THE HEALTH FOUNDATION
Overview
| Company Name | THE HEALTH FOUNDATION |
|---|---|
| Company Status | Active |
| Legal Form | Private limited by guarantee without share capital |
| Company Number | 01714937 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of THE HEALTH FOUNDATION?
- Other human health activities (86900) / Human health and social work activities
Where is THE HEALTH FOUNDATION located?
| Registered Office Address | 8 Salisbury Square EC4Y 8AP London England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of THE HEALTH FOUNDATION?
| Company Name | From | Until |
|---|---|---|
| THE PPP FOUNDATION | Dec 31, 2001 | Dec 31, 2001 |
| PPP HEALTHCARE MEDICAL TRUST LIMITED | Aug 02, 1996 | Aug 02, 1996 |
| PPP MEDICAL TRUST LIMITED | Apr 14, 1983 | Apr 14, 1983 |
What are the latest accounts for THE HEALTH FOUNDATION?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for THE HEALTH FOUNDATION?
| Last Confirmation Statement Made Up To | Mar 01, 2027 |
|---|---|
| Next Confirmation Statement Due | Mar 15, 2027 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Mar 01, 2026 |
| Overdue | No |
What are the latest filings for THE HEALTH FOUNDATION?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Confirmation statement made on Mar 01, 2026 with no updates | 3 pages | CS01 | ||
Termination of appointment of Ravi Krishnan Gurumurthy as a director on Aug 31, 2025 | 1 pages | TM01 | ||
Appointment of Mr Stian Westlake as a director on Aug 12, 2025 | 2 pages | AP01 | ||
Appointment of Professor Kim Samantha Graham as a director on Aug 16, 2025 | 2 pages | AP01 | ||
Appointment of Karen Reid as a director on Aug 12, 2025 | 2 pages | AP01 | ||
Appointment of Sir David Behan as a director on Jul 09, 2025 | 2 pages | AP01 | ||
Termination of appointment of Hugh Henderson Taylor as a director on Jul 31, 2025 | 1 pages | TM01 | ||
Group of companies' accounts made up to Dec 31, 2024 | 81 pages | AA | ||
Termination of appointment of Rosalind Louise Smyth as a director on Jul 18, 2025 | 1 pages | TM01 | ||
Termination of appointment of Eric Allan Gregory as a director on Jun 30, 2025 | 1 pages | TM01 | ||
Confirmation statement made on Mar 01, 2025 with no updates | 3 pages | CS01 | ||
Appointment of Mrs Rachel Wintour as a director on Jun 20, 2024 | 2 pages | AP01 | ||
Group of companies' accounts made up to Dec 31, 2023 | 79 pages | AA | ||
Termination of appointment of Branwen Jeffreys as a director on Jul 11, 2024 | 1 pages | TM01 | ||
Confirmation statement made on Mar 01, 2024 with no updates | 3 pages | CS01 | ||
Director's details changed for Mr Roland Sinker on Aug 16, 2023 | 2 pages | CH01 | ||
Group of companies' accounts made up to Dec 31, 2022 | 186 pages | AA | ||
Termination of appointment of David Nigel Dalton as a director on Jul 14, 2023 | 1 pages | TM01 | ||
Appointment of Mr Roland Sinker as a director on Mar 01, 2023 | 2 pages | AP01 | ||
Confirmation statement made on Mar 01, 2023 with no updates | 3 pages | CS01 | ||
Appointment of Mr Paul John Najsarek as a director on Mar 01, 2023 | 2 pages | AP01 | ||
Group of companies' accounts made up to Dec 31, 2021 | 107 pages | AA | ||
Director's details changed for Ms Branwen Jeffreys on Jul 14, 2022 | 2 pages | CH01 | ||
Confirmation statement made on Mar 01, 2022 with no updates | 3 pages | CS01 | ||
Termination of appointment of Melloney Marina Caroline Poole as a director on Dec 31, 2021 | 1 pages | TM01 | ||
Who are the officers of THE HEALTH FOUNDATION?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| BEHAN, David, Sir | Director | Salisbury Square EC4Y 8AP London 8 England | England | British | 125810090001 | |||||
| BLACKLOCK, Katherine Victoria | Director | Salisbury Square EC4Y 8AP London 8 England | England | British | 281553310001 | |||||
| EDGE, Dawn Ethilda, Professor | Director | Salisbury Square EC4Y 8AP London 8 England | England | British | 282170170001 | |||||
| GRAHAM, Kim Samantha, Professor | Director | Mclaren Road EH9 2BN Edinburgh 36 Scotland | United Kingdom | British | 277819280003 | |||||
| HAWKINS, Loraine | Director | Salisbury Square EC4Y 8AP London 8 England | England | British | 57164270001 | |||||
