Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
The Cystic Fibrosis Holiday Fund
The Cystic Fibrosis Holiday Fund is a dissolved company incorporated on 2 April 2001 with the registered office located in London, Greater London. The Cystic Fibrosis Holiday Fund was registered 24 years ago.
Watch Company
Status
Dissolved
Dissolved on
19 May 2025
(5 months ago)
Was
24 years old
at the time of dissolution
Following
liquidation
Company No
04192424
Private Limited Company by guarantee without share capital, use of 'Limited' exemption
Age
24 years
Incorporated
2 April 2001
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Submitted
Dated
2 April 2022
(3 years ago)
Next confirmation dated
1 January 1970
Last change occurred
8 years ago
Accounts
Not Submitted
Awaiting first accounts
Learn more about The Cystic Fibrosis Holiday Fund
Contact
Update Details
Address
3 Field Court
Grays Inn
London
WC1R 5EF
Address changed on
5 Jan 2023
(2 years 10 months ago)
Previous address was
1 Bell Street London NW1 5BY
Companies in WC1R 5EF
Telephone
02076161300
Email
Available in Endole App
Website
Cfholidayfund.org.uk
See All Contacts
People
Officers
5
Shareholders
-
Controllers (PSC)
1
Mr Daniel Benjamin Morton Ellison
Director • Legal Executive • British • Lives in UK • Born in Mar 1973
Ms Jackie Francis
Director • Nurse • British • Lives in England • Born in Mar 1962
James Paul Jason
Director • British • Lives in UK • Born in Nov 1968
Mrs Rachael Hutson
Director • Charity Director • American • Lives in England • Born in May 1970
Ms Lauren Kate Howard
Secretary
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
Charles Follett Limited
James Paul Jason is a mutual person.
Active
Jaison Property Development Co. Limited
James Paul Jason is a mutual person.
Active
Follett Property Holdings Limited
James Paul Jason is a mutual person.
Active
Jaisons Investments Limited
James Paul Jason is a mutual person.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2012–2021)
Period Ended
31 Dec 2021
For period
31 Dec
⟶
31 Dec 2021
Traded for
12 months
Cash in Bank
£158.07K
Increased by £26.49K (+20%)
Turnover
£128.92K
Decreased by £72.71K (-36%)
Employees
1
Same as previous period
Total Assets
£161.62K
Increased by £22.25K (+16%)
Total Liabilities
-£6.98K
Decreased by £57 (-1%)
Net Assets
£154.64K
Increased by £22.31K (+17%)
Debt Ratio (%)
4%
Decreased by 0.73% (-14%)
See 10 Year Full Financials
Latest Activity
Dissolved After Liquidation
5 Months Ago on 19 May 2025
Declaration of Solvency
2 Years 10 Months Ago on 13 Jan 2023
Registered Address Changed
2 Years 10 Months Ago on 5 Jan 2023
Voluntary Liquidator Appointed
2 Years 10 Months Ago on 5 Jan 2023
Marc Rod Stewart Cotterill Resigned
3 Years Ago on 9 Nov 2022
Emma Hawkey Resigned
3 Years Ago on 9 Nov 2022
James William Hall Resigned
3 Years Ago on 9 Nov 2022
Robert Mark Frumkin Resigned
3 Years Ago on 9 Nov 2022
Full Accounts Submitted
3 Years Ago on 4 Oct 2022
Jane Ninot Jason Resigned
3 Years Ago on 13 Apr 2022
Get Alerts
Get Credit Report
Discover The Cystic Fibrosis Holiday Fund's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Final Gazette dissolved following liquidation
Submitted on 19 May 2025
Return of final meeting in a members' voluntary winding up
Submitted on 19 Feb 2025
Liquidators' statement of receipts and payments to 22 December 2023
Submitted on 25 Feb 2024
Declaration of solvency
Submitted on 13 Jan 2023
Resolutions
Submitted on 5 Jan 2023
Appointment of a voluntary liquidator
Submitted on 5 Jan 2023
Registered office address changed from 1 Bell Street London NW1 5BY to 3 Field Court Grays Inn London WC1R 5EF on 5 January 2023
Submitted on 5 Jan 2023
Termination of appointment of Robert Mark Frumkin as a director on 9 November 2022
Submitted on 16 Nov 2022
Termination of appointment of James William Hall as a director on 9 November 2022
Submitted on 16 Nov 2022
Termination of appointment of Emma Hawkey as a director on 9 November 2022
Submitted on 16 Nov 2022
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs