Background WavePink WaveYellow Wave

BARROW FOUNDATION (UK) (03565051)

BARROW FOUNDATION (UK) (03565051) is an active UK company. incorporated on 12 May 1998. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. BARROW FOUNDATION (UK) has been registered for 27 years. Current directors include ALLALOUF, Yoram, BIBLE, Thomas William, BOWSER, Robert and 5 others.

Company Number
03565051
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
12 May 1998
Age
27 years
Address
Third Floor, London, EC4M 7AN
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
ALLALOUF, Yoram, BIBLE, Thomas William, BOWSER, Robert, MALLOCH-BROWN, Patricia Cronan, Lady, PRENDERGAST, Virginia, PRIESTLEY, Christopher Severyn Somerville, SHEIKH, Asim Jamil, THOMSON, Simon, Dr
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BARROW FOUNDATION (UK)

BARROW FOUNDATION (UK) is an active company incorporated on 12 May 1998 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. BARROW FOUNDATION (UK) was registered 27 years ago.(SIC: 74990)

Status

active

Active since 27 years ago

Company No

03565051

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

Age

27 Years

Incorporated 12 May 1998

Size

N/A

Accounts

ARD: 30/6

Up to Date

4 days left

Last Filed

Made up to 30 June 2024 (1 year ago)
Submitted on 30 April 2025 (11 months ago)
Period: 1 July 2023 - 30 June 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 March 2026
Period: 1 July 2024 - 30 June 2025

Confirmation Statement

Up to Date

8 weeks left

Last Filed

Made up to 12 May 2025 (10 months ago)
Submitted on 13 June 2025 (9 months ago)

Next Due

Due by 26 May 2026
For period ending 12 May 2026

Previous Company Names

MERCY HEALTHCARE UK
From: 12 May 1998To: 10 May 2007
Contact
Address

Third Floor 20 Old Bailey London, EC4M 7AN,

Previous Addresses

16 Old Bailey London EC4M 7EG
From: 12 May 1998To: 16 August 2018
Timeline

24 key events • 1998 - 2025

Funding Officers Ownership
Company Founded
May 98
Director Joined
Feb 11
Director Joined
May 11
Director Joined
May 11
Director Left
Aug 11
Director Left
Sept 11
Director Joined
Oct 11
Director Joined
May 12
Director Joined
Oct 12
Director Joined
May 13
Director Left
Mar 14
Director Joined
Jun 14
Director Left
Jun 14
Director Joined
Sept 14
Director Left
Oct 16
Director Left
Oct 16
Director Left
Oct 16
Director Left
Oct 16
Director Left
Sept 17
Director Joined
Dec 19
Director Left
Feb 22
Director Joined
Nov 22
Director Joined
Jun 25
Director Left
Jun 25
0
Funding
23
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

26

8 Active
18 Resigned

ALLALOUF, Yoram

Active
20 Thayer Street, LondonW1U 2DD
Born May 1975
Director
Appointed 22 Oct 2008

BIBLE, Thomas William

Active
58a Warriner Gardens, LondonSW11 4DU
Born October 1966
Director
Appointed 07 May 2003

BOWSER, Robert

Active
350 W Thomas Rd, Phoenix85013
Born November 1965
Director
Appointed 12 Nov 2019

MALLOCH-BROWN, Patricia Cronan, Lady

Active
The Old Coach House, High Street, SomersetBA11 4LZ
Born March 1964
Director
Appointed 17 Oct 2012

PRENDERGAST, Virginia

Active
20 Old Bailey, LondonEC4M 7AN
Born February 1956
Director
Appointed 23 Apr 2024

PRIESTLEY, Christopher Severyn Somerville

Active
20 Old Bailey, LondonEC4M 7AN
Born November 1969
Director
Appointed 30 Mar 2011

SHEIKH, Asim Jamil

Active
20 Old Bailey, LondonEC4M 7AN
Born June 1980
Director
Appointed 11 Oct 2022

THOMSON, Simon, Dr

Active
Walton Head Lane, HarrogateHG3 1HG
Born July 1969
Director
Appointed 23 Apr 2014

TEMPLE SECRETARIAL LIMITED

Resigned
20 Old Bailey, LondonEC4M 7AN
Corporate secretary
Appointed 12 May 1998
Resigned 04 May 2022

ABRAHAM, Diane

Resigned
W. Thomas Road, Phoenix85013
Born June 1959
Director
Appointed 24 Apr 2013
Resigned 27 Nov 2013

BERESFORD, Judith

Resigned
13 Church Street, FromeBA11 4LW
Born February 1962
Director
Appointed 01 Dec 1998
Resigned 30 Mar 2011

BROWN, Jennifer Mary

Resigned
Hurlingham Court, LondonSW6 3UW
Born June 1948
Director
Appointed 22 Oct 2008
Resigned 26 Apr 2016

CRIST, Mary Jane

Resigned
N. 25th Pl, Phoenix85016
Born September 1946
Director
Appointed 30 Mar 2011
Resigned 13 Oct 2021

