 August 2011Active
Biomedical Research Building 513, 3181 Sw Sam Jackson Park Road, K592, Portland, United States,

Director31 August 2011Active
University Medical Centre Jena, Erlanger Allee 101, 07740 Jena, Germany,

Director02 October 2011Active
6, South Terrace, Kensington Gardens, Australia,

Director20 August 2009Active
Sri Ram Cancer Centre, Mahatma Gandhi Medical College Hospital, Ricoh Industrial Area, Sitapura, Tonk Road Jaipur, 302 022, India,

Director01 October 2023Active
515 East 72nd Street, Apt 7k, New York, United States, NY 10021

Director01 March 2018Active
Centro De Hematologia E Hemterapia, Universidade Estadual De Campinas, Rua Carlos Chagas 480, Campinas, 13083-878, Brazil,

Director01 October 2023Active
Fred Hutchinson Cancer Research Centre, 1100 Fairview Avenue N, Seattle, United States,

Director02 October 2011Active
Corsopeschiera 248, 10139 Torino, Italy,

Director01 March 2018Active
Division Of Hematology/Oncology, Karmanos Cancer Institute, Hwcrc - 4th Floor, 4100 John R, United States, MI 48201

Director26 June 2013Active
122, - 126 Tooley Street, London, United Kingdom, SE1 2TU

Corporate Secretary20 August 2009Active
Via Alberta 221 16-2, Bologna 40137, Italy,

Director31 August 2011Active
33 Northumberland Place, London, W2 5AS

Director20 August 2009Active

People with Significant Control

Ms Nicola Catherine Evans
Notified on:06 April 2016
Status:Active
Date of birth:January 1974
Nationality:British
Country of residence:Australia
Address:58 Northumberland Street, Tusmore, Australia, SA 5065
Nature of control:
  • Significant influence or control
Professor Timothy Peter Hughes
Notified on:06 April 2016
Status:Active
Date of birth:August 1957
Nationality:Australian
Country of residence:Australia
Address:6 South Terrace, Kensington Gardens, Sa 5068, Australia,
Nature of control:
  • Significant influence or control

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

Company Filing History

DateCategoryDescription
2023-10-03Officers

Appoint person director company with name date.

Download
2023-10-03Officers

Appoint person director company with name date.

Download
2023-08-29Confirmation statement

Confirmation statement with no updates.

Download
2023-05-18Accounts

Accounts with accounts type total exemption full.

Download
2022-08-22Confirmation statement

Confirmation statement with no updates.

Download
2022-05-30Accounts

Accounts with accounts type total exemption full.

Download
2022-02-02Officers

Termination director company with name termination date.

Download
2021-08-24Confirmation statement

Confirmation statement with no updates.

Download
2021-06-23Accounts

Accounts with accounts type total exemption full.

Download
2020-11-13Confirmation statement

Confirmation statement with no updates.

Download
2020-05-30Accounts

Accounts with accounts type total exemption full.

Download
2019-08-21Confirmation statement

Confirmation statement with no updates.

Download
2019-05-30Accounts

Accounts with accounts type total exemption full.

Download
2018-09-10Confirmation statement

Confirmation statement with no updates.

Download
2018-06-28Officers

Appoint person director company with name date.

Download
2018-06-28Officers

Appoint person director company with name date.

Download
2018-05-29Accounts

Accounts with accounts type total exemption full.

Download
2017-08-21Confirmation statement

Confirmation statement with no updates.

Download
2017-05-11Accounts

Accounts with accounts type total exemption full.

Download
2017-03-23Officers

Appoint person secretary company with name date.

Download
2017-03-22Officers

Termination secretary company with name termination date.

Download
2016-09-26Confirmation statement

Confirmation statement with updates.

Download
2016-05-26Accounts

Accounts with accounts type total exemption full.

Download
2015-08-25Annual return

Annual return company with made up date no member list.

Download
2015-07-01Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.