Background WavePink WaveYellow Wave

EVELINA CHILDREN'S HEART ORGANISATION LIMITED (07867592)

EVELINA CHILDREN'S HEART ORGANISATION LIMITED (07867592) is an active UK company. incorporated on 1 December 2011. with registered office in London. The company operates in the Human Health and Social Work Activities sector, engaged in hospital activities. EVELINA CHILDREN'S HEART ORGANISATION LIMITED has been registered for 14 years. Current directors include EYESON, Joanna Louise, Dr, HARRY, Marc Andrew, PANESAR, Karan Singh and 3 others.

Company Number
07867592
Status
active
Type
private-limited-guarant-nsc
Incorporated
1 December 2011
Age
14 years
Address
Canterbury House, London, SE1 7LL
Industry Sector
Human Health and Social Work Activities
Business Activity
Hospital activities
Directors
EYESON, Joanna Louise, Dr, HARRY, Marc Andrew, PANESAR, Karan Singh, PINCUS, James Andrew, WARD, Patricia Jane, WOOD, Stephen John
SIC Codes
86101

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

EVELINA CHILDREN'S HEART ORGANISATION LIMITED

EVELINA CHILDREN'S HEART ORGANISATION LIMITED is an active company incorporated on 1 December 2011 with the registered office located in London. The company operates in the Human Health and Social Work Activities sector, specifically engaged in hospital activities. EVELINA CHILDREN'S HEART ORGANISATION LIMITED was registered 14 years ago.(SIC: 86101)

Status

active

Active since 14 years ago

Company No

07867592

PRIVATE-LIMITED-GUARANT-NSC Company

Age

14 Years

Incorporated 1 December 2011

Size

N/A

Accounts

ARD: 31/12

Up to Date

1y 5m left

Last Filed

Made up to 31 December 2025 (4 months ago)
Submitted on 23 March 2026 (1 month ago)
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

8 months left

Last Filed

Made up to 1 December 2025 (5 months ago)
Submitted on 14 December 2025 (4 months ago)

Next Due

Due by 15 December 2026
For period ending 1 December 2026
Contact
Address

Canterbury House 1 Royal Street London, SE1 7LL,

Previous Addresses

C/O Mrs P J Ward 49 Verdayne Avenue Shirley Croydon CR0 8TW
From: 4 September 2014To: 10 February 2017
C/O Mrs P J Ward 47 Verdayne Avenue Shirley Croydon CR0 8TW England
From: 26 June 2014To: 4 September 2014
145-157 St John Street London EC1V 4PW
From: 19 July 2012To: 26 June 2014
Linden Lea Leigh Place Cobham Surrey KT11 2HL
From: 1 December 2011To: 19 July 2012
Timeline

24 key events • 2011 - 2026

Funding Officers Ownership
Company Founded
Nov 11
Director Joined
Mar 12
Director Left
Mar 12
Director Joined
Mar 13
Director Left
Apr 13
Director Left
Sept 13
Director Joined
Oct 13
Director Joined
May 14
Director Joined
May 14
Director Left
May 15
Director Left
Sept 15
Director Joined
Oct 15
Director Joined
Jul 16
Director Left
Oct 16
Director Joined
Jul 17
Director Joined
Dec 17
Director Left
Aug 18
Director Left
Sept 18
Director Joined
Mar 22
Director Left
Mar 22
Director Left
May 24
Director Joined
May 24
Director Left
Jun 25
Director Joined
Feb 26
0
Funding
23
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

17

6 Active
11 Resigned

EYESON, Joanna Louise, Dr

Active
1 Royal Street, LondonSE1 7LL
Born December 1982
Director
Appointed 01 May 2014

HARRY, Marc Andrew

Active
1 Royal Street, LondonSE1 7LL
Born June 1972
Director
Appointed 25 Oct 2017

PANESAR, Karan Singh

Active
1 Royal Street, LondonSE1 7LL
Born August 1999
Director
Appointed 16 Feb 2026

PINCUS, James Andrew

Active
1 Royal Street, LondonSE1 7LL
Born July 1973
Director
Appointed 08 May 2024

WARD, Patricia Jane

Active
1 Royal Street, LondonSE1 7LL
Born February 1963
Director
Appointed 01 Dec 2011

WOOD, Stephen John

Active
1 Royal Street, LondonSE1 7LL
Born May 1980
Director
Appointed 19 Jul 2017

ALSTON, Rowan Gilbert

Resigned
Agincourt Road, LondonNW3 2PA
Born August 1970
Director
Appointed 25 Feb 2012
Resigned 22 Sept 2015

BICKNELL, Alex

Resigned
1 Royal Street, LondonSE1 7LL
Born May 1982
Director
Appointed 01 May 2014
Resigned 10 Jun 2025

HOLLYHOCK, Juno

Resigned
6 Chilworth Old Village, SouthamptonSO16 7JP
Born December 1969
Director
Appointed 01 Dec 2011
Resigned 13 Mar 2013

KENNOR, Mark David

Resigned
1 Royal Street, LondonSE1 7LL
Born June 1977
Director
Appointed 11 Jul 2016
Resigned 31 Jul 2018

