Background WavePink WaveYellow Wave

THE FRED HOLLOWS FOUNDATION (UK) (07193829)

THE FRED HOLLOWS FOUNDATION (UK) (07193829) is an active UK company. incorporated on 17 March 2010. with registered office in London. The company operates in the Human Health and Social Work Activities sector, engaged in other human health activities. THE FRED HOLLOWS FOUNDATION (UK) has been registered for 16 years. Current directors include ISMAIL, Mohammad Afzal, JOHNSON, Michael, Associate Professor, MALIK, Aeesha Nusrat Jehan and 3 others.

Company Number
07193829
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
17 March 2010
Age
16 years
Address
8 Devonshire Square, London, EC2M 4YJ
Industry Sector
Human Health and Social Work Activities
Business Activity
Other human health activities
Directors
ISMAIL, Mohammad Afzal, JOHNSON, Michael, Associate Professor, MALIK, Aeesha Nusrat Jehan, VAN TOLL, Kenneth Carol, WATKINSON, Nicola Jayne, YOUNAN, Jennifer
SIC Codes
86900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE FRED HOLLOWS FOUNDATION (UK)

THE FRED HOLLOWS FOUNDATION (UK) is an active company incorporated on 17 March 2010 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. THE FRED HOLLOWS FOUNDATION (UK) was registered 16 years ago.(SIC: 86900)

Status

active

Active since 16 years ago

Company No

07193829

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

Age

16 Years

Incorporated 17 March 2010

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 28 May 2025 (10 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 26 February 2026 (1 month ago)
Submitted on 19 March 2026 (Just now)

Next Due

Due by 12 March 2027
For period ending 26 February 2027
Contact
Address

8 Devonshire Square London, EC2M 4YJ,

Previous Addresses

9 Rushworth Street London SE1 0RB England
From: 14 November 2021To: 19 March 2024
7 Bell Yard London WC2A 2JR England
From: 23 March 2021To: 14 November 2021
35 New Broad Street London EC2M 1NH England
From: 9 March 2020To: 23 March 2021
12-15 Crawford Mews York Street London W1H 1LX
From: 3 April 2012To: 9 March 2020
12-15 Crawford Mews Crawford Mews London W1H 1LX
From: 17 March 2010To: 3 April 2012
Timeline

22 key events • 2010 - 2025

Funding Officers Ownership
Company Founded
Mar 10
Director Joined
May 11
Director Joined
May 11
Director Left
Feb 12
Director Left
Mar 16
Director Joined
Mar 16
Director Left
Mar 16
Director Joined
Mar 16
Director Left
Mar 16
Director Left
Mar 16
Director Left
Mar 18
Director Left
Mar 18
Director Joined
Dec 20
Director Joined
Sept 21
Director Joined
Sept 21
Director Joined
Sept 21
Director Left
Oct 21
Director Joined
Jan 23
Director Joined
Jan 23
Director Left
Jan 23
Owner Exit
Jun 23
Director Left
May 25
0
Funding
20
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

19

7 Active
12 Resigned

O'SULLIVAN, Katrin

Active
Devonshire Square, LondonEC2M 4YJ
Secretary
Appointed 05 Mar 2026

ISMAIL, Mohammad Afzal

Active
Devonshire Square, LondonEC2M 4YJ
Born January 1968
Director
Appointed 01 Feb 2023

JOHNSON, Michael, Associate Professor

Active
Devonshire Square, LondonEC2M 4YJ
Born July 1946
Director
Appointed 01 Dec 2020

MALIK, Aeesha Nusrat Jehan

Active
Devonshire Square, LondonEC2M 4YJ
Born December 1976
Director
Appointed 17 Sept 2021

VAN TOLL, Kenneth Carol

Active
Devonshire Square, LondonEC2M 4YJ
Born November 1969
Director
Appointed 17 Sept 2021

WATKINSON, Nicola Jayne

Active
Devonshire Square, LondonEC2M 4YJ
Born April 1966
Director
Appointed 17 Sept 2021

YOUNAN, Jennifer

Active
Devonshire Square, LondonEC2M 4YJ
Born July 1975
Director
Appointed 01 Feb 2023

DEILEY, Daryn

Resigned
Bell Yard, LondonWC2A 2JR
Secretary
Appointed 16 Apr 2019
Resigned 28 Jul 2021

MAY, Oliver

Resigned
Devonshire Square, LondonEC2M 4YJ
Secretary
Appointed 20 Feb 2025
Resigned 08 Aug 2025

PALMER, Penelope Jane

Resigned
Devonshire Square, LondonEC2M 4YJ
Secretary
Appointed 28 Jul 2021
Resigned 25 Jul 2024

SHAH, Jafhar

Resigned
Crawford Mews, LondonW1H 1LX
Secretary
Appointed 21 Jun 2011
Resigned 29 Feb 2012

BELL, Stephen Alexander

Resigned
Rushworth Street, LondonSE1 0RB
Born July 1958
Director
Appointed 16 Apr 2013
Resigned 01 Feb 2023

