London
W6 0NB
Director Name | Mr Magdi Habib Yacoub |
---|---|
Date of Birth | November 1935 (Born 88 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 March 2000(2 weeks, 5 days after company formation) |
Appointment Duration | 24 years, 1 month |
Role | Surgeon |
Country of Residence | United Kingdom |
Correspondence Address | The Office Group 1 Lyric Square London W6 0NB |
Director Name | Dr Ian Gavin Wright |
---|---|
Date of Birth | May 1954 (Born 70 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 September 2001(1 year, 7 months after company formation) |
Appointment Duration | 22 years, 7 months |
Role | Consultant Anaethetist |
Country of Residence | United Kingdom |
Correspondence Address | Blue Cedars Main Drive Gerrards Cross Buckinghamshire SL9 7PS |
Director Name | Alan Gordon Magee |
---|---|
Date of Birth | June 1958 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 September 2010(10 years, 7 months after company formation) |
Appointment Duration | 13 years, 7 months |
Role | Doctor Of Medicine |
Country of Residence | United Kingdom |
Correspondence Address | Chain Of Hope Sydney Street London SW3 6NP |
Director Name | Dr Victor Tc Tsang |
---|---|
Date of Birth | December 1956 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 February 2011(10 years, 12 months after company formation) |
Appointment Duration | 13 years, 2 months |
Role | Doctor |
Country of Residence | United Kingdom |
Correspondence Address | Chain Of Hope Sydney Street London SW3 6NP |
Director Name | Prof Vibeke Hjortdal |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | Danish |
Status | Current |
Appointed | 01 March 2021(21 years after company formation) |
Appointment Duration | 3 years, 1 month |
Role | Cardiac Surgeon |
Country of Residence | Denmark |
Correspondence Address | The Office Group 1 Lyric Square London W6 0NB |
Director Name | Mr Jason Stuart Edel |
---|---|
Date of Birth | November 1980 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 December 2021(21 years, 10 months after company formation) |
Appointment Duration | 2 years, 4 months |
Role | Lawyer |
Country of Residence | England |
Correspondence Address | Chain Of Hope Chain Of Hope Royal Brompton Hosital London SW3 6NP |
Director Name | Ms Maura O'Callaghan |
---|---|
Date of Birth | September 1958 (Born 65 years ago) |
Nationality | Irish |
Status | Current |
Appointed | 28 February 2022(22 years after company formation) |
Appointment Duration | 2 years, 1 month |
Role | Nurse |
Country of Residence | England |
Correspondence Address | Chain Of Hope South Parade London SW3 6NP |
Director Name | Mr Marc Walden-Lowe |
---|---|
Date of Birth | December 1988 (Born 35 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 February 2024(24 years after company formation) |
Appointment Duration | 2 months |
Role | Claims Transformation Director |
Country of Residence | England |
Correspondence Address | The Office Group 1 Lyric Square London W6 0NB |
Director Name | Mr Philip Harding |
---|---|
Date of Birth | November 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 February 2000(same day as company formation) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Eastcoates Latimer Road Barnet Hertfordshire EN5 5NF |
Director Name | Mr Hugh Stringer Johnson |
---|---|
Date of Birth | May 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 February 2000(same day as company formation) |
Role | Retired Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Oak House Kings Road St. Peter Port Guernsey GY1 1QF |
Director Name | Dr Rosemary Claire Radley-Smith |
---|---|
Date of Birth | February 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 March 2000(2 weeks, 5 days after company formation) |
Appointment Duration | 6 years, 9 months (resigned 01 January 2007) |
Role | Physician |
Country of Residence | United Kingdom |
Correspondence Address | The Old Vicarage Langrish Petersfield Hampshire GU32 1QY |
Director Name | Prof Daniel Sidi |
---|---|
Date of Birth | January 1948 (Born 76 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 14 March 2000(2 weeks, 5 days after company formation) |
Appointment Duration | 2 years, 8 months (resigned 03 December 2002) |
Role | Cardiologist |