CROCKARD, Hugh Alan, Prof

Resigned
49 Hillway, LondonN6 6AD
Born January 1943
Director
Appointed 12 May 1998
Resigned 15 Sept 1998

FOLEY, William

Resigned
10453 Laurel Lane, Arizona America
Born October 1950
Director
Appointed 29 Mar 1999
Resigned 06 Apr 2001

HUNT, Linda

Resigned
13412 North 14th Place, Phoenix ArizonaFOREIGN
Born May 1948
Director
Appointed 29 Apr 2002
Resigned 23 Apr 2024

HUNT, Linda

Resigned
13412 North 14th Place, Phoenix ArizonaFOREIGN
Born May 1948
Director
Appointed 01 Dec 1998
Resigned 29 Mar 1999

KRAMER, Kathryn Xymena

Resigned
West Thomas Road, Phoenix
Born April 1957
Director
Appointed 25 Apr 2012
Resigned 30 Jun 2014

MORTENSON, Brian Ross

Resigned
West Thomas Road, Phoenix85013
Born January 1960
Director
Appointed 23 Apr 2014
Resigned 31 May 2016

REAHARD, Thomas

Resigned
N. 87th Street, Scottsdale85260
Born January 1952
Director
Appointed 27 Oct 2010
Resigned 26 Apr 2016

SELWAY, Richard Philip

Resigned
38 Bromley Avenue, BromleyBR1 4BQ
Born November 1965
Director
Appointed 24 Jun 2005
Resigned 30 Mar 2011

SPETZLER, Robert Friedrich, Dr

Resigned
6107 N Palo Cristi, Phoenix85253
Born November 1944
Director
Appointed 12 May 1998
Resigned 01 Jul 2017

STRONG, Anthony J

Resigned
95 Calton Avenue, LondonSE21 7DF
Born August 1941
Director
Appointed 12 May 1998
Resigned 01 Mar 2005

SYMON, Lindsay, Professor

Resigned
Maple Lodge Rivar Road, MarlboroughSN8 3QE
Born November 1929
Director
Appointed 12 May 1998
Resigned 10 Oct 2003

VAN HILLE, Philip Thomas

Resigned
General Infirmary At Leeds, LeedsLS1 3EX
Born March 1948
Director
Appointed 30 Mar 2011
Resigned 23 Apr 2014

YARBROUGH, Mary Gail

Resigned
106 North Country Club Drive, Phoenix85014
Born February 1946
Director
Appointed 12 May 1998
Resigned 01 Nov 1998
Fundings
Financials
Latest Activities

