Company NameRoyal Brompton And Harefield Hospitals Charity
Company StatusActive
Company Number07795583
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date3 October 2011(12 years, 6 months ago)
Previous NameRoyal Brompton & Harefield Charity Trustee

Business Activity

Section OPublic administration and defence; compulsory social security
SIC 7512Regulation health, education, etc.
SIC 84120Regulation of health care, education, cultural and other social services, not incl. social security

Directors

Director NameCaroline Bault
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityFrench
StatusCurrent
Appointed01 December 2015(4 years, 2 months after company formation)
Appointment Duration8 years, 4 months
RoleConsultant
Country of ResidenceEngland
Correspondence AddressOne Bartholomew Close
London
EC1A 7BL
Director NameDr Raj Rashmikant Shah
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed10 March 2016(4 years, 5 months after company formation)
Appointment Duration8 years
RolePartner - Private Equity
Country of ResidenceUnited Kingdom
Correspondence AddressThe Marq 32 Duke Street
St James'S
London
SW1Y 6DF
Director NameMs Joanne Louise Thomas
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed22 September 2016(4 years, 11 months after company formation)
Appointment Duration7 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Windmill Rise
Kingston
KT2 7TU
Director NameMrs Brenda Vandamme
Date of BirthAugust 1960 (Born 63 years ago)
NationalityFrench
StatusCurrent
Appointed10 November 2016(5 years, 1 month after company formation)
Appointment Duration7 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address29 Bolton Gardens
London
SW5 0AQ
Director NameMrs Helen Margaret Putter
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed21 June 2018(6 years, 8 months after company formation)
Appointment Duration5 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOne Bartholomew Close
London
EC1A 7BL
Director NameMr Stuart Alan Corbyn
Date of BirthFebruary 1945 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed25 September 2019(7 years, 11 months after company formation)
Appointment Duration4 years, 6 months
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address2 Chelsea Harbour
London
SW10 0UQ
Director NameMr Donald Martin Denis Wootton
Date of BirthJuly 1945 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed10 December 2019(8 years, 2 months after company formation)
Appointment Duration4 years, 3 months
RoleRetired
Country of ResidenceEngland
Correspondence AddressOne Bartholomew Close
London
EC1A 7BL
Director NameMs Priya Ponnaiyah
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed10 December 2019(8 years, 2 months after company formation)
Appointment Duration4 years, 3 months
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressOne Bartholomew Close
London
EC1A 7BL
Director NameMs Jennifer Ann Julia Winter
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed14 April 2022(10 years, 6 months after company formation)
Appointment Duration1 year, 11 months
RoleCEO
Country of ResidenceEngland
Correspondence AddressOne Bartholomew Close
London
EC1A 7BL
Director NameDr Antonio De Marvao
Date of BirthOctober 1984 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed11 March 2024(12 years, 5 months after company formation)
Appointment Duration2 weeks, 4 days
RoleDoctor
Country of ResidenceEngland
Correspondence AddressOne Bartholomew Close
London
EC1A 7BL
Director NameMr David John Blake
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed11 March 2024(12 years, 5 months after company formation)
Appointment Duration2 weeks, 4 days
RoleCorporate Finance Adviser
Country of ResidenceEngland
Correspondence AddressOne Bartholomew Close
London
EC1A 7BL
Director NameMr Simon Patrick Weil
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed03 October 2011(same day as company formation)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address50 Broadway
