29 Finsbury Square
London
EC2M 7AQ
Director Name | Mr Matthew Giles White |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 October 2014(4 years, 7 months after company formation) |
Appointment Duration | 9 years, 6 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 21 Pembroke Avenue Hove East Sussex BN3 5AB |
Director Name | Mr Nicholas James Bird |
---|---|
Date of Birth | May 1971 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 March 2016(5 years, 11 months after company formation) |
Appointment Duration | 8 years, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 02-03 Salisbury House Unit 02-03 Salisbury Ho 29 Finsbury Square London EC2M 7AQ |
Director Name | Mr David Francois Coulon |
---|---|
Date of Birth | January 1972 (Born 52 years ago) |
Nationality | French |
Status | Current |
Appointed | 22 August 2017(7 years, 4 months after company formation) |
Appointment Duration | 6 years, 8 months |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Unit 02-03 Salisbury House Unit 02-03 Salisbury Ho 29 Finsbury Square London EC2M 7AQ |
Secretary Name | Mrs Gemma Teresa Wadsley |
---|---|
Status | Current |
Appointed | 13 December 2019(9 years, 8 months after company formation) |
Appointment Duration | 4 years, 4 months |
Role | Company Director |
Correspondence Address | Unit 02-03 Salisbury House Unit 02-03 Salisbury Ho 29 Finsbury Square London EC2M 7AQ |
Director Name | Miss Alexandra May Austin Lane |
---|---|
Date of Birth | September 1981 (Born 42 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 September 2020(10 years, 5 months after company formation) |
Appointment Duration | 3 years, 7 months |
Role | Lawyer |
Country of Residence | England |
Correspondence Address | Unit 02-03 Salisbury House Unit 02-03 Salisbury Ho 29 Finsbury Square London EC2M 7AQ |
Director Name | Dr Aine McCarthy |
---|---|
Date of Birth | September 1986 (Born 37 years ago) |
Nationality | Irish |
Status | Current |
Appointed | 20 July 2021(11 years, 3 months after company formation) |
Appointment Duration | 2 years, 9 months |
Role | Head Of Communications |
Country of Residence | England |
Correspondence Address | Unit 02-03 Salisbury House Unit 02-03 Salisbury Ho 29 Finsbury Square London EC2M 7AQ |
Director Name | Mr Gregory McDonagh |
---|---|
Date of Birth | December 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 March 2010(same day as company formation) |
Role | Lawyer |
Country of Residence | England |
Correspondence Address | Southville Water End Road Potten End Berkhamsted Hertfordshire HP4 2SG |
Director Name | Mr Nigel John Canin |
---|---|
Date of Birth | September 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 May 2011(1 year, 1 month after company formation) |
Appointment Duration | 2 years, 11 months (resigned 01 May 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Harmood Grove London NW1 8DH |
Director Name | Martin Elliott |
---|---|
Date of Birth | April 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2011(1 year, 2 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 26 October 2015) |
Role | Consultant Paediatric Oncologist |
Country of Residence | United Kingdom |
Correspondence Address | Can Mezzanine 49-51 East Road London N1 6HA |
Director Name | Allison Hyde |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 July 2011(1 year, 3 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 27 February 2017) |
Role | Registered General Nurse |
Country of Residence | United Kingdom |
Correspondence Address | Can Mezzanine Company Secretary Solving Kids' Canc 49-51 East Road London N1 6AH |
Secretary Name | Mr Stephen Channing Rider |
---|---|
Status | Resigned |
Appointed | 28 November 2013(3 years, 8 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 08 March 2016) |
Role | Company Director |
Correspondence Address | Can Mezzanine 49-51 East Road London N1 6HA |
Director Name | Dr Stephen Paul Lowis |
---|---|
Date of Birth | May 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 October 2015(5 years, 6 months after company formation) |
Appointment Duration | 11 months, 4 weeks (resigned 01 October 2016) |
