Background WavePink WaveYellow Wave

CLIC SARGENT PROMOTIONS LIMITED (00957520)

CLIC SARGENT PROMOTIONS LIMITED (00957520) is an active UK company. incorporated on 3 July 1969. with registered office in Bristol. The company operates in the Human Health and Social Work Activities sector, engaged in other social work activities without accommodation n.e.c.. CLIC SARGENT PROMOTIONS LIMITED has been registered for 56 years. Current directors include HANCOCK, Anna, HASLAM, David Antony, Sir, KIRBY-RIDER, Rachel Louise.

Company Number
00957520
Status
active
Type
ltd
Incorporated
3 July 1969
Age
56 years
Address
4th Floor, Whitefriars, Bristol, BS1 2NT
Industry Sector
Human Health and Social Work Activities
Business Activity
Other social work activities without accommodation n.e.c.
Directors
HANCOCK, Anna, HASLAM, David Antony, Sir, KIRBY-RIDER, Rachel Louise
SIC Codes
88990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CLIC SARGENT PROMOTIONS LIMITED

CLIC SARGENT PROMOTIONS LIMITED is an active company incorporated on 3 July 1969 with the registered office located in Bristol. The company operates in the Human Health and Social Work Activities sector, specifically engaged in other social work activities without accommodation n.e.c.. CLIC SARGENT PROMOTIONS LIMITED was registered 56 years ago.(SIC: 88990)

Status

active

Active since 56 years ago

Company No

00957520

LTD Company

Age

56 Years

Incorporated 3 July 1969

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 21 October 2025 (6 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Small Company

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 19 August 2025 (8 months ago)
Submitted on 20 August 2025 (8 months ago)

Next Due

Due by 2 September 2026
For period ending 19 August 2026

Previous Company Names

MALCOLM SARGENT CANCER FUND FOR CHILDREN LTD
From: 3 July 1969To: 13 December 2005
Contact
Address

4th Floor, Whitefriars Lewins Mead Bristol, BS1 2NT,

Previous Addresses

Clic Sargent, Ground Floor, No.1 Farriers Yard Assembly London 77-85 Fulham Palace Road London W6 8JA
From: 21 August 2015To: 1 June 2023
Horatio House 77-85 Fulham Palace Road London W6 8JA
From: 20 December 2011To: 21 August 2015
Griffin House 161 Hammersmith Road London W6 8SG
From: 3 July 1969To: 20 December 2011
Timeline

21 key events • 2009 - 2026

Funding Officers Ownership
Director Joined
Oct 09
Director Joined
Oct 09
Director Joined
Dec 11
Director Left
Dec 11
Director Left
Jul 12
Director Joined
Dec 12
Director Left
Mar 15
Director Joined
Jul 15
Director Left
May 16
Director Joined
Jul 16
Director Joined
Jan 20
Director Left
Jan 20
Director Left
Feb 20
Director Joined
Mar 20
Director Left
Oct 21
Director Joined
Oct 21
Director Joined
Oct 21
Director Left
Oct 24
Director Joined
Oct 24
Director Left
Dec 24
Director Left
Jan 26
0
Funding
21
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

4 Active
31 Resigned

GODSON, Emily Jane Alice

Active
Lewins Mead, BristolBS1 2NT
Secretary
Appointed 25 Sept 2024

HANCOCK, Anna

Active
Lewins Mead, BristolBS1 2NT
Born December 1977
Director
Appointed 24 Sept 2019

HASLAM, David Antony, Sir

Active
Lewins Mead, BristolBS1 2NT
Born July 1949
Director
Appointed 30 Sept 2021

KIRBY-RIDER, Rachel Louise

Active
Assembly London, LondonW6 8JA
Born November 1974
Director
Appointed 13 Apr 2015

BARTON, Victoria Ruth

Resigned
212b Munster Road, LondonSW6 6AX
Secretary
Appointed 19 Oct 1995
Resigned 02 May 1996

BROWN, Vivian Fox

Resigned
40 Aylmer Road, LondonN2 0BX
Secretary
Appointed N/A
Resigned 03 Aug 1994

COVIELLO, Edward David Henry

Resigned
22 Marchmont Road, RichmondTW10 6HQ
Secretary
Appointed 01 Oct 2005
Resigned 28 Aug 2007

EASTON, Carole, Dr

Resigned
Griffin House, LondonW6 8SG
Secretary
Appointed 14 Sept 2007
Resigned 01 Jan 2008

MURPHY, Mary

Resigned
Flat 6,20 Crediton Hill, LondonNW6 1HP
Secretary
Appointed 08 Aug 1994
Resigned 19 Oct 1995

O'BRIEN, Kevin Michael

Resigned
Assembly London, LondonW6 8JA
Secretary
Appointed 11 Jul 2016
Resigned 28 Feb 2020

