Company NameSolving Kids' Cancer UK
Company StatusActive
Company Number07208648
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date30 March 2010(14 years, 1 month ago)
Previous Names4

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Joseph Charles Tabone
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed10 January 2014(3 years, 9 months after company formation)
Appointment Duration10 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 02-03 Salisbury House Unit 02-03 Salisbury Ho
29 Finsbury Square
London
EC2M 7AQ
Director NameMr Matthew Giles White
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed28 October 2014(4 years, 7 months after company formation)
Appointment Duration9 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address21 Pembroke Avenue
Hove
East Sussex
BN3 5AB
Director NameMr Nicholas James Bird
Date of BirthMay 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed22 March 2016(5 years, 11 months after company formation)
Appointment Duration8 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 02-03 Salisbury House Unit 02-03 Salisbury Ho
29 Finsbury Square
London
EC2M 7AQ
Director NameMr David Francois Coulon
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityFrench
StatusCurrent
Appointed22 August 2017(7 years, 4 months after company formation)
Appointment Duration6 years, 8 months
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressUnit 02-03 Salisbury House Unit 02-03 Salisbury Ho
29 Finsbury Square
London
EC2M 7AQ
Secretary NameMrs Gemma Teresa Wadsley
StatusCurrent
Appointed13 December 2019(9 years, 8 months after company formation)
Appointment Duration4 years, 4 months
RoleCompany Director
Correspondence AddressUnit 02-03 Salisbury House Unit 02-03 Salisbury Ho
29 Finsbury Square
London
EC2M 7AQ
Director NameMiss Alexandra May Austin Lane
Date of BirthSeptember 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed14 September 2020(10 years, 5 months after company formation)
Appointment Duration3 years, 7 months
RoleLawyer
Country of ResidenceEngland
Correspondence AddressUnit 02-03 Salisbury House Unit 02-03 Salisbury Ho
29 Finsbury Square
London
EC2M 7AQ
Director NameDr Aine McCarthy
Date of BirthSeptember 1986 (Born 37 years ago)
NationalityIrish
StatusCurrent
Appointed20 July 2021(11 years, 3 months after company formation)
Appointment Duration2 years, 9 months
RoleHead Of Communications
Country of ResidenceEngland
Correspondence AddressUnit 02-03 Salisbury House Unit 02-03 Salisbury Ho
29 Finsbury Square
London
EC2M 7AQ
Director NameMr Gregory McDonagh
Date of BirthDecember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed30 March 2010(same day as company formation)
RoleLawyer
Country of ResidenceEngland
Correspondence AddressSouthville Water End Road
Potten End
Berkhamsted
Hertfordshire
HP4 2SG
Director NameMr Nigel John Canin
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed12 May 2011(1 year, 1 month after company formation)
Appointment Duration2 years, 11 months (resigned 01 May 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Harmood Grove
London
NW1 8DH
Director NameMartin Elliott
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2011(1 year, 2 months after company formation)
Appointment Duration4 years, 4 months (resigned 26 October 2015)
RoleConsultant Paediatric Oncologist
Country of ResidenceUnited Kingdom
Correspondence AddressCan Mezzanine 49-51 East Road
London
N1 6HA
Director NameAllison Hyde
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed05 July 2011(1 year, 3 months after company formation)
Appointment Duration5 years, 7 months (resigned 27 February 2017)
RoleRegistered General Nurse
Country of ResidenceUnited Kingdom
Correspondence AddressCan Mezzanine Company Secretary Solving Kids' Canc
49-51 East Road
London
N1 6AH
Secretary NameMr Stephen Channing Rider
StatusResigned
Appointed28 November 2013(3 years, 8 months after company formation)
Appointment Duration2 years, 3 months (resigned 08 March 2016)
RoleCompany Director
Correspondence AddressCan Mezzanine 49-51 East Road
London
N1 6HA
Director NameDr Stephen Paul Lowis
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed08 October 2015(5 years, 6 months after company formation)
Appointment Duration11 months, 4 weeks (resigned 01 October 2016)
RoleConsultant Paediatric Oncologist
Country of ResidenceUnited Kingdom
Correspondence Address17 Salisbury Road
Redland
Bristol
BS6 7AN
Secretary NameMs Victoria Mary Gilbert
StatusResigned
Appointed10 March 2016(5 years, 11 months after company formation)
Appointment Duration3 months, 3 weeks (resigned 01 July 2016)
RoleCompany Director
Correspondence AddressCan Mezzanine Company Secretary Solving Kids' Canc
49-51 East Road
London
N1 6AH
Secretary NameMr Stephen Alfa Howell Richards
StatusResigned
Appointed01 July 2016(6 years, 3 months after company formation)
Appointment Duration3 years, 5 months (resigned 13 December 2019)
RoleCompany Director
Correspondence AddressCan Mezzanine Company Secretary Solving Kids' Canc
49-51 East Road
London
N1 6AH
Director NameMrs Bronwyn Ellis
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed06 February 2018(7 years, 10 months after company formation)
Appointment Duration4 years (resigned 06 February 2022)
RoleSenior Vice President, Sales
Country of ResidenceUnited Kingdom
Correspondence AddressCoram Campus 41 Brunswick Square
London
WC1N 1AZ

