Background WavePink WaveYellow Wave

CICELY SAUNDERS INTERNATIONAL (04120060)

CICELY SAUNDERS INTERNATIONAL (04120060) is an active UK company. incorporated on 30 November 2000. with registered office in London. The company operates in the Human Health and Social Work Activities sector, engaged in other human health activities. CICELY SAUNDERS INTERNATIONAL has been registered for 25 years. Current directors include CHANTLER, Cyril, Sir, FOLEY, Kathy, Dr, GARSIDE, Pamela Mary and 3 others.

Company Number
04120060
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
30 November 2000
Age
25 years
Address
1st Floor Arthur Stanley House 40-50 Tottenham Street, London, W1T 4RN
Industry Sector
Human Health and Social Work Activities
Business Activity
Other human health activities
Directors
CHANTLER, Cyril, Sir, FOLEY, Kathy, Dr, GARSIDE, Pamela Mary, KIRK, Katherine Elizabeth, TAYLOR, Hugh Henderson, Sir, WILLIAMS, Gareth
SIC Codes
86900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CICELY SAUNDERS INTERNATIONAL

CICELY SAUNDERS INTERNATIONAL is an active company incorporated on 30 November 2000 with the registered office located in London. The company operates in the Human Health and Social Work Activities sector, specifically engaged in other human health activities. CICELY SAUNDERS INTERNATIONAL was registered 25 years ago.(SIC: 86900)

Status

active

Active since 25 years ago

Company No

04120060

PRIVATE-LIMITED-GUARANT-NSC-LIMITED-EXEMPTION Company

Age

25 Years

Incorporated 30 November 2000

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 6 August 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 1 February 2026 (2 months ago)
Submitted on 24 February 2026 (1 month ago)

Next Due

Due by 15 February 2027
For period ending 1 February 2027

Previous Company Names

THE CICELY SAUNDERS FOUNDATION
From: 2 February 2001To: 16 March 2007
THE DAME CICELY FOUNDATION
From: 30 November 2000To: 2 February 2001
Contact
Address

1st Floor Arthur Stanley House 40-50 Tottenham Street Tottenham Street London, W1T 4RN,

Previous Addresses

30 Old Bailey London EC4M 7AU England
From: 24 July 2023To: 21 January 2025
2nd Floor, 6 Sutton Plaza Sutton SM1 4FS England
From: 3 February 2020To: 24 July 2023
Sixth Floor Times House Throwley Way Sutton Surrey SM1 4JQ
From: 30 November 2000To: 3 February 2020
Timeline

21 key events • 2000 - 2025

Funding Officers Ownership
Company Founded
Nov 00
Director Left
Jul 10
Director Left
Feb 11
Director Joined
Jul 11
Director Joined
Jul 11
Director Left
Feb 15
Director Left
Feb 15
Director Left
Feb 15
Director Joined
Feb 15
Director Joined
Feb 15
Director Left
Mar 17
Director Left
Apr 18
Director Joined
May 18
Director Joined
May 18
Director Joined
Mar 19
Director Joined
Feb 20
Director Joined
Feb 21
Director Left
Feb 23
Director Left
Feb 24
Director Left
Aug 24
Director Left
Jan 25
0
Funding
20
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

29

7 Active
22 Resigned

KIRK, Katherine Elizabeth

Active
40-50 Tottenham Street, LondonW1T 4RN
Secretary
Appointed 25 Jul 2023

CHANTLER, Cyril, Sir

Active
40-50 Tottenham Street, LondonW1T 4RN
Born May 1939
Director
Appointed 23 Jan 2018

FOLEY, Kathy, Dr

Active
Pain And Palliative Care Service, Cancer Centre 1275 New York Avenue
Born January 1944
Director
Appointed 10 Sept 2001

GARSIDE, Pamela Mary

Active
40-50 Tottenham Street, LondonW1T 4RN
Born February 1954
Director
Appointed 30 Oct 2018

KIRK, Katherine Elizabeth

Active
40-50 Tottenham Street, LondonW1T 4RN
Born November 1959
Director
Appointed 25 Jan 2015

TAYLOR, Hugh Henderson, Sir

Active
40-50 Tottenham Street, LondonW1T 4RN
Born March 1950
Director
Appointed 01 May 2011

WILLIAMS, Gareth

Active
40-50 Tottenham Street, LondonW1T 4RN
Born February 1953
Director
Appointed 24 Apr 2019

EDWARDS, Mark

Resigned
Beechanger 18 Angel Meadows, OdihamRG29 1AR
Secretary
Appointed 30 Nov 2000
Resigned 02 Dec 2002

MATHEWS, Benedict John Spurway

Resigned
197 Aylesbury Road, AylesburyHP22 6AA
Secretary
Appointed 02 Dec 2002
Resigned 04 Jun 2004

MCGRATH, John Brian

Resigned
Old Bailey, LondonEC4M 7AU
Secretary
Appointed 04 Jun 2004
Resigned 25 Jul 2023

