Company NameThe Scar Free Foundation
Company StatusActive
Company Number03831398
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date25 August 1999(24 years, 8 months ago)
Previous Names3

Business Activity

Section SOther service activities
SIC 9133Other membership organisations
SIC 94990Activities of other membership organisations n.e.c.

Directors

Director NameMr David Raymond Allen
Date of BirthSeptember 1945 (Born 78 years ago)
NationalitySwiss
StatusCurrent
Appointed31 October 2001(2 years, 2 months after company formation)
Appointment Duration22 years, 6 months
RoleCompany Director
Country of ResidenceSwitzerland
Correspondence AddressRoyal College Of Surgeons Of England 38 - 43
Lincoln's Inn Fields
London
WC2A 3PE
Director NameMr Timothy James Streatfeild
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed02 February 2006(6 years, 5 months after company formation)
Appointment Duration18 years, 2 months
RoleRetired
Country of ResidenceEngland
Correspondence AddressThe Old Vic
Cook Lane
North Stoke
Oxfordshire
OX10 6BG
Director NameSir Bruce Edward Keogh
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed15 July 2014(14 years, 10 months after company formation)
Appointment Duration9 years, 9 months
RoleDoctor Of Medicine
Country of ResidenceEngland
Correspondence AddressRoyal College Of Surgeons Of England 38 - 43
Lincoln's Inn Fields
London
WC2A 3PE
Director NameLieutenant General Richard Edward Nugee
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed19 July 2016(16 years, 11 months after company formation)
Appointment Duration7 years, 9 months
RoleArmy Officer
Country of ResidenceEngland
Correspondence AddressRoyal College Of Surgeons Of England 38 - 43
Lincoln's Inn Fields
London
WC2A 3PE
Director NameProf Peter Leslie Weissberg
Date of BirthOctober 1951 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed13 April 2017(17 years, 7 months after company formation)
Appointment Duration7 years
RoleRetired Cardiologist
Country of ResidenceUnited Kingdom
Correspondence AddressRoyal College Of Surgeons Of England 38 - 43
Lincoln's Inn Fields
London
WC2A 3PE
Director NameMs Alison Jane Clarke
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed13 February 2018(18 years, 5 months after company formation)
Appointment Duration6 years, 2 months
RoleBusiness Counsultant
Country of ResidenceUnited Kingdom
Correspondence AddressRoyal College Of Surgeons Of England 38 - 43
Lincoln's Inn Fields
London
WC2A 3PE
Director NameMrs Alexandra Katherine Thrower
Date of BirthAugust 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed16 April 2019(19 years, 7 months after company formation)
Appointment Duration5 years
RoleBarrister
Country of ResidenceEngland
Correspondence AddressRoyal College Of Surgeons Of England 38 - 43
Lincoln's Inn Fields
London
WC2A 3PE
Director NameMr Richard Hale Collier
Date of BirthAugust 1952 (Born 71 years ago)
NationalityAmerican
StatusCurrent
Appointed16 April 2019(19 years, 7 months after company formation)
Appointment Duration5 years
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressRoyal College Of Surgeons Of England 38 - 43
Lincoln's Inn Fields
London
WC2A 3PE
Secretary NameMs Amanda Varrie McKechnie
StatusCurrent
Appointed16 April 2019(19 years, 7 months after company formation)
Appointment Duration5 years
RoleCompany Director
Correspondence AddressRoyal College Of Surgeons Of England 38 - 43
Lincoln's Inn Fields
London
WC2A 3PE
Director NameDr Hemani Modasia-Shah
Date of BirthOctober 1987 (Born 36 years ago)
NationalityBritish
StatusCurrent
Appointed20 January 2022(22 years, 5 months after company formation)
Appointment Duration2 years, 3 months
RoleDoctor
Country of ResidenceEngland
Correspondence AddressRoyal College Of Surgeons Of England 38 - 43
Lincoln's Inn Fields
London
WC2A 3PE
Director NameDr Patricia Frankish
Date of BirthNovember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed25 August 1999(same day as company formation)
RoleConsultant Clinical Psychologi
Country of ResidenceEngland
Correspondence Address1 North Cliff Road
Kirton Lindsey
