Company NameThe Hospital Saturday Fund
Company StatusActive
Company Number06039284
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date2 January 2007(17 years, 3 months ago)

Business Activity

Section QHuman health and social work activities
SIC 8514Other human health activities
SIC 86900Other human health activities

Directors

Director NameJohn Greenwood
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed02 January 2007(same day as company formation)
RoleRetired
Country of ResidenceEngland
Correspondence Address1 Baddeley House
Down Street
West Molesey
Surrey
KT8 2LS
Director NameJohn Randel
Date of BirthNovember 1945 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed02 January 2007(same day as company formation)
RoleInformation Technology Manager
Country of ResidenceEngland
Correspondence Address122 Wrekin Road
Wellington
Telford
Salop
TF1 1RJ
Director NameDavid Thomas
Date of BirthJuly 1953 (Born 70 years ago)
NationalityIrish
StatusCurrent
Appointed02 January 2007(same day as company formation)
RoleRetired
Country of ResidenceIreland
Correspondence Address83 Iveagh Gardens
Crumlin
Dublin 12
Ireland
Director NameJane Laidlaw Dalton
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed02 January 2007(same day as company formation)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address7 Crossacres
Pyrford Woods
Surrey
GU22 8QS
Director NameMargaret Rogers
Date of BirthJuly 1956 (Born 67 years ago)
NationalityIrish
StatusCurrent
Appointed08 October 2014(7 years, 9 months after company formation)
Appointment Duration9 years, 5 months
RoleCeo (Charity Sector)
Country of ResidenceIreland
Correspondence Address164 Philipsburish Avenue
Marino
Dublin 3
Ireland
Director NameMark Davies
Date of BirthMay 1963 (Born 60 years ago)
NationalityEnglish
StatusCurrent
Appointed08 October 2014(7 years, 9 months after company formation)
Appointment Duration9 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address181 Beaumont Road
Bournville
Birmingham
BH30 1NU
Secretary NameMrs Pauline Jill Jones
StatusCurrent
Appointed21 November 2019(12 years, 10 months after company formation)
Appointment Duration4 years, 4 months
RoleCompany Director
Correspondence Address24 Upper Ground
London
SE1 9PD
Director NameMr Dominic Nicholas Fox
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed15 March 2022(15 years, 2 months after company formation)
Appointment Duration2 years
RoleRetired
Country of ResidenceEngland
Correspondence Address24 Upper Ground
London
SE1 9PD
Director NameMr Cal Healy
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityIrish
StatusCurrent
Appointed15 March 2022(15 years, 2 months after company formation)
Appointment Duration2 years
RoleDirector Of Development University College Cork
Country of ResidenceIreland
Correspondence Address24 Upper Ground
London
SE1 9PD
Director NameKeith Roderick Bradley
Date of BirthMay 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed02 January 2007(same day as company formation)
RoleChief Executive
Country of ResidenceEngland
Correspondence Address1 Selhurst Close
Woking
Surrey
GU21 4EX
Director NameGraham Robert Mason Hind
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed02 January 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLindin Cottages
54/56 High Street, Haddenham
Ely
Cambridgeshire
CB6 3XB
Director NameMichael James Boyle
Date of BirthJanuary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed02 January 2007(same day as company formation)
RoleAuditor Retired
Country of ResidenceEngland
Correspondence AddressAnthedon
9 Clarendon Way
Chislehurst
Kent
BR7 6RE
Director NameGroup Captain Thomas McKenzie Arnot
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed02 January 2007(same day as company formation)
RoleCharity Secretary
Correspondence AddressRedroofs
23 Estcourt Road
Gloucester
Gloucestershire
GL1 3LU
Wales
Secretary NameMr Paul William Jackson
NationalityBritish
StatusResigned
Appointed02 January 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address25 Greenacres
Great Bookham
Leatherhead
Surrey
KT23 3NG
Director NameMr Keith Lawrey
Date of BirthAugust 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed09 October 2007(9 months, 1 week after company formation)
Appointment Duration3 years (resigned 12 October 2010)
RoleLawyer
Country of ResidenceEngland
Correspondence Address23 Tudor Crescent
Otford
Sevenoaks
Kent
TN14 5QS
Director NamePauline Eunice Lee
Date of BirthApril 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed12 October 2010(3 years, 9 months after company formation)
Appointment Duration2 years, 12 months (resigned 09 October 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLakeside Farm Frittenden
Cranbrook
Kent
TN17 2DG
Director NameChristopher Joseph Bottomley
Date of BirthOctober 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed12 October 2010(3 years, 9 months after company formation)
Appointment Duration3 years, 5 months (resigned 11 March 2014)
RoleHuman Resources
Country of ResidenceEngland
Correspondence Address58 Keswick Road
Great Bookham
Surrey
KT23 4BH
Secretary NameZenaid Richards
NationalityBritish
StatusResigned
Appointed01 June 2011(4 years, 5 months after company formation)
Appointment Duration5 years, 5 months (resigned 21 November 2016)
RoleCompany Director
Correspondence Address24 Upper Ground
London
SE1 9PD
Director NameProf Paul William Palmer
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed09 October 2013(6 years, 9 months after company formation)
Appointment Duration8 years (resigned 04 November 2021)
RoleUniverity Professor
Country of ResidenceEngland
Correspondence Address24 Upper Ground
London
SE1 9PD
Secretary NameMrs Michelle Louise Mary Whittington
StatusResigned
Appointed21 November 2016(9 years, 10 months after company formation)
Appointment Duration3 years (resigned 21 November 2019)
RoleCompany Director
Correspondence Address24 Upper Ground
London
SE1 9PD

