Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > CYSTIC FIBROSIS SERVICES LIMITED
Company Information for

CYSTIC FIBROSIS SERVICES LIMITED

ONE, ALDGATE, LONDON, EC3N 1RE,
Company Registration Number
00900164
Private Limited Company
Active

Company Overview

About Cystic Fibrosis Services Ltd
CYSTIC FIBROSIS SERVICES LIMITED was founded on 1967-03-08 and has its registered office in London. The organisation's status is listed as "Active". Cystic Fibrosis Services Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
CYSTIC FIBROSIS SERVICES LIMITED
 
Legal Registered Office
ONE
ALDGATE
LONDON
EC3N 1RE
Other companies in BR1
 
Previous Names
CF MERCHANDISING LIMITED12/01/2012
Filing Information
Company Number 00900164
Company ID Number 00900164
Date formed 1967-03-08
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 29/12/2015
Return next due 26/01/2017
Type of accounts SMALL
Last Datalog update: 2024-01-08 23:28:02
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CYSTIC FIBROSIS SERVICES LIMITED
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.
Companies with same name CYSTIC FIBROSIS SERVICES LIMITED
The following companies were found which have the same name as CYSTIC FIBROSIS SERVICES LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
CYSTIC FIBROSIS SERVICES, LLC 108 WILMOT RD DEERFIELD IL 60015 Active Company formed on the 2003-04-23
CYSTIC FIBROSIS SERVICES INCORPORATED California Unknown
CYSTIC FIBROSIS SERVICES INCORPORATED Michigan UNKNOWN
Cystic Fibrosis Services Inc Indiana Unknown
Cystic Fibrosis Services Inc Maryland Unknown
CYSTIC FIBROSIS SERVICES LLC Arkansas Unknown

Company Officers of CYSTIC FIBROSIS SERVICES LIMITED

Current Directors
Officer Role Date Appointed
JANET ALLEN
Director 2014-06-24
HANNAH MAUD BEGBIE
Director 2015-02-01
KEITH BROWNLEE
Director 2017-07-12
PETER NORRIS
Director 2015-03-18
DAVID ANTHONY RAMSDEN
Director 2016-12-01
Previous Officers
Officer Role Date Appointed Date Resigned
ED OWEN
Director 2014-06-24 2016-11-30
RUPERT ANTHONY PEARCE GOULD
Director 2010-05-18 2014-11-07
TAMSYN RACHEL CLARK
Director 2012-03-27 2014-03-31
JOANNE OSMOND
Director 2012-03-27 2013-10-31
PHILIP JOHN SMITH
Company Secretary 2010-06-24 2013-02-15
PHILIP JOHN SMITH
Director 2012-03-27 2013-02-15
MATTHEW GRAHAM REED
Director 2010-09-28 2012-05-11
MALCOLM MOORE
Director 2010-06-23 2012-02-29
SARAH GUTHRIE
Director 2010-06-23 2011-03-18
ALAN LARSEN
Company Secretary 2003-07-14 2010-06-24
ALAN LARSEN
Director 2005-03-07 2010-06-23
ALISON MARGARET HALSEY
Director 2008-03-11 2010-03-10
ANTHONY LIONEL ANGEL
Director 1998-10-01 2006-09-26
DAVID BRIAN STICKELS
Director 2003-07-14 2004-09-03
ROSEMARY SUSAN BARNES
Company Secretary 1996-11-19 2003-07-14
DUNCAN ROBERT YORKE BLUCK
Director 1996-05-28 2003-07-14
NEIL WINSTON BENSON
Director 1992-12-29 1998-10-01
GEORGE JOSEPH EDKINS
Company Secretary 1992-12-29 1996-11-19

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
HANNAH MAUD BEGBIE SECRET STARLING LIMITED Director 2012-04-11 CURRENT 2012-04-11 Active
PETER NORRIS CAMERON BARNEY DIIP LIMITED Director 2017-06-21 CURRENT 2017-06-21 Active
DAVID ANTHONY RAMSDEN GENETIC ALLIANCE UK LTD Director 2018-04-30 CURRENT 2006-04-06 Active
DAVID ANTHONY RAMSDEN THE CHURCH OF ENGLAND CHILDREN'S SOCIETY Director 2017-09-07 CURRENT 1893-11-28 Active