Correspondence Address | 92 Boulevard Des Etats-Unis Le Vesinet 78110 France |
Director Name | Patricia McCann |
---|---|
Date of Birth | December 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 September 2001(1 year, 7 months after company formation) |
Appointment Duration | 2 years (resigned 01 October 2003) |
Role | Chief Exec |
Correspondence Address | 72 Halton Road Islington London N1 2AD |
Director Name | Roger Ernest Tavener |
---|---|
Date of Birth | January 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 September 2001(1 year, 7 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 31 January 2007) |
Role | Co Chairman |
Correspondence Address | Buckfield Theobald Street Radlett Hertfordshire WD7 7LR |
Director Name | Mr Gary Alan Gilmour |
---|---|
Date of Birth | August 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2004(3 years, 11 months after company formation) |
Appointment Duration | 8 years, 4 months (resigned 01 June 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 21 Brunswick Court The Albany Albany Park Road Kingston Upon Thames Surrey KT2 5SR |
Director Name | Philipp Bonhoeffer |
---|---|
Date of Birth | May 1962 (Born 62 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 01 October 2006(6 years, 7 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 01 September 2008) |
Role | Cardiologist |
Correspondence Address | 14 Cantelowes Road London NW1 9XP |
Director Name | Prof Marc De Leval |
---|---|
Date of Birth | April 1941 (Born 83 years ago) |
Nationality | Belgian |
Status | Resigned |
Appointed | 01 January 2007(6 years, 10 months after company formation) |
Appointment Duration | 13 years, 7 months (resigned 29 July 2020) |
Role | Surgeon |
Country of Residence | United Kingdom |
Correspondence Address | 32 Hamilton Terrace London NW8 9UG |
Director Name | Mr John Richard Gawthorne |
---|---|
Date of Birth | June 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 January 2013(12 years, 11 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 31 August 2017) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Greenacres Whempstead Ware Hertfordshire SG12 0PQ |
Director Name | Ms Joanna Maria McDwyer |
---|---|
Date of Birth | September 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 March 2016(16 years, 1 month after company formation) |
Appointment Duration | 2 years, 5 months (resigned 06 September 2018) |
Role | Fundraiser |
Country of Residence | England |
Correspondence Address | South Parade C/O Royal Brompton Hospital, Sydney Street London SW3 6NP |
Director Name | Mr Jonathan Laszlo Danos |
---|---|
Date of Birth | October 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 May 2016(16 years, 2 months after company formation) |
Appointment Duration | 6 years, 9 months (resigned 15 February 2023) |
Role | Director Of Sales |
Country of Residence | England |
Correspondence Address | The Office Group 1 Lyric Square London W6 0NB |
Director Name | Mr Thomas Noel O'Brien |
---|---|
Date of Birth | December 1977 (Born 46 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 23 March 2018(18 years, 1 month after company formation) |
Appointment Duration | 1 year, 7 months (resigned 12 November 2019) |
Role | Chartered Certified Accountant |
Country of Residence | United Kingdom |
Correspondence Address | South Parade C/O Royal Brompton Hospital, Sydney Street London SW3 6NP |
Director Name | Mrs Louise Emma Perry |
---|---|
Date of Birth | August 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2021(20 years, 11 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 01 April 2023) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | The Office Group 1 Lyric Square London W6 0NB |
Website | chainofhope.org |
---|---|
Telephone | 020 73511978 |
Telephone region | London |
Registered Address | The Office Group 1 Lyric Square London W6 0NB |
---|---|
Region | London |
Constituency | Hammersmith |
County | Greater London |
Ward | Hammersmith Broadway |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £5,125,616 |
Net Worth | £3,592,188 |
Cash | £3,671,400 |
Current Liabilities | £258,256 |
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 | 26 July 2023 (9 months ago) |
---|---|
Next Return Due | 9 August 2024 (3 months, 1 week from now) |
