Company NameThe Victoria Foundation
Company StatusActive
Company Number01946612
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date11 September 1985(38 years, 7 months ago)
Previous NamesNew Victoria Hospital(The) and The New Victoria Medical Foundation

Business Activity

Section QHuman health and social work activities
SIC 86101Hospital activities

Directors

Director NameMr Graham Arthur Ridgeway Ball
Date of BirthOctober 1950 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed27 November 1996(11 years, 2 months after company formation)
Appointment Duration27 years, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRosebank River Lane
Petersham
Richmond
Surrey
TW10 7AG
Secretary NameMr Graham Arthur Ridgeway Ball
NationalityBritish
StatusCurrent
Appointed04 April 2007(21 years, 7 months after company formation)
Appointment Duration17 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSt Davids House
15 Worple Way
Richmond
TW10 6DG
Director NameMr John Alan Hamblin
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed19 October 2010(25 years, 1 month after company formation)
Appointment Duration13 years, 6 months
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressSt Davids House
15 Worple Way
Richmond
TW10 6DG
Director NameMr Anthony Ralph Cooke
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed27 October 2015(30 years, 1 month after company formation)
Appointment Duration8 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Aymestry Court Bromyard Road
Crown East
Worcester
WR2 5TR
Director NameMr Martin Anthony Matthews
Date of BirthDecember 1950 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed19 January 2016(30 years, 4 months after company formation)
Appointment Duration8 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBallands Hall The Old Street
Fetcham
Leatherhead
KT22 9QJ
Director NameMr Enyinnaya Ofo
Date of BirthFebruary 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed13 August 2018(32 years, 11 months after company formation)
Appointment Duration5 years, 8 months
RoleSurgeon
Country of ResidenceEngland
Correspondence AddressThe New Victoria Hospital Coombe Lane West
Kingston Upon Thames
KT2 7EG
Director NameMrs Dorothy Alison Cassidy
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed27 November 2019(34 years, 2 months after company formation)
Appointment Duration4 years, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSt Davids House
15 Worple Way
Richmond
TW10 6DG
Director NameMrs Lorna Votier
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed30 April 2020(34 years, 8 months after company formation)
Appointment Duration3 years, 12 months
RoleDevelopment Director
Country of ResidenceEngland
Correspondence AddressSt Davids House
15 Worple Way
Richmond
TW10 6DG
Director NameCharles Norton
Date of BirthSeptember 1927 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed29 June 1989(3 years, 9 months after company formation)
Appointment Duration4 years, 12 months (resigned 27 June 1994)
RoleOrchestral Manager
Correspondence Address5 Birchfield Grove
East Ewell
Surrey
KT17 3ES
Director NameDr Nicholas Hanson Sheldon
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed10 July 1990(4 years, 10 months after company formation)
Appointment Duration6 years, 7 months (resigned 05 February 1997)
RoleGeneral Medical Practitioner
Correspondence Address179 Malden Road
New Malden
Surrey
KT3 6AA
Director NameAlan Richard Rousell
Date of BirthDecember 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed10 August 1990(4 years, 11 months after company formation)
Appointment Duration2 years, 5 months (resigned 27 January 1993)
RoleCompany Director
Correspondence Address11 Furze Field
Oxshott
Surrey
KT22 0UR
Director NameCountess Robin Onslow
Date of BirthAugust 1944 (Born 79 years ago)
NationalityAmerican
StatusResigned
Appointed10 August 1990(4 years, 11 months after company formation)
Appointment Duration3 years, 4 months (resigned 05 January 1994)
RolePeeress Of The Realm
Correspondence AddressTemple Court Clandon Park
West Clandon
Guildford
Surrey
GU4 7RQ
Director NamePhilip Victor Turner
Date of BirthMay 1925 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed10 August 1990(4 years, 11 months after company formation)
Appointment Duration3 years, 4 months (resigned 05 January 1994)
RoleRetired
Correspondence Address80 Thorkhill Road
Thames Ditton
Surrey
KT7 0UQ
Director NameRoy Alen Hickson
Date of BirthJuly 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed10 August 1990(4 years, 11 months after company formation)
Appointment Duration3 years, 4 months (resigned 05 January 1994)
RoleBusiness Exec Pensions Consultant
Correspondence Address5 Kirkleas Road
Surbiton
Surrey
KT6 6QJ
Director NameMr Clifford Henry Fisher
Date of BirthJanuary 1922 (Born 102 years ago)
NationalityBritish
StatusResigned
Appointed10 August 1990(4 years, 11 months after company formation)
Appointment Duration3 years, 4 months (resigned 05 January 1994)
RoleRetired
Correspondence AddressStoke Bury Kingston Hill
Kingston Upon Thames
Surrey
KT2 7LN
Director NameDouglas Ewin
Date of BirthFebruary 1920 (Born 104 years ago)
NationalityBritish
StatusResigned
Appointed10 August 1990(4 years, 11 months after company formation)
Appointment Duration3 years, 4 months (resigned 05 January 1994)
RoleRetired
Correspondence Address10 Wendover Drive
New Malden
Surrey
KT3 6RN
Director NameDennis Trevor De Veuve
Date of BirthDecember 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed10 August 1990(4 years, 11 months after company formation)
Appointment Duration13 years, 4 months (resigned 05 December 2003)
RoleSolicitor
Correspondence Address18 Berystede
Kingston Upon Thames
Surrey
