Background WavePink WaveYellow Wave

GLOBAL CLUBFOOT INITIATIVE (07646091)

GLOBAL CLUBFOOT INITIATIVE (07646091) is an active UK company. incorporated on 24 May 2011. with registered office in London. The company operates in the Human Health and Social Work Activities sector, engaged in other human health activities. GLOBAL CLUBFOOT INITIATIVE has been registered for 14 years. Current directors include BISHOP, Jonathan Christian Edward, CAPPER, Elizabeth Margaret, LAVY, Christopher Brian Dyce, Professor and 3 others.

Company Number
07646091
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
24 May 2011
Age
14 years
Address
4th Floor Silverstream House, London, W1T 6EB
Industry Sector
Human Health and Social Work Activities
Business Activity
Other human health activities
Directors
BISHOP, Jonathan Christian Edward, CAPPER, Elizabeth Margaret, LAVY, Christopher Brian Dyce, Professor, NGOKA, Arthur Obinna, WARD, Naomi, WATSON, Denise Mary
SIC Codes
86900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GLOBAL CLUBFOOT INITIATIVE

GLOBAL CLUBFOOT INITIATIVE is an active company incorporated on 24 May 2011 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. GLOBAL CLUBFOOT INITIATIVE was registered 14 years ago.(SIC: 86900)

Status

active

Active since 14 years ago

Company No

07646091

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

Age

14 Years

Incorporated 24 May 2011

Size

N/A

Accounts

ARD: 31/5

Up to Date

10 months left

Last Filed

Made up to 31 May 2025 (11 months ago)
Submitted on 3 March 2025 (1 year ago)
Period: 1 June 2024 - 31 May 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 28 February 2027
Period: 1 June 2025 - 31 May 2026

Confirmation Statement

Up to Date

8 weeks left

Last Filed

Made up to 23 May 2025 (11 months ago)
Submitted on 6 June 2025 (10 months ago)

Next Due

Due by 6 June 2026
For period ending 23 May 2026
Contact
Address

4th Floor Silverstream House 45, Fitzroy Street, Fitzrovia London, W1T 6EB,

Previous Addresses

6 Brindley Close England Oxford Oxfordshire OX2 6XN
From: 12 June 2015To: 16 January 2026
6 Brindley Close Oxford Oxfordshire OX2 6SN
From: 24 May 2011To: 12 June 2015
Timeline

38 key events • 2011 - 2026

Funding Officers Ownership
Company Founded
May 11
Director Joined
Jul 11
Director Joined
Nov 12
Director Joined
Nov 12
Director Joined
Nov 12
Director Joined
Nov 12
Director Joined
Mar 13
Director Left
Jun 14
Director Joined
Jun 14
Director Left
Jun 14
Director Joined
Nov 14
Director Joined
Nov 14
Director Left
Jun 16
Director Left
Jun 16
Director Left
Jun 16
Director Joined
Jun 16
Director Left
May 17
Director Joined
Jun 18
Director Joined
Jun 18
Director Joined
Jun 18
Director Joined
Jun 18
Director Joined
Jun 18
Director Left
Jun 18
Director Left
Jun 18
Director Left
Jun 18
Director Left
Jun 18
Director Joined
Jun 19
Director Left
Jun 19
Director Joined
Jun 20
Director Left
Jun 20
Director Joined
Jul 21
Director Left
Jul 21
Director Joined
Sept 22
Director Left
Dec 23
Director Left
Jun 25
Director Left
Jun 25
Director Left
Jan 26
Director Joined
Mar 26
0
Funding
37
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

24

7 Active
17 Resigned

OWEN, Rosalind Marlena

Active
85 Mabley Street, LondonE9 5RJ
Secretary
Appointed 16 Nov 2011

BISHOP, Jonathan Christian Edward

Active
Silverstream House, LondonW1T 6EB
Born November 1984
Director
Appointed 28 Jun 2022

CAPPER, Elizabeth Margaret

Active
43 Stepney Green, LondonE1 3LE
Born May 1983
Director
Appointed 19 May 2020

LAVY, Christopher Brian Dyce, Professor

Active
Silverstream House, LondonW1T 6EB
Born September 1957
Director
Appointed 24 May 2011

NGOKA, Arthur Obinna

Active
Silverstream House, LondonW1T 6EB
Born October 1974
Director
Appointed 22 May 2018

WARD, Naomi

Active
Silverstream House, LondonW1T 6EB
Born August 1965
Director
Appointed 12 Oct 2025

WATSON, Denise Mary

Active
Silverstream House, LondonW1T 6EB
Born April 1964
Director
Appointed 21 May 2019

CHOWDHURY, Mohommad Mamun Hossen

Resigned
House-114 Flat-1/B Road-15 Block-C, Dhaka
Born September 1982
Director
Appointed 22 May 2018
Resigned 24 Nov 2023

COLLOREDO MANSFELD, Francesca

Resigned
605 West Main Street, Carrbora
Born March 1964
Director
Appointed 31 May 2012
Resigned 23 Jun 2021

ELAWOOR, Suzan

Resigned
England, OxfordOX2 6XN
Born August 1975
Director
Appointed 22 May 2018
Resigned 20 Jan 2019

