Company NameThe University College London Hospitals Charitable Foundation
Company StatusActive
Company Number03807203
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date14 July 1999(24 years, 9 months ago)

Business Activity

Section QHuman health and social work activities
SIC 86101Hospital activities

Directors

Director NameDr Christopher John Moran
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed30 July 1999(2 weeks, 2 days after company formation)
Appointment Duration24 years, 9 months
RoleChairman
Country of ResidenceEngland
Correspondence AddressCrosby Hall
Cheyne Walk
London
SW3 5AZ
Director NameDr Margaret Flora Spittle
Date of BirthNovember 1939 (Born 84 years ago)
NationalityBritish
StatusCurrent
Appointed09 September 1999(1 month, 3 weeks after company formation)
Appointment Duration24 years, 7 months
RoleConsultant Clinical Oncologist
Country of ResidenceEngland
Correspondence AddressThe Manor House Beaconsfield Road
Claygate
Esher
Surrey
KT10 0PW
Secretary NameMs Shirley Margaret Featherstone
StatusCurrent
Appointed19 November 2015(16 years, 4 months after company formation)
Appointment Duration8 years, 5 months
RoleCompany Director
Correspondence AddressMaple House Floor 2a
149 Tottenham Court Road
London
W1T 7NF
Director NameDr Philip Jeremy Maplesden George Ma Msc Md Frcp
Date of BirthAugust 1951 (Born 72 years ago)
NationalityEnglish
StatusCurrent
Appointed08 September 2016(17 years, 2 months after company formation)
Appointment Duration7 years, 7 months
RoleDoctor
Country of ResidenceUnited Kingdom
Correspondence AddressUclh Charitable Foundation 3rd Floor East
250 Euston Road
London
NW1 2PG
Director NameMr Colin James Reilly
Date of BirthApril 1979 (Born 45 years ago)
NationalityIrish
StatusCurrent
Appointed25 March 2021(21 years, 8 months after company formation)
Appointment Duration3 years, 1 month
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressChelsea Cloisters Sloane Avenue
London
SW3 3DW
Director NameSir John Douglas Waite
Date of BirthJuly 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed14 July 1999(same day as company formation)
RoleRetired
Correspondence Address33 Cleaver Square
London
SE11 4EA
Secretary NamePaul Humphrey Meyer
NationalityBritish
StatusResigned
Appointed14 July 1999(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Mill House
Roxwell
Essex
CM1 4PF
Director NameLady Fiona Violet Aird
Date of BirthSeptember 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed30 July 1999(2 weeks, 2 days after company formation)
Appointment Duration5 years, 1 month (resigned 09 September 2004)
RoleCompany Director
Correspondence Address31b St James`S Palace
London
SW1A 1BA
Director NameSir Maurice Hatter
Date of BirthNovember 1929 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed30 July 1999(2 weeks, 2 days after company formation)
Appointment Duration18 years, 8 months (resigned 23 March 2018)
RoleCompany Chairman
Country of ResidenceEngland
Correspondence Address38 Queens Grove
London
NW8 6HH
Director NameRt. Hon Baroness Dean Of Tiior Brenda Dean Of Thornton Le Fylde
Date of BirthApril 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed30 July 1999(2 weeks, 2 days after company formation)
Appointment Duration18 years, 7 months (resigned 20 March 2018)
RoleMember Of House Of Lords
Country of ResidenceUnited Kingdom
Correspondence Address2 Malvern Terrace
London
N1 1HR
Director NameProf Roger Stanley Williams
Date of BirthAugust 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed30 July 1999(2 weeks, 2 days after company formation)
Appointment Duration17 years, 6 months (resigned 01 February 2017)
RoleDoctor
Country of ResidenceUnited Kingdom
Correspondence Address8 Eldon Road
Kensington
London
W8 5PU
Director NameMr Andrey Kidel
Date of BirthNovember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed30 July 1999(2 weeks, 2 days after company formation)
Appointment Duration3 years, 12 months (resigned 24 July 2003)
RoleBanker
Country of ResidenceEngland
Correspondence Address40 Park Drive
London
NW11 7SP
Director NameLord Imbert Of New Romney