KT2 7PQ
Director NameKenneth Bradford
Date of BirthApril 1926 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed10 August 1990(4 years, 11 months after company formation)
Appointment Duration2 years, 11 months (resigned 15 July 1993)
RoleRetired Banker
Correspondence AddressNashdom 13 Woodlands Road
Surbiton
Surrey
KT6 6PR
Secretary NameJohn Stanley Creasey
NationalityBritish
StatusResigned
Appointed10 August 1990(4 years, 11 months after company formation)
Appointment Duration6 years, 8 months (resigned 30 April 1997)
RoleCompany Director
Correspondence Address4 Southfields
East Molesey
Surrey
KT8 0BP
Director NameAlan Charles Bonfield
Date of BirthMay 1931 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed10 August 1991(5 years, 11 months after company formation)
Appointment Duration1 year, 5 months (resigned 27 January 1993)
RoleRetired Banker
Correspondence AddressHolme Farm Lane
Ashtead
Surrey
KT21 1LJ
Director NameMr John Nelson Thompson
Date of BirthNovember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed29 January 1992(6 years, 4 months after company formation)
Appointment Duration21 years, 11 months (resigned 14 January 2014)
RoleRetired
Country of ResidenceEngland
Correspondence Address4b Castle Road, Oatlands Village
Weybridge
Surrey
KT13 9QP
Director NameMr Henry Peter Hope
Date of BirthDecember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed27 January 1993(7 years, 4 months after company formation)
Appointment Duration27 years, 1 month (resigned 15 March 2020)
RoleRetired Veterinary Surgeon
Country of ResidenceEngland
Correspondence Address21 Nelson Road
New Malden
Surrey
KT3 5EA
Director NameMr Robin Dudley Leach
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed30 March 1994(8 years, 6 months after company formation)
Appointment Duration23 years (resigned 31 March 2017)
RoleSurgeon
Country of ResidenceEngland
Correspondence AddressOak Cottage
Common Lane
Claygate
Surrey
KT10 0HY
Director NameJohn Patrick Maynard
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed30 March 1994(8 years, 6 months after company formation)
Appointment Duration8 years, 3 months (resigned 11 July 2002)
RoleConsultant Anaesthetist
Correspondence Address18 Beeches Walk
Carshalton Beeches
Surrey
SM5 4JT
Director NameMr Barrie Charles Parker
Date of BirthOctober 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed30 March 1994(8 years, 6 months after company formation)
Appointment Duration6 months (resigned 28 September 1994)
RoleConsultant Orthorpedic Surgeon
Correspondence AddressC/O Delaval
Furzefield
Oxshott
Surrey
KT22 0UR
Director NameDr Felix Ernest Bruckner
Date of BirthApril 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed30 March 1994(8 years, 6 months after company formation)
Appointment Duration11 years (resigned 31 March 2005)
RoleConsultant Physician
Correspondence Address12 Southwood Avenue
Kingston Upon Thames
Surrey
KT2 7HD
Director NameMr Graham Arthur Ridgeway Ball
Date of BirthOctober 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed28 September 1994(9 years after company formation)
Appointment Duration1 year, 3 months (resigned 23 January 1996)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressRosebank River Lane
Petersham
Richmond
Surrey
TW10 7AG
Director NameJames McGrath
Date of BirthOctober 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1995(9 years, 4 months after company formation)
Appointment Duration7 years, 5 months (resigned 11 July 2002)
RoleConsultant Gynaecologist
Correspondence Address47 Wolsey Road
East Molesey
Surrey
KT8 9EW
Secretary NameMr Charles Edmund Hutton
Date of BirthOctober 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1997(11 years, 7 months after company formation)
Appointment Duration2 months (resigned 30 June 1997)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address25 Reynolds Road
New Malden
Surrey
KT3 5NG
Director NameNabil Al Yaqubi
Date of BirthJanuary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed26 June 1997(11 years, 9 months after company formation)
Appointment Duration10 years, 4 months (resigned 23 October 2007)
RoleMedical Practitioner
Correspondence AddressCornerways Coombe Park
Kingston Upon Thames
Surrey
KT2 7JD
Secretary NamePaul Colebourne
NationalityBritish
StatusResigned
Appointed01 July 1997(11 years, 9 months after company formation)
Appointment Duration3 months (resigned 29 September 1997)
RoleCompany Director
Correspondence Address44 Poplar Road
Merton Park
London
SW19 3JR
Secretary NameMr Charles Edmund Hutton
NationalityBritish
StatusResigned
Appointed01 October 1997(12 years after company formation)
Appointment Duration9 years, 7 months (resigned 01 May 2007)
RoleSecretary
Country of ResidenceEngland
Correspondence Address25 Reynolds Road
New Malden
Surrey
KT3 5NG
Director NameJohn Patrick Maynard
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed23 October 2007(22 years, 1 month after company formation)
Appointment Duration1 year (resigned 13 November 2008)
RoleConsultant Anaesthetist
Correspondence Address18 Beeches Walk
Carshalton Beeches
Surrey
SM5 4JT
Director NameMr John Edward Langan
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed23 October 2007(22 years, 1 month after company formation)
Appointment Duration6 years, 2 months (resigned 14 January 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGreen Gates
Oakend Way
Woodham
Surrey
KT15 3DU
Director NameMr Christopher Peter Lyons
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed15 April 2014(28 years, 7 months after company formation)
Appointment Duration6 years (resigned 30 April 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address293 Petersham Road
Richmond
Surrey
TW10 7DB