Gainsborough
Lincolnshire
DN21 4NJ
Director NameBarry Malcolm Jones
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed25 August 1999(same day as company formation)
RoleConsultant Plastic Surgeon
Country of ResidenceEngland
Correspondence Address14a Upper Wimpole Street
London
W1M 7TB
Director NameDouglas Stewart Murray
Date of BirthJanuary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed25 August 1999(same day as company formation)
RoleConsultant Plastic Surgeon
Correspondence AddressAbberley Lodge
Great Witley Road, Abberley
Worcester
Worcestershire
WR6 6DB
Director NameAlan Gerald Leonard
Date of BirthAugust 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed25 August 1999(same day as company formation)
RoleConsultant Plastic Surgeon
Correspondence Address28 Knockdene Park South
Belfast
County Antrim
BT5 7AB
Northern Ireland
Director NameMartin Mace
Date of BirthAugust 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed25 August 1999(same day as company formation)
RoleOral & Facial Surgeon
Correspondence AddressCrown Farm House
52 Whielden Street
Amersham
Buckinghamshire
HP7 0HU
Secretary NameJohn James Hart
NationalityBritish
StatusResigned
Appointed25 August 1999(same day as company formation)
RoleCompany Director
Correspondence Address14 Priory Road
Arundel
West Sussex
BN18 9EH
Director NameMichael David Brough
Date of BirthJuly 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed13 January 2000(4 months, 3 weeks after company formation)
Appointment Duration2 years, 11 months (resigned 31 December 2002)
RoleConsultant Surgeon
Correspondence Address6 Stormont Road
London
N6 4NL
Director NameMartin Ambrose Peter Milling
Date of BirthAugust 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2001(1 year, 4 months after company formation)
Appointment Duration2 years, 10 months (resigned 14 November 2003)
RoleConsultant Plastic Surgeon
Correspondence AddressThe Old Rectory
Shirenewton
Chepstow
Monmouthshire
NP16 6RQ
Wales
Director NameMurray Hugh Matthewson
Date of BirthSeptember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2002(2 years, 4 months after company formation)
Appointment Duration2 years, 10 months (resigned 19 November 2004)
RoleSurgeon
Correspondence Address18 Queen Ediths Way
Cambridge
Cambridgeshire
CB1 7PN
Director NameMichael John Earley
Date of BirthNovember 1950 (Born 73 years ago)
NationalityIrish
StatusResigned
Appointed01 January 2002(2 years, 4 months after company formation)
Appointment Duration2 years, 10 months (resigned 19 November 2004)
RolePlastic Surgeon
Correspondence AddressLadycross
33 Silchester Road
Glenageary
Co Dublin
Irish
Director NameProf Steve Cooper
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed11 October 2002(3 years, 1 month after company formation)
Appointment Duration2 years, 2 months (resigned 20 December 2004)
RoleUniversity Professor
Correspondence Address65 Menlove Avenue
Liverpool
L18 2EH
Director NameMr Christopher Teik-Kooi Khoo
Date of BirthMay 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2003(3 years, 4 months after company formation)
Appointment Duration2 years, 9 months (resigned 11 October 2005)
RolePlastic Surgeon
Country of ResidenceEngland
Correspondence AddressBakers Barn Touchen End
Maidenhead
Berkshire
SL6 3LD
Director NameDr Peter Dziewulski
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed14 November 2003(4 years, 2 months after company formation)
Appointment Duration5 years, 5 months (resigned 24 April 2009)
RoleConsultants Plastic Surgeon
Country of ResidenceUnited Kingdom
Correspondence Address2 Mill Road
Felsted
Essex
CM6 3HQ
Secretary NameJasbeer Kaur
NationalityBritish
StatusResigned
Appointed01 April 2004(4 years, 7 months after company formation)
Appointment Duration6 years, 8 months (resigned 29 November 2010)
RoleCompany Director
Correspondence AddressRoyal College Of Surgeons
35-43 Lincolns Inn Fields
London
WC2A 3PE
Director NameMr Douglas Donald McGeorge
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed14 October 2004(5 years, 1 month after company formation)
