Background WavePink WaveYellow Wave

H&FGPF TH CIC (09971547)

H&FGPF TH CIC (09971547) is an active UK company. incorporated on 26 January 2016. with registered office in London. The company operates in the Human Health and Social Work Activities sector, engaged in other human health activities. H&FGPF TH CIC has been registered for 10 years. Current directors include HOCKEY, Duncan, Dr., JENSEN-MARTIN, James Peter, Dr, SCHNEIDER, Frank, Dr and 2 others.

Company Number
09971547
Status
active
Type
ltd
Incorporated
26 January 2016
Age
10 years
Address
Dawes Road Hub 20 Dawes Road, London, SW6 7EN
Industry Sector
Human Health and Social Work Activities
Business Activity
Other human health activities
Directors
HOCKEY, Duncan, Dr., JENSEN-MARTIN, James Peter, Dr, SCHNEIDER, Frank, Dr, THOMPSON, Nicola, Dr, VILATHGAMUWA, Aaron Edward, Dr
SIC Codes
86900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

H&FGPF TH CIC

H&FGPF TH CIC is an active company incorporated on 26 January 2016 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. H&FGPF TH CIC was registered 10 years ago.(SIC: 86900)

Status

active

Active since 10 years ago

Company No

09971547

LTD Company

Age

10 Years

Incorporated 26 January 2016

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 21 July 2025 (8 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

8 weeks left

Last Filed

Made up to 6 May 2025 (10 months ago)
Submitted on 20 May 2025 (10 months ago)

Next Due

Due by 20 May 2026
For period ending 6 May 2026

Previous Company Names

H&F COMMUNITY EDUCATION PROVIDER NETWORK CIC
From: 26 January 2016To: 1 April 2022
Contact
Address

Dawes Road Hub 20 Dawes Road Fulham London, SW6 7EN,

Previous Addresses

Brook Green Medical Centre Bute Gardens London W6 7EG England
From: 23 March 2016To: 18 December 2017
C/O David Wingfield the Brook Street Green Medical Centre Bute Gardens London W6 7EG
From: 26 January 2016To: 23 March 2016
Timeline

40 key events • 2016 - 2025

Funding Officers Ownership
Director Joined
May 16
Director Joined
May 16
Director Joined
May 16
Director Joined
May 16
Director Joined
May 16
Funding Round
May 16
Director Joined
Dec 17
Director Joined
Dec 17
Director Joined
Dec 17
Director Left
Dec 17
Director Left
Dec 17
Director Left
Dec 17
Director Joined
Dec 17
Director Joined
Jan 19
Director Left
Jan 19
Director Left
Jan 19
Director Joined
Oct 19
Director Joined
Oct 19
Director Joined
Oct 19
Director Left
Oct 19
Director Left
Oct 19
Director Left
Oct 19
Director Left
Oct 19
Director Joined
Nov 20
Director Joined
Nov 20
Director Joined
Nov 20
Director Left
Nov 20
Director Left
Nov 20
Director Left
Nov 20
Owner Exit
Jun 22
Director Joined
Oct 22
Director Left
Oct 22
Director Joined
Feb 23
Director Left
Feb 23
Director Joined
Oct 24
Director Left
Oct 24
Director Left
Apr 25
Director Joined
Apr 25
Director Left
Apr 25
Director Joined
Apr 25
1
Funding
38
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

22

5 Active
17 Resigned

HOCKEY, Duncan, Dr.

Active
20 Dawes Road, LondonSW6 7EN
Born June 1967
Director
Appointed 01 Aug 2019

JENSEN-MARTIN, James Peter, Dr

Active
20 Dawes Road, LondonSW6 7EN
Born September 1976
Director
Appointed 01 Nov 2022

SCHNEIDER, Frank, Dr

Active
20 Dawes Road, LondonSW6 7EN
Born April 1977
Director
Appointed 01 Apr 2025

THOMPSON, Nicola, Dr

Active
20 Dawes Road, LondonSW6 7EN
Born July 1978
Director
Appointed 01 Apr 2025

VILATHGAMUWA, Aaron Edward, Dr

Active
20 Dawes Road, LondonSW6 7EN
Born November 1981
Director
Appointed 17 Jul 2024

ADAMS, Christopher Wellington

Resigned
20 Dawes Road, LondonSW6 7EN
Born June 1971
Director
Appointed 09 May 2016
Resigned 06 Nov 2017

DOUGLAS, Sarah Jane, Dr

Resigned
20 Dawes Road, LondonSW6 7EN
Born October 1975
Director
Appointed 09 May 2016
Resigned 06 Nov 2017

HASAN, Samia, Dr

Resigned
56 Bloemfontein Road, LondonW12 7FG
Born March 1970
Director
Appointed 06 Nov 2017
Resigned 01 Aug 2019

HUDDY, Joanna, Dr

Resigned
20 Dawes Road, LondonSW6 7EN
Born October 1963
Director
Appