Background WavePink WaveYellow Wave

THE NAKED HEART FOUNDATION (06293334)

THE NAKED HEART FOUNDATION (06293334) is an active UK company. incorporated on 26 June 2007. with registered office in London. The company operates in the Human Health and Social Work Activities sector, engaged in other social work activities without accommodation n.e.c.. THE NAKED HEART FOUNDATION has been registered for 18 years. Current directors include CHATEAU, Francois, HARGREAVES, Jamey, VODIANOVA, Natalia and 1 others.

Company Number
06293334
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
26 June 2007
Age
18 years
Address
59-60 Russell Square, London, WC1B 4HP
Industry Sector
Human Health and Social Work Activities
Business Activity
Other social work activities without accommodation n.e.c.
Directors
CHATEAU, Francois, HARGREAVES, Jamey, VODIANOVA, Natalia, YEOMANS, Lucy Margaret
SIC Codes
88990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE NAKED HEART FOUNDATION

THE NAKED HEART FOUNDATION is an active company incorporated on 26 June 2007 with the registered office located in London. The company operates in the Human Health and Social Work Activities sector, specifically engaged in other social work activities without accommodation n.e.c.. THE NAKED HEART FOUNDATION was registered 18 years ago.(SIC: 88990)

Status

active

Active since 18 years ago

Company No

06293334

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

Age

18 Years

Incorporated 26 June 2007

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 7 January 2026 (2 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

3 months left

Last Filed

Made up to 30 June 2025 (9 months ago)
Submitted on 12 July 2025 (8 months ago)

Next Due

Due by 14 July 2026
For period ending 30 June 2026
Contact
Address

59-60 Russell Square London, WC1B 4HP,

Previous Addresses

Rex House Regent Street London SW1Y 4PE England
From: 28 June 2019To: 5 March 2021
88 Kingsway London WC2B 6AA England
From: 28 February 2019To: 28 June 2019
26 Bloomsbury Street Bloomsbury House London WC1B 3QJ England
From: 11 May 2017To: 28 February 2019
C/O Naked Heart Foundation 41 Whitehall Whitehall London SW1A 2BY
From: 7 January 2014To: 11 May 2017
1-6 Yarmouth Place London W1J 7BU
From: 8 June 2011To: 7 January 2014
Millenium Bridge House 2 Lambeth Hill London EC4V 4AJ
From: 26 June 2007To: 8 June 2011
Timeline

7 key events • 2007 - 2023

Funding Officers Ownership
Company Founded
Jun 07
Director Joined
May 10
Director Joined
Jun 11
Director Left
Jul 11
Director Left
Nov 11
Director Joined
Oct 19
Director Left
Jan 23
0
Funding
6
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

9

4 Active
5 Resigned

CHATEAU, Francois

Active
177 East 75th Street, New York
Born August 1956
Director
Appointed 05 Dec 2007

HARGREAVES, Jamey

Active
Avenue D'Ostende Et 11 Avenue Du, Monaco
Born November 1971
Director
Appointed 17 Mar 2009

VODIANOVA, Natalia

Active
Russell Square, LondonWC1B 4HP
Born February 1982
Director
Appointed 26 Jun 2007

YEOMANS, Lucy Margaret

Active
Harrow Road, LondonW9 3RB
Born November 1970
Director
Appointed 15 Dec 2009

CREPS, Valerie-Anne

Resigned
Flat 3, LondonSW7 1NL
Secretary
Appointed 26 Jun 2007
Resigned 15 Sept 2008

CREPS, Valerie-Anne

Resigned
Flat 3, LondonSW7 1NL
Born December 1976
Director
Appointed 26 Jun 2007
Resigned 15 Sept 2008

DE GORIAINOFF, Lana

Resigned
LondonW1J 7BU
Born June 1986
Director
Appointed 31 May 2011
Resigned 06 Jun 2011

