Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > CICELY SAUNDERS INTERNATIONAL
Company Information for

CICELY SAUNDERS INTERNATIONAL

30 OLD BAILEY, LONDON, EC4M 7AU,
Company Registration Number
04120060
PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Active

Company Overview

About Cicely Saunders International
CICELY SAUNDERS INTERNATIONAL was founded on 2000-11-30 and has its registered office in London. The organisation's status is listed as "Active". Cicely Saunders International is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) registered in ENGLAND with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
CICELY SAUNDERS INTERNATIONAL
 
Legal Registered Office
30 OLD BAILEY
LONDON
EC4M 7AU
Other companies in SM1
 
Previous Names
THE CICELY SAUNDERS FOUNDATION16/03/2007
Charity Registration
Charity Number 1087195
Charity Address SIXTH FLOOR, TIMES HOUSE, THROWLEY WAY, SUTTON, SURREY, SM1 4JQ
Charter OUR MISSION IS TO PROMOTE RESEARCH TO IMPROVE THE CARE AND TREATMENT OF ALL PATIENTS WITH PROGRESSIVE ILLNESS AND TO MAKE HIGH-QUALITY PALLIATIVE CARE AVAILABLE TO EVERYONE WHO NEEDS IT ÔÇÔ BE IT IN HOSPICE, HOSPITAL OR HOME. THERE IS NO OTHER CHARITY SPECIFICALLY CONCERNED WITH CARRYING OUT WORK TO IDENTIFY AND PROMOTE BEST PRACTICE IN PALLIATIVE CARE.
Filing Information
Company Number 04120060
Company ID Number 04120060
Date formed 2000-11-30
Country ENGLAND
Origin Country United Kingdom
Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 01/02/2016
Return next due 01/03/2017
Type of accounts SMALL
Last Datalog update: 2024-03-07 03:24:03
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CICELY SAUNDERS INTERNATIONAL
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   MAZARS PUBLIC SECTOR INTERNAL AUDIT LIMITED   MAZARS MR LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of CICELY SAUNDERS INTERNATIONAL

Current Directors
Officer Role Date Appointed
JOHN BRIAN MCGRATH
Company Secretary 2004-06-04
CYRIL CHANTLER
Director 2018-01-23
KATHY FOLEY
Director 2001-09-10
RICHARD VINCENT GIORDANO
Director 2001-03-14
HOWELL MALCOLM PLOWDEN JAMES
Director 2018-01-23
KATHERINE ELIZABETH KIRK
Director 2015-01-25
JOHN BRIAN MCGRATH
Director 2001-03-14
HUGH HENDERSON TAYLOR
Director 2011-05-01
Previous Officers
Officer Role Date Appointed Date Resigned
COLETTE BOWE
Director 2015-01-25 2017-10-17
SARAH RIDEELL
Director 2011-03-01 2017-02-28
RICHARD THOMAS JAMES WILSON OF DINTON
Director 2003-10-22 2015-01-26
DAVID ALAN WALKER
Director 2001-03-14 2014-09-29
CHRISTOPHER GORDON STRODE SAUNDERS
Director 2005-11-28 2014-07-22
SARAH ELIZABETH MARY HOGG
Director 2008-12-16 2011-01-10
DAVID ALEC GWYN ROBERTS SIMON OF HIGHBURY
Director 2001-09-10 2010-04-27
EDMUND JOHN PHILLIP BROWNE
Director 2002-01-24 2008-01-15
CICELY MARY STRODE SAUNDERS
Director 2001-03-14 2005-07-14
BENEDICT JOHN SPURWAY MATHEWS
Company Secretary 2002-12-02 2004-06-04
GEOFFREY TUCKER
Director 2001-09-10 2003-01-13
MARK EDWARDS
Company Secretary 2000-11-30 2002-12-02
MARK EDWARDS
Director 2000-11-30 2001-03-14
MELANIE JANE GAMBLE
Director 2000-11-30 2001-03-14
WATERLOW SECRETARIES LIMITED
Nominated Secretary 2000-11-30 2000-11-30
WATERLOW NOMINEES LIMITED
Nominated Director 2000-11-30 2000-11-30
WATERLOW SECRETARIES LIMITED
Nominated Director 2000-11-30 2000-11-30

