About

Registered Number: 03807203
Date of Incorporation: 14/07/1999 (24 years and 9 months ago)
Company Status: Active
Registered Address: Maple House Floor 2a, 149 Tottenham Court Road, London, W1T 7NF,

 

The University College London Hospitals Charitable Foundation was setup in 1999. There are 7 directors listed for this business at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
AIRD, Fiona Violet, Lady 30 July 1999 09 September 2004 1
KELLEHER DAHL, Monica 18 November 2004 01 December 2012 1
MACAIRE, Susanna Mary 28 October 1999 28 October 1999 1
WAITE, John Douglas, Sir 14 July 1999 24 July 2003 1
Secretary Name Appointed Resigned Total Appointments
FEATHERSTONE, Shirley Margaret 19 November 2015 - 1
ACTON, Michele Louise 01 January 2005 05 February 2007 1
MEYER, Paul Humphrey 14 July 1999 31 December 2004 1

Filing History

Document Type Date
CS01 - N/A 18 August 2020
AA - Annual Accounts 29 November 2019
CS01 - N/A 23 August 2019
AA - Annual Accounts 06 December 2018
CS01 - N/A 21 August 2018
TM01 - Termination of appointment of director 23 March 2018
AD01 - Change of registered office address 21 March 2018
TM01 - Termination of appointment of director 20 March 2018
AA - Annual Accounts 01 December 2017
CS01 - N/A 18 August 2017
TM01 - Termination of appointment of director 18 August 2017
AA - Annual Accounts 22 December 2016
AP01 - Appointment of director 24 November 2016
CS01 - N/A 23 August 2016
AP03 - Appointment of secretary 02 February 2016
TM01 - Termination of appointment of director 02 February 2016
AA - Annual Accounts 21 December 2015
AR01 - Annual Return 26 August 2015
AUD - Auditor's letter of resignation 21 May 2015
AA - Annual Accounts 15 December 2014
AR01 - Annual Return 02 September 2014
AA - Annual Accounts 19 November 2013
AR01 - Annual Return 03 September 2013
TM01 - Termination of appointment of director 03 September 2013
TM01 - Termination of appointment of director 03 September 2013
TM02 - Termination of appointment of secretary 03 September 2013
TM02 - Termination of appointment of secretary 03 September 2013
AA - Annual Accounts 29 October 2012
AR01 - Annual Return 29 August 2012
TM01 - Termination of appointment of director 29 August 2012
AA - Annual Accounts 24 October 2011
AR01 - Annual Return 19 August 2011
CH01 - Change of particulars for director 19 August 2011
CH01 - Change of particulars for director 19 August 2011
AA - Annual Accounts 13 October 2010
AR01 - Annual Return 31 August 2010
AP01 - Appointment of director 31 August 2010
AA - Annual Accounts 25 October 2009
363a - Annual Return 04 August 2009
AA - Annual Accounts 13 October 2008
288b - Notice of resignation of directors or secretaries 07 October 2008
288b - Notice of resignation of directors or secretaries 07 October 2008
288a - Notice of appointment of directors or secretaries 07 October 2008
363s - Annual Return 26 August 2008
AA - Annual Accounts 16 November 2007
363s - Annual Return 30 September 2007
288b - Notice of resignation of directors or secretaries 25 May 2007
288a - Notice of appointment of directors or secretaries 25 May 2007
AA - Annual Accounts 12 October 2006
363s - Annual Return 25 August 2006
288b - Notice of resignation of directors or secretaries 04 April 2006
288b - Notice of resignation of directors or secretaries 10 November 2005
AA - Annual Accounts 18 October 2005
287 - Change in situation or address of Registered Office 01 September 2005
288a - Notice of appointment of directors or secretaries 18 August 2005
363s - Annual Return 03 August 2005
288b - Notice of resignation of directors or secretaries 24 December 2004
288a - Notice of appointment of directors or secretaries 24 December 2004
288a - Notice of appointment of directors or secretaries 14 December 2004
AA - Annual Accounts 04 October 2004
288b - Notice of resignation of directors or secretaries 21 September 2004
363s - Annual Return 22 July 2004
288a - Notice of appointment of directors or secretaries 30 September 2003
AA - Annual Accounts 17 September 2003
288b - Notice of resignation of directors or secretaries 21 August 2003
288b - Notice of resignation of directors or secretaries 21 August 2003
363s - Annual Return 21 July 2003
288b - Notice of resignation of directors or secretaries 22 April 2003
AA - Annual Accounts 08 September 2002
363s - Annual Return 30 July 2002
AA - Annual Accounts 13 September 2001
363s - Annual Return 18 July 2001
288a - Notice of appointment of directors or secretaries 21 November 2000
288a - Notice of appointment of directors or secretaries 21 November 2000
AA - Annual Accounts 09 August 2000
363s - Annual Return 31 July 2000
288a - Notice of appointment of directors or secretaries 14 December 1999
288a - Notice of appointment of directors or secretaries 29 October 1999
225 - Change of Accounting Reference Date 21 September 1999
288a - Notice of appointment of directors or secretaries 16 September 1999
288a - Notice of appointment of directors or secretaries 25 August 1999
288a - Notice of appointment of directors or secretaries 23 August 1999
288a - Notice of appointment of directors or secretaries 23 August 1999
288a - Notice of appointment of directors or secretaries 10 August 1999
288a - Notice of appointment of directors or secretaries 10 August 1999
288a - Notice of appointment of directors or secretaries 06 August 1999
288a - Notice of appointment of directors or secretaries 06 August 1999
288a - Notice of appointment of directors or secretaries 06 August 1999
NEWINC - New incorporation documents 14 July 1999

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.