Company NameChain Of Hope
Company StatusActive
Company Number03933420
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date24 February 2000(24 years, 2 months ago)

Business Activity

Section QHuman health and social work activities
SIC 86220Specialists medical practice activities

Directors

Secretary NameEmma Katherine Scanlan
NationalityBritish
StatusCurrent
Appointed24 February 2000(same day as company formation)
RoleCompany Director
Correspondence AddressThe Office Group 1 Lyric Square
London
W6 0NB
Director NameMr Magdi Habib Yacoub
Date of BirthNovember 1935 (Born 88 years ago)
NationalityBritish
StatusCurrent
Appointed14 March 2000(2 weeks, 5 days after company formation)
Appointment Duration24 years, 1 month
RoleSurgeon
Country of ResidenceUnited Kingdom
Correspondence AddressThe Office Group 1 Lyric Square
London
W6 0NB
Director NameDr Ian Gavin Wright
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed25 September 2001(1 year, 7 months after company formation)
Appointment Duration22 years, 7 months
RoleConsultant Anaethetist
Country of ResidenceUnited Kingdom
Correspondence AddressBlue Cedars
Main Drive
Gerrards Cross
Buckinghamshire
SL9 7PS
Director NameAlan Gordon Magee
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed23 September 2010(10 years, 7 months after company formation)
Appointment Duration13 years, 7 months
RoleDoctor Of Medicine
Country of ResidenceUnited Kingdom
Correspondence AddressChain Of Hope Sydney Street
London
SW3 6NP
Director NameDr Victor Tc Tsang
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed16 February 2011(10 years, 12 months after company formation)
Appointment Duration13 years, 2 months
RoleDoctor
Country of ResidenceUnited Kingdom
Correspondence AddressChain Of Hope Sydney Street
London
SW3 6NP
Director NameProf Vibeke Hjortdal
Date of BirthJune 1961 (Born 62 years ago)
NationalityDanish
StatusCurrent
Appointed01 March 2021(21 years after company formation)
Appointment Duration3 years, 1 month
RoleCardiac Surgeon
Country of ResidenceDenmark
Correspondence AddressThe Office Group 1 Lyric Square
London
W6 0NB
Director NameMr Jason Stuart Edel
Date of BirthNovember 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed16 December 2021(21 years, 10 months after company formation)
Appointment Duration2 years, 4 months
RoleLawyer
Country of ResidenceEngland
Correspondence AddressChain Of Hope Chain Of Hope
Royal Brompton Hosital
London
SW3 6NP
Director NameMs Maura O'Callaghan
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityIrish
StatusCurrent
Appointed28 February 2022(22 years after company formation)
Appointment Duration2 years, 1 month
RoleNurse
Country of ResidenceEngland
Correspondence AddressChain Of Hope South Parade
London
SW3 6NP
Director NameMr Marc Walden-Lowe
Date of BirthDecember 1988 (Born 35 years ago)
NationalityBritish
StatusCurrent
Appointed22 February 2024(24 years after company formation)
Appointment Duration2 months
RoleClaims Transformation Director
Country of ResidenceEngland
Correspondence AddressThe Office Group 1 Lyric Square
London
W6 0NB
Director NameMr Philip Harding
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed24 February 2000(same day as company formation)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressEastcoates
Latimer Road
Barnet
Hertfordshire
EN5 5NF
Director NameMr Hugh Stringer Johnson
Date of BirthMay 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed24 February 2000(same day as company formation)
RoleRetired Solicitor
Country of ResidenceUnited Kingdom
Correspondence AddressOak House Kings Road
St. Peter Port
Guernsey
GY1 1QF
Director NameDr Rosemary Claire Radley-Smith
Date of BirthFebruary 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed14 March 2000(2 weeks, 5 days after company formation)