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CYRIL CHANTLER PRIVATE HEALTHCARE INFORMATION NETWORK LIMITED Director 2015-04-01 CURRENT 2012-07-18 Active
HOWELL MALCOLM PLOWDEN JAMES FIRM ADVISORY LTD Director 2017-10-09 CURRENT 2017-10-09 Active - Proposal to Strike off
KATHERINE ELIZABETH KIRK ARTHUR RANK HOSPICE LIMITED Director 2011-03-16 CURRENT 1995-05-19 Active
KATHERINE ELIZABETH KIRK ARTHUR RANK HOSPICE CHARITY Director 2010-09-08 CURRENT 2009-11-25 Active
HUGH HENDERSON TAYLOR THE HEALTH FOUNDATION Director 2017-04-13 CURRENT 1983-04-14 Active
HUGH HENDERSON TAYLOR KING'S HEALTH PARTNERS LIMITED Director 2011-08-31 CURRENT 2010-08-04 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-02-12Termination of appointment of John Brian Mcgrath on 2023-07-25
2024-02-12APPOINTMENT TERMINATED, DIRECTOR JOHN BRIAN MCGRATH
2024-02-12Appointment of Katherine Elizabeth Kirk as company secretary on 2023-07-25
2024-02-12CONFIRMATION STATEMENT MADE ON 01/02/24, WITH NO UPDATES
2023-07-24REGISTERED OFFICE CHANGED ON 24/07/23 FROM 2nd Floor, 6 Sutton Plaza Sutton SM1 4FS England
2023-02-14APPOINTMENT TERMINATED, DIRECTOR RICHARD VINCENT GIORDANO
2023-02-14CONFIRMATION STATEMENT MADE ON 01/02/23, WITH NO UPDATES
2022-10-05SMALL COMPANY ACCOUNTS MADE UP TO 31/12/21
2022-10-05AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/21
2022-02-14Director's details changed for Mr John Brian Mcgrath on 2022-02-14
2022-02-14Director's details changed for Sir Richard Vincent Giordano on 2022-02-14
2022-02-14CONFIRMATION STATEMENT MADE ON 01/02/22, WITH NO UPDATES
2022-02-14CS01CONFIRMATION STATEMENT MADE ON 01/02/22, WITH NO UPDATES
2022-02-14CH01Director's details changed for Mr John Brian Mcgrath on 2022-02-14
2021-10-04AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/20
2021-02-23CS01CONFIRMATION STATEMENT MADE ON 01/02/21, WITH NO UPDATES
2021-02-15AP01DIRECTOR APPOINTED MRS KAY GLENDINNING
2021-02-02AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/19
2020-02-04CS01CONFIRMATION STATEMENT MADE ON 01/02/20, WITH NO UPDATES
2020-02-04AP01DIRECTOR APPOINTED MR GARETH WILLIAMS
2020-02-03AD01REGISTERED OFFICE CHANGED ON 03/02/20 FROM Sixth Floor Times House Throwley Way Sutton Surrey SM1 4JQ
2019-09-18AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/18
2019-03-27CH03SECRETARY'S DETAILS CHNAGED FOR MR JOHN BRIAN MCGRATH on 2019-01-07
2019-03-07CS01CONFIRMATION STATEMENT MADE ON 01/02/19, WITH NO UPDATES
2019-03-07AP01DIRECTOR APPOINTED MS PAMELA MARY GARSIDE
2018-08-09AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/17
2018-05-10AP01DIRECTOR APPOINTED MR HOWELL MALCOLM PLOWDEN JAMES
2018-05-10AP01DIRECTOR APPOINTED SIR CYRIL CHANTLER
2018-04-04TM01APPOINTMENT TERMINATED, DIRECTOR COLETTE BOWE
2018-03-14CS01CONFIRMATION STATEMENT MADE ON 01/02/18, WITH NO UPDATES
2017-08-15AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-03-03TM01APPOINTMENT TERMINATED, DIRECTOR SARAH RIDEELL
2017-02-10CS01CONFIRMATION STATEMENT MADE ON 01/02/17, WITH UPDATES
2016-09-29AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-02-26AR0101/02/16 ANNUAL RETURN FULL LIST
2015-06-02AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-02-27AP01DIRECTOR APPOINTED DAME COLETTE BOWE
2015-02-27AP01DIRECTOR APPOINTED MRS KATE KIRK
2015-02-27AR0101/02/15 ANNUAL RETURN FULL LIST
2015-02-25TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD WILSON OF DINTON
2015-02-25TM01APPOINTMENT TERMINATED, DIRECTOR DAVID WALKER
2015-02-25TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER SAUNDERS