Appointment Duration14 years (resigned 18 October 2018)
RoleDoctor
Country of ResidenceUnited Kingdom
Correspondence AddressEccleston Hill House
Eccleston
Chester
Cheshire
CH4 9HG
Wales
Director NameMichael David Brennen
Date of BirthJuly 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed27 January 2005(5 years, 5 months after company formation)
Appointment Duration8 years, 8 months (resigned 08 October 2013)
RoleSurgeon
Country of ResidenceNorthern Ireland
Correspondence AddressMerryhill Manor
124 Hollybank Road
Parkgate
County Antrim
BT39 0DP
Northern Ireland
Director NameAylmer Roger Green
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2007(7 years, 4 months after company formation)
Appointment Duration2 years, 11 months (resigned 01 December 2009)
RoleConsultant Plastic Surgeon
Country of ResidenceUnited Kingdom
Correspondence Address8 Roehampton Drive
Liverpool
Merseyside
L23 7XD
Director NameProf Naiem Shokry Mohamed Moiemen El-Kashef
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed26 June 2009(9 years, 10 months after company formation)
Appointment Duration9 years, 3 months (resigned 18 October 2018)
RoleConsultant Plast Surgeon
Country of ResidenceEngland
Correspondence Address26 Greenhill
Burcot
Bromsgrove
Worcestershire
B60 1BJ
Secretary NameNaiem Shokry Mohamed Moieman
NationalityBritish
StatusResigned
Appointed26 June 2009(9 years, 10 months after company formation)
Appointment Duration1 month (resigned 01 August 2009)
RoleConsultant Plast Surgen
Correspondence Address26 Greenhill Road
Bromsgrove
Worcestershire
B60 1BS
Director NameMr Timothy Edward Elliott Goodacre
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed27 January 2010(10 years, 5 months after company formation)
Appointment Duration2 years, 5 months (resigned 03 July 2012)
RoleSurgeon
Country of ResidenceEngland
Correspondence AddressRoyal College Of Surgeons
35-43 Lincolns Inn Fields
London
WC2A 3PE
Director NameMr Richard Henderson Milner
Date of BirthDecember 1951 (Born 72 years ago)
NationalityEnglish
StatusResigned
Appointed03 July 2012(12 years, 10 months after company formation)
Appointment Duration2 years, 12 months (resigned 02 July 2015)
RoleMedicalpractioner/Consultant Plastic Surgeon
Country of ResidenceEngland
Correspondence AddressRoyal College Of Surgeons
35-43 Lincolns Inn Fields
London
WC2A 3PE
Director NameMr Simon Hunter Boadle
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed22 January 2013(13 years, 5 months after company formation)
Appointment Duration9 years, 9 months (resigned 19 October 2022)
RoleFinancial Adviser
Country of ResidenceEngland
Correspondence AddressRoyal College Of Surgeons Of England 38 - 43
Lincoln's Inn Fields
London
WC2A 3PE
Director NameLieutenant General Andrew Richard Gregory
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed02 July 2013(13 years, 10 months after company formation)
Appointment Duration3 years (resigned 19 July 2016)
RoleMinistry Of Defence
Country of ResidenceUnited Kingdom
Correspondence Address6-B-49 Mod Main Building
Whitehall
London
SW1A 2HB
Director NameMr Nicholas Kenneth James
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed03 November 2015(16 years, 2 months after company formation)
Appointment Duration2 years, 11 months (resigned 18 October 2018)
RolePlastic Surgeon
Country of ResidenceEngland
Correspondence AddressRoyal College Of Surgeons
35-43 Lincolns Inn Fields
London
WC2A 3PE
Director NameProf Tim Ralph Carless Davis
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed21 July 2017(17 years, 11 months after company formation)
Appointment Duration1 year, 2 months (resigned 18 October 2018)
RoleSurgeon
Country of ResidenceEngland
Correspondence AddressRoyal College Of Surgeons
35-43 Lincolns Inn Fields
London
WC2A 3PE
Director NameJames Nicholas Bethell
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed18 October 2017(18 years, 1 month after company formation)
Appointment Duration2 years, 4 months (resigned 10 March 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRoyal College Of Surgeons
35-43 Lincolns Inn Fields
London
WC2A 3PE

