Cheyne Walk
London
SW3 5AZ
Director Name | Dr Margaret Flora Spittle |
---|---|
Date of Birth | November 1939 (Born 84 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 September 1999(1 month, 3 weeks after company formation) |
Appointment Duration | 24 years, 7 months |
Role | Consultant Clinical Oncologist |
Country of Residence | England |
Correspondence Address | The Manor House Beaconsfield Road Claygate Esher Surrey KT10 0PW |
Secretary Name | Ms Shirley Margaret Featherstone |
---|---|
Status | Current |
Appointed | 19 November 2015(16 years, 4 months after company formation) |
Appointment Duration | 8 years, 5 months |
Role | Company Director |
Correspondence Address | Maple House Floor 2a 149 Tottenham Court Road London W1T 7NF |
Director Name | Dr Philip Jeremy Maplesden George Ma Msc Md Frcp |
---|---|
Date of Birth | August 1951 (Born 72 years ago) |
Nationality | English |
Status | Current |
Appointed | 08 September 2016(17 years, 2 months after company formation) |
Appointment Duration | 7 years, 7 months |
Role | Doctor |
Country of Residence | United Kingdom |
Correspondence Address | Uclh Charitable Foundation 3rd Floor East 250 Euston Road London NW1 2PG |
Director Name | Mr Colin James Reilly |
---|---|
Date of Birth | April 1979 (Born 45 years ago) |
Nationality | Irish |
Status | Current |
Appointed | 25 March 2021(21 years, 8 months after company formation) |
Appointment Duration | 3 years, 1 month |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Chelsea Cloisters Sloane Avenue London SW3 3DW |
Director Name | Sir John Douglas Waite |
---|---|
Date of Birth | July 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 July 1999(same day as company formation) |
Role | Retired |
Correspondence Address | 33 Cleaver Square London SE11 4EA |
Secretary Name | Paul Humphrey Meyer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 July 1999(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Old Mill House Roxwell Essex CM1 4PF |
Director Name | Lady Fiona Violet Aird |
---|---|
Date of Birth | September 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 July 1999(2 weeks, 2 days after company formation) |
Appointment Duration | 5 years, 1 month (resigned 09 September 2004) |
Role | Company Director |
Correspondence Address | 31b St James`S Palace London SW1A 1BA |
Director Name | Sir Maurice Hatter |
---|---|
Date of Birth | November 1929 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 July 1999(2 weeks, 2 days after company formation) |
Appointment Duration | 18 years, 8 months (resigned 23 March 2018) |
Role | Company Chairman |
Country of Residence | England |
Correspondence Address | 38 Queens Grove London NW8 6HH |
Director Name | Rt. Hon Baroness Dean Of Tiior Brenda Dean Of Thornton Le Fylde |
---|---|
Date of Birth | April 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 July 1999(2 weeks, 2 days after company formation) |
Appointment Duration | 18 years, 7 months (resigned 20 March 2018) |
Role | Member Of House Of Lords |
Country of Residence | United Kingdom |
Correspondence Address | 2 Malvern Terrace London N1 1HR |
Director Name | Prof Roger Stanley Williams |
---|---|
Date of Birth | August 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 July 1999(2 weeks, 2 days after company formation) |
Appointment Duration | 17 years, 6 months (resigned 01 February 2017) |
Role | Doctor |
Country of Residence | United Kingdom |
Correspondence Address | 8 Eldon Road Kensington London W8 5PU |
Director Name | Mr Andrey Kidel |
---|---|
Date of Birth | November 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 July 1999(2 weeks, 2 days after company formation) |
Appointment Duration | 3 years, 12 months (resigned 24 July 2003) |
Role | Banker |
Country of Residence | England |
Correspondence Address | 40 Park Drive London NW11 7SP |
Director Name | Lord Imbert Of New Romney |
---|---|
Date of Birth | April 1933 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 July 1999(2 weeks, 2 days after company formation) |
Appointment Duration | 9 years, 2 months (resigned 02 October 2008) |
Role | Retired |
Correspondence Address | 38 Bathgate Road Wimbledon London SW19 5PJ |
Director Name | Viscount John Dawson Eccles |
---|---|