Role | Consultant Paediatric Oncologist |
Country of Residence | United Kingdom |
Correspondence Address | 17 Salisbury Road Redland Bristol BS6 7AN |
Secretary Name | Ms Victoria Mary Gilbert |
---|---|
Status | Resigned |
Appointed | 10 March 2016(5 years, 11 months after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 01 July 2016) |
Role | Company Director |
Correspondence Address | Can Mezzanine Company Secretary Solving Kids' Canc 49-51 East Road London N1 6AH |
Secretary Name | Mr Stephen Alfa Howell Richards |
---|---|
Status | Resigned |
Appointed | 01 July 2016(6 years, 3 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 13 December 2019) |
Role | Company Director |
Correspondence Address | Can Mezzanine Company Secretary Solving Kids' Canc 49-51 East Road London N1 6AH |
Director Name | Mrs Bronwyn Ellis |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 February 2018(7 years, 10 months after company formation) |
Appointment Duration | 4 years (resigned 06 February 2022) |
Role | Senior Vice President, Sales |
Country of Residence | United Kingdom |
Correspondence Address | Coram Campus 41 Brunswick Square London WC1N 1AZ |
Website | www.ncca-uk.org/ |
---|---|
Email address | [email protected] |
Telephone | 07 530821436 |
Telephone region | Mobile |
Registered Address | Unit 02-03 Salisbury House Unit 02-03 Salisbury House 29 Finsbury Square London EC2M 7AQ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Coleman Street |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £2,476,166 |
Net Worth | £4,441,737 |
Cash | £3,608,096 |
Current Liabilities | £90,847 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Small |
Accounts Year End | 31 March |
Latest Return | 28 March 2024 (1 month ago) |
---|---|
Next Return Due | 11 April 2025 (11 months, 2 weeks from now) |
18 September 2020 | Resolutions
|
---|---|
15 September 2020 | Appointment of Miss Alexandra May Austin Lane as a director on 14 September 2020 (2 pages) |
10 September 2020 | Registered office address changed from Can Mezzanine Company Secretary Solving Kids' Cancer Europe 49-51 East Road London N1 6AH England to Coram Campus 41 Brunswick Square London WC1N 1AZ on 10 September 2020 (1 page) |
31 March 2020 | Confirmation statement made on 28 March 2020 with no updates (3 pages) |
17 December 2019 | Full accounts made up to 31 March 2019 (56 pages) |
13 December 2019 | Termination of appointment of Stephen Alfa Howell Richards as a secretary on 13 December 2019 (1 page) |
13 December 2019 | Appointment of Mrs Gemma Teresa Wadsley as a secretary on 13 December 2019 (2 pages) |
1 April 2019 | Confirmation statement made on 28 March 2019 with no updates (3 pages) |
7 December 2018 | Full accounts made up to 31 March 2018 (55 pages) |
10 April 2018 | Confirmation statement made on 28 March 2018 with no updates (3 pages) |
22 March 2018 | Appointment of Mrs Bronwyn Ellis as a director on 6 February 2018 (2 pages) |
4 January 2018 | Full accounts made up to 31 March 2017 (43 pages) |
2 October 2017 | Appointment of Mr David Francois Coulon as a director on 22 August 2017 (2 pages) |
2 October 2017 | Appointment of Mr David Francois Coulon as a director on 22 August 2017 (2 pages) |
25 August 2017 | Secretary's details changed for Mr Stephen Howell Richards on 24 August 2017 (1 page) |
25 August 2017 | Secretary's details changed for Mr Stephen Howell Richards on 24 August 2017 (1 page) |
29 March 2017 | Confirmation statement made on 28 March 2017 with updates (4 pages) |
29 March 2017 | Confirmation statement made on 28 March 2017 with updates (4 pages) |
27 February 2017 | Termination of appointment of Allison Hyde as a director on 27 February 2017 (1 page) |
27 February 2017 | Termination of appointment of Allison Hyde as a director on 27 February 2017 (1 page) |
28 January 2017 | Director's details changed for Mr Joey Tabone on 28 January 2017 (2 pages) |
28 January 2017 | Director's details changed for Mr Joey Tabone on 28 January 2017 (2 pages) |
25 January 2017 | Appointment of Mr Stephen Howell Richards as a secretary on 1 July 2016 (2 pages) |
