Company NameThe Healthy Heart Trust
Company StatusActive
Company Number07381623
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date20 September 2010(13 years, 7 months ago)
Previous NamesThe Cardiovascular Research Trust and The Cardiovascular Research Trust The Healthy Heart Charity

Business Activity

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

Directors

Director NameProf Bernard Man Yung Cheung
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish,Canadian
StatusCurrent
Appointed01 April 2019(8 years, 6 months after company formation)
Appointment Duration5 years
RoleMedical Practitioner
Country of ResidenceHong Kong
Correspondence AddressRoom 3.07, Franklin-Wilkins Building Room 3.07, Fr
150 Stamford Street
London
SE1 9NH
Director NameMiss Sarah Katy Morecombe
Date of BirthMay 1979 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 2020(10 years, 1 month after company formation)
Appointment Duration3 years, 5 months
RoleDirector: Corporate Comms & Engagement Specialist
Country of ResidenceEngland
Correspondence AddressRoom 3.07, Franklin-Wilkins Building Room 3.07, Fr
150 Stamford Street
London
SE1 9NH
Director NameMr Mehul Nathwani
Date of BirthMay 1988 (Born 36 years ago)
NationalityBritish
StatusCurrent
Appointed19 May 2021(10 years, 8 months after company formation)
Appointment Duration2 years, 11 months
RoleGroup Director Of Business Change And Innovation
Country of ResidenceEngland
Correspondence Address2 Woodridge Way
Northwood
HA6 2BE
Director NameMs Verity Elizabeth Algar
Date of BirthDecember 1992 (Born 31 years ago)
NationalityBritish
StatusCurrent
Appointed18 May 2022(11 years, 8 months after company formation)
Appointment Duration1 year, 11 months
RoleCivil Servant
Country of ResidenceEngland
Correspondence AddressRoom 3.07, Franklin-Wilkins Building Room 3.07, Fr
150 Stamford Street
London
SE1 9NH
Director NameMs Jasvinder Sethi
Date of BirthJune 1983 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed18 May 2022(11 years, 8 months after company formation)
Appointment Duration1 year, 11 months
RoleTransformation Consultant
Country of ResidenceEngland
Correspondence AddressRoom 3.07, Franklin-Wilkins Building Room 3.07, Fr
150 Stamford Street
London
SE1 9NH
Director NameProf Albert Ferro
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish,Portuguese
StatusCurrent
Appointed20 July 2022(11 years, 10 months after company formation)
Appointment Duration1 year, 9 months
RoleProfessor Of Cardiovascular Clinical Pharmacology
Country of ResidenceEngland
Correspondence AddressRoom 3.07, Franklin-Wilkins Building Room 3.07, Fr
150 Stamford Street
London
SE1 9NH
Director NameDr Antonis Kousoulis
Date of BirthApril 1986 (Born 38 years ago)
NationalityGreek
StatusCurrent
Appointed01 March 2023(12 years, 5 months after company formation)
Appointment Duration1 year, 1 month
RolePublic Health Doctor
Country of ResidenceEngland
Correspondence Address17 Twyford Abbey Road
London
NW10 7HH
Director NameDr Kritika Kalia
Date of BirthOctober 1996 (Born 27 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 2023(12 years, 7 months after company formation)
Appointment Duration12 months
RoleMedical Doctor
Country of ResidenceEngland
Correspondence Address327c City Road
London
EC1V 1LJ
Director NameMs Naomi Rosalind Stetson
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2024(13 years, 3 months after company formation)
Appointment Duration3 months, 4 weeks
RoleIndependent Nurse Consultant
Country of ResidenceEngland
Correspondence AddressFlat 2 8 Hawtrees
Radlett
WD7 8LP
Director NameProf David Julian Alexander Goldsmith
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2024(13 years, 3 months after company formation)
Appointment Duration3 months, 4 weeks
RoleRetired Consultant Physician
Country of ResidenceEngland
Correspondence Address52 South Park Hill Road South Park Hill Road
South Croydon
CR2 7DW
Director NameProf Nicola Rachel Aubury
Date of BirthJanuary 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2024(13 years, 3 months after company formation)
Appointment Duration3 months, 4 weeks
RoleClinical Academic
Country of ResidenceEngland
Correspondence AddressWharf Barn 43a Church Street
Sutton Courtenay
Abingdon
OX14 4NJ
Director NameMr Alexander Blinnikov
Date of BirthJanuary 1986 (Born 38 years ago)
NationalityCanadian
StatusCurrent
Appointed01 January 2024(13 years, 3 months after company formation)
Appointment Duration3 months, 4 weeks
RoleFinance Executive