TURNER, Jennifer

Resigned
Lewins Mead, BristolBS1 2NT
Secretary
Appointed 28 Feb 2020
Resigned 25 Sept 2024

WILLIAMS, Stephen Powell

Resigned
1a Sutherland Avenue, OrpingtonBR5 1QX
Secretary
Appointed 01 Jan 2008
Resigned 31 May 2016

WINSLADE, Paul

Resigned
34 Malmesbury Road, MordenSM4 6HD
Secretary
Appointed 01 Jul 2004
Resigned 30 Sept 2005

WOOD, Allison Jane

Resigned
33 Southerton Road, LondonW6 0PJ
Secretary
Appointed 02 May 1996
Resigned 30 Jun 2004

CALDICOTT, Lucy Woodruff

Resigned
77-85 Fulham Palace Road, LondonW6 8JA
Born May 1968
Director
Appointed 09 Oct 2009
Resigned 26 Mar 2015

CARTER, Michael William

Resigned
Assembly London, LondonW6 8JA
Born November 1956
Director
Appointed 28 Jun 2012
Resigned 30 Sept 2021

CLARKE, Graham John

Resigned
Assembly London, LondonW6 8JA
Born March 1956
Director
Appointed 29 Sept 2011
Resigned 24 Sept 2019

COVIELLO, Edward David Henry

Resigned
22 Marchmont Road, RichmondTW10 6HQ
Born March 1949
Director
Appointed 25 Jan 2006
Resigned 28 Aug 2007

CRAIG, Lucy Mary

Resigned
3 Lansdowne Walk, LondonW11 3LN
Born November 1914
Director
Appointed 25 Sept 1992
Resigned 18 Feb 1996

CRANNY, Sian Mary Jennifer

Resigned
2 Elizabethan Rise, North WalthamRG25 2DQ
Born January 1961
Director
Appointed 24 Jun 2003
Resigned 11 Apr 2007

DARLEY, Sylvia Juliet

Resigned
26 Lamont Road, LondonSW10 0JE
Born March 1923
Director
Appointed N/A
Resigned 19 Feb 1997

DOWRICK, Antony Stuart

Resigned
Lewins Mead, BristolBS1 2NT
Born September 1969
Director
Appointed 25 Sept 2024
Resigned 09 Jan 2026

EASTON, Carole, Dr

Resigned
20 Chancellors Wharf, Crisp Road, LondonW6 9RT
Born July 1954
Director
Appointed 23 May 2007
Resigned 30 Apr 2009

ELLIS, David

Resigned
5 Edward Road South, ClevedonBS21 7HY
Born December 1960
Director
Appointed 20 Jun 2005
Resigned 25 Jan 2006

GAUNTLETT, John Wilson

Resigned
High Hammerden, WadhurstTN5
Born January 1914
Director
Appointed N/A
Resigned 25 Aug 1993

GOURLAY, Basil Ian Spencer, General Sir

Resigned
48 Hyde Vale, LondonSE10 8HP
Born November 1920
Director
Appointed 23 Sept 1992
Resigned 27 Apr 2004

HUGH SMITH, Andrew Colin, Sir

Resigned
The Old Rectory, AylesburyHP18 0SY
Born September 1931
Director
Appointed 02 May 1996
Resigned 26 Feb 2002

KENYON, Henry James

Resigned
Myrtle Cottage, Abbots LeighBS8 3RZ
Born April 1950
Director
Appointed 23 May 2007
Resigned 28 Jun 2012

KNOWLES, David John

Resigned
Calderbank Coombe Park, Kingston Upon ThamesKT2 7JB
Born September 1941
Director
Appointed 28 Nov 2001
Resigned 29 Apr 2003

LAWLOR, Niamh Allison

Resigned
Lewins Mead, BristolBS1 2NT
Born April 1973
Director
Appointed 30 Sept 2021
Resigned 11 Dec 2024

LLOYD, Gabriel Frederick Garnons

Resigned
West Park Strathpeffer Ross-ShireIV14 9BT
Born July 1918
Director
Appointed N/A
Resigned 19 Oct 1995

MCLEISH, Allister Patrick

Resigned
10 Roedean Crescent, BrightonBN2 5RH
Born March 1940
Director
Appointed 24 Jun 2003
Resigned 23 May 2007

MORRISON, Gordon

Resigned
Carldane Court Bromley Lane, Much HadhamSG10 6HU
Born March 1951
Director
Appointed 29 Apr 2003
Resigned 17 May 2006

O'BRIEN, Kevin Michael

Resigned
Assembly London, LondonW6 8JA
Born May 1980
Director
Appointed 11 Jul 2016
Resigned 28 Feb 2020