Contact

Websitewww.thehealingfoundation.org.uk/
Telephone020 78696920
Telephone regionLondon

Location

Registered AddressRoyal College Of Surgeons Of England 38 - 43
Lincoln's Inn Fields
London
WC2A 3PE
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London

Financials

Year2013
Turnover£1,062,168
Net Worth£5,601,409
Cash£4,168,912
Current Liabilities£467,977

Accounts

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

Returns

Latest Return18 September 2023 (7 months, 1 week ago)
Next Return Due2 October 2024 (5 months, 1 week from now)

Filing History

2 October 2023Confirmation statement made on 18 September 2023 with no updates (3 pages)
22 August 2023Full accounts made up to 31 March 2023 (51 pages)
10 August 2023Termination of appointment of David Raymond Allen as a director on 18 July 2023 (1 page)
23 May 2023Termination of appointment of Richard Edward Nugee as a director on 14 April 2023 (1 page)
31 October 2022Termination of appointment of Simon Hunter Boadle as a director on 19 October 2022 (1 page)
28 September 2022Confirmation statement made on 18 September 2022 with no updates (3 pages)
25 August 2022Full accounts made up to 31 March 2022 (54 pages)
31 March 2022Appointment of Dr Hemani Modasia-Shah as a director on 20 January 2022 (2 pages)
18 November 2021Confirmation statement made on 18 September 2021 with no updates (3 pages)
1 October 2021Registered office address changed from Royal College of Surgeons 35-43 Lincolns Inn Fields London WC2A 3PE to Royal College of Surgeons of England 38 - 43 Lincoln's Inn Fields London London WC2A 3PE on 1 October 2021 (1 page)
7 August 2021Full accounts made up to 31 March 2021 (50 pages)
21 September 2020Confirmation statement made on 18 September 2020 with no updates (3 pages)
5 August 2020Full accounts made up to 31 March 2020 (45 pages)
15 April 2020Termination of appointment of James Nicholas Bethell as a director on 10 March 2020 (1 page)
27 September 2019Confirmation statement made on 18 September 2019 with no updates (3 pages)
29 July 2019Full accounts made up to 31 March 2019 (41 pages)
26 April 2019Appointment of Ms Amanda Varrie Mckechnie as a secretary on 16 April 2019 (2 pages)
26 April 2019Appointment of Mr Richard Hale Collier as a director on 16 April 2019 (2 pages)
26 April 2019Appointment of Mrs Alexandra Katherine Thrower as a director on 16 April 2019 (2 pages)
24 October 2018Termination of appointment of Nichola Jane Rumsey as a director on 18 October 2018 (1 page)
24 October 2018Termination of appointment of Jonathan Richard Sandy as a director on 18 October 2018 (1 page)
24 October 2018Termination of appointment of Nicholas Kenneth James as a director on 18 October 2018 (1 page)
24 October 2018Termination of appointment of Naiem Shokry Mohamed Moiemen El-Kashef as a director on 18 October 2018 (1 page)
24 October 2018Termination of appointment of Douglas Donald Mcgeorge as a director on 18 October 2018 (1 page)
24 October 2018Termination of appointment of Tim Ralph Carless Davis as a director on 18 October 2018 (1 page)
28 September 2018Confirmation statement made on 18 September 2018 with no updates (3 pages)
17 September 2018Full accounts made up to 31 March 2018 (40 pages)
27 June 2018Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(28 pages)
31 May 2018Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(5 pages)
16 May 2018Appointment of Ms Alison Jane Clarke as a director on 13 February 2018 (2 pages)
20 February 2018Appointment of Professor Tim Ralph Carless Davis as a director on 21 July 2017 (2 pages)
30 January 2018Termination of appointment of Ian Trail as a director on 18 October 2017 (1 page)
25 January 2018Appointment of Professor Ian Trail as a director on 18 October 2017 (2 pages)
24 October 2017Termination of appointment of John Graham Temple as a director on 18 October 2017 (1 page)
24 October 2017Appointment of James Nicholas Bethell as a director on 18 October 2017 (2 pages)
24 October 2017Termination of appointment of John Graham Temple as a director on 18 October 2017 (1 page)
24 October 2017Termination of appointment of Ian Alexander Trail as a director on 13 April 2017 (1 page)
24 October 2017Appointment of James Nicholas Bethell as a director on 18 October 2017 (2 pages)
24 October 2017Termination of appointment of Ian Alexander Trail as a director on 13 April 2017 (1 page)
27 September 2017Confirmation statement made on 18 September 2017 with no updates (3 pages)
27 September 2017Confirmation statement made on 18 September 2017 with no updates (3 pages)
16 August 2017Full accounts made up to 31 March 2017 (38 pages)
16 August 2017Full accounts made up to 31 March 2017 (38 pages)
20 April 2017Appointment of Professor Peter Leslie Weissberg as a director on 13 April 2017 (2 pages)
20 April 2017Appointment of Professor Peter Leslie Weissberg as a director on 13 April 2017 (2 pages)
31 October 2016Termination of appointment of Stuart Rose as a director on 18 October 2016 (1 page)
