Clic Sargent Promotions Limited BRISTOL


Clic Sargent Promotions started in year 1969 as Private Limited Company with registration number 00957520. The Clic Sargent Promotions company has been functioning successfully for fifty five years now and its status is active. The firm's office is based in Bristol at 4th Floor, Whitefriars. Postal code: BS1 2NT. Since Tuesday 13th December 2005 Clic Sargent Promotions Limited is no longer carrying the name Malcolm Sargent Cancer Fund For Children.

Currently there are 5 directors in the the company, namely Niamh L., David H. and Jennifer T. and others. In addition one secretary - Jennifer T. - is with the firm. Currently there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Clic Sargent Promotions Limited Address / Contact

Office Address 4th Floor, Whitefriars
Office Address2 Lewins Mead
Town Bristol
Post code BS1 2NT
Country of origin United Kingdom

Company Information / Profile

Registration Number 00957520
Date of Incorporation Thu, 3rd Jul 1969
Industry Other social work activities without accommodation n.e.c.
End of financial Year 31st March
Company age 55 years old
Account next due date Sun, 31st Dec 2023 (119 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Wed, 4th Sep 2024 (2024-09-04)
Last confirmation statement dated Mon, 21st Aug 2023

Company staff

Niamh L.

Position: Director

Appointed: 30 September 2021

David H.

Position: Director

Appointed: 30 September 2021

Jennifer T.

Position: Secretary

Appointed: 28 February 2020

Jennifer T.

Position: Director

Appointed: 28 February 2020

Anna H.

Position: Director

Appointed: 24 September 2019

Rachel K.

Position: Director

Appointed: 13 April 2015

Kevin O.

Position: Secretary

Appointed: 11 July 2016

Resigned: 28 February 2020

Kevin O.

Position: Director

Appointed: 11 July 2016

Resigned: 28 February 2020

Michael C.

Position: Director

Appointed: 28 June 2012

Resigned: 30 September 2021

Graham C.

Position: Director

Appointed: 29 September 2011

Resigned: 24 September 2019

Lucy C.

Position: Director

Appointed: 09 October 2009

Resigned: 26 March 2015

Chris W.

Position: Director

Appointed: 09 October 2009

Resigned: 29 September 2011

Stephen W.

Position: Director

Appointed: 26 August 2009

Resigned: 31 May 2016

Stephen W.

Position: Secretary

Appointed: 01 January 2008

Resigned: 31 May 2016

Carole E.

Position: Secretary

Appointed: 14 September 2007

Resigned: 01 January 2008

Carole E.

Position: Director

Appointed: 23 May 2007

Resigned: 30 April 2009

Henry K.

Position: Director

Appointed: 23 May 2007

Resigned: 28 June 2012

Edward C.

Position: Director

Appointed: 25 January 2006

Resigned: 28 August 2007

Edward C.

Position: Secretary

Appointed: 01 October 2005

Resigned: 28 August 2007

David E.

Position: Director

Appointed: 20 June 2005

Resigned: 25 January 2006

Paul W.

Position: Secretary

Appointed: 01 July 2004

Resigned: 30 September 2005

Allister M.

Position: Director

Appointed: 24 June 2003

Resigned: 23 May 2007

Sian C.

Position: Director

Appointed: 24 June 2003

Resigned: 11 April 2007

Gordon M.

Position: Director

Appointed: 29 April 2003

Resigned: 17 May 2006

David K.

Position: Director

Appointed: 28 November 2001

Resigned: 29 April 2003

Diane Y.

Position: Director

Appointed: 22 October 1996

Resigned: 26 February 2002

Andrew H.

Position: Director

Appointed: 02 May 1996

Resigned: 26 February 2002

Allison W.

Position: Secretary

Appointed: 02 May 1996

Resigned: 30 June 2004

John P.

Position: Director

Appointed: 02 May 1996

Resigned: 28 November 2001

Victoria B.

Position: Secretary

Appointed: 19 October 1995

Resigned: 02 May 1996

Mary M.

Position: Secretary

Appointed: 08 August 1994

Resigned: 19 October 1995

Julian S.

Position: Director

Appointed: 25 September 1992

Resigned: 21 October 1999

Lucy C.

Position: Director

Appointed: 25 September 1992

Resigned: 18 February 1996

Anthony R.

Position: Director

Appointed: 23 September 1992

Resigned: 29 February 2000

Basil G.

Position: Director

Appointed: 23 September 1992

Resigned: 27 April 2004

Gabriel L.

Position: Director

Appointed: 09 August 1991

Resigned: 19 October 1995

Vivian B.

Position: Secretary

Appointed: 09 August 1991

Resigned: 03 August 1994

Sylvia D.

Position: Director

Appointed: 09 August 1991

Resigned: 19 February 1997

John G.

Position: Director

Appointed: 09 August 1991

Resigned: 25 August 1993

People with significant control

The register of persons with significant control who own or have control over the company includes 1 name. As BizStats researched, there is Clic Sargent Cancer Care For Children from London, England. The abovementioned PSC is categorised as "a company limited by guarantee" and has 75,01-100% shares. The abovementioned PSC and has 75,01-100% shares.

Clic Sargent Cancer Care For Children

No.1 Farriers Yard, Assembly London 77 - 85 Fulham Palace Road, London, W6 8JA, England

Legal authority Companies Act 2006
Legal form Company Limited By Guarantee
Country registered England And Wales
Place registered Companies House
Registration number 5273638
Notified on 6 April 2016
Nature of control: 75,01-100% shares

Company previous names

Malcolm Sargent Cancer Fund For Children December 13, 2005

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Officers Persons with significant control Resolution
Accounts for a small company made up to Friday 31st March 2023
filed on: 10th, January 2024
Free Download (16 pages)

Company search