Contact

Websitewww.ncca-uk.org/
Email address[email protected]
Telephone07 530821436
Telephone regionMobile

Location

Registered AddressUnit 02-03 Salisbury House Unit 02-03 Salisbury House
29 Finsbury Square
London
EC2M 7AQ
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardColeman Street
Built Up AreaGreater London

Financials

Year2014
Turnover£2,476,166
Net Worth£4,441,737
Cash£3,608,096
Current Liabilities£90,847

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategorySmall
Accounts Year End31 March

Returns

Latest Return28 March 2024 (1 month ago)
Next Return Due11 April 2025 (11 months, 2 weeks from now)

Filing History

18 September 2020Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-09-14
(3 pages)
15 September 2020Appointment of Miss Alexandra May Austin Lane as a director on 14 September 2020 (2 pages)
10 September 2020Registered 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 2020Confirmation statement made on 28 March 2020 with no updates (3 pages)
17 December 2019Full accounts made up to 31 March 2019 (56 pages)
13 December 2019Termination of appointment of Stephen Alfa Howell Richards as a secretary on 13 December 2019 (1 page)
13 December 2019Appointment of Mrs Gemma Teresa Wadsley as a secretary on 13 December 2019 (2 pages)
1 April 2019Confirmation statement made on 28 March 2019 with no updates (3 pages)
7 December 2018Full accounts made up to 31 March 2018 (55 pages)
10 April 2018Confirmation statement made on 28 March 2018 with no updates (3 pages)
22 March 2018Appointment of Mrs Bronwyn Ellis as a director on 6 February 2018 (2 pages)
4 January 2018Full accounts made up to 31 March 2017 (43 pages)
2 October 2017Appointment of Mr David Francois Coulon as a director on 22 August 2017 (2 pages)
2 October 2017Appointment of Mr David Francois Coulon as a director on 22 August 2017 (2 pages)
25 August 2017Secretary's details changed for Mr Stephen Howell Richards on 24 August 2017 (1 page)
25 August 2017Secretary's details changed for Mr Stephen Howell Richards on 24 August 2017 (1 page)
29 March 2017Confirmation statement made on 28 March 2017 with updates (4 pages)
29 March 2017Confirmation statement made on 28 March 2017 with updates (4 pages)
27 February 2017Termination of appointment of Allison Hyde as a director on 27 February 2017 (1 page)
27 February 2017Termination of appointment of Allison Hyde as a director on 27 February 2017 (1 page)
28 January 2017Director's details changed for Mr Joey Tabone on 28 January 2017 (2 pages)
28 January 2017Director's details changed for Mr Joey Tabone on 28 January 2017 (2 pages)
25 January 2017Appointment of Mr Stephen Howell Richards as a secretary on 1 July 2016 (2 pages)
25 January 2017Registered 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 2017Termination of appointment of Stephen Paul Lowis as a director on 1 October 2016 (1 page)
25 January 2017Termination of appointment of Victoria Mary Gilbert as a secretary on 1 July 2016 (1 page)
25 January 2017Director's details changed for Mr Nicolas Bird on 25 January 2017 (2 pages)
25 January 2017Appointment of Mr Stephen Howell Richards as a secretary on 1 July 2016 (2 pages)
25 January 2017Registered 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 2017Termination of appointment of Victoria Mary Gilbert as a secretary on 1 July 2016 (1 page)
