Background WavePink WaveYellow Wave

THE UKRAINIAN CATHOLIC FOUNDATION (07180661)

THE UKRAINIAN CATHOLIC FOUNDATION (07180661) is an active UK company. incorporated on 6 March 2010. with registered office in London. The company operates in the Education sector, engaged in first-degree level higher education. THE UKRAINIAN CATHOLIC FOUNDATION has been registered for 16 years. Current directors include EARL OF OXFORD AND ASQUITH, Raymond Benedict, Earl, HODGES, Megan, KLYMOVSKA, Nataliya and 4 others.

Company Number
07180661
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
6 March 2010
Age
16 years
Address
Tc Group 6th Floor Kings House, London, SW1Y 4BP
Industry Sector
Education
Business Activity
First-degree level higher education
Directors
EARL OF OXFORD AND ASQUITH, Raymond Benedict, Earl, HODGES, Megan, KLYMOVSKA, Nataliya, LESLIE, Sebastian Anthony Arbuthnot, LEWIS, Andrew James, WALSH, Gabriel Alexander Michael, ZARICHYNSKA, Olha
SIC Codes
85421

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE UKRAINIAN CATHOLIC FOUNDATION

THE UKRAINIAN CATHOLIC FOUNDATION is an active company incorporated on 6 March 2010 with the registered office located in London. The company operates in the Education sector, specifically engaged in first-degree level higher education. THE UKRAINIAN CATHOLIC FOUNDATION was registered 16 years ago.(SIC: 85421)

Status

active

Active since 16 years ago

Company No

07180661

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

Age

16 Years

Incorporated 6 March 2010

Size

N/A

Accounts

ARD: 29/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 16 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 29 December 2026
Period: 1 April 2025 - 29 March 2026

Confirmation Statement

Overdue

10 days overdue

Last Filed

Made up to 5 March 2025 (1 year ago)
Submitted on 23 May 2025 (10 months ago)

Next Due

Due by 19 March 2026
For period ending 5 March 2026
Contact
Address

Tc Group 6th Floor Kings House 9 - 10 Haymarket London, SW1Y 4BP,

Previous Addresses

T C Group Level 1 Devonshire House One Mayfair Place London W1J 8AJ United Kingdom
From: 17 June 2020To: 9 March 2023
Mutual House 70 Conduit Street London W1S 2GF England
From: 13 November 2017To: 17 June 2020
C/O Megan Hodges 30 Elmbourne Road Flat 1 London SW17 8JR England
From: 21 December 2015To: 13 November 2017
25 Knightsbridge 1st Floor London SW1X 7LY
From: 4 February 2015To: 21 December 2015
Flat 1 30 Thornton Hill Wimbledon London SW19 4HS
From: 6 March 2010To: 4 February 2015
Timeline

11 key events • 2010 - 2025

Funding Officers Ownership
Company Founded
Mar 10
Director Joined
Mar 12
Director Joined
Mar 12
Director Joined
Dec 12
Director Left
Aug 13
Director Joined
Aug 13
Director Left
Jan 15
Director Left
Mar 18
Director Joined
Mar 18
Director Left
Dec 20
Director Joined
May 25
0
Funding
10
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

11

7 Active
4 Resigned

EARL OF OXFORD AND ASQUITH, Raymond Benedict, Earl

Active
Mells, FromeBA11 3RE
Born August 1952
Director
Appointed 06 Mar 2010

HODGES, Megan

Active
6th Floor Kings House, LondonSW1Y 4BP
Born August 1977
Director
Appointed 01 Apr 2024

KLYMOVSKA, Nataliya

Active
6th Floor Kings House, LondonSW1Y 4BP
Born May 1976
Director
Appointed 16 Sept 2011

LESLIE, Sebastian Anthony Arbuthnot

Active
6th Floor Kings House, LondonSW1Y 4BP
Born March 1954
Director
Appointed 14 Mar 2012

LEWIS, Andrew James

Active
6th Floor Kings House, LondonSW1Y 4BP
Born February 1982
Director
Appointed 05 Mar 2018

WALSH, Gabriel Alexander Michael

Active
6th Floor Kings House, LondonSW1Y 4BP
Born April 1976
Director
Appointed 06 Mar 2010

ZARICHYNSKA, Olha

Active
6th Floor Kings House, LondonSW1Y 4BP
Born May 1978
Director
Appointed 17 Jun 2013

BENNETT, Edward Robert

Resigned
Murray Road, LondonSW19 4PB
Born December 1984
Director
Appointed 06 Mar 2010
Resigned 05 Mar 2018