Contact

Websitewww.thevictoriafoundation.org.uk/
Telephone020 83321788
Telephone regionLondon

Location

Registered AddressSt Davids House
15 Worple Way
Richmond
TW10 6DG
RegionLondon
ConstituencyRichmond Park
CountyGreater London
WardSouth Richmond
Built Up AreaGreater London

Financials

Year2014
Turnover£15,190,000
Net Worth£27,595,000
Cash£967,000
Current Liabilities£2,924,000

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryGroup
Accounts Year End31 March

Returns

Latest Return31 August 2023 (7 months, 4 weeks ago)
Next Return Due14 September 2024 (4 months, 3 weeks from now)

Charges

8 December 2003Delivered on: 11 December 2003
Persons entitled: John Edward Mills

Classification: Rent deposit deed
Secured details: £2,500.00 due or to become due from the company to the chargee.
Particulars: The deposit and interest.
Outstanding
23 August 1993Delivered on: 24 August 1993
Persons entitled: Midland Bank PLC

Classification: Fixed and floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including uncalled capital goodwill bookdebts and patents.
Outstanding
31 January 2014Delivered on: 7 February 2014
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: None. Notification of addition to or amendment of charge.
Outstanding
28 January 2011Delivered on: 10 February 2011
Persons entitled: Hsbc Bank PLC

