THE VIRGIN FOUNDATION
Overview
| Company Name | THE VIRGIN FOUNDATION |
|---|---|
| Company Status | Active |
| Legal Form | Private Limited Company by guarantee without share capital, use of 'Limited' exemption |
| Company Number | 02155645 |
| 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 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 Address | No |
What were the previous names of THE VIRGIN FOUNDATION?
| Company Name | From | Until |
|---|---|---|
| THE VIRGIN HEALTHCARE FOUNDATION | Jan 31, 1996 | Jan 31, 1996 |
| THE HEALTHCARE FOUNDATION | Feb 15, 1988 | Feb 15, 1988 |
| THE MATES FOUNDATION LIMITED | Aug 03, 1987 | Aug 03, 1987 |
What are the latest accounts for THE VIRGIN 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 VIRGIN FOUNDATION?
| Last Confirmation Statement Made Up To | Mar 26, 2026 |
|---|---|
| Next Confirmation Statement Due | Apr 09, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Mar 26, 2025 |
| Overdue | No |
What are the latest filings for THE VIRGIN FOUNDATION?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Appointment of Angela Mwanza as a director on Dec 02, 2025 | 2 pages | AP01 | ||||||||||
Termination of appointment of Jean Marie Oelwang as a director on Dec 02, 2025 | 1 pages | TM01 | ||||||||||
Appointment of Tony Hanway as a director on Dec 02, 2025 | 2 pages | AP01 | ||||||||||
Appointment of Ivo Devereux as a director on Oct 02, 2025 | 2 pages | AP01 | ||||||||||
Group of companies' accounts made up to Dec 31, 2024 | 77 pages | AA | ||||||||||
Termination of appointment of Nathalie Jamila Richards as a director on Jun 10, 2025 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Mar 26, 2025 with no updates | 3 pages | CS01 | ||||||||||
Director's details changed for Jean Marie Oelwang on Mar 20, 2025 | 2 pages | CH01 | ||||||||||
Director's details changed for Mr Ajaz Khowaj Quoram Ahmed on Mar 20, 2025 | 2 pages | CH01 | ||||||||||
Director's details changed for Mr Ajaz Khowaj Quoram Ahmed on Mar 20, 2025 | 2 pages | CH01 | ||||||||||
Termination of appointment of Vanessa Gay Branson as a director on Nov 19, 2024 | 1 pages | TM01 | ||||||||||
Director's details changed for Jean Marie Oelwang on Oct 31, 2024 | 2 pages | CH01 | ||||||||||
Director's details changed for Holly Katie Templeman Branson on Oct 31, 2024 | 2 pages | CH01 | ||||||||||
Director's details changed for Mrs Nicola Audrey Humphrey on Oct 31, 2024 | 2 pages | CH01 | ||||||||||
Group of companies' accounts made up to Dec 31, 2023 | 72 pages | AA | ||||||||||
Appointment of Shrina Shah as a director on Jun 18, 2024 | 2 pages | AP01 | ||||||||||
Statement of company's objects | 2 pages | CC04 | ||||||||||
Director's details changed for Holly Katie Templeman Branson on Mar 25, 2024 | 2 pages | CH01 | ||||||||||
Confirmation statement made on Mar 26, 2024 with no updates | 3 pages | CS01 | ||||||||||
Director's details changed for Ms Nathalie Jamila Richards on Mar 25, 2024 | 2 pages | CH01 | ||||||||||
Memorandum and Articles of Association | 18 pages | MA | ||||||||||
Resolutions Resolutions | 3 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Group of companies' accounts made up to Dec 31, 2022 | 59 pages | AA | ||||||||||
Confirmation statement made on Mar 26, 2023 with no updates | 3 pages | CS01 | ||||||||||
Director's details changed for Ms Nathalie Jamila Richards on Sep 29, 2022 | 2 pages | CH01 | ||||||||||
Who are the officers of THE VIRGIN FOUNDATION?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| HOWES, Colin Margetson | Secretary | Savoy Court WC2R 0EX London 7 United Kingdom | British | 10537390001 | ||||||
| AHMED, Ajaz Khowaj Quoram | Director | 50a Charlotte Street W1T 2NS London Whitfield Studios United Kingdom | United Kingdom | British | 66908990004 | |||||
| BRANSON, Holly Katie Templeman, Dr | Director | 50a Charlotte Street W1T 2NS London Whitfield Studios United Kingdom | England | British | 185313390004 | |||||
| DEVEREUX, Ivo | Director | 50a Charlotte Street W1T 2NS London Whitfield Studios United Kingdom | United Kingdom | British | 342118100001 | |||||
| HANWAY, Tony | Director | Savoy Court WC2R 0EX London 7 United Kingdom | Ireland | Irish | 343601660001 | |||||