2014-08-30AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-02-28AR0101/02/14 ANNUAL RETURN FULL LIST
2013-06-25AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-03-04AR0101/02/13 ANNUAL RETURN FULL LIST
2012-05-28AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-02-16AR0101/02/12 NO MEMBER LIST
2011-07-05AP01DIRECTOR APPOINTED SIR HUGH HENDERSON TAYLOR
2011-07-05AP01DIRECTOR APPOINTED LADY SARAH RIDEELL
2011-06-22AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-02-24AR0101/02/11 NO MEMBER LIST
2011-02-16TM01APPOINTMENT TERMINATED, DIRECTOR SARAH HOGG
2010-07-09AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-07-05TM01APPOINTMENT TERMINATED, DIRECTOR DAVID SIMON OF HIGHBURY
2010-02-24AR0101/02/10 NO MEMBER LIST
2010-02-24CH01DIRECTOR'S CHANGE OF PARTICULARS / SIR DAVID ALAN WALKER / 23/02/2010
2010-02-24CH01DIRECTOR'S CHANGE OF PARTICULARS / BARONESS SARAH ELIZABETH MARY HOGG / 23/02/2010
2010-02-24CH01DIRECTOR'S CHANGE OF PARTICULARS / DR KATHY FOLEY / 23/02/2010
2010-02-23CH01DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER GORDON STRODE SAUNDERS / 23/02/2010
2010-02-23CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN BRIAN MCGRATH / 23/02/2010
2010-02-23CH01DIRECTOR'S CHANGE OF PARTICULARS / SIR RICHARD VINCENT GIORDANO / 23/02/2010
2009-09-21AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-03-23288aDIRECTOR APPOINTED BARONESS SARAH HOGG
2009-03-19363aANNUAL RETURN MADE UP TO 01/02/09
2008-08-15AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-02-27363aANNUAL RETURN MADE UP TO 01/02/08
2008-02-27288bAPPOINTMENT TERMINATED DIRECTOR EDMUND BROWNE
2007-09-25AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-03-20363sANNUAL RETURN MADE UP TO 01/02/07
2007-03-16CERTNMCOMPANY NAME CHANGED THE CICELY SAUNDERS FOUNDATION CERTIFICATE ISSUED ON 16/03/07
2006-11-08363sANNUAL RETURN MADE UP TO 01/02/06
2006-08-15AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-04-26363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2006-04-26363sANNUAL RETURN MADE UP TO 01/02/05
2005-12-28288aNEW DIRECTOR APPOINTED
2005-10-19288bDIRECTOR RESIGNED
2005-10-19AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-06-18288cDIRECTOR'S PARTICULARS CHANGED
2004-11-01AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-06-18288bSECRETARY RESIGNED
2004-06-18288aNEW SECRETARY APPOINTED
2004-06-18287REGISTERED OFFICE CHANGED ON 18/06/04 FROM: 100 THAMES VALLEY PARK DRIVE THAMES VALLEY PARK DRIVE READING BERKSHIRE RG6 1PT
2004-03-04363sANNUAL RETURN MADE UP TO 01/02/04
2004-03-04288aNEW DIRECTOR APPOINTED
2004-03-04363(288)DIRECTOR'S PARTICULARS CHANGED
2004-02-05288aNEW DIRECTOR APPOINTED
2003-11-10AAFULL ACCOUNTS MADE UP TO 31/12/02
2003-04-18288cDIRECTOR'S PARTICULARS CHANGED
2003-04-18288bDIRECTOR RESIGNED
2003-02-25363(288)DIRECTOR'S PARTICULARS CHANGED
2003-02-25363sANNUAL RETURN MADE UP TO 01/02/03
2003-02-17AUDAUDITOR'S RESIGNATION
2002-12-16288bSECRETARY RESIGNED
2002-12-16288aNEW SECRETARY APPOINTED
2002-11-06288aNEW DIRECTOR APPOINTED
2002-10-03225ACC. REF. DATE EXTENDED FROM 30/11/01 TO 31/12/01
2002-10-03AAFULL ACCOUNTS MADE UP TO 31/12/01
2002-02-12363sANNUAL RETURN MADE UP TO 01/02/02
2001-12-04288aNEW DIRECTOR APPOINTED
2001-11-27288aNEW DIRECTOR APPOINTED
2001-11-27288aNEW DIRECTOR APPOINTED
2001-04-04288aNEW DIRECTOR APPOINTED
2001-04-04288bDIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
86 - Human health activities
869 - Other human health activities
86900 - Other human health activities




