THE UNIVERSITY COLLEGE LONDON HOSPITALS CHARITABLE FOUNDATION
Overview
| Company Name | THE UNIVERSITY COLLEGE LONDON HOSPITALS CHARITABLE FOUNDATION |
|---|---|
| Company Status | Active |
| Legal Form | Private Limited Company by guarantee without share capital, use of 'Limited' exemption |
| Company Number | 03807203 |
| 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 UNIVERSITY COLLEGE LONDON HOSPITALS CHARITABLE FOUNDATION?
- Hospital activities (86101) / Human health and social work activities
Where is THE UNIVERSITY COLLEGE LONDON HOSPITALS CHARITABLE FOUNDATION located?
| Registered Office Address | Floor 1b Maple House 149 Tottenham Court Road W1T 7NF London England |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for THE UNIVERSITY COLLEGE LONDON HOSPITALS CHARITABLE FOUNDATION?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Mar 31, 2026 |
| Next Accounts Due On | Dec 31, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Mar 31, 2025 |
What is the status of the latest confirmation statement for THE UNIVERSITY COLLEGE LONDON HOSPITALS CHARITABLE FOUNDATION?
| Last Confirmation Statement Made Up To | Aug 09, 2026 |
|---|---|
| Next Confirmation Statement Due | Aug 23, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Aug 09, 2025 |
| Overdue | No |
What are the latest filings for THE UNIVERSITY COLLEGE LONDON HOSPITALS CHARITABLE FOUNDATION?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Total exemption full accounts made up to Mar 31, 2025 | 23 pages | AA | ||
Confirmation statement made on Aug 09, 2025 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Mar 31, 2024 | 21 pages | AA | ||
Confirmation statement made on Aug 09, 2024 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Mar 31, 2023 | 21 pages | AA | ||
Confirmation statement made on Aug 09, 2023 with no updates | 3 pages | CS01 | ||
Registered office address changed from Maple House Floor 2a 149 Tottenham Court Road London W1T 7NF United Kingdom to Floor 1B Maple House 149 Tottenham Court Road London W1T 7NF on Jun 23, 2023 | 1 pages | AD01 | ||
Total exemption full accounts made up to Mar 31, 2022 | 21 pages | AA | ||
Confirmation statement made on Aug 09, 2022 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Mar 31, 2021 | 21 pages | AA | ||
Confirmation statement made on Aug 18, 2021 with no updates | 3 pages | CS01 | ||
Appointment of Mr Colin Reilly as a director on Mar 25, 2021 | 2 pages | AP01 | ||
Accounts for a small company made up to Mar 31, 2020 | 22 pages | AA | ||
Termination of appointment of Anthony Howard Goldstone as a director on Dec 01, 2020 | 1 pages | TM01 | ||
Confirmation statement made on Aug 18, 2020 with no updates | 3 pages | CS01 | ||
Accounts for a small company made up to Mar 31, 2019 | 18 pages | AA | ||
Confirmation statement made on Aug 18, 2019 with no updates | 3 pages | CS01 | ||
Accounts for a small company made up to Mar 31, 2018 | 18 pages | AA | ||
Confirmation statement made on Aug 18, 2018 with no updates | 3 pages | CS01 | ||
Termination of appointment of Maurice Hatter as a director on Mar 23, 2018 | 1 pages | TM01 | ||
Registered office address changed from 3rd Floor East 250 Euston Road London NW1 2PG to Maple House Floor 2a 149 Tottenham Court Road London W1T 7NF on Mar 21, 2018 | 1 pages | AD01 | ||
Termination of appointment of Brenda Dean of Thornton Le Fylde as a director on Mar 20, 2018 | 1 pages | TM01 | ||
Full accounts made up to Mar 31, 2017 | 17 pages | AA | ||
Confirmation statement made on Aug 18, 2017 with no updates | 3 pages | CS01 | ||
Termination of appointment of Roger Stanley Williams as a director on Feb 01, 2017 | 1 pages | TM01 | ||
