London
WC1N 3NL
Director Name | Mr Alex Leitch |
---|---|
Date of Birth | November 1967 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 January 2022(28 years, 9 months after company formation) |
Appointment Duration | 2 years, 3 months |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 21-27 Lambs Conduit Street London WC1N 3NL |
Director Name | Clifford Michael O'Gorman |
---|---|
Date of Birth | January 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 April 1993(same day as company formation) |
Role | Company Director |
Correspondence Address | Woodlands High Molewood Hertford Hertfordshire SG14 2PL |
Director Name | Mr Edward James O'Gorman |
---|---|
Date of Birth | February 1935 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 April 1993(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 95 Mount Pleasant Lane Bricket Wood St Albans Hertfordshire AL2 3XF |
Director Name | Marion Rose O'Gorman |
---|---|
Date of Birth | May 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 May 1996(3 years, 1 month after company formation) |
Appointment Duration | 12 years, 9 months (resigned 24 February 2009) |
Role | Company Director |
Correspondence Address | 95 Mount Pleasant Lane Bricket Wood St Albans Hertfordshire AL2 3XF |
Director Name | Mr Edward Ellis Copisarow |
---|---|
Date of Birth | August 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 May 2005(12 years, 1 month after company formation) |
Appointment Duration | 4 years, 1 month (resigned 15 June 2009) |
Role | Charity Fundraiser |
Country of Residence | United Kingdom |
Correspondence Address | 81 Cornwall Gardens London SW7 4AZ |
Secretary Name | Mrs Rosalind Susan Lewis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 May 2005(12 years, 1 month after company formation) |
Appointment Duration | 3 years, 3 months (resigned 05 August 2008) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 3 Highlands Hatfield Hertfordshire AL9 5DW |
Director Name | Mr Peter Lawrence Reynolds |
---|---|
Date of Birth | May 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 December 2006(13 years, 8 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 30 May 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 57 Hadley Road Barnet Hertfordshire EN5 5QU |
Director Name | Mrs Rosalind Susan Lewis |
---|---|
Date of Birth | August 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 May 2008(15 years, 1 month after company formation) |
Appointment Duration | 2 months, 1 week (resigned 05 August 2008) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 3 Highlands Hatfield Hertfordshire AL9 5DW |
Director Name | Miss Caroline Mary Blakely |
---|---|
Date of Birth | May 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 August 2008(15 years, 4 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 28 February 2013) |
Role | Chief Executive |
Country of Residence | United Kingdom |
Correspondence Address | 47 Sistova Road London SW12 9QR |
Secretary Name | Mr Edward James O'Gorman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 August 2008(15 years, 4 months after company formation) |
Appointment Duration | 13 years, 5 months (resigned 13 January 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 95 Mount Pleasant Lane Bricket Wood St Albans Hertfordshire AL2 3XF |
Director Name | Mr Bhavesh Kotecha |
---|---|
Date of Birth | March 1978 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 May 2009(16 years, 1 month after company formation) |
Appointment Duration | 7 years, 7 months (resigned 19 December 2016) |
Role | Director Of Finance |
Country of Residence | England |
Correspondence Address | 51 Great Ormond Street London WC1N 3JQ |
Director Name | Mrs Sandra Pamela Mileham |
---|---|
Date of Birth | February 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 May 2009(16 years, 1 month after company formation) |
Appointment Duration | 12 years, 8 months (resigned 13 January 2022) |
Role | Housewife |
Country of Residence | United Kingdom |
Correspondence Address | 95 Mount Pleasant Lane Bricket Wood St Albans Hertfordshire AL2 3XF |
Director Name | Miss Caroline Mary Ashmore Blakely |
---|---|
Date of Birth | May 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 November 2014(21 years, 7 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 12 January 2016) |
Role | Chief Executive |
Country of Residence | England |