| HUMPHREY, Nicola Audrey | Director | 50a Charlotte Street W1T 2NS London Whitfield Studios United Kingdom | United Kingdom | British | 231218880001 | |||||
| MWANZA, Angela | Director | Savoy Court WC2R 0EX London 7 United Kingdom | United States | American | 343669600001 | |||||
| SHAH, Shrina | Director | Savoy Court WC2R 0EX London 7 United Kingdom | England | British | 324659450001 | |||||
| HOWES, Colin Margetson | Secretary | 27 Crediton Hill NW6 1HS London | British | 10537390001 | ||||||
| RUTHERFORD, David John | Secretary | 3 Cropthorne Drive BN17 5GG Climping West Sussex | British | 166439810001 | ||||||
| BARRON, Andrea Marie | Director | 72 Sussex Square W2 2SR London | United Kingdom | Dutch | 122717250001 | |||||
| BARRON, Andrew Mcgregor | Director | Bartley Wood Business Park RG27 9UP Hook Media House Hampshire | England | British | 93278790001 | |||||
| BERKETT, Neil Anthony | Director | KT10 | England | New Zealander | 145735920001 | |||||
| BRADY, Jillian Anne | Director | 179 Harrow Road W2 6NB London The Battleship Building England | England | British | 241005820001 | |||||
| BRANSON, Richard Charles Nicholas, Sir | Director | 9 Holland Park W11 3TH London | British | 39498750002 | ||||||
| BRANSON, Vanessa Gay | Director | St Petersburgh Mews W2 4JT London 3 United Kingdom | United Kingdom | British | 102736810003 | |||||
| BURRIDGE, Simon St Paul | Director | Manor Farm House Driffield GL7 5PY Cirencester Gloucestershire | United Kingdom | British | 92958060001 | |||||
| CALVIN, Kathryn | Director | 3263 St John's Lane Ellicott City Md Usa | Usa | 125755290001 | ||||||
| COHEN, Ben | Director | 50 Brook Green Hammersmith W6 7RR London 1st Floor Uk | Usa/Vermont | American | 160874120001 | |||||
| EMERSON, Peter Albert | Director | 3 Halkin Street SW1X 7DJ London | British | 35894690001 | ||||||
| FIGUERES-OLSEN, Jose-Maria | Director | Folsom Street 80302 Boulder 1820 Colorado Usa | Costa Rica | Costa Rican | 202224890001 | |||||
| GADHIA, Jayne-Anne | Director | Hanover House 14 Hanover Square W1S 1HP London | United Kingdom | British | 120791660002 | |||||
| GRADE, Michael Ian | Director | Flat 18 Bevedere House 130 2 Grosvenor Road SW1V 3JY London | British | 71289920013 | ||||||
| GREENFIELD, Jerry | Director | 50 Brook Green Hammersmith W6 7RR London 1st Floor Uk | Usa/Vermont | Amercian | 160874370001 | |||||
| JACKSON, John Ellis | Director | Ellerslie Coronation Road SL5 9LQ Ascot Berkshire | British | 2219540001 | ||||||
| MCCALL, Patrick Charles Kingdon | Director | 179 Harrow Road W2 6NB London The Battleship Building United Kingdom | United Kingdom | British | 81875070008 | |||||
| NORRIS, Peter Michael Russell | Director | 179 Harrow Road W2 6NB London The Battleship Building United Kingdom | United Kingdom | British | 34315220004 | |||||
| OELWANG, Jean Marie | Director | 50a Charlotte Street W1T 2NS London Whitfield Studios United Kingdom | England | British | 123100570004 | |||||
| RICHARDS, Nathalie Jamila | Director | 41 Great Guildford Street SE1 0ES London Seo London United Kingdom | United Kingdom | British | 106006490002 | |||||
| RODDICK, Anita Lucia, Dame | Director | Highfield House Baycombe Lane Slindon BN18 0UY Arundel West Sussex | British | 68270640002 | ||||||
| STIRLING, Amy Elizabeth | Director | C/O Virgin Management 179 Harrow Road W2 6NB London The Battleship Building United Kingdom | United Kingdom | British | 284235320001 | |||||
| TEWSON, Jane Susan | Director | 35 Cressey Street Malvern Melbourne Vic 3144 Australia | British | 104108450001 | ||||||
| WEISS, Shai Joseph | Director | Warwick Mansions Crowell Crescent SW5 9QR London 5 United Kingdom | United Kingdom | British | 146150000001 | |||||
| WHEELER, Peter Spencer William | Director | Ladbroke Square W11 3NB London 37 United Kingdom | England | British | 76701950001 | |||||
| WHITEHORN, William Elliott | Director | 50 Brook Green W6 7RR London The School House United Kingdom | British | 46878420004 |
What are the latest statements on persons with significant control for THE VIRGIN FOUNDATION?
| Notified On | Ceased On | Statement |
|---|---|---|
| Mar 26, 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