PENDOWER, John Edward Hicks

Resigned
Rosemary Promenade De Verdun, PurleyCR8 3LN
Born August 1927
Director
Appointed 02 May 1996
Resigned 28 Nov 2001

Persons with significant control

1

77 - 85 Fulham Palace Road, LondonW6 8JA

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

181

Termination Director Company With Name Termination Date
12 January 2026
TM01Termination of Director
Accounts With Accounts Type Small
21 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
20 August 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
12 December 2024
TM01Termination of Director
Accounts With Accounts Type Small
12 November 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
3 October 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 October 2024
TM01Termination of Director
Appoint Person Secretary Company With Name Date
2 October 2024
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
2 October 2024
TM02Termination of Secretary
Confirmation Statement With No Updates
21 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
10 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
25 August 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
1 June 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Small
3 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
26 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
12 October 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
8 October 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 October 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 October 2021
TM01Termination of Director
Confirmation Statement With No Updates
3 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
27 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
21 August 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
8 April 2020
CH01Change of Director Details
Appoint Person Director Company With Name Date
2 March 2020
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
28 February 2020
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
28 February 2020
TM02Termination of Secretary
Termination Director Company With Name Termination Date
28 February 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
30 January 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 January 2020
TM01Termination of Director
Accounts With Accounts Type Small
20 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
2 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
17 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
27 August 2018
CS01Confirmation Statement
Withdrawal Of A Person With Significant Control Statement
1 September 2017
PSC09Update to PSC Statements
Confirmation Statement With No Updates
31 August 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
31 August 2017
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Small
10 August 2017
AAAnnual Accounts
Accounts With Accounts Type Full
14 September 2016
AAAnnual Accounts
Confirmation Statement With Updates
2 September 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
22 July 2016
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
22 July 2016
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
31 May 2016
TM01Termination of Director
Termination Secretary Company With Name Termination Date
31 May 2016
TM02Termination of Secretary
Accounts With Accounts Type Full
15 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 August 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
21 August 2015
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
23 July 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 March 2015
TM01Termination of Director
Accounts With Accounts Type Full
3 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 August 2014
AR01AR01
Accounts With Accounts Type Full
16 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 September 2013
AR01AR01
Appoint Person Director Company With Name
17 December 2012
AP01Appointment of Director
Accounts With Accounts Type Full
9 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 September 2012
AR01AR01
Termination Director Company With Name
18 July 2012
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
20 December 2011
AD01Change of Registered Office Address
Appoint Person Director Company With Name
8 December 2011
AP01Appointment of Director
Termination Director Company With Name
8 December 2011
TM01Termination of Director
Accounts With Accounts Type Full
6 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 September 2011
AR01AR01
Accounts With Accounts Type Full
28 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 November 2010
AR01AR01
Change Person Director Company With Change Date
3 November 2010
CH01Change of Director Details
Appoint Person Director Company With Name
9 October 2009
AP01Appointment of Director
Appoint Person Director Company With Name
9 October 2009
AP01Appointment of Director
Accounts With Accounts Type Full
16 September 2009
AAAnnual Accounts
Legacy
11 September 2009
363aAnnual Return
Legacy
26 August 2009
288aAppointment of Director or Secretary
Legacy
12 May 2009
288bResignation of Director or Secretary
Legacy
26 September 2008
225Change of Accounting Reference Date
Legacy
20 September 2008
363aAnnual Return
Accounts With Accounts Type Full
18 August 2008
AAAnnual Accounts
Legacy
21 July 2008
288cChange of Particulars
Legacy
21 January 2008
288bResignation of Director or Secretary
Legacy
21 January 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