31 October 2016Termination of appointment of Stuart Rose as a director on 18 October 2016 (1 page)
22 September 2016Appointment of Lieutenant General Richard Edward Nugee as a director on 19 July 2016 (2 pages)
22 September 2016Confirmation statement made on 18 September 2016 with updates (4 pages)
22 September 2016Termination of appointment of Jennifer Anne Ransom Rose as a director on 19 July 2016 (1 page)
22 September 2016Termination of appointment of Andrew Richard Gregory as a director on 19 July 2016 (1 page)
22 September 2016Termination of appointment of Jennifer Anne Ransom Rose as a director on 19 July 2016 (1 page)
22 September 2016Termination of appointment of Richard Henderson Milner as a director on 2 July 2015 (1 page)
22 September 2016Appointment of Mr Nicholas Kenneth James as a director on 3 November 2015 (2 pages)
22 September 2016Appointment of Mr Nicholas Kenneth James as a director on 3 November 2015 (2 pages)
22 September 2016Confirmation statement made on 18 September 2016 with updates (4 pages)
22 September 2016Appointment of Lieutenant General Richard Edward Nugee as a director on 19 July 2016 (2 pages)
22 September 2016Termination of appointment of Andrew Richard Gregory as a director on 19 July 2016 (1 page)
22 September 2016Termination of appointment of Richard Henderson Milner as a director on 2 July 2015 (1 page)
28 July 2016Full accounts made up to 31 March 2016 (36 pages)
28 July 2016Full accounts made up to 31 March 2016 (36 pages)
15 July 2016Company name changed the scar free foundation LTD.\certificate issued on 15/07/16
  • NE01 ‐ Name change exemption from using 'limited' or 'cyfyngedig'
(3 pages)
15 July 2016Company name changed the scar free foundation LTD.\certificate issued on 15/07/16
  • NE01 ‐ Name change exemption from using 'limited' or 'cyfyngedig'
(3 pages)
27 June 2016Resolutions
  • RES15 ‐ Change company name resolution on 2016-02-18
(3 pages)
27 June 2016Resolutions
  • RES15 ‐ Change company name resolution on 2016-02-18
(3 pages)
21 September 2015Annual return made up to 18 September 2015 no member list (14 pages)
21 September 2015Annual return made up to 18 September 2015 no member list (14 pages)
18 September 2015Termination of appointment of Jagtar Singh as a director on 3 November 2014 (1 page)
18 September 2015Termination of appointment of Jagtar Singh as a director on 3 November 2014 (1 page)
15 July 2015Full accounts made up to 31 March 2015 (31 pages)
15 July 2015Full accounts made up to 31 March 2015 (31 pages)
5 November 2014Annual return made up to 25 August 2014 no member list (14 pages)
5 November 2014Annual return made up to 25 August 2014 no member list (14 pages)
4 November 2014Appointment of Professor Ian Alexander Trail as a director on 22 October 2014 (2 pages)
4 November 2014Director's details changed for Sir Stuart Rose on 20 October 2014 (2 pages)
4 November 2014Director's details changed for Sir Stuart Rose on 20 October 2014 (2 pages)
4 November 2014Appointment of Professor Ian Alexander Trail as a director on 22 October 2014 (2 pages)
3 November 2014Appointment of Sir Bruce Edward Keogh as a director on 15 July 2014 (2 pages)
3 November 2014Appointment of Sir Bruce Edward Keogh as a director on 15 July 2014 (2 pages)
21 August 2014Full accounts made up to 31 March 2014 (33 pages)
21 August 2014Full accounts made up to 31 March 2014 (33 pages)
17 October 2013Termination of appointment of Michael Brennen as a director (1 page)
17 October 2013Termination of appointment of William Rollo as a director (1 page)
17 October 2013Termination of appointment of Michael Brennen as a director (1 page)
17 October 2013Termination of appointment of Hugh Twiss as a director (1 page)
17 October 2013Termination of appointment of William Rollo as a director (1 page)
17 October 2013Termination of appointment of Hugh Twiss as a director (1 page)
17 October 2013Termination of appointment of Michael Brennen as a director (1 page)
17 October 2013Appointment of Lieutenant General Andrew Richard Gregory as a director (2 pages)
17 October 2013Termination of appointment of Michael Brennen as a director (1 page)
17 October 2013Appointment of Lieutenant General Andrew Richard Gregory as a director (2 pages)
23 September 2013Annual return made up to 25 August 2013 no member list (14 pages)
23 September 2013Annual return made up to 25 August 2013 no member list (14 pages)
24 July 2013Full accounts made up to 31 March 2013 (32 pages)
24 July 2013Full accounts made up to 31 March 2013 (32 pages)
28 February 2013Appointment of Mr Simon Hunter Boadle as a director (2 pages)
28 February 2013Appointment of Mr Simon Hunter Boadle as a director (2 pages)
27 February 2013Director's details changed for Professor Johnathan Richard Sandy on 27 February 2013 (2 pages)
27 February 2013Director's details changed for Professor Johnathan Richard Sandy on 27 February 2013 (2 pages)
4 October 2012Appointment of Professor Johnathan Richard Sandy as a director (2 pages)