Date of Birth | April 1931 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 July 1999(2 weeks, 2 days after company formation) |
Appointment Duration | 16 years, 3 months (resigned 19 November 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 St Johns House 30 Smith Square London SW1P 3HF |
Director Name | Christopher Henry Sporborg |
---|---|
Date of Birth | April 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 July 1999(2 weeks, 2 days after company formation) |
Appointment Duration | 6 years, 2 months (resigned 27 September 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Brooms Farm Upwick Green Albury Ware Hertfordshire SG11 2JX |
Director Name | Susanna Mary Macaire |
---|---|
Date of Birth | April 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 October 1999(3 months, 2 weeks after company formation) |
Appointment Duration | Resigned same day (resigned 28 October 1999) |
Role | Tefl (Teacher) |
Correspondence Address | Flat C 70 Gloucester Street London SW1V 4EF |
Director Name | Philip William Brading |
---|---|
Date of Birth | January 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 November 2000(1 year, 3 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 10 April 2003) |
Role | Company Director |
Correspondence Address | 82 Holders Hill Road London NW4 1LN |
Director Name | Prof Sir Ronald Mason |
---|---|
Date of Birth | July 1930 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 November 2000(1 year, 3 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 20 March 2006) |
Role | Company Director |
Correspondence Address | Chestnuts Farm Weedon Aylesbury Buckinghamshire HP22 4NH |
Director Name | Mr John Stephen Hughesdon |
---|---|
Date of Birth | January 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 July 2003(4 years after company formation) |
Appointment Duration | 5 years, 2 months (resigned 02 October 2008) |
Role | Ch Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 44 Speen Lane Speen Newbury Berkshire RG14 1RN |
Director Name | Ms Monica Kelleher Dahl |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 November 2004(5 years, 4 months after company formation) |
Appointment Duration | 8 years (resigned 01 December 2012) |
Role | Banker |
Country of Residence | England |
Correspondence Address | 32 Pembroke Square London W8 6PD |
Director Name | Prof Malcolm John Grant |
---|---|
Date of Birth | November 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 November 2004(5 years, 4 months after company formation) |
Appointment Duration | 7 years, 1 month (resigned 01 January 2012) |
Role | Provost |
Country of Residence | United Kingdom |
Correspondence Address | 58 Bloomsbury Mansions 13-16 Russell Square London EC1B 5ER |
Secretary Name | Michele Louise Acton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 January 2005(5 years, 5 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 05 February 2007) |
Role | Company Director |
Correspondence Address | 67 Elizabeth Street London SW1W 9PJ |
Secretary Name | Mr John Frederick Gray |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 February 2007(7 years, 6 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 01 January 2013) |
Role | Charity Chief Executive |
Correspondence Address | 47 Downside Close Old Town Eastbourne East Sussex BN20 8EL |
Director Name | Mr Brian Jonathan Magnus |
---|---|
Date of Birth | April 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 October 2008(9 years, 2 months after company formation) |
Appointment Duration | 4 years (resigned 03 October 2012) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 16 Bracknell Gardens London NW3 7EB |
Director Name | Prof Anthony Howard Goldstone |
---|---|
Date of Birth | September 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2010(10 years, 7 months after company formation) |
Appointment Duration | 10 years, 9 months (resigned 01 December 2020) |
Role | Doctor-Consultant Clinical Oncologist |
Country of Residence | England |
Correspondence Address | 67 Loom Lane Radlett Herts WD7 8NX |
Website | uclh.nhs.uk |
---|---|
Telephone | 020 34567890 |
Telephone region | London |
Registered Address | Floor 1b Maple House 149 Tottenham Court Road London W1T 7NF |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Bloomsbury |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £196,395 |