Classification: Third party charge over shares
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The shares and the distribution rights see image for full details.
Outstanding
5 January 1998Delivered on: 8 January 1998
Satisfied on: 26 May 2007
Persons entitled: Midland Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 190 coombe lane west kingston-upon-thames surrey. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Fully Satisfied
16 September 1996Delivered on: 18 September 1996
Satisfied on: 26 May 2007
Persons entitled: Midland Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 188 coombe lane west kingston upon thames surrey (freehold) with the benefit of all rights licences any shares or membership rights any goodwill any rental and other money payable and all other payments whatever in respect of the property.
Fully Satisfied
23 August 1993Delivered on: 24 August 1993
Satisfied on: 26 May 2007
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a 184 coombe lane west, kingston upon thames, surrey. Together with all fixtures and fittings now or at any time hereafter on the property. The benefits of all rights licences and the goodwill of the mortgagor in relation to the business from time to time carried on at the property.
Fully Satisfied
14 January 1992Delivered on: 22 January 1992
Satisfied on: 17 January 1994
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Including trade fixtures.. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
14 January 1992Delivered on: 22 January 1992
Satisfied on: 17 January 1994
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 184 coombe lane west, kingston upon thames, london borough of kingston upon thames. Title no sy 123900.
Fully Satisfied
24 November 1987Delivered on: 12 February 1988
Satisfied on: 31 August 2002
Persons entitled: Barclays Bank PLC

Classification: Legal charge registered pursuant to an order of court dated 8/2/88
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a 184, coombe lane west, kingston upon thames, surrey.
Fully Satisfied
9 June 2004Delivered on: 12 June 2004
Satisfied on: 26 May 2007
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property 182 coombe lane west kingston upon thames surrey. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Fully Satisfied
24 November 1987Delivered on: 12 February 1988
Satisfied on: 31 August 2002
Persons entitled: Barclays Bank PLC

Classification: Debenture registered pursuant to an order of court dated 8/2/88
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a 184, coombe lane west, kingston upon thames, surrey.. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied

Filing History

31 August 2023Confirmation statement made on 31 August 2023 with no updates (3 pages)
5 January 2023Group of companies' accounts made up to 31 March 2022 (41 pages)
1 September 2022Confirmation statement made on 31 August 2022 with no updates (3 pages)
22 December 2021Group of companies' accounts made up to 31 March 2021 (38 pages)
31 August 2021Confirmation statement made on 31 August 2021 with no updates (3 pages)
11 February 2021Group of companies' accounts made up to 31 March 2020 (37 pages)
1 September 2020Confirmation statement made on 31 August 2020 with no updates (3 pages)
13 May 2020Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
13 May 2020Memorandum and Articles of Association (12 pages)
5 May 2020Termination of appointment of Christopher Peter Lyons as a director on 30 April 2020 (1 page)
5 May 2020Appointment of Mrs Lorna Votier as a director on 30 April 2020 (2 pages)
30 April 2020Termination of appointment of Henry Peter Hope as a director on 15 March 2020 (1 page)
4 February 2020Group of companies' accounts made up to 31 March 2019 (37 pages)
29 November 2019Appointment of Mrs Dorothy Alison Cassidy as a director on 27 November 2019 (2 pages)
1 September 2019Confirmation statement made on 31 August 2019 with no updates (3 pages)
30 August 2019Appointment of Mr Enyinnaya Ofo as a director on 13 August 2018 (2 pages)
8 January 2019Group of companies' accounts made up to 31 March 2018 (41 pages)
21 August 2018Confirmation statement made on 21 August 2018 with no updates (3 pages)
8 February 2018Group of companies' accounts made up to 31 March 2017 (39 pages)
15 August 2017Termination of appointment of Robin Dudley Leach as a director on 31 March 2017 (1 page)
15 August 2017Confirmation statement made on 8 August 2017 with no updates (3 pages)
15 August 2017Termination of appointment of Robin Dudley Leach as a director on 31 March 2017 (1 page)
15 August 2017Confirmation statement made on 8 August 2017 with no updates (3 pages)
27 January 2017Full accounts made up to 31 March 2016 (39 pages)
27 January 2017Full accounts made up to 31 March 2016 (39 pages)
16 August 2016Appointment of Mr Anthony Ralph Cooke as a director on 27 October 2015 (2 pages)
16 August 2016Appointment of Mr Anthony Ralph Cooke as a director on 27 October 2015 (2 pages)
15 August 2016Confirmation statement made on 8 August 2016 with updates (4 pages)
15 August 2016Appointment of Mr Martin Anthony Matthews as a director on 19 January 2016 (2 pages)
15 August 2016Confirmation statement made on 8 August 2016 with updates (4 pages)
15 August 2016Appointment of Mr Martin Anthony Matthews as a director on 19 January 2016 (2 pages)
16 December 2015Group of companies' accounts made up to 31 March 2015 (26 pages)
16 December 2015Group of companies' accounts made up to 31 March 2015 (26 pages)
24 September 2015Annual return made up to 8 August 2015 no member list (6 pages)
24 September 2015Annual return made up to 8 August 2015 no member list (6 pages)
6 October 2014Group of companies' accounts made up to 31 March 2014 (26 pages)
6 October 2014Group of companies' accounts made up to 31 March 2014 (26 pages)
18 August 2014Annual return made up to 8 August 2014 no member list (6 pages)
18 August 2014Annual return made up to 8 August 2014 no member list (6 pages)
18 August 2014Annual return made up to 8 August 2014 no member list (6 pages)
27 May 2014Appointment of Mr Christopher Peter Lyons as a director (2 pages)
27 May 2014Appointment of Mr Christopher Peter Lyons as a director (2 pages)
22 April 2014Termination of appointment of John Langan as a director (1 page)
22 April 2014Termination of appointment of John Langan as a director (1 page)
22 April 2014Termination of appointment of John Thompson as a director (1 page)
22 April 2014Termination of appointment of John Thompson as a director (1 page)
7 February 2014Registration of charge 019466120012 (19 pages)
7 February 2014Registration of charge 019466120012 (19 pages)
17 December 2013Group of companies' accounts made up to 31 March 2013 (26 pages)
17 December 2013Group of companies' accounts made up to 31 March 2013 (26 pages)
2 September 2013Annual return made up to 8 August 2013 no member list (7 pages)
2 September 2013Annual return made up to 8 August 2013 no member list (7 pages)
2 September 2013Annual return made up to 8 August 2013 no member list (7 pages)
11 September 2012Group of companies' accounts made up to 31 March 2012 (24 pages)
11 September 2012Group of companies' accounts made up to 31 March 2012 (24 pages)
10 August 2012Annual return made up to 8 August 2012 no member list (7 pages)