4 October 2012Appointment of Mr Richard Henderson Milner as a director (2 pages)
4 October 2012Appointment of Mr Richard Henderson Milner as a director (2 pages)
4 October 2012Appointment of Sir Stuart Rose as a director (2 pages)
4 October 2012Appointment of Professor Johnathan Richard Sandy as a director (2 pages)
4 October 2012Appointment of Sir Stuart Rose as a director (2 pages)
21 September 2012Director's details changed for David Raymond Allen on 21 September 2012 (2 pages)
21 September 2012Director's details changed for David Raymond Allen on 21 September 2012 (2 pages)
21 September 2012Annual return made up to 25 August 2012 no member list (12 pages)
21 September 2012Annual return made up to 25 August 2012 no member list (12 pages)
19 July 2012Full accounts made up to 31 March 2012 (31 pages)
19 July 2012Full accounts made up to 31 March 2012 (31 pages)
10 July 2012Termination of appointment of Veronica Russell as a director (1 page)
10 July 2012Termination of appointment of Timothy Goodacre as a director (1 page)
10 July 2012Termination of appointment of Veronica Russell as a director (1 page)
10 July 2012Termination of appointment of Timothy Goodacre as a director (1 page)
14 November 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(23 pages)
14 November 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(23 pages)
7 September 2011Annual return made up to 25 August 2011 no member list (14 pages)
7 September 2011Annual return made up to 25 August 2011 no member list (14 pages)
1 September 2011Termination of appointment of Christopher Patten as a director (1 page)
1 September 2011Termination of appointment of Christopher Patten as a director (1 page)
3 August 2011Full accounts made up to 31 March 2011 (36 pages)
3 August 2011Full accounts made up to 31 March 2011 (36 pages)
29 November 2010Termination of appointment of Jasbeer Kaur as a secretary (1 page)
29 November 2010Termination of appointment of Jasbeer Kaur as a secretary (1 page)
24 November 2010Appointment of Lt General Sir William Raoul Rollo as a director (2 pages)
24 November 2010Appointment of Lt General Sir William Raoul Rollo as a director (2 pages)
31 August 2010Director's details changed for Professor Nichola Rumsey on 24 August 2010 (2 pages)
31 August 2010Annual return made up to 25 August 2010 no member list (14 pages)
31 August 2010Director's details changed for Lord Christopher Francis Patten on 24 August 2010 (2 pages)
31 August 2010Director's details changed for Jagtar Singh on 24 August 2010 (2 pages)
31 August 2010Secretary's details changed for Jasbeer Kaur on 24 July 2010 (1 page)
31 August 2010Director's details changed for Timothy James Streatfeild on 24 August 2010 (2 pages)
31 August 2010Director's details changed for Jagtar Singh on 24 August 2010 (2 pages)
31 August 2010Director's details changed for Jennifer Anne Ransom Rose on 24 August 2010 (2 pages)
31 August 2010Director's details changed for Lord Christopher Francis Patten on 24 August 2010 (2 pages)
31 August 2010Director's details changed for Professor Nichola Rumsey on 24 August 2010 (2 pages)
31 August 2010Director's details changed for Dr Veronica Jane Russell on 24 August 2010 (2 pages)
31 August 2010Director's details changed for Jennifer Anne Ransom Rose on 24 August 2010 (2 pages)
31 August 2010Director's details changed for Dr Veronica Jane Russell on 24 August 2010 (2 pages)
31 August 2010Secretary's details changed for Jasbeer Kaur on 24 July 2010 (1 page)
31 August 2010Director's details changed for Naiem Shokry Mohamed Moiemen El-Kashef on 24 August 2010 (2 pages)
31 August 2010Director's details changed for Michael David Brennen on 24 August 2010 (2 pages)
31 August 2010Director's details changed for Naiem Shokry Mohamed Moiemen El-Kashef on 24 August 2010 (2 pages)
31 August 2010Director's details changed for Michael David Brennen on 24 August 2010 (2 pages)
31 August 2010Director's details changed for Timothy James Streatfeild on 24 August 2010 (2 pages)
31 August 2010Annual return made up to 25 August 2010 no member list (14 pages)
20 July 2010Full accounts made up to 31 March 2010 (30 pages)
20 July 2010Full accounts made up to 31 March 2010 (30 pages)
8 July 2010Termination of appointment of Peter Wilkinson as a director (1 page)
8 July 2010Termination of appointment of Peter Wilkinson as a director (1 page)
29 April 2010Termination of appointment of Aylmer Green as a director (1 page)
29 April 2010Termination of appointment of Aylmer Green as a director (1 page)
9 April 2010Appointment of Mr Tim Edward Elliot Goodacre as a director (2 pages)
9 April 2010Appointment of Mr Tim Edward Elliot Goodacre as a director (2 pages)
27 August 2009Appointment terminated secretary naiem moieman (1 page)
27 August 2009Appointment terminated secretary naiem moieman (1 page)
27 August 2009Annual return made up to 25/08/09 (6 pages)
27 August 2009Annual return made up to 25/08/09 (6 pages)