Net Worth | £1,257,964 |
Cash | £1,301,632 |
Current Liabilities | £44,109 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 9 August 2023 (8 months, 3 weeks ago) |
---|---|
Next Return Due | 23 August 2024 (3 months, 4 weeks from now) |
16 August 2023 | Confirmation statement made on 9 August 2023 with no updates (3 pages) |
---|---|
23 June 2023 | Registered 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 2022 | Total exemption full accounts made up to 31 March 2022 (21 pages) |
9 August 2022 | Confirmation statement made on 9 August 2022 with no updates (3 pages) |
9 December 2021 | Total exemption full accounts made up to 31 March 2021 (21 pages) |
24 August 2021 | Confirmation statement made on 18 August 2021 with no updates (3 pages) |
15 April 2021 | Appointment of Mr Colin Reilly as a director on 25 March 2021 (2 pages) |
18 February 2021 | Accounts for a small company made up to 31 March 2020 (22 pages) |
8 January 2021 | Termination of appointment of Anthony Howard Goldstone as a director on 1 December 2020 (1 page) |
18 August 2020 | Confirmation statement made on 18 August 2020 with no updates (3 pages) |
29 November 2019 | Accounts for a small company made up to 31 March 2019 (18 pages) |
23 August 2019 | Confirmation statement made on 18 August 2019 with no updates (3 pages) |
6 December 2018 | Accounts for a small company made up to 31 March 2018 (18 pages) |
21 August 2018 | Confirmation statement made on 18 August 2018 with no updates (3 pages) |
23 March 2018 | Termination of appointment of Maurice Hatter as a director on 23 March 2018 (1 page) |
21 March 2018 | Registered 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 2018 | Termination of appointment of Brenda Dean of Thornton Le Fylde as a director on 20 March 2018 (1 page) |
1 December 2017 | Full accounts made up to 31 March 2017 (17 pages) |
1 December 2017 | Full accounts made up to 31 March 2017 (17 pages) |
18 August 2017 | Confirmation statement made on 18 August 2017 with no updates (3 pages) |
18 August 2017 | Confirmation statement made on 18 August 2017 with no updates (3 pages) |
18 August 2017 | Termination of appointment of Roger Stanley Williams as a director on 1 February 2017 (1 page) |
18 August 2017 | Termination of appointment of Roger Stanley Williams as a director on 1 February 2017 (1 page) |
22 December 2016 | Full accounts made up to 31 March 2016 (17 pages) |
22 December 2016 | Full accounts made up to 31 March 2016 (17 pages) |
24 November 2016 | Appointment of Dr Philip Jeremy Maplesden George as a director on 8 September 2016 (2 pages) |
24 November 2016 | Appointment of Dr Philip Jeremy Maplesden George as a director on 8 September 2016 (2 pages) |
23 August 2016 | Confirmation statement made on 18 August 2016 with updates (4 pages) |
23 August 2016 | Confirmation statement made on 18 August 2016 with updates (4 pages) |
2 February 2016 | Appointment of Ms Shirley Margaret Featherstone as a secretary on 19 November 2015 (2 pages) |
2 February 2016 | Termination of appointment of John Dawson Eccles as a director on 19 November 2015 (1 page) |
2 February 2016 | Appointment of Ms Shirley Margaret Featherstone as a secretary on 19 November 2015 (2 pages) |
2 February 2016 | Termination of appointment of John Dawson Eccles as a director on 19 November 2015 (1 page) |
21 December 2015 | Full accounts made up to 31 March 2015 (18 pages) |
21 December 2015 | Full accounts made up to 31 March 2015 (18 pages) |
26 August 2015 | Annual return made up to 18 August 2015 no member list (8 pages) |
26 August 2015 | Annual return made up to 18 August 2015 no member list (8 pages) |
21 May 2015 | Auditor's resignation (1 page) |
21 May 2015 | Auditor's resignation (1 page) |
15 December 2014 | Full accounts made up to 31 March 2014 (18 pages) |
15 December 2014 | Full accounts made up to 31 March 2014 (18 pages) |
2 September 2014 | Annual return made up to 18 August 2014 no member list (8 pages) |
2 September 2014 | Annual return made up to 18 August 2014 no member list (8 pages) |
19 November 2013 | Full accounts made up to 31 March 2013 (17 pages) |
19 November 2013 | Full accounts made up to 31 March 2013 (17 pages) |
3 September 2013 | Termination of appointment of Brian Magnus as a director (1 page) |