10 August 2012Annual return made up to 8 August 2012 no member list (7 pages)
10 August 2012Annual return made up to 8 August 2012 no member list (7 pages)
29 December 2011Group of companies' accounts made up to 31 March 2011 (24 pages)
29 December 2011Group of companies' accounts made up to 31 March 2011 (24 pages)
7 September 2011Section 519 aud (1 page)
7 September 2011Section 519 aud (1 page)
30 August 2011Annual return made up to 8 August 2011 no member list (7 pages)
30 August 2011Annual return made up to 8 August 2011 no member list (7 pages)
30 August 2011Annual return made up to 8 August 2011 no member list (7 pages)
26 August 2011Secretary's details changed for Mr Graham Arthur Ridgeway Ball on 1 August 2011 (1 page)
26 August 2011Secretary's details changed for Mr Graham Arthur Ridgeway Ball on 1 August 2011 (1 page)
26 August 2011Secretary's details changed for Mr Graham Arthur Ridgeway Ball on 1 August 2011 (1 page)
24 February 2011Appointment of a director (2 pages)
24 February 2011Appointment of a director (2 pages)
10 February 2011Particulars of a mortgage or charge / charge no: 11 (7 pages)
10 February 2011Particulars of a mortgage or charge / charge no: 11 (7 pages)
14 January 2011Appointment of Mr John Alan Hamblin as a director (2 pages)
14 January 2011Appointment of Mr John Alan Hamblin as a director (2 pages)
7 January 2011Change of name notice (4 pages)
7 January 2011Company name changed the new victoria medical foundation\certificate issued on 07/01/11
  • RES15 ‐ Change company name resolution on 2011-01-07
(13 pages)
7 January 2011Full accounts made up to 31 March 2010 (22 pages)
7 January 2011Company name changed the new victoria medical foundation\certificate issued on 07/01/11
  • RES15 ‐ Change company name resolution on 2011-01-07
(13 pages)
7 January 2011Change of name notice (4 pages)
7 January 2011Full accounts made up to 31 March 2010 (22 pages)
19 August 2010Annual return made up to 8 August 2010 no member list (7 pages)
19 August 2010Director's details changed for Henry Peter Hope on 1 January 2010 (2 pages)
19 August 2010Director's details changed for Henry Peter Hope on 1 January 2010 (2 pages)
19 August 2010Director's details changed for John Nelson Thompson on 1 January 2010 (2 pages)
19 August 2010Director's details changed for Robin Dudley Leach on 1 January 2010 (2 pages)
19 August 2010Director's details changed for Robin Dudley Leach on 1 January 2010 (2 pages)
19 August 2010Director's details changed for Robin Dudley Leach on 1 January 2010 (2 pages)
19 August 2010Annual return made up to 8 August 2010 no member list (7 pages)
19 August 2010Director's details changed for Henry Peter Hope on 1 January 2010 (2 pages)
19 August 2010Director's details changed for John Nelson Thompson on 1 January 2010 (2 pages)
19 August 2010Annual return made up to 8 August 2010 no member list (7 pages)
19 August 2010Director's details changed for John Nelson Thompson on 1 January 2010 (2 pages)
9 October 2009Full accounts made up to 31 March 2009 (22 pages)
9 October 2009Full accounts made up to 31 March 2009 (22 pages)
2 September 2009Annual return made up to 08/08/09 (3 pages)
2 September 2009Annual return made up to 08/08/09 (3 pages)
29 January 2009Auditor's resignation (1 page)
29 January 2009Auditor's resignation (1 page)
9 January 2009Auditor's resignation (1 page)
9 January 2009Auditor's resignation (1 page)
9 December 2008Director's change of particulars / john thompson / 09/12/2008 (1 page)
9 December 2008Director's change of particulars / john thompson / 09/12/2008 (1 page)
25 November 2008Memorandum and Articles of Association (17 pages)
25 November 2008Memorandum and Articles of Association (17 pages)
25 November 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
25 November 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
18 November 2008Appointment terminated director john maynard (1 page)
18 November 2008Appointment terminated director john maynard (1 page)
2 September 2008Annual return made up to 08/08/08 (4 pages)
2 September 2008Annual return made up to 08/08/08 (4 pages)
29 August 2008Full accounts made up to 31 March 2008 (16 pages)
29 August 2008Full accounts made up to 31 March 2008 (16 pages)
4 July 2008Memorandum and Articles of Association (16 pages)
4 July 2008Memorandum and Articles of Association (16 pages)
4 July 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Office business 28/04/2008
(4 pages)
4 July 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Office business 28/04/2008
(4 pages)
26 February 2008Director appointed john patrick maynard (2 pages)
26 February 2008Director appointed john patrick maynard (2 pages)