London
SW1H 0BL
Director NameMr Jonathan Edward Andrew Brinsden
Date of BirthJanuary 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed03 October 2011(same day as company formation)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address50 Broadway
London
SW1H 0BL
Director NameSir Robert Gerard Finch
Date of BirthAugust 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed21 March 2012(5 months, 2 weeks after company formation)
Appointment Duration4 years (resigned 31 March 2016)
RoleChairman
Country of ResidenceEngland
Correspondence Address18 Murray Road
Wimbledon
London
SW19 4PB
Director NameMr Robert John Bell
Date of BirthJuly 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed21 March 2012(5 months, 2 weeks after company formation)
Appointment Duration4 years (resigned 21 March 2016)
RoleChief Executive
Country of ResidenceUnited Kingdom
Correspondence Address8 Salisbury House
3 Drummond Gate
London
SW1V 2HJ
Director NameRichard Hugh Hunting  Cbe
Date of BirthJuly 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed21 March 2012(5 months, 2 weeks after company formation)
Appointment Duration10 years, 1 month (resigned 03 May 2022)
RoleCompany Chairman
Country of ResidenceUnited Kingdom
Correspondence AddressHunting Plc 3 Cockspur Street
London
SW1Y 5BQ
Director NameMs Susan Mary Aubrey-Cound
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed03 May 2012(7 months after company formation)
Appointment Duration4 years (resigned 13 May 2016)
RoleRetail Ecommerce
Country of ResidenceEngland
Correspondence Address28 Lansdowne Gardens
London
SW8 2EG
Director NameMr Michiel Pieter Lap
Date of BirthAugust 1962 (Born 61 years ago)
NationalityDutch
StatusResigned
Appointed03 May 2012(7 months after company formation)
Appointment Duration3 years, 6 months (resigned 05 November 2015)
RoleBanker
Country of ResidenceEngland
Correspondence Address32 Roedean Crescent
London
SW15 5JU
Director NameProf Duncan Geddes
Date of BirthJanuary 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed03 May 2012(7 months after company formation)
Appointment Duration7 years, 1 month (resigned 20 June 2019)
RoleDoctor
Country of ResidenceUnited Kingdom
Correspondence Address57 Addison Avenue
London
W11 4QU
Director NameLord Geoffrey Robert James Borwick
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed03 May 2012(7 months after company formation)
Appointment Duration10 years (resigned 03 May 2022)
RoleMember Of The House Of Lords
Country of ResidenceEngland
Correspondence Address33 Phillimore Gardens
London
W8 7QG
Director NameMrs Caroline Anne Greenhalgh
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed18 August 2015(3 years, 10 months after company formation)
Appointment Duration3 years, 10 months (resigned 20 June 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address50 Broadway
London
SW1H 0BL
Director NameMrs Sarah Newitt
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed24 November 2015(4 years, 1 month after company formation)
Appointment Duration3 years, 10 months (resigned 25 September 2019)
RoleFreelance Copywriter
Country of ResidenceUnited Kingdom
Correspondence Address50 Broadway
London
SW1H 0BL
Director NameProf Timothy William Evans
Date of BirthMay 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed10 March 2016(4 years, 5 months after company formation)
Appointment Duration2 years, 8 months (resigned 09 November 2018)
RolePhysician
Country of ResidenceEngland
Correspondence AddressRoyal Brompton Hospital Sydney Street
London
SW3 6NP
Director NameDr Paul John Oldershaw
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed20 June 2019(7 years, 8 months after company formation)
Appointment Duration4 years (resigned 19 June 2023)
RoleConsultant Cardiologist
Country of ResidenceUnited Kingdom
Correspondence AddressFlat P4 Park Block
50 St Edmund's Terrace
St John's Wood
London
NW8 7ED

