ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Cicely Saunders International

Cicely Saunders International is an active company incorporated on 30 November 2000 with the registered office located in London, Greater London. Cicely Saunders International was registered 24 years ago.
Status
Active
Active since incorporation
Company No
04120060
Private Limited Company by guarantee without share capital, use of 'Limited' exemption
Age
24 years
Incorporated 30 November 2000
Size
Micro
Turnover is under £1M
Under 10 employees
Confirmation
Submitted
Dated 1 February 2025 (7 months ago)
Next confirmation dated 1 February 2026
Due by 15 February 2026 (5 months remaining)
Last change occurred 8 years ago
Accounts
Submitted
For period 1 Jan31 Dec 2024 (1 year)
Accounts type is Small
Next accounts for period 31 December 2025
Due by 30 September 2026 (1 year remaining)
Contact
Address
1st Floor Arthur Stanley House 40-50 Tottenham Street
Tottenham Street
London
W1T 4RN
England
Address changed on 21 Jan 2025 (7 months ago)
Previous address was 30 Old Bailey London EC4M 7AU England
Telephone
02086611826
Email
Available in Endole App
People
Officers
9
Shareholders
-
Controllers (PSC)
1
Director • Secretary • Retired • British • Lives in England • Born in Nov 1959
Director • Chairman, Guy's & St Thomas' NHS Foundation Trust • British • Lives in England • Born in Mar 1950
Director • Management Consultant • British • Lives in England • Born in Feb 1954
Director • Doctor • British • Lives in England • Born in May 1939
Director • British • Lives in England • Born in Mar 1935
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
The Health Foundation
Sir Hugh Henderson Taylor is a mutual person.
Active
Albion Crown VCT Plc
Pamela Mary Garside is a mutual person.
Active
Benbow House Residents Limited
Sir Cyril Chantler is a mutual person.
Active
Newhealth Limited
Pamela Mary Garside is a mutual person.
Active
Punchdrunk Enrichment Limited
Pamela Mary Garside is a mutual person.
Active
Cambridge Literary Festival Limited
Katherine Elizabeth Kirk is a mutual person.
Active
Cambridge Health Network Limited
Pamela Mary Garside is a mutual person.
Active
Cambridge Angels Group Ltd
Pamela Mary Garside is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 Dec 2024
For period 31 Dec31 Dec 2024
Traded for 12 months
Cash in Bank
£3.34M
Decreased by £349.27K (-9%)
Turnover
£231.23K
Decreased by £988.09K (-81%)
Employees
Unreported
Same as previous period
Total Assets
£3.45M
Decreased by £318.74K (-8%)
Total Liabilities
-£55.14K
Decreased by £112.19K (-67%)
Net Assets
£3.39M
Decreased by £206.55K (-6%)
Debt Ratio (%)
2%
Decreased by 2.84% (-64%)
Latest Activity
Small Accounts Submitted
1 Month Ago on 6 Aug 2025
Confirmation Submitted
7 Months Ago on 2 Feb 2025
Howell Malcolm Plowden James Resigned
7 Months Ago on 28 Jan 2025
Registered Address Changed
7 Months Ago on 21 Jan 2025
Small Accounts Submitted
9 Months Ago on 26 Nov 2024
Kay Glendinning Resigned
1 Year 4 Months Ago on 29 Apr 2024
Confirmation Submitted
1 Year 6 Months Ago on 12 Feb 2024
John Brian Mcgrath Resigned
2 Years 1 Month Ago on 26 Jul 2023
Katherine Elizabeth Kirk Appointed
2 Years 1 Month Ago on 25 Jul 2023
John Brian Mcgrath Resigned
2 Years 1 Month Ago on 25 Jul 2023
Get Credit Report
Discover Cicely Saunders International's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Accounts for a small company made up to 31 December 2024
Submitted on 6 Aug 2025
Confirmation statement made on 1 February 2025 with no updates
Submitted on 2 Feb 2025
Termination of appointment of Howell Malcolm Plowden James as a director on 28 January 2025
Submitted on 1 Feb 2025
Registered office address changed from 30 Old Bailey London EC4M 7AU England to 1st Floor Arthur Stanley House 40-50 Tottenham Street Tottenham Street London W1T 4RN on 21 January 2025
Submitted on 21 Jan 2025
Accounts for a small company made up to 31 December 2023
Submitted on 26 Nov 2024
Termination of appointment of Kay Glendinning as a director on 29 April 2024
Submitted on 28 Aug 2024
Termination of appointment of John Brian Mcgrath as a secretary on 25 July 2023
Submitted on 12 Feb 2024
Confirmation statement made on 1 February 2024 with no updates
Submitted on 12 Feb 2024
Termination of appointment of John Brian Mcgrath as a director on 26 July 2023
Submitted on 12 Feb 2024
Appointment of Katherine Elizabeth Kirk as a secretary on 25 July 2023
Submitted on 12 Feb 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year