CICELY SAUNDERS INTERNATIONAL

  • Company statusactive
  • Company No04120060
  • Age24 years 8 months Incorporated 30 November 2000
  • Officers7

Address

1st Floor Arthur Stanley House 40-50 Tottenham Street, Tottenham Street, London, W1T 4RN, England

CICELY SAUNDERS INTERNATIONAL is an active company incorporated on 30 November 2000 and based in London, England. The company was registered 25 years ago.


  • Credit score0
  • Score change
    0

Unlock Business Credit Reports & Real-time Tracking with Menna Plus

Quickly detect credit risks and protect your business.

Sign Up
  • Credit limit£
  • CCJs
    0

  • Company Type

    private limited guarant nsc limited exemption

  • Jurisdiction

    england & wales

  • Nature of business (SIC)

    86900 Other human health activities

  • Accounts

    Available to 31 December 2024. Next accounts due by 30 September 2025

See filing history on Companies House


Monitor

Latest Activity

Confirmation Statement With No Updates

5 Months Ago on 02 Feb 2025

Termination Director Company With Name Termination Date

5 Months Ago on 01 Feb 2025

Change Registered Office Address Company With Date Old Address New Address

6 Months Ago on 21 Jan 2025

Accounts With Accounts Type Small

8 Months Ago on 26 Nov 2024

Termination Director Company With Name Termination Date

11 Months Ago on 28 Aug 2024

Confirmation Statement With No Updates

1 Year Ago on 12 Feb 2024

Appoint Person Secretary Company With Name Date

1 Year Ago on 12 Feb 2024

Termination Director Company With Name Termination Date

1 Year Ago on 12 Feb 2024

Termination Secretary Company With Name Termination Date

1 Year Ago on 12 Feb 2024

Accounts With Accounts Type Small

1 Year Ago on 18 Dec 2023

Change Registered Office Address Company With Date Old Address New Address

2 Years Ago on 24 Jul 2023

Confirmation Statement With No Updates

2 Years Ago on 14 Feb 2023

Termination Director Company With Name Termination Date

2 Years Ago on 14 Feb 2023

Accounts With Accounts Type Small

2 Years Ago on 05 Oct 2022

Confirmation Statement With No Updates

3 Years Ago on 14 Feb 2022

Change Person Director Company With Change Date

3 Years Ago on 14 Feb 2022

Change Person Director Company With Change Date

3 Years Ago on 14 Feb 2022

Accounts With Accounts Type Small

3 Years Ago on 04 Oct 2021

Confirmation Statement With No Updates

4 Years Ago on 23 Feb 2021

Appoint Person Director Company With Name Date

4 Years Ago on 15 Feb 2021

Accounts With Accounts Type Small

4 Years Ago on 02 Feb 2021

Confirmation Statement With No Updates

5 Years Ago on 04 Feb 2020

Appoint Person Director Company With Name Date

5 Years Ago on 04 Feb 2020

Change Registered Office Address Company With Date Old Address New Address

5 Years Ago on 03 Feb 2020

Accounts With Accounts Type Small

5 Years Ago on 18 Sep 2019

People

Officers7

Significant control (PSC)0

Officers

NameRoleDate of BirthAppointed
KIRK, Katherine Elizabethsecretary 25 Jul 2023
CHANTLER, Cyril, Sirdirector May 193923 Jan 2018
FOLEY, Kathy, Drdirector Jan 194410 Sept 2001
GARSIDE, Pamela Marydirector Feb 195430 Oct 2018
KIRK, Katherine Elizabethdirector Nov 195925 Jan 2015
TAYLOR, Hugh Henderson, Sirdirector Mar 195001 May 2011
WILLIAMS, Garethdirector Feb 195324 Apr 2019

PSC (Persons with Significant control)

NameDate of BirthAppointed
No result

Some of the data shown on this platform is sourced from third parties or public records. While we do our best to keep everything accurate and up to date, we do not control or guarantee the reliability, completeness, or accuracy of external data sources.