THE UNIVERSITY COLLEGE LONDON HOSPITALS CHARITABLE FOUNDATION

THE UNIVERSITY COLLEGE LONDON HOSPITALS CHARITABLE FOUNDATION

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

    Company NameTHE UNIVERSITY COLLEGE LONDON HOSPITALS CHARITABLE FOUNDATION
    Company StatusActive
    Legal FormPrivate Limited Company by guarantee without share capital, use of 'Limited' exemption
    Company Number 03807203
    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 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 AddressNo

    What are the latest accounts for THE UNIVERSITY COLLEGE LONDON HOSPITALS CHARITABLE FOUNDATION?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnMar 31, 2026
    Next Accounts Due OnDec 31, 2026
    Last Accounts
    Last Accounts Made Up ToMar 31, 2025

    What is the status of the latest confirmation statement for THE UNIVERSITY COLLEGE LONDON HOSPITALS CHARITABLE FOUNDATION?

    Last Confirmation Statement Made Up ToAug 09, 2026
    Next Confirmation Statement DueAug 23, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToAug 09, 2025
    OverdueNo

    What are the latest filings for THE UNIVERSITY COLLEGE LONDON HOSPITALS CHARITABLE FOUNDATION?

    Filings
    DateDescriptionDocumentType

    Total exemption full accounts made up to Mar 31, 2025

    23 pagesAA

    Confirmation statement made on Aug 09, 2025 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Mar 31, 2024

    21 pagesAA

    Confirmation statement made on Aug 09, 2024 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Mar 31, 2023

    21 pagesAA

    Confirmation statement made on Aug 09, 2023 with no updates

    3 pagesCS01

    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 pagesAD01

    Total exemption full accounts made up to Mar 31, 2022

    21 pagesAA

    Confirmation statement made on Aug 09, 2022 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Mar 31, 2021

    21 pagesAA

    Confirmation statement made on Aug 18, 2021 with no updates

    3 pagesCS01

    Appointment of Mr Colin Reilly as a director on Mar 25, 2021

    2 pagesAP01

    Accounts for a small company made up to Mar 31, 2020

    22 pagesAA

    Termination of appointment of Anthony Howard Goldstone as a director on Dec 01, 2020

    1 pagesTM01

    Confirmation statement made on Aug 18, 2020 with no updates

    3 pagesCS01

    Accounts for a small company made up to Mar 31, 2019

    18 pagesAA

    Confirmation statement made on Aug 18, 2019 with no updates

    3 pagesCS01

    Accounts for a small company made up to Mar 31, 2018

    18 pagesAA

    Confirmation statement made on Aug 18, 2018 with no updates

    3 pagesCS01

    Termination of appointment of Maurice Hatter as a director on Mar 23, 2018

    1 pagesTM01

    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 pagesAD01

    Termination of appointment of Brenda Dean of Thornton Le Fylde as a director on Mar 20, 2018

    1 pagesTM01

    Full accounts made up to Mar 31, 2017

    17 pagesAA

    Confirmation statement made on Aug 18, 2017 with no updates

    3 pagesCS01

    Termination of appointment of Roger Stanley Williams as a director on Feb 01, 2017