25 January 2008Full accounts made up to 31 March 2007 (19 pages)
25 January 2008Full accounts made up to 31 March 2007 (19 pages)
23 January 2008Director resigned (1 page)
23 January 2008Director resigned (1 page)
22 January 2008New director appointed (2 pages)
22 January 2008New director appointed (2 pages)
19 October 2007Annual return made up to 08/08/07
  • 363(287) ‐ Registered office changed on 19/10/07
  • 363(288) ‐ Secretary resigned
(5 pages)
19 October 2007New secretary appointed (2 pages)
19 October 2007New secretary appointed (2 pages)
19 October 2007Annual return made up to 08/08/07
  • 363(287) ‐ Registered office changed on 19/10/07
  • 363(288) ‐ Secretary resigned
(5 pages)
18 June 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(5 pages)
18 June 2007Memorandum and Articles of Association (16 pages)
18 June 2007Memorandum and Articles of Association (16 pages)
18 June 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(5 pages)
26 May 2007Declaration of satisfaction of mortgage/charge (1 page)
26 May 2007Declaration of satisfaction of mortgage/charge (1 page)
26 May 2007Declaration of satisfaction of mortgage/charge (1 page)
26 May 2007Declaration of satisfaction of mortgage/charge (1 page)
26 May 2007Declaration of satisfaction of mortgage/charge (1 page)
26 May 2007Declaration of satisfaction of mortgage/charge (1 page)
26 May 2007Declaration of satisfaction of mortgage/charge (1 page)
26 May 2007Declaration of satisfaction of mortgage/charge (1 page)
26 March 2007Company name changed new victoria hospital(the)\certificate issued on 26/03/07 (3 pages)
26 March 2007Company name changed new victoria hospital(the)\certificate issued on 26/03/07 (3 pages)
1 February 2007Full accounts made up to 31 March 2006 (21 pages)
1 February 2007Full accounts made up to 31 March 2006 (21 pages)
7 September 2006Annual return made up to 08/08/06 (5 pages)
7 September 2006Annual return made up to 08/08/06 (5 pages)
9 November 2005Full accounts made up to 31 March 2005 (20 pages)
9 November 2005Full accounts made up to 31 March 2005 (20 pages)
26 September 2005Annual return made up to 08/08/05 (2 pages)
26 September 2005Director resigned (1 page)
26 September 2005Director resigned (1 page)
26 September 2005Annual return made up to 08/08/05 (2 pages)
22 October 2004Full accounts made up to 31 March 2004 (20 pages)
22 October 2004Full accounts made up to 31 March 2004 (20 pages)
25 August 2004Annual return made up to 08/08/04 (6 pages)
25 August 2004Annual return made up to 08/08/04 (6 pages)
12 June 2004Particulars of mortgage/charge (3 pages)
12 June 2004Particulars of mortgage/charge (3 pages)
25 February 2004Director resigned (1 page)
25 February 2004Director resigned (1 page)
11 December 2003Particulars of mortgage/charge (3 pages)
11 December 2003Particulars of mortgage/charge (3 pages)
9 September 2003Full accounts made up to 31 March 2003 (20 pages)
9 September 2003Annual return made up to 08/08/03 (6 pages)
9 September 2003Full accounts made up to 31 March 2003 (20 pages)
9 September 2003Annual return made up to 08/08/03 (6 pages)
13 February 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
13 February 2003Memorandum and Articles of Association (16 pages)
13 February 2003Memorandum and Articles of Association (16 pages)
13 February 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
20 December 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(7 pages)
20 December 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(7 pages)
20 December 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(7 pages)
20 December 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(7 pages)
31 August 2002Declaration of satisfaction of mortgage/charge (1 page)
31 August 2002Declaration of satisfaction of mortgage/charge (1 page)
31 August 2002Declaration of satisfaction of mortgage/charge (1 page)
31 August 2002Declaration of satisfaction of mortgage/charge (1 page)
15 August 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
15 August 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
14 August 2002Full accounts made up to 31 March 2002 (18 pages)
14 August 2002Full accounts made up to 31 March 2002 (18 pages)
14 August 2002Annual return made up to 08/08/02 (7 pages)
14 August 2002Annual return made up to 08/08/02 (7 pages)
12 August 2002Director resigned (1 page)
12 August 2002Director resigned (1 page)
12 August 2002Director resigned (1 page)
12 August 2002Director resigned (1 page)
14 August 2001Annual return made up to 08/08/01 (6 pages)
14 August 2001Annual return made up to 08/08/01 (6 pages)
14 August 2001Full accounts made up to 31 March 2001 (19 pages)