Licences & Regulatory approval
We could not find any licences issued to CICELY SAUNDERS INTERNATIONAL or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against CICELY SAUNDERS INTERNATIONAL
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
CICELY SAUNDERS INTERNATIONAL does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.5398
MortgagesNumMortOutstanding0.309
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.2397

This shows the max and average number of mortgages for companies with the same SIC code of 86900 - Other human health activities

Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on CICELY SAUNDERS INTERNATIONAL

Intangible Assets
Patents
We have not found any records of CICELY SAUNDERS INTERNATIONAL registering or being granted any patents
Domain Names
We do not have the domain name information for CICELY SAUNDERS INTERNATIONAL
Trademarks
We have not found any records of CICELY SAUNDERS INTERNATIONAL registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CICELY SAUNDERS INTERNATIONAL. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (86900 - Other human health activities) as CICELY SAUNDERS INTERNATIONAL are:

ALLIED HEALTHCARE GROUP LIMITED £ 5,322,086
HESTIA HOUSING AND SUPPORT £ 3,264,005
CRAEGMOOR HEALTHCARE COMPANY LIMITED £ 3,129,543
COMMUNITY INTEGRATED CARE £ 3,029,421
RESPECT CARE SERVICES LIMITED £ 2,380,063
SELECT LIFESTYLES LIMITED £ 2,128,585
CRANSTOUN £ 2,097,384
ALINA HOMECARE SPECIALIST CARE LIMITED £ 1,884,366
PRAMACARE £ 1,780,635
CERA CARE OPERATIONS LIMITED £ 1,724,275
ALLIED HEALTHCARE GROUP LIMITED £ 145,258,851
LIFEWAYS COMMUNITY CARE LIMITED £ 134,091,892
WE ARE WITH YOU £ 85,622,454
CERA CARE OPERATIONS LIMITED £ 82,085,418
BARCHESTER HEALTHCARE HOMES LIMITED £ 66,229,540
SEVACARE (UK) LIMITED £ 64,319,434
CARETECH COMMUNITY SERVICES LIMITED £ 62,372,796
FOUR SEASONS HEALTH CARE LIMITED £ 62,097,111
LEONARD CHESHIRE DISABILITY £ 57,406,457
COMMUNITY INTEGRATED CARE £ 51,324,127
ALLIED HEALTHCARE GROUP LIMITED £ 145,258,851
LIFEWAYS COMMUNITY CARE LIMITED £ 134,091,892
WE ARE WITH YOU £ 85,622,454
CERA CARE OPERATIONS LIMITED £ 82,085,418
BARCHESTER HEALTHCARE HOMES LIMITED £ 66,229,540
SEVACARE (UK) LIMITED £ 64,319,434
CARETECH COMMUNITY SERVICES LIMITED £ 62,372,796
FOUR SEASONS HEALTH CARE LIMITED £ 62,097,111
LEONARD CHESHIRE DISABILITY £ 57,406,457
COMMUNITY INTEGRATED CARE £ 51,324,127
ALLIED HEALTHCARE GROUP LIMITED £ 145,258,851
LIFEWAYS COMMUNITY CARE LIMITED £ 134,091,892
WE ARE WITH YOU £ 85,622,454
CERA CARE OPERATIONS LIMITED £ 82,085,418
BARCHESTER HEALTHCARE HOMES LIMITED £ 66,229,540
SEVACARE (UK) LIMITED £ 64,319,434
CARETECH COMMUNITY SERVICES LIMITED £ 62,372,796
FOUR SEASONS HEALTH CARE LIMITED £ 62,097,111
LEONARD CHESHIRE DISABILITY £ 57,406,457
COMMUNITY INTEGRATED CARE £ 51,324,127
Outgoings
Business Rates/Property Tax
No properties were found where CICELY SAUNDERS INTERNATIONAL is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CICELY SAUNDERS INTERNATIONAL any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded CICELY SAUNDERS INTERNATIONAL any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.