Location

Registered AddressOne
Bartholomew Close
London
EC1A 7BL
Address MatchesOver 90 other UK companies use this postal address

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months from now)
Accounts CategoryFull
Accounts Year End31 March

Returns

Latest Return2 October 2023 (5 months, 4 weeks ago)
Next Return Due16 October 2024 (6 months, 2 weeks from now)

Charges

14 March 2012Delivered on: 12 April 2012
Satisfied on: 5 April 2014
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a 1-11 foulis terrace london t/no BGL10497 together with all buildings and fixtures (including trade fixtures). Fixed plant and machinery thereon. By way of assignment the goodwill of the business (if any), the full benefit of all licences and all guarantees. By way of fixed charge the shares and all rights, benefits and advantages arising in respect thereof. By way of assignment the intellectual property rights.
Fully Satisfied
14 March 2012Delivered on: 12 April 2012
Satisfied on: 5 April 2014
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a 84 fulham road london t/no BGL10497 together with all buildings and fixtures (including trade fixtures). Fixed plant and machinery thereon. By way of assignment the goodwill of the business (if any), the full benefit of all licences and all guarantees. By way of fixed charge the shares and all rights, benefits and advantages arising in respect thereof. By way of assignment the intellectual property rights.
Fully Satisfied
14 March 2012Delivered on: 12 April 2012
Satisfied on: 5 April 2014
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a 108 fulham road london t/no BGL10497 together with all buildings and fixtures (including trade fixtures). Fixed plant and machinery thereon. By way of assignment the goodwill of the business (if any), the full benefit of all licences and all guarantees. By way of fixed charge the shares and all rights, benefits and advantages arising in respect thereof. By way of assignment the intellectual property rights.
Fully Satisfied
14 March 2012Delivered on: 12 April 2012
Satisfied on: 5 April 2014
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a 102 fulham road london t/no BGL10497 together with all buildings and fixtures (including trade fixtures). Fixed plant and machinery thereon. By way of assignment the goodwill of the business (if any), the full benefit of all licences and all guarantees. By way of fixed charge the shares and all rights, benefits and advantages arising in respect thereof. By way of assignment the intellectual property rights.
Fully Satisfied
14 March 2012Delivered on: 12 April 2012
Satisfied on: 5 April 2014
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a 1-1A dudmaston mews london and trafalgar chambers south parade london t/no NGL199050 together with all buildings and fixtures (including trade fixtures). Fixed plant and machinery thereon. By way of assignment the goodwill of the business (if any), the full benefit of all licences and all guarantees. By way of fixed charge the shares and all rights, benefits and advantages arising in respect thereof. By way of assignment the intellectual property rights.
Fully Satisfied
14 March 2012Delivered on: 12 April 2012
Satisfied on: 5 April 2014
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a 80 fulham road london t/no BGL10497 together with all buildings and fixtures (including trade fixtures). Fixed plant and machinery thereon. By way of assignment the goodwill of the business (if any), the full benefit of all licences and all guarantees. By way of fixed charge the shares and all rights, benefits and advantages arising in respect thereof. By way of assignment the intellectual property rights.
Fully Satisfied
14 March 2012Delivered on: 12 April 2012
Satisfied on: 5 April 2014
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a 96 fulham road london t/no BGL10497 together with all buildings and fixtures (including trade fixtures). Fixed plant and machinery thereon. By way of assignment the goodwill of the business (if any), the full benefit of all licences and all guarantees. By way of fixed charge the shares and all rights, benefits and advantages arising in respect thereof. By way of assignment the intellectual property rights.
Fully Satisfied
14 March 2012Delivered on: 12 April 2012
Satisfied on: 5 April 2014
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a 90 fulham road london t/no BGL10497 together with all buildings and fixtures (including trade fixtures). Fixed plant and machinery thereon. By way of assignment the goodwill of the business (if any), the full benefit of all licences and all guarantees. By way of fixed charge the shares and all rights, benefits and advantages arising in respect thereof. By way of assignment the intellectual property rights.
Fully Satisfied
21 October 2009Delivered on: 12 April 2012
Satisfied on: 5 April 2014
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a 82 fulham road london t/no BGL10497 together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees.
Fully Satisfied
21 October 2009Delivered on: 12 April 2012
Satisfied on: 5 April 2014
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a 106 fulham road london t/no BGL10497 together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees.
Fully Satisfied
21 October 2009Delivered on: 12 April 2012
Satisfied on: 5 April 2014
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a 104 fulham road london t/no BGL10497 together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees.
Fully Satisfied
21 October 2009Delivered on: 12 April 2012
Satisfied on: 5 April 2014
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a 94 fulham road london t/no BGL10497 together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees.
Fully Satisfied
21 October 2009Delivered on: 12 April 2012
Satisfied on: 5 April 2014
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a 86 fulham road london t/no BGL10497 together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees.
Fully Satisfied
21 October 2009Delivered on: 12 April 2012
Satisfied on: 5 April 2014
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a 88 fulham road london t/no BGL10497 together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees.
Fully Satisfied
21 October 2009Delivered on: 12 April 2012
Satisfied on: 5 April 2014
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a 92 fulham road london t/no BGL10497 together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees.
Fully Satisfied
21 October 2009Delivered on: 12 April 2012
Satisfied on: 5 April 2014
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a 100 fulham road london t/no BGL10497 together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees.
Fully Satisfied
21 October 2009Delivered on: 12 April 2012
Satisfied on: 5 April 2014
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/ A98 fulham road london t/no BGL10497 together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees.
Fully Satisfied
14 March 2012Delivered on: 12 April 2012
Satisfied on: 5 April 2014
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a 250 kings road london t/no NGL328894 together with all buildings and fixtures (including trade fixtures). Fixed plant and machinery thereon. By way of assignment the goodwill of the business (if any), the full benefit of all licences and all guarantees. By way of fixed charge the shares and all rights, benefits and advantages arising in respect thereof. By way of assignment the intellectual property rights.
Fully Satisfied
30 September 2016Delivered on: 18 October 2016
Persons entitled: Metro Bank PLC

