Background WavePink WaveYellow Wave

WYTHENSHAWE HOSPITAL TRANSPLANT FUND (02977135)

WYTHENSHAWE HOSPITAL TRANSPLANT FUND (02977135) is an active UK company. incorporated on 10 October 1994. with registered office in Wythenshawe Hospital. The company operates in the Human Health and Social Work Activities sector, engaged in other human health activities. WYTHENSHAWE HOSPITAL TRANSPLANT FUND has been registered for 31 years. Current directors include CALLAN, Paul, Dr, EADIE, Neil, FOWLER, Steven and 6 others.

Company Number
02977135
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
10 October 1994
Age
31 years
Address
The Transplant Fund Office, Wythenshawe Hospital, M23 9LT
Industry Sector
Human Health and Social Work Activities
Business Activity
Other human health activities
Directors
CALLAN, Paul, Dr, EADIE, Neil, FOWLER, Steven, HILL, Michael John, MATHER, Emma, MEHTA, Vipin, NOBLE, William, NUTTALL, Jane, WOOD, Richard Geoffrey
SIC Codes
86900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WYTHENSHAWE HOSPITAL TRANSPLANT FUND

WYTHENSHAWE HOSPITAL TRANSPLANT FUND is an active company incorporated on 10 October 1994 with the registered office located in Wythenshawe Hospital. The company operates in the Human Health and Social Work Activities sector, specifically engaged in other human health activities. WYTHENSHAWE HOSPITAL TRANSPLANT FUND was registered 31 years ago.(SIC: 86900)

Status

active

Active since 31 years ago

Company No

02977135

PRIVATE-LIMITED-GUARANT-NSC-LIMITED-EXEMPTION Company

Age

31 Years

Incorporated 10 October 1994

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 7 January 2026 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 12 September 2025 (7 months ago)
Submitted on 9 October 2025 (6 months ago)

Next Due

Due by 26 September 2026
For period ending 12 September 2026
Contact
Address

The Transplant Fund Office Transplant Centre Wythenshawe Hospital, M23 9LT,

Timeline

34 key events • 1994 - 2025

Funding Officers Ownership
Company Founded
Oct 94
Director Left
Nov 09
Director Joined
Jun 10
Director Left
Jun 11
Director Joined
Oct 12
Director Joined
Oct 12
Director Left
Oct 14
Director Left
Apr 15
Director Joined
Apr 15
Director Joined
Sept 17
Director Left
Sept 17
Director Joined
Sept 17
Director Left
Dec 17
Director Joined
Apr 18
Director Left
Sept 18
Director Joined
Sept 19
Director Joined
Nov 19
Director Left
Nov 19
Director Joined
Mar 20
Director Left
Dec 21
Director Left
Dec 21
Director Joined
Jul 22
Director Left
Dec 22
Director Joined
Jan 23
Director Joined
Jan 23
Director Left
Sept 23
Director Joined
Dec 23
Director Left
Dec 23
Director Left
Dec 24
Director Left
Jan 25
Director Joined
Feb 25
Director Left
Feb 25
Director Joined
Oct 25
Director Joined
Oct 25
0
Funding
33
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

10 Active
25 Resigned

FALLON, Rebecca Louise

Active
The Transplant Fund Office, Wythenshawe HospitalM23 9LT
Secretary
Appointed 01 Oct 2025

CALLAN, Paul, Dr

Active
The Transplant Fund Office, Wythenshawe HospitalM23 9LT
Born July 1981
Director
Appointed 22 Jun 2022

EADIE, Neil

Active
The Transplant Fund Office, Wythenshawe HospitalM23 9LT
Born April 1953
Director
Appointed 30 Mar 2015

FOWLER, Steven

Active
The Transplant Fund Office, Wythenshawe HospitalM23 9LT
Born September 1961
Director
Appointed 07 Mar 2018

HILL, Michael John

Active
The Transplant Fund Office, Wythenshawe HospitalM23 9LT
Born January 1952
Director
Appointed 15 Oct 2025