Date of BirthApril 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed30 July 1999(2 weeks, 2 days after company formation)
Appointment Duration9 years, 2 months (resigned 02 October 2008)
RoleRetired
Correspondence Address38 Bathgate Road
Wimbledon
London
SW19 5PJ
Director NameViscount John Dawson Eccles
Date of BirthApril 1931 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed30 July 1999(2 weeks, 2 days after company formation)
Appointment Duration16 years, 3 months (resigned 19 November 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 St Johns House
30 Smith Square
London
SW1P 3HF
Director NameChristopher Henry Sporborg
Date of BirthApril 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed30 July 1999(2 weeks, 2 days after company formation)
Appointment Duration6 years, 2 months (resigned 27 September 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBrooms Farm
Upwick Green Albury
Ware
Hertfordshire
SG11 2JX
Director NameSusanna Mary Macaire
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed28 October 1999(3 months, 2 weeks after company formation)
Appointment DurationResigned same day (resigned 28 October 1999)
RoleTefl (Teacher)
Correspondence AddressFlat C 70 Gloucester Street
London
SW1V 4EF
Director NamePhilip William Brading
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed02 November 2000(1 year, 3 months after company formation)
Appointment Duration2 years, 5 months (resigned 10 April 2003)
RoleCompany Director
Correspondence Address82 Holders Hill Road
London
NW4 1LN
Director NameProf Sir Ronald Mason
Date of BirthJuly 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed02 November 2000(1 year, 3 months after company formation)
Appointment Duration5 years, 4 months (resigned 20 March 2006)
RoleCompany Director
Correspondence AddressChestnuts Farm
Weedon
Aylesbury
Buckinghamshire
HP22 4NH
Director NameMr John Stephen Hughesdon
Date of BirthJanuary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed24 July 2003(4 years after company formation)
Appointment Duration5 years, 2 months (resigned 02 October 2008)
RoleCh Accountant
Country of ResidenceUnited Kingdom
Correspondence Address44 Speen Lane
Speen
Newbury
Berkshire
RG14 1RN
Director NameMs Monica Kelleher Dahl
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed18 November 2004(5 years, 4 months after company formation)
Appointment Duration8 years (resigned 01 December 2012)
RoleBanker
Country of ResidenceEngland
Correspondence Address32 Pembroke Square
London
W8 6PD
Director NameProf Malcolm John Grant
Date of BirthNovember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed18 November 2004(5 years, 4 months after company formation)
Appointment Duration7 years, 1 month (resigned 01 January 2012)
RoleProvost
Country of ResidenceUnited Kingdom
Correspondence Address58 Bloomsbury Mansions 13-16 Russell Square
London
EC1B 5ER
Secretary NameMichele Louise Acton
NationalityBritish
StatusResigned
Appointed01 January 2005(5 years, 5 months after company formation)
Appointment Duration2 years, 1 month (resigned 05 February 2007)
RoleCompany Director
Correspondence Address67 Elizabeth Street
London
SW1W 9PJ
Secretary NameMr John Frederick Gray
NationalityBritish
StatusResigned
Appointed05 February 2007(7 years, 6 months after company formation)
Appointment Duration5 years, 11 months (resigned 01 January 2013)
RoleCharity Chief Executive
Correspondence Address47 Downside Close Old Town
Eastbourne
East Sussex
BN20 8EL
Director NameMr Brian Jonathan Magnus
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed02 October 2008(9 years, 2 months after company formation)
Appointment Duration4 years (resigned 03 October 2012)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address16 Bracknell Gardens
London
NW3 7EB
Director NameProf Anthony Howard Goldstone
Date of BirthSeptember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2010(10 years, 7 months after company formation)
Appointment Duration10 years, 9 months (resigned 01 December 2020)
RoleDoctor-Consultant Clinical Oncologist
Country of ResidenceEngland
Correspondence Address67 Loom Lane
Radlett
Herts
WD7 8NX

