Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > JO'S CERVICAL CANCER TRUST
Company Information for

JO'S CERVICAL CANCER TRUST

10-18 10 - 18 Union Street, London, SE1 1SZ,
Company Registration Number
07111375
PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Active

Company Overview

About Jo's Cervical Cancer Trust
JO'S CERVICAL CANCER TRUST was founded on 2009-12-22 and has its registered office in London. The organisation's status is listed as "Active". Jo's Cervical Cancer Trust 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
JO'S CERVICAL CANCER TRUST
 
Legal Registered Office
10-18 10 - 18 Union Street
London
SE1 1SZ
Other companies in N1
 
Charity Registration
Charity Number 1133542
Charity Address 16 LINCOLN'S INN FIELDS, LONDON, WC2A 3ED
Charter JOÔÇÖS CERVICAL CANCER TRUST (FORMERLY CALLED JO'S TRUST) IS THE ONLY UK CHARITY DEDICATED TO WOMEN AND THEIR FAMILIES AFFECTED BY CERVICAL CANCER AND CERVICAL ABNORMALITIES. WE ARE THERE 24 HOURS A DAY OFFERING EASILY ACCESSED INFORMATION AND SUPPORT TO ENSURE WOMEN NEVER FEEL ALONE AT ANY STAGE OF THEIR JOURNEY.
Filing Information
Company Number 07111375
Company ID Number 07111375
Date formed 2009-12-22
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 2022-07-31
Account next due 2024-07-30
Latest return 2023-12-22
Return next due 2025-01-05
Type of accounts SMALL
Last Datalog update: 2024-07-09 11:39:19
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for JO'S CERVICAL CANCER TRUST
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 JO'S CERVICAL CANCER TRUST

Current Directors
Officer Role Date Appointed
ROBERT CHARLES MUSIC
Company Secretary 2009-12-22
TESSA ELIZABETH BAMFORD
Director 2012-02-21
MINA DESAI
Director 2018-03-19
HUGH JOHN GROOTENHUIS
Director 2014-07-21
THOMAS IND
Director 2010-04-19
LUCY MAXWELL
Director 2011-02-12
REBECCA MCCREATH
Director 2011-12-13
CATHERINE LOUISE NEWTON
Director 2017-12-11
KEVIN POLLOCK
Director 2018-03-19
CAROL LOUISE TAYLOR
Director 2017-12-11
CLODAGH ANNE WARD
Director 2013-04-18
Previous Officers
Officer Role Date Appointed Date Resigned
CAROLINE ANNE PRESTON
Director 2009-12-22 2018-03-19
MIREN JESOPHINE TURNER
Director 2011-12-13 2017-12-11
SALLY ANNE POLTIMORE
Director 2009-12-22 2017-03-20
THERESA MARY HOWARD LEWIS WILKINSON
Director 2009-12-22 2015-12-17
SIMON GEORGE FRANCIS GRAHAM BERRY
Director 2009-12-22 2015-07-13
CHARLES WALTER ARDEN BOTT
Director 2009-12-22 2014-12-15
ALASTAIR CHARLES GORNALL
Director 2009-12-22 2013-10-23
SIMON PATRICK GILES MOORE
Director 2009-12-22 2011-07-26

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
TESSA ELIZABETH BAMFORD 51 REDCLIFFE ROAD LIMITED Director 2003-10-03 CURRENT 2003-10-03 Active
MINA DESAI HEALTHWATCH MANCHESTER Director 2017-12-01 CURRENT 2013-03-27 Active
HUGH JOHN GROOTENHUIS CHARLES STANLEY & CO. LIMITED Director 2017-09-07 CURRENT 1985-04-09 Active
HUGH JOHN GROOTENHUIS RAYMOND JAMES WEALTH MANAGEMENT LIMITED Director 2017-09-07 CURRENT 1896-07-16 Active
HUGH JOHN GROOTENHUIS JO'S CERVICAL CANCER TRUST TRADING LIMITED Director 2015-07-13 CURRENT 2012-07-26 Active
HUGH JOHN GROOTENHUIS WIM-OLDCO LIMITED Director 2013-11-04 CURRENT 2013-11-04 Dissolved 2015-05-05
CLODAGH ANNE WARD JO'S CERVICAL CANCER TRUST TRADING LIMITED Director 2013-07-17 CURRENT 2012-07-26 Active
CLODAGH ANNE WARD TURQUOISE SUN LIMITED Director 2009-05-07 CURRENT 2009-05-07 Active - Proposal to Strike off

