THE VTCT FOUNDATION

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

    Company NameTHE VTCT FOUNDATION
    Company StatusActive
    Legal FormPrivate Limited Company by guarantee without share capital, use of 'Limited' exemption
    Company Number 08720416
    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 VTCT FOUNDATION?

    • Educational support services (85600) / Education
    • Other human health activities (86900) / Human health and social work activities

    Where is THE VTCT FOUNDATION located?

    Registered Office Address
    Aspire House
    Annealing Close
    SO50 9PX Eastleigh
    Hampshire
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of THE VTCT FOUNDATION?

    Previous Company Names
    Company NameFromUntil
    VTCT FOUNDATIONOct 07, 2013Oct 07, 2013

    What are the latest accounts for THE VTCT FOUNDATION?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnJul 31, 2025
    Next Accounts Due OnApr 30, 2026
    Last Accounts
    Last Accounts Made Up ToJul 31, 2024

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

    Last Confirmation Statement Made Up ToOct 07, 2025
    Next Confirmation Statement DueOct 21, 2025
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToOct 07, 2024
    OverdueNo

    What are the latest filings for THE VTCT FOUNDATION?

    Filings
    DateDescriptionDocumentType

    Total exemption full accounts made up to Jul 31, 2024

    22 pagesAA

    Confirmation statement made on Oct 07, 2024 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Jul 31, 2023

    20 pagesAA

    Appointment of Associate Professor Stephen Robert Felix Twigg as a director on Dec 19, 2023

    2 pagesAP01

    Appointment of Mr Jonathan Michael Pleat as a director on Dec 19, 2023

    2 pagesAP01

    Confirmation statement made on Oct 07, 2023 with no updates

    3 pagesCS01

    Termination of appointment of Wendy Helen Edwards as a director on Sep 22, 2023

    1 pagesTM01

    Termination of appointment of Naiem Shokry Mohamed Moiemen as a director on Sep 22, 2023

    1 pagesTM01

    Total exemption full accounts made up to Jul 31, 2022

    20 pagesAA

    Confirmation statement made on Oct 07, 2022 with no updates

    3 pagesCS01

    Director's details changed for Mrs Angela Maria Cross-Durrant on Oct 07, 2022

    2 pagesCH01

    Director's details changed for Prof Naiem Shokry Mohamed Moiemen El-Kashef on Oct 03, 2022

    2 pagesCH01

    Appointment of Mrs Angela Maria Cross-Durrant as a director on Jun 30, 2022

    2 pagesAP01

    Total exemption full accounts made up to Jul 31, 2021

    19 pagesAA

    Confirmation statement made on Oct 07, 2021 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Jul 31, 2020

    19 pagesAA

    Confirmation statement made on Oct 07, 2020 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Jul 31, 2019

    19 pagesAA

    Confirmation statement made on Oct 07, 2019 with no updates

    3 pagesCS01

    Appointment of Dr Wendy Helen Edwards as a director on Mar 18, 2019

    2 pagesAP01

    Termination of appointment of John James Hart as a director on Mar 18, 2019

    1 pagesTM01

    Total exemption full accounts made up to Jul 31, 2018

    17 pagesAA

    Confirmation statement made on Oct 07, 2018 with no updates

    3 pagesCS01

    Termination of appointment of Brian Maurice Boyce as a director on Oct 01, 2018

    1 pagesTM01

    Appointment of Prof Nichola Jane Rumsey as a director on Apr 23, 2018

    2 pagesAP01

    Who are the officers of THE VTCT FOUNDATION?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    CROSS-DURRANT, Angela Maria
    Annealing Close
    SO50 9PX Eastleigh
    Aspire House
    Hampshire
    England
    Director
    Annealing Close
    SO50 9PX Eastleigh
    Aspire House
    Hampshire
    England
    EnglandBritishRetired Hmi171915370001
    LAU WALKER, Anthony Stanley
    Epsom Road
    GU1 2DQ Guildford
    105a
    Surrey
    England
    Director
    Epsom Road
    GU1 2DQ Guildford
    105a
    Surrey
    England
    United KingdomBritishRetired94797750001
    PLEAT, Jonathan Michael
    Southmead Hospital
    Southmead Road
    BS10 5NB Bristol
    Brunel Building
    England
    Director
    Southmead Hospital
    Southmead Road
    BS10 5NB Bristol
    Brunel Building
    England
    United KingdomBritishConsultant Surgeon317668670001
    PRESTON, Rosanna Charlotte
    Dynevor Road
    N16 0HA London
    92
    Uk
    Director
    Dynevor Road
    N16 0HA London
    92
    Uk
    United KingdomBritishChief Executive104548350001
    RUMSEY, Nichola Jane, Prof
    Annealing Close
    SO50 9PX Eastleigh
    Aspire House
    Hampshire
    England
    Director
    Annealing Close
    SO50 9PX Eastleigh
    Aspire House
    Hampshire
    England
    EnglandBritishConsultant Research Psychologist103702840001
    TWIGG, Stephen Robert Felix, Associate Professor
    University Of Oxford
    John Radcliffe Hospital
    OX3 9DS Oxford
    Mrc Weatherall Institute Of Molecular Medicine
    England
    Director
    University Of Oxford
    John Radcliffe Hospital
    OX3 9DS Oxford
    Mrc Weatherall Institute Of Molecular Medicine
    England
    EnglandBritishScientist317714780001
    ACCOUNTING FOR CHARITIES LTD
    Holyrood Close
    BH17 7BA Poole
    Arena
    Secretary
    Holyrood Close
    BH17 7BA Poole
    Arena
    Identification TypeEuropean Economic Area
    Registration Number5950330
    181864230001
    BOYCE, Brian Maurice
    5 Ede's Field
    RH2 8LE Reigate
    Quince Cottage
    Surrey
    Uk
    Director
    5 Ede's Field
    RH2 8LE Reigate
    Quince Cottage
    Surrey
    Uk
    EnglandBritishRetired123520370001
    EDWARDS, Wendy Helen, Dr
    Annealing Close
    SO50 9PX Eastleigh
    Aspire House
    Hampshire
    England
    Director
    Annealing Close
    SO50 9PX Eastleigh
    Aspire House
    Hampshire
    England
    EnglandBritishResearch Consultant256552330001
    HART, John James
    Priory Road
    BN18 9EH Arundel
    14
    West Sussex
    United Kingdom
    Director
    Priory Road
    BN18 9EH Arundel
    14
    West Sussex
    United Kingdom
    United KingdomBritishRetired190710620001
    MOIEMEN, Naiem Shokry Mohamed
    Annealing Close
    SO50 9PX Eastleigh
    Aspire House
    Hampshire
    England
    Director
    Annealing Close
    SO50 9PX Eastleigh
    Aspire House
    Hampshire
    England
    United KingdomBritishConsultant Surgeon127105970002

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

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Oct 07, 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