Classification: A registered charge
Particulars: 1. the chargor with full title guarantee charges as continuing security for the payment and discharge of the secured liabilities:. 1.1 by way of legal mortgage the freehold property being the land on the south west side of sydney street, london and otherwise known as 151 sydney street london SW3 6NT as the same is to be registered at hm land registry and any part or parts of it and including all rights attached or appurtenant to it and all buildings fixtures fittings plant and machinery from time to time situated on it as shown edged red on the plan annexed hereto and the freehold property known as 250, 250A and, 250C kings road, london SW3 5UE as the same is registered at hm land registry with title no NGL328894 and any part or parts of it and including all rights attached or appurtenant to it and all buildings fixtures fittings plant and machinery from time to time situated on it (the property);. 1.2 by way of fixed charge all present and future estates, interests, rights and benefits belonging to or enuring to the chargor under the terms of any lease granted in respect of the property;. 1.3 by way of fixed charge all the goodwill of any business or undertaking conducted at the property.
Outstanding
28 March 2014Delivered on: 3 April 2014
Persons entitled: Metro Bank PLC

Classification: A registered charge
Particulars: 1. by way of legal mortgage of the freehold properties known as:-. A) 80, 82, 84, 86, 88, 90, 92 fulham road, london SW3 6HR. B) 94, 96, 98, 100, 102, 104, 106, 108 fulham road, london SW3 6HS. C) 10, 11, and 12 onslow gardens, london SW7 3AP. D) 13, 14, 15, 16 onslow gardens, london SW7 3AW. As the same are registered at hm land registry being part of title no BGL10497 as shown edged red on the plan attached to the legal mortgage and any part or parts of it and including all rights attached or appurtenant to it and all buildings fixtures fittings plant and machinery from time to time situated on it (“the property”);. 2. by way of fixed charge all present and future estates, interests, rights and benefits belonging to or enuring to the chargor under the terms of any lease granted in respect of the property;. 3. by way of fixed charge all the goodwill of any business or undertaking conducted at the property.. Notification of addition to or amendment of charge.
Outstanding