Contact

Websitewww.hospitalsaturdayfund.org/
Telephone020 72021365
Telephone regionLondon

Location

Registered Address24 Upper Ground
London
SE1 9PD
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardCathedrals
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2013
Turnover£25,307,557
Net Worth£24,884,681
Cash£3,484,130
Current Liabilities£2,916,823

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryGroup
Accounts Year End31 December

Returns

Latest Return2 January 2024 (2 months, 3 weeks ago)
Next Return Due16 January 2025 (9 months, 3 weeks from now)

Charges

10 March 2015Delivered on: 24 March 2015
Persons entitled: Ubs Ag, London Branch

Classification: A registered charge
Outstanding

Filing History

2 January 2024Confirmation statement made on 2 January 2024 with no updates (3 pages)
7 September 2023Group of companies' accounts made up to 31 December 2022 (45 pages)
5 January 2023Confirmation statement made on 2 January 2023 with no updates (3 pages)
30 November 2022Memorandum and Articles of Association (12 pages)
30 November 2022Statement of company's objects (2 pages)
30 November 2022Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(3 pages)
16 May 2022Group of companies' accounts made up to 31 December 2021 (46 pages)
11 May 2022Appointment of Mr Cal Healy as a director on 15 March 2022 (2 pages)
6 May 2022Appointment of Mr Dominic Nicholas Fox as a director on 15 March 2022 (2 pages)
7 January 2022Confirmation statement made on 2 January 2022 with no updates (3 pages)
5 November 2021Termination of appointment of Paul William Palmer as a director on 4 November 2021 (1 page)
21 April 2021Group of companies' accounts made up to 31 December 2020 (42 pages)
4 January 2021Confirmation statement made on 2 January 2021 with no updates (3 pages)
3 August 2020Group of companies' accounts made up to 31 December 2019 (40 pages)
13 January 2020Confirmation statement made on 2 January 2020 with no updates (3 pages)
28 November 2019Termination of appointment of Michelle Louise Mary Whittington as a secretary on 21 November 2019 (1 page)
28 November 2019Appointment of Mrs Pauline Jill Jones as a secretary on 21 November 2019 (2 pages)
7 November 2019Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(13 pages)
9 August 2019Group of companies' accounts made up to 31 December 2018 (33 pages)
7 January 2019Confirmation statement made on 2 January 2019 with no updates (3 pages)
9 August 2018Group of companies' accounts made up to 31 December 2017 (29 pages)
15 January 2018Confirmation statement made on 2 January 2018 with no updates (3 pages)
15 January 2018Confirmation statement made on 2 January 2018 with no updates (3 pages)
23 August 2017Group of companies' accounts made up to 31 December 2016 (28 pages)
23 August 2017Group of companies' accounts made up to 31 December 2016 (28 pages)
9 January 2017Confirmation statement made on 2 January 2017 with updates (4 pages)
9 January 2017Confirmation statement made on 2 January 2017 with updates (4 pages)
29 November 2016Termination of appointment of Zenaid Richards as a secretary on 21 November 2016 (1 page)
29 November 2016Appointment of Mrs Michelle Louise Mary Whittington as a secretary on 21 November 2016 (2 pages)
29 November 2016Appointment of Mrs Michelle Louise Mary Whittington as a secretary on 21 November 2016 (2 pages)
29 November 2016Termination of appointment of Zenaid Richards as a secretary on 21 November 2016 (1 page)
26 August 2016Group of companies' accounts made up to 31 December 2015 (27 pages)
26 August 2016Group of companies' accounts made up to 31 December 2015 (27 pages)
16 June 2016Memorandum and Articles of Association (14 pages)
16 June 2016Memorandum and Articles of Association (14 pages)
16 June 2016Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
16 June 2016Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
1 June 2016Memorandum and Articles of Association (12 pages)
1 June 2016Memorandum and Articles of Association (12 pages)
22 February 2016Annual return made up to 2 January 2016 no member list (8 pages)
22 February 2016Annual return made up to 2 January 2016 no member list (8 pages)
6 May 2015Group of companies' accounts made up to 31 December 2014 (26 pages)
6 May 2015Group of companies' accounts made up to 31 December 2014 (26 pages)
24 March 2015Registration of charge 060392840001, created on 10 March 2015 (20 pages)