25 January 2017 | Registered office address changed from C/O Company Secretary, Ncca Uk Can Mezzanine 49-51 East Road London N1 6HA to Can Mezzanine Company Secretary Solving Kids' Cancer Europe 49-51 East Road London N1 6AH on 25 January 2017 (1 page) |
25 January 2017 | Termination of appointment of Stephen Paul Lowis as a director on 1 October 2016 (1 page) |
25 January 2017 | Termination of appointment of Victoria Mary Gilbert as a secretary on 1 July 2016 (1 page) |
25 January 2017 | Director's details changed for Mr Nicolas Bird on 25 January 2017 (2 pages) |
25 January 2017 | Appointment of Mr Stephen Howell Richards as a secretary on 1 July 2016 (2 pages) |
25 January 2017 | Registered office address changed from C/O Company Secretary, Ncca Uk Can Mezzanine 49-51 East Road London N1 6HA to Can Mezzanine Company Secretary Solving Kids' Cancer Europe 49-51 East Road London N1 6AH on 25 January 2017 (1 page) |
25 January 2017 | Termination of appointment of Victoria Mary Gilbert as a secretary on 1 July 2016 (1 page) |
25 January 2017 | Termination of appointment of Stephen Paul Lowis as a director on 1 October 2016 (1 page) |
25 January 2017 | Director's details changed for Mr Nicolas Bird on 25 January 2017 (2 pages) |
9 January 2017 | Full accounts made up to 31 March 2016 (30 pages) |
9 January 2017 | Full accounts made up to 31 March 2016 (30 pages) |
26 April 2016 | Annual return made up to 28 March 2016 no member list (6 pages) |
26 April 2016 | Appointment of Mr Nicolas Bird as a director on 22 March 2016 (2 pages) |
26 April 2016 | Annual return made up to 28 March 2016 no member list (6 pages) |
26 April 2016 | Appointment of Mr Nicolas Bird as a director on 22 March 2016 (2 pages) |
11 March 2016 | Appointment of Ms Victoria Mary Gilbert as a secretary on 10 March 2016 (2 pages) |
11 March 2016 | Termination of appointment of Stephen Channing Rider as a secretary on 8 March 2016 (1 page) |
11 March 2016 | Appointment of Ms Victoria Mary Gilbert as a secretary on 10 March 2016 (2 pages) |
11 March 2016 | Termination of appointment of Stephen Channing Rider as a secretary on 8 March 2016 (1 page) |
3 March 2016 | Secretary's details changed for Mr Stephen Channing Rider on 3 March 2016 (1 page) |
3 March 2016 | Secretary's details changed for Mr Stephen Channing Rider on 3 March 2016 (1 page) |
23 November 2015 | Total exemption full accounts made up to 31 March 2015 (24 pages) |
23 November 2015 | Total exemption full accounts made up to 31 March 2015 (24 pages) |
30 October 2015 | Appointment of Dr Stephen Paul Lowis as a director on 8 October 2015 (2 pages) |
30 October 2015 | Termination of appointment of Martin Elliott as a director on 26 October 2015 (1 page) |
30 October 2015 | Termination of appointment of Martin Elliott as a director on 26 October 2015 (1 page) |
30 October 2015 | Appointment of Dr Stephen Paul Lowis as a director on 8 October 2015 (2 pages) |
30 October 2015 | Appointment of Dr Stephen Paul Lowis as a director on 8 October 2015 (2 pages) |
14 October 2015 | Company name changed neuroblastoma children's cancer alliance uk\certificate issued on 14/10/15
|
14 October 2015 | Change of name notice (2 pages) |
14 October 2015 | NE01 (2 pages) |
14 October 2015 | NE01 (2 pages) |
14 October 2015 | Change of name notice (2 pages) |
14 October 2015 | Company name changed neuroblastoma children's cancer alliance uk\certificate issued on 14/10/15
|
1 May 2015 | Annual return made up to 28 March 2015 no member list (5 pages) |
1 May 2015 | Secretary's details changed for Mr Stephen Channing Rider on 1 November 2014 (1 page) |
1 May 2015 | Secretary's details changed for Mr Stephen Channing Rider on 1 November 2014 (1 page) |
1 May 2015 | Annual return made up to 28 March 2015 no member list (5 pages) |
1 May 2015 | Secretary's details changed for Mr Stephen Channing Rider on 1 November 2014 (1 page) |
5 January 2015 | Appointment of Mr Matthew Giles White as a director on 28 October 2014 (2 pages) |
5 January 2015 | Appointment of Mr Matthew Giles White as a director on 28 October 2014 (2 pages) |
