Background WavePink WaveYellow Wave

WINGS FOR LIFE UK SPINAL CORD RESEARCH FOUNDATION (07371291)

WINGS FOR LIFE UK SPINAL CORD RESEARCH FOUNDATION (07371291) is an active UK company. incorporated on 9 September 2010. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in other research and experimental development on natural sciences and engineering. WINGS FOR LIFE UK SPINAL CORD RESEARCH FOUNDATION has been registered for 15 years. Current directors include CHARLES, Peter James, ELLIOTT, Rupert Edmund Ivo, GERHARDTER, Anita and 6 others.

Company Number
07371291
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
9 September 2010
Age
15 years
Address
Seven Dials Warehouse, London, WC2H 9LA
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Other research and experimental development on natural sciences and engineering
Directors
CHARLES, Peter James, ELLIOTT, Rupert Edmund Ivo, GERHARDTER, Anita, GLEW, Mandy, INGHAM, Stephen John, MARTHINSSON, Seth, MITSCH, Dominik Alexander, RAKE, Jamie Paul, STEWART, Paul Alden
SIC Codes
72190

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WINGS FOR LIFE UK SPINAL CORD RESEARCH FOUNDATION

WINGS FOR LIFE UK SPINAL CORD RESEARCH FOUNDATION is an active company incorporated on 9 September 2010 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in other research and experimental development on natural sciences and engineering. WINGS FOR LIFE UK SPINAL CORD RESEARCH FOUNDATION was registered 15 years ago.(SIC: 72190)

Status

active

Active since 15 years ago

Company No

07371291

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

Age

15 Years

Incorporated 9 September 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 21 July 2025 (8 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

3 months left

Last Filed

Made up to 16 June 2025 (9 months ago)
Submitted on 16 June 2025 (9 months ago)

Next Due

Due by 30 June 2026
For period ending 16 June 2026

Previous Company Names

WINGS FOR LIFE SPINAL CORD RESEARCH FOUNDATION
From: 9 September 2010To: 25 June 2016
Contact
Address

Seven Dials Warehouse 42-56 Earlham Street London, WC2H 9LA,

Previous Addresses

155-171 Tooley Street London SE1 2JP
From: 9 September 2010To: 17 July 2018
Timeline

17 key events • 2010 - 2025

Funding Officers Ownership
Company Founded
Sept 10
Director Left
Feb 11
Director Joined
Mar 13
Director Joined
Mar 13
Director Joined
Jul 15
Director Joined
Jun 16
Director Joined
Jun 16
Director Left
Jun 17
Director Joined
Nov 17
Director Left
Nov 17
Director Joined
Aug 18
Director Joined
Aug 18
Director Left
Jan 19
Director Joined
Jun 19
Director Left
Apr 20
Director Joined
Mar 23
Director Joined
Jun 25
0
Funding
16
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

14

9 Active
5 Resigned

CHARLES, Peter James

Active
Seven Dials Warehouse, LondonWC2H 9LA
Born April 1978
Director
Appointed 30 May 2019

ELLIOTT, Rupert Edmund Ivo

Active
27 Upper Brook Street, LondonW1K 7QF
Born August 1964
Director
Appointed 13 Aug 2018

GERHARDTER, Anita

Active
Fuerstenallee, Salzburg
Born July 1965
Director
Appointed 09 Sept 2010

GLEW, Mandy

Active
42-56 Earlham Street, LondonWC2H 9LA
Born November 1971
Director
Appointed 11 Apr 2025

INGHAM, Stephen John

Active
Carlton Hill, LondonNW8 0ET
Born March 1962
Director
Appointed 27 Feb 2023

MARTHINSSON, Seth

Active
Brook Gardens, LondonSW13 0LY
Born May 1952
Director
Appointed 03 Feb 2016

MITSCH, Dominik Alexander

Active
42-56 Earlham Street, LondonWC2H 9LA
Born February 1979
Director
Appointed 17 Sept 2012

RAKE, Jamie Paul

Active
Fellside, CorbridgeNE45 5RT
Born March 1974
Director
Appointed 19 Oct 2017