FRIEDEL, Francois

Resigned
Avenue De La Paix, Geneva
Born August 1964
Director
Appointed 31 May 2012
Resigned 16 May 2013

JONES, Christopher Ashley

Resigned
Berkeley Court, Poulton-Le-FyldeFY6 7AW
Born May 1962
Director
Appointed 26 Jul 2011
Resigned 26 Apr 2016

JONES, David

Resigned
Silverstream House, LondonW1T 6EB
Born December 1942
Director
Appointed 22 May 2018
Resigned 12 Oct 2025

MACFARLANE, Colin

Resigned
Uganda St, Burwood
Born September 1945
Director
Appointed 31 May 2012
Resigned 02 Jun 2014

MANNION, Stephen John

Resigned
Ullswater Road, BlackpoolFY4 2BZ
Born December 1963
Director
Appointed 24 May 2011
Resigned 20 May 2025

MCALLISTER, William

Resigned
Cottenham Road, Histon, CambridgeCB24 9ET
Born July 1952
Director
Appointed 24 May 2011
Resigned 31 May 2012

MCGOWAN, Marion Susan

Resigned
Nickerson Street, Seattle
Born November 1972
Director
Appointed 02 Jun 2014
Resigned 02 Feb 2016

PROBETS, Paul

Resigned
England, OxfordOX2 6XN
Born May 1961
Director
Appointed 22 May 2018
Resigned 19 May 2020

RAU, Barbara Elisabeth

Resigned
19 Av De La Paix, Geneva
Born August 1966
Director
Appointed 16 May 2013
Resigned 22 May 2018

STEENBEEK, Hendrik Michiel

Resigned
De Veldkamp 25, Gieten
Born October 1958
Director
Appointed 31 May 2012
Resigned 22 May 2018

UWIZEYE, Esperance

Resigned
Kimironko, Kigali City
Born August 1977
Director
Appointed 23 Jun 2021
Resigned 20 May 2025

VEITH, Robert Gordon

Resigned
Renton98055
Born April 1950
Director
Appointed 02 Feb 2016
Resigned 22 May 2018

VEITH, Robert Gordon

Resigned
Billevue Way Ne H2404, Washington
Born April 1950
Director
Appointed 02 Jul 2012
Resigned 02 Jun 2014

WADE, Paul Warren, Dr

Resigned
High Street, Kensington
Born May 1955
Director
Appointed 02 Jun 2014
Resigned 22 May 2018
Fundings
Financials
Latest Activities

Filing History

74

Accounts With Accounts Type Total Exemption Full
5 April 2026
AAAnnual Accounts
Appoint Person Director Company With Name Date
5 March 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 January 2026
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
16 January 2026
AD01Change of Registered Office Address
Confirmation Statement With No Updates
6 June 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
5 June 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
5 June 2025
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
3 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
19 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 May 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
8 December 2023
TM01Termination of Director
Confirmation Statement With No Updates
7 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 March 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
28 September 2022
AP01Appointment of Director
Confirmation Statement With No Updates
6 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 May 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
19 July 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
16 July 2021
AP01Appointment of Director
Confirmation Statement With No Updates
3 June 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
25 May 2021
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
18 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
8 June 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
2 June 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 June 2020
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
3 March 2020
AAAnnual Accounts
Confirmation Statement With No Updates
6 June 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
5 June 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 June 2019
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
1 March 2019
AAAnnual Accounts
Confirmation Statement With No Updates
6 July 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
28 June 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
27 June 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
27 June 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
27 June 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
25 June 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 June 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 June 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 June 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 June 2018
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
8 March 2018
AAAnnual Accounts
Confirmation Statement With Updates
1 June 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
22 May 2017
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
2 March 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
22 June 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 June 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
20 June 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
20 June 2016
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
20 June 2016
AR01AR01
Accounts With Accounts Type Total Exemption Full
24 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
15 June 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
12 June 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
9 March 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
6 November 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 November 2014
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
19 June 2014
AR01AR01
Termination Director Company With Name
13 June 2014
TM01Termination of Director
Second Filing Of Form With Form Type Made Up Date
13 June 2014
RP04RP04
Appoint Person Director Company With Name
10 June 2014
AP01Appointment of Director
Termination Director Company With Name
2 June 2014
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
27 February 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
17 June 2013
AR01AR01
Appoint Person Director Company With Name
21 March 2013
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
25 February 2013
AAAnnual Accounts
Appoint Person Director Company With Name
16 November 2012
AP01Appointment of Director
Appoint Person Director Company With Name
16 November 2012
AP01Appointment of Director
Appoint Person Director Company With Name
16 November 2012
AP01Appointment of Director
Appoint Person Director Company With Name
16 November 2012
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
18 June 2012
AR01AR01
Memorandum Articles
13 February 2012
MEM/ARTSMEM/ARTS
Resolution
13 February 2012
RESOLUTIONSResolutions
Statement Of Companys Objects
13 February 2012
CC04CC04
Appoint Person Secretary Company With Name
16 November 2011
AP03Appointment of Secretary
Appoint Person Director Company With Name
26 July 2011
AP01Appointment of Director
Incorporation Company
24 May 2011
NEWINCIncorporation