Who are the officers of THE UNIVERSITY COLLEGE LONDON HOSPITALS CHARITABLE FOUNDATION?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| FEATHERSTONE, Shirley Margaret | Secretary | 149 Tottenham Court Road W1T 7NF London Floor 1b Maple House England | 204750460001 | |||||||
| GEORGE MA MSC MD FRCP, Philip Jeremy Maplesden, Dr | Director | 3rd Floor East 250 Euston Road NW1 2PG London Uclh Charitable Foundation United Kingdom | United Kingdom | English | 25374990006 | |||||
| MORAN, Christopher John, Dr | Director | Crosby Hall Cheyne Walk SW3 5AZ London | United Kingdom | British | 65462650003 | |||||
| REILLY, Colin James | Director | Sloane Avenue SW3 3DW London Chelsea Cloisters England | United Kingdom | Irish | 266660300001 | |||||
| SPITTLE, Margaret Flora, Dr | Director | The Manor House Beaconsfield Road Claygate KT10 0PW Esher Surrey | England | British | 161826510001 | |||||
| ACTON, Michele Louise | Secretary | 67 Elizabeth Street SW1W 9PJ London | British | 102238320001 | ||||||
| GRAY, John Frederick | Secretary | 47 Downside Close Old Town BN20 8EL Eastbourne East Sussex | British | 7108210002 | ||||||
| MEYER, Paul Humphrey | Secretary | The Old Mill House CM1 4PF Roxwell Essex | British | 58875460001 | ||||||
| AIRD, Fiona Violet, Lady | Director | 31b St James`S Palace SW1A 1BA London | British | 65799280001 | ||||||
| BRADING, Philip William | Director | 82 Holders Hill Road NW4 1LN London | British | 6577940003 | ||||||
| DEAN OF THORNTON LE FYLDE, Brenda, Rt. Hon Baroness Dean Of Tiior | Director | 2 Malvern Terrace N1 1HR London | United Kingdom | British | 65745160001 | |||||
| ECCLES, John Dawson, Viscount | Director | 5 St Johns House 30 Smith Square SW1P 3HF London | England | British | 11808480001 | |||||
| GOLDSTONE, Anthony Howard, Professor | Director | Loom Lane WD7 8NX Radlett 67 Herts | England | British | 31675510001 | |||||
| GRANT, Malcolm John, Professor | Director | 13-16 Russell Square EC1B 5ER London 58 Bloomsbury Mansions | Uk | British | 137171450001 | |||||
| HATTER, Maurice, Sir | Director | 38 Queens Grove NW8 6HH London | England | British | 36506710001 | |||||
| HUGHESDON, John Stephen | Director | 44 Speen Lane Speen RG14 1RN Newbury Berkshire | United Kingdom | British | 18422000002 | |||||
| KELLEHER DAHL, Monica | Director | 32 Pembroke Square W8 6PD London | England | British | 102007700002 | |||||
| KIDEL, Andrey | Director | 40 Park Drive NW11 7SP London | England | British | 30112440001 | |||||
| LORD IMBERT OF NEW ROMNEY | Director | 38 Bathgate Road SW19 5PJ Wimbledon London | British | 42980650002 | ||||||
| MACAIRE, Susanna Mary | Director | Flat C 70 Gloucester Street SW1V 4EF London | British | 67496400001 | ||||||
| MAGNUS, Brian Jonathan | Director | Bracknell Gardens NW3 7EB London 16 | England | British | 133776560001 | |||||
| MASON, Ronald, Professor Sir | Director | Chestnuts Farm Weedon HP22 4NH Aylesbury Buckinghamshire | British | 35924040001 | ||||||
| SPORBORG, Christopher Henry | Director | Brooms Farm Upwick Green Albury SG11 2JX Ware Hertfordshire | United Kingdom | British | 33747850002 | |||||
| WAITE, John Douglas, Sir | Director | 33 Cleaver Square SE11 4EA London | British | 56372510001 | ||||||
| WILLIAMS, Roger Stanley, Professor | Director | 8 Eldon Road Kensington W8 5PU London | United Kingdom | British | 25306610001 |
What are the latest statements on persons with significant control for THE UNIVERSITY COLLEGE LONDON HOSPITALS CHARITABLE FOUNDATION?
| Notified On | Ceased On | Statement |
|---|---|---|
| Aug 18, 2016 | 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