Correspondence Address | 51 Great Ormond Street London WC1N 3JQ |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 April 1993(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 April 1993(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Website | leukaemia.org |
---|---|
Telephone | 020 74040808 |
Telephone region | London |
Registered Address | 21-27 Lambs Conduit Street London WC1N 3NL |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
100 at £1 | Children With Cancer Uk 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £110,411 |
Gross Profit | £103,569 |
Net Worth | £100 |
Cash | £51,169 |
Current Liabilities | £130,278 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Small |
Accounts Year End | 31 December |
Latest Return | 27 October 2023 (6 months ago) |
---|---|
Next Return Due | 10 November 2024 (6 months, 2 weeks from now) |
5 January 2024 | Notification of David Gibbs as a person with significant control on 22 February 2021 (2 pages) |
---|---|
4 January 2024 | Notification of Alex Leitch as a person with significant control on 4 June 2021 (2 pages) |
8 November 2023 | Confirmation statement made on 27 October 2023 with no updates (3 pages) |
27 October 2023 | Cessation of Edward James O'gorman as a person with significant control on 13 January 2022 (1 page) |
27 October 2023 | Cessation of Sandra Mileham as a person with significant control on 13 January 2022 (1 page) |
11 October 2023 | Accounts for a small company made up to 31 December 2022 (15 pages) |
21 February 2023 | Registered office address changed from 51 Great Ormond Street London WC1N 3JQ to 21-27 Lambs Conduit Street London WC1N 3NL on 21 February 2023 (1 page) |
6 January 2023 | Accounts for a small company made up to 31 December 2021 (15 pages) |
4 January 2023 | Confirmation statement made on 5 December 2022 with no updates (3 pages) |
17 January 2022 | Termination of appointment of Edward James O'gorman as a secretary on 13 January 2022 (1 page) |
17 January 2022 | Termination of appointment of Sandra Pamela Mileham as a director on 13 January 2022 (1 page) |
17 January 2022 | Appointment of Mr Alex Leitch as a director on 13 January 2022 (2 pages) |
17 January 2022 | Termination of appointment of Edward James O'gorman as a director on 13 January 2022 (1 page) |
17 January 2022 | Appointment of Mr David Arthur Edmund Gibbs as a director on 13 January 2022 (2 pages) |
12 January 2022 | Confirmation statement made on 5 December 2021 with no updates (3 pages) |
7 October 2021 | Accounts for a small company made up to 31 December 2020 (15 pages) |
1 March 2021 | Confirmation statement made on 5 December 2020 with no updates (3 pages) |
5 November 2020 | Accounts for a small company made up to 31 December 2019 (14 pages) |
5 December 2019 | Confirmation statement made on 5 December 2019 with no updates (3 pages) |
9 October 2019 | Accounts for a small company made up to 31 December 2018 (14 pages) |
12 April 2019 | Confirmation statement made on 6 April 2019 with no updates (3 pages) |
6 October 2018 | Accounts for a small company made up to 31 December 2017 (15 pages) |
14 May 2018 | Confirmation statement made on 6 April 2018 with no updates (3 pages) |
27 September 2017 | Accounts for a small company made up to 31 December 2016 (10 pages) |
27 September 2017 | Accounts for a small company made up to 31 December 2016 (10 pages) |
21 April 2017 | Confirmation statement made on 6 April 2017 with updates (6 pages) |
21 April 2017 | Confirmation statement made on 6 April 2017 with updates (6 pages) |
19 December 2016 | Termination of appointment of Bhavesh Kotecha as a director on 19 December 2016 (1 page) |
19 December 2016 | Termination of appointment of Bhavesh Kotecha as a director on 19 December 2016 (1 page) |
26 August 2016 | Full accounts made up to 31 December 2015 (10 pages) |
26 August 2016 | Full accounts made up to 31 December 2015 (10 pages) |
21 April 2016 | Annual return made up to 6 April 2016 with a full list of shareholders Statement of capital on 2016-04-21
|
21 April 2016 | Termination of appointment of a director (1 page) |
21 April 2016 | Annual return made up to 6 April 2016 with a full list of shareholders Statement of capital on 2016-04-21
|
21 April 2016 | Termination of appointment of a director (1 page) |
20 April 2016 | Termination of appointment of Caroline Mary Ashmore Blakely as a director on 12 January 2016 (1 page) |
20 April 2016 | Termination of appointment of Caroline Mary Ashmore Blakely as a director on 12 January 2016 (1 page) |
