Background WavePink WaveYellow Wave

THE UNIVERSITY COLLEGE LONDON HOSPITALS CHARITABLE FOUNDATION (03807203)

THE UNIVERSITY COLLEGE LONDON HOSPITALS CHARITABLE FOUNDATION (03807203) is an active UK company. incorporated on 14 July 1999. with registered office in London. The company operates in the Human Health and Social Work Activities sector, engaged in hospital activities. THE UNIVERSITY COLLEGE LONDON HOSPITALS CHARITABLE FOUNDATION has been registered for 26 years. Current directors include GEORGE MA MSC MD FRCP, Philip Jeremy Maplesden, Dr, MORAN, Christopher John, Dr, REILLY, Colin James and 1 others.

Company Number
03807203
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
14 July 1999
Age
26 years
Address
Floor 1b Maple House, London, W1T 7NF
Industry Sector
Human Health and Social Work Activities
Business Activity
Hospital activities
Directors
GEORGE MA MSC MD FRCP, Philip Jeremy Maplesden, Dr, MORAN, Christopher John, Dr, REILLY, Colin James, SPITTLE, Margaret Flora, Dr
SIC Codes
86101

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE UNIVERSITY COLLEGE LONDON HOSPITALS CHARITABLE FOUNDATION

THE UNIVERSITY COLLEGE LONDON HOSPITALS CHARITABLE FOUNDATION is an active company incorporated on 14 July 1999 with the registered office located in London. The company operates in the Human Health and Social Work Activities sector, specifically engaged in hospital activities. THE UNIVERSITY COLLEGE LONDON HOSPITALS CHARITABLE FOUNDATION was registered 26 years ago.(SIC: 86101)

Status

active

Active since 26 years ago

Company No

03807203

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

Age

26 Years

Incorporated 14 July 1999

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 28 December 2025 (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 9 August 2025 (7 months ago)
Submitted on 11 August 2025 (7 months ago)

Next Due

Due by 23 August 2026
For period ending 9 August 2026
Contact
Address

Floor 1b Maple House 149 Tottenham Court Road London, W1T 7NF,

Previous Addresses

Maple House Floor 2a 149 Tottenham Court Road London W1T 7NF United Kingdom
From: 21 March 2018To: 23 June 2023
3rd Floor East 250 Euston Road London NW1 2PG
From: 14 July 1999To: 21 March 2018
Timeline

12 key events • 1999 - 2021

Funding Officers Ownership
Company Founded
Jul 99
Director Joined
Aug 10
Director Left
Aug 12
Director Left
Sept 13
Director Left
Sept 13
Director Left
Feb 16
Director Joined
Nov 16
Director Left
Aug 17
Director Left
Mar 18
Director Left
Mar 18
Director Left
Jan 21
Director Joined
Apr 21
0
Funding
11
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

25

5 Active
20 Resigned

FEATHERSTONE, Shirley Margaret

Active
149 Tottenham Court Road, LondonW1T 7NF
Secretary
Appointed 19 Nov 2015

GEORGE MA MSC MD FRCP, Philip Jeremy Maplesden, Dr

Active
3rd Floor East, LondonNW1 2PG
Born August 1951
Director
Appointed 08 Sept 2016

MORAN, Christopher John, Dr

Active
Crosby Hall, LondonSW3 5AZ
Born January 1948
Director
Appointed 30 Jul 1999

REILLY, Colin James

Active
Sloane Avenue, LondonSW3 3DW
Born April 1979
Director
Appointed 25 Mar 2021

SPITTLE, Margaret Flora, Dr

Active
The Manor House Beaconsfield Road, EsherKT10 0PW
Born November 1939
Director
Appointed 09 Sept 1999

ACTON, Michele Louise

Resigned
67 Elizabeth Street, LondonSW1W 9PJ
Secretary
Appointed 01 Jan 2005
Resigned 05 Feb 2007

GRAY, John Frederick

Resigned
47 Downside Close Old Town, EastbourneBN20 8EL
Secretary
Appointed 05 Feb 2007
Resigned 01 Jan 2013

MEYER, Paul Humphrey

Resigned
The Old Mill House, RoxwellCM1 4PF
Secretary
Appointed 14 Jul 1999
Resigned 31 Dec 2004