Filing History

3 November 2023Full accounts made up to 31 March 2023 (34 pages)
12 October 2023Confirmation statement made on 2 October 2023 with no updates (3 pages)
11 September 2023Satisfaction of charge 077955830019 in full (1 page)
11 September 2023Satisfaction of charge 077955830020 in full (1 page)
8 September 2023Registration of charge 077955830022, created on 8 September 2023 (18 pages)
8 September 2023Registration of charge 077955830021, created on 8 September 2023 (18 pages)
13 July 2023Termination of appointment of Paul John Oldershaw as a director on 19 June 2023 (1 page)
6 February 2023Full accounts made up to 31 March 2022 (70 pages)
10 October 2022Confirmation statement made on 3 October 2022 with no updates (3 pages)
3 May 2022Termination of appointment of Geoffrey Robert James Borwick as a director on 3 May 2022 (1 page)
3 May 2022Termination of appointment of Richard Hugh Hunting Cbe as a director on 3 May 2022 (1 page)
21 April 2022Appointment of Ms Jennifer Ann Julia Winter as a director on 14 April 2022 (2 pages)
14 October 2021Confirmation statement made on 3 October 2021 with no updates (3 pages)
12 October 2021Full accounts made up to 31 March 2021 (60 pages)
12 August 2021Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(11 pages)
2 August 2021Memorandum and Articles of Association (22 pages)
8 March 2021Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(33 pages)
8 March 2021Memorandum and Articles of Association (22 pages)
8 March 2021Statement of company's objects (2 pages)
3 November 2020Confirmation statement made on 3 October 2020 with no updates (3 pages)
29 October 2020Full accounts made up to 31 March 2020 (56 pages)
25 September 2020Director's details changed for Dr Raj Rashmikant Shah on 10 February 2020 (2 pages)
17 June 2020Registered office address changed from 1 Bartholomew Close London EC1A 7BL United Kingdom to One Bartholomew Close London EC1A 7BL on 17 June 2020 (1 page)
10 June 2020Registered office address changed from 50 Broadway London SW1H 0BL to 1 Bartholomew Close London EC1A 7BL on 10 June 2020 (1 page)
16 December 2019Appointment of Mr Donald Martin Denis Wootton as a director on 10 December 2019 (2 pages)
16 December 2019Appointment of Ms Priya Ponnaiyah as a director on 10 December 2019 (2 pages)
7 November 2019Termination of appointment of Sarah Newitt as a director on 25 September 2019 (1 page)
4 November 2019Full accounts made up to 31 March 2019 (56 pages)
22 October 2019Confirmation statement made on 3 October 2019 with no updates (3 pages)
22 October 2019Appointment of Mr Stuart Alan Corbyn as a director on 25 September 2019 (2 pages)
11 July 2019Appointment of Dr Paul John Oldershaw as a director on 20 June 2019 (2 pages)
11 July 2019Termination of appointment of Caroline Anne Greenhalgh as a director on 20 June 2019 (1 page)
11 July 2019Termination of appointment of Timothy William Evans as a director on 9 November 2018 (1 page)
11 July 2019Termination of appointment of Duncan Geddes as a director on 20 June 2019 (1 page)
9 December 2018Full accounts made up to 31 March 2018 (22 pages)
11 October 2018Appointment of Mrs Helen Margaret Putter as a director on 21 June 2018 (2 pages)
11 October 2018Confirmation statement made on 3 October 2018 with no updates (3 pages)
30 November 2017Full accounts made up to 31 March 2017 (56 pages)
30 November 2017Full accounts made up to 31 March 2017 (56 pages)
11 October 2017Appointment of Mrs Sarah Newitt as a director on 24 November 2015 (2 pages)
11 October 2017Confirmation statement made on 3 October 2017 with no updates (3 pages)
11 October 2017Appointment of Mrs Sarah Newitt as a director on 24 November 2015 (2 pages)
11 October 2017Confirmation statement made on 3 October 2017 with no updates (3 pages)
27 July 2017Appointment of Ms Joanne Louise Thomas as a director on 22 September 2016 (2 pages)
27 July 2017Appointment of Mrs Brenda Vandamme as a director on 10 November 2016 (2 pages)
27 July 2017Appointment of Ms Joanne Louise Thomas as a director on 22 September 2016 (2 pages)
27 July 2017Appointment of Mrs Brenda Vandamme as a director on 10 November 2016 (2 pages)
7 February 2017Full accounts made up to 31 March 2016 (43 pages)
7 February 2017Full accounts made up to 31 March 2016 (43 pages)
19 January 2017Accounts for a dormant company made up to 31 March 2015 (6 pages)
19 January 2017Accounts for a dormant company made up to 31 March 2015 (6 pages)
20 October 2016Current accounting period shortened from 31 March 2016 to 31 March 2015 (1 page)
