Company NameMaggie Keswick Jencks Cancer Caring Centres Trust England
DirectorsLaura Elizabeth Lee and Allison Jane Wood
Company StatusActive
Company Number02292509
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date2 September 1988(35 years, 8 months ago)
Previous NamesCancer Bridge Limited and Camillus House Limited

Business Activity

Section QHuman health and social work activities
SIC 8514Other human health activities
SIC 86900Other human health activities

Directors

Director NameMs Laura Elizabeth Lee
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed18 April 2007(18 years, 7 months after company formation)
Appointment Duration17 years
RoleCompany Director
Country of ResidenceEngland
Correspondence Address20 St. James Street
London
W6 9RW
Secretary NameMrs Allison Jane Wood
NationalityBritish
StatusCurrent
Appointed18 April 2007(18 years, 7 months after company formation)
Appointment Duration17 years
RoleCompany Director
Country of ResidenceEngland
Correspondence Address20 St. James Street
London
W6 9RW
Director NameMrs Allison Jane Wood
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed04 March 2009(20 years, 6 months after company formation)
Appointment Duration15 years, 2 months
RoleFinance Director
Country of ResidenceEngland
Correspondence Address20 St. James Street
London
W6 9RW
Director NameMr Geoffrey Ward Ridley
Date of BirthAugust 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed02 September 1991(3 years after company formation)
Appointment Duration24 years, 8 months (resigned 17 May 2016)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressThe Grange
Middlepart
Belsay
Northumberland
NE20 0HB
Director NameMrs Elizabeth Thompson
Date of BirthSeptember 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed02 September 1991(3 years after company formation)
Appointment Duration7 years, 1 month (resigned 01 October 1998)
RoleNursing Home Proprietor
Correspondence AddressThe Grange Farnley Farm
Farnley
Corbridge
Northumberland
Ne45
Director NameMrs June Proud
Date of BirthJune 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed02 September 1991(3 years after company formation)
Appointment Duration5 years, 4 months (resigned 31 December 1996)
RoleCompany Director
Correspondence Address12 Glebelands
Corbridge
Northumberland
NE45 5DS
Director NameHamish Gibb-Low
Date of BirthJuly 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed02 September 1991(3 years after company formation)
Appointment Duration7 months (resigned 01 April 1992)
RoleCompany Director
Correspondence Address7 The Avenue
Branksome Park
Bournemouth
Dorset
BH9 2UL
Director NameMrs Patricia Fullerton
Date of BirthApril 1929 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed02 September 1991(3 years after company formation)
Appointment Duration4 years, 2 months (resigned 15 November 1995)
RoleCompany Director
Correspondence Address20 Cragside View
Rothbury
Morpeth
Northumberland
NE65 7YU
Director NameMr Allan Thomas Corcoran
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed02 September 1991(3 years after company formation)
Appointment Duration2 years, 8 months (resigned 05 May 1994)
RoleCompany Director
Correspondence Address18 Rowantree Drive
Walkerville
Newcastle Upon Tyne
Tyne & Wear
Ne6
Secretary NameMr Geoffrey Ward Ridley
NationalityBritish
StatusResigned
Appointed02 September 1991(3 years after company formation)
Appointment Duration4 years, 1 month (resigned 21 October 1995)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Grange
Middlepart
Belsay
Northumberland
NE20 0HB
Director NameMrs Dorothy Muriel Groome
Date of BirthAugust 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1992(3 years, 7 months after company formation)
Appointment Duration15 years (resigned 18 April 2007)
RoleSenior Nurse Retired
Correspondence Address43 Eastville Terrace
Ripon Road
Harrogate
North Yorkshire
HG1 3HJ
Director NameMrs Jennifer Ann Lorigan
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1992(3 years, 7 months after company formation)
Appointment Duration4 years, 3 months (resigned 15 July 1996)
RoleCompany Director
Correspondence Address85 Edge Hill
Ponteland
Newcastle Upon Tyne
Tyne & Wear
NE20 9JQ
Director NameMrs Esme Paterson
Date of BirthAugust 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1992(3 years, 7 months after company formation)
Appointment Duration9 years, 1 month (resigned 21 May 2001)
RoleMarket Researcher
Correspondence Address3 Station View
Harrogate
North Yorkshire
HG2 7JA
Director NamePhilip Charles Bartey