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
2024-04-23Termination of appointment of Julie Bradley on 2024-04-23
2024-03-20APPOINTMENT TERMINATED, DIRECTOR MINA DESAI
2024-01-02APPOINTMENT TERMINATED, DIRECTOR HUGH JOHN GROOTENHUIS
2024-01-02APPOINTMENT TERMINATED, DIRECTOR KEVIN POLLOCK
2024-01-02CONFIRMATION STATEMENT MADE ON 22/12/23, WITH NO UPDATES
2023-05-31APPOINTMENT TERMINATED, DIRECTOR JULIE MARIE MOGRIDGE
2023-04-17DIRECTOR APPOINTED MS MORGAN FITZSIMONS
2023-04-17DIRECTOR APPOINTED MRS SAMANTHA COGGINS-THOMPSON
2023-03-09APPOINTMENT TERMINATED, DIRECTOR DOUG D'ARCY
2022-12-22CONFIRMATION STATEMENT MADE ON 22/12/22, WITH NO UPDATES
2022-12-22CS01CONFIRMATION STATEMENT MADE ON 22/12/22, WITH NO UPDATES
2022-10-17AP01DIRECTOR APPOINTED MRS SHARON JAMES
2022-10-17TM01APPOINTMENT TERMINATED, DIRECTOR CLODAGH ANNE WARD
2022-08-15AP01DIRECTOR APPOINTED DR ADEOLA OLAITAIN
2022-08-02CH01Director's details changed for Ms Amelia Chong on 2022-08-01
2022-04-25AD01REGISTERED OFFICE CHANGED ON 25/04/22 FROM Can Mezzanine 7-14 Great Dover Street London SE1 4YR England
2022-03-21AASMALL COMPANY ACCOUNTS MADE UP TO 31/07/21
2022-02-22TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW JOHN NORDIN
2022-01-04CONFIRMATION STATEMENT MADE ON 22/12/21, WITH NO UPDATES
2022-01-04CS01CONFIRMATION STATEMENT MADE ON 22/12/21, WITH NO UPDATES
2021-05-04AP01DIRECTOR APPOINTED MRS JULIE MARIE MOGRIDGE
2021-03-11TM01APPOINTMENT TERMINATED, DIRECTOR TESSA ELIZABETH BAMFORD
2021-03-01AP01DIRECTOR APPOINTED MS AMELIA CHONG
2021-01-29AASMALL COMPANY ACCOUNTS MADE UP TO 31/07/20
2021-01-04TM02Termination of appointment of Robert Charles Music on 2020-12-16
2021-01-04TM01APPOINTMENT TERMINATED, DIRECTOR REBECCA MCCREATH
2021-01-04AP03Appointment of Mrs Julie Bradley as company secretary on 2020-12-16
2021-01-04CS01CONFIRMATION STATEMENT MADE ON 22/12/20, WITH NO UPDATES
2019-12-23CS01CONFIRMATION STATEMENT MADE ON 22/12/19, WITH NO UPDATES
2019-11-04AASMALL COMPANY ACCOUNTS MADE UP TO 31/07/19
2019-07-05AP01DIRECTOR APPOINTED DR ANDREW JOHN NORDIN
2019-04-04AP01DIRECTOR APPOINTED MR DOUG D'ARCY
2019-04-03TM01APPOINTMENT TERMINATED, DIRECTOR THOMAS IND
2018-12-30CS01CONFIRMATION STATEMENT MADE ON 22/12/18, WITH NO UPDATES
2018-11-26AASMALL COMPANY ACCOUNTS MADE UP TO 31/07/18
2018-03-22AP01DIRECTOR APPOINTED DR KEVIN POLLOCK
2018-03-21TM01APPOINTMENT TERMINATED, DIRECTOR CAROLINE ANNE PRESTON
2018-03-21AP01DIRECTOR APPOINTED DR MINA DESAI
2018-01-02CS01CONFIRMATION STATEMENT MADE ON 22/12/17, WITH NO UPDATES
2017-12-20AP01DIRECTOR APPOINTED MRS CATHERINE LOUISE NEWTON
2017-12-20AP01DIRECTOR APPOINTED MRS CAROL LOUISE TAYLOR
2017-12-19TM01APPOINTMENT TERMINATED, DIRECTOR MIREN JESOPHINE TURNER
2017-11-22AASMALL COMPANY ACCOUNTS MADE UP TO 31/07/17
2017-06-28AD01REGISTERED OFFICE CHANGED ON 28/06/17 FROM Can Mezzanine East Road London N1 6AH
2017-03-31TM01APPOINTMENT TERMINATED, DIRECTOR SALLY ANNE POLTIMORE
2017-01-03CS01CONFIRMATION STATEMENT MADE ON 22/12/16, WITH UPDATES