14 August 2001Full accounts made up to 31 March 2001 (19 pages)
4 August 2000Full accounts made up to 31 March 2000 (18 pages)
4 August 2000Annual return made up to 08/08/00 (6 pages)
4 August 2000Annual return made up to 08/08/00 (6 pages)
4 August 2000Full accounts made up to 31 March 2000 (18 pages)
17 August 1999Full accounts made up to 31 March 1999 (17 pages)
17 August 1999Annual return made up to 08/08/99 (7 pages)
17 August 1999Annual return made up to 08/08/99 (7 pages)
17 August 1999Full accounts made up to 31 March 1999 (17 pages)
4 September 1998Annual return made up to 08/08/98
  • 363(288) ‐ Secretary resigned
(7 pages)
4 September 1998Annual return made up to 08/08/98
  • 363(288) ‐ Secretary resigned
(7 pages)
4 September 1998New secretary appointed (2 pages)
4 September 1998New secretary appointed (2 pages)
25 July 1998Accounting reference date extended from 28/02/99 to 31/03/99 (1 page)
25 July 1998Accounting reference date extended from 28/02/99 to 31/03/99 (1 page)
9 July 1998Full accounts made up to 28 February 1998 (19 pages)
9 July 1998Full accounts made up to 28 February 1998 (19 pages)
14 January 1998New secretary appointed (2 pages)
14 January 1998New secretary appointed (2 pages)
8 January 1998Particulars of mortgage/charge (3 pages)
8 January 1998Particulars of mortgage/charge (3 pages)
3 September 1997Full accounts made up to 28 February 1997 (25 pages)
3 September 1997Annual return made up to 08/08/97
  • 363(288) ‐ Director's particulars changed
(7 pages)
3 September 1997New director appointed (2 pages)
3 September 1997Annual return made up to 08/08/97
  • 363(288) ‐ Director's particulars changed
(7 pages)
3 September 1997New director appointed (2 pages)
3 September 1997Full accounts made up to 28 February 1997 (25 pages)
18 July 1997Secretary resigned (1 page)
18 July 1997Secretary resigned (1 page)
9 July 1997New secretary appointed (2 pages)
9 July 1997New secretary appointed (2 pages)
9 July 1997Director resigned (1 page)
9 July 1997New secretary appointed (2 pages)
9 July 1997New secretary appointed (2 pages)
9 July 1997Secretary resigned (1 page)
9 July 1997Secretary resigned (1 page)
9 July 1997Director resigned (1 page)
19 May 1997New director appointed (2 pages)
19 May 1997New director appointed (2 pages)
18 September 1996Particulars of mortgage/charge (3 pages)
18 September 1996Particulars of mortgage/charge (3 pages)
30 August 1996Annual return made up to 08/08/96 (6 pages)
30 August 1996Full accounts made up to 29 February 1996 (20 pages)
30 August 1996Full accounts made up to 29 February 1996 (20 pages)
30 August 1996Annual return made up to 08/08/96 (6 pages)
20 February 1996Director resigned (2 pages)
20 February 1996Director resigned (2 pages)
18 August 1995Annual return made up to 08/08/95 (6 pages)
18 August 1995Full accounts made up to 28 February 1995 (20 pages)
18 August 1995Annual return made up to 08/08/95 (6 pages)
18 August 1995Full accounts made up to 28 February 1995 (20 pages)
17 March 1995Director resigned (2 pages)
17 March 1995New director appointed (2 pages)
17 March 1995Director resigned (2 pages)
17 March 1995New director appointed (2 pages)
17 March 1995New director appointed (2 pages)
17 March 1995New director appointed (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (45 pages)
12 August 1994Full accounts made up to 28 February 1994 (19 pages)
12 August 1994Full accounts made up to 28 February 1994 (19 pages)
26 August 1993Full accounts made up to 28 February 1993 (19 pages)
26 August 1993Full accounts made up to 28 February 1993 (19 pages)
9 October 1992Full accounts made up to 29 February 1992 (17 pages)
9 October 1992Full accounts made up to 29 February 1992 (17 pages)
10 October 1991Full accounts made up to 28 February 1991 (17 pages)
10 October 1991Full accounts made up to 28 February 1991 (17 pages)
8 January 1991Full accounts made up to 28 February 1990 (20 pages)
8 January 1991Full accounts made up to 28 February 1990 (20 pages)
25 October 1989Full accounts made up to 28 February 1989 (12 pages)
25 October 1989Full accounts made up to 28 February 1989 (12 pages)
7 February 1989Full accounts made up to 28 February 1988 (18 pages)
7 February 1989Full accounts made up to 28 February 1988 (18 pages)
9 February 1988Accounts made up to 28 February 1986 (19 pages)
9 February 1988Accounts made up to 28 February 1986 (19 pages)
28 February 1987Accounts made up to 9 February 1988 (19 pages)
28 February 1987Accounts made up to 9 February 1988 (19 pages)
28 February 1987Accounts made up to 9 February 1988 (19 pages)
11 September 1985Incorporation (44 pages)
11 September 1985Incorporation (44 pages)