10 August 2015 | Full accounts made up to 31 December 2014 (10 pages) |
10 August 2015 | Full accounts made up to 31 December 2014 (10 pages) |
24 April 2015 | Appointment of Miss Caroline Mary Ashmore Blakely as a director on 17 November 2014 (2 pages) |
24 April 2015 | Annual return made up to 6 April 2015 with a full list of shareholders Statement of capital on 2015-04-24
|
24 April 2015 | Appointment of Miss Caroline Mary Ashmore Blakely as a director on 17 November 2014 (2 pages) |
24 April 2015 | Annual return made up to 6 April 2015 with a full list of shareholders Statement of capital on 2015-04-24
|
24 April 2015 | Annual return made up to 6 April 2015 with a full list of shareholders Statement of capital on 2015-04-24
|
11 August 2014 | Full accounts made up to 31 December 2013 (10 pages) |
11 August 2014 | Full accounts made up to 31 December 2013 (10 pages) |
8 April 2014 | Annual return made up to 6 April 2014 with a full list of shareholders Statement of capital on 2014-04-08
|
8 April 2014 | Annual return made up to 6 April 2014 with a full list of shareholders Statement of capital on 2014-04-08
|
8 April 2014 | Annual return made up to 6 April 2014 with a full list of shareholders Statement of capital on 2014-04-08
|
30 October 2013 | Director's details changed for Mr Bhavesh Kotecha on 22 October 2013 (2 pages) |
30 October 2013 | Director's details changed for Mr Bhavesh Kotecha on 22 October 2013 (2 pages) |
15 August 2013 | Accounts made up to 31 December 2012 (10 pages) |
15 August 2013 | Accounts made up to 31 December 2012 (10 pages) |
8 April 2013 | Annual return made up to 6 April 2013 with a full list of shareholders (5 pages) |
8 April 2013 | Annual return made up to 6 April 2013 with a full list of shareholders (5 pages) |
8 April 2013 | Annual return made up to 6 April 2013 with a full list of shareholders (5 pages) |
5 April 2013 | Termination of appointment of Caroline Blakely as a director (1 page) |
5 April 2013 | Termination of appointment of Caroline Blakely as a director (1 page) |
30 July 2012 | Accounts made up to 31 December 2011 (10 pages) |
30 July 2012 | Accounts made up to 31 December 2011 (10 pages) |
12 April 2012 | Annual return made up to 6 April 2012 with a full list of shareholders (7 pages) |
12 April 2012 | Director's details changed for Mr Bhavesh Kotecha on 12 April 2012 (2 pages) |
12 April 2012 | Annual return made up to 6 April 2012 with a full list of shareholders (7 pages) |
12 April 2012 | Director's details changed for Mr Bhavesh Kotecha on 12 April 2012 (2 pages) |
12 April 2012 | Annual return made up to 6 April 2012 with a full list of shareholders (7 pages) |
12 August 2011 | Accounts made up to 31 December 2010 (10 pages) |
12 August 2011 | Accounts made up to 31 December 2010 (10 pages) |
6 April 2011 | Annual return made up to 6 April 2011 with a full list of shareholders (7 pages) |
6 April 2011 | Director's details changed for Mr Bhavesh Kotecha on 18 March 2011 (2 pages) |
6 April 2011 | Annual return made up to 6 April 2011 with a full list of shareholders (7 pages) |
6 April 2011 | Annual return made up to 6 April 2011 with a full list of shareholders (7 pages) |
6 April 2011 | Director's details changed for Mr Bhavesh Kotecha on 18 March 2011 (2 pages) |
17 June 2010 | Accounts made up to 31 December 2009 (10 pages) |
17 June 2010 | Accounts made up to 31 December 2009 (10 pages) |
16 April 2010 | Director's details changed for Ms Caroline Mary Blakely on 1 October 2009 (2 pages) |
16 April 2010 | Director's details changed for Sandra Pamela Mileham on 1 October 2009 (2 pages) |
16 April 2010 | Director's details changed for Sandra Pamela Mileham on 1 October 2009 (2 pages) |
16 April 2010 | Director's details changed for Ms Caroline Mary Blakely on 1 October 2009 (2 pages) |
16 April 2010 | Director's details changed for Sandra Pamela Mileham on 1 October 2009 (2 pages) |
16 April 2010 | Director's details changed for Ms Caroline Mary Blakely on 1 October 2009 (2 pages) |
16 April 2010 | Annual return made up to 6 April 2010 with a full list of shareholders (6 pages) |
16 April 2010 | Annual return made up to 6 April 2010 with a full list of shareholders (6 pages) |
16 April 2010 | Director's details changed for Bhavesh Kotecha on 1 October 2009 (2 pages) |
16 April 2010 | Director's details changed for Bhavesh Kotecha on 1 October 2009 (2 pages) |
16 April 2010 | Director's details changed for Bhavesh Kotecha on 1 October 2009 (2 pages) |
