Background WavePink WaveYellow Wave

HEALTH EQUALITY FOUNDATION (03902807)

HEALTH EQUALITY FOUNDATION (03902807) is an active UK company. incorporated on 5 January 2000. with registered office in London. The company operates in the Human Health and Social Work Activities sector, engaged in other human health activities. HEALTH EQUALITY FOUNDATION has been registered for 26 years. Current directors include CAMPBELL, Stuart, Professor, NARGUND, Geeta, Professor.

Company Number
03902807
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
5 January 2000
Age
26 years
Address
Office 439 33 Cavendish Square, London, W1G 0PW
Industry Sector
Human Health and Social Work Activities
Business Activity
Other human health activities
Directors
CAMPBELL, Stuart, Professor, NARGUND, Geeta, Professor
SIC Codes
86900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HEALTH EQUALITY FOUNDATION

HEALTH EQUALITY FOUNDATION is an active company incorporated on 5 January 2000 with the registered office located in London. The company operates in the Human Health and Social Work Activities sector, specifically engaged in other human health activities. HEALTH EQUALITY FOUNDATION was registered 26 years ago.(SIC: 86900)

Status

active

Active since 26 years ago

Company No

03902807

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

Age

26 Years

Incorporated 5 January 2000

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 20 June 2025 (10 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 4 January 2026 (3 months ago)
Submitted on 29 January 2026 (3 months ago)

Next Due

Due by 18 January 2027
For period ending 4 January 2027

Previous Company Names

CREATE HEALTH FOUNDATION
From: 10 May 2013To: 25 September 2025
HER TRUST
From: 11 July 2000To: 10 May 2013
WOMEN'S HEALTH FOUNDATION
From: 5 January 2000To: 11 July 2000
Contact
Address

Office 439 33 Cavendish Square London, W1G 0PW,

Previous Addresses

Office 1042 Create Impact Ventures 14 Gray's Inn Road, Holborn London WC1X 8HN United Kingdom
From: 5 February 2024To: 7 January 2025
Accountancy House 90 Walworth Road London SE1 6SW
From: 10 May 2011To: 5 February 2024
59 Knowle Wood Road Dorridge Solihull West Midlands B93 8JP United Kingdom
From: 7 January 2010To: 10 May 2011
Accoutancy House 90 Walworth Road London SE1 6SW
From: 5 January 2000To: 7 January 2010
Timeline

8 key events • 2000 - 2024

Funding Officers Ownership
Company Founded
Jan 00
Director Joined
Jan 22
Director Left
Jan 22
Director Left
Jan 22
New Owner
Jan 22
Owner Exit
Jan 22
Director Joined
Feb 22
Director Left
Dec 24
0
Funding
5
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

9

3 Active
6 Resigned

NARGUND, Geeta

Active
33 Cavendish Square, LondonW1G 0PW
Secretary
Appointed 05 Jan 2000

CAMPBELL, Stuart, Professor

Active
33 Cavendish Square, LondonW1G 0PW
Born March 1936
Director
Appointed 05 Jan 2000

NARGUND, Geeta, Professor

Active
33 Cavendish Square, LondonW1G 0PW
Born October 1959
Director
Appointed 01 Feb 2022

KELLY, Amanda

Resigned
90 Walworth Road, LondonSE1 6SW
Born February 1971
Director
Appointed 08 Nov 2001
Resigned 11 Jan 2022

NARGUND, Praful

Resigned
Create Impact Ventures, LondonWC1X 8HN
Born December 1990
Director
Appointed 11 Jan 2022
Resigned 11 Dec 2024

OAKELEY, Penelope Susan, Doctor

Resigned
Water Margin 24 Hythe End Road, StainesTW19 5AR
Born November 1941
Director
Appointed 06 Nov 2000
Resigned 12 Jan 2004

SCARAMUZZI, Rex John

Resigned
90 Walworth Road, LondonSE1 6SW
Born February 1944
Director
Appointed 05 Jan 2000
Resigned 11 Jan 2022

SMART, Felicity

Resigned
3 Netherton Road, TwickenhamTW1 1LZ
Born December 1943
Director
Appointed 05 Jan 2000
Resigned 15 Oct 2000

STEVENSON, Jane

Resigned
280 Durlston Road, Kingston Upon ThamesKT2 5RT
Born April 1953
Director
Appointed 05 Jan 2000
Resigned 29 Apr 2005

Persons with significant control

2

1 Active
1 Ceased

Professor Geeta Nargund

Active
33 Cavendish Square, LondonW1G 0PW
Born October 1959

Nature of Control

Significant influence or control
Notified 13 Jan 2022

Professor Geeta Nargund

Ceased
90 Walworth Road, LondonSE1 6SW
Born February 1959

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 13 Jan 2022
Fundings
Financials
Latest Activities

