THE VIRGIN FOUNDATION

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with signficant control statements
  • Data Source
  • Overview

    Company NameTHE VIRGIN FOUNDATION
    Company StatusActive
    Legal FormPrivate Limited Company by guarantee without share capital, use of 'Limited' exemption
    Company Number 02155645
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of THE VIRGIN FOUNDATION?

    • Other social work activities without accommodation n.e.c. (88990) / Human health and social work activities

    Where is THE VIRGIN FOUNDATION located?

    Registered Office Address
    7 Savoy Court
    WC2R 0EX London
    United Kingdom
    Undeliverable Registered Office AddressNo

    What were the previous names of THE VIRGIN FOUNDATION?

    Previous Company Names
    Company NameFromUntil
    THE VIRGIN HEALTHCARE FOUNDATIONJan 31, 1996Jan 31, 1996
    THE HEALTHCARE FOUNDATIONFeb 15, 1988Feb 15, 1988
    THE MATES FOUNDATION LIMITEDAug 03, 1987Aug 03, 1987

    What are the latest accounts for THE VIRGIN FOUNDATION?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2024
    Next Accounts Due OnSep 30, 2025
    Last Accounts
    Last Accounts Made Up ToDec 31, 2023

    What is the status of the latest confirmation statement for THE VIRGIN FOUNDATION?

    Last Confirmation Statement Made Up ToMar 26, 2026
    Next Confirmation Statement DueApr 09, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMar 26, 2025
    OverdueNo

    What are the latest filings for THE VIRGIN FOUNDATION?

    Filings
    DateDescriptionDocumentType

    Termination of appointment of Nathalie Jamila Richards as a director on Jun 10, 2025

    1 pagesTM01

    Confirmation statement made on Mar 26, 2025 with no updates

    3 pagesCS01

    Director's details changed for Jean Marie Oelwang on Mar 20, 2025

    2 pagesCH01

    Director's details changed for Mr Ajaz Khowaj Quoram Ahmed on Mar 20, 2025

    2 pagesCH01

    Director's details changed for Mr Ajaz Khowaj Quoram Ahmed on Mar 20, 2025

    2 pagesCH01

    Termination of appointment of Vanessa Gay Branson as a director on Nov 19, 2024

    1 pagesTM01

    Director's details changed for Jean Marie Oelwang on Oct 31, 2024

    2 pagesCH01

    Director's details changed for Holly Katie Templeman Branson on Oct 31, 2024

    2 pagesCH01

    Director's details changed for Mrs Nicola Audrey Humphrey on Oct 31, 2024

    2 pagesCH01

    Group of companies' accounts made up to Dec 31, 2023

    72 pagesAA

    Appointment of Shrina Shah as a director on Jun 18, 2024

    2 pagesAP01

    Statement of company's objects

    2 pagesCC04

    Director's details changed for Holly Katie Templeman Branson on Mar 25, 2024

    2 pagesCH01

    Confirmation statement made on Mar 26, 2024 with no updates

    3 pagesCS01

    Director's details changed for Ms Nathalie Jamila Richards on Mar 25, 2024

    2 pagesCH01

    Memorandum and Articles of Association

    18 pagesMA

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Group of companies' accounts made up to Dec 31, 2022