2 September 2023 | Total exemption full accounts made up to 31 March 2023 (33 pages) |
---|---|
28 August 2023 | Confirmation statement made on 26 July 2023 with no updates (3 pages) |
14 April 2023 | Termination of appointment of Louise Emma Perry as a director on 1 April 2023 (1 page) |
8 April 2023 | Memorandum and Articles of Association (20 pages) |
8 April 2023 | Resolutions
|
16 February 2023 | Termination of appointment of Jonathan Laszlo Danos as a director on 15 February 2023 (1 page) |
4 January 2023 | Total exemption full accounts made up to 31 March 2022 (32 pages) |
8 August 2022 | Confirmation statement made on 26 July 2022 with no updates (3 pages) |
8 August 2022 | Registered 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 2022 | Appointment of Ms Maura O'callaghan as a director on 28 February 2022 (2 pages) |
29 December 2021 | Appointment of Mr Jason Stuart Edel as a director on 16 December 2021 (2 pages) |
3 October 2021 | Total exemption full accounts made up to 31 March 2021 (34 pages) |
6 September 2021 | Confirmation statement made on 26 July 2021 with no updates (3 pages) |
10 March 2021 | Appointment of Professor Vibeke Hjortdal as a director on 1 March 2021 (2 pages) |
10 March 2021 | Appointment of Mrs Louise Emma Perry as a director on 1 February 2021 (2 pages) |
3 February 2021 | Termination of appointment of Marc De Leval as a director on 29 July 2020 (1 page) |
13 November 2020 | Total exemption full accounts made up to 31 March 2020 (33 pages) |
4 September 2020 | Memorandum and Articles of Association (20 pages) |
4 September 2020 | Resolutions
|
26 July 2020 | Confirmation statement made on 26 July 2020 with no updates (3 pages) |
19 December 2019 | Total exemption full accounts made up to 31 March 2019 (29 pages) |
12 November 2019 | Termination of appointment of Thomas Noel O'brien as a director on 12 November 2019 (1 page) |
1 May 2019 | Termination of appointment of Joanna Maria Mcdwyer as a director on 6 September 2018 (1 page) |
1 May 2019 | Confirmation statement made on 21 April 2019 with no updates (3 pages) |
28 November 2018 | Total exemption full accounts made up to 31 March 2018 (35 pages) |
24 April 2018 | Appointment of Mr Thomas Noel O'brien as a director on 23 March 2018 (2 pages) |
24 April 2018 | Confirmation statement made on 21 April 2018 with no updates (3 pages) |
4 October 2017 | Total exemption full accounts made up to 31 March 2017 (34 pages) |
4 October 2017 | Total exemption full accounts made up to 31 March 2017 (34 pages) |
18 September 2017 | Termination of appointment of John Richard Gawthorne as a director on 31 August 2017 (1 page) |
18 September 2017 | Termination of appointment of John Richard Gawthorne as a director on 31 August 2017 (1 page) |
4 May 2017 | Confirmation statement made on 21 April 2017 with updates (4 pages) |
4 May 2017 | Confirmation statement made on 21 April 2017 with updates (4 pages) |
22 November 2016 | Statement of company's objects (2 pages) |
22 November 2016 | Statement of company's objects (2 pages) |
22 November 2016 | Resolutions
|
22 November 2016 | Resolutions
|
20 October 2016 | Termination of appointment of Hugh Stringer Johnson as a director on 7 October 2016 (1 page) |
20 October 2016 | Termination of appointment of Hugh Stringer Johnson as a director on 7 October 2016 (1 page) |
25 August 2016 | Total exemption full accounts made up to 31 March 2016 (32 pages) |
25 August 2016 | Total exemption full accounts made up to 31 March 2016 (32 pages) |
30 June 2016 | Appointment of Mr Jonathan Laszlo Danos as a director on 20 May 2016 (2 pages) |
30 June 2016 | Appointment of Mr Jonathan Laszlo Danos as a director on 20 May 2016 (2 pages) |
18 May 2016 | Appointment of Miss Joanna Maria Mcdwyer as a director on 22 March 2016 (2 pages) |
18 May 2016 | Director's details changed for Professor Magdi Habib Yacoub on 20 February 2016 (2 pages) |
18 May 2016 | Annual return made up to 21 April 2016 no member list (8 pages) |
18 May 2016 | Appointment of Miss Joanna Maria Mcdwyer as a director on 22 March 2016 (2 pages) |
18 May 2016 | Director's details changed for Professor Magdi Habib Yacoub on 20 February 2016 (2 pages) |
