Company NameFriends Of Ucd
Company StatusActive
Company Number02843001
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date6 August 1993(30 years, 9 months ago)

Business Activity

Section PEducation
SIC 8030Higher education
SIC 85421First-degree level higher education
SIC 85422Post-graduate level higher education

Directors

Director NameMr William Richard Phelan
Date of BirthJune 1941 (Born 82 years ago)
NationalityIrish
StatusCurrent
Appointed06 August 1993(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address47 Cheyne Court Royal Hospital Road
London
SW3 5TS
Director NameMr Timothy Joseph Carroll
Date of BirthOctober 1955 (Born 68 years ago)
NationalityIrish
StatusCurrent
Appointed15 June 2012(18 years, 10 months after company formation)
Appointment Duration11 years, 11 months
RoleNon Executive Director
Country of ResidenceUnited Kingdom
Correspondence AddressDurleston 129 Lower Road
Great Bookham
Leatherhead
Surrey
KT23 4AW
Director NameDr Stephen Joseph Dorgan
Date of BirthMay 1971 (Born 53 years ago)
NationalityIrish
StatusCurrent
Appointed26 June 2013(19 years, 10 months after company formation)
Appointment Duration10 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address58 Highbury Hill
London
N5 1AP
Secretary NameVistra Company Secretaries Limited (Corporation)
StatusCurrent
Appointed26 March 2004(10 years, 7 months after company formation)
Appointment Duration20 years, 1 month
Correspondence AddressFirst Floor Templeback
10 Temple Back
Bristol
BS1 6FL
Director NameDr Patrick Masterson
Date of BirthOctober 1936 (Born 87 years ago)
NationalityIrish
StatusResigned
Appointed06 August 1993(same day as company formation)
RolePresident University College D
Correspondence AddressPresidents Office
University College
Dublin
Irish
Director NameDr Gerard Wright
Date of BirthMarch 1938 (Born 86 years ago)
NationalityIrish
StatusResigned
Appointed06 August 1993(same day as company formation)
RoleCollege Secretary
Correspondence Address5 Hillside Park
Rathearnham
Dublin 16
Irish
Director NameDr President William Hayes
Date of BirthNovember 1930 (Born 93 years ago)
NationalityIrish
StatusResigned
Appointed06 August 1993(same day as company formation)
RolePresident St John's College
Correspondence AddressSt John S College St Giles
Oxford
Oxfordshire
OX1 3JP
Director NameDr Andrew Carpenter
Date of BirthJune 1943 (Born 80 years ago)
NationalityIrishsh
StatusResigned
Appointed06 August 1993(same day as company formation)
RoleDirector Of Development Univer
Correspondence AddressUlverton Lodge
Dalkey
Co Dublin
Irish
Secretary NameDr Andrew Carpenter
NationalityIrishsh
StatusResigned
Appointed06 August 1993(same day as company formation)
RoleDirector Of Development Univer
Correspondence AddressUlverton Lodge
Dalkey
Co Dublin
Irish
Director NameDr Art Cosgrove
Date of BirthJune 1940 (Born 83 years ago)
NationalityIrish
StatusResigned
Appointed01 January 1994(4 months, 4 weeks after company formation)
Appointment Duration19 years, 6 months (resigned 26 June 2013)
RoleUniversity President
Correspondence Address6 Newparh Lodge
Foxroch
Dublin 18
Ireland
Director NameDr Maurice Manning
Date of BirthJune 1943 (Born 80 years ago)
NationalityIrish
StatusResigned