MATHER, Emma

Active
The Transplant Fund Office, Wythenshawe HospitalM23 9LT
Born February 1997
Director
Appointed 19 Nov 2019

MEHTA, Vipin

Active
The Transplant Fund Office, Wythenshawe HospitalM23 9LT
Born December 1977
Director
Appointed 10 Sept 2025

NOBLE, William

Active
The Transplant Fund Office, Wythenshawe HospitalM23 9LT
Born February 1947
Director
Appointed 08 Dec 2011

NUTTALL, Jane

Active
The Transplant Fund Office, Wythenshawe HospitalM23 9LT
Born April 1968
Director
Appointed 26 Feb 2025

WOOD, Richard Geoffrey

Active
The Transplant Fund Office, Wythenshawe HospitalM23 9LT
Born September 1950
Director
Appointed 30 Jan 2023

BRADSHAW, Anne

Resigned
Elmers Green Lane, WiganWN8 7SH
Secretary
Appointed 10 Dec 2007
Resigned 03 Sept 2015

CARTER, Stephen Allen

Resigned
Lea End Farm, ChinleySK23 6EB
Secretary
Appointed 17 Apr 1999
Resigned 22 Oct 2007

ELLIS, Lynda Christine

Resigned
The Transplant Fund Office, Wythenshawe HospitalM23 9LT
Secretary
Appointed 03 Sept 2015
Resigned 01 Oct 2025

GILLETT, Bryan Ashworth

Resigned
Long Lawns Murieston Road, AltrinchamWA15 9ST
Secretary
Appointed 10 Oct 1994
Resigned 17 Apr 1999

AL-ALOUL, Mo, Dr

Resigned
The Transplant Fund Office, Wythenshawe HospitalM23 9LT
Born May 1969
Director
Appointed 08 Dec 2011
Resigned 13 Sept 2023

BELL, Sean Martin

Resigned
The Transplant Fund Office, Wythenshawe HospitalM23 9LT
Born October 1966
Director
Appointed 18 Mar 2010
Resigned 01 Sept 2014

BRADSHAW, Anne

Resigned
Elmers Green Lane, WiganWN8 7SH
Born July 1960
Director
Appointed 10 Dec 2007
Resigned 29 Mar 2015

CAMPBELL, Colin Scott

Resigned
136 Hale Road, AltrinchamWA15 8RS
Born October 1945
Director
Appointed 13 Feb 1995
Resigned 02 Dec 2005

CARTER, Stephen Allen

Resigned
Lea End Farm, ChinleySK23 6EB
Born June 1941
Director
Appointed 04 May 2004
Resigned 22 Oct 2007

CARTER, Stephen Allen

Resigned
Lea End Farm, ChinleySK23 6EB
Born June 1941
Director
Appointed 17 Apr 1999
Resigned 16 Jan 2002

CLARE, Barry

Resigned
The Transplant Fund Office, Wythenshawe HospitalM23 9LT
Born June 1953
Director
Appointed 04 Jul 2017
Resigned 19 Nov 2019

CORNWALL, Darren Karl

Resigned
The Transplant Fund Office, Wythenshawe HospitalM23 9LT
Born January 1969
Director
Appointed 04 Mar 2020
Resigned 19 Feb 2025

DARK, John Failman

Resigned
2 Richmond Hill, AltrinchamWA14 2TS
Born April 1921
Director
Appointed 10 Oct 1994
Resigned 11 Sept 1995

DYSON, Richard George

Resigned
The Transplant Fund Office, Wythenshawe HospitalM23 9LT
Born April 1949
Director
Appointed 14 Sept 2005
Resigned 01 Dec 2021

GARSTON, Clive Richard

Resigned
Sandy Ridge, AltrinchamWA15 0NZ
Born April 1945
Director
Appointed 13 Feb 1995
Resigned 19 Oct 2004

GILLETT, Bryan Ashworth

Resigned
Rosebank 6 Bowden Rise, AltrinchamWA14 2RP
Born October 1930
Director
Appointed 10 Oct 1994
Resigned 15 May 2002