Country of ResidenceEngland
Correspondence AddressFlat 35 Falcon Lodge Admiral Walk Admiral Walk
London
W9 3TA
Director NameProf James Edward Clark
Date of BirthApril 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2024(13 years, 3 months after company formation)
Appointment Duration3 months, 4 weeks
RoleUniversity Professor
Country of ResidenceEngland
Correspondence Address31a Lavender Sweep 31a Lavender Sweep
Battersea
London
SE11 1DY
Director NameMr Carlo Digrandi
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityItalian
StatusCurrent
Appointed01 January 2024(13 years, 3 months after company formation)
Appointment Duration3 months, 4 weeks
RoleFounder, Lancia One Capital
Country of ResidenceEngland
Correspondence Address6 Edith Grove Edith Grove
London
SW10 0NW
Director NameMr Parvinder Gidday
Date of BirthJanuary 1982 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2024(13 years, 3 months after company formation)
Appointment Duration3 months, 4 weeks
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence AddressRoom 3.07, Franklin-Wilkins Building Room 3.07, Fr
150 Stamford Street
London
SE1 9NH
Director NameRobert Charles St John Jackson
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityIrish
StatusResigned
Appointed20 September 2010(same day as company formation)
RoleManagement Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressRoom 3.07, Franklin-Wilkins Building Room 3.07, Fr
150 Stamford Street
London
SE1 9NH
Director NameAlexander Andrew Groat
Date of BirthAugust 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed20 September 2010(same day as company formation)
RoleRetired Accountant
Country of ResidenceUnited Kingdom
Correspondence Address12 Chandos Street
London
W1G 9DR
Director NameAndrew Shindler
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed20 September 2010(same day as company formation)
RoleSolicitor
Country of ResidenceUntied Kingdom
Correspondence AddressRoom 3.07, Franklin-Wilkins Building Room 3.07, Fr
150 Stamford Street
London
SE1 9NH
Director NameProf Donald Robert James Singer
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed20 September 2010(same day as company formation)
RoleClinical Academic
Country of ResidenceUnited Kingdom
Correspondence Address11 Chandos Street
London
W1G 9EB
Director NameDr Michael John Flynn
Date of BirthMay 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed20 September 2010(same day as company formation)
RoleCompany Non Executive Director
Country of ResidenceUnited Kingdom
Correspondence Address11 Chandos Street
London
W1G 9EB
Director NameProf Wendy Currie
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed20 September 2010(same day as company formation)
RoleAcademic
Country of ResidenceUnited Kingdom
Correspondence Address11 Chandos Street
London
W1G 9EB
Director NameDr William Jasper Marshall
Date of BirthApril 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2015(4 years, 6 months after company formation)
Appointment Duration7 years, 1 month (resigned 18 May 2022)
RoleRetired Medical Practitioner
Country of ResidenceUnited Kingdom
Correspondence Address1 Alleyn Crescent
London
SE21 8BN
Director NameMs Wendy French
Date of BirthSeptember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2019(8 years, 8 months after company formation)
Appointment Duration1 year, 11 months (resigned 19 May 2021)
RoleFreelance Facilitator
Country of ResidenceEngland
Correspondence Address11 Chandos Street
London
W1G 9EB
Director NameMs Anish Soni
Date of BirthOctober 1988 (Born 35 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2020(10 years, 1 month after company formation)
Appointment Duration3 years (resigned 22 November 2023)
RolePharmacist
Country of ResidenceEngland
Correspondence Address13 Mount Park Road, London, 13 Mount Park Road
London
W5 2RP
Director NameMr Stuart Henry Lewis McNab
Date of BirthMarch 1993 (Born 31 years ago)
NationalityScottish
StatusResigned
Appointed01 November 2020(10 years, 1 month after company formation)
Appointment Duration1 year, 8 months (resigned 20 July 2022)
RoleQualified Accountant
Country of ResidenceScotland
Correspondence Address11 Chandos Street
London
W1G 9EB
Director NameMs Tatyana Potiyenko
Date of BirthMay 1988 (Born 36 years ago)
NationalityCanadian
StatusResigned
Appointed19 May 2021(10 years, 8 months after company formation)
Appointment Duration2 years (resigned 12 June 2023)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address39b Woodstock Road
London
N4 3ET