2016-11-09AAFULL ACCOUNTS MADE UP TO 31/07/16
2015-12-22AR0122/12/15 ANNUAL RETURN FULL LIST
2015-12-21TM01APPOINTMENT TERMINATED, DIRECTOR THERESA MARY HOWARD LEWIS WILKINSON
2015-11-11AAFULL ACCOUNTS MADE UP TO 31/07/15
2015-07-29TM01APPOINTMENT TERMINATED, DIRECTOR SIMON GEORGE FRANCIS GRAHAM BERRY
2015-01-08AR0122/12/14 ANNUAL RETURN FULL LIST
2015-01-08TM01APPOINTMENT TERMINATED, DIRECTOR CHARLES WALTER ARDEN BOTT
2015-01-08CH01Director's details changed for Thomas Ind on 2013-09-01
2014-10-24AAFULL ACCOUNTS MADE UP TO 31/07/14
2014-07-25AP01DIRECTOR APPOINTED MR HUGH JOHN GROOTENHUIS
2014-01-02AR0122/12/13 ANNUAL RETURN FULL LIST
2013-11-25AAFULL ACCOUNTS MADE UP TO 31/07/13
2013-11-08TM01APPOINTMENT TERMINATED, DIRECTOR ALASTAIR GORNALL
2013-09-18AD01REGISTERED OFFICE CHANGED ON 18/09/2013 FROM 16 LINCOLN'S INN FIELDS LONDON WC2A 3ED
2013-08-06MEM/ARTSARTICLES OF ASSOCIATION
2013-08-06RES01ALTER ARTICLES 17/07/2013
2013-04-23AP01DIRECTOR APPOINTED CLODAGH ANNE WARD
2013-02-19MEM/ARTSARTICLES OF ASSOCIATION
2013-02-19RES01ALTER ARTICLES 06/02/2013
2013-01-10AAFULL ACCOUNTS MADE UP TO 31/07/12
2013-01-02AR0122/12/12 NO MEMBER LIST
2012-02-22AP01DIRECTOR APPOINTED TESSA ELIZABETH BAMFORD
2011-12-22AR0122/12/11 NO MEMBER LIST
2011-12-15AP01DIRECTOR APPOINTED REBECCA MCCREATH
2011-12-13AP01DIRECTOR APPOINTED DR MIREN JESOPHINE TURNER
2011-12-08TM01APPOINTMENT TERMINATED, DIRECTOR SIMON MOORE
2011-10-19AAFULL ACCOUNTS MADE UP TO 31/07/11
2011-04-20AP01DIRECTOR APPOINTED MS LUCY MAXWELL
2011-01-04AR0122/12/10 NO MEMBER LIST
2010-11-01AAFULL ACCOUNTS MADE UP TO 31/07/10
2010-10-27AA01PREVSHO FROM 31/12/2010 TO 31/07/2010
2010-07-08AP01DIRECTOR APPOINTED THOMAS IND
2009-12-22NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
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 JO'S CERVICAL CANCER TRUST or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Notices to Creditors2024-07-04
Appointment of Liquidators2024-07-04
Resolutions for Winding-up2024-07-04
Fines / Sanctions
No fines or sanctions have been issued against JO'S CERVICAL CANCER TRUST
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
JO'S CERVICAL CANCER TRUST 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

Intangible Assets
Patents
We have not found any records of JO'S CERVICAL CANCER TRUST registering or being granted any patents
Domain Names
We do not have the domain name information for JO'S CERVICAL CANCER TRUST
Trademarks
We have not found any records of JO'S CERVICAL CANCER TRUST registering or being granted any trademarks
Income
Government Income
We have not found government income sources for JO'S CERVICAL CANCER TRUST. 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 JO'S CERVICAL CANCER TRUST 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 JO'S CERVICAL CANCER TRUST 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 JO'S CERVICAL CANCER TRUST 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 JO'S CERVICAL CANCER TRUST 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.