15 July 2009Director appointed naiem shokry mohamed moiemen (2 pages)
15 July 2009Director appointed naiem shokry mohamed moiemen (2 pages)
8 July 2009Full accounts made up to 31 March 2009 (31 pages)
8 July 2009Full accounts made up to 31 March 2009 (31 pages)
29 June 2009Appointment terminated director peter dziewulski (1 page)
29 June 2009Appointment terminated director peter dziewulski (1 page)
10 September 2008Annual return made up to 25/08/08 (6 pages)
10 September 2008Annual return made up to 25/08/08 (6 pages)
28 July 2008Appointment terminated director david roodyn (1 page)
28 July 2008Appointment terminated director adrian sugar (1 page)
28 July 2008Appointment terminated director david roodyn (1 page)
28 July 2008Director appointed dr veronica jane russell (2 pages)
28 July 2008Appointment terminated director adrian sugar (1 page)
28 July 2008Director appointed dr veronica jane russell (2 pages)
25 July 2008Full accounts made up to 31 March 2008 (32 pages)
25 July 2008Full accounts made up to 31 March 2008 (32 pages)
25 October 2007Director resigned (1 page)
25 October 2007Annual return made up to 25/08/07 (10 pages)
25 October 2007Annual return made up to 25/08/07 (10 pages)
25 October 2007Director resigned (1 page)
22 October 2007New director appointed (2 pages)
22 October 2007New director appointed (2 pages)
16 July 2007Full accounts made up to 31 March 2007 (28 pages)
16 July 2007Full accounts made up to 31 March 2007 (28 pages)
30 January 2007New director appointed (2 pages)
30 January 2007New director appointed (2 pages)
5 January 2007Director resigned (1 page)
5 January 2007New director appointed (2 pages)
5 January 2007New director appointed (2 pages)
5 January 2007Director resigned (1 page)
11 September 2006Annual return made up to 25/08/06
  • 363(288) ‐ Director's particulars changed;director resigned
(10 pages)
11 September 2006Annual return made up to 25/08/06
  • 363(288) ‐ Director's particulars changed;director resigned
(10 pages)
3 July 2006Full accounts made up to 31 March 2006 (30 pages)
3 July 2006Full accounts made up to 31 March 2006 (30 pages)
15 February 2006New director appointed (2 pages)
15 February 2006New director appointed (2 pages)
27 September 2005Annual return made up to 25/08/05 (9 pages)
27 September 2005Annual return made up to 25/08/05 (9 pages)
15 September 2005New director appointed (2 pages)
15 September 2005New director appointed (2 pages)
12 September 2005Director's particulars changed (1 page)
12 September 2005Director's particulars changed (1 page)
17 August 2005Full accounts made up to 31 March 2005 (31 pages)
17 August 2005Full accounts made up to 31 March 2005 (31 pages)
22 July 2005New director appointed (2 pages)
22 July 2005Director resigned (1 page)
22 July 2005New director appointed (2 pages)
22 July 2005Director resigned (1 page)
22 July 2005Director resigned (1 page)
22 July 2005Director resigned (1 page)
13 May 2005Director resigned (1 page)
13 May 2005Director resigned (1 page)
10 March 2005New director appointed (2 pages)
10 March 2005New director appointed (2 pages)
18 February 2005New director appointed (2 pages)
18 February 2005New director appointed (2 pages)
10 February 2005Director resigned (1 page)
10 February 2005Director resigned (1 page)
10 February 2005Director resigned (1 page)
10 February 2005Director resigned (1 page)
10 December 2004Full accounts made up to 31 March 2004 (29 pages)
10 December 2004Full accounts made up to 31 March 2004 (29 pages)
2 November 2004New director appointed (2 pages)
2 November 2004New director appointed (2 pages)
1 September 2004Annual return made up to 25/08/04
  • 363(288) ‐ Director's particulars changed
(9 pages)
1 September 2004Annual return made up to 25/08/04
  • 363(288) ‐ Director's particulars changed
(9 pages)
1 September 2004New director appointed (2 pages)
1 September 2004New director appointed (2 pages)
18 June 2004Director resigned (1 page)
18 June 2004Director resigned (1 page)
4 June 2004New director appointed (2 pages)
4 June 2004New director appointed (2 pages)
16 April 2004New secretary appointed (2 pages)
16 April 2004New secretary appointed (2 pages)
16 April 2004Secretary resigned (1 page)
16 April 2004Secretary resigned (1 page)
5 March 2004New director appointed (2 pages)
5 March 2004New director appointed (2 pages)
17 December 2003New director appointed (2 pages)
17 December 2003Director resigned (1 page)
17 December 2003Director resigned (1 page)
17 December 2003New director appointed (2 pages)
22 August 2003Annual return made up to 25/08/03
  • 363(288) ‐ Director's particulars changed
(9 pages)
22 August 2003Annual return made up to 25/08/03
  • 363(288) ‐ Director's particulars changed
(9 pages)
19 August 2003Director resigned (1 page)
19 August 2003Director resigned (1 page)
8 July 2003Full accounts made up to 31 March 2003 (27 pages)
8 July 2003Full accounts made up to 31 March 2003 (27 pages)
1 July 2003Director resigned (1 page)
