Background WavePink WaveYellow Wave

HELEN BAMBER FOUNDATION (08186281)

HELEN BAMBER FOUNDATION (08186281) is an active UK company. incorporated on 21 August 2012. with registered office in London. The company operates in the Human Health and Social Work Activities sector, engaged in other human health activities. HELEN BAMBER FOUNDATION has been registered for 13 years. Current directors include CURNO, Olivia Alice Joyce, EPSTEIN, Adam James, FRIEDLANDER, Bronwyn and 10 others.

Company Number
08186281
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
21 August 2012
Age
13 years
Address
26 Westland Place, London, N1 7JH
Industry Sector
Human Health and Social Work Activities
Business Activity
Other human health activities
Directors
CURNO, Olivia Alice Joyce, EPSTEIN, Adam James, FRIEDLANDER, Bronwyn, GRAY, Victoria Marie, JAMEEL, Rehab Abdel Mahmoud, KAUFMANN, Phillippa Jane, KOWALSKA, Janina Julia, MAIME, Mafusi Celin, MCCARTNEY, Nancy, MOTTERSHAW, Elizabeth Anne, PETER, Samantha, SCAMPION, John Matthew, SIEGLE, Lucy Danielle
SIC Codes
86900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HELEN BAMBER FOUNDATION

HELEN BAMBER FOUNDATION is an active company incorporated on 21 August 2012 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. HELEN BAMBER FOUNDATION was registered 13 years ago.(SIC: 86900)

Status

active

Active since 13 years ago

Company No

08186281

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

Age

13 Years

Incorporated 21 August 2012

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 3 October 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Group Accounts

Next Due

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

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 22 August 2025 (8 months ago)
Submitted on 10 September 2025 (7 months ago)

Next Due

Due by 5 September 2026
For period ending 22 August 2026
Contact
Address

26 Westland Place London, N1 7JH,

Previous Addresses

15-20 Bruges Place Baynes Street London NW1 0TF
From: 6 August 2013To: 23 September 2024
5 Museum House 25 Museum Street London WC1A 1JT
From: 21 August 2012To: 6 August 2013
Timeline

41 key events • 2012 - 2025

Funding Officers Ownership
Company Founded
Aug 12
Director Left
Sept 13
Director Joined
Sept 13
Director Joined
Sept 13
Director Joined
Nov 13
Director Joined
Nov 13
Director Joined
Nov 13
Director Joined
May 14
Director Left
May 14
Director Left
Jun 14
Director Left
Apr 15
Director Joined
Aug 15
Director Left
Oct 15
Director Joined
Oct 15
Director Left
Apr 16
Director Joined
Oct 16
Director Joined
Apr 18
Director Left
Apr 20
Director Left
Apr 20
Director Joined
May 20
Director Joined
Aug 21
Director Joined
Aug 21
Director Left
Aug 21
Director Left
Aug 21
Director Left
Dec 21
Director Joined
Oct 22
Director Joined
Oct 22
Director Joined
Oct 22
Director Left
Oct 22
Director Joined
May 23
Director Joined
May 23
Director Left
Jul 24
Director Left
Oct 24
Director Left
Nov 24
Director Joined
Jul 25
Director Joined
Jul 25
Director Left
Oct 25
Director Joined
Dec 25
Director Joined
Dec 25
Director Joined
Dec 25
Director Joined
Dec 25
0
Funding
40
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

29

13 Active
16 Resigned

CURNO, Olivia Alice Joyce

Active
Westland Place, LondonN1 7JH
Born August 1982
Director
Appointed 06 Oct 2022

EPSTEIN, Adam James

Active
Westland Place, LondonN1 7JH
Born March 1965
Director
Appointed 30 Mar 2023

FRIEDLANDER, Bronwyn

Active
Westland Place, LondonN1 7JH
Born October 1975
Director
Appointed 11 Dec 2025