3 September 2013 | Termination of appointment of Monica Kelleher Dahl as a director (1 page) |
3 September 2013 | Termination of appointment of Monica Kelleher Dahl as a director (1 page) |
3 September 2013 | Termination of appointment of Brian Magnus as a director (1 page) |
3 September 2013 | Annual return made up to 18 August 2013 no member list (8 pages) |
3 September 2013 | Annual return made up to 18 August 2013 no member list (8 pages) |
3 September 2013 | Termination of appointment of John Gray as a secretary (1 page) |
3 September 2013 | Termination of appointment of John Gray as a secretary (1 page) |
3 September 2013 | Termination of appointment of John Gray as a secretary (1 page) |
3 September 2013 | Termination of appointment of John Gray as a secretary (1 page) |
29 October 2012 | Full accounts made up to 31 March 2012 (18 pages) |
29 October 2012 | Full accounts made up to 31 March 2012 (18 pages) |
29 August 2012 | Termination of appointment of Malcolm Grant as a director (1 page) |
29 August 2012 | Termination of appointment of Malcolm Grant as a director (1 page) |
29 August 2012 | Annual return made up to 18 August 2012 no member list (11 pages) |
29 August 2012 | Annual return made up to 18 August 2012 no member list (11 pages) |
24 October 2011 | Full accounts made up to 31 March 2011 (17 pages) |
24 October 2011 | Full accounts made up to 31 March 2011 (17 pages) |
19 August 2011 | Director's details changed for Roger Stanley Williams on 19 August 2011 (2 pages) |
19 August 2011 | Director's details changed for Roger Stanley Williams on 19 August 2011 (2 pages) |
19 August 2011 | Annual return made up to 18 August 2011 no member list (12 pages) |
19 August 2011 | Director's details changed for Monica Kelleher Dahl on 19 August 2011 (2 pages) |
19 August 2011 | Director's details changed for Monica Kelleher Dahl on 19 August 2011 (2 pages) |
19 August 2011 | Annual return made up to 18 August 2011 no member list (12 pages) |
13 October 2010 | Full accounts made up to 31 March 2010 (18 pages) |
13 October 2010 | Full accounts made up to 31 March 2010 (18 pages) |
31 August 2010 | Annual return made up to 18 August 2010 (21 pages) |
31 August 2010 | Appointment of Professor Anthony Howard Goldstone as a director (2 pages) |
31 August 2010 | Annual return made up to 18 August 2010 (21 pages) |
31 August 2010 | Appointment of Professor Anthony Howard Goldstone as a director (2 pages) |
25 October 2009 | Full accounts made up to 31 March 2009 (17 pages) |
25 October 2009 | Full accounts made up to 31 March 2009 (17 pages) |
4 August 2009 | Annual return made up to 29/07/09 (8 pages) |
4 August 2009 | Annual return made up to 29/07/09 (8 pages) |
13 October 2008 | Full accounts made up to 31 March 2008 (17 pages) |
13 October 2008 | Full accounts made up to 31 March 2008 (17 pages) |
7 October 2008 | Appointment terminated director lord imbert of new romney (1 page) |
7 October 2008 | Appointment terminated director john hughesdon (1 page) |
7 October 2008 | Director appointed brian jonathan magnus (1 page) |
7 October 2008 | Appointment terminated director lord imbert of new romney (1 page) |
7 October 2008 | Appointment terminated director john hughesdon (1 page) |
7 October 2008 | Director appointed brian jonathan magnus (1 page) |
26 August 2008 | Annual return made up to 14/07/08
|
26 August 2008 | Annual return made up to 14/07/08
|
16 November 2007 | Full accounts made up to 31 March 2007 (17 pages) |
16 November 2007 | Full accounts made up to 31 March 2007 (17 pages) |
30 September 2007 | Annual return made up to 14/07/07
|
30 September 2007 | Annual return made up to 14/07/07
|
25 May 2007 | New secretary appointed (2 pages) |
25 May 2007 | New secretary appointed (2 pages) |
25 May 2007 | Secretary resigned (1 page) |
25 May 2007 | Secretary resigned (1 page) |
12 October 2006 | Full accounts made up to 31 March 2006 (17 pages) |
12 October 2006 | Full accounts made up to 31 March 2006 (17 pages) |
25 August 2006 | Annual return made up to 14/07/06
|
25 August 2006 | Annual return made up to 14/07/06
|
4 April 2006 | Director resigned (1 page) |
4 April 2006 | Director resigned (1 page) |
10 November 2005 | Director resigned (1 page) |