24 March 2015Registration of charge 060392840001, created on 10 March 2015 (20 pages)
5 January 2015Director's details changed for David Thomas on 1 January 2015 (2 pages)
5 January 2015Director's details changed for David Thomas on 1 January 2015 (2 pages)
5 January 2015Annual return made up to 2 January 2015 no member list (8 pages)
5 January 2015Annual return made up to 2 January 2015 no member list (8 pages)
5 January 2015Director's details changed for David Thomas on 1 January 2015 (2 pages)
5 November 2014Appointment of Mark Davies as a director on 8 October 2014 (3 pages)
5 November 2014Appointment of Mark Davies as a director on 8 October 2014 (3 pages)
5 November 2014Appointment of Margaret Rogers as a director on 8 October 2014 (3 pages)
5 November 2014Appointment of Margaret Rogers as a director on 8 October 2014 (3 pages)
23 October 2014Termination of appointment of Michael James Boyle as a director on 8 October 2014 (2 pages)
23 October 2014Termination of appointment of Michael James Boyle as a director on 8 October 2014 (2 pages)
23 October 2014Termination of appointment of Michael James Boyle as a director on 8 October 2014 (2 pages)
9 April 2014Termination of appointment of Christopher Bottomley as a director (2 pages)
9 April 2014Termination of appointment of Christopher Bottomley as a director (2 pages)
8 April 2014Group of companies' accounts made up to 31 December 2013 (25 pages)
8 April 2014Group of companies' accounts made up to 31 December 2013 (25 pages)
7 January 2014Annual return made up to 2 January 2014 no member list (8 pages)
7 January 2014Annual return made up to 2 January 2014 no member list (8 pages)
7 January 2014Annual return made up to 2 January 2014 no member list (8 pages)
17 October 2013Memorandum and Articles of Association (12 pages)
17 October 2013Appointment of Mr Paul William Palmer as a director (3 pages)
17 October 2013Appointment of Mr Paul William Palmer as a director (3 pages)
17 October 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
17 October 2013Memorandum and Articles of Association (12 pages)
17 October 2013Termination of appointment of Pauline Lee as a director (2 pages)
17 October 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
17 October 2013Termination of appointment of Pauline Lee as a director (2 pages)
16 April 2013Group of companies' accounts made up to 31 December 2012 (25 pages)
16 April 2013Group of companies' accounts made up to 31 December 2012 (25 pages)
8 January 2013Annual return made up to 2 January 2013 no member list (8 pages)
8 January 2013Director's details changed for John Greenwood on 1 November 2012 (2 pages)
8 January 2013Director's details changed for John Greenwood on 1 November 2012 (2 pages)
8 January 2013Annual return made up to 2 January 2013 no member list (8 pages)
8 January 2013Annual return made up to 2 January 2013 no member list (8 pages)
8 January 2013Director's details changed for John Greenwood on 1 November 2012 (2 pages)
12 June 2012Termination of appointment of Graham Hind as a director
  • ANNOTATION The date of termination on the TM01 was removed from the public register on 27/07/2012 as it was factually inaccurate or was derived from something factually inaccurate
(3 pages)
12 June 2012Termination of appointment of Graham Hind as a director
  • ANNOTATION The date of termination on the TM01 was removed from the public register on 27/07/2012 as it was factually inaccurate or was derived from something factually inaccurate
(3 pages)
19 April 2012Group of companies' accounts made up to 31 December 2011 (25 pages)
19 April 2012Group of companies' accounts made up to 31 December 2011 (25 pages)
11 January 2012Annual return made up to 2 January 2012 no member list (8 pages)
11 January 2012Annual return made up to 2 January 2012 no member list (8 pages)
11 January 2012Annual return made up to 2 January 2012 no member list (8 pages)
18 October 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
18 October 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
7 June 2011Appointment of Zenaid Richards as a secretary (3 pages)
7 June 2011Termination of appointment of Keith Bradley as a director
  • ANNOTATION The date of termination on the TM01 was removed from the public register on 12/08/2011 as it was invalid or ineffective
(3 pages)
7 June 2011Termination of appointment of Paul Jackson as a secretary (2 pages)
7 June 2011Termination of appointment of Paul Jackson as a secretary (2 pages)