Date of BirthAugust 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed05 May 1994(5 years, 8 months after company formation)
Appointment Duration12 years, 11 months (resigned 18 April 2007)
RoleCharity Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Lodge
Lower Wyke Green
Bradford
West Yorkshire
BD12 9AD
Director NameMarilyn Atkinson
Date of BirthJanuary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed05 May 1994(5 years, 8 months after company formation)
Appointment Duration8 years, 2 months (resigned 10 July 2002)
RoleAccountant
Correspondence Address11 Leazes Crescent
Hexham
Northumberland
NE46 3JX
Secretary NamePhilip Charles Bartey
NationalityBritish
StatusResigned
Appointed22 October 1995(7 years, 1 month after company formation)
Appointment Duration4 years, 10 months (resigned 08 September 2000)
RoleActing Chief Executive
Correspondence Address52 Blythe Vale
Catford
London
SE6 4NR
Director NameDr Andrew Geoffrey Hastings
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed28 November 1997(9 years, 2 months after company formation)
Appointment Duration10 months (resigned 01 October 1998)
RoleSenior Lecturer
Correspondence AddressBlencathra 2 Burn Close
Felton
Morpeth
Northumberland
NE65 9HP
Director NameElspeth Bowden
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1998(10 years, 1 month after company formation)
Appointment Duration2 years, 10 months (resigned 22 August 2001)
RoleMacmillan Nurse
Country of ResidenceUnited Kingdom
Correspondence AddressBeechwood
Burswell Villas
Hexham
Northumberland
NE46 3LD
Director NameDr Lindsay Anne Crack
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1998(10 years, 1 month after company formation)
Appointment Duration2 years, 7 months (resigned 18 May 2001)
RoleDoctor Of Medicine
Correspondence AddressBeechcroft Aydon Road
Corbridge
Northumberland
NE45 5EG
Director NameProf Reginald Ross Hall
Date of BirthFebruary 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1998(10 years, 1 month after company formation)
Appointment Duration4 years, 12 months (resigned 29 September 2003)
RoleDirector Northern Cancer Netwo
Country of ResidenceEngland
Correspondence Address77 Moorside North
Newcastle Upon Tyne
Tyne & Wear
NE4 9DU
Secretary NameMargaret Patricia Reed
NationalityBritish
StatusResigned
Appointed02 August 2000(11 years, 11 months after company formation)
Appointment Duration4 years, 12 months (resigned 31 July 2005)
RoleChief Executive
Country of ResidenceEngland
Correspondence AddressThe Tilery
Melkridge
Haltwhistle
Northumberland
NE49 9PG
Director NameMr Peter Kenneth Steel
Date of BirthJune 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed26 January 2001(12 years, 4 months after company formation)
Appointment Duration6 years, 2 months (resigned 18 April 2007)
RoleConsultant
Country of ResidenceEngland
Correspondence AddressNew Deanham
Middleton
Morpeth
Northumberland
NE61 4AG
Director NameRaymond Alexander Black
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed03 October 2001(13 years, 1 month after company formation)
Appointment Duration1 year, 8 months (resigned 12 June 2003)
RoleCompany Director
Correspondence Address2 Chare Head Farm
Main St Acomb
Hexham
Northumberland
NE46 4PL
Director NameChristine Anne McGreal
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed10 July 2002(13 years, 10 months after company formation)
Appointment Duration4 years, 9 months (resigned 18 April 2007)
RoleRadiographer
Correspondence AddressThe Old Chapel
Lowgate
Hexham
Northumberland
NE46 2NN
Director NameRichard Murrough Wilson
Date of BirthFebruary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed11 February 2004(15 years, 5 months after company formation)
Appointment Duration3 years, 2 months (resigned 18 April 2007)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressSt Ann's Wharf
112 Quayside
Newcastle Upon Tyne
Tyne & Wear
NE1 3DX
Director NameChristopher William James Walker
Date of BirthSeptember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed16 June 2004(15 years, 9 months after company formation)
Appointment Duration2 years, 10 months (resigned 18 April 2007)
RoleLecturer
Correspondence Address271 New Ridley Road
Stockfield
Northumberland
NE43 7RB
Secretary NameDenise Lesley Heron
NationalityBritish
StatusResigned
Appointed01 August 2005(16 years, 11 months after company formation)
Appointment Duration1 year, 8 months (resigned 18 April 2007)
RoleAdministrator
Correspondence Address2 St Oswalds Road
Elvaston Road
Hexham
Northumberland
NE46 2HF