| HUSSEY, Ruth Mary, Dr | Director | Salisbury Square EC4Y 8AP London 8 England | United Kingdom | British | 66811010001 | |||||
| NAJSAREK, Paul John | Director | Salisbury Square EC4Y 8AP London 8 England | England | British | 224579600001 | |||||
| REID, Karen | Director | Errol PH2 7SU Perth The Hazel Scotland | Scotland | British | 339371160001 | |||||
| SINKER, James Roland | Director | Salisbury Square EC4Y 8AP London 8 England | England | British | 103322400002 | |||||
| SMART, David Eynon | Director | Salisbury Square EC4Y 8AP London 8 England | United Kingdom | British | 24547320002 | |||||
| WESTLAKE, Stian | Director | Stormont Road N6 4NR London 35 England | United Kingdom | British,Norwegian | 140340290004 | |||||
| WINTOUR, Rachel | Director | Salisbury Square EC4Y 8AP London 8 England | England | British | 306574760001 | |||||
| DEEMING, Nicholas | Secretary | Park View Speldhurst Hill, Speldhurst TN3 0NE Tunbridge Wells Kent | British | 64399320001 | ||||||
| LONG, John Herbert | Secretary | Little Orchard Halley Road Broad Oak TN21 8TG Heathfield East Sussex | British | 11178830001 | ||||||
| SHELDON, Jonathan Richard | Secretary | 4 Litley Court Hampton Park HR1 1TP Hereford | British | 55043490002 | ||||||
| STEPHENSON, Robin | Secretary | The Chestnuts 22 Greenacres Drive Ringmer BN8 5LZ Lewes East Sussex | British | 21354610002 | ||||||
| THORNTON, Stephen | Secretary | 100 High Street Girton CB3 0QL Cambridge Cambridgeshire | British | 89126670001 | ||||||
| ASHER, Bernard Harry | Director | 3 Montpelier Square SW7 1JT London | United Kingdom | British | 19551760001 | |||||
| BANKS, William Lawrence | Director | Ridgebourne HR5 3EG Kington Herefordshire | United Kingdom | British | 36083600002 | |||||
| BAUM, John David | Director | 19 Charlotte Street BS1 5PZ Bristol | British | 57309790001 | ||||||
| BAYLISS, Richard Ian Samuel | Director | Flat 7 61 Onslow Square SW7 3LS London | British | 30172360001 | ||||||
| BLACK, Carol, Professor | Director | Floor 6 The Adelphi 1-11 John Adam Street WC2N 6HT London | British | 86264990003 | ||||||
| BLAXLAND, Richard Bryan | Director | Gleamingwood 10 Walderslade Road ME4 6NX Chatham Kent | England | British | 9530670001 | |||||
| CARTER, David Craig, Professor | Director | 19 Buckingham Terrace EH4 3AD Edinburgh | Scotland | British | 46626860001 | |||||
| CARTER, Yvonne Helen, Professor | Director | Oaklands 575a Westwood Heath Road CV4 8AA Coventry West Midlands | United Kingdom | British | 119286960001 | |||||
| CATTO, Graeme Robertson Dawson, Proffessor | Director | Deans Flat St Thomas Campus Gate 3 Lambeth Palace Road SE1 7EH London | British | 75966860001 | ||||||
| COOKE, Richard William Ingram, Professor | Director | 11 Western Drive L19 0LX Liverpool Merseyside | British | 38032180001 | ||||||
| DALTON, David Nigel, Sir | Director | Salisbury Square EC4Y 8AP London 8 England | United Kingdom | British | 147093680001 | |||||
| EASTON, James William | Director | 9 Stoop Close Wigginton YO32 2WX York North Yorkshire | United Kingdom | British | 118320980001 | |||||
| EASTON, Murray Simpson | Director | 90 Long Acre London WC2E 9RA | Uk | British | 131520660001 | |||||
| FRESKO, Adrienne Sheila | Director | The Garth 12 Welcomes Road CR8 5HD Kenley Surrey | United Kingdom | British | 68991200002 | |||||
| GADSDEN, Peter Drury Haggerston, Sir | Director | 606 Gilbert House Barbican EC2Y 8BD London | British | 2052880001 | ||||||
| GIDOOMAL, Balram | Director | The Causeway SM2 5RS Sutton 14 Surrey | England | British | 971660001 | |||||
| GOLDMAN, Mark David | Director | Ampton Road Edgbaston B15 2UJ Birmingham 15a England | United Kingdom | British | 130957180001 | |||||
| GOODWIN, Neil, Dr | Director | The Old School Windmill Lane, Preston On The Hill WA4 4AZ Warrington | England | British | 114534050001 |
What are the latest statements on persons with significant control for THE HEALTH FOUNDATION?
| Notified On | Ceased On | Statement |
|---|---|---|
| Apr 23, 2017 | The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company |
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0