GRAHAM, Douglas

Resigned
Greenholme, KendalLA8 8BB
Born January 1946
Director
Appointed 17 Jan 2001
Resigned 29 Jun 2009

HADFIELD, John Peter Brookes

Resigned
Fairfield House, PrestburySK10 4BH
Born March 1926
Director
Appointed 13 Nov 1995
Resigned 01 Aug 1997

HARNDEN, David Gilbert, Professor

Resigned
Tanglewood Ladybrook Road, StockportSK7 3NE
Born June 1932
Director
Appointed 06 May 1998
Resigned 20 Nov 2002

HARRISON, Mark

Resigned
The Transplant Fund Office, Wythenshawe HospitalM23 9LT
Born September 1986
Director
Appointed 11 Sept 2019
Resigned 07 Dec 2022

HAWORTH, Joseph Spencer

Resigned
The Transplant Fund Office, Wythenshawe HospitalM23 9LT
Born July 1970
Director
Appointed 30 Jan 2023
Resigned 06 Dec 2023

HIGGINS, Bernard Victor

Resigned
14 Golborne Road, WarringtonWA2 8SZ
Born February 1954
Director
Appointed 01 Sept 1997
Resigned 02 Apr 2003

HILL, Michael John

Resigned
The Transplant Fund Office, Wythenshawe HospitalM23 9LT
Born January 1952
Director
Appointed 06 Dec 2023
Resigned 13 Jan 2025

LEONARD, Colm Thomas Gerrard, Dr

Resigned
94 Moss Lane, SaleM33 5BT
Born July 1967
Director
Appointed 17 Jan 2001
Resigned 23 Mar 2011

MARTYSZCZUK, Ruth Kathleen

Resigned
32 Dale Street, StockportSK3 9QA
Born October 1960
Director
Appointed 21 Nov 2001
Resigned 17 Apr 2008
Fundings
Financials
Latest Activities