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
2023-12-05SMALL COMPANY ACCOUNTS MADE UP TO 31/03/23
2023-03-31Notification of Cystic Fibrosis Trust as a person with significant control on 2022-04-01
2022-12-02CS01CONFIRMATION STATEMENT MADE ON 19/11/22, WITH NO UPDATES
2022-11-25PSC07CESSATION OF DAVID ANTHONY RAMSDEN AS A PERSON OF SIGNIFICANT CONTROL
2022-11-18SMALL COMPANY ACCOUNTS MADE UP TO 31/03/22
2022-11-18AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/22
2022-08-23APPOINTMENT TERMINATED, DIRECTOR REBECCA COSGRIFF
2022-08-23TM01APPOINTMENT TERMINATED, DIRECTOR REBECCA COSGRIFF
2021-11-19CS01CONFIRMATION STATEMENT MADE ON 19/11/21, WITH NO UPDATES
2021-07-29AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/21
2021-07-13AP01DIRECTOR APPOINTED MR DAVID SAWER
2021-07-13TM01APPOINTMENT TERMINATED, DIRECTOR KEITH BROWNLEE
2021-06-09RES01ADOPT ARTICLES 09/06/21
2021-06-09MEM/ARTSARTICLES OF ASSOCIATION
2021-06-09CC04Statement of company's objects
2020-11-23CS01CONFIRMATION STATEMENT MADE ON 19/11/20, WITH NO UPDATES
2020-07-22AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/20
2020-07-09AP01DIRECTOR APPOINTED MS REBECCA COSGRIFF
2020-02-14TM01APPOINTMENT TERMINATED, DIRECTOR JANET MARJORIE ALLEN
2019-11-19CS01CONFIRMATION STATEMENT MADE ON 19/11/19, WITH NO UPDATES
2019-10-03TM01APPOINTMENT TERMINATED, DIRECTOR DAVID BENJAMIN TURNER
2019-09-06AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/19
2019-08-15AP01DIRECTOR APPOINTED MRS ANNE BYRNE
2018-11-26AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/18
2018-11-19CS01CONFIRMATION STATEMENT MADE ON 19/11/18, WITH NO UPDATES
2018-06-27AP01DIRECTOR APPOINTED MR DAVID BENJAMIN TURNER
2018-06-27TM01APPOINTMENT TERMINATED, DIRECTOR PETER NORRIS
2018-01-03CS01CONFIRMATION STATEMENT MADE ON 29/12/17, WITH NO UPDATES
2017-11-10AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/17
2017-08-31RP04AP01Second filing of director appointment of Peter Norris
2017-08-31ANNOTATIONClarification
2017-07-12AP01DIRECTOR APPOINTED DR KEITH BROWNLEE
2017-07-12AP01DIRECTOR APPOINTED MR PETER HERBERT NORRIS
2017-07-12AP01DIRECTOR APPOINTED MR PETER HERBERT NORRIS
2017-02-17LATEST SOC17/02/17 STATEMENT OF CAPITAL;GBP 2
2017-02-17CS01CONFIRMATION STATEMENT MADE ON 29/12/16, WITH UPDATES
2017-02-17AP01DIRECTOR APPOINTED MR DAVID ANTHONY RAMSDEN
2017-02-17TM01APPOINTMENT TERMINATED, DIRECTOR ED OWEN
2016-09-29AAFULL ACCOUNTS MADE UP TO 31/03/16
2016-02-15LATEST SOC15/02/16 STATEMENT OF CAPITAL;GBP 2
2016-02-15AR0129/12/15 ANNUAL RETURN FULL LIST
2016-02-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ED OWEN / 26/05/2015
2016-02-15CH01DIRECTOR'S CHANGE OF PARTICULARS / DOCTOR JANET ALLEN / 26/05/2015
2016-02-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MS HANNAH MAUD BEGBIE / 26/05/2015
2015-12-23AAFULL ACCOUNTS MADE UP TO 31/03/15
2015-05-26AD01REGISTERED OFFICE CHANGED ON 26/05/15 FROM 11 London Road Bromley BR1 1BY
2015-02-25AP01DIRECTOR APPOINTED MS HANNAH MAUD BEGBIE
2015-01-05LATEST SOC05/01/15 STATEMENT OF CAPITAL;GBP 2
2015-01-05AR0129/12/14 ANNUAL RETURN FULL LIST
2014-12-15AAFULL ACCOUNTS MADE UP TO 31/03/14
2014-11-10TM01APPOINTMENT TERMINATED, DIRECTOR RUPERT ANTHONY PEARCE GOULD
2014-09-09AP01DIRECTOR APPOINTED DOCTOR JANET ALLEN
2014-09-08AP01DIRECTOR APPOINTED MR ED OWEN
2014-09-05TM01APPOINTMENT TERMINATED, DIRECTOR TAMSYN CLARK
2014-04-11AUDAUDITOR'S RESIGNATION
2014-02-03LATEST SOC03/02/14 STATEMENT OF CAPITAL;GBP 2
2014-02-03AR0129/12/13 FULL LIST
2014-01-31TM01APPOINTMENT TERMINATED, DIRECTOR JOANNE OSMOND
2014-01-08AAFULL ACCOUNTS MADE UP TO 31/03/13