10 November 2005 | Director resigned (1 page) |
18 October 2005 | Full accounts made up to 31 March 2005 (17 pages) |
18 October 2005 | Full accounts made up to 31 March 2005 (17 pages) |
1 September 2005 | Registered 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 2005 | Registered 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 2005 | New director appointed (2 pages) |
18 August 2005 | New director appointed (2 pages) |
3 August 2005 | Annual return made up to 14/07/05
|
3 August 2005 | Annual return made up to 14/07/05
|
24 December 2004 | Secretary resigned (1 page) |
24 December 2004 | New secretary appointed (2 pages) |
24 December 2004 | New secretary appointed (2 pages) |
24 December 2004 | Secretary resigned (1 page) |
14 December 2004 | New director appointed (2 pages) |
14 December 2004 | New director appointed (2 pages) |
4 October 2004 | Full accounts made up to 31 March 2004 (15 pages) |
4 October 2004 | Full accounts made up to 31 March 2004 (15 pages) |
21 September 2004 | Director resigned (1 page) |
21 September 2004 | Director resigned (1 page) |
22 July 2004 | Annual return made up to 14/07/04 (8 pages) |
22 July 2004 | Annual return made up to 14/07/04 (8 pages) |
30 September 2003 | New director appointed (2 pages) |
30 September 2003 | New director appointed (2 pages) |
17 September 2003 | Full accounts made up to 31 March 2003 (15 pages) |
17 September 2003 | Full accounts made up to 31 March 2003 (15 pages) |
21 August 2003 | Director resigned (1 page) |
21 August 2003 | Director resigned (1 page) |
21 August 2003 | Director resigned (1 page) |
21 August 2003 | Director resigned (1 page) |
21 July 2003 | Annual return made up to 14/07/03 (9 pages) |
21 July 2003 | Annual return made up to 14/07/03 (9 pages) |
22 April 2003 | Director resigned (1 page) |
22 April 2003 | Director resigned (1 page) |
8 September 2002 | Full accounts made up to 31 March 2002 (14 pages) |
8 September 2002 | Full accounts made up to 31 March 2002 (14 pages) |
30 July 2002 | Annual return made up to 14/07/02 (9 pages) |
30 July 2002 | Annual return made up to 14/07/02 (9 pages) |
13 September 2001 | Total exemption small company accounts made up to 31 March 2001 (14 pages) |
13 September 2001 | Total exemption small company accounts made up to 31 March 2001 (14 pages) |
18 July 2001 | Annual return made up to 14/07/01
|
18 July 2001 | Annual return made up to 14/07/01
|
21 November 2000 | New director appointed (2 pages) |
21 November 2000 | New director appointed (2 pages) |
21 November 2000 | New director appointed (2 pages) |
21 November 2000 | New director appointed (2 pages) |
9 August 2000 | Full accounts made up to 31 March 2000 (13 pages) |
9 August 2000 | Full accounts made up to 31 March 2000 (13 pages) |
31 July 2000 | Annual return made up to 14/07/00
|
31 July 2000 | Annual return made up to 14/07/00
|
14 December 1999 | New director appointed (2 pages) |
14 December 1999 | New director appointed (2 pages) |
29 October 1999 | New director appointed (1 page) |
29 October 1999 | New director appointed (1 page) |
21 September 1999 | Accounting reference date shortened from 31/07/00 to 31/03/00 (1 page) |
21 September 1999 | Accounting reference date shortened from 31/07/00 to 31/03/00 (1 page) |
16 September 1999 | New director appointed (2 pages) |
16 September 1999 | New director appointed (2 pages) |
25 August 1999 | New director appointed (2 pages) |
25 August 1999 | New director appointed (2 pages) |
23 August 1999 | New director appointed (2 pages) |
23 August 1999 | New director appointed (2 pages) |
23 August 1999 | New director appointed (2 pages) |
23 August 1999 | New director appointed (2 pages) |
10 August 1999 | New director appointed (3 pages) |
10 August 1999 | New director appointed (2 pages) |
10 August 1999 | New director appointed (2 pages) |
10 August 1999 | New director appointed (3 pages) |
6 August 1999 | New director appointed (2 pages) |
6 August 1999 | New director appointed (6 pages) |
6 August 1999 | New director appointed (2 pages) |
6 August 1999 | New director appointed (6 pages) |
6 August 1999 | New director appointed (2 pages) |
6 August 1999 | New director appointed (2 pages) |
14 July 1999 | Incorporation (32 pages) |
14 July 1999 | Incorporation (32 pages) |