Filing History

139

Accounts With Accounts Type Total Exemption Full
7 January 2026
AAAnnual Accounts
Appoint Person Director Company With Name Date
15 October 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 October 2025
AP01Appointment of Director
Confirmation Statement With No Updates
9 October 2025
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
9 October 2025
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
9 October 2025
TM02Termination of Secretary
Appoint Person Director Company With Name Date
27 February 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 February 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
14 January 2025
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
23 December 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
18 December 2024
TM01Termination of Director
Confirmation Statement With No Updates
15 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 February 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
13 December 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 December 2023
TM01Termination of Director
Confirmation Statement With No Updates
5 October 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
18 September 2023
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
9 February 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
1 February 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 February 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 December 2022
TM01Termination of Director
Confirmation Statement With No Updates
11 October 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
11 July 2022
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
8 January 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
6 December 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
6 December 2021
TM01Termination of Director
Change Person Director Company With Change Date
12 October 2021
CH01Change of Director Details
Confirmation Statement With No Updates
11 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
26 October 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
9 March 2020
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
16 December 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
21 November 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 November 2019
TM01Termination of Director
Confirmation Statement With No Updates
16 September 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
12 September 2019
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
5 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
17 September 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
11 September 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
13 April 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 December 2017
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
17 October 2017
AAAnnual Accounts
Confirmation Statement With No Updates
9 October 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
14 September 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 September 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 September 2017
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
4 October 2016
AAAnnual Accounts
Confirmation Statement With Updates
22 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
6 October 2015
AR01AR01
Appoint Person Secretary Company With Name Date
5 October 2015
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
5 October 2015
TM02Termination of Secretary
Termination Director Company With Name Termination Date
19 April 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
19 April 2015
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
29 October 2014
AR01AR01
Termination Director Company With Name Termination Date
28 October 2014
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
15 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
2 October 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
1 October 2013
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
27 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
25 October 2012
AR01AR01
Appoint Person Director Company With Name
17 October 2012
AP01Appointment of Director
Appoint Person Director Company With Name
17 October 2012
AP01Appointment of Director
Accounts With Accounts Type Full
29 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
18 October 2011
AR01AR01
Termination Director Company With Name
22 June 2011
TM01Termination of Director
Accounts With Accounts Type Full
10 November 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
14 October 2010
AR01AR01
Appoint Person Director Company With Name
18 June 2010
AP01Appointment of Director
Accounts With Accounts Type Full
12 January 2010
AAAnnual Accounts
Change Person Director Company With Change Date
26 November 2009
CH01Change of Director Details
Annual Return Company With Made Up Date No Member List
24 November 2009
AR01AR01
Change Person Director Company With Change Date
23 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
23 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
23 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
23 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
22 November 2009
CH01Change of Director Details
Termination Director Company With Name
20 November 2009
TM01Termination of Director
Change Person Secretary Company With Change Date
20 November 2009
CH03Change of Secretary Details
Accounts With Accounts Type Full
20 January 2009
AAAnnual Accounts
Legacy
6 November 2008
363aAnnual Return
Legacy
6 November 2008
288aAppointment of Director or Secretary
Legacy
6 November 2008
288aAppointment of Director or Secretary
Legacy
6 November 2008
288cChange of Particulars
Legacy
6 November 2008
288bResignation of Director or Secretary
Legacy
6 November 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Full
10 January 2008
AAAnnual Accounts
Legacy
11 December 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
21 December 2006
AAAnnual Accounts
Legacy
11 November 2006
363sAnnual Return (shuttle)
Legacy
9 January 2006
288aAppointment of Director or Secretary
Legacy
9 January 2006
288aAppointment of Director or Secretary
Legacy
6 December 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
21 November 2005
AAAnnual Accounts
Accounts With Accounts Type Full
31 January 2005
AAAnnual Accounts
Resolution
28 January 2005
RESOLUTIONSResolutions
Resolution
28 January 2005
RESOLUTIONSResolutions
Legacy
4 November 2004
363sAnnual Return (shuttle)
Legacy
4 November 2004
288bResignation of Director or Secretary
Legacy
4 November 2004
288bResignation of Director or Secretary
Legacy
2 September 2004
288aAppointment of Director or Secretary
Legacy
13 July 2004
288aAppointment of Director or Secretary
Legacy
22 January 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
20 November 2003
AAAnnual Accounts
Legacy
17 July 2003
288aAppointment of Director or Secretary
Legacy
30 January 2003
288bResignation of Director or Secretary
Legacy
6 January 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
21 November 2002
AAAnnual Accounts
Legacy
23 September 2002
288bResignation of Director or Secretary
Legacy
21 March 2002
288bResignation of Director or Secretary
Legacy
18 December 2001
288aAppointment of Director or Secretary
Legacy
17 December 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
7 December 2001
AAAnnual Accounts
Legacy
7 March 2001
288cChange of Particulars
Legacy
5 February 2001
288aAppointment of Director or Secretary
Legacy
5 February 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
31 January 2001
AAAnnual Accounts
Legacy
8 November 2000
363sAnnual Return (shuttle)
Legacy
9 November 1999
363sAnnual Return (shuttle)
Legacy
29 September 1999
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
26 July 1999
AAAnnual Accounts
Legacy
16 May 1999
288aAppointment of Director or Secretary
Legacy
12 October 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
24 July 1998
AAAnnual Accounts
Legacy
24 May 1998
288aAppointment of Director or Secretary
Legacy
17 December 1997
288aAppointment of Director or Secretary
Legacy
7 October 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
8 August 1997
AAAnnual Accounts
Legacy
21 October 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
10 September 1996
AAAnnual Accounts
Legacy
21 November 1995
288288
Legacy
1 November 1995
363sAnnual Return (shuttle)
Resolution
11 August 1995
RESOLUTIONSResolutions
Legacy
3 July 1995
288288
Legacy
3 July 1995
288288
Legacy
3 July 1995
288288
Legacy
3 July 1995
288288
Legacy
4 November 1994
224224
Incorporation Company
10 October 1994
NEWINCIncorporation