PORTMAN, Justin Trevor Berkeley, Honourable

Resigned
6 Rue De L'Eglise, MonacoFOREIGN
Born February 1969
Director
Appointed 26 Jun 2007
Resigned 01 Apr 2011

ZALOGINA, Anastasia

Resigned
Russell Square, LondonWC1B 4HP
Born July 1981
Director
Appointed 15 Oct 2019
Resigned 02 Dec 2022
Fundings
Financials
Latest Activities

Filing History

70

Accounts With Accounts Type Total Exemption Full
7 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
12 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
9 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
26 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
12 July 2023
CS01Confirmation Statement
Auditors Resignation Company
3 March 2023
AUDAUD
Termination Director Company With Name Termination Date
5 January 2023
TM01Termination of Director
Confirmation Statement With No Updates
13 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
13 July 2022
AAAnnual Accounts
Accounts With Accounts Type Small
8 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
13 July 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
5 March 2021
AD01Change of Registered Office Address
Statement Of Companys Objects
22 February 2021
CC04CC04
Resolution
22 February 2021
RESOLUTIONSResolutions
Memorandum Articles
22 February 2021
MAMA
Accounts With Accounts Type Small
1 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
13 July 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
24 October 2019
AP01Appointment of Director
Accounts With Accounts Type Small
2 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
3 July 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
28 June 2019
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
28 February 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Small
6 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
11 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
5 October 2017
AAAnnual Accounts
Confirmation Statement With No Updates
9 July 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
11 May 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Full
12 October 2016
AAAnnual Accounts
Confirmation Statement With Updates
13 July 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
6 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
1 July 2015
AR01AR01
Accounts With Accounts Type Full
7 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
28 July 2014
AR01AR01
Change Person Director Company With Change Date
13 May 2014
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
7 January 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
1 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
16 July 2013
AR01AR01
Accounts With Accounts Type Full
8 April 2013
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
12 March 2013
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date No Member List
9 July 2012
AR01AR01
Change Person Director Company With Change Date
9 March 2012
CH01Change of Director Details
Accounts With Accounts Type Full
22 December 2011
AAAnnual Accounts
Termination Director Company With Name
28 November 2011
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
13 July 2011
AR01AR01
Change Person Director Company With Change Date
12 July 2011
CH01Change of Director Details
Change Person Director Company With Change Date
11 July 2011
CH01Change of Director Details
Termination Director Company With Name
4 July 2011
TM01Termination of Director
Appoint Person Director Company With Name
8 June 2011
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
8 June 2011
AD01Change of Registered Office Address
Accounts With Accounts Type Full
6 April 2011
AAAnnual Accounts
Memorandum Articles
21 December 2010
MEM/ARTSMEM/ARTS
Resolution
21 December 2010
RESOLUTIONSResolutions
Statement Of Companys Objects
20 December 2010
CC04CC04
Annual Return Company With Made Up Date
15 July 2010
AR01AR01
Appoint Person Director Company With Name
21 May 2010
AP01Appointment of Director
Change Person Director Company With Change Date
23 March 2010
CH01Change of Director Details
Memorandum Articles
15 March 2010
MEM/ARTSMEM/ARTS
Statement Of Companys Objects
11 February 2010
CC04CC04
Resolution
11 February 2010
RESOLUTIONSResolutions
Accounts Amended With Accounts Type Full
5 February 2010
AAMDAAMD
Accounts With Accounts Type Full
16 January 2010
AAAnnual Accounts
Legacy
3 July 2009
363aAnnual Return
Accounts With Accounts Type Full
23 April 2009
AAAnnual Accounts
Legacy
27 March 2009
288aAppointment of Director or Secretary
Legacy
9 October 2008
288bResignation of Director or Secretary
Resolution
9 October 2008
RESOLUTIONSResolutions
Legacy
1 July 2008
363aAnnual Return
Legacy
8 January 2008
288aAppointment of Director or Secretary
Incorporation Company
26 June 2007
NEWINCIncorporation