20 October 2016Current accounting period shortened from 31 March 2016 to 31 March 2015 (1 page)
18 October 2016Registration of charge 077955830020, created on 30 September 2016
  • ANNOTATION Other The certified copy instrument associated with this transaction contains some elements which are in colour and/or larger than A4. At present, Companies House does not provide colour or larger images through our output services; therefore some elements may be illegible. If you would like to view a copy of the instrument, please call 02920 381367.
(16 pages)
18 October 2016Registration of charge 077955830020, created on 30 September 2016
  • ANNOTATION Other The certified copy instrument associated with this transaction contains some elements which are in colour and/or larger than A4. At present, Companies House does not provide colour or larger images through our output services; therefore some elements may be illegible. If you would like to view a copy of the instrument, please call 02920 381367.
(16 pages)
14 October 2016Confirmation statement made on 3 October 2016 with updates (4 pages)
14 October 2016Confirmation statement made on 3 October 2016 with updates (4 pages)
30 September 2016Appointment of Mrs Caroline Anne Greenhalgh as a director on 18 August 2015 (2 pages)
30 September 2016Appointment of Dr Raj Rashmikant Shah as a director on 10 March 2016 (2 pages)
30 September 2016Appointment of Professor Timothy William Evans as a director on 10 March 2016 (2 pages)
30 September 2016Appointment of Mrs Caroline Anne Greenhalgh as a director on 18 August 2015 (2 pages)
30 September 2016Appointment of Professor Timothy William Evans as a director on 10 March 2016 (2 pages)
30 September 2016Appointment of Dr Raj Rashmikant Shah as a director on 10 March 2016 (2 pages)
30 September 2016Appointment of Caroline Bault as a director on 1 December 2015 (2 pages)
30 September 2016Appointment of Caroline Bault as a director on 1 December 2015 (2 pages)
5 July 2016Termination of appointment of Robert Gerard Finch as a director on 31 March 2016 (1 page)
5 July 2016Termination of appointment of Robert Gerard Finch as a director on 31 March 2016 (1 page)
25 May 2016Termination of appointment of Susan Mary Aubrey-Cound as a director on 13 May 2016 (1 page)
25 May 2016Termination of appointment of Susan Mary Aubrey-Cound as a director on 13 May 2016 (1 page)
7 April 2016Termination of appointment of Robert John Bell as a director on 21 March 2016 (1 page)
7 April 2016Termination of appointment of Robert John Bell as a director on 21 March 2016 (1 page)
5 February 2016Termination of appointment of Michiel Pieter Lap as a director on 5 November 2015 (1 page)
5 February 2016Termination of appointment of Michiel Pieter Lap as a director on 5 November 2015 (1 page)
28 January 2016Company name changed royal brompton & harefield charity trustee\certificate issued on 28/01/16
  • NM06 ‐ Change of name with request to seek comments from relevant body
(3 pages)
28 January 2016Company name changed royal brompton & harefield charity trustee\certificate issued on 28/01/16
  • NM06 ‐ Change of name with request to seek comments from relevant body
(3 pages)
22 December 2015Resolutions
  • RES15 ‐ Change company name resolution on 2015-09-17
  • RES15 ‐ Change company name resolution on 2015-09-17
(2 pages)
22 December 2015Resolutions
  • RES15 ‐ Change company name resolution on 2015-09-17
(2 pages)
16 December 2015Resolutions
  • RES13 ‐ Change od name 10/11/2015
  • RES13 ‐ Change od name 10/11/2015
(5 pages)
16 December 2015Resolutions
  • RES13 ‐ Change od name 10/11/2015
(5 pages)
8 December 2015Change of name notice (2 pages)
8 December 2015NE01 (1 page)
8 December 2015Change of name notice (2 pages)
8 December 2015NE01 (1 page)
8 October 2015Annual return made up to 3 October 2015 no member list (8 pages)
8 October 2015Annual return made up to 3 October 2015 no member list (8 pages)
27 July 2015Accounts for a dormant company made up to 31 October 2014 (5 pages)
27 July 2015Accounts for a dormant company made up to 31 October 2014 (5 pages)
14 July 2015Current accounting period extended from 31 October 2015 to 31 March 2016 (1 page)
14 July 2015Current accounting period extended from 31 October 2015 to 31 March 2016 (1 page)
17 October 2014Termination of appointment of Caroline Anne Greenhalgh as a director on 18 June 2014 (1 page)
17 October 2014Termination of appointment of Caroline Anne Greenhalgh as a director on 18 June 2014 (1 page)
17 October 2014Annual return made up to 3 October 2014 no member list (8 pages)