Appointment Duration6 years, 9 months (resigned 01 January 2007)
RolePhysician
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Vicarage
Langrish
Petersfield
Hampshire
GU32 1QY
Director NameProf Daniel Sidi
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityFrench
StatusResigned
Appointed14 March 2000(2 weeks, 5 days after company formation)
Appointment Duration2 years, 8 months (resigned 03 December 2002)
RoleCardiologist
Correspondence Address92 Boulevard Des Etats-Unis
Le Vesinet
78110
France
Director NamePatricia McCann
Date of BirthDecember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed25 September 2001(1 year, 7 months after company formation)
Appointment Duration2 years (resigned 01 October 2003)
RoleChief Exec
Correspondence Address72 Halton Road
Islington
London
N1 2AD
Director NameRoger Ernest Tavener
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed25 September 2001(1 year, 7 months after company formation)
Appointment Duration5 years, 4 months (resigned 31 January 2007)
RoleCo Chairman
Correspondence AddressBuckfield Theobald Street
Radlett
Hertfordshire
WD7 7LR
Director NameMr Gary Alan Gilmour
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2004(3 years, 11 months after company formation)
Appointment Duration8 years, 4 months (resigned 01 June 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address21 Brunswick Court
The Albany Albany Park Road
Kingston Upon Thames
Surrey
KT2 5SR
Director NamePhilipp Bonhoeffer
Date of BirthMay 1962 (Born 62 years ago)
NationalityGerman
StatusResigned
Appointed01 October 2006(6 years, 7 months after company formation)
Appointment Duration1 year, 11 months (resigned 01 September 2008)
RoleCardiologist
Correspondence Address14 Cantelowes Road
London
NW1 9XP
Director NameProf Marc De Leval
Date of BirthApril 1941 (Born 83 years ago)
NationalityBelgian
StatusResigned
Appointed01 January 2007(6 years, 10 months after company formation)
Appointment Duration13 years, 7 months (resigned 29 July 2020)
RoleSurgeon
Country of ResidenceUnited Kingdom
Correspondence Address32 Hamilton Terrace
London
NW8 9UG
Director NameMr John Richard Gawthorne
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed25 January 2013(12 years, 11 months after company formation)
Appointment Duration4 years, 7 months (resigned 31 August 2017)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressGreenacres Whempstead
Ware
Hertfordshire
SG12 0PQ
Director NameMs Joanna Maria McDwyer
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed22 March 2016(16 years, 1 month after company formation)
Appointment Duration2 years, 5 months (resigned 06 September 2018)
RoleFundraiser
Country of ResidenceEngland
Correspondence AddressSouth Parade C/O Royal Brompton
Hospital, Sydney Street
London
SW3 6NP
Director NameMr Jonathan Laszlo Danos
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed20 May 2016(16 years, 2 months after company formation)
Appointment Duration6 years, 9 months (resigned 15 February 2023)
RoleDirector Of Sales
Country of ResidenceEngland
Correspondence AddressThe Office Group 1 Lyric Square
London
W6 0NB
Director NameMr Thomas Noel O'Brien
Date of BirthDecember 1977 (Born 46 years ago)
NationalityIrish
StatusResigned
Appointed23 March 2018(18 years, 1 month after company formation)
Appointment Duration1 year, 7 months (resigned 12 November 2019)
RoleChartered Certified Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressSouth Parade C/O Royal Brompton
Hospital, Sydney Street
London
SW3 6NP
Director NameMrs Louise Emma Perry
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2021(20 years, 11 months after company formation)
Appointment Duration2 years, 1 month (resigned 01 April 2023)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressThe Office Group 1 Lyric Square
London
W6 0NB

