CYSTIC FIBROSIS TRUST - LONDON


Company Profile Company Filings

Overview

CYSTIC FIBROSIS TRUST is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) from LONDON and has the status: Active.
CYSTIC FIBROSIS TRUST was incorporated 24 years ago on 19/11/1999 and has the registered number: 03880213. The accounts status is GROUP and accounts are next due on 31/12/2024.

CYSTIC FIBROSIS TRUST - LONDON

This company is listed in the following categories:
82990 - Other business support service activities n.e.c.

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 3 31/03/2023 31/12/2024

Registered Office

ONE ALDGATE
LONDON
EC3N 1RE

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
19/11/2023 03/12/2024

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MR ALEX FOWLES Secretary 2023-06-16 CURRENT
MS JANE ANNE WAINWRIGHT Mar 1979 British Director 2023-09-29 CURRENT
MRS ANNE DILYS BYRNE Mar 1967 British Director 2019-03-13 CURRENT
MRS JOANNA BARRETT Dec 1982 British Director 2019-10-01 CURRENT
MR MARTIN WALSHAW Feb 1954 British Director 2021-07-13 CURRENT
MS SONYA TRIVEDY Jan 1974 British Director 2021-07-13 CURRENT
MRS MICHELLE SHORE Nov 1979 British Director 2019-10-01 CURRENT
MR NEIL GRAHAM PRISCOTT Sep 1976 British Director 2023-09-29 CURRENT
MISS SOPHIE FRANCES PIERCE Jul 1992 British Director 2021-07-13 CURRENT
MR RICHARD JOHN HUNT Feb 1951 British Director 2018-07-25 CURRENT
RICHARD PHILIP HOEY Aug 1975 British Director 2019-03-13 CURRENT
MR SEAN ANTHONY COLLINS Apr 1950 British Director 2017-07-12 CURRENT
MR JOHN ADRIAN LLEWELLYN-JONES Apr 1945 British Director 2004-10-05 UNTIL 2008-03-09 RESIGNED
DR JAMES MALCOLM LITTLEWOOD Aug 1932 British Director 2001-01-01 UNTIL 2011-08-31 RESIGNED
BRIAN HENDERSON Dec 1951 British Director 2004-10-05 UNTIL 2016-03-31 RESIGNED
MR GEORGE ROBERT JENKINS Oct 1947 British Director 2012-07-12 UNTIL 2018-07-25 RESIGNED
SIR ROBERT LIONEL JOHNSON Feb 1933 British Director 1999-11-19 UNTIL 2009-12-08 RESIGNED
DR ANDREW MARK JONES Mar 1968 British Director 2014-10-01 UNTIL 2021-07-13 RESIGNED
MISS LOUISE NATALIE KING Jan 1990 British Director 2015-02-01 UNTIL 2021-07-13 RESIGNED
MR PETER LAWRENCE LEVY Nov 1939 British Director 1999-11-19 UNTIL 2004-10-05 RESIGNED
ALLAN GRAHAM GORMLY Dec 1937 British Director 2007-08-03 UNTIL 2016-03-31 RESIGNED
MR PETER HERBERT NORRIS May 1964 United Kingdom Director 2014-01-01 UNTIL 2014-01-01 RESIGNED
JOHN RICHARD FENN Mar 1947 Secretary 2001-01-01 UNTIL 2001-03-22 RESIGNED
MRS ELIZABETH BISHOP Secretary 2015-10-16 UNTIL 2018-01-03 RESIGNED
MR SIMON ANTHONY HAWKINS Secretary 2022-03-15 UNTIL 2023-06-16 RESIGNED
MS LOUISE HONEYSETT Secretary 2018-01-03 UNTIL 2022-03-15 RESIGNED
ALAN LARSEN May 1956 Secretary 2003-07-14 UNTIL 2010-06-24 RESIGNED
MR PHILIP JOHN SMITH Secretary 2010-06-24 UNTIL 2013-02-15 RESIGNED
MRS ROSEMARY SUSAN BARNES May 1946 British Secretary 1999-11-19 UNTIL 2001-01-01 RESIGNED
MS FFYONA DAWBER May 1973 British Director 2016-04-01 UNTIL 2022-03-15 RESIGNED
MR DAVID JOHN TITMUSS Feb 1963 British Director 2019-03-13 UNTIL 2022-06-30 RESIGNED
ALISON MARGARET HALSEY Jan 1956 British Director 2006-10-10 UNTIL 2010-03-10 RESIGNED
MRS CAROLINE CARTELLIERI KARLSEN Dec 1970 German Director 2013-10-01 UNTIL 2019-09-24 RESIGNED
DUNCAN ROBERT YORKE BLUCK Mar 1927 British Director 1999-11-19 UNTIL 2010-02-28 RESIGNED
MS HANNAH MAUD BEGBIE Dec 1976 British Director 2015-02-01 UNTIL 2018-01-18 RESIGNED
GIORGIA ARNOLD Jul 1966 Italian Director 2008-04-17 UNTIL 2013-03-31 RESIGNED
ANTHONY LIONEL ANGEL Dec 1952 British Director 1999-11-19 UNTIL 2006-09-26 RESIGNED
JENNY AGUTTER Dec 1952 British Director 2008-04-17 UNTIL 2013-12-17 RESIGNED
MRS KATRINA DUJARDIN Jan 1965 British Director 2010-03-30 UNTIL 2014-03-29 RESIGNED
PROFESSOR JOSEPH STUART ELBORN Oct 1958 British Director 2004-10-05 UNTIL 2014-06-01 RESIGNED
SIR PETER CRESSWELL Apr 1944 British Director 1999-11-19 UNTIL 2013-07-09 RESIGNED
ROSALIND SMYTH Sep 1958 Irish Director 2017-09-01 UNTIL 2023-11-30 RESIGNED
MR ARCHIBALD JOHN NORMAN May 1954 British Director 2008-12-09 UNTIL 2013-01-31 RESIGNED
MR ROBERT CHARLES WILLIAM LUFF Jul 1914 British Director 1999-11-19 UNTIL 2000-11-24 RESIGNED
EDMUND OWEN Jul 1967 British Director 2004-10-05 UNTIL 2012-04-02 RESIGNED
MR RUPERT ANTHONY PEARCE GOULD Jun 1951 British Director 2010-05-18 UNTIL 2014-11-07 RESIGNED
PROFESSOR JOHN FREDERICK PRICE Apr 1944 British Director 2010-03-30 UNTIL 2017-07-31 RESIGNED
MARTYN CRAIG ROSE May 1948 British Director 2004-10-05 UNTIL 2014-12-02 RESIGNED
PETER SHARP Aug 1966 British Director 2004-10-05 UNTIL 2014-12-02 RESIGNED
MR PETER HERBERT NORRIS May 1964 United Kingdom Director 2015-04-01 UNTIL 2018-03-07 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Mr David Anthony Ramsden 2016-11-18 - 2016-12-01 9/1966 London   Significant influence or control