17 October 2014Annual return made up to 3 October 2014 no member list (8 pages)
17 October 2014Annual return made up to 3 October 2014 no member list (8 pages)
22 July 2014Appointment of Caroline Anne Greenhalgh as a director on 3 May 2012 (2 pages)
22 July 2014Appointment of Caroline Anne Greenhalgh as a director on 3 May 2012 (2 pages)
22 July 2014Appointment of Susan Mary Aubrey-Cound as a director on 3 May 2012 (2 pages)
22 July 2014Appointment of Susan Mary Aubrey-Cound as a director on 3 May 2012 (2 pages)
22 July 2014Appointment of Caroline Anne Greenhalgh as a director on 3 May 2012 (2 pages)
22 July 2014Appointment of Susan Mary Aubrey-Cound as a director on 3 May 2012 (2 pages)
21 July 2014Accounts for a dormant company made up to 31 October 2013 (4 pages)
21 July 2014Accounts for a dormant company made up to 31 October 2013 (4 pages)
10 July 2014Appointment of Lord Geoffrey Robert James Borwick as a director (2 pages)
10 July 2014Appointment of Michiel Pieter Lap as a director (2 pages)
10 July 2014Appointment of Professor Duncan Geddes as a director (2 pages)
10 July 2014Appointment of Michiel Pieter Lap as a director (2 pages)
10 July 2014Appointment of Professor Duncan Geddes as a director (2 pages)
10 July 2014Appointment of Lord Geoffrey Robert James Borwick as a director (2 pages)
5 April 2014Satisfaction of charge 10 in full (4 pages)
5 April 2014Satisfaction of charge 4 in full (4 pages)
5 April 2014Satisfaction of charge 7 in full (4 pages)
5 April 2014Satisfaction of charge 13 in full (4 pages)
5 April 2014Satisfaction of charge 9 in full (4 pages)
5 April 2014Satisfaction of charge 8 in full (4 pages)
5 April 2014Satisfaction of charge 12 in full (4 pages)
5 April 2014Satisfaction of charge 2 in full (4 pages)
5 April 2014Satisfaction of charge 9 in full (4 pages)
5 April 2014Satisfaction of charge 16 in full (4 pages)
5 April 2014Satisfaction of charge 2 in full (4 pages)
5 April 2014Satisfaction of charge 6 in full (4 pages)
5 April 2014Satisfaction of charge 3 in full (4 pages)
5 April 2014Satisfaction of charge 13 in full (4 pages)
5 April 2014Satisfaction of charge 8 in full (4 pages)
5 April 2014Satisfaction of charge 14 in full (4 pages)
5 April 2014Satisfaction of charge 10 in full (4 pages)
5 April 2014Satisfaction of charge 18 in full (4 pages)
5 April 2014Satisfaction of charge 4 in full (4 pages)
5 April 2014Satisfaction of charge 18 in full (4 pages)
5 April 2014Satisfaction of charge 15 in full (4 pages)
5 April 2014Satisfaction of charge 15 in full (4 pages)
5 April 2014Satisfaction of charge 7 in full (4 pages)
5 April 2014Satisfaction of charge 1 in full (4 pages)
5 April 2014Satisfaction of charge 17 in full (4 pages)
5 April 2014Satisfaction of charge 1 in full (4 pages)
5 April 2014Satisfaction of charge 5 in full (4 pages)
5 April 2014Satisfaction of charge 17 in full (4 pages)
5 April 2014Satisfaction of charge 6 in full (4 pages)
5 April 2014Satisfaction of charge 16 in full (4 pages)
5 April 2014Satisfaction of charge 12 in full (4 pages)
5 April 2014Satisfaction of charge 11 in full (4 pages)
5 April 2014Satisfaction of charge 14 in full (4 pages)
5 April 2014Satisfaction of charge 3 in full (4 pages)
5 April 2014Satisfaction of charge 11 in full (4 pages)
5 April 2014Satisfaction of charge 5 in full (4 pages)
3 April 2014Registration of charge 077955830019 (17 pages)
3 April 2014Registration of charge 077955830019 (17 pages)
11 October 2013Annual return made up to 3 October 2013 no member list (4 pages)
11 October 2013Annual return made up to 3 October 2013 no member list (4 pages)
11 October 2013Annual return made up to 3 October 2013 no member list (4 pages)
12 July 2013Accounts for a dormant company made up to 31 October 2012 (5 pages)
12 July 2013Accounts for a dormant company made up to 31 October 2012 (5 pages)
23 October 2012Annual return made up to 3 October 2012 no member list (4 pages)
23 October 2012Annual return made up to 3 October 2012 no member list (4 pages)
23 October 2012Annual return made up to 3 October 2012 no member list (4 pages)
12 April 2012Particulars of a charge subject to which a property has been acquired / charge no: 1 (9 pages)
12 April 2012Particulars of a charge subject to which a property has been acquired / charge no: 2 (9 pages)
12 April 2012Particulars of a charge subject to which a property has been acquired / charge no: 10 (9 pages)
12 April 2012Particulars of a charge subject to which a property has been acquired / charge no: 12 (9 pages)
