World Child Cancer Trustees COULSDON


Founded in 2013, World Child Cancer Trustees, classified under reg no. 08518700 is an active company. Currently registered at 1 Betjeman Close CR5 2LU, Coulsdon the company has been in the business for eleven years. Its financial year was closed on December 31 and its latest financial statement was filed on Sat, 31st Dec 2022.

At present there are 11 directors in the the firm, namely Simon B., Julie T. and Paul N. and others. In addition one secretary - Rebecca R. - is with the company. At present there are a few former directors listed by the firm. Their names might be found in the table below. In addition, there is one former secretary - John M. who worked with the the firm until 20 October 2015.

World Child Cancer Trustees Address / Contact

Office Address 1 Betjeman Close
Town Coulsdon
Post code CR5 2LU
Country of origin United Kingdom

Company Information / Profile

Registration Number 08518700
Date of Incorporation Tue, 7th May 2013
Industry Other human health activities
End of financial Year 31st December
Company age 11 years old
Account next due date Mon, 30th Sep 2024 (154 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sun, 12th May 2024 (2024-05-12)
Last confirmation statement dated Fri, 28th Apr 2023

Company staff

Simon B.

Position: Director

Appointed: 23 March 2023

Julie T.

Position: Director

Appointed: 06 December 2022

Paul N.

Position: Director

Appointed: 06 December 2022

Sara H.

Position: Director

Appointed: 22 June 2022

Kate L.

Position: Director

Appointed: 24 March 2021

Yves D.

Position: Director

Appointed: 07 April 2020

Rachel H.

Position: Director

Appointed: 25 November 2016

Helen G.

Position: Director

Appointed: 01 October 2016

Anuj C.

Position: Director

Appointed: 20 September 2016

Karen B.

Position: Director

Appointed: 19 August 2016

Lorna R.

Position: Director

Appointed: 07 April 2016

Rebecca R.

Position: Secretary

Appointed: 20 October 2015

Roderick M.

Position: Director

Appointed: 20 September 2016

Resigned: 08 June 2020

Shaun W.

Position: Director

Appointed: 06 May 2016

Resigned: 21 March 2019

John P.

Position: Director

Appointed: 01 February 2015

Resigned: 01 February 2017

Kathryn P.

Position: Director

Appointed: 12 March 2014

Resigned: 23 March 2023

James K.

Position: Director

Appointed: 12 March 2014

Resigned: 06 December 2022

Johan B.

Position: Director

Appointed: 03 September 2013

Resigned: 19 March 2015

Nicola B.

Position: Director

Appointed: 06 June 2013

Resigned: 01 January 2017

Janice K.

Position: Director

Appointed: 05 June 2013

Resigned: 21 June 2017

Louise S.

Position: Director

Appointed: 14 May 2013

Resigned: 22 March 2017

Trijntje I.

Position: Director

Appointed: 14 May 2013

Resigned: 20 January 2014

David H.

Position: Director

Appointed: 10 May 2013

Resigned: 14 June 2016

Anu V.

Position: Director

Appointed: 10 May 2013

Resigned: 19 September 2017

John M.

Position: Secretary

Appointed: 07 May 2013

Resigned: 20 October 2015

Gordon M.

Position: Director

Appointed: 07 May 2013

Resigned: 04 April 2014

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-12-312017-12-31
Balance Sheet
Current Assets3 3856 880
Other
Creditors 6 880
Other Operating Expenses Format2 32 533
Turnover Revenue 32 533
Creditors Due Within One Year3 3856 880

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Resolution
Micro company financial statements for the year ending on Sat, 31st Dec 2022
filed on: 24th, April 2023
Free Download (3 pages)

Company search