WATERLOW SECRETARIES LIMITED

Resigned
6-8 Underwood Street, LondonN1 7JQ
Corporate nominee secretary
Appointed 30 Nov 2000
Resigned 30 Nov 2000

BOWE, Colette, Dame

Resigned
Sixth Floor Times House, SuttonSM1 4JQ
Born November 1946
Director
Appointed 25 Jan 2015
Resigned 17 Oct 2017

BROWNE, Edmund John Phillip, Lord

Resigned
1 St James's Square, LondonSW1Y 4PD
Born February 1948
Director
Appointed 24 Jan 2002
Resigned 15 Jan 2008

EDWARDS, Mark

Resigned
Beechanger 18 Angel Meadows, OdihamRG29 1AR
Born February 1956
Director
Appointed 30 Nov 2000
Resigned 14 Mar 2001

GAMBLE, Melanie Jane

Resigned
Westbury, WinchesterSO22 6RR
Born August 1968
Director
Appointed 30 Nov 2000
Resigned 14 Mar 2001

GIORDANO, Richard Vincent, Sir

Resigned
Sutton Plaza, SuttonSM1 4FS
Born March 1934
Director
Appointed 14 Mar 2001
Resigned 27 Dec 2022

GLENDINNING, Kay

Resigned
Old Bailey, LondonEC4M 7AU
Born March 1935
Director
Appointed 16 Nov 2020
Resigned 29 Apr 2024

HOGG, Sarah Elizabeth Mary, Baroness

Resigned
67 Vestry Court, LondonSW1P 2BW
Born May 1946
Director
Appointed 16 Dec 2008
Resigned 10 Jan 2011

JAMES, Howell Malcolm Plowden

Resigned
40-50 Tottenham Street, LondonW1T 4RN
Born March 1954
Director
Appointed 23 Jan 2018
Resigned 28 Jan 2025

MCGRATH, John Brian

Resigned
Old Bailey, LondonEC4M 7AU
Born June 1938
Director
Appointed 14 Mar 2001
Resigned 26 Jul 2023

RIDEELL, Sarah, Lady

Resigned
Sixth Floor Times House, SuttonSM1 4JQ
Born December 1942
Director
Appointed 01 Mar 2011
Resigned 28 Feb 2017

SAUNDERS, Christopher Gordon Strode

Resigned
Granhams Road, CambridgeCB22 5JY
Born December 1926
Director
Appointed 28 Nov 2005
Resigned 22 Jul 2014

SAUNDERS, Cicely Mary Strode, Dame

Resigned
50 Lawrie Park Gardens, LondonSE26 6XJ
Born June 1918
Director
Appointed 14 Mar 2001
Resigned 14 Jul 2005

SIMON OF HIGHBURY, David Alec Gwyn Roberts, Lord

Resigned
53 Davies Street, LondonW1K 5JH
Born July 1939
Director
Appointed 10 Sept 2001
Resigned 27 Apr 2010

TUCKER, Geoffrey

Resigned
1st Floor 68 St Jamess Street, LondonSW1A 1PH
Born January 1925
Director
Appointed 10 Sept 2001
Resigned 13 Jan 2003

WALKER, David Alan, Sir

Resigned
25 Cabot Square, LondonE14 4QA
Born December 1939
Director
Appointed 14 Mar 2001
Resigned 29 Sept 2014

WILSON OF DINTON, Richard Thomas James, Lord

Resigned
The Masters Lodge, CambridgeCB2 3AP
Born October 1942
Director
Appointed 22 Oct 2003
Resigned 26 Jan 2015

WATERLOW NOMINEES LIMITED

Resigned
6-8 Underwood Street, LondonN1 7JQ
Corporate nominee director
Appointed 30 Nov 2000
Resigned 30 Nov 2000

WATERLOW SECRETARIES LIMITED

Resigned
6-8 Underwood Street, LondonN1 7JQ
Corporate nominee director
Appointed 30 Nov 2000
Resigned 30 Nov 2000
Fundings
Financials
Latest Activities