Contact

Websiteuclh.nhs.uk
Telephone020 34567890
Telephone regionLondon

Location

Registered AddressFloor 1b Maple House
149 Tottenham Court Road
London
W1T 7NF
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardBloomsbury
Built Up AreaGreater London

Financials

Year2014
Turnover£196,395
Net Worth£1,257,964
Cash£1,301,632
Current Liabilities£44,109

Accounts

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

Returns

Latest Return9 August 2023 (8 months, 3 weeks ago)
Next Return Due23 August 2024 (3 months, 4 weeks from now)

Filing History

16 August 2023Confirmation statement made on 9 August 2023 with no updates (3 pages)
23 June 2023Registered office address changed from Maple House Floor 2a 149 Tottenham Court Road London W1T 7NF United Kingdom to Floor 1B Maple House 149 Tottenham Court Road London W1T 7NF on 23 June 2023 (1 page)
20 December 2022Total exemption full accounts made up to 31 March 2022 (21 pages)
9 August 2022Confirmation statement made on 9 August 2022 with no updates (3 pages)
9 December 2021Total exemption full accounts made up to 31 March 2021 (21 pages)
24 August 2021Confirmation statement made on 18 August 2021 with no updates (3 pages)
15 April 2021Appointment of Mr Colin Reilly as a director on 25 March 2021 (2 pages)
18 February 2021Accounts for a small company made up to 31 March 2020 (22 pages)
8 January 2021Termination of appointment of Anthony Howard Goldstone as a director on 1 December 2020 (1 page)
18 August 2020Confirmation statement made on 18 August 2020 with no updates (3 pages)
29 November 2019Accounts for a small company made up to 31 March 2019 (18 pages)
23 August 2019Confirmation statement made on 18 August 2019 with no updates (3 pages)
6 December 2018Accounts for a small company made up to 31 March 2018 (18 pages)
21 August 2018Confirmation statement made on 18 August 2018 with no updates (3 pages)
23 March 2018Termination of appointment of Maurice Hatter as a director on 23 March 2018 (1 page)
21 March 2018Registered office address changed from 3rd Floor East 250 Euston Road London NW1 2PG to Maple House Floor 2a 149 Tottenham Court Road London W1T 7NF on 21 March 2018 (1 page)
20 March 2018Termination of appointment of Brenda Dean of Thornton Le Fylde as a director on 20 March 2018 (1 page)
1 December 2017Full accounts made up to 31 March 2017 (17 pages)
1 December 2017Full accounts made up to 31 March 2017 (17 pages)
18 August 2017Confirmation statement made on 18 August 2017 with no updates (3 pages)
18 August 2017Confirmation statement made on 18 August 2017 with no updates (3 pages)
18 August 2017Termination of appointment of Roger Stanley Williams as a director on 1 February 2017 (1 page)
18 August 2017Termination of appointment of Roger Stanley Williams as a director on 1 February 2017 (1 page)
22 December 2016Full accounts made up to 31 March 2016 (17 pages)
22 December 2016Full accounts made up to 31 March 2016 (17 pages)
24 November 2016Appointment of Dr Philip Jeremy Maplesden George as a director on 8 September 2016 (2 pages)
24 November 2016Appointment of Dr Philip Jeremy Maplesden George as a director on 8 September 2016 (2 pages)
23 August 2016Confirmation statement made on 18 August 2016 with updates (4 pages)
23 August 2016Confirmation statement made on 18 August 2016 with updates (4 pages)
2 February 2016Appointment of Ms Shirley Margaret Featherstone as a secretary on 19 November 2015 (2 pages)
2 February 2016Termination of appointment of John Dawson Eccles as a director on 19 November 2015 (1 page)
2 February 2016Appointment of Ms Shirley Margaret Featherstone as a secretary on 19 November 2015 (2 pages)
2 February 2016Termination of appointment of John Dawson Eccles as a director on 19 November 2015 (1 page)
21 December 2015Full accounts made up to 31 March 2015 (18 pages)
21 December 2015Full accounts made up to 31 March 2015 (18 pages)
26 August 2015Annual return made up to 18 August 2015 no member list (8 pages)
26 August 2015Annual return made up to 18 August 2015 no member list (8 pages)
21 May 2015Auditor's resignation (1 page)
21 May 2015Auditor's resignation (1 page)
15 December 2014Full accounts made up to 31 March 2014 (18 pages)
15 December 2014Full accounts made up to 31 March 2014 (18 pages)
2 September 2014Annual return made up to 18 August 2014 no member list (8 pages)
2 September 2014Annual return made up to 18 August 2014 no member list (8 pages)
19 November 2013Full accounts made up to 31 March 2013 (17 pages)
19 November 2013Full accounts made up to 31 March 2013 (17 pages)