Location

Registered AddressMaggies Centres
20 St. James Street
London
W6 9RW
RegionLondon
ConstituencyHammersmith
CountyGreater London
WardHammersmith Broadway
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 January 2023 (1 year, 3 months ago)
Next Accounts Due31 October 2024 (5 months, 3 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End31 January

Returns

Latest Return21 August 2023 (8 months, 3 weeks ago)
Next Return Due4 September 2024 (3 months, 4 weeks from now)

Charges

16 March 2005Delivered on: 18 March 2005
Satisfied on: 9 November 2006
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/Hold being cancer bridge,st camillus,oakwood hexham northumberland NE46 4JY; ND116033. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees.
Fully Satisfied

Filing History

24 August 2017Total exemption full accounts made up to 31 January 2017 (9 pages)
22 August 2017Confirmation statement made on 21 August 2017 with no updates (3 pages)
23 August 2016Confirmation statement made on 21 August 2016 with updates (4 pages)
23 August 2016Termination of appointment of Geoffrey Ward Ridley as a director on 17 May 2016 (1 page)
22 August 2016Total exemption full accounts made up to 31 January 2016 (9 pages)
21 August 2015Secretary's details changed for Allison Jane Wood on 21 August 2015 (1 page)
21 August 2015Director's details changed for Laura Elizabeth Lee on 10 April 2015 (2 pages)
21 August 2015Director's details changed for Allison Jane Wood on 21 August 2015 (2 pages)
21 August 2015Annual return made up to 21 August 2015 no member list (4 pages)
17 June 2015Total exemption full accounts made up to 31 January 2015 (9 pages)
7 April 2015Registered office address changed from C/O Maggies Centres 2Nd Floor Palace Wharf Rainville Road London W6 9HN to C/O Maggies Centres 20 St. James Street London W6 9RW on 7 April 2015 (1 page)
7 April 2015Registered office address changed from C/O Maggies Centres 2Nd Floor Palace Wharf Rainville Road London W6 9HN to C/O Maggies Centres 20 St. James Street London W6 9RW on 7 April 2015 (1 page)
21 August 2014Annual return made up to 21 August 2014 no member list (5 pages)
15 August 2014Total exemption full accounts made up to 31 January 2014 (9 pages)
25 September 2013Total exemption full accounts made up to 31 January 2013 (9 pages)
29 August 2013Annual return made up to 21 August 2013 no member list (5 pages)
19 September 2012Total exemption full accounts made up to 31 January 2012 (9 pages)
23 August 2012Annual return made up to 21 August 2012 no member list (5 pages)
22 August 2011Annual return made up to 21 August 2011 no member list (5 pages)
13 July 2011Total exemption full accounts made up to 31 January 2011 (9 pages)
23 August 2010Director's details changed for Allison Jane Wood on 21 August 2010 (2 pages)
23 August 2010Annual return made up to 21 August 2010 no member list (5 pages)
9 July 2010Total exemption full accounts made up to 31 January 2010 (11 pages)
24 August 2009Annual return made up to 21/08/09 (3 pages)
15 July 2009Total exemption full accounts made up to 31 January 2009 (12 pages)
19 June 2009Company name changed camillus house LIMITED\certificate issued on 24/06/09 (3 pages)
9 June 2009Director appointed allison jane wood (2 pages)
21 August 2008Annual return made up to 21/08/08 (2 pages)
4 July 2008Total exemption full accounts made up to 31 January 2008 (13 pages)
11 February 2008Annual return made up to 21/08/07 (2 pages)
11 February 2008Registered office changed on 11/02/08 from: block 4 second floor thames wharf rainville road london W6 9HA (1 page)
22 October 2007Total exemption full accounts made up to 31 January 2007 (14 pages)
14 August 2007New director appointed (3 pages)
31 July 2007New secretary appointed (2 pages)