Filing History

119

Confirmation Statement With No Updates
24 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Small
6 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
2 February 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
1 February 2025
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
21 January 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Small
26 November 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
28 August 2024
TM01Termination of Director
Confirmation Statement With No Updates
12 February 2024
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
12 February 2024
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
12 February 2024
TM01Termination of Director
Termination Secretary Company With Name Termination Date
12 February 2024
TM02Termination of Secretary
Accounts With Accounts Type Small
18 December 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
24 July 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
14 February 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
14 February 2023
TM01Termination of Director
Accounts With Accounts Type Small
5 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
14 February 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
14 February 2022
CH01Change of Director Details
Change Person Director Company With Change Date
14 February 2022
CH01Change of Director Details
Accounts With Accounts Type Small
4 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
23 February 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
15 February 2021
AP01Appointment of Director
Accounts With Accounts Type Small
2 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
4 February 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
4 February 2020
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
3 February 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Small
18 September 2019
AAAnnual Accounts
Change Person Secretary Company With Change Date
27 March 2019
CH03Change of Secretary Details
Confirmation Statement With No Updates
7 March 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
7 March 2019
AP01Appointment of Director
Accounts With Accounts Type Small
9 August 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
10 May 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 May 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 April 2018
TM01Termination of Director
Confirmation Statement With No Updates
14 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
15 August 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
3 March 2017
TM01Termination of Director
Confirmation Statement With Updates
10 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
29 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
26 February 2016
AR01AR01
Accounts With Accounts Type Full
2 June 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
27 February 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 February 2015
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
27 February 2015
AR01AR01
Termination Director Company With Name Termination Date
25 February 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
25 February 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
25 February 2015
TM01Termination of Director
Accounts With Accounts Type Full
30 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
28 February 2014
AR01AR01
Accounts With Accounts Type Full
25 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
4 March 2013
AR01AR01
Accounts With Accounts Type Full
28 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
16 February 2012
AR01AR01
Appoint Person Director Company With Name
5 July 2011
AP01Appointment of Director
Appoint Person Director Company With Name
5 July 2011
AP01Appointment of Director
Accounts With Accounts Type Full
22 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
24 February 2011
AR01AR01
Termination Director Company With Name
16 February 2011
TM01Termination of Director
Accounts With Accounts Type Full
9 July 2010
AAAnnual Accounts
Termination Director Company With Name
5 July 2010
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
24 February 2010
AR01AR01
Change Person Director Company With Change Date
24 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
24 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
24 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
23 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
23 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
23 February 2010
CH01Change of Director Details
Accounts With Accounts Type Full
21 September 2009
AAAnnual Accounts
Legacy
23 March 2009
288aAppointment of Director or Secretary
Legacy
19 March 2009
363aAnnual Return
Accounts With Accounts Type Full
15 August 2008
AAAnnual Accounts
Legacy
27 February 2008
363aAnnual Return
Legacy
27 February 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Full
25 September 2007
AAAnnual Accounts
Legacy
20 March 2007
363sAnnual Return (shuttle)
Certificate Change Of Name Company
16 March 2007
CERTNMCertificate of Incorporation on Change of Name
Legacy
8 November 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
15 August 2006
AAAnnual Accounts
Legacy
26 April 2006
363sAnnual Return (shuttle)
Legacy
28 December 2005
288aAppointment of Director or Secretary
Legacy
19 October 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Full
19 October 2005
AAAnnual Accounts
Legacy
18 June 2005
288cChange of Particulars
Accounts With Accounts Type Full
1 November 2004
AAAnnual Accounts
Legacy
18 June 2004
288bResignation of Director or Secretary
Legacy
18 June 2004
288aAppointment of Director or Secretary
Legacy
18 June 2004
287Change of Registered Office
Legacy
4 March 2004
288aAppointment of Director or Secretary
Legacy
4 March 2004
363sAnnual Return (shuttle)
Legacy
5 February 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
10 November 2003
AAAnnual Accounts
Legacy
18 April 2003
288bResignation of Director or Secretary
Legacy
18 April 2003
288cChange of Particulars
Legacy
25 February 2003
363sAnnual Return (shuttle)
Auditors Resignation Company
17 February 2003
AUDAUD
Legacy
16 December 2002
288bResignation of Director or Secretary
Legacy
16 December 2002
288aAppointment of Director or Secretary
Legacy
6 November 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
3 October 2002
AAAnnual Accounts
Legacy
3 October 2002
225Change of Accounting Reference Date
Legacy
12 February 2002
363sAnnual Return (shuttle)
Legacy
4 December 2001
288aAppointment of Director or Secretary
Legacy
27 November 2001
288aAppointment of Director or Secretary
Legacy
27 November 2001
288aAppointment of Director or Secretary
Legacy
4 April 2001
288aAppointment of Director or Secretary
Legacy
4 April 2001
288aAppointment of Director or Secretary
Legacy
4 April 2001
288aAppointment of Director or Secretary
Legacy
4 April 2001
288aAppointment of Director or Secretary
Legacy
4 April 2001
288bResignation of Director or Secretary
Legacy
4 April 2001
288bResignation of Director or Secretary
Legacy
19 February 2001
363aAnnual Return
Memorandum Articles
13 February 2001
MEM/ARTSMEM/ARTS
Legacy
13 February 2001
287Change of Registered Office
Certificate Change Of Name Company
2 February 2001
CERTNMCertificate of Incorporation on Change of Name
Legacy
28 January 2001
288aAppointment of Director or Secretary
Legacy
28 January 2001
288aAppointment of Director or Secretary
Legacy
28 January 2001
288bResignation of Director or Secretary
Legacy
28 January 2001
288bResignation of Director or Secretary
Incorporation Company
30 November 2000
NEWINCIncorporation