GRAY, Victoria Marie

Active
Westland Place, LondonN1 7JH
Born May 1972
Director
Appointed 11 Dec 2025

JAMEEL, Rehab Abdel Mahmoud

Active
Westland Place, LondonN1 7JH
Born November 1986
Director
Appointed 10 Jul 2025

KAUFMANN, Phillippa Jane

Active
Westland Place, LondonN1 7JH
Born July 1966
Director
Appointed 11 Dec 2025

KOWALSKA, Janina Julia

Active
Westland Place, LondonN1 7JH
Born October 1970
Director
Appointed 05 Apr 2018

MAIME, Mafusi Celin

Active
Westland Place, LondonN1 7JH
Born November 1979
Director
Appointed 10 Jul 2025

MCCARTNEY, Nancy

Active
Bruges Place, LondonNW1 0TF
Born November 1959
Director
Appointed 15 Aug 2021

MOTTERSHAW, Elizabeth Anne

Active
Westland Place, LondonN1 7JH
Born August 1980
Director
Appointed 20 Jan 2022

PETER, Samantha

Active
Bruges Place, LondonNW1 0TF
Born May 1975
Director
Appointed 15 Aug 2021

SCAMPION, John Matthew

Active
Westland Place, LondonN1 7JH
Born September 1954
Director
Appointed 02 Apr 2020

SIEGLE, Lucy Danielle

Active
Westland Place, LondonN1 7JH
Born November 1974
Director
Appointed 11 Dec 2025

B9INDMAN, Geoffrey, Sir

Resigned
Museum Street, LondonWC1A 1JT
Born January 1933
Director
Appointed 21 Aug 2012
Resigned 24 Sept 2013

BRATZA, Nicolas Dusan, Sir

Resigned
Westland Place, LondonN1 7JH
Born March 1945
Director
Appointed 10 Aug 2015
Resigned 10 Aug 2024

BRENNINKMEIJER-SCHUERHOLZ, Beatrix

Resigned
Bruges Place, LondonNW1 0TF
Born January 1955
Director
Appointed 24 Sept 2013
Resigned 04 Apr 2016

CHALE, Patricia

Resigned
Westland Place, LondonN1 7JH
Born January 1964
Director
Appointed 06 Oct 2022
Resigned 11 Nov 2024

COLTON, Daniel Jonathan

Resigned
Bruges Place, LondonNW1 0TF
Born June 1986
Director
Appointed 06 Oct 2022
Resigned 22 May 2024

HIRST, Rebecca Jane

Resigned
Bruges Place, LondonNW1 0TF
Born January 1967
Director
Appointed 19 Dec 2013
Resigned 02 Dec 2021

KOWALSKA, Janina Julia

Resigned
Sugden Road, LondonSW11 5ED
Born October 1970
Director
Appointed 01 Nov 2013
Resigned 19 May 2014

MCLAUGHLAN, Thomas Osborne

Resigned
Bruges Place, LondonNW1 0TF
Born September 1962
Director
Appointed 29 Jul 2013
Resigned 02 Apr 2020

MOOREHEAD, Caroline Mary

Resigned
Bruges Place, LondonNW1 0TF
Born October 1944
Director
Appointed 21 Aug 2012
Resigned 15 Aug 2021

MORTENSEN, Gemma Rachel

Resigned
Bruges Place, LondonNW1 0TF
Born September 1977
Director
Appointed 07 Jun 2013
Resigned 01 Sept 2015

PANK, Patricia Ann

Resigned
Bruges Place, LondonNW1 0TF
Born May 1938
Director
Appointed 21 Aug 2012
Resigned 30 Jul 2021

RICHARDSON, Hugh Francis

Resigned
Bruges Place, LondonNW1 0TF
Born April 1949
Director
Appointed 31 Jul 2013
Resigned 02 Apr 2020

SEYMOUR-SMITH, Charlotte Consuelo, Dr

Resigned
Bruges Place, LondonNW1 0TF
Born December 1955
Director
Appointed 01 Oct 2015
Resigned 06 Oct 2022