STEWART, Paul Alden

Active
Waterford Road, LondonSW6 2DT
Born January 1981
Director
Appointed 24 Jun 2015

CONNOLLY, Ross Patrick

Resigned
Harvist Road, LondonNW6 6SH
Born February 1983
Director
Appointed 13 Aug 2018
Resigned 20 Apr 2020

HORNBY, David Neil

Resigned
Fuerstenallee, Salzburg
Born October 1966
Director
Appointed 09 Sept 2010
Resigned 31 Oct 2017

KINIGADNER, Heinz

Resigned
Fuerstenallee, Salzburg
Born January 1960
Director
Appointed 09 Sept 2010
Resigned 10 Feb 2011

KRIEGLSTEIN, Tim

Resigned
Fuerstenallee, Salzburg
Born February 1975
Director
Appointed 09 Sept 2010
Resigned 23 Jan 2017

SHAW, Andrew

Resigned
Palace Road, East MoleseyKT8 9DW
Born October 1974
Director
Appointed 12 Jun 2012
Resigned 20 Dec 2018
Fundings
Financials
Latest Activities

Filing History

61

Accounts With Accounts Type Full
21 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
16 June 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
16 June 2025
AP01Appointment of Director
Accounts With Accounts Type Full
24 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
17 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
11 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
20 June 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
2 March 2023
AP01Appointment of Director
Confirmation Statement With No Updates
5 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
24 June 2022
AAAnnual Accounts
Accounts With Accounts Type Full
31 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
16 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
29 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
16 June 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
27 April 2020
TM01Termination of Director
Change Person Director Company With Change Date
24 February 2020
CH01Change of Director Details
Accounts With Accounts Type Full
25 October 2019
AAAnnual Accounts
Change Person Director Company With Change Date
26 September 2019
CH01Change of Director Details
Change Person Director Company With Change Date
26 September 2019
CH01Change of Director Details
Change Person Director Company With Change Date
26 September 2019
CH01Change of Director Details
Change Person Director Company With Change Date
26 September 2019
CH01Change of Director Details
Confirmation Statement With No Updates
27 June 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
20 June 2019
AP01Appointment of Director
Change Person Director Company With Change Date
8 January 2019
CH01Change of Director Details
Termination Director Company With Name Termination Date
7 January 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
14 August 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 August 2018
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
17 July 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Full
27 June 2018
AAAnnual Accounts
Confirmation Statement With No Updates
21 June 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
23 April 2018
CH01Change of Director Details
Appoint Person Director Company With Name Date
30 November 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 November 2017
TM01Termination of Director
Accounts With Accounts Type Full
15 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
22 June 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
22 June 2017
TM01Termination of Director
Accounts With Accounts Type Full
16 September 2016
AAAnnual Accounts
Resolution
25 June 2016
RESOLUTIONSResolutions
Miscellaneous
25 June 2016
MISCMISC
Change Of Name Notice
25 June 2016
CONNOTConfirmation Statement Notification
Annual Return Company With Made Up Date No Member List
16 June 2016
AR01AR01
Appoint Person Director Company With Name
16 June 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 June 2016
AP01Appointment of Director
Accounts With Accounts Type Full
27 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
15 July 2015
AR01AR01
Appoint Person Director Company With Name Date
15 July 2015
AP01Appointment of Director
Accounts With Accounts Type Full
19 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
21 July 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
16 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
18 July 2013
AR01AR01
Appoint Person Director Company With Name
28 March 2013
AP01Appointment of Director
Appoint Person Director Company With Name
21 March 2013
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
28 June 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
12 June 2012
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
4 January 2012
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date No Member List
29 September 2011
AR01AR01
Change Person Director Company With Change Date
29 September 2011
CH01Change of Director Details
Change Person Director Company With Change Date
29 September 2011
CH01Change of Director Details
Change Person Director Company With Change Date
29 September 2011
CH01Change of Director Details
Termination Director Company With Name
15 February 2011
TM01Termination of Director
Incorporation Company
9 September 2010
NEWINCIncorporation