1 October 2007
AAAnnual Accounts
Legacy
25 September 2007
288aAppointment of Director or Secretary
Legacy
14 September 2007
363aAnnual Return
Legacy
14 September 2007
288cChange of Particulars
Legacy
14 September 2007
288bResignation of Director or Secretary
Legacy
14 September 2007
288bResignation of Director or Secretary
Legacy
11 July 2007
288aAppointment of Director or Secretary
Legacy
11 July 2007
288aAppointment of Director or Secretary
Legacy
4 June 2007
288bResignation of Director or Secretary
Legacy
30 April 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Full
7 November 2006
AAAnnual Accounts
Legacy
25 October 2006
363aAnnual Return
Legacy
9 June 2006
288bResignation of Director or Secretary
Legacy
16 February 2006
288bResignation of Director or Secretary
Legacy
16 February 2006
288aAppointment of Director or Secretary
Resolution
25 January 2006
RESOLUTIONSResolutions
Resolution
25 January 2006
RESOLUTIONSResolutions
Resolution
25 January 2006
RESOLUTIONSResolutions
Memorandum Articles
22 December 2005
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
13 December 2005
CERTNMCertificate of Incorporation on Change of Name
Legacy
14 November 2005
288aAppointment of Director or Secretary
Legacy
14 November 2005
288bResignation of Director or Secretary
Legacy
6 September 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 July 2005
AAAnnual Accounts
Legacy
28 June 2005
288aAppointment of Director or Secretary
Legacy
23 December 2004
225Change of Accounting Reference Date
Legacy
7 December 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
23 August 2004
AAAnnual Accounts
Legacy
23 August 2004
288aAppointment of Director or Secretary
Legacy
23 August 2004
288bResignation of Director or Secretary
Legacy
17 May 2004
288bResignation of Director or Secretary
Legacy
9 October 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
10 September 2003
AAAnnual Accounts
Legacy
10 September 2003
288aAppointment of Director or Secretary
Legacy
30 August 2003
288aAppointment of Director or Secretary
Legacy
4 June 2003
288bResignation of Director or Secretary
Legacy
29 May 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
6 December 2002
AAAnnual Accounts
Legacy
4 October 2002
363sAnnual Return (shuttle)
Legacy
15 March 2002
288bResignation of Director or Secretary
Legacy
6 March 2002
288bResignation of Director or Secretary
Legacy
22 January 2002
288bResignation of Director or Secretary
Legacy
22 January 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
17 September 2001
AAAnnual Accounts
Legacy
17 September 2001
363sAnnual Return (shuttle)
Auditors Resignation Company
21 December 2000
AUDAUD
Accounts With Accounts Type Full
26 September 2000
AAAnnual Accounts
Legacy
26 September 2000
363sAnnual Return (shuttle)
Legacy
3 March 2000
288bResignation of Director or Secretary
Legacy
26 October 1999
288bResignation of Director or Secretary
Accounts With Accounts Type Full
29 September 1999
AAAnnual Accounts
Legacy
29 September 1999
363sAnnual Return (shuttle)
Legacy
10 August 1999
287Change of Registered Office
Accounts With Accounts Type Full
9 November 1998
AAAnnual Accounts
Legacy
20 October 1998
363sAnnual Return (shuttle)
Memorandum Articles
21 August 1998
MEM/ARTSMEM/ARTS
Legacy
21 August 1998
88(2)R88(2)R
Resolution
21 August 1998
RESOLUTIONSResolutions
Resolution
21 August 1998
RESOLUTIONSResolutions
Resolution
21 August 1998
RESOLUTIONSResolutions
Legacy
21 August 1998
123Notice of Increase in Nominal Capital
Accounts With Accounts Type Full
23 September 1997
AAAnnual Accounts
Legacy
23 September 1997
363sAnnual Return (shuttle)
Legacy
19 August 1997
288cChange of Particulars
Legacy
7 April 1997
288bResignation of Director or Secretary
Legacy
6 March 1997
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
14 January 1997
AAAnnual Accounts
Legacy
3 September 1996
288288
Legacy
3 September 1996
363sAnnual Return (shuttle)
Legacy
28 August 1996
288288
Legacy
8 August 1996
288288
Legacy
10 June 1996
288288
Legacy
10 June 1996
288288
Legacy
10 June 1996
288288
Legacy
30 November 1995
288288
Accounts With Accounts Type Full
7 November 1995
AAAnnual Accounts
Legacy
30 October 1995
288288
Legacy
30 October 1995
288288
Legacy
13 September 1995
363sAnnual Return (shuttle)
Legacy
3 September 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 September 1994
AAAnnual Accounts
Legacy
2 September 1994
288288
Accounts With Accounts Type Full
9 September 1993
AAAnnual Accounts
Legacy
3 September 1993
363sAnnual Return (shuttle)
Legacy
8 November 1992
288288
Legacy
8 November 1992
288288
Legacy
5 November 1992
288288
Legacy
23 October 1992
288288
Accounts With Accounts Type Full
7 October 1992
AAAnnual Accounts
Legacy
7 October 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 January 1992
AAAnnual Accounts
Legacy
20 August 1991
363b363b
Accounts With Accounts Type Full
22 August 1990
AAAnnual Accounts
Legacy
22 August 1990
363363
Accounts With Accounts Type Full
27 November 1989
AAAnnual Accounts
Legacy
27 November 1989
363363
Accounts With Accounts Type Full
31 January 1989
AAAnnual Accounts
Legacy
9 January 1989
363363
Legacy
6 December 1988
288288
Legacy
23 November 1987
363363
Accounts With Accounts Type Full
9 November 1987
AAAnnual Accounts
Legacy
26 August 1987
288288
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
21 October 1986
363363
Accounts With Accounts Type Full
19 August 1986
AAAnnual Accounts