16 April 2010 | Annual return made up to 6 April 2010 with a full list of shareholders (6 pages) |
26 September 2009 | Accounts made up to 31 December 2008 (10 pages) |
26 September 2009 | Accounts made up to 31 December 2008 (10 pages) |
23 July 2009 | Director appointed sanola pamela mileham (2 pages) |
23 July 2009 | Director appointed bhavesh kotecha (2 pages) |
23 July 2009 | Director appointed sanola pamela mileham (2 pages) |
23 July 2009 | Director appointed bhavesh kotecha (2 pages) |
20 July 2009 | Appointment terminated director edward copisarow (1 page) |
20 July 2009 | Appointment terminated director edward copisarow (1 page) |
17 April 2009 | Return made up to 06/04/09; full list of members (4 pages) |
17 April 2009 | Return made up to 06/04/09; full list of members (4 pages) |
16 April 2009 | Appointment terminated director marion o'gorman (1 page) |
16 April 2009 | Appointment terminated director marion o'gorman (1 page) |
15 August 2008 | Memorandum and Articles of Association (11 pages) |
15 August 2008 | Memorandum and Articles of Association (11 pages) |
9 August 2008 | Company name changed helping children with leukaemia LIMITED\certificate issued on 13/08/08 (2 pages) |
9 August 2008 | Company name changed helping children with leukaemia LIMITED\certificate issued on 13/08/08 (2 pages) |
5 August 2008 | Director appointed ms caroline blakely (1 page) |
5 August 2008 | Secretary appointed mr edward james o'gorman (1 page) |
5 August 2008 | Appointment terminated director rosalind lewis (1 page) |
5 August 2008 | Secretary appointed mr edward james o'gorman (1 page) |
5 August 2008 | Appointment terminated director rosalind lewis (1 page) |
5 August 2008 | Appointment terminated secretary rosalind lewis (1 page) |
5 August 2008 | Director appointed ms caroline blakely (1 page) |
5 August 2008 | Appointment terminated secretary rosalind lewis (1 page) |
2 June 2008 | Appointment terminated director peter reynolds (1 page) |
2 June 2008 | Director appointed mrs rosalind susan lewis (1 page) |
2 June 2008 | Appointment terminated director peter reynolds (1 page) |
2 June 2008 | Director appointed mrs rosalind susan lewis (1 page) |
23 May 2008 | Accounts made up to 31 December 2007 (11 pages) |
23 May 2008 | Accounts made up to 31 December 2007 (11 pages) |
10 April 2008 | Return made up to 06/04/08; full list of members (4 pages) |
10 April 2008 | Secretary's change of particulars / rosalind lewis / 06/09/2007 (2 pages) |
10 April 2008 | Return made up to 06/04/08; full list of members (4 pages) |
10 April 2008 | Secretary's change of particulars / rosalind lewis / 06/09/2007 (2 pages) |
6 November 2007 | Resolutions
|
6 November 2007 | Resolutions
|
17 August 2007 | Accounts for a dormant company made up to 31 December 2006 (4 pages) |
17 August 2007 | Accounts for a dormant company made up to 31 December 2006 (4 pages) |
27 April 2007 | Return made up to 06/04/07; full list of members (3 pages) |
27 April 2007 | Return made up to 06/04/07; full list of members (3 pages) |
15 January 2007 | New director appointed (2 pages) |
15 January 2007 | New director appointed (2 pages) |
27 July 2006 | Accounts for a dormant company made up to 31 December 2005 (4 pages) |
27 July 2006 | Accounts for a dormant company made up to 31 December 2005 (4 pages) |
11 April 2006 | Return made up to 06/04/06; full list of members (2 pages) |
11 April 2006 | Secretary resigned (1 page) |
11 April 2006 | Return made up to 06/04/06; full list of members (2 pages) |
11 April 2006 | Secretary resigned (1 page) |
11 April 2006 | Location of register of members (1 page) |
11 April 2006 | Location of register of members (1 page) |
16 May 2005 | New secretary appointed (2 pages) |
16 May 2005 | New director appointed (2 pages) |
16 May 2005 | New director appointed (2 pages) |
16 May 2005 | New secretary appointed (2 pages) |
12 May 2005 | Accounts for a dormant company made up to 31 December 2004 (4 pages) |
12 May 2005 | Accounts for a dormant company made up to 31 December 2004 (4 pages) |
6 May 2005 | Location of register of members (1 page) |
6 May 2005 | Location of register of members (1 page) |
12 April 2005 | Return made up to 06/04/05; full list of members
|
12 April 2005 | Return made up to 06/04/05; full list of members
|
24 September 2004 | Accounts for a dormant company made up to 31 December 2003 (4 pages) |
24 September 2004 | Accounts for a dormant company made up to 31 December 2003 (4 pages) |