18 May 2016 | Annual return made up to 21 April 2016 no member list (8 pages) |
2 September 2015 | Total exemption full accounts made up to 31 March 2015 (27 pages) |
2 September 2015 | Total exemption full accounts made up to 31 March 2015 (27 pages) |
30 April 2015 | Annual return made up to 21 April 2015 no member list (8 pages) |
30 April 2015 | Annual return made up to 21 April 2015 no member list (8 pages) |
18 December 2014 | Current accounting period extended from 31 December 2014 to 31 March 2015 (1 page) |
18 December 2014 | Current accounting period extended from 31 December 2014 to 31 March 2015 (1 page) |
27 June 2014 | Total exemption full accounts made up to 31 December 2013 (24 pages) |
27 June 2014 | Total exemption full accounts made up to 31 December 2013 (24 pages) |
7 May 2014 | Annual return made up to 21 April 2014 no member list (8 pages) |
7 May 2014 | Annual return made up to 21 April 2014 no member list (8 pages) |
27 June 2013 | Full accounts made up to 31 December 2012 (23 pages) |
27 June 2013 | Full accounts made up to 31 December 2012 (23 pages) |
9 May 2013 | Director's details changed for Mr Hugh Stringer Johnson on 1 December 2012 (2 pages) |
9 May 2013 | Director's details changed for Mr Hugh Stringer Johnson on 1 December 2012 (2 pages) |
9 May 2013 | Annual return made up to 21 April 2013 no member list (8 pages) |
9 May 2013 | Director's details changed for Mr Hugh Stringer Johnson on 1 December 2012 (2 pages) |
9 May 2013 | Secretary's details changed for Emma Katherine Scanlan on 1 May 2013 (1 page) |
9 May 2013 | Annual return made up to 21 April 2013 no member list (8 pages) |
9 May 2013 | Secretary's details changed for Emma Katherine Scanlan on 1 May 2013 (1 page) |
9 May 2013 | Secretary's details changed for Emma Katherine Scanlan on 1 May 2013 (1 page) |
7 February 2013 | Termination of appointment of Gary Gilmour as a director (1 page) |
7 February 2013 | Appointment of Mr John Richard Gawthorne as a director (2 pages) |
7 February 2013 | Termination of appointment of Gary Gilmour as a director (1 page) |
7 February 2013 | Appointment of Mr John Richard Gawthorne as a director (2 pages) |
28 September 2012 | Total exemption full accounts made up to 31 December 2011 (26 pages) |
28 September 2012 | Total exemption full accounts made up to 31 December 2011 (26 pages) |
15 May 2012 | Annual return made up to 21 April 2012 no member list (9 pages) |
15 May 2012 | Annual return made up to 21 April 2012 no member list (9 pages) |
22 July 2011 | Full accounts made up to 31 December 2010 (24 pages) |
22 July 2011 | Full accounts made up to 31 December 2010 (24 pages) |
18 May 2011 | Annual return made up to 21 April 2011 no member list (9 pages) |
18 May 2011 | Annual return made up to 21 April 2011 no member list (9 pages) |
17 May 2011 | Director's details changed for Dr Ian Gavin Wright on 17 May 2011 (2 pages) |
17 May 2011 | Director's details changed for Dr Ian Gavin Wright on 17 May 2011 (2 pages) |
17 May 2011 | Director's details changed for Professor Marc De Leval on 17 May 2011 (2 pages) |
17 May 2011 | Director's details changed for Professor Marc De Leval on 17 May 2011 (2 pages) |
17 May 2011 | Director's details changed for Gary Alan Gilmour on 17 May 2011 (2 pages) |
17 May 2011 | Director's details changed for Gary Alan Gilmour on 17 May 2011 (2 pages) |
6 April 2011 | Appointment of Alan Gordon Magee as a director (3 pages) |
6 April 2011 | Appointment of Alan Gordon Magee as a director (3 pages) |
31 March 2011 | Appointment of Dr Victor Tc Tsang as a director (2 pages) |
31 March 2011 | Appointment of Dr Victor Tc Tsang as a director (2 pages) |
3 October 2010 | Total exemption full accounts made up to 31 December 2009 (23 pages) |
3 October 2010 | Total exemption full accounts made up to 31 December 2009 (23 pages) |
26 April 2010 | Annual return made up to 21 April 2010 (6 pages) |
26 April 2010 | Annual return made up to 21 April 2010 (6 pages) |
25 March 2010 | Memorandum and Articles of Association (21 pages) |
25 March 2010 | Memorandum and Articles of Association (21 pages) |
4 March 2010 | Resolutions
|
4 March 2010 | Resolutions
|
25 October 2009 | Full accounts made up to 31 December 2008 (25 pages) |