Appointed02 May 1994(8 months, 4 weeks after company formation)
Appointment Duration1 year, 7 months (resigned 22 December 1995)
RoleUniversity Lecturer
Country of ResidenceIreland
Correspondence Address13 Haddington Place
Dublin
4
Secretary NameDr Maurice Manning
NationalityIrish
StatusResigned
Appointed02 May 1994(8 months, 4 weeks after company formation)
Appointment Duration1 year, 7 months (resigned 22 December 1995)
RoleUniversity Lecturer
Country of ResidenceIreland
Correspondence Address13 Haddington Place
Dublin
4
Director NameProf William Aidan Kelly
Date of BirthSeptember 1941 (Born 82 years ago)
NationalityIrish
StatusResigned
Appointed01 January 1996(2 years, 4 months after company formation)
Appointment Duration8 years, 10 months (resigned 21 November 2004)
RoleUniversity Professor
Correspondence Address23 Deerpark Road
Mount Merrion
Co Dublin
Irish
Secretary NameProf William Aidan Kelly
NationalityIrish
StatusResigned
Appointed01 January 1996(2 years, 4 months after company formation)
Appointment Duration8 years, 10 months (resigned 21 November 2004)
RoleUniversity Professor
Correspondence Address23 Deerpark Road
Mount Merrion
Co Dublin
Irish
Director NameAdraic Conway
Date of BirthAugust 1962 (Born 61 years ago)
NationalityIrish
StatusResigned
Appointed20 January 1998(4 years, 5 months after company formation)
Appointment Duration9 years, 8 months (resigned 04 October 2007)
RoleUniversity Vice President
Correspondence Address90 Sweetmount Avenue
Dandrum
Dublin 14
Irish
Director NameProf Michael Monaghan
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityIrish
StatusResigned
Appointed21 December 2004(11 years, 4 months after company formation)
Appointment Duration14 years, 9 months (resigned 24 September 2019)
RoleAcademic
Correspondence AddressStaffordstown House
Navan
County Meath
Irish
Secretary NameProf Michael Monaghan
NationalityIrish
StatusResigned
Appointed21 December 2004(11 years, 4 months after company formation)
Appointment Duration14 years, 9 months (resigned 24 September 2019)
RoleAcademic
Correspondence AddressStaffordstown House
Navan
County Meath
Irish
Director NameMr Myles Patrick Farrell
Date of BirthMarch 1976 (Born 48 years ago)
NationalityIrish
StatusResigned
Appointed04 October 2007(14 years, 2 months after company formation)
Appointment Duration4 years, 8 months (resigned 15 June 2012)
RoleBus Development
Country of ResidenceUnited Kingdom
Correspondence Address73 Sellincourt Road, Tooting
London
SW17 9RZ
Director NameAine Gibbons
Date of BirthDecember 1960 (Born 63 years ago)
NationalityIrish
StatusResigned
Appointed04 October 2007(14 years, 2 months after company formation)
Appointment Duration7 years, 5 months (resigned 20 March 2015)
RoleUniversity Vice President
Correspondence AddressApt 7 Newpark
Newtown Park Ave
Blackrock
Dublin
Irish
Director NameMs Nicole Black
Date of BirthDecember 1980 (Born 43 years ago)
NationalityIrish
StatusResigned
Appointed07 September 2016(23 years, 1 month after company formation)
Appointment Duration7 years, 1 month (resigned 12 October 2023)
RoleDirector Of Alumni Development
Country of ResidenceIreland
Correspondence Address1 Fortview Avenue Clontarf
Dublin
3
Ireland

Contact

Websitewww.ucdfoundation.ie
Email address[email protected]

Location

Registered AddressSuite 1, 7th Floor
50 Broadway
London
SW1H 0BL
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address MatchesOver 600 other UK companies use this postal address

Financials

Year2014
Turnover£14,613
Net Worth£23,525
Cash£29,483
Current Liabilities£5,958

Accounts

Latest Accounts30 September 2022 (1 year, 7 months ago)
Next Accounts Due30 June 2024 (1 month, 3 weeks from now)
Accounts CategoryFull
Accounts Year End30 September

Returns

Latest Return6 August 2023 (9 months ago)
Next Return Due20 August 2024 (3 months, 1 week from now)

Filing History

9 August 2023Confirmation statement made on 6 August 2023 with no updates (3 pages)
5 July 2023Full accounts made up to 30 September 2022 (13 pages)
7 November 2022Registered office address changed from Suite 1, 3rd Floor 11-12 st. James's Square London SW1Y 4LB United Kingdom to Suite 1, 7th Floor 50 Broadway London SW1H 0BL on 7 November 2022 (1 page)
10 August 2022Confirmation statement made on 6 August 2022 with no updates (3 pages)
24 June 2022Full accounts made up to 30 September 2021 (13 pages)
6 August 2021Confirmation statement made on 6 August 2021 with no updates (3 pages)
13 June 2021Full accounts made up to 30 September 2020 (13 pages)
6 August 2020Confirmation statement made on 6 August 2020 with no updates (3 pages)
24 June 2020Full accounts made up to 30 September 2019 (12 pages)
17 June 2020Director's details changed for Mr William Richard Phelan on 17 June 2020 (2 pages)
20 May 2020Termination of appointment of Michael Monaghan as a director on 24 September 2019 (1 page)
20 May 2020Termination of appointment of Michael Monaghan as a secretary on 24 September 2019 (1 page)
6 August 2019Confirmation statement made on 6 August 2019 with no updates (3 pages)
28 June 2019Full accounts made up to 30 September 2018 (13 pages)
5 April 2019Secretary's details changed for Jordan Company Secretaries Limited on 5 April 2019 (1 page)
17 August 2018Confirmation statement made on 6 August 2018 with no updates (3 pages)
17 July 2018Full accounts made up to 30 September 2017 (13 pages)
15 February 2018Memorandum and Articles of Association (15 pages)
27 November 2017Statement of company's objects (2 pages)
27 November 2017Statement of company's objects (2 pages)
26 September 2017Registered office address changed from 20 22 Bedford Row London WC1R 4JS to Suite 1, 3rd Floor 11-12 st. James's Square London SW1Y 4LB on 26 September 2017 (1 page)
26 September 2017Registered office address changed from 20 22 Bedford Row London WC1R 4JS to Suite 1, 3rd Floor 11-12 st. James's Square London SW1Y 4LB on 26 September 2017 (1 page)
18 August 2017Confirmation statement made on 6 August 2017 with no updates (3 pages)
18 August 2017Confirmation statement made on 6 August 2017 with no updates (3 pages)
16 August 2017Secretary's details changed for Jordan Company Secretaries Limited on 16 August 2017 (1 page)
16 August 2017Secretary's details changed for Jordan Company Secretaries Limited on 16 August 2017 (1 page)
11 July 2017Full accounts made up to 30 September 2016 (12 pages)
11 July 2017Full accounts made up to 30 September 2016 (12 pages)
28 September 2016Appointment of Ms Nicole Black as a director on 7 September 2016 (2 pages)
28 September 2016Appointment of Ms Nicole Black as a director on 7 September 2016 (2 pages)
11 August 2016Confirmation statement made on 6 August 2016 with updates (4 pages)
11 August 2016Confirmation statement made on 6 August 2016 with updates (4 pages)
1 July 2016Full accounts made up to 30 September 2015 (12 pages)
1 July 2016Full accounts made up to 30 September 2015 (12 pages)
15 December 2015Director's details changed for Dr Stephen Joseph Dorgan on 15 December 2015 (2 pages)
15 December 2015Director's details changed for Dr Stephen Joseph Dorgan on 15 December 2015 (2 pages)
18 August 2015Annual return made up to 6 August 2015 no member list (6 pages)
18 August 2015Annual return made up to 6 August 2015 no member list (6 pages)
18 August 2015Annual return made up to 6 August 2015 no member list (6 pages)
7 July 2015Full accounts made up to 30 September 2014 (10 pages)
7 July 2015Full accounts made up to 30 September 2014 (10 pages)
20 April 2015Termination of appointment of Aine Gibbons as a director on 20 March 2015 (1 page)
20 April 2015Termination of appointment of Aine Gibbons as a director on 20 March 2015 (1 page)
7 August 2014Annual return made up to 6 August 2014 no member list (7 pages)
7 August 2014Annual return made up to 6 August 2014 no member list (7 pages)
7 August 2014Annual return made up to 6 August 2014 no member list (7 pages)
8 July 2014Full accounts made up to 30 September 2013 (10 pages)
8 July 2014Full accounts made up to 30 September 2013 (10 pages)
20 August 2013Annual return made up to 6 August 2013 no member list (7 pages)
20 August 2013Annual return made up to 6 August 2013 no member list (7 pages)
20 August 2013Annual return made up to 6 August 2013 no member list (7 pages)
18 July 2013Appointment of Dr Stephen Joseph Dorgan as a director (3 pages)
18 July 2013Appointment of Dr Stephen Joseph Dorgan as a director (3 pages)
11 July 2013Termination of appointment of Art Cosgrove as a director (1 page)
11 July 2013Termination of appointment of Art Cosgrove as a director (1 page)
3 July 2013Full accounts made up to 30 September 2012 (10 pages)
3 July 2013Full accounts made up to 30 September 2012 (10 pages)
6 August 2012Annual return made up to 6 August 2012 no member list (7 pages)
6 August 2012Annual return made up to 6 August 2012 no member list (7 pages)
6 August 2012Annual return made up to 6 August 2012 no member list (7 pages)
30 July 2012Director's details changed for Mr William Richard Phelan on 30 July 2012 (2 pages)
30 July 2012Director's details changed for Mr William Richard Phelan on 30 July 2012 (2 pages)
3 July 2012Full accounts made up to 30 September 2011 (10 pages)
3 July 2012Full accounts made up to 30 September 2011 (10 pages)
28 June 2012Appointment of Timothy Joseph Carroll as a director (3 pages)
28 June 2012Appointment of Timothy Joseph Carroll as a director (3 pages)
22 June 2012Termination of appointment of Myles Farrell as a director (1 page)
22 June 2012Termination of appointment of Myles Farrell as a director (1 page)
16 August 2011Annual return made up to 6 August 2011 no member list (7 pages)
16 August 2011Annual return made up to 6 August 2011 no member list (7 pages)
16 August 2011Annual return made up to 6 August 2011 no member list (7 pages)
14 July 2011Full accounts made up to 30 September 2010 (11 pages)
14 July 2011Full accounts made up to 30 September 2010 (11 pages)
12 July 2011Director's details changed for Aine Gibbons on 11 July 2011 (2 pages)
12 July 2011Director's details changed for Aine Gibbons on 11 July 2011 (2 pages)
31 August 2010Annual return made up to 6 August 2010 no member list (7 pages)
31 August 2010Annual return made up to 6 August 2010 no member list (7 pages)
31 August 2010Annual return made up to 6 August 2010 no member list (7 pages)
18 May 2010Full accounts made up to 30 September 2009 (10 pages)
18 May 2010Full accounts made up to 30 September 2009 (10 pages)
3 September 2009Annual return made up to 06/08/09 (7 pages)
3 September 2009Annual return made up to 06/08/09 (7 pages)
21 August 2009Director's change of particulars / aine gibbons / 18/08/2009 (1 page)
21 August 2009Director's change of particulars / aine gibbons / 18/08/2009 (1 page)
9 July 2009Full accounts made up to 30 September 2008 (10 pages)
9 July 2009Full accounts made up to 30 September 2008 (10 pages)
13 August 2008Annual return made up to 06/08/08 (7 pages)
13 August 2008Annual return made up to 06/08/08 (7 pages)
31 July 2008Full accounts made up to 30 September 2007 (10 pages)
31 July 2008Full accounts made up to 30 September 2007 (10 pages)
12 February 2008Annual return made up to 06/08/07 (6 pages)
12 February 2008Annual return made up to 06/08/07 (6 pages)
30 January 2008New director appointed (2 pages)
30 January 2008New director appointed (2 pages)
7 January 2008Director resigned (1 page)
7 January 2008New director appointed (1 page)
7 January 2008Director resigned (1 page)
7 January 2008New director appointed (1 page)
19 October 2007New director appointed (2 pages)
19 October 2007Full accounts made up to 30 September 2006 (10 pages)
19 October 2007Full accounts made up to 30 September 2006 (10 pages)
19 October 2007Director resigned (1 page)
19 October 2007Director resigned (1 page)
19 October 2007New director appointed (2 pages)
16 August 2006Annual return made up to 06/08/06 (6 pages)
16 August 2006Annual return made up to 06/08/06 (6 pages)
14 July 2006Accounts made up to 30 September 2005 (10 pages)
14 July 2006Accounts made up to 30 September 2005 (10 pages)
12 September 2005Accounts made up to 30 September 2004 (8 pages)
12 September 2005Accounts made up to 30 September 2004 (8 pages)
8 September 2005Annual return made up to 06/08/05 (6 pages)
8 September 2005Annual return made up to 06/08/05 (6 pages)
2 August 2005Director's particulars changed (1 page)
2 August 2005Director's particulars changed (1 page)
9 March 2005Secretary resigned;director resigned (1 page)
9 March 2005Secretary resigned;director resigned (1 page)
9 March 2005New secretary appointed;new director appointed (2 pages)
9 March 2005New secretary appointed;new director appointed (2 pages)
23 August 2004Annual return made up to 06/08/04 (6 pages)
23 August 2004Annual return made up to 06/08/04 (6 pages)
23 August 2004Director's particulars changed (1 page)
23 August 2004Director's particulars changed (1 page)
23 August 2004Director's particulars changed (1 page)
23 August 2004Director's particulars changed (1 page)
20 August 2004Accounts made up to 30 September 2003 (8 pages)
20 August 2004Accounts made up to 30 September 2003 (8 pages)
8 April 2004New secretary appointed (2 pages)
8 April 2004Registered office changed on 08/04/04 from: aib bank 10 berkeley square london W1X 6DN (1 page)
8 April 2004Registered office changed on 08/04/04 from: aib bank 10 berkeley square london W1X 6DN (1 page)
8 April 2004New secretary appointed (2 pages)
26 August 2003Annual return made up to 06/08/03 (5 pages)
26 August 2003Annual return made up to 06/08/03 (5 pages)
19 July 2003Accounts made up to 30 September 2002 (8 pages)
19 July 2003Accounts made up to 30 September 2002 (8 pages)
27 August 2002Annual return made up to 06/08/02
  • 363(288) ‐ Director's particulars changed
(5 pages)
27 August 2002Annual return made up to 06/08/02
  • 363(288) ‐ Director's particulars changed
(5 pages)
15 July 2002Accounts made up to 30 September 2001 (8 pages)
15 July 2002Accounts made up to 30 September 2001 (8 pages)
14 August 2001Director resigned (1 page)
14 August 2001Annual return made up to 06/08/01 (4 pages)
14 August 2001Accounts made up to 30 September 2000 (8 pages)
14 August 2001Accounts made up to 30 September 2000 (8 pages)
14 August 2001Director resigned (1 page)
14 August 2001Annual return made up to 06/08/01 (4 pages)
26 January 2001Accounts made up to 30 September 1999 (9 pages)
26 January 2001Accounts made up to 30 September 1999 (9 pages)
25 January 2001Annual return made up to 06/08/00 (4 pages)
25 January 2001Annual return made up to 06/08/00 (4 pages)
30 September 1999Annual return made up to 06/08/99 (6 pages)
30 September 1999Annual return made up to 06/08/99 (6 pages)
29 July 1999Accounts made up to 30 September 1998 (10 pages)
29 July 1999Accounts made up to 30 September 1998 (10 pages)
17 November 1998Accounts made up to 30 September 1997 (10 pages)
17 November 1998Accounts made up to 30 September 1997 (10 pages)
6 August 1998Annual return made up to 06/08/98 (6 pages)
6 August 1998Annual return made up to 06/08/98 (6 pages)
27 January 1998New director appointed (2 pages)
27 January 1998New director appointed (2 pages)
23 January 1998Director resigned (1 page)
23 January 1998Director resigned (1 page)
30 December 1997Annual return made up to 06/08/97 (12 pages)
30 December 1997Annual return made up to 06/08/97 (12 pages)
5 August 1997Accounts made up to 30 September 1996 (10 pages)
5 August 1997Accounts made up to 30 September 1996 (10 pages)
5 August 1997Annual return made up to 30/09/96 (8 pages)
5 August 1997Annual return made up to 30/09/96 (8 pages)
27 February 1997Annual return made up to 06/08/96 (6 pages)
27 February 1997Annual return made up to 06/08/96 (6 pages)
24 April 1996Accounts made up to 30 September 1995 (9 pages)
24 April 1996Accounts made up to 30 September 1995 (9 pages)
18 January 1996Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages)
18 January 1996Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages)
16 October 1995Annual return made up to 06/08/95 (6 pages)
16 October 1995Annual return made up to 06/08/95 (6 pages)
13 June 1995Accounting reference date extended from 31/08 to 30/09 (1 page)
13 June 1995Accounts made up to 31 August 1994 (9 pages)
13 June 1995Accounts made up to 31 August 1994 (9 pages)
13 June 1995Accounting reference date extended from 31/08 to 30/09 (1 page)
15 January 1995New director appointed (2 pages)
15 January 1995Annual return made up to 06/08/94
  • 363(288) ‐ Director resigned
(6 pages)
15 January 1995Annual return made up to 06/08/94
  • 363(288) ‐ Director resigned
(6 pages)
15 January 1995New director appointed (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (94 pages)
26 July 1994Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages)
26 July 1994Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages)
27 June 1994Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(25 pages)
27 June 1994Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(25 pages)
6 August 1993Incorporation (24 pages)
6 August 1993Incorporation (24 pages)