25 January 2017Termination of appointment of Stephen Paul Lowis as a director on 1 October 2016 (1 page)
25 January 2017Director's details changed for Mr Nicolas Bird on 25 January 2017 (2 pages)
9 January 2017Full accounts made up to 31 March 2016 (30 pages)
9 January 2017Full accounts made up to 31 March 2016 (30 pages)
26 April 2016Annual return made up to 28 March 2016 no member list (6 pages)
26 April 2016Appointment of Mr Nicolas Bird as a director on 22 March 2016 (2 pages)
26 April 2016Annual return made up to 28 March 2016 no member list (6 pages)
26 April 2016Appointment of Mr Nicolas Bird as a director on 22 March 2016 (2 pages)
11 March 2016Appointment of Ms Victoria Mary Gilbert as a secretary on 10 March 2016 (2 pages)
11 March 2016Termination of appointment of Stephen Channing Rider as a secretary on 8 March 2016 (1 page)
11 March 2016Appointment of Ms Victoria Mary Gilbert as a secretary on 10 March 2016 (2 pages)
11 March 2016Termination of appointment of Stephen Channing Rider as a secretary on 8 March 2016 (1 page)
3 March 2016Secretary's details changed for Mr Stephen Channing Rider on 3 March 2016 (1 page)
3 March 2016Secretary's details changed for Mr Stephen Channing Rider on 3 March 2016 (1 page)
23 November 2015Total exemption full accounts made up to 31 March 2015 (24 pages)
23 November 2015Total exemption full accounts made up to 31 March 2015 (24 pages)
30 October 2015Appointment of Dr Stephen Paul Lowis as a director on 8 October 2015 (2 pages)
30 October 2015Termination of appointment of Martin Elliott as a director on 26 October 2015 (1 page)
30 October 2015Termination of appointment of Martin Elliott as a director on 26 October 2015 (1 page)
30 October 2015Appointment of Dr Stephen Paul Lowis as a director on 8 October 2015 (2 pages)
30 October 2015Appointment of Dr Stephen Paul Lowis as a director on 8 October 2015 (2 pages)
14 October 2015Company name changed neuroblastoma children's cancer alliance uk\certificate issued on 14/10/15
  • RES15 ‐ Change company name resolution on 2015-10-08
(2 pages)
14 October 2015Change of name notice (2 pages)
14 October 2015NE01 (2 pages)
14 October 2015NE01 (2 pages)
14 October 2015Change of name notice (2 pages)
14 October 2015Company name changed neuroblastoma children's cancer alliance uk\certificate issued on 14/10/15
  • RES15 ‐ Change company name resolution on 2015-10-08
(2 pages)
1 May 2015Annual return made up to 28 March 2015 no member list (5 pages)
1 May 2015Secretary's details changed for Mr Stephen Channing Rider on 1 November 2014 (1 page)
1 May 2015Secretary's details changed for Mr Stephen Channing Rider on 1 November 2014 (1 page)
1 May 2015Annual return made up to 28 March 2015 no member list (5 pages)
1 May 2015Secretary's details changed for Mr Stephen Channing Rider on 1 November 2014 (1 page)
5 January 2015Appointment of Mr Matthew Giles White as a director on 28 October 2014 (2 pages)
5 January 2015Appointment of Mr Matthew Giles White as a director on 28 October 2014 (2 pages)
4 December 2014Termination of appointment of Gregory Mcdonagh as a director on 27 November 2014 (1 page)
4 December 2014Termination of appointment of Gregory Mcdonagh as a director on 27 November 2014 (1 page)
7 November 2014Full accounts made up to 31 March 2014 (23 pages)
7 November 2014Full accounts made up to 31 March 2014 (23 pages)
