About

Registered Number: 04120060
Date of Incorporation: 30/11/2000 (23 years and 5 months ago)
Company Status: Active
Registered Address: 2nd Floor, 6 Sutton Plaza, Sutton, SM1 4FS,

 

Cicely Saunders International was setup in 2000. The companies directors are Foley, Kathy, Dr, Bowe, Colette, Dame, Rideell, Sarah, Lady, Simon Of Highbury, David Alec Gwyn Roberts, Lord.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FOLEY, Kathy, Dr 10 September 2001 - 1
BOWE, Colette, Dame 25 January 2015 17 October 2017 1
RIDEELL, Sarah, Lady 01 March 2011 28 February 2017 1
SIMON OF HIGHBURY, David Alec Gwyn Roberts, Lord 10 September 2001 27 April 2010 1

Filing History

Document Type Date
CS01 - N/A 04 February 2020
AP01 - Appointment of director 04 February 2020
AD01 - Change of registered office address 03 February 2020
AA - Annual Accounts 18 September 2019
CH03 - Change of particulars for secretary 27 March 2019
CS01 - N/A 07 March 2019
AP01 - Appointment of director 07 March 2019
AA - Annual Accounts 09 August 2018
AP01 - Appointment of director 10 May 2018
AP01 - Appointment of director 10 May 2018
TM01 - Termination of appointment of director 04 April 2018
CS01 - N/A 14 March 2018
AA - Annual Accounts 15 August 2017
TM01 - Termination of appointment of director 03 March 2017
CS01 - N/A 10 February 2017
AA - Annual Accounts 29 September 2016
AR01 - Annual Return 26 February 2016
AA - Annual Accounts 02 June 2015
AP01 - Appointment of director 27 February 2015
AP01 - Appointment of director 27 February 2015
AR01 - Annual Return 27 February 2015
TM01 - Termination of appointment of director 25 February 2015
TM01 - Termination of appointment of director 25 February 2015
TM01 - Termination of appointment of director 25 February 2015
AA - Annual Accounts 30 August 2014
AR01 - Annual Return 28 February 2014
AA - Annual Accounts 25 June 2013
AR01 - Annual Return 04 March 2013
AA - Annual Accounts 28 May 2012
AR01 - Annual Return 16 February 2012
AP01 - Appointment of director 05 July 2011
AP01 - Appointment of director 05 July 2011
AA - Annual Accounts 22 June 2011
AR01 - Annual Return 24 February 2011
TM01 - Termination of appointment of director 16 February 2011
AA - Annual Accounts 09 July 2010
TM01 - Termination of appointment of director 05 July 2010
AR01 - Annual Return 24 February 2010
CH01 - Change of particulars for director 24 February 2010
CH01 - Change of particulars for director 24 February 2010
CH01 - Change of particulars for director 24 February 2010
CH01 - Change of particulars for director 23 February 2010
CH01 - Change of particulars for director 23 February 2010
CH01 - Change of particulars for director 23 February 2010
AA - Annual Accounts 21 September 2009
288a - Notice of appointment of directors or secretaries 23 March 2009
363a - Annual Return 19 March 2009
AA - Annual Accounts 15 August 2008
363a - Annual Return 27 February 2008
288b - Notice of resignation of directors or secretaries 27 February 2008
AA - Annual Accounts 25 September 2007
363s - Annual Return 20 March 2007
CERTNM - Change of name certificate 16 March 2007
363s - Annual Return 08 November 2006
AA - Annual Accounts 15 August 2006
363s - Annual Return 26 April 2006
288a - Notice of appointment of directors or secretaries 28 December 2005
288b - Notice of resignation of directors or secretaries 19 October 2005
AA - Annual Accounts 19 October 2005
288c - Notice of change of directors or secretaries or in their particulars 18 June 2005
AA - Annual Accounts 01 November 2004
288b - Notice of resignation of directors or secretaries 18 June 2004
288a - Notice of appointment of directors or secretaries 18 June 2004
287 - Change in situation or address of Registered Office 18 June 2004
363s - Annual Return 04 March 2004
288a - Notice of appointment of directors or secretaries 04 March 2004
288a - Notice of appointment of directors or secretaries 05 February 2004
AA - Annual Accounts 10 November 2003
288b - Notice of resignation of directors or secretaries 18 April 2003
288c - Notice of change of directors or secretaries or in their particulars 18 April 2003
363s - Annual Return 25 February 2003
AUD - Auditor's letter of resignation 17 February 2003
288b - Notice of resignation of directors or secretaries 16 December 2002
288a - Notice of appointment of directors or secretaries 16 December 2002
288a - Notice of appointment of directors or secretaries 06 November 2002
AA - Annual Accounts 03 October 2002
225 - Change of Accounting Reference Date 03 October 2002
363s - Annual Return 12 February 2002
288a - Notice of appointment of directors or secretaries 04 December 2001
288a - Notice of appointment of directors or secretaries 27 November 2001
288a - Notice of appointment of directors or secretaries 27 November 2001
288a - Notice of appointment of directors or secretaries 04 April 2001
288a - Notice of appointment of directors or secretaries 04 April 2001
288a - Notice of appointment of directors or secretaries 04 April 2001
288a - Notice of appointment of directors or secretaries 04 April 2001
288b - Notice of resignation of directors or secretaries 04 April 2001
288b - Notice of resignation of directors or secretaries 04 April 2001
363a - Annual Return 19 February 2001
MEM/ARTS - N/A 13 February 2001
287 - Change in situation or address of Registered Office 13 February 2001
CERTNM - Change of name certificate 02 February 2001
288a - Notice of appointment of directors or secretaries 28 January 2001
288a - Notice of appointment of directors or secretaries 28 January 2001
288b - Notice of resignation of directors or secretaries 28 January 2001
288b - Notice of resignation of directors or secretaries 28 January 2001
NEWINC - New incorporation documents 30 November 2000

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.