7 June 2011Appointment of Zenaid Richards as a secretary (3 pages)
7 June 2011Termination of appointment of Keith Bradley as a director
  • ANNOTATION The date of termination on the TM01 was removed from the public register on 12/08/2011 as it was invalid or ineffective
(3 pages)
18 April 2011Group of companies' accounts made up to 31 December 2010 (25 pages)
18 April 2011Group of companies' accounts made up to 31 December 2010 (25 pages)
4 January 2011Annual return made up to 2 January 2011 no member list (9 pages)
4 January 2011Annual return made up to 2 January 2011 no member list (9 pages)
4 January 2011Annual return made up to 2 January 2011 no member list (9 pages)
4 November 2010Appointment of Pauline Eunice Lee as a director (3 pages)
4 November 2010Appointment of Pauline Eunice Lee as a director (3 pages)
3 November 2010Resolutions
  • RES01 ‐ Resolution of alteration of Memorandum of Association
(1 page)
3 November 2010Resolutions
  • RES01 ‐ Resolution of alteration of Memorandum of Association
(1 page)
3 November 2010Memorandum and Articles of Association (13 pages)
3 November 2010Memorandum and Articles of Association (13 pages)
27 October 2010Appointment of Christopher Joseph Bottomley as a director (3 pages)
27 October 2010Termination of appointment of Graham Hind as a director (2 pages)
27 October 2010Appointment of Christopher Joseph Bottomley as a director (3 pages)
27 October 2010Termination of appointment of Keith Lawrey as a director (2 pages)
27 October 2010Termination of appointment of Keith Lawrey as a director (2 pages)
27 October 2010Termination of appointment of Graham Hind as a director (2 pages)
27 September 2010Amended group of companies' accounts made up to 31 December 2009 (25 pages)
27 September 2010Amended group of companies' accounts made up to 31 December 2009 (25 pages)
10 May 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
10 May 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
8 April 2010Group of companies' accounts made up to 31 December 2009 (23 pages)
8 April 2010Group of companies' accounts made up to 31 December 2009 (23 pages)
6 January 2010Annual return made up to 2 January 2010 no member list (6 pages)
6 January 2010Annual return made up to 2 January 2010 no member list (6 pages)
6 January 2010Annual return made up to 2 January 2010 no member list (6 pages)
5 January 2010Director's details changed for Graham Robert Mason Hind on 5 January 2010 (2 pages)
5 January 2010Director's details changed for Graham Robert Mason Hind on 5 January 2010 (2 pages)
5 January 2010Director's details changed for Keith Lawrey on 5 January 2010 (2 pages)
5 January 2010Director's details changed for Graham Robert Mason Hind on 5 January 2010 (2 pages)
5 January 2010Director's details changed for John Randel on 5 January 2010 (2 pages)
5 January 2010Director's details changed for Keith Lawrey on 5 January 2010 (2 pages)
5 January 2010Director's details changed for John Randel on 5 January 2010 (2 pages)
5 January 2010Director's details changed for Keith Lawrey on 5 January 2010 (2 pages)
5 January 2010Director's details changed for John Randel on 5 January 2010 (2 pages)
13 April 2009Group of companies' accounts made up to 31 December 2008 (24 pages)
13 April 2009Group of companies' accounts made up to 31 December 2008 (24 pages)
5 January 2009Annual return made up to 02/01/09 (4 pages)
5 January 2009Annual return made up to 02/01/09 (4 pages)
6 May 2008Group of companies' accounts made up to 31 December 2007 (26 pages)
6 May 2008Group of companies' accounts made up to 31 December 2007 (26 pages)
28 April 2008Appointment terminated director keith bradley (1 page)
28 April 2008Appointment terminated director keith bradley (1 page)
4 January 2008Annual return made up to 02/01/08 (3 pages)
4 January 2008Director's particulars changed (1 page)
4 January 2008Annual return made up to 02/01/08 (3 pages)
4 January 2008Director's particulars changed (1 page)
5 November 2007New director appointed (2 pages)
5 November 2007New director appointed (2 pages)
19 October 2007Director resigned (1 page)
19 October 2007Director resigned (1 page)
30 January 2007Accounting reference date shortened from 31/01/08 to 31/12/07 (1 page)
30 January 2007Accounting reference date shortened from 31/01/08 to 31/12/07 (1 page)
2 January 2007Incorporation (28 pages)
2 January 2007Incorporation (28 pages)