14 April 2004 | Return made up to 06/04/04; full list of members (5 pages) |
14 April 2004 | Return made up to 06/04/04; full list of members (5 pages) |
20 November 2003 | Accounts for a dormant company made up to 31 December 2002 (2 pages) |
20 November 2003 | Accounts for a dormant company made up to 31 December 2002 (2 pages) |
15 April 2003 | Return made up to 06/04/03; full list of members (5 pages) |
15 April 2003 | Return made up to 06/04/03; full list of members (5 pages) |
24 October 2002 | Accounts for a dormant company made up to 31 December 2001 (1 page) |
24 October 2002 | Accounts for a dormant company made up to 31 December 2001 (1 page) |
15 April 2002 | Return made up to 06/04/02; full list of members (5 pages) |
15 April 2002 | Return made up to 06/04/02; full list of members (5 pages) |
25 October 2001 | Accounts for a dormant company made up to 31 December 2000 (2 pages) |
25 October 2001 | Accounts for a dormant company made up to 31 December 2000 (2 pages) |
11 April 2001 | Return made up to 06/04/01; full list of members (5 pages) |
11 April 2001 | Return made up to 06/04/01; full list of members (5 pages) |
10 August 2000 | Accounting reference date shortened from 30/04/00 to 31/12/99 (1 page) |
10 August 2000 | Accounts for a small company made up to 31 December 1999 (5 pages) |
10 August 2000 | Accounts for a small company made up to 31 December 1999 (5 pages) |
10 August 2000 | Accounting reference date shortened from 30/04/00 to 31/12/99 (1 page) |
7 July 2000 | Registered office changed on 07/07/00 from: 61 great ormond street london WC1N 3JQ (1 page) |
7 July 2000 | Registered office changed on 07/07/00 from: 61 great ormond street london WC1N 3JQ (1 page) |
26 June 2000 | Return made up to 07/04/00; full list of members (5 pages) |
26 June 2000 | Return made up to 07/04/00; full list of members (5 pages) |
25 April 1999 | Accounts for a dormant company made up to 30 April 1998 (2 pages) |
25 April 1999 | Accounts for a dormant company made up to 30 April 1998 (2 pages) |
20 April 1999 | Return made up to 07/04/99; full list of members (6 pages) |
20 April 1999 | Return made up to 07/04/99; full list of members (6 pages) |
18 February 1998 | Accounts for a dormant company made up to 30 April 1997 (1 page) |
18 February 1998 | Accounts for a dormant company made up to 30 April 1997 (1 page) |
14 January 1998 | Registered office changed on 14/01/98 from: 95 mount pleasant lane bricket wood st albans AL2 3XF (1 page) |
14 January 1998 | Registered office changed on 14/01/98 from: 95 mount pleasant lane bricket wood st albans AL2 3XF (1 page) |
17 November 1997 | Director resigned (1 page) |
17 November 1997 | New director appointed (2 pages) |
17 November 1997 | Director resigned (1 page) |
17 November 1997 | New director appointed (2 pages) |
13 May 1997 | Return made up to 07/04/97; full list of members (6 pages) |
13 May 1997 | Return made up to 07/04/97; full list of members (6 pages) |
15 January 1997 | Accounts for a dormant company made up to 30 April 1996 (1 page) |
15 January 1997 | Accounts for a dormant company made up to 30 April 1996 (1 page) |
17 May 1996 | Company name changed children with leukaemia (great o rmond street) LIMITED\certificate issued on 20/05/96 (2 pages) |
17 May 1996 | Company name changed children with leukaemia (great o rmond street) LIMITED\certificate issued on 20/05/96 (2 pages) |
1 May 1996 | Return made up to 07/04/96; full list of members (6 pages) |
1 May 1996 | Return made up to 07/04/96; full list of members (6 pages) |
2 February 1996 | Accounts for a dormant company made up to 30 April 1995 (1 page) |
2 February 1996 | Accounts for a dormant company made up to 30 April 1995 (1 page) |
2 May 1995 | Return made up to 07/04/95; full list of members (14 pages) |
2 May 1995 | Return made up to 07/04/95; full list of members (14 pages) |
20 January 1995 | Accounts for a dormant company made up to 30 April 1994 (1 page) |
20 January 1995 | Resolutions
|
20 January 1995 | Accounts for a dormant company made up to 30 April 1994 (1 page) |
20 January 1995 | Resolutions
|
1 January 1995 | A selection of documents registered before 1 January 1995 (21 pages) |
9 June 1994 | Company name changed pog and jog LIMITED\certificate issued on 10/06/94 (2 pages) |
9 June 1994 | Company name changed pog and jog LIMITED\certificate issued on 10/06/94 (2 pages) |
7 April 1993 | Incorporation (18 pages) |
7 April 1993 | Incorporation (18 pages) |