MAGGIE KESWICK JENCKS CANCER CARING CENTRES TRUST ENGLAND

Address:
20 St. James Street, London, W6 9RW

MAGGIE KESWICK JENCKS CANCER CARING CENTRES TRUST ENGLAND is a business entity registered at Companies House, UK, with entity identifier is 02292509. The registration start date is September 2, 1988. The current status is Active.

Company Overview

Company Number 02292509
Company Name MAGGIE KESWICK JENCKS CANCER CARING CENTRES TRUST ENGLAND
Registered Address c/o MAGGIES CENTRES
20 St. James Street
London
W6 9RW
Company Category PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Company Status Active
Origin Country United Kingdom
Incorporation Date 1988-09-02
Account Ref Day 31
Account Ref Month 1
Accounts Due Date 2021-10-31
Accounts Last Update 2020-01-31
Returns Due Date 2016-09-18
Returns Last Update 2015-08-21
Confirmation Statement Due Date 2021-09-04
Confirmation Statement Last Update 2020-08-21
Mortgage Charges 1
Mortgage Satisfied 1
Information Source source link

Standard Industrial Classification (SIC) Code

SIC Code Industry
86900 Other human health activities

Office Location

Address 20 ST. JAMES STREET
Post Town LONDON
Post Code W6 9RW

Companies with the same post code

Entity Name Office Address
THE JAZZY ZULU LTD 14 St. James Street, London, W6 9RW, England
KALPA LTD 3 St. James Street, London, W6 9RW, England
SKAL DRINKS SA LTD 20 St James Street, London, W6 9RW, United Kingdom
BIG DOOR PRODUCTIONS LTD 1 St James Street, Hammersmith, London, W6 9RW, United Kingdom
WALKER GEORGE FILMS LIMITED 16 St. James Street, London, W6 9RW
BLUEBIRD FILMS LTD 16 St. James Street, Hammersmith, London, W6 9RW
SKAL LIMITED 20 St James Street, London, W6 9RW, United Kingdom
S WALKER BEYOND LIMITED 16 St. James Street, Hammersmith, London, W6 9RW
INC.INTERIORS LIMITED 1 Saint James Street, London, W6 9RW

Companies with the same post town

Entity Name Office Address
27 HALLSWELLE ROAD LIMITED 27a Hallswelle Road, London, NW11 0DH, United Kingdom
2RADO & CO LTD 225a Woodhouse Road, London, N12 9BD, England
312 FILMS LTD 41 Skylines Business Village, (jsa), Limeharbour, London, Canary Wharf, E14 9TS, United Kingdom
444 SPACE LTD 76 Parkside Estate, Rutland Road, London, E9 7JY, United Kingdom
75 COMMERCIAL LTD 75 Commercial Street, London, E1 6BD, England
84 MONSTERS LIMITED 7 Eaton Close, London, SW1W 8JX, United Kingdom
A TO Z BUILDING MAINTENANCE AND SERVICES LTD Unit 38, The Link, 49 Effra Road, London, SW2 1BZ, England
A.T.A ACCOUNTS & MANAGEMENT LIMITED 165 Kensington Avenue, London, E12 6NL, England
A.T.D. CONSTRUCTION SERVICES LTD 11 Hallam Road, London, N15 3RE, England
A4A LOGISTIC LTD Flat 1 Edwin House, 20 Nile Road, London, E13 9EL, England