20 October 2014Registered 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 2014Registered 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 2014Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
1 September 2014Memorandum and Articles of Association (21 pages)
1 September 2014Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
1 September 2014Memorandum and Articles of Association (21 pages)
27 May 2014Termination of appointment of Nigel Canin as a director (1 page)
27 May 2014Termination of appointment of Nigel Canin as a director (1 page)
28 March 2014Director's details changed for Mr Gregory Mcdonagh on 16 January 2014 (2 pages)
28 March 2014Director's details changed for Mr Gregory Mcdonagh on 16 January 2014 (2 pages)
28 March 2014Annual return made up to 28 March 2014 no member list (5 pages)
28 March 2014Annual return made up to 28 March 2014 no member list (5 pages)
30 January 2014Appointment of Mr Joey Tabone as a director (2 pages)
30 January 2014Appointment of Mr Joey Tabone as a director (2 pages)
12 December 2013Appointment of Mr Stephen Channing Rider as a secretary (2 pages)
12 December 2013Appointment of Mr Stephen Channing Rider as a secretary (2 pages)
28 October 2013Full accounts made up to 31 March 2013 (20 pages)
28 October 2013Full accounts made up to 31 March 2013 (20 pages)
4 September 2013Registered office address changed from 3-4 Sentinel Square Brent Street London NW4 2EL on 4 September 2013 (1 page)
4 September 2013Registered office address changed from 3-4 Sentinel Square Brent Street London NW4 2EL on 4 September 2013 (1 page)
4 September 2013Registered office address changed from 3-4 Sentinel Square Brent Street London NW4 2EL on 4 September 2013 (1 page)
31 July 2013Company name changed neuroblastoma children's cancer alliance\certificate issued on 31/07/13
  • CONNOT ‐
(3 pages)
31 July 2013Form NE01-exemption from name ending. (2 pages)
31 July 2013Company name changed neuroblastoma children's cancer alliance\certificate issued on 31/07/13
  • CONNOT ‐
(3 pages)
31 July 2013Form NE01-exemption from name ending. (2 pages)
12 April 2013Change of name notice (2 pages)
12 April 2013Change of name notice (2 pages)
28 March 2013Annual return made up to 28 March 2013 no member list (4 pages)
28 March 2013Annual return made up to 28 March 2013 no member list (4 pages)
16 January 2013Full accounts made up to 31 March 2012 (15 pages)
16 January 2013Full accounts made up to 31 March 2012 (15 pages)
17 April 2012Annual return made up to 30 March 2012 no member list (4 pages)
17 April 2012Appointment of Martin Elliott as a director (2 pages)
17 April 2012Annual return made up to 30 March 2012 no member list (4 pages)
17 April 2012Appointment of Martin Elliott as a director (2 pages)
16 April 2012Appointment of Allison Hyde as a director (2 pages)
16 April 2012Appointment of Allison Hyde as a director (2 pages)
29 December 2011Total exemption full accounts made up to 31 March 2011 (13 pages)
29 December 2011Total exemption full accounts made up to 31 March 2011 (13 pages)
13 May 2011Annual return made up to 30 March 2011 no member list (2 pages)
13 May 2011Appointment of Mr Nigel Canin as a director (2 pages)
13 May 2011Appointment of Mr Nigel Canin as a director (2 pages)
13 May 2011Annual return made up to 30 March 2011 no member list (2 pages)
30 March 2010Incorporation (36 pages)
30 March 2010Incorporation (36 pages)