Filing History

125

Confirmation Statement With No Updates
13 June 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
13 June 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 June 2025
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
30 April 2025
AAAnnual Accounts
Confirmation Statement With No Updates
13 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
22 March 2024
AAAnnual Accounts
Change Person Director Company With Change Date
31 May 2023
CH01Change of Director Details
Confirmation Statement With No Updates
31 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
29 March 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
14 November 2022
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
2 November 2022
TM02Termination of Secretary
Change Person Director Company With Change Date
26 May 2022
CH01Change of Director Details
Confirmation Statement With No Updates
24 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
11 March 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
22 February 2022
TM01Termination of Director
Accounts With Accounts Type Small
15 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
19 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
10 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
2 June 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
2 June 2020
CH01Change of Director Details
Change Person Director Company With Change Date
2 June 2020
CH01Change of Director Details
Change Person Director Company With Change Date
2 June 2020
CH01Change of Director Details
Change Person Director Company With Change Date
15 May 2020
CH01Change of Director Details
Appoint Person Director Company With Name Date
16 December 2019
AP01Appointment of Director
Change Person Director Company With Change Date
20 November 2019
CH01Change of Director Details
Confirmation Statement With No Updates
20 May 2019
CS01Confirmation Statement
Resolution
9 April 2019
RESOLUTIONSResolutions
Accounts With Accounts Type Full
4 April 2019
AAAnnual Accounts
Change Corporate Secretary Company With Change Date
20 August 2018
CH04Change of Corporate Secretary Details
Change Registered Office Address Company With Date Old Address New Address
16 August 2018
AD01Change of Registered Office Address
Confirmation Statement With Updates
17 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
3 April 2018
AAAnnual Accounts
Change Person Director Company With Change Date
3 January 2018
CH01Change of Director Details
Termination Director Company With Name Termination Date
20 September 2017
TM01Termination of Director
Confirmation Statement With Updates
2 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
8 March 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
14 October 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
14 October 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
13 October 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
13 October 2016
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
25 May 2016
AR01AR01
Accounts With Accounts Type Full
9 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
13 May 2015
AR01AR01
Accounts With Accounts Type Full
12 April 2015
AAAnnual Accounts
Change Person Director Company With Change Date
14 October 2014
CH01Change of Director Details
Appoint Person Director Company With Name Date
29 September 2014
AP01Appointment of Director
Termination Director Company With Name
27 June 2014
TM01Termination of Director
Change Person Director Company With Change Date
27 June 2014
CH01Change of Director Details
Appoint Person Director Company With Name
26 June 2014
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
6 June 2014
AR01AR01
Accounts With Accounts Type Full
20 March 2014
AAAnnual Accounts
Termination Director Company With Name
10 March 2014
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
24 May 2013
AR01AR01
Appoint Person Director Company With Name
21 May 2013
AP01Appointment of Director
Accounts With Accounts Type Full
9 April 2013
AAAnnual Accounts
Resolution
22 November 2012
RESOLUTIONSResolutions
Appoint Person Director Company With Name
18 October 2012
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
18 May 2012
AR01AR01
Appoint Person Director Company With Name
4 May 2012
AP01Appointment of Director
Accounts With Accounts Type Full
2 April 2012
AAAnnual Accounts
Change Person Director Company With Change Date
16 December 2011
CH01Change of Director Details
Appoint Person Director Company With Name
28 October 2011
AP01Appointment of Director
Termination Director Company With Name
28 September 2011
TM01Termination of Director
Termination Director Company With Name
25 August 2011
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
31 May 2011
AR01AR01
Appoint Person Director Company With Name
17 May 2011
AP01Appointment of Director
Appoint Person Director Company With Name
17 May 2011
AP01Appointment of Director
Memorandum Articles
26 April 2011
MEM/ARTSMEM/ARTS
Resolution
26 April 2011
RESOLUTIONSResolutions
Appoint Person Director Company With Name
1 March 2011
AP01Appointment of Director
Accounts With Accounts Type Full
12 November 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
12 May 2010
AR01AR01
Accounts With Accounts Type Full
8 February 2010
AAAnnual Accounts
Legacy
15 May 2009
363aAnnual Return
Legacy
17 April 2009
288aAppointment of Director or Secretary
Legacy
17 April 2009
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
12 March 2009
AAAnnual Accounts
Legacy
16 May 2008
363aAnnual Return
Memorandum Articles
7 March 2008
MEM/ARTSMEM/ARTS
Resolution
7 March 2008
RESOLUTIONSResolutions
Accounts With Accounts Type Full
2 December 2007
AAAnnual Accounts
Memorandum Articles
17 May 2007
MEM/ARTSMEM/ARTS
Legacy
14 May 2007
363aAnnual Return
Certificate Change Of Name Company
10 May 2007
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full
3 May 2007
AAAnnual Accounts
Legacy
12 May 2006
363aAnnual Return
Accounts With Accounts Type Full
23 November 2005
AAAnnual Accounts
Legacy
27 July 2005
288aAppointment of Director or Secretary
Legacy
11 July 2005
288bResignation of Director or Secretary
Legacy
16 May 2005
363aAnnual Return
Accounts With Accounts Type Full
24 November 2004
AAAnnual Accounts
Legacy
19 May 2004
363aAnnual Return
Accounts With Accounts Type Full
10 December 2003
AAAnnual Accounts
Legacy
20 November 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Full
4 August 2003
AAAnnual Accounts
Legacy
4 June 2003
363aAnnual Return
Legacy
4 June 2003
288aAppointment of Director or Secretary
Legacy
5 February 2003
244244
Legacy
22 May 2002
363aAnnual Return
Legacy
15 May 2002
288aAppointment of Director or Secretary
Resolution
9 May 2002
RESOLUTIONSResolutions
Accounts With Accounts Type Full
22 February 2002
AAAnnual Accounts
Legacy
10 July 2001
288cChange of Particulars
Legacy
13 June 2001
363aAnnual Return
Accounts With Accounts Type Full
8 June 2001
AAAnnual Accounts
Legacy
8 May 2001
288bResignation of Director or Secretary
Legacy
30 April 2001
244244
Legacy
24 January 2001
288cChange of Particulars
Legacy
5 January 2001
287Change of Registered Office
Legacy
31 May 2000
363aAnnual Return
Accounts With Accounts Type Full
3 May 2000
AAAnnual Accounts
Legacy
8 February 2000
288bResignation of Director or Secretary
Legacy
8 February 2000
288aAppointment of Director or Secretary
Memorandum Articles
24 January 2000
MEM/ARTSMEM/ARTS
Resolution
24 January 2000
RESOLUTIONSResolutions
Legacy
9 September 1999
288cChange of Particulars
Legacy
6 June 1999
363aAnnual Return
Memorandum Articles
31 March 1999
MEM/ARTSMEM/ARTS
Resolution
31 March 1999
RESOLUTIONSResolutions
Legacy
18 January 1999
288aAppointment of Director or Secretary
Legacy
18 January 1999
288aAppointment of Director or Secretary
Legacy
18 January 1999
288bResignation of Director or Secretary
Legacy
18 January 1999
288bResignation of Director or Secretary
Legacy
23 October 1998
225Change of Accounting Reference Date
Incorporation Company
12 May 1998
NEWINCIncorporation