Contact

Websitechainofhope.org
Telephone020 73511978
Telephone regionLondon

Location

Registered AddressThe Office Group
1 Lyric Square
London
W6 0NB
RegionLondon
ConstituencyHammersmith
CountyGreater London
WardHammersmith Broadway
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2014
Turnover£5,125,616
Net Worth£3,592,188
Cash£3,671,400
Current Liabilities£258,256

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 Return26 July 2023 (9 months ago)
Next Return Due9 August 2024 (3 months, 1 week from now)

Filing History

2 September 2023Total exemption full accounts made up to 31 March 2023 (33 pages)
28 August 2023Confirmation statement made on 26 July 2023 with no updates (3 pages)
14 April 2023Termination of appointment of Louise Emma Perry as a director on 1 April 2023 (1 page)
8 April 2023Memorandum and Articles of Association (20 pages)
8 April 2023Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
16 February 2023Termination of appointment of Jonathan Laszlo Danos as a director on 15 February 2023 (1 page)
4 January 2023Total exemption full accounts made up to 31 March 2022 (32 pages)
8 August 2022Confirmation statement made on 26 July 2022 with no updates (3 pages)
8 August 2022Registered office address changed from South Parade C/O Royal Brompton Hospital, Sydney Street London SW3 6NP to The Office Group 1 Lyric Square London United Kingdom W6 0NB on 8 August 2022 (1 page)
11 March 2022Appointment of Ms Maura O'callaghan as a director on 28 February 2022 (2 pages)
29 December 2021Appointment of Mr Jason Stuart Edel as a director on 16 December 2021 (2 pages)
3 October 2021Total exemption full accounts made up to 31 March 2021 (34 pages)
6 September 2021Confirmation statement made on 26 July 2021 with no updates (3 pages)
10 March 2021Appointment of Professor Vibeke Hjortdal as a director on 1 March 2021 (2 pages)
10 March 2021Appointment of Mrs Louise Emma Perry as a director on 1 February 2021 (2 pages)
3 February 2021Termination of appointment of Marc De Leval as a director on 29 July 2020 (1 page)
13 November 2020Total exemption full accounts made up to 31 March 2020 (33 pages)
4 September 2020Memorandum and Articles of Association (20 pages)
4 September 2020Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
26 July 2020Confirmation statement made on 26 July 2020 with no updates (3 pages)
19 December 2019Total exemption full accounts made up to 31 March 2019 (29 pages)
12 November 2019Termination of appointment of Thomas Noel O'brien as a director on 12 November 2019 (1 page)
1 May 2019Termination of appointment of Joanna Maria Mcdwyer as a director on 6 September 2018 (1 page)
1 May 2019Confirmation statement made on 21 April 2019 with no updates (3 pages)
28 November 2018Total exemption full accounts made up to 31 March 2018 (35 pages)
24 April 2018Appointment of Mr Thomas Noel O'brien as a director on 23 March 2018 (2 pages)
24 April 2018Confirmation statement made on 21 April 2018 with no updates (3 pages)
4 October 2017Total exemption full accounts made up to 31 March 2017 (34 pages)
4 October 2017Total exemption full accounts made up to 31 March 2017 (34 pages)
18 September 2017Termination of appointment of John Richard Gawthorne as a director on 31 August 2017 (1 page)
18 September 2017Termination of appointment of John Richard Gawthorne as a director on 31 August 2017 (1 page)
4 May 2017Confirmation statement made on 21 April 2017 with updates (4 pages)
4 May 2017Confirmation statement made on 21 April 2017 with updates (4 pages)
22 November 2016Statement of company's objects (2 pages)
22 November 2016Statement of company's objects (2 pages)
22 November 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(22 pages)
22 November 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(22 pages)
20 October 2016Termination of appointment of Hugh Stringer Johnson as a director on 7 October 2016 (1 page)
20 October 2016Termination of appointment of Hugh Stringer Johnson as a director on 7 October 2016 (1 page)
25 August 2016Total exemption full accounts made up to 31 March 2016 (32 pages)
25 August 2016Total exemption full accounts made up to 31 March 2016 (32 pages)
30 June 2016Appointment of Mr Jonathan Laszlo Danos as a director on 20 May 2016 (2 pages)
30 June 2016Appointment of Mr Jonathan Laszlo Danos as a director on 20 May 2016 (2 pages)