    59 pagesAA

    Confirmation statement made on Mar 26, 2023 with no updates

    3 pagesCS01

    Director's details changed for Ms Nathalie Jamila Richards on Sep 29, 2022

    2 pagesCH01

    Director's details changed for Mrs Nicola Audrey Humphrey on Jan 19, 2023

    2 pagesCH01

    Termination of appointment of Jillian Anne Brady as a director on Dec 07, 2022

    1 pagesTM01

    Director's details changed for Jean Marie Oelwang on Jan 19, 2023

    2 pagesCH01

    Director's details changed for Jean Marie Oelwang on Dec 07, 2022

    2 pagesCH01

    Appointment of Mrs Nicola Audrey Humphrey as a director on Aug 02, 2022

    2 pagesAP01

    Who are the officers of THE VIRGIN FOUNDATION?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    HOWES, Colin Margetson
    Savoy Court
    WC2R 0EX London
    7
    United Kingdom
    Secretary
    Savoy Court
    WC2R 0EX London
    7
    United Kingdom
    British10537390001
    AHMED, Ajaz Khowaj Quoram
    50a Charlotte Street
    W1T 2NS London
    Whitfield Studios
    United Kingdom
    Director
    50a Charlotte Street
    W1T 2NS London
    Whitfield Studios
    United Kingdom
    United KingdomBritishCeo/Founder Of Akqa66908990004
    BRANSON, Holly Katie Templeman, Dr
    50a Charlotte Street
    W1T 2NS London
    Whitfield Studios
    United Kingdom
    Director
    50a Charlotte Street
    W1T 2NS London
    Whitfield Studios
    United Kingdom
    EnglandBritishChair185313390004
    HUMPHREY, Nicola Audrey
    50a Charlotte Street
    W1T 2NS London
    Whitfield Studios
    United Kingdom
    Director
    50a Charlotte Street
    W1T 2NS London
    Whitfield Studios
    United Kingdom
    United KingdomBritishChief People Officer231218880001
    OELWANG, Jean Marie
    50a Charlotte Street
    W1T 2NS London
    Whitfield Studios
    United Kingdom
    Director
    50a Charlotte Street
    W1T 2NS London
    Whitfield Studios
    United Kingdom
    EnglandBritishPresident123100570004
    SHAH, Shrina
    Savoy Court
    WC2R 0EX London
    7
    United Kingdom
    Director
    Savoy Court
    WC2R 0EX London
    7
    United Kingdom
    EnglandBritishSolicitor324659450001
    HOWES, Colin Margetson
    27 Crediton Hill
    NW6 1HS London
    Secretary
    27 Crediton Hill
    NW6 1HS London
    British10537390001
    RUTHERFORD, David John
    3 Cropthorne Drive
    BN17 5GG Climping
    West Sussex
    Secretary
    3 Cropthorne Drive
    BN17 5GG Climping
    West Sussex
    British166439810001
    BARRON, Andrea Marie
    72 Sussex Square
    W2 2SR London
    Director
    72 Sussex Square
    W2 2SR London
    United KingdomDutchFilm Maker122717250001
    BARRON, Andrew Mcgregor
    Bartley Wood Business Park
    RG27 9UP Hook
    Media House
    Hampshire
    Director
    Bartley Wood Business Park
    RG27 9UP Hook
    Media House
    Hampshire
    United KingdomBritishChief Operating Officer93278790001
    BERKETT, Neil Anthony
    KT10
    Director
    KT10
    EnglandNew ZealanderCompany Executive145735920001
    BRADY, Jillian Anne
    179 Harrow Road
    W2 6NB London
    The Battleship Building
    England
    Director
    179 Harrow Road
    W2 6NB London
    The Battleship Building
    England
    EnglandBritishDirector241005820001
    BRANSON, Richard Charles Nicholas, Sir
    9 Holland Park
    W11 3TH London
    Director
    9 Holland Park
    W11 3TH London
    BritishCompany Director39498750002
    BRANSON, Vanessa Gay
    St Petersburgh Mews
    W2 4JT London
    3
    United Kingdom
    Director
    St Petersburgh Mews
    W2 4JT London
    3
    United Kingdom
    United KingdomBritishCompany Director102736810003
    BURRIDGE, Simon St Paul
    Manor Farm House
    Driffield
    GL7 5PY Cirencester
    Gloucestershire
    Director
    Manor Farm House
    Driffield
    GL7 5PY Cirencester
    Gloucestershire
    United KingdomBritishManaging Partner92958060001
    CALVIN, Kathryn
    3263 St John's Lane
    Ellicott City Md
    Usa
    Director