ORPIN, Stephen

Resigned
Setford Road, ChathamME5 8LP
Born November 1972
Director
Appointed 10 Sept 2013
Resigned 28 Apr 2015

PARSONS, Richard Mark

Resigned
Mill Lane, MaidstoneME18 6AR
Born September 1972
Director
Appointed 01 Dec 2011
Resigned 17 Oct 2016

PHILPOTT, David Michael

Resigned
1 Royal Street, LondonSE1 7LL
Born May 1958
Director
Appointed 12 Oct 2015
Resigned 31 Aug 2018

PINCUS, James Andrew

Resigned
1 Royal Street, LondonSE1 7LL
Born July 1973
Director
Appointed 12 Sept 2012
Resigned 23 Mar 2022

POWRIE, Lynne Alice

Resigned
1 Royal Street, LondonSE1 7LL
Born May 1954
Director
Appointed 23 Mar 2022
Resigned 26 Apr 2024

TAYLOR, Grant Howard

Resigned
Victoria Road, New BarnetEN4 9PB
Born April 1975
Director
Appointed 01 Dec 2011
Resigned 21 Mar 2012

WILLIAMS, Joanne Louise

Resigned
Salisbury Road, BaldockSG7 5BZ
Born December 1971
Director
Appointed 01 Dec 2011
Resigned 10 Sept 2013
Fundings
Financials
Latest Activities

Filing History

74

Accounts With Accounts Type Micro Entity
23 March 2026
AAAnnual Accounts
Appoint Person Director Company With Name Date
22 February 2026
AP01Appointment of Director
Confirmation Statement With No Updates
14 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
7 November 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
17 June 2025
TM01Termination of Director
Change Person Director Company With Change Date
3 February 2025
CH01Change of Director Details
Change Person Director Company With Change Date
2 February 2025
CH01Change of Director Details
Confirmation Statement With No Updates
4 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 September 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
16 May 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 May 2024
TM01Termination of Director
Confirmation Statement With No Updates
5 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 September 2023
AAAnnual Accounts
Change Person Director Company With Change Date
15 March 2023
CH01Change of Director Details
Confirmation Statement With No Updates
3 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 September 2022
AAAnnual Accounts
Statement Of Companys Objects
22 August 2022
CC04CC04
Statement Of Companys Objects
16 August 2022
CC04CC04
Memorandum Articles
10 August 2022
MAMA
Resolution
10 August 2022
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
28 March 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 March 2022
TM01Termination of Director
Change Person Director Company With Change Date
9 March 2022
CH01Change of Director Details
Change Person Director Company With Change Date
9 March 2022
CH01Change of Director Details
Change Person Director Company With Change Date
9 March 2022
CH01Change of Director Details
Confirmation Statement With No Updates
5 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
26 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
10 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 October 2019
AAAnnual Accounts
Change Person Director Company With Change Date
13 May 2019
CH01Change of Director Details
Confirmation Statement With No Updates
7 December 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
1 November 2018
CH01Change of Director Details
Termination Director Company With Name Termination Date
14 September 2018
TM01Termination of Director
Accounts With Accounts Type Micro Entity
10 September 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
3 August 2018
TM01Termination of Director
Confirmation Statement With No Updates
7 December 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
7 December 2017
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
18 September 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
23 July 2017
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
10 February 2017
AD01Change of Registered Office Address
Confirmation Statement With Updates
4 December 2016
CS01Confirmation Statement
Termination Director Company With Name Termination Date
18 October 2016
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
6 October 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
15 July 2016
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
4 December 2015
AR01AR01
Appoint Person Director Company With Name Date
19 October 2015
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
14 October 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
22 September 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
11 May 2015
TM01Termination of Director
Change Person Director Company With Change Date
20 January 2015
CH01Change of Director Details
Annual Return Company With Made Up Date No Member List
4 December 2014
AR01AR01
Change Sail Address Company With Old Address New Address
4 December 2014
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Total Exemption Small
23 September 2014
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
4 September 2014
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address
26 June 2014
AD01Change of Registered Office Address
Appoint Person Director Company With Name
27 May 2014
AP01Appointment of Director
Appoint Person Director Company With Name
23 May 2014
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
11 December 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
15 October 2013
AAAnnual Accounts
Appoint Person Director Company With Name
4 October 2013
AP01Appointment of Director
Termination Director Company With Name
18 September 2013
TM01Termination of Director
Termination Director Company With Name
30 April 2013
TM01Termination of Director
Appoint Person Director Company With Name
5 March 2013
AP01Appointment of Director
Annual Return Company With Made Up Date
4 March 2013
AR01AR01
Annual Return Company With Made Up Date No Member List
14 December 2012
AR01AR01
Change Sail Address Company
13 December 2012
AD02Notification of Single Alternative Inspection Location
Change Registered Office Address Company With Date Old Address
19 July 2012
AD01Change of Registered Office Address
Appoint Person Director Company With Name
28 March 2012
AP01Appointment of Director
Termination Director Company With Name
28 March 2012
TM01Termination of Director
Memorandum Articles
6 March 2012
MEM/ARTSMEM/ARTS
Resolution
6 March 2012
RESOLUTIONSResolutions
Incorporation Company
1 December 2011
NEWINCIncorporation