18 May 2016Appointment of Miss Joanna Maria Mcdwyer as a director on 22 March 2016 (2 pages)
18 May 2016Director's details changed for Professor Magdi Habib Yacoub on 20 February 2016 (2 pages)
18 May 2016Annual return made up to 21 April 2016 no member list (8 pages)
18 May 2016Appointment of Miss Joanna Maria Mcdwyer as a director on 22 March 2016 (2 pages)
18 May 2016Director's details changed for Professor Magdi Habib Yacoub on 20 February 2016 (2 pages)
18 May 2016Annual return made up to 21 April 2016 no member list (8 pages)
2 September 2015Total exemption full accounts made up to 31 March 2015 (27 pages)
2 September 2015Total exemption full accounts made up to 31 March 2015 (27 pages)
30 April 2015Annual return made up to 21 April 2015 no member list (8 pages)
30 April 2015Annual return made up to 21 April 2015 no member list (8 pages)
18 December 2014Current accounting period extended from 31 December 2014 to 31 March 2015 (1 page)
18 December 2014Current accounting period extended from 31 December 2014 to 31 March 2015 (1 page)
27 June 2014Total exemption full accounts made up to 31 December 2013 (24 pages)
27 June 2014Total exemption full accounts made up to 31 December 2013 (24 pages)
7 May 2014Annual return made up to 21 April 2014 no member list (8 pages)
7 May 2014Annual return made up to 21 April 2014 no member list (8 pages)
27 June 2013Full accounts made up to 31 December 2012 (23 pages)
27 June 2013Full accounts made up to 31 December 2012 (23 pages)
9 May 2013Director's details changed for Mr Hugh Stringer Johnson on 1 December 2012 (2 pages)
9 May 2013Director's details changed for Mr Hugh Stringer Johnson on 1 December 2012 (2 pages)
9 May 2013Annual return made up to 21 April 2013 no member list (8 pages)
9 May 2013Director's details changed for Mr Hugh Stringer Johnson on 1 December 2012 (2 pages)
9 May 2013Secretary's details changed for Emma Katherine Scanlan on 1 May 2013 (1 page)
9 May 2013Annual return made up to 21 April 2013 no member list (8 pages)
9 May 2013Secretary's details changed for Emma Katherine Scanlan on 1 May 2013 (1 page)
9 May 2013Secretary's details changed for Emma Katherine Scanlan on 1 May 2013 (1 page)
7 February 2013Termination of appointment of Gary Gilmour as a director (1 page)
7 February 2013Appointment of Mr John Richard Gawthorne as a director (2 pages)
7 February 2013Termination of appointment of Gary Gilmour as a director (1 page)
7 February 2013Appointment of Mr John Richard Gawthorne as a director (2 pages)
28 September 2012Total exemption full accounts made up to 31 December 2011 (26 pages)
28 September 2012Total exemption full accounts made up to 31 December 2011 (26 pages)
15 May 2012Annual return made up to 21 April 2012 no member list (9 pages)
15 May 2012Annual return made up to 21 April 2012 no member list (9 pages)
22 July 2011Full accounts made up to 31 December 2010 (24 pages)
22 July 2011Full accounts made up to 31 December 2010 (24 pages)
18 May 2011Annual return made up to 21 April 2011 no member list (9 pages)
18 May 2011Annual return made up to 21 April 2011 no member list (9 pages)
17 May 2011Director's details changed for Dr Ian Gavin Wright on 17 May 2011 (2 pages)
17 May 2011Director's details changed for Dr Ian Gavin Wright on 17 May 2011 (2 pages)
17 May 2011Director's details changed for Professor Marc De Leval on 17 May 2011 (2 pages)
17 May 2011Director's details changed for Professor Marc De Leval on 17 May 2011 (2 pages)
17 May 2011Director's details changed for Gary Alan Gilmour on 17 May 2011 (2 pages)
17 May 2011Director's details changed for Gary Alan Gilmour on 17 May 2011 (2 pages)
6 April 2011Appointment of Alan Gordon Magee as a director (3 pages)
6 April 2011Appointment of Alan Gordon Magee as a director (3 pages)
31 March 2011Appointment of Dr Victor Tc Tsang as a director (2 pages)
31 March 2011Appointment of Dr Victor Tc Tsang as a director (2 pages)
3 October 2010Total exemption full accounts made up to 31 December 2009 (23 pages)
3 October 2010Total exemption full accounts made up to 31 December 2009 (23 pages)
26 April 2010Annual return made up to 21 April 2010 (6 pages)
26 April 2010Annual return made up to 21 April 2010 (6 pages)
25 March 2010Memorandum and Articles of Association (21 pages)
25 March 2010Memorandum and Articles of Association (21 pages)
4 March 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(22 pages)