2013-09-11TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP SMITH
2013-09-11TM02APPOINTMENT TERMINATED, SECRETARY PHILIP SMITH
2013-02-13AR0129/12/12 FULL LIST
2012-12-31AAFULL ACCOUNTS MADE UP TO 31/03/12
2012-12-18AP01DIRECTOR APPOINTED MS JOANNE OSMOND
2012-12-17AP01DIRECTOR APPOINTED MRS TAMSYN RACHEL CLARK
2012-12-14TM01APPOINTMENT TERMINATED, DIRECTOR MATTHEW REED
2012-12-14TM01APPOINTMENT TERMINATED, DIRECTOR MALCOLM MOORE
2012-12-14AP01DIRECTOR APPOINTED MR PHILIP JOHN SMITH
2012-01-12RES15CHANGE OF NAME 06/12/2011
2012-01-12CERTNMCOMPANY NAME CHANGED CF MERCHANDISING LIMITED CERTIFICATE ISSUED ON 12/01/12
2012-01-05AR0129/12/11 FULL LIST
2012-01-03AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-07-07TM01APPOINTMENT TERMINATED, DIRECTOR SARAH GUTHRIE
2011-01-05AR0129/12/10 FULL LIST
2010-12-29AAFULL ACCOUNTS MADE UP TO 31/03/10
2010-10-14AP01DIRECTOR APPOINTED MR MATTHEW GRAHAM REED
2010-06-24AP03SECRETARY APPOINTED MR PHILIP JOHN SMITH
2010-06-24TM02APPOINTMENT TERMINATED, SECRETARY ALAN LARSEN
2010-06-24AP01DIRECTOR APPOINTED MR RUPERT ANTHONY PEARCE GOULD
2010-06-23TM01APPOINTMENT TERMINATED, DIRECTOR ALAN LARSEN
2010-06-23AP01DIRECTOR APPOINTED MR MALCOLM MOORE
2010-06-23AP01DIRECTOR APPOINTED MS SARAH GUTHRIE
2010-04-08TM01APPOINTMENT TERMINATED, DIRECTOR ALISON HALSEY
2010-01-12AR0129/12/09 FULL LIST
2010-01-12CH01DIRECTOR'S CHANGE OF PARTICULARS / ALAN LARSEN / 28/12/2009
2009-12-14AAFULL ACCOUNTS MADE UP TO 31/03/09
2009-01-14AAFULL ACCOUNTS MADE UP TO 31/03/08
2009-01-07363aRETURN MADE UP TO 29/12/08; FULL LIST OF MEMBERS
2008-03-20288aDIRECTOR APPOINTED ALISON MARGARET HALSEY
2008-01-30363aRETURN MADE UP TO 29/12/07; FULL LIST OF MEMBERS
2007-12-20AAFULL ACCOUNTS MADE UP TO 31/03/07
2007-08-07288bDIRECTOR RESIGNED
2007-03-13288cDIRECTOR'S PARTICULARS CHANGED
2007-02-08363sRETURN MADE UP TO 29/12/06; FULL LIST OF MEMBERS
2006-11-16AAFULL ACCOUNTS MADE UP TO 31/03/06
2006-03-14288cDIRECTOR'S PARTICULARS CHANGED
2006-01-04363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2006-01-04363sRETURN MADE UP TO 19/11/05; FULL LIST OF MEMBERS
2005-08-11AAFULL ACCOUNTS MADE UP TO 31/03/05
2005-06-13288aNEW DIRECTOR APPOINTED
2005-02-24288bDIRECTOR RESIGNED
2004-12-17363(288)DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED
2004-12-17363sRETURN MADE UP TO 29/12/04; FULL LIST OF MEMBERS
2004-09-01AAFULL ACCOUNTS MADE UP TO 31/03/04
2004-07-26AUDAUDITOR'S RESIGNATION
2004-01-27363(288)SECRETARY'S PARTICULARS CHANGED
2004-01-27363sRETURN MADE UP TO 29/12/03; FULL LIST OF MEMBERS
2003-08-28AAFULL ACCOUNTS MADE UP TO 31/03/03
2003-07-29288aNEW SECRETARY APPOINTED
2003-07-21288bDIRECTOR RESIGNED
2003-07-21288bSECRETARY RESIGNED
2003-07-21288aNEW DIRECTOR APPOINTED
2003-01-30363(288)DIRECTOR'S PARTICULARS CHANGED
2003-01-30363sRETURN MADE UP TO 29/12/02; FULL LIST OF MEMBERS
2002-11-29AUDAUDITOR'S RESIGNATION
2002-11-12AAFULL ACCOUNTS MADE UP TO 31/03/02
2002-08-12AUDAUDITOR'S RESIGNATION
Industry Information
SIC/NAIC Codes
96 - Other personal service activities
960 - Other personal service activities
96090 - Other service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to CYSTIC FIBROSIS SERVICES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against CYSTIC FIBROSIS SERVICES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
CYSTIC FIBROSIS SERVICES LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.429
MortgagesNumMortOutstanding0.2799
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.159
MortgagesNumMortCharges0.5493
MortgagesNumMortOutstanding0.2690
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.289