BOUTCHINSKI, Andrew

Resigned
Westbank Road, Hampton HillTW12 1QD
Born February 1974
Director
Appointed 06 Mar 2010
Resigned 12 Jan 2015

HODGES, Megan Louise

Resigned
Level 1 Devonshire House, LondonW1J 8AJ
Born August 1977
Director
Appointed 16 Sept 2011
Resigned 26 Feb 2020

ZAVIYSKYY, Roman

Resigned
Pusey Street, OxfordOX1 2LB
Born August 1975
Director
Appointed 06 Mar 2010
Resigned 17 Jun 2013
Fundings
Financials
Latest Activities

Filing History

78

Accounts With Accounts Type Total Exemption Full
16 December 2025
AAAnnual Accounts
Change Person Director Company With Change Date
12 June 2025
CH01Change of Director Details
Change Person Director Company With Change Date
11 June 2025
CH01Change of Director Details
Gazette Filings Brought Up To Date
28 May 2025
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
27 May 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
23 May 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
23 May 2025
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
5 February 2025
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
30 December 2024
AA01Change of Accounting Reference Date
Change Person Director Company With Change Date
16 April 2024
CH01Change of Director Details
Change Person Director Company With Change Date
16 April 2024
CH01Change of Director Details
Change Person Director Company With Change Date
16 April 2024
CH01Change of Director Details
Change Person Director Company With Change Date
16 April 2024
CH01Change of Director Details
Confirmation Statement With No Updates
15 April 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
15 April 2024
CH01Change of Director Details
Change Person Director Company With Change Date
15 April 2024
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
20 December 2023
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
18 December 2023
AA01Change of Accounting Reference Date
Change Person Director Company With Change Date
8 November 2023
CH01Change of Director Details
Change Person Director Company With Change Date
20 March 2023
CH01Change of Director Details
Confirmation Statement With No Updates
17 March 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
17 March 2023
CH01Change of Director Details
Change Person Director Company With Change Date
17 March 2023
CH01Change of Director Details
Change Person Director Company With Change Date
17 March 2023
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
9 March 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
30 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
4 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
15 July 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
9 June 2021
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
19 February 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
4 December 2020
TM01Termination of Director
Change Person Director Company With Change Date
4 December 2020
CH01Change of Director Details
Change Person Director Company With Change Date
17 June 2020
CH01Change of Director Details
Change Person Director Company With Change Date
17 June 2020
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
17 June 2020
AD01Change of Registered Office Address
Change Person Director Company With Change Date
17 June 2020
CH01Change of Director Details
Change Person Director Company With Change Date
17 June 2020
CH01Change of Director Details
Confirmation Statement With No Updates
2 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
19 March 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
19 March 2019
CH01Change of Director Details
Change Person Director Company With Change Date
18 March 2019
CH01Change of Director Details
Change Person Director Company With Change Date
18 March 2019
CH01Change of Director Details
Change Person Director Company With Change Date
18 March 2019
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
9 January 2019
AAAnnual Accounts
Change Person Director Company With Change Date
21 December 2018
CH01Change of Director Details
Confirmation Statement With No Updates
27 March 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
27 March 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
27 March 2018
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
2 February 2018
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
13 November 2017
AD01Change of Registered Office Address
Memorandum Articles
28 July 2017
MAMA
Resolution
28 July 2017
RESOLUTIONSResolutions
Confirmation Statement With Updates
24 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 February 2017
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
12 May 2016
AR01AR01
Change Person Director Company With Change Date
1 March 2016
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
11 January 2016
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
21 December 2015
AD01Change of Registered Office Address
Change Person Director Company With Change Date
6 May 2015
CH01Change of Director Details
Annual Return Company With Made Up Date No Member List
13 April 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
4 February 2015
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
26 January 2015
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
11 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
24 March 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
5 January 2014
AAAnnual Accounts
Termination Director Company With Name
2 August 2013
TM01Termination of Director
Appoint Person Director Company With Name
2 August 2013
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
20 March 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 January 2013
AAAnnual Accounts
Appoint Person Director Company With Name
20 December 2012
AP01Appointment of Director
Appoint Person Director Company With Name
12 March 2012
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
12 March 2012
AR01AR01
Appoint Person Director Company With Name
12 March 2012
AP01Appointment of Director
Accounts With Accounts Type Dormant
5 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
7 March 2011
AR01AR01
Incorporation Company
6 March 2010
NEWINCIncorporation