    3263 St John's Lane
    Ellicott City Md
    Usa
    UsaExecutive125755290001
    COHEN, Ben
    50 Brook Green
    Hammersmith
    W6 7RR London
    1st Floor
    Uk
    Director
    50 Brook Green
    Hammersmith
    W6 7RR London
    1st Floor
    Uk
    Usa/VermontAmericanNone160874120001
    EMERSON, Peter Albert
    3 Halkin Street
    SW1X 7DJ London
    Director
    3 Halkin Street
    SW1X 7DJ London
    BritishConsultant Physican35894690001
    FIGUERES-OLSEN, Jose-Maria
    Folsom Street
    80302 Boulder
    1820
    Colorado
    Usa
    Director
    Folsom Street
    80302 Boulder
    1820
    Colorado
    Usa
    Costa RicaCosta RicanEngineer202224890001
    GADHIA, Jayne-Anne
    Hanover House
    14 Hanover Square
    W1S 1HP London
    Director
    Hanover House
    14 Hanover Square
    W1S 1HP London
    United KingdomBritishCeo120791660002
    GRADE, Michael Ian
    Flat 18 Bevedere House
    130 2 Grosvenor Road
    SW1V 3JY London
    Director
    Flat 18 Bevedere House
    130 2 Grosvenor Road
    SW1V 3JY London
    BritishChief Executive71289920013
    GREENFIELD, Jerry
    50 Brook Green
    Hammersmith
    W6 7RR London
    1st Floor
    Uk
    Director
    50 Brook Green
    Hammersmith
    W6 7RR London
    1st Floor
    Uk
    Usa/VermontAmercianNone160874370001
    JACKSON, John Ellis
    Ellerslie Coronation Road
    SL5 9LQ Ascot
    Berkshire
    Director
    Ellerslie Coronation Road
    SL5 9LQ Ascot
    Berkshire
    BritishCompany Director2219540001
    MCCALL, Patrick Charles Kingdon
    179 Harrow Road
    W2 6NB London
    The Battleship Building
    United Kingdom
    Director
    179 Harrow Road
    W2 6NB London
    The Battleship Building
    United Kingdom
    United KingdomBritishCompany Director81875070008
    NORRIS, Peter Michael Russell
    179 Harrow Road
    W2 6NB London
    The Battleship Building
    United Kingdom
    Director
    179 Harrow Road
    W2 6NB London
    The Battleship Building
    United Kingdom
    United KingdomBritishChairman34315220004
    RICHARDS, Nathalie Jamila
    41 Great Guildford Street
    SE1 0ES London
    Seo London
    United Kingdom
    Director
    41 Great Guildford Street
    SE1 0ES London
    Seo London
    United Kingdom
    United KingdomBritishCeo, Edukit106006490002
    RODDICK, Anita Lucia, Dame
    Highfield House
    Baycombe Lane Slindon
    BN18 0UY Arundel
    West Sussex
    Director
    Highfield House
    Baycombe Lane Slindon
    BN18 0UY Arundel
    West Sussex
    BritishManaging Director68270640002
    STIRLING, Amy Elizabeth
    C/O Virgin Management
    179 Harrow Road
    W2 6NB London
    The Battleship Building
    United Kingdom
    Director
    C/O Virgin Management
    179 Harrow Road
    W2 6NB London
    The Battleship Building
    United Kingdom
    United KingdomBritishCfo284235320001
    TEWSON, Jane Susan
    35 Cressey Street
    Malvern
    Melbourne
    Vic 3144
    Australia
    Director
    35 Cressey Street
    Malvern
    Melbourne
    Vic 3144
    Australia
    BritishCharity Director104108450001
    WEISS, Shai Joseph
    Warwick Mansions
    Crowell Crescent
    SW5 9QR London
    5
    United Kingdom
    Director
    Warwick Mansions
    Crowell Crescent
    SW5 9QR London
    5
    United Kingdom
    United KingdomBritishManaging Partner146150000001
    WHEELER, Peter Spencer William
    Ladbroke Square
    W11 3NB London
    37
    United Kingdom
    Director
    Ladbroke Square
    W11 3NB London
    37
    United Kingdom
    EnglandBritishBanker76701950001
    WHITEHORN, William Elliott
    50 Brook Green
    W6 7RR London
    The School House
    United Kingdom
    Director
    50 Brook Green
    W6 7RR London
    The School House
    United Kingdom
    BritishBrand Development & Corporate46878420004

    What are the latest statements on persons with significant control for THE VIRGIN FOUNDATION?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Mar 26, 2017The 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