THE FRED HOLLOWS FOUNDATION (UK)
Overview
Company Name | THE FRED HOLLOWS FOUNDATION (UK) |
---|---|
Company Status | Active |
Legal Form | Private Limited Company by guarantee without share capital, use of 'Limited' exemption |
Company Number | 07193829 |
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 FRED HOLLOWS FOUNDATION (UK)?
- Other human health activities (86900) / Human health and social work activities
Where is THE FRED HOLLOWS FOUNDATION (UK) located?
Registered Office Address | 8 Devonshire Square EC2M 4YJ London England |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for THE FRED HOLLOWS FOUNDATION (UK)?
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 FRED HOLLOWS FOUNDATION (UK)?
Last Confirmation Statement Made Up To | Feb 26, 2026 |
---|---|
Next Confirmation Statement Due | Mar 12, 2026 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Feb 26, 2025 |
Overdue | No |
What are the latest filings for THE FRED HOLLOWS FOUNDATION (UK)?
Date | Description | Document | Type | |
---|---|---|---|---|
Termination of appointment of Jennifer Anne Dunstan as a director on May 27, 2025 | 1 pages | TM01 | ||
Full accounts made up to Dec 31, 2024 | 31 pages | AA | ||
Director's details changed for Ms Nicola Jayne Watkinson on Jan 28, 2025 | 2 pages | CH01 | ||
Confirmation statement made on Feb 26, 2025 with no updates | 3 pages | CS01 | ||
Appointment of Mr Oliver May as a secretary on Feb 20, 2025 | 2 pages | AP03 | ||
Termination of appointment of Penelope Jane Palmer as a secretary on Jul 25, 2024 | 1 pages | TM02 | ||
Full accounts made up to Dec 31, 2023 | 40 pages | AA | ||
Registered office address changed from 9 Rushworth Street London SE1 0RB England to 8 Devonshire Square London EC2M 4YJ on Mar 19, 2024 | 1 pages | AD01 | ||
Confirmation statement made on Feb 26, 2024 with no updates | 3 pages | CS01 | ||
Director's details changed for Ms Kenneth Carol Van Toll on Feb 05, 2024 | 2 pages | CH01 | ||
Full accounts made up to Dec 31, 2022 | 42 pages | AA | ||
Notification of a person with significant control statement | 2 pages | PSC08 | ||
Cessation of The Fred Hollows Foundation as a person with significant control on Jun 01, 2023 | 1 pages | PSC07 | ||
Confirmation statement made on Feb 26, 2023 with no updates | 3 pages | CS01 | ||
Appointment of Mohammad Afzal Ismail as a director on Feb 01, 2023 | 2 pages | AP01 | ||
Appointment of Jennifer Younan as a director on Feb 01, 2023 | 2 pages | AP01 | ||
Termination of appointment of Stephen Alexander Bell as a director on Feb 01, 2023 | 1 pages | TM01 | ||
Full accounts made up to Dec 31, 2021 | 36 pages | AA | ||
Confirmation statement made on Feb 26, 2022 with no updates | 3 pages | CS01 | ||
Registered office address changed from 7 Bell Yard London WC2A 2JR England to 9 Rushworth Street London SE1 0RB on Nov 14, 2021 | 1 pages | AD01 | ||
Full accounts made up to Dec 31, 2020 | 35 pages | AA | ||
Termination of appointment of Richard Piers Leslie Wormald as a director on Sep 30, 2021 | 1 pages | TM01 | ||
Amended full accounts made up to Dec 31, 2019 | 32 pages | AAMD | ||
Appointment of Ms Kenneth Carol Van Toll as a director on Sep 17, 2021 | 2 pages | AP01 | ||
Appointment of Ms Aeesha Nusrat Jehan Malik as a director on Sep 17, 2021 | 2 pages | AP01 | ||
Who are the officers of THE FRED HOLLOWS FOUNDATION (UK)?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
MAY, Oliver | Secretary | Devonshire Square EC2M 4YJ London 8 England | 332829540001 | |||||||
ISMAIL, Mohammad Afzal | Director | Devonshire Square EC2M 4YJ London 8 England | England | British | Auditor | 305023510001 | ||||
JOHNSON, Michael, Associate Professor | Director | Devonshire Square EC2M 4YJ London 8 England | Australia | British | Australian | 277575710001 | ||||
MALIK, Aeesha Nusrat Jehan | Director | Devonshire Square EC2M 4YJ London 8 England | England | British | Paediatric Ophthalmic Surgeon | 250303540001 | ||||
VAN TOLL, Kenneth Carol | Director | Devonshire Square EC2M 4YJ London 8 England | Netherlands | Dutch | Development Executive | 287601580002 | ||||
WATKINSON, Nicola Jayne | Director | Devonshire Square EC2M 4YJ London 8 England | England | Australian | Business Executive | 287417180002 | ||||
YOUNAN, Jennifer | Director | Devonshire Square EC2M 4YJ London 8 England | France | French | Lawyer | 305023380001 | ||||
DEILEY, Daryn | Secretary | Bell Yard WC2A 2JR London 7 England | 257628200001 | |||||||
PALMER, Penelope Jane | Secretary | Devonshire Square EC2M 4YJ London 8 England | 285696420001 | |||||||
SHAH, Jafhar | Secretary | Crawford Mews York Street W1H 1LX London 12-15 United Kingdom | British | 161915960001 | ||||||
BELL, Stephen Alexander | Director | Rushworth Street SE1 0RB London 9 England | England | British | Management Consultant | 68715010001 | ||||
BELL, Stephen Alexander | Director | Windlesham Gardens BN1 3AJ Brighton 16 United Kingdom | England | British | Management Consultant | 68715010001 | ||||
DAVIES, Howard Courtney | Director | Dinjalla 1231 Congewai Road NSW 2325 Congewai Dinjalla Australia | Australia | Australian | Insurance Broker | 149815780001 | ||||
DUNSTAN, Jennifer Anne | Director | Anhalt Road SW11 4NX London 20 | England | British | Partner | 61818060002 | ||||
NEILL, Andrew Hugh Alistair | Director | 95 Wilton Road SW1V 3DB London Suite 104 | England | British | Company Director Insurance Bro | 13760570001 | ||||
PORTER, Richard Bruce | Director | Park Road RH1 58EU Burgess Hill 15 West Sussex | England | British | Retired | 149815790001 | ||||
WILLS, Michael Humphrey Loraine | Director | Observatory Street OX2 6EP Oxford 69 Oxfordshire | United Kingdom | British | Company Director | 41727490002 | ||||
WORMALD, Richard Piers Leslie | Director | City Road EC1V 2PD London Moorfields Eye Hospital United Kingdom | United Kingdom | British | Ophthalmologist | 160133350001 |
Who are the persons with significant control of THE FRED HOLLOWS FOUNDATION (UK)?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
The Fred Hollows Foundation | Jan 01, 2017 | 61 Dunning Avenue Level 2 W1H 1LX Rosebery 2018 The Fred Hollows Foundation New South Wales Australia | Yes | ||||||||||
| |||||||||||||
Natures of Control
|
What are the latest statements on persons with significant control for THE FRED HOLLOWS FOUNDATION (UK)?
Notified On | Ceased On | Statement |
---|---|---|
Jun 01, 2023 | 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