4 March 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(22 pages)
25 October 2009Full accounts made up to 31 December 2008 (25 pages)
25 October 2009Full accounts made up to 31 December 2008 (25 pages)
1 May 2009Annual return made up to 24/02/09 (3 pages)
1 May 2009Appointment terminated director philipp bonhoeffer (1 page)
1 May 2009Annual return made up to 24/02/09 (3 pages)
1 May 2009Appointment terminated director philipp bonhoeffer (1 page)
1 May 2009Appointment terminated director roger tavener (1 page)
1 May 2009Appointment terminated director roger tavener (1 page)
16 October 2008Full accounts made up to 31 December 2007 (19 pages)
16 October 2008Full accounts made up to 31 December 2007 (19 pages)
25 March 2008Annual return made up to 24/02/08 (4 pages)
25 March 2008Annual return made up to 24/02/08 (4 pages)
21 October 2007Full accounts made up to 31 December 2006 (19 pages)
21 October 2007Full accounts made up to 31 December 2006 (19 pages)
31 March 2007Annual return made up to 24/02/07
  • 363(288) ‐ Director resigned
(6 pages)
31 March 2007New director appointed (2 pages)
31 March 2007New director appointed (2 pages)
31 March 2007New director appointed (2 pages)
31 March 2007Annual return made up to 24/02/07
  • 363(288) ‐ Director resigned
(6 pages)
31 March 2007New director appointed (2 pages)
14 September 2006Full accounts made up to 31 December 2005 (19 pages)
14 September 2006Full accounts made up to 31 December 2005 (19 pages)
26 May 2006Annual return made up to 24/02/06 (6 pages)
26 May 2006Annual return made up to 24/02/06 (6 pages)
10 June 2005Full accounts made up to 31 December 2004 (18 pages)
10 June 2005Full accounts made up to 31 December 2004 (18 pages)
11 April 2005Annual return made up to 24/02/05 (6 pages)
11 April 2005Annual return made up to 24/02/05 (6 pages)
1 November 2004Full accounts made up to 31 December 2003 (17 pages)
1 November 2004Full accounts made up to 31 December 2003 (17 pages)
5 April 2004New director appointed (1 page)
5 April 2004New director appointed (1 page)
25 March 2004Annual return made up to 24/02/04 (5 pages)
25 March 2004Annual return made up to 24/02/04 (5 pages)
25 March 2004Director resigned (1 page)
25 March 2004Director resigned (1 page)
19 February 2004New director appointed (2 pages)
19 February 2004New director appointed (2 pages)
13 February 2004Director resigned (1 page)
13 February 2004Director resigned (1 page)
5 June 2003Annual return made up to 24/02/03
  • 363(288) ‐ Director resigned
(6 pages)
5 June 2003Full accounts made up to 31 December 2002 (16 pages)
5 June 2003Annual return made up to 24/02/03
  • 363(288) ‐ Director resigned
(6 pages)
5 June 2003Full accounts made up to 31 December 2002 (16 pages)
16 October 2002Accounting reference date extended from 30/06/02 to 31/12/02 (1 page)
16 October 2002Accounting reference date extended from 30/06/02 to 31/12/02 (1 page)
14 August 2002Full accounts made up to 30 June 2000 (15 pages)
14 August 2002Full accounts made up to 30 June 2000 (15 pages)
4 August 2002Full accounts made up to 30 June 2001 (16 pages)
4 August 2002Full accounts made up to 30 June 2001 (16 pages)
30 July 2002Accounting reference date shortened from 31/12/01 to 30/06/01 (1 page)
30 July 2002Accounting reference date shortened from 31/12/01 to 30/06/01 (1 page)
11 June 2002Annual return made up to 24/02/02
  • 363(288) ‐ Secretary's particulars changed
(5 pages)
11 June 2002New director appointed (1 page)
11 June 2002New director appointed (1 page)
11 June 2002New director appointed (1 page)
11 June 2002Annual return made up to 24/02/02
  • 363(288) ‐ Secretary's particulars changed
(5 pages)
11 June 2002New director appointed (1 page)
6 March 2002Accounting reference date shortened from 28/02/02 to 31/12/01 (1 page)
6 March 2002Accounting reference date shortened from 28/02/02 to 31/12/01 (1 page)
12 April 2001Annual return made up to 24/02/01 (4 pages)
12 April 2001Annual return made up to 24/02/01 (4 pages)
11 October 2000New director appointed (2 pages)
11 October 2000New director appointed (2 pages)
10 October 2000New director appointed (2 pages)
10 October 2000New director appointed (2 pages)
10 October 2000New director appointed (2 pages)
10 October 2000New director appointed (2 pages)
24 February 2000Incorporation (22 pages)
24 February 2000Incorporation (22 pages)