Filing History

97

Confirmation Statement With No Updates
29 January 2026
CS01Confirmation Statement
Certificate Change Of Name Company
25 September 2025
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
25 September 2025
CONNOTConfirmation Statement Notification
Miscellaneous
25 September 2025
MISCMISC
Accounts With Accounts Type Total Exemption Full
20 June 2025
AAAnnual Accounts
Change To A Person With Significant Control
28 April 2025
PSC04Change of PSC Details
Change Person Director Company With Change Date
28 April 2025
CH01Change of Director Details
Confirmation Statement With No Updates
16 January 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
7 January 2025
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
11 December 2024
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
24 September 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
5 February 2024
AD01Change of Registered Office Address
Confirmation Statement With No Updates
15 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
19 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 September 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
3 February 2022
AP01Appointment of Director
Confirmation Statement With No Updates
31 January 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
13 January 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 January 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
13 January 2022
TM01Termination of Director
Notification Of A Person With Significant Control
13 January 2022
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
13 January 2022
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
13 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
7 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
22 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 July 2019
AAAnnual Accounts
Accounts Amended With Accounts Type Total Exemption Full
15 July 2019
AAMDAAMD
Accounts Amended With Accounts Type Total Exemption Full
15 July 2019
AAMDAAMD
Accounts Amended With Accounts Type Total Exemption Full
15 July 2019
AAMDAAMD
Confirmation Statement With No Updates
9 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
15 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
17 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
9 February 2016
AR01AR01
Accounts With Accounts Type Total Exemption Full
6 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
22 January 2015
AR01AR01
Accounts With Accounts Type Total Exemption Full
4 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
21 January 2014
AR01AR01
Change Person Director Company With Change Date
21 January 2014
CH01Change of Director Details
Change Person Secretary Company With Change Date
21 January 2014
CH03Change of Secretary Details
Change Person Director Company With Change Date
21 January 2014
CH01Change of Director Details
Certificate Change Of Name Company
10 May 2013
CERTNMCertificate of Incorporation on Change of Name
Miscellaneous
10 May 2013
MISCMISC
Resolution
29 April 2013
RESOLUTIONSResolutions
Change Of Name Notice
29 April 2013
CONNOTConfirmation Statement Notification
Accounts With Accounts Type Total Exemption Full
29 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
31 January 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
1 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
10 January 2012
AR01AR01
Change Sail Address Company With Old Address
9 January 2012
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Total Exemption Full
4 July 2011
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
10 May 2011
AD01Change of Registered Office Address
Annual Return Company With Made Up Date No Member List
28 January 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
14 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
5 February 2010
AR01AR01
Move Registers To Sail Company
5 February 2010
AD03Change of Location of Company Records
Change Person Director Company With Change Date
5 February 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
5 February 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
5 February 2010
CH01Change of Director Details
Change Sail Address Company
5 February 2010
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
5 February 2010
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
7 January 2010
AD01Change of Registered Office Address
Accounts With Accounts Type Partial Exemption
29 October 2009
AAAnnual Accounts
Legacy
9 April 2009
363aAnnual Return
Legacy
24 February 2009
287Change of Registered Office
Legacy
17 December 2008
287Change of Registered Office
Accounts With Accounts Type Total Exemption Full
3 December 2008
AAAnnual Accounts
Legacy
4 February 2008
287Change of Registered Office
Legacy
4 February 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
3 November 2007
AAAnnual Accounts
Legacy
28 October 2007
363aAnnual Return
Legacy
12 December 2006
288cChange of Particulars
Legacy
22 November 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
8 November 2006
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
5 January 2006
AAAnnual Accounts
Legacy
5 January 2006
288bResignation of Director or Secretary
Legacy
5 January 2006
287Change of Registered Office
Legacy
10 May 2005
363sAnnual Return (shuttle)
Legacy
10 May 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
31 October 2004
AAAnnual Accounts
Legacy
21 January 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
14 October 2003
AAAnnual Accounts
Legacy
24 January 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
17 October 2002
AAAnnual Accounts
Legacy
9 January 2002
363sAnnual Return (shuttle)
Legacy
20 November 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
1 November 2001
AAAnnual Accounts
Legacy
18 January 2001
363sAnnual Return (shuttle)
Legacy
21 November 2000
288aAppointment of Director or Secretary
Memorandum Articles
13 July 2000
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
10 July 2000
CERTNMCertificate of Incorporation on Change of Name
Legacy
2 February 2000
225Change of Accounting Reference Date
Incorporation Company
5 January 2000
NEWINCIncorporation