31 July 2007Registered office changed on 31/07/07 from: west 2 asama court newcastle business park newcastle upon tyne tyne & wear NE4 7YD (1 page)
25 July 2007Director resigned (2 pages)
9 July 2007Director resigned (1 page)
9 July 2007Director resigned (1 page)
9 July 2007Secretary resigned (1 page)
9 July 2007Director resigned (1 page)
9 July 2007Director resigned (1 page)
9 July 2007Director resigned (1 page)
12 January 2007Registered office changed on 12/01/07 from: st camillus oakwood hexham northumberland NE46 4JY (1 page)
4 January 2007Annual return made up to 21/08/06 (6 pages)
23 November 2006Total exemption full accounts made up to 31 January 2006 (14 pages)
9 November 2006Declaration of satisfaction of mortgage/charge (1 page)
27 June 2006Director's particulars changed (1 page)
7 March 2006Full accounts made up to 31 January 2005 (14 pages)
28 September 2005Company name changed cancer bridge LIMITED\certificate issued on 28/09/05 (2 pages)
23 August 2005New secretary appointed (2 pages)
23 August 2005Annual return made up to 21/08/05 (6 pages)
23 August 2005Secretary resigned (1 page)
18 March 2005Particulars of mortgage/charge (5 pages)
9 September 2004Annual return made up to 21/08/04 (6 pages)
21 July 2004New director appointed (2 pages)
19 July 2004Full accounts made up to 31 January 2004 (14 pages)
24 March 2004New director appointed (2 pages)
27 October 2003Full accounts made up to 31 January 2003 (14 pages)
14 October 2003Director resigned (1 page)
19 September 2003Annual return made up to 21/08/03
  • 363(288) ‐ Director's particulars changed
(6 pages)
15 September 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
12 July 2003Director resigned (1 page)
12 March 2003Full accounts made up to 31 January 2002 (13 pages)
20 August 2002New director appointed (2 pages)
14 August 2002Annual return made up to 21/08/02
  • 363(288) ‐ Director's particulars changed
(6 pages)
29 July 2002Director resigned (1 page)
26 November 2001Full accounts made up to 31 January 2001 (11 pages)
15 November 2001Annual return made up to 21/08/01
  • 363(287) ‐ Registered office changed on 15/11/01
  • 363(288) ‐ Director's particulars changed
(5 pages)
9 November 2001New director appointed (2 pages)
7 September 2001Director resigned (1 page)
29 June 2001Director resigned (1 page)
16 June 2001Director resigned (1 page)
13 February 2001New director appointed (2 pages)
27 December 2000Full accounts made up to 31 January 2000 (10 pages)
14 September 2000Secretary resigned (1 page)
14 September 2000New secretary appointed (2 pages)
14 September 2000Annual return made up to 21/08/00
  • 363(288) ‐ Director's particulars changed
(5 pages)
29 November 1999Full accounts made up to 31 January 1999 (10 pages)
1 October 1999Annual return made up to 02/09/99 (6 pages)
13 March 1999Memorandum and Articles of Association (15 pages)
27 November 1998Full accounts made up to 31 January 1998 (10 pages)
17 November 1998New director appointed (2 pages)
20 October 1998New director appointed (2 pages)
20 October 1998New director appointed (2 pages)
13 October 1998Director resigned (1 page)
13 October 1998Director resigned (1 page)
1 October 1998Annual return made up to 02/09/98 (6 pages)
23 December 1997New director appointed (2 pages)
17 November 1997Full accounts made up to 31 January 1997 (11 pages)
21 February 1997Director resigned (1 page)
14 October 1996Full accounts made up to 31 January 1996 (11 pages)
3 September 1996Annual return made up to 02/09/96
  • 363(288) ‐ Director's particulars changed;director resigned
(6 pages)
22 November 1995Full accounts made up to 31 January 1995 (10 pages)
16 November 1995Secretary resigned;new secretary appointed (2 pages)
28 September 1995Annual return made up to 02/09/95
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)