BELL, Stephen Alexander

Resigned
Windlesham Gardens, BrightonBN1 3AJ
Born July 1958
Director
Appointed 23 Mar 2011
Resigned 22 Jan 2012

DAVIES, Howard Courtney

Resigned
Dinjalla, CongewaiNSW 2325
Born October 1946
Director
Appointed 17 Mar 2010
Resigned 14 May 2015

DUNSTAN, Jennifer Anne

Resigned
Anhalt Road, LondonSW11 4NX
Born December 1962
Director
Appointed 17 Mar 2010
Resigned 27 May 2025

NEILL, Andrew Hugh Alistair

Resigned
95 Wilton Road, LondonSW1V 3DB
Born June 1946
Director
Appointed 17 Mar 2010
Resigned 14 May 2015

PORTER, Richard Bruce

Resigned
Park Road, Burgess HillRH1 58EU
Born January 1942
Director
Appointed 17 Mar 2010
Resigned 03 Mar 2018

WILLS, Michael Humphrey Loraine

Resigned
Observatory Street, OxfordOX2 6EP
Born October 1946
Director
Appointed 17 Mar 2010
Resigned 14 May 2015

WORMALD, Richard Piers Leslie

Resigned
City Road, LondonEC1V 2PD
Born May 1953
Director
Appointed 23 Mar 2011
Resigned 30 Sept 2021

Persons with significant control

1

0 Active
1 Ceased
61 Dunning Avenue, Rosebery 2018W1H 1LX

Nature of Control

Significant influence or control
Notified 01 Jan 2017
Ceased 01 Jun 2023
Fundings
Financials
Latest Activities

Filing History

77

Confirmation Statement With No Updates
19 March 2026
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
6 March 2026
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
30 September 2025
TM02Termination of Secretary
Termination Director Company With Name Termination Date
30 May 2025
TM01Termination of Director
Accounts With Accounts Type Full
28 May 2025
AAAnnual Accounts
Change Person Director Company With Change Date
18 March 2025
CH01Change of Director Details
Confirmation Statement With No Updates
10 March 2025
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
27 February 2025
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
25 July 2024
TM02Termination of Secretary
Accounts With Accounts Type Full
17 June 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
19 March 2024
AD01Change of Registered Office Address
Confirmation Statement With No Updates
26 February 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
5 February 2024
CH01Change of Director Details
Accounts With Accounts Type Full
20 July 2023
AAAnnual Accounts
Notification Of A Person With Significant Control Statement
27 June 2023
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
20 June 2023
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
27 February 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
1 February 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 February 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 February 2023
TM01Termination of Director
Accounts With Accounts Type Full
4 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
1 March 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
14 November 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Full
28 October 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
7 October 2021
TM01Termination of Director
Accounts Amended With Accounts Type Full
24 September 2021
AAMDAAMD
Appoint Person Director Company With Name Date
24 September 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 September 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 September 2021
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
28 July 2021
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
28 July 2021
TM02Termination of Secretary
Confirmation Statement With No Updates
7 April 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
23 March 2021
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
14 December 2020
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
24 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
11 March 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
9 March 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Full
8 October 2019
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
16 April 2019
AP03Appointment of Secretary
Confirmation Statement With No Updates
26 February 2019
CS01Confirmation Statement
Statement Of Companys Objects
18 December 2018
CC04CC04
Resolution
18 December 2018
RESOLUTIONSResolutions
Change Person Director Company With Change Date
4 December 2018
CH01Change of Director Details
Accounts With Accounts Type Full
15 October 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
16 March 2018
TM01Termination of Director
Confirmation Statement With No Updates
16 March 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
16 March 2018
TM01Termination of Director
Accounts With Accounts Type Full
28 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
3 March 2017
CS01Confirmation Statement
Resolution
6 December 2016
RESOLUTIONSResolutions
Accounts With Accounts Type Full
2 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
31 March 2016
AR01AR01
Termination Director Company With Name Termination Date
31 March 2016
TM01Termination of Director
Appoint Person Director Company With Name
31 March 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 March 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
31 March 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 March 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
31 March 2016
TM01Termination of Director
Accounts With Accounts Type Full
31 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
23 March 2015
AR01AR01
Accounts With Accounts Type Full
16 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
23 April 2014
AR01AR01
Accounts With Accounts Type Full
4 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
25 March 2013
AR01AR01
Accounts With Made Up Date
25 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
3 April 2012
AR01AR01
Change Registered Office Address Company With Date Old Address
3 April 2012
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
5 March 2012
TM02Termination of Secretary
Termination Director Company With Name Termination Date
7 February 2012
TM01Termination of Director
Accounts With Made Up Date
21 September 2011
AAAnnual Accounts
Appoint Person Secretary Company With Name
28 July 2011
AP03Appointment of Secretary
Change Account Reference Date Company Previous Shortened
28 July 2011
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name
17 May 2011
AP01Appointment of Director
Appoint Person Director Company With Name
17 May 2011
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
8 April 2011
AR01AR01
Resolution
14 January 2011
RESOLUTIONSResolutions
Incorporation Company
17 March 2010
NEWINCIncorporation