25 October 2009 | Full accounts made up to 31 December 2008 (25 pages) |
1 May 2009 | Annual return made up to 24/02/09 (3 pages) |
1 May 2009 | Appointment terminated director philipp bonhoeffer (1 page) |
1 May 2009 | Annual return made up to 24/02/09 (3 pages) |
1 May 2009 | Appointment terminated director philipp bonhoeffer (1 page) |
1 May 2009 | Appointment terminated director roger tavener (1 page) |
1 May 2009 | Appointment terminated director roger tavener (1 page) |
16 October 2008 | Full accounts made up to 31 December 2007 (19 pages) |
16 October 2008 | Full accounts made up to 31 December 2007 (19 pages) |
25 March 2008 | Annual return made up to 24/02/08 (4 pages) |
25 March 2008 | Annual return made up to 24/02/08 (4 pages) |
21 October 2007 | Full accounts made up to 31 December 2006 (19 pages) |
21 October 2007 | Full accounts made up to 31 December 2006 (19 pages) |
31 March 2007 | Annual return made up to 24/02/07
|
31 March 2007 | New director appointed (2 pages) |
31 March 2007 | New director appointed (2 pages) |
31 March 2007 | New director appointed (2 pages) |
31 March 2007 | Annual return made up to 24/02/07
|
31 March 2007 | New director appointed (2 pages) |
14 September 2006 | Full accounts made up to 31 December 2005 (19 pages) |
14 September 2006 | Full accounts made up to 31 December 2005 (19 pages) |
26 May 2006 | Annual return made up to 24/02/06 (6 pages) |
26 May 2006 | Annual return made up to 24/02/06 (6 pages) |
10 June 2005 | Full accounts made up to 31 December 2004 (18 pages) |
10 June 2005 | Full accounts made up to 31 December 2004 (18 pages) |
11 April 2005 | Annual return made up to 24/02/05 (6 pages) |
11 April 2005 | Annual return made up to 24/02/05 (6 pages) |
1 November 2004 | Full accounts made up to 31 December 2003 (17 pages) |
1 November 2004 | Full accounts made up to 31 December 2003 (17 pages) |
5 April 2004 | New director appointed (1 page) |
5 April 2004 | New director appointed (1 page) |
25 March 2004 | Annual return made up to 24/02/04 (5 pages) |
25 March 2004 | Annual return made up to 24/02/04 (5 pages) |
25 March 2004 | Director resigned (1 page) |
25 March 2004 | Director resigned (1 page) |
19 February 2004 | New director appointed (2 pages) |
19 February 2004 | New director appointed (2 pages) |
13 February 2004 | Director resigned (1 page) |
13 February 2004 | Director resigned (1 page) |
5 June 2003 | Annual return made up to 24/02/03
|
5 June 2003 | Full accounts made up to 31 December 2002 (16 pages) |
5 June 2003 | Annual return made up to 24/02/03
|
5 June 2003 | Full accounts made up to 31 December 2002 (16 pages) |
16 October 2002 | Accounting reference date extended from 30/06/02 to 31/12/02 (1 page) |
16 October 2002 | Accounting reference date extended from 30/06/02 to 31/12/02 (1 page) |
14 August 2002 | Full accounts made up to 30 June 2000 (15 pages) |
14 August 2002 | Full accounts made up to 30 June 2000 (15 pages) |
4 August 2002 | Full accounts made up to 30 June 2001 (16 pages) |
4 August 2002 | Full accounts made up to 30 June 2001 (16 pages) |
30 July 2002 | Accounting reference date shortened from 31/12/01 to 30/06/01 (1 page) |
30 July 2002 | Accounting reference date shortened from 31/12/01 to 30/06/01 (1 page) |
11 June 2002 | Annual return made up to 24/02/02
|
11 June 2002 | New director appointed (1 page) |
11 June 2002 | New director appointed (1 page) |
11 June 2002 | New director appointed (1 page) |
11 June 2002 | Annual return made up to 24/02/02
|
11 June 2002 | New director appointed (1 page) |
6 March 2002 | Accounting reference date shortened from 28/02/02 to 31/12/01 (1 page) |
6 March 2002 | Accounting reference date shortened from 28/02/02 to 31/12/01 (1 page) |
12 April 2001 | Annual return made up to 24/02/01 (4 pages) |
12 April 2001 | Annual return made up to 24/02/01 (4 pages) |
11 October 2000 | New director appointed (2 pages) |
11 October 2000 | New director appointed (2 pages) |
10 October 2000 | New director appointed (2 pages) |
10 October 2000 | New director appointed (2 pages) |
10 October 2000 | New director appointed (2 pages) |
10 October 2000 | New director appointed (2 pages) |
24 February 2000 | Incorporation (22 pages) |
24 February 2000 | Incorporation (22 pages) |