3 September 2013Termination of appointment of Brian Magnus as a director (1 page)
3 September 2013Termination of appointment of Monica Kelleher Dahl as a director (1 page)
3 September 2013Termination of appointment of Monica Kelleher Dahl as a director (1 page)
3 September 2013Termination of appointment of Brian Magnus as a director (1 page)
3 September 2013Annual return made up to 18 August 2013 no member list (8 pages)
3 September 2013Annual return made up to 18 August 2013 no member list (8 pages)
3 September 2013Termination of appointment of John Gray as a secretary (1 page)
3 September 2013Termination of appointment of John Gray as a secretary (1 page)
3 September 2013Termination of appointment of John Gray as a secretary (1 page)
3 September 2013Termination of appointment of John Gray as a secretary (1 page)
29 October 2012Full accounts made up to 31 March 2012 (18 pages)
29 October 2012Full accounts made up to 31 March 2012 (18 pages)
29 August 2012Termination of appointment of Malcolm Grant as a director (1 page)
29 August 2012Termination of appointment of Malcolm Grant as a director (1 page)
29 August 2012Annual return made up to 18 August 2012 no member list (11 pages)
29 August 2012Annual return made up to 18 August 2012 no member list (11 pages)
24 October 2011Full accounts made up to 31 March 2011 (17 pages)
24 October 2011Full accounts made up to 31 March 2011 (17 pages)
19 August 2011Director's details changed for Roger Stanley Williams on 19 August 2011 (2 pages)
19 August 2011Director's details changed for Roger Stanley Williams on 19 August 2011 (2 pages)
19 August 2011Annual return made up to 18 August 2011 no member list (12 pages)
19 August 2011Director's details changed for Monica Kelleher Dahl on 19 August 2011 (2 pages)
19 August 2011Director's details changed for Monica Kelleher Dahl on 19 August 2011 (2 pages)
19 August 2011Annual return made up to 18 August 2011 no member list (12 pages)
13 October 2010Full accounts made up to 31 March 2010 (18 pages)
13 October 2010Full accounts made up to 31 March 2010 (18 pages)
31 August 2010Annual return made up to 18 August 2010 (21 pages)
31 August 2010Appointment of Professor Anthony Howard Goldstone as a director (2 pages)
31 August 2010Annual return made up to 18 August 2010 (21 pages)
31 August 2010Appointment of Professor Anthony Howard Goldstone as a director (2 pages)
25 October 2009Full accounts made up to 31 March 2009 (17 pages)
25 October 2009Full accounts made up to 31 March 2009 (17 pages)
4 August 2009Annual return made up to 29/07/09 (8 pages)
4 August 2009Annual return made up to 29/07/09 (8 pages)
13 October 2008Full accounts made up to 31 March 2008 (17 pages)
13 October 2008Full accounts made up to 31 March 2008 (17 pages)
7 October 2008Appointment terminated director lord imbert of new romney (1 page)
7 October 2008Appointment terminated director john hughesdon (1 page)
7 October 2008Director appointed brian jonathan magnus (1 page)
7 October 2008Appointment terminated director lord imbert of new romney (1 page)
7 October 2008Appointment terminated director john hughesdon (1 page)
7 October 2008Director appointed brian jonathan magnus (1 page)
26 August 2008Annual return made up to 14/07/08
  • 363(287) ‐ Registered office changed on 26/08/08
(8 pages)
26 August 2008Annual return made up to 14/07/08
  • 363(287) ‐ Registered office changed on 26/08/08
(8 pages)
16 November 2007Full accounts made up to 31 March 2007 (17 pages)
16 November 2007Full accounts made up to 31 March 2007 (17 pages)
30 September 2007Annual return made up to 14/07/07
  • 363(287) ‐ Registered office changed on 30/09/07
  • 363(288) ‐ Director's particulars changed
(8 pages)
30 September 2007Annual return made up to 14/07/07
  • 363(287) ‐ Registered office changed on 30/09/07
  • 363(288) ‐ Director's particulars changed
(8 pages)
25 May 2007New secretary appointed (2 pages)
25 May 2007New secretary appointed (2 pages)
25 May 2007Secretary resigned (1 page)
25 May 2007Secretary resigned (1 page)
12 October 2006Full accounts made up to 31 March 2006 (17 pages)
12 October 2006Full accounts made up to 31 March 2006 (17 pages)
25 August 2006Annual return made up to 14/07/06
  • 363(288) ‐ Director's particulars changed
(8 pages)
25 August 2006Annual return made up to 14/07/06
  • 363(288) ‐ Director's particulars changed
(8 pages)
4 April 2006Director resigned (1 page)
4 April 2006Director resigned (1 page)
10 November 2005Director resigned (1 page)
10 November 2005Director resigned (1 page)
18 October 2005Full accounts made up to 31 March 2005 (17 pages)
18 October 2005Full accounts made up to 31 March 2005 (17 pages)
1 September 2005Registered office changed on 01/09/05 from: the university college london hospital charitable foundation national hospital for neurosurge box 13 123 queens square london (1 page)
1 September 2005Registered office changed on 01/09/05 from: the university college london hospital charitable foundation national hospital for neurosurge box 13 123 queens square london (1 page)
18 August 2005New director appointed (2 pages)
18 August 2005New director appointed (2 pages)
3 August 2005Annual return made up to 14/07/05
  • 363(287) ‐ Registered office changed on 03/08/05
(8 pages)
3 August 2005Annual return made up to 14/07/05
  • 363(287) ‐ Registered office changed on 03/08/05
(8 pages)
24 December 2004Secretary resigned (1 page)
24 December 2004New secretary appointed (2 pages)
24 December 2004New secretary appointed (2 pages)
24 December 2004Secretary resigned (1 page)
14 December 2004New director appointed (2 pages)
14 December 2004New director appointed (2 pages)
4 October 2004Full accounts made up to 31 March 2004 (15 pages)
4 October 2004Full accounts made up to 31 March 2004 (15 pages)
21 September 2004Director resigned (1 page)
21 September 2004Director resigned (1 page)
22 July 2004Annual return made up to 14/07/04 (8 pages)
22 July 2004Annual return made up to 14/07/04 (8 pages)
30 September 2003New director appointed (2 pages)
30 September 2003New director appointed (2 pages)
17 September 2003Full accounts made up to 31 March 2003 (15 pages)
17 September 2003Full accounts made up to 31 March 2003 (15 pages)
21 August 2003Director resigned (1 page)
21 August 2003Director resigned (1 page)
21 August 2003Director resigned (1 page)
21 August 2003Director resigned (1 page)
21 July 2003Annual return made up to 14/07/03 (9 pages)
21 July 2003Annual return made up to 14/07/03 (9 pages)
22 April 2003Director resigned (1 page)
22 April 2003Director resigned (1 page)
8 September 2002Full accounts made up to 31 March 2002 (14 pages)
8 September 2002Full accounts made up to 31 March 2002 (14 pages)
30 July 2002Annual return made up to 14/07/02 (9 pages)
30 July 2002Annual return made up to 14/07/02 (9 pages)
13 September 2001Total exemption small company accounts made up to 31 March 2001 (14 pages)
13 September 2001Total exemption small company accounts made up to 31 March 2001 (14 pages)
18 July 2001Annual return made up to 14/07/01
  • 363(288) ‐ Director's particulars changed
(7 pages)
18 July 2001Annual return made up to 14/07/01
  • 363(288) ‐ Director's particulars changed
(7 pages)
21 November 2000New director appointed (2 pages)
21 November 2000New director appointed (2 pages)
21 November 2000New director appointed (2 pages)
21 November 2000New director appointed (2 pages)
9 August 2000Full accounts made up to 31 March 2000 (13 pages)
9 August 2000Full accounts made up to 31 March 2000 (13 pages)
31 July 2000Annual return made up to 14/07/00
  • 363(288) ‐ Director's particulars changed;director resigned
(7 pages)
31 July 2000Annual return made up to 14/07/00
  • 363(288) ‐ Director's particulars changed;director resigned
(7 pages)
14 December 1999New director appointed (2 pages)
14 December 1999New director appointed (2 pages)
29 October 1999New director appointed (1 page)
29 October 1999New director appointed (1 page)
21 September 1999Accounting reference date shortened from 31/07/00 to 31/03/00 (1 page)
21 September 1999Accounting reference date shortened from 31/07/00 to 31/03/00 (1 page)
16 September 1999New director appointed (2 pages)
16 September 1999New director appointed (2 pages)
25 August 1999New director appointed (2 pages)
25 August 1999New director appointed (2 pages)
23 August 1999New director appointed (2 pages)
23 August 1999New director appointed (2 pages)
23 August 1999New director appointed (2 pages)
23 August 1999New director appointed (2 pages)
10 August 1999New director appointed (3 pages)
10 August 1999New director appointed (2 pages)
10 August 1999New director appointed (2 pages)
10 August 1999New director appointed (3 pages)
6 August 1999New director appointed (2 pages)
6 August 1999New director appointed (6 pages)
6 August 1999New director appointed (2 pages)
6 August 1999New director appointed (6 pages)
6 August 1999New director appointed (2 pages)
6 August 1999New director appointed (2 pages)
14 July 1999Incorporation (32 pages)
14 July 1999Incorporation (32 pages)