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
JOHN SWIRE & SONS LIMITED LONDON UNITED KINGDOM Active GROUP 70100 - Activities of head offices
HACKWOOD NOMINEES LIMITED LONDON Active FULL 74990 - Non-trading company
MARLBOROUGH HOUSE SCHOOL TRUST LIMITED CRANBROOK Active FULL 85200 - Primary education
LINKLATERS BUSINESS SERVICES Active FULL 82990 - Other business support service activities n.e.c.
CYSTIC FIBROSIS SERVICES LIMITED LONDON UNITED KINGDOM Active SMALL 96090 - Other service activities n.e.c.
PHYLLIS TUCKWELL MEMORIAL HOSPICE LIMITED SURREY Active GROUP 86900 - Other human health activities
SEVEN ORMONDE GATE LIMITED SHOREHAM-BY-SEA ENGLAND Active MICRO ENTITY 98000 - Residents property management
LINKLATERS & PAINES Active DORMANT 99999 - Dormant Company
HACKLINK LONDON Dissolved... DORMANT 99999 - Dormant Company
LINKLATERS CIS LONDON Active FULL 69102 - Solicitors
LINKLATERS (EUROPE) HOLDINGS LONDON Active GROUP 74990 - Non-trading company
LINKLATERS BLUE FLAG LIMITED LONDON Active DORMANT 94120 - Activities of professional membership organizations
LOBO VALLEY LIMITED STANMORE Active DORMANT 99999 - Dormant Company
FAERCH UKCO I LIMITED CAMBRIDGE ENGLAND Active UNAUDITED ABRIDGED 22220 - Manufacture of plastic packing goods
MAVEN EXECUTIVE COACHING AND MENTORING LTD FARNHAM Active MICRO ENTITY 70229 - Management consultancy activities other than financial management
STANDARD & POOR'S CREDIT MARKET SERVICES EUROPE LIMITED LONDON Dissolved... FULL 63990 - Other information service activities n.e.c.
SECRET STARLING LIMITED LONDON Active TOTAL EXEMPTION FULL 96090 - Other service activities n.e.c.
CATHAY PACIFIC AIRWAYS LIMITED HONG KONG HONG KONG Active GROUP None Supplied
LEXINGTON AGENTS LLP LONDON Active FULL None Supplied

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
CYSTIC FIBROSIS SERVICES LIMITED LONDON UNITED KINGDOM Active SMALL 96090 - Other service activities n.e.c.
TM CLAIMS SERVICE EUROPE LIMITED LONDON ENGLAND Active FULL 65120 - Non-life insurance
HCC INTERNATIONAL INSURANCE COMPANY PLC LONDON ENGLAND Active GROUP 65120 - Non-life insurance
DEMENTIA UK LONDON UNITED KINGDOM Active GROUP 88100 - Social work activities without accommodation for the elderly and disabled
YOUNGDEMENTIA UK LONDON ENGLAND Active DORMANT 88990 - Other social work activities without accommodation n.e.c.
HCC UNDERWRITING AGENCY LTD LONDON Active FULL 66220 - Activities of insurance agents and brokers
NAMECO (NO.808) LIMITED LONDON Active FULL 65120 - Non-life insurance
DEMENTIA UK TRADING LIMITED LONDON UNITED KINGDOM Active SMALL 88100 - Social work activities without accommodation for the elderly and disabled
CHATSWORTH MANAGEMENT COMPANY LIMITED LONDON Active DORMANT 98000 - Residents property management