SIMNOCK, Paul

Resigned
Loudoun Road, LondonNW8 0DL
Born June 1954
Director
Appointed 21 Aug 2012
Resigned 31 Jul 2013

THOMPSON, Emma

Resigned
Museum Street, LondonWC1A 1JT
Born April 1959
Director
Appointed 21 Aug 2012
Resigned 30 Jun 2013

WATT, Ian Scot

Resigned
Westland Place, LondonN1 7JH
Born July 1957
Director
Appointed 30 Sept 2016
Resigned 10 Oct 2025
Fundings
Financials
Latest Activities

Filing History

78

Appoint Person Director Company With Name Date
19 December 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 December 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 December 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 December 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 October 2025
TM01Termination of Director
Accounts With Accounts Type Group
3 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
10 September 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
22 August 2025
CH01Change of Director Details
Appoint Person Director Company With Name Date
24 July 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 July 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 November 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
7 October 2024
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
23 September 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Group
19 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
27 August 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
15 July 2024
TM01Termination of Director
Accounts With Accounts Type Group
10 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
1 September 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
16 May 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 May 2023
AP01Appointment of Director
Resolution
18 November 2022
RESOLUTIONSResolutions
Memorandum Articles
17 November 2022
MAMA
Termination Director Company With Name Termination Date
13 October 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
11 October 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 October 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 October 2022
AP01Appointment of Director
Accounts With Accounts Type Group
14 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
7 September 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
15 December 2021
TM01Termination of Director
Accounts With Made Up Date
13 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
13 September 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
27 August 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 August 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 August 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
27 August 2021
TM01Termination of Director
Confirmation Statement With No Updates
9 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
12 June 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
6 May 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 April 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
29 April 2020
TM01Termination of Director
Confirmation Statement With No Updates
30 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
11 April 2019
AAAnnual Accounts
Confirmation Statement With No Updates
22 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
25 April 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
16 April 2018
AP01Appointment of Director
Confirmation Statement With No Updates
16 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
25 April 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
6 October 2016
AP01Appointment of Director
Confirmation Statement With Updates
16 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
3 May 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
25 April 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
29 October 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
29 October 2015
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
27 August 2015
AR01AR01
Appoint Person Director Company With Name Date
10 August 2015
AP01Appointment of Director
Accounts With Accounts Type Full
16 April 2015
AAAnnual Accounts
Change Person Director Company With Change Date
2 April 2015
CH01Change of Director Details
Change Person Director Company With Change Date
2 April 2015
CH01Change of Director Details
Change Person Director Company With Change Date
2 April 2015
CH01Change of Director Details
Change Person Director Company With Change Date
2 April 2015
CH01Change of Director Details
Change Person Director Company With Change Date
2 April 2015
CH01Change of Director Details
Termination Director Company With Name Termination Date
2 April 2015
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
2 October 2014
AR01AR01
Termination Director Company With Name
18 June 2014
TM01Termination of Director
Appoint Person Director Company With Name
9 May 2014
AP01Appointment of Director
Termination Director Company With Name
9 May 2014
TM01Termination of Director
Accounts With Accounts Type Full
28 April 2014
AAAnnual Accounts
Appoint Person Director Company With Name
15 November 2013
AP01Appointment of Director
Appoint Person Director Company With Name
11 November 2013
AP01Appointment of Director
Appoint Person Director Company With Name
6 November 2013
AP01Appointment of Director
Accounts With Accounts Type Dormant
23 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
19 September 2013
AR01AR01
Appoint Person Director Company With Name
16 September 2013
AP01Appointment of Director
Termination Director Company With Name
2 September 2013
TM01Termination of Director
Appoint Person Director Company With Name
2 September 2013
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
6 August 2013
AD01Change of Registered Office Address
Change Account Reference Date Company Previous Shortened
14 January 2013
AA01Change of Accounting Reference Date
Incorporation Company
21 August 2012
NEWINCIncorporation