12 April 2012Particulars of a charge subject to which a property has been acquired / charge no: 7 (9 pages)
12 April 2012Particulars of a charge subject to which a property has been acquired / charge no: 6 (9 pages)
12 April 2012Particulars of a charge subject to which a property has been acquired / charge no: 4 (9 pages)
12 April 2012Particulars of a charge subject to which a property has been acquired / charge no: 18 (9 pages)
12 April 2012Particulars of a charge subject to which a property has been acquired / charge no: 15 (9 pages)
12 April 2012Particulars of a charge subject to which a property has been acquired / charge no: 14 (9 pages)
12 April 2012Particulars of a charge subject to which a property has been acquired / charge no: 9 (9 pages)
12 April 2012Particulars of a charge subject to which a property has been acquired / charge no: 12 (9 pages)
12 April 2012Particulars of a charge subject to which a property has been acquired / charge no: 16 (9 pages)
12 April 2012Particulars of a charge subject to which a property has been acquired / charge no: 3 (9 pages)
12 April 2012Particulars of a charge subject to which a property has been acquired / charge no: 5 (9 pages)
12 April 2012Particulars of a charge subject to which a property has been acquired / charge no: 15 (9 pages)
12 April 2012Particulars of a charge subject to which a property has been acquired / charge no: 18 (9 pages)
12 April 2012Particulars of a charge subject to which a property has been acquired / charge no: 13 (9 pages)
12 April 2012Particulars of a charge subject to which a property has been acquired / charge no: 10 (9 pages)
12 April 2012Particulars of a charge subject to which a property has been acquired / charge no: 8 (9 pages)
12 April 2012Particulars of a charge subject to which a property has been acquired / charge no: 17 (9 pages)
12 April 2012Particulars of a charge subject to which a property has been acquired / charge no: 17 (9 pages)
12 April 2012Particulars of a charge subject to which a property has been acquired / charge no: 11 (9 pages)
12 April 2012Particulars of a charge subject to which a property has been acquired / charge no: 11 (9 pages)
12 April 2012Particulars of a charge subject to which a property has been acquired / charge no: 6 (9 pages)
12 April 2012Particulars of a charge subject to which a property has been acquired / charge no: 2 (9 pages)
12 April 2012Particulars of a charge subject to which a property has been acquired / charge no: 5 (9 pages)
12 April 2012Particulars of a charge subject to which a property has been acquired / charge no: 7 (9 pages)
12 April 2012Particulars of a charge subject to which a property has been acquired / charge no: 8 (9 pages)
12 April 2012Particulars of a charge subject to which a property has been acquired / charge no: 4 (9 pages)
12 April 2012Particulars of a charge subject to which a property has been acquired / charge no: 14 (9 pages)
12 April 2012Particulars of a charge subject to which a property has been acquired / charge no: 13 (9 pages)
12 April 2012Particulars of a charge subject to which a property has been acquired / charge no: 1 (9 pages)
12 April 2012Particulars of a charge subject to which a property has been acquired / charge no: 16 (9 pages)
12 April 2012Particulars of a charge subject to which a property has been acquired / charge no: 9 (9 pages)
12 April 2012Particulars of a charge subject to which a property has been acquired / charge no: 3 (9 pages)
27 March 2012Appointment of Richard Hugh Hunting Cbe as a director (2 pages)
27 March 2012Appointment of Richard Hugh Hunting Cbe as a director (2 pages)
23 March 2012Termination of appointment of Simon Weil as a director (1 page)
23 March 2012Termination of appointment of Simon Weil as a director (1 page)
23 March 2012Termination of appointment of Jonathan Brinsden as a director (1 page)
23 March 2012Appointment of Sir Robert Gerard Finch as a director (2 pages)
23 March 2012Termination of appointment of Jonathan Brinsden as a director (1 page)
23 March 2012Appointment of Mr Robert John Bell as a director (2 pages)
23 March 2012Appointment of Mr Robert John Bell as a director (2 pages)
23 March 2012Appointment of Sir Robert Gerard Finch as a director (2 pages)
12 December 2011Memorandum and Articles of Association (29 pages)
12 December 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
12 December 2011Memorandum and Articles of Association (29 pages)
12 December 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
3 October 2011Incorporation (48 pages)
3 October 2011Incorporation (48 pages)