Background WavePink WaveYellow Wave

CHARM FOUNDATION UK (07073135)

CHARM FOUNDATION UK (07073135) is an active UK company. incorporated on 11 November 2009. with registered office in London. The company operates in the Education sector, engaged in educational support activities and 1 other business activities. CHARM FOUNDATION UK has been registered for 16 years. Current directors include JAYASENA, Channa, Dr, KHULLAR, Vikram, Dr, LEIGH, Mark Andrew Michael Stephen and 2 others.

Company Number
07073135
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
11 November 2009
Age
16 years
Address
Department Of Obstetrics & Gynaecology Mint Wing St Mary's Hospital, London, W2 1NY
Industry Sector
Education
Business Activity
Educational support activities
Directors
JAYASENA, Channa, Dr, KHULLAR, Vikram, Dr, LEIGH, Mark Andrew Michael Stephen, RAI, Rajendra Singh, Dr, REGAN, Lesley, Professor Dame
SIC Codes
85600, 86101

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CHARM FOUNDATION UK

CHARM FOUNDATION UK is an active company incorporated on 11 November 2009 with the registered office located in London. The company operates in the Education sector, specifically engaged in educational support activities and 1 other business activity. CHARM FOUNDATION UK was registered 16 years ago.(SIC: 85600, 86101)

Status

active

Active since 16 years ago

Company No

07073135

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

Age

16 Years

Incorporated 11 November 2009

Size

N/A

Accounts

ARD: 31/12

Up to Date

1y 6m left

Last Filed

Made up to 31 December 2025 (3 months ago)
Submitted on 18 March 2026 (Just now)
Period: 1 January 2025 - 31 December 2025(13 months)
Type: Micro Entity

Next Due

Due by 30 September 2027
Period: 1 January 2026 - 31 December 2026

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 3 November 2025 (4 months ago)
Submitted on 17 November 2025 (4 months ago)

Next Due

Due by 17 November 2026
For period ending 3 November 2026
Contact
Address

Department Of Obstetrics & Gynaecology Mint Wing St Mary's Hospital South Wharf Road London, W2 1NY,

Previous Addresses

50 Seymour Street London W1H 7JG
From: 24 May 2011To: 22 April 2015
the Department of Obstetrics & Gynaecology St Mary's Hospital Mint Wing, South Wharf Road London W2 1NY
From: 11 November 2009To: 24 May 2011
Timeline

17 key events • 2009 - 2021

Funding Officers Ownership
Company Founded
Nov 09
Director Joined
Dec 09
Director Joined
Jan 10
Director Joined
Jan 10
Director Joined
Jan 10
Director Joined
Jan 10
Director Joined
Mar 12
Director Left
Mar 12
Director Left
Mar 12
Director Left
Oct 12
Director Left
Apr 15
Director Left
Apr 15
Director Left
Apr 15
Director Left
Nov 16
Director Joined
Mar 21
Director Joined
Mar 21
Director Joined
Mar 21
0
Funding
16
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

11

5 Active
6 Resigned

JAYASENA, Channa, Dr

Active
Mint Wing St Mary's Hospital, LondonW2 1NY
Born April 1976
Director
Appointed 03 Dec 2020

KHULLAR, Vikram, Dr

Active
Mint Wing St Mary's Hospital, LondonW2 1NY
Born April 1964
Director
Appointed 04 Nov 2019

LEIGH, Mark Andrew Michael Stephen

Active
& Gynaecology, Mint Wing, South Wharf RoadW2 1NY
Born August 1946
Director
Appointed 11 Nov 2009

RAI, Rajendra Singh, Dr

Active
Mint Wing St Mary's Hospital, LondonW2 1NY
Born January 1964
Director
Appointed 01 Nov 2019

REGAN, Lesley, Professor Dame

Active
& Gynaecology, Mint Wing, South Wharf RoadW2 1NY
Born March 1956
Director
Appointed 11 Nov 2009

BLISSETT, Philip Victor

Resigned
Seymour Street, LondonW1H 7JG
Born January 1950
Director
Appointed 01 Jul 2011
Resigned 24 Aug 2012

DENNISTON, Nicholas Geoffrey Alastair

Resigned
And Gynaecology, LondonW2 1NY
Born February 1955
Director
Appointed 11 Jan 2010
Resigned 30 Jun 2011

KAPLINSKY, Natasha Margaret

Resigned
And Gynaecology, LondonW2 1NY
Born September 1972
Director
Appointed 11 Jan 2010
Resigned 01 Jan 2015

KROLL, John Simon, Professor

Resigned
And Gynaecology, LondonW2 1NY
Born November 1952
Director
Appointed 11 Jan 2010
Resigned 30 Jun 2011

ORSSICH, Helen Sarah Elizabeth Havelock

Resigned
Villiers Street, LondonWC2N 6NJ
Born September 1960
Director
Appointed 08 Dec 2009
Resigned 31 Oct 2016

PACANOWSKI, Lynne Caroline

Resigned
St.Thomas Hospital, LondonSE1 7EH
Born March 1957
Director
Appointed 09 Dec 2009
Resigned 01 Jan 2015
Fundings
Financials
Latest Activities

Filing History

52

Accounts With Accounts Type Micro Entity
18 March 2026
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
12 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
17 November 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
3 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
14 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
25 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
16 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
5 March 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
5 March 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 March 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 March 2021
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
26 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
25 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
6 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
14 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
5 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
18 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
22 November 2016
CS01Confirmation Statement
Termination Director Company With Name Termination Date
22 November 2016
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
14 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
17 March 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
15 May 2015
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
22 April 2015
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
22 April 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
22 April 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
22 April 2015
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
23 November 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
2 December 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
1 May 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
14 November 2012
AR01AR01
Termination Director Company With Name
15 October 2012
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
13 August 2012
AAAnnual Accounts
Appoint Person Director Company With Name
7 March 2012
AP01Appointment of Director
Termination Director Company With Name
7 March 2012
TM01Termination of Director
Termination Director Company With Name
7 March 2012
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
17 November 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
15 August 2011
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
24 May 2011
AD01Change of Registered Office Address
Change Account Reference Date Company Previous Extended
24 May 2011
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date No Member List
17 February 2011
AR01AR01
Appoint Person Director Company With Name
18 January 2010
AP01Appointment of Director
Appoint Person Director Company With Name
18 January 2010
AP01Appointment of Director
Appoint Person Director Company With Name
18 January 2010
AP01Appointment of Director
Appoint Person Director Company With Name
8 January 2010
AP01Appointment of Director
Appoint Person Director Company With Name
15 December 2009
AP01Appointment of Director
Incorporation Company
11 November 2009
NEWINCIncorporation