Contact

Websitecvrt.org.uk

Location

Registered AddressRoom 3.07, Franklin-Wilkins Building Room 3.07, Franklin-Wilkins Building
150 Stamford Street
London
SE1 9NH
RegionLondon
ConstituencyVauxhall
CountyGreater London
WardBishop's
Built Up AreaGreater London

Financials

Year2014
Net Worth£29,667
Cash£30,147
Current Liabilities£480

Accounts

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

Returns

Latest Return22 September 2023 (7 months, 1 week ago)
Next Return Due6 October 2024 (5 months, 1 week from now)

Filing History

23 November 2020Appointment of Ms Sarah Katy Morecombe as a director on 1 November 2020 (2 pages)
20 November 2020Appointment of Ms Anish Soni as a director on 1 November 2020 (2 pages)
20 November 2020Appointment of Mr Stuart Henry Lewis Mcnab as a director on 1 November 2020 (2 pages)
25 September 2020Confirmation statement made on 22 September 2020 with no updates (3 pages)
8 June 2020Total exemption full accounts made up to 31 March 2020 (4 pages)
12 November 2019Total exemption full accounts made up to 31 March 2019 (4 pages)
23 September 2019Confirmation statement made on 22 September 2019 with no updates (3 pages)
29 July 2019Appointment of Ms Wendy French as a director on 1 June 2019 (2 pages)
29 July 2019Appointment of Professor Bernard Man Yung Cheung as a director on 1 April 2019 (2 pages)
17 December 2018Micro company accounts made up to 31 March 2018 (2 pages)
3 October 2018Confirmation statement made on 22 September 2018 with no updates (3 pages)
3 October 2018Termination of appointment of Michael John Flynn as a director on 7 June 2018 (1 page)
23 September 2017Confirmation statement made on 22 September 2017 with no updates (3 pages)
23 September 2017Confirmation statement made on 22 September 2017 with no updates (3 pages)
12 September 2017Amended total exemption full accounts made up to 31 March 2017 (4 pages)
12 September 2017Amended total exemption full accounts made up to 31 March 2017 (4 pages)
5 July 2017Total exemption full accounts made up to 31 March 2017 (4 pages)
5 July 2017Total exemption full accounts made up to 31 March 2017 (4 pages)
20 October 2016Termination of appointment of Wendy Currie as a director on 13 October 2016 (1 page)
20 October 2016Termination of appointment of Wendy Currie as a director on 13 October 2016 (1 page)
22 September 2016Confirmation statement made on 22 September 2016 with updates (4 pages)
22 September 2016Confirmation statement made on 22 September 2016 with updates (4 pages)
23 August 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
23 August 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
28 June 2016Annual return made up to 31 March 2016 no member list (5 pages)
28 June 2016Annual return made up to 31 March 2016 no member list (5 pages)
27 February 2016Registered office address changed from 11 11 Chandos Street London W1G 9EB United Kingdom to 11 Chandos Street London W1G 9EB on 27 February 2016 (1 page)
27 February 2016Registered office address changed from 11 11 Chandos Street London W1G 9EB United Kingdom to 11 Chandos Street London W1G 9EB on 27 February 2016 (1 page)
18 February 2016Registered office address changed from 12 Chandos Street London W1G 9DR to 11 11 Chandos Street London W1G 9EB on 18 February 2016 (1 page)
18 February 2016Registered office address changed from 12 Chandos Street London W1G 9DR to 11 11 Chandos Street London W1G 9EB on 18 February 2016 (1 page)
27 January 2016Total exemption small company accounts made up to 31 March 2015 (4 pages)
27 January 2016Total exemption small company accounts made up to 31 March 2015 (4 pages)
5 October 2015Annual return made up to 20 September 2015 no member list (5 pages)
5 October 2015Annual return made up to 20 September 2015 no member list (5 pages)
9 September 2015Appointment of Dr William Jasper Marshall as a director on 1 April 2015 (2 pages)
9 September 2015Termination of appointment of Alexander Andrew Groat as a director on 31 March 2015 (1 page)
9 September 2015Appointment of Dr William Jasper Marshall as a director on 1 April 2015 (2 pages)
9 September 2015Termination of appointment of Alexander Andrew Groat as a director on 31 March 2015 (1 page)
3 November 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
3 November 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
16 October 2014Annual return made up to 20 September 2014 no member list (4 pages)
16 October 2014Annual return made up to 20 September 2014 no member list (4 pages)
15 January 2014Total exemption small company accounts made up to 31 March 2013 (3 pages)
15 January 2014Total exemption small company accounts made up to 31 March 2013 (3 pages)
16 October 2013Annual return made up to 20 September 2013 no member list (4 pages)
16 October 2013Annual return made up to 20 September 2013 no member list (4 pages)
15 October 2013Director's details changed for Robert Charles St John Jackson on 15 October 2013 (2 pages)
15 October 2013Director's details changed for Robert Charles St John Jackson on 15 October 2013 (2 pages)
29 April 2013Previous accounting period extended from 30 September 2012 to 31 March 2013 (1 page)
29 April 2013Previous accounting period extended from 30 September 2012 to 31 March 2013 (1 page)
21 September 2012Director's details changed for Alex Sroat on 21 September 2012 (2 pages)
21 September 2012Director's details changed for Alex Sroat on 21 September 2012 (2 pages)
21 September 2012Annual return made up to 20 September 2012 no member list (4 pages)
21 September 2012Annual return made up to 20 September 2012 no member list (4 pages)
6 July 2012Total exemption small company accounts made up to 30 September 2011 (3 pages)
6 July 2012Total exemption small company accounts made up to 30 September 2011 (3 pages)
13 January 2012Registered office address changed from 12 Chandos Street London W1S 9DR on 13 January 2012 (1 page)
13 January 2012Director's details changed for Professor Donald Robert James Sinser on 13 January 2012 (2 pages)
13 January 2012Annual return made up to 30 September 2011 no member list (4 pages)
13 January 2012Registered office address changed from 12 Chandos Street London W1S 9DR on 13 January 2012 (1 page)
13 January 2012Director's details changed for Professor Donald Robert James Sinser on 13 January 2012 (2 pages)
13 January 2012Annual return made up to 30 September 2011 no member list (4 pages)
20 September 2010Incorporation (35 pages)
20 September 2010Incorporation (35 pages)