About

Registered Number: 08152970
Date of Incorporation: 23/07/2012 (11 years and 11 months ago)
Company Status: Active
Registered Address: 3 Oxford Place, Leeds, LS1 3AX,

 

Having been setup in 2012, Children's Heart Surgery Fund has its registered office in Leeds, it has a status of "Active". The organisation has 9 directors listed at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MAULE, Simon 23 February 2017 - 1
OLIVER, James, Dr 29 May 2014 - 1
VAN DOORN, Catharina Adriana Maria 29 May 2014 - 1
WHITAKER, John Jeremy Mark 23 July 2012 - 1
ARNOLD, Jonathan Mark 23 July 2012 13 September 2013 1
CHILTON, Andrew Charles 28 November 2014 06 January 2020 1
CURLE, Mark Richard 26 November 2015 13 March 2018 1
MATLEY, Sara Louise, Dr 23 July 2012 18 March 2015 1
SMITH, Richard Charles 02 April 2015 10 June 2018 1

Filing History

Document Type Date
CS01 - N/A 28 July 2020
AP01 - Appointment of director 29 January 2020
TM01 - Termination of appointment of director 15 January 2020
CS01 - N/A 22 August 2019
AP01 - Appointment of director 22 July 2019
TM01 - Termination of appointment of director 22 July 2019
AA - Annual Accounts 20 May 2019
TM01 - Termination of appointment of director 12 December 2018
CS01 - N/A 09 August 2018
AA - Annual Accounts 13 July 2018
AD01 - Change of registered office address 19 June 2018
TM01 - Termination of appointment of director 19 June 2018
TM01 - Termination of appointment of director 21 March 2018
CS01 - N/A 28 July 2017
AA - Annual Accounts 07 July 2017
RESOLUTIONS - N/A 14 June 2017
MA - Memorandum and Articles 14 June 2017
AP01 - Appointment of director 13 April 2017
AP01 - Appointment of director 12 April 2017
AP01 - Appointment of director 12 April 2017
TM01 - Termination of appointment of director 15 March 2017
CS01 - N/A 24 August 2016
TM01 - Termination of appointment of director 22 August 2016
CERTNM - Change of name certificate 10 August 2016
MISC - Miscellaneous document 10 August 2016
AA - Annual Accounts 02 August 2016
TM01 - Termination of appointment of director 07 April 2016
RESOLUTIONS - N/A 11 March 2016
CONNOT - N/A 11 March 2016
AUD - Auditor's letter of resignation 15 January 2016
AUD - Auditor's letter of resignation 06 January 2016
AP01 - Appointment of director 18 December 2015
TM01 - Termination of appointment of director 09 November 2015
AP01 - Appointment of director 09 September 2015
AR01 - Annual Return 26 August 2015
AA - Annual Accounts 25 June 2015
CH01 - Change of particulars for director 08 June 2015
CH01 - Change of particulars for director 12 May 2015
AP01 - Appointment of director 07 April 2015
TM01 - Termination of appointment of director 18 March 2015
AP01 - Appointment of director 24 February 2015
CH01 - Change of particulars for director 04 February 2015
AP01 - Appointment of director 06 January 2015
TM01 - Termination of appointment of director 03 December 2014
TM01 - Termination of appointment of director 03 December 2014
AR01 - Annual Return 20 August 2014
AP01 - Appointment of director 18 June 2014
AP01 - Appointment of director 12 June 2014
AP01 - Appointment of director 12 June 2014
AA - Annual Accounts 29 April 2014
AD01 - Change of registered office address 15 April 2014
TM01 - Termination of appointment of director 16 September 2013
AR01 - Annual Return 05 September 2013
AA01 - Change of accounting reference date 04 September 2013
CH01 - Change of particulars for director 28 December 2012
NEWINC - New incorporation documents 23 July 2012

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.