Company Officer

Name Role Correspondence Address Birth Date / Appointed Nationality / Residence Occupation
WOOD, Allison Jane Secretary (Active) Maggies Centres, 20 St. James Street, London, England, W6 9RW /
18 April 2007
British /
LEE, Laura Elizabeth Director (Active) Maggies Centres, 20 St. James Street, London, England, W6 9RW October 1966 /
18 April 2007
British /
England
Company Director
WOOD, Allison Jane Director (Active) Maggies Centres, 20 St. James Street, London, England, W6 9RW April 1966 /
4 March 2009
British /
England
Finance Director
BARTEY, Philip Charles Secretary (Resigned) 52 Blythe Vale, Catford, London, SE6 4NR /
22 October 1995
/
HERON, Denise Lesley Secretary (Resigned) 2 St Oswalds Road, Elvaston Road, Hexham, Northumberland, NE46 2HF /
1 August 2005
/
REED, Margaret Patricia Secretary (Resigned) The Tilery, Melkridge, Haltwhistle, Northumberland, NE49 9PG /
2 August 2000
/
RIDLEY, Geoffrey Ward Secretary (Resigned) The Grange, Middlepart, Belsay, Northumberland, NE20 0HB /
/
ATKINSON, Marilyn Director (Resigned) 11 Leazes Crescent, Hexham, Northumberland, NE46 3JX January 1944 /
5 May 1994
British /
Accountant
BARTEY, Philip Charles Director (Resigned) The Lodge, Lower Wyke Green, Bradford, West Yorkshire, BD12 9AD August 1951 /
5 May 1994
British /
United Kingdom
Charity Director
BLACK, Raymond Alexander Director (Resigned) 2 Chare Head Farm, Main St Acomb, Hexham, Northumberland, NE46 4PL January 1956 /
3 October 2001
British /
Director
BOWDEN, Elspeth Director (Resigned) Beechwood, Burswell Villas, Hexham, Northumberland, NE46 3LD March 1947 /
1 October 1998
British /
United Kingdom
Macmillan Nurse
CORCORAN, Allan Thomas Director (Resigned) 18 Rowantree Drive, Walkerville, Newcastle Upon Tyne, Tyne & Wear, NE6 June 1948 /
British /
Company Director
CRACK, Lindsay Anne, Dr Director (Resigned) Beechcroft Aydon Road, Corbridge, Northumberland, NE45 5EG January 1954 /
1 October 1998
British /
Doctor Of Medicine
FULLERTON, Patricia Director (Resigned) 20 Cragside View, Rothbury, Morpeth, Northumberland, NE65 7YU April 1929 /
British /
GIBB-LOW, Hamish Director (Resigned) 7 The Avenue, Branksome Park, Bournemouth, Dorset, BH9 2UL July 1937 /
British /
Company Director
GROOME, Dorothy Muriel Director (Resigned) 43 Eastville Terrace, Ripon Road, Harrogate, North Yorkshire, HG1 3HJ August 1931 /
1 April 1992
British /
Senior Nurse Retired
HALL, Reginald Ross, Professor Director (Resigned) 77 Moorside North, Newcastle Upon Tyne, Tyne & Wear, NE4 9DU February 1939 /
1 October 1998
British /
England
Director Northern Cancer Netwo
HASTINGS, Andrew Geoffrey, Dr Director (Resigned) Blencathra 2 Burn Close, Felton, Morpeth, Northumberland, NE65 9HP July 1953 /
28 November 1997
British /
Senior Lecturer
LORIGAN, Jennifer Ann Director (Resigned) 85 Edge Hill, Ponteland, Newcastle Upon Tyne, Tyne & Wear, NE20 9JQ March 1947 /
1 April 1992
British /
MCGREAL, Christine Anne Director (Resigned) The Old Chapel, Lowgate, Hexham, Northumberland, NE46 2NN March 1955 /
10 July 2002
British /
Radiographer
PATERSON, Esme Director (Resigned) 3 Station View, Harrogate, North Yorkshire, HG2 7JA August 1945 /
1 April 1992
British /
Market Researcher
PROUD, June Director (Resigned) 12 Glebelands, Corbridge, Northumberland, NE45 5DS June 1936 /
British /
RIDLEY, Geoffrey Ward Director (Resigned) The Grange, Middlepart, Belsay, Northumberland, NE20 0HB August 1938 /
British /
Great Britain
Solicitor
STEEL, Peter Kenneth Director (Resigned) New Deanham, Middleton, Morpeth, Northumberland, NE61 4AG June 1941 /
26 January 2001
British /
England
Consultant
THOMPSON, Elizabeth Director (Resigned) The Grange Farnley Farm, Farnley, Corbridge, Northumberland, NE45 September 1937 /
British /
Nursing Home Proprietor
WALKER, Christopher William James Director (Resigned) 271 New Ridley Road, Stockfield, Northumberland, NE43 7RB September 1941 /
16 June 2004
British /
Lecturer
WILSON, Richard Murrough Director (Resigned) St Ann's Wharf, 112 Quayside, Newcastle Upon Tyne, Tyne & Wear, NE1 3DX February 1945 /
11 February 2004
British /
England
Solicitor

Competitor

Search similar business entities

Post Town LONDON
Post Code W6 9RW
SIC Code 86900 - Other human health activities

Improve Information

Please provide details on MAGGIE KESWICK JENCKS CANCER CARING CENTRES TRUST ENGLAND by submitting the form below, or post on facebook comments.

Note that the information provided will be posted publicly on this web page. Please do not leave private contact information here. If you would like to contact us, please use this form.

Register Information

Register Name Companies House, UK
Jurisdiction United Kingdom (UK)
Website
Entity Count 2400000

Trending Searches