    1 pagesTM01

    Who are the officers of THE UNIVERSITY COLLEGE LONDON HOSPITALS CHARITABLE FOUNDATION?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    FEATHERSTONE, Shirley Margaret
    149 Tottenham Court Road
    W1T 7NF London
    Floor 1b Maple House
    England
    Secretary
    149 Tottenham Court Road
    W1T 7NF London
    Floor 1b Maple House
    England
    204750460001
    GEORGE MA MSC MD FRCP, Philip Jeremy Maplesden, Dr
    3rd Floor East
    250 Euston Road
    NW1 2PG London
    Uclh Charitable Foundation
    United Kingdom
    Director
    3rd Floor East
    250 Euston Road
    NW1 2PG London
    Uclh Charitable Foundation
    United Kingdom
    United KingdomEnglish25374990006
    MORAN, Christopher John, Dr
    Crosby Hall
    Cheyne Walk
    SW3 5AZ London
    Director
    Crosby Hall
    Cheyne Walk
    SW3 5AZ London
    United KingdomBritish65462650003
    REILLY, Colin James
    Sloane Avenue
    SW3 3DW London
    Chelsea Cloisters
    England
    Director
    Sloane Avenue
    SW3 3DW London
    Chelsea Cloisters
    England
    United KingdomIrish266660300001
    SPITTLE, Margaret Flora, Dr
    The Manor House Beaconsfield Road
    Claygate
    KT10 0PW Esher
    Surrey
    Director
    The Manor House Beaconsfield Road
    Claygate
    KT10 0PW Esher
    Surrey
    EnglandBritish161826510001
    ACTON, Michele Louise
    67 Elizabeth Street
    SW1W 9PJ London
    Secretary
    67 Elizabeth Street
    SW1W 9PJ London
    British102238320001
    GRAY, John Frederick
    47 Downside Close Old Town
    BN20 8EL Eastbourne
    East Sussex
    Secretary
    47 Downside Close Old Town
    BN20 8EL Eastbourne
    East Sussex
    British7108210002
    MEYER, Paul Humphrey
    The Old Mill House
    CM1 4PF Roxwell
    Essex
    Secretary
    The Old Mill House
    CM1 4PF Roxwell
    Essex
    British58875460001
    AIRD, Fiona Violet, Lady
    31b St James`S Palace
    SW1A 1BA London
    Director
    31b St James`S Palace
    SW1A 1BA London
    British65799280001
    BRADING, Philip William
    82 Holders Hill Road
    NW4 1LN London
    Director
    82 Holders Hill Road
    NW4 1LN London
    British6577940003
    DEAN OF THORNTON LE FYLDE, Brenda, Rt. Hon Baroness Dean Of Tiior
    2 Malvern Terrace
    N1 1HR London
    Director
    2 Malvern Terrace
    N1 1HR London
    United KingdomBritish65745160001
    ECCLES, John Dawson, Viscount
    5 St Johns House
    30 Smith Square
    SW1P 3HF London
    Director
    5 St Johns House
    30 Smith Square
    SW1P 3HF London
    EnglandBritish11808480001
    GOLDSTONE, Anthony Howard, Professor
    Loom Lane
    WD7 8NX Radlett
    67
    Herts
    Director
    Loom Lane
    WD7 8NX Radlett
    67
    Herts
    EnglandBritish31675510001
    GRANT, Malcolm John, Professor
    13-16 Russell Square
    EC1B 5ER London
    58 Bloomsbury Mansions
    Director
    13-16 Russell Square
    EC1B 5ER London
    58 Bloomsbury Mansions
    UkBritish137171450001
    HATTER, Maurice, Sir
    38 Queens Grove
    NW8 6HH London
    Director
    38 Queens Grove
    NW8 6HH London
    EnglandBritish36506710001
    HUGHESDON, John Stephen
    44 Speen Lane
    Speen
    RG14 1RN Newbury
    Berkshire
    Director
    44 Speen Lane
    Speen
    RG14 1RN Newbury
    Berkshire
    United KingdomBritish18422000002
    KELLEHER DAHL, Monica
    32 Pembroke Square
    W8 6PD London
    Director
    32 Pembroke Square
    W8 6PD London
    EnglandBritish102007700002
    KIDEL, Andrey
    40 Park Drive
    NW11 7SP London
    Director
    40 Park Drive
    NW11 7SP London
    EnglandBritish30112440001
    LORD IMBERT OF NEW ROMNEY
    38 Bathgate Road
    SW19 5PJ Wimbledon
    London
    Director
    38 Bathgate Road
    SW19 5PJ Wimbledon
    London
    British42980650002
    MACAIRE, Susanna Mary
    Flat C 70 Gloucester Street
    SW1V 4EF London
    Director
    Flat C 70 Gloucester Street
    SW1V 4EF London
    British67496400001
    MAGNUS, Brian Jonathan
    Bracknell Gardens
    NW3 7EB London
    16
    Director
    Bracknell Gardens
    NW3 7EB London
    16
    EnglandBritish133776560001
    MASON, Ronald, Professor Sir
    Chestnuts Farm
    Weedon
    HP22 4NH Aylesbury
    Buckinghamshire
    Director
    Chestnuts Farm
    Weedon
    HP22 4NH Aylesbury
    Buckinghamshire
    British35924040001
    SPORBORG, Christopher Henry
    Brooms Farm
    Upwick Green Albury
    SG11 2JX Ware
    Hertfordshire
    Director
    Brooms Farm
    Upwick Green Albury
    SG11 2JX Ware
    Hertfordshire
    United KingdomBritish33747850002
    WAITE, John Douglas, Sir
    33 Cleaver Square
    SE11 4EA London
    Director
    33 Cleaver Square
    SE11 4EA London
    British56372510001
    WILLIAMS, Roger Stanley, Professor
    8 Eldon Road
    Kensington
    W8 5PU London
    Director
    8 Eldon Road
    Kensington
    W8 5PU London
    United KingdomBritish25306610001

    What are the latest statements on persons with significant control for THE UNIVERSITY COLLEGE LONDON HOSPITALS CHARITABLE FOUNDATION?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Aug 18, 2016The 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