AIRD, Fiona Violet, Lady

Resigned
31b St James`S Palace, LondonSW1A 1BA
Born September 1934
Director
Appointed 30 Jul 1999
Resigned 09 Sept 2004

BRADING, Philip William

Resigned
82 Holders Hill Road, LondonNW4 1LN
Born January 1952
Director
Appointed 02 Nov 2000
Resigned 10 Apr 2003

DEAN OF THORNTON LE FYLDE, Brenda, Rt. Hon Baroness Dean Of Tiior

Resigned
2 Malvern Terrace, LondonN1 1HR
Born April 1943
Director
Appointed 30 Jul 1999
Resigned 20 Mar 2018

ECCLES, John Dawson, Viscount

Resigned
5 St Johns House, LondonSW1P 3HF
Born April 1931
Director
Appointed 30 Jul 1999
Resigned 19 Nov 2015

GOLDSTONE, Anthony Howard, Professor

Resigned
Loom Lane, RadlettWD7 8NX
Born September 1944
Director
Appointed 01 Mar 2010
Resigned 01 Dec 2020

GRANT, Malcolm John, Professor

Resigned
13-16 Russell Square, LondonEC1B 5ER
Born November 1947
Director
Appointed 18 Nov 2004
Resigned 01 Jan 2012

HATTER, Maurice, Sir

Resigned
38 Queens Grove, LondonNW8 6HH
Born November 1929
Director
Appointed 30 Jul 1999
Resigned 23 Mar 2018

HUGHESDON, John Stephen

Resigned
44 Speen Lane, NewburyRG14 1RN
Born January 1944
Director
Appointed 24 Jul 2003
Resigned 02 Oct 2008

KELLEHER DAHL, Monica

Resigned
32 Pembroke Square, LondonW8 6PD
Born July 1964
Director
Appointed 18 Nov 2004
Resigned 01 Dec 2012

KIDEL, Andrey

Resigned
40 Park Drive, LondonNW11 7SP
Born November 1943
Director
Appointed 30 Jul 1999
Resigned 24 Jul 2003

LORD IMBERT OF NEW ROMNEY

Resigned
38 Bathgate Road, WimbledonSW19 5PJ
Born April 1933
Director
Appointed 30 Jul 1999
Resigned 02 Oct 2008

MACAIRE, Susanna Mary

Resigned
Flat C 70 Gloucester Street, LondonSW1V 4EF
Born April 1967
Director
Appointed 28 Oct 1999
Resigned 28 Oct 1999

MAGNUS, Brian Jonathan

Resigned
Bracknell Gardens, LondonNW3 7EB
Born April 1966
Director
Appointed 02 Oct 2008
Resigned 03 Oct 2012

MASON, Ronald, Professor Sir

Resigned
Chestnuts Farm, AylesburyHP22 4NH
Born July 1930
Director
Appointed 02 Nov 2000
Resigned 20 Mar 2006

SPORBORG, Christopher Henry

Resigned
Brooms Farm, WareSG11 2JX
Born April 1939
Director
Appointed 30 Jul 1999
Resigned 27 Sept 2005

WAITE, John Douglas, Sir

Resigned
33 Cleaver Square, LondonSE11 4EA
Born July 1932
Director
Appointed 14 Jul 1999
Resigned 24 Jul 2003

WILLIAMS, Roger Stanley, Professor

Resigned
8 Eldon Road, LondonW8 5PU
Born August 1931
Director
Appointed 30 Jul 1999
Resigned 01 Feb 2017
Fundings
Financials
Latest Activities