1 July 2003Director resigned (1 page)
12 May 2003Director resigned (1 page)
12 May 2003Director resigned (1 page)
12 May 2003New director appointed (2 pages)
12 May 2003New director appointed (2 pages)
26 February 2003New director appointed (2 pages)
26 February 2003Director resigned (1 page)
26 February 2003Director resigned (1 page)
26 February 2003New director appointed (2 pages)
4 November 2002New director appointed (2 pages)
4 November 2002New director appointed (2 pages)
5 September 2002New director appointed (1 page)
5 September 2002Annual return made up to 25/08/02
  • 363(288) ‐ Director's particulars changed
(9 pages)
5 September 2002New director appointed (1 page)
5 September 2002Annual return made up to 25/08/02
  • 363(288) ‐ Director's particulars changed
(9 pages)
1 August 2002Full accounts made up to 31 March 2002 (27 pages)
1 August 2002Full accounts made up to 31 March 2002 (27 pages)
20 February 2002New director appointed (2 pages)
20 February 2002New director appointed (2 pages)
1 February 2002Director resigned (1 page)
1 February 2002Director resigned (1 page)
10 January 2002New director appointed (2 pages)
10 January 2002New director appointed (2 pages)
10 January 2002Director resigned (1 page)
10 January 2002Director resigned (1 page)
15 November 2001New director appointed (2 pages)
15 November 2001New director appointed (2 pages)
7 November 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
7 November 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
7 November 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
7 November 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
7 November 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
7 November 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
7 November 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
7 November 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
7 November 2001Memorandum and Articles of Association (23 pages)
7 November 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
7 November 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
7 November 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
7 November 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
7 November 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
7 November 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
7 November 2001Memorandum and Articles of Association (23 pages)
7 November 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
7 November 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
7 November 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
7 November 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
20 September 2001Annual return made up to 25/08/01
  • 363(287) ‐ Registered office changed on 20/09/01
  • 363(288) ‐ Director's particulars changed
(6 pages)
20 September 2001New director appointed (2 pages)
20 September 2001Annual return made up to 25/08/01
  • 363(287) ‐ Registered office changed on 20/09/01
  • 363(288) ‐ Director's particulars changed
(6 pages)
20 September 2001New director appointed (2 pages)
8 August 2001Full accounts made up to 31 March 2001 (20 pages)
8 August 2001Full accounts made up to 31 March 2001 (20 pages)
10 January 2001New director appointed (2 pages)
10 January 2001New director appointed (2 pages)
10 January 2001Director resigned (1 page)
10 January 2001Director resigned (1 page)
30 October 2000New director appointed (2 pages)
30 October 2000New director appointed (2 pages)
25 August 2000Annual return made up to 25/08/00
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(5 pages)
25 August 2000Annual return made up to 25/08/00
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(5 pages)
27 June 2000Full accounts made up to 31 March 2000 (16 pages)
27 June 2000Full accounts made up to 31 March 2000 (16 pages)
14 April 2000New director appointed (2 pages)
14 April 2000New director appointed (2 pages)
11 April 2000New director appointed (2 pages)
11 April 2000New director appointed (2 pages)
30 January 2000New director appointed (2 pages)
30 January 2000New director appointed (2 pages)
30 January 2000Director resigned (1 page)
30 January 2000Director resigned (1 page)
17 January 2000Memorandum and Articles of Association (37 pages)
17 January 2000Memorandum and Articles of Association (37 pages)
12 January 2000Company name changed the healing trust\certificate issued on 13/01/00 (2 pages)
12 January 2000Company name changed the healing trust\certificate issued on 13/01/00 (2 pages)
8 November 1999Accounting reference date shortened from 31/08/00 to 31/03/00 (1 page)
8 November 1999Accounting reference date shortened from 31/08/00 to 31/03/00 (1 page)
21 September 1999Director resigned (1 page)
21 September 1999Director resigned (1 page)
21 September 1999Director resigned (1 page)
21 September 1999Director resigned (1 page)
25 August 1999Incorporation (52 pages)
25 August 1999Incorporation (52 pages)