This shows the max and average number of mortgages for companies with the same SIC code of 96090 - Other service activities n.e.c.

Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31
Annual Accounts
2011-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on CYSTIC FIBROSIS SERVICES LIMITED

Intangible Assets
Patents
We have not found any records of CYSTIC FIBROSIS SERVICES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CYSTIC FIBROSIS SERVICES LIMITED
Trademarks
We have not found any records of CYSTIC FIBROSIS SERVICES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CYSTIC FIBROSIS SERVICES LIMITED. 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 (96090 - Other service activities n.e.c.) as CYSTIC FIBROSIS SERVICES LIMITED are:

VALENCIA WASTE MANAGEMENT LIMITED £ 17,058,154
QUADRON SERVICES LIMITED £ 4,296,573
WOLVERHAMPTON WASTE SERVICES LIMITED £ 2,973,240
ACTION HOUSING AND SUPPORT LIMITED £ 2,132,999
LIVING AMBITIONS LIMITED £ 2,005,572
MITIE PROPERTY SERVICES (UK) LIMITED £ 1,553,620
VOYAGE LIMITED £ 1,445,849
CHANGE, GROW, LIVE £ 1,078,543
ADT FIRE AND SECURITY PLC £ 853,354
C & S CARE SERVICES LTD £ 813,229
ENTERPRISE (AOL) LIMITED £ 457,736,317
VALENCIA WASTE MANAGEMENT LIMITED £ 420,914,388
CAPITA BIRMINGHAM LIMITED £ 169,147,480
UNITED RESPONSE £ 157,455,820
AMEY DEFENCE SERVICES LIMITED £ 132,764,259
VOYAGE LIMITED £ 116,348,465
MITIE PROPERTY SERVICES (UK) LIMITED £ 112,019,855
MUSE PLACES LIMITED £ 103,222,164
COMSERV (UK) LIMITED £ 72,988,921
THE ORDERS OF ST. JOHN CARE TRUST £ 65,367,981
ENTERPRISE (AOL) LIMITED £ 457,736,317
VALENCIA WASTE MANAGEMENT LIMITED £ 420,914,388
CAPITA BIRMINGHAM LIMITED £ 169,147,480
UNITED RESPONSE £ 157,455,820
AMEY DEFENCE SERVICES LIMITED £ 132,764,259
VOYAGE LIMITED £ 116,348,465
MITIE PROPERTY SERVICES (UK) LIMITED £ 112,019,855
MUSE PLACES LIMITED £ 103,222,164
COMSERV (UK) LIMITED £ 72,988,921
THE ORDERS OF ST. JOHN CARE TRUST £ 65,367,981
ENTERPRISE (AOL) LIMITED £ 457,736,317
VALENCIA WASTE MANAGEMENT LIMITED £ 420,914,388
CAPITA BIRMINGHAM LIMITED £ 169,147,480
UNITED RESPONSE £ 157,455,820
AMEY DEFENCE SERVICES LIMITED £ 132,764,259
VOYAGE LIMITED £ 116,348,465
MITIE PROPERTY SERVICES (UK) LIMITED £ 112,019,855
MUSE PLACES LIMITED £ 103,222,164
COMSERV (UK) LIMITED £ 72,988,921
THE ORDERS OF ST. JOHN CARE TRUST £ 65,367,981
Outgoings
Business Rates/Property Tax
No properties were found where CYSTIC FIBROSIS SERVICES LIMITED 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 CYSTIC FIBROSIS SERVICES LIMITED 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 CYSTIC FIBROSIS SERVICES LIMITED 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.