Filing History

103

Accounts With Accounts Type Total Exemption Full
28 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
11 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
15 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
16 August 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
23 June 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
20 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
9 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
24 August 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
15 April 2021
AP01Appointment of Director
Accounts With Accounts Type Small
18 February 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
8 January 2021
TM01Termination of Director
Confirmation Statement With No Updates
18 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
29 November 2019
AAAnnual Accounts
Confirmation Statement With No Updates
23 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
6 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
21 August 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
23 March 2018
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
21 March 2018
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
20 March 2018
TM01Termination of Director
Accounts With Accounts Type Full
1 December 2017
AAAnnual Accounts
Confirmation Statement With No Updates
18 August 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
18 August 2017
TM01Termination of Director
Accounts With Accounts Type Full
22 December 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
24 November 2016
AP01Appointment of Director
Confirmation Statement With Updates
23 August 2016
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
2 February 2016
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
2 February 2016
TM01Termination of Director
Accounts With Accounts Type Full
21 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
26 August 2015
AR01AR01
Auditors Resignation Company
21 May 2015
AUDAUD
Accounts With Accounts Type Full
15 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
2 September 2014
AR01AR01
Accounts With Accounts Type Full
19 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
3 September 2013
AR01AR01
Termination Director Company With Name
3 September 2013
TM01Termination of Director
Termination Director Company With Name
3 September 2013
TM01Termination of Director
Termination Secretary Company With Name
3 September 2013
TM02Termination of Secretary
Termination Secretary Company With Name
3 September 2013
TM02Termination of Secretary
Accounts With Accounts Type Full
29 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
29 August 2012
AR01AR01
Termination Director Company With Name
29 August 2012
TM01Termination of Director
Accounts With Accounts Type Full
24 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
19 August 2011
AR01AR01
Change Person Director Company With Change Date
19 August 2011
CH01Change of Director Details
Change Person Director Company With Change Date
19 August 2011
CH01Change of Director Details
Accounts With Accounts Type Full
13 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date
31 August 2010
AR01AR01
Appoint Person Director Company With Name
31 August 2010
AP01Appointment of Director
Accounts With Accounts Type Full
25 October 2009
AAAnnual Accounts
Legacy
4 August 2009
363aAnnual Return
Accounts With Accounts Type Full
13 October 2008
AAAnnual Accounts
Legacy
7 October 2008
288bResignation of Director or Secretary
Legacy
7 October 2008
288bResignation of Director or Secretary
Legacy
7 October 2008
288aAppointment of Director or Secretary
Legacy
26 August 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
16 November 2007
AAAnnual Accounts
Legacy
30 September 2007
363sAnnual Return (shuttle)
Legacy
25 May 2007
288bResignation of Director or Secretary
Legacy
25 May 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
12 October 2006
AAAnnual Accounts
Legacy
25 August 2006
363sAnnual Return (shuttle)
Legacy
4 April 2006
288bResignation of Director or Secretary
Legacy
10 November 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Full
18 October 2005
AAAnnual Accounts
Legacy
1 September 2005
287Change of Registered Office
Legacy
18 August 2005
288aAppointment of Director or Secretary
Legacy
3 August 2005
363sAnnual Return (shuttle)
Legacy
24 December 2004
288bResignation of Director or Secretary
Legacy
24 December 2004
288aAppointment of Director or Secretary
Legacy
14 December 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
4 October 2004
AAAnnual Accounts
Legacy
21 September 2004
288bResignation of Director or Secretary
Legacy
22 July 2004
363sAnnual Return (shuttle)
Legacy
30 September 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
17 September 2003
AAAnnual Accounts
Legacy
21 August 2003
288bResignation of Director or Secretary
Legacy
21 August 2003
288bResignation of Director or Secretary
Legacy
21 July 2003
363sAnnual Return (shuttle)
Legacy
22 April 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Full
8 September 2002
AAAnnual Accounts
Legacy
30 July 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
13 September 2001
AAAnnual Accounts
Legacy
18 July 2001
363sAnnual Return (shuttle)
Legacy
21 November 2000
288aAppointment of Director or Secretary
Legacy
21 November 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
9 August 2000
AAAnnual Accounts
Legacy
31 July 2000
363sAnnual Return (shuttle)
Legacy
14 December 1999
288aAppointment of Director or Secretary
Legacy
29 October 1999
288aAppointment of Director or Secretary
Legacy
21 September 1999
225Change of Accounting Reference Date
Legacy
16 September 1999
288aAppointment of Director or Secretary
Legacy
25 August 1999
288aAppointment of Director or Secretary
Legacy
23 August 1999
288aAppointment of Director or Secretary
Legacy
23 August 1999
288aAppointment of Director or Secretary
Legacy
10 August 1999
288aAppointment of Director or Secretary
Legacy
10 August 1999
288aAppointment of Director or Secretary
Legacy
6 August 1999
288aAppointment of Director or Secretary
Legacy
6 August 1999
288aAppointment of Director or Secretary
Legacy
6 August 1999
288aAppointment of Director or Secretary
Incorporation Company
14 July 1999
NEWINCIncorporation