4 December 2014 | Termination of appointment of Gregory Mcdonagh as a director on 27 November 2014 (1 page) |
4 December 2014 | Termination of appointment of Gregory Mcdonagh as a director on 27 November 2014 (1 page) |
7 November 2014 | Full accounts made up to 31 March 2014 (23 pages) |
7 November 2014 | Full accounts made up to 31 March 2014 (23 pages) |
20 October 2014 | Registered office address changed from C/O Director of Finance 5 Harmood Grove London NW1 8DH to C/O Company Secretary, Ncca Uk Can Mezzanine 49-51 East Road London N1 6HA on 20 October 2014 (1 page) |
20 October 2014 | Registered office address changed from C/O Director of Finance 5 Harmood Grove London NW1 8DH to C/O Company Secretary, Ncca Uk Can Mezzanine 49-51 East Road London N1 6HA on 20 October 2014 (1 page) |
1 September 2014 | Resolutions
|
1 September 2014 | Memorandum and Articles of Association (21 pages) |
1 September 2014 | Resolutions
|
1 September 2014 | Memorandum and Articles of Association (21 pages) |
27 May 2014 | Termination of appointment of Nigel Canin as a director (1 page) |
27 May 2014 | Termination of appointment of Nigel Canin as a director (1 page) |
28 March 2014 | Director's details changed for Mr Gregory Mcdonagh on 16 January 2014 (2 pages) |
28 March 2014 | Director's details changed for Mr Gregory Mcdonagh on 16 January 2014 (2 pages) |
28 March 2014 | Annual return made up to 28 March 2014 no member list (5 pages) |
28 March 2014 | Annual return made up to 28 March 2014 no member list (5 pages) |
30 January 2014 | Appointment of Mr Joey Tabone as a director (2 pages) |
30 January 2014 | Appointment of Mr Joey Tabone as a director (2 pages) |
12 December 2013 | Appointment of Mr Stephen Channing Rider as a secretary (2 pages) |
12 December 2013 | Appointment of Mr Stephen Channing Rider as a secretary (2 pages) |
28 October 2013 | Full accounts made up to 31 March 2013 (20 pages) |
28 October 2013 | Full accounts made up to 31 March 2013 (20 pages) |
4 September 2013 | Registered office address changed from 3-4 Sentinel Square Brent Street London NW4 2EL on 4 September 2013 (1 page) |
4 September 2013 | Registered office address changed from 3-4 Sentinel Square Brent Street London NW4 2EL on 4 September 2013 (1 page) |
4 September 2013 | Registered office address changed from 3-4 Sentinel Square Brent Street London NW4 2EL on 4 September 2013 (1 page) |
31 July 2013 | Company name changed neuroblastoma children's cancer alliance\certificate issued on 31/07/13
|
31 July 2013 | Form NE01-exemption from name ending. (2 pages) |
31 July 2013 | Company name changed neuroblastoma children's cancer alliance\certificate issued on 31/07/13
|
31 July 2013 | Form NE01-exemption from name ending. (2 pages) |
12 April 2013 | Change of name notice (2 pages) |
12 April 2013 | Change of name notice (2 pages) |
28 March 2013 | Annual return made up to 28 March 2013 no member list (4 pages) |
28 March 2013 | Annual return made up to 28 March 2013 no member list (4 pages) |
16 January 2013 | Full accounts made up to 31 March 2012 (15 pages) |
16 January 2013 | Full accounts made up to 31 March 2012 (15 pages) |
17 April 2012 | Annual return made up to 30 March 2012 no member list (4 pages) |
17 April 2012 | Appointment of Martin Elliott as a director (2 pages) |
17 April 2012 | Annual return made up to 30 March 2012 no member list (4 pages) |
17 April 2012 | Appointment of Martin Elliott as a director (2 pages) |
16 April 2012 | Appointment of Allison Hyde as a director (2 pages) |
16 April 2012 | Appointment of Allison Hyde as a director (2 pages) |
29 December 2011 | Total exemption full accounts made up to 31 March 2011 (13 pages) |
29 December 2011 | Total exemption full accounts made up to 31 March 2011 (13 pages) |
13 May 2011 | Annual return made up to 30 March 2011 no member list (2 pages) |
13 May 2011 | Appointment of Mr Nigel Canin as a director (2 pages) |
13 May 2011 | Appointment of Mr Nigel Canin as a director (2 pages) |
13 May 2011 | Annual return made up to 30 March 2011 no member list (2 pages) |
30 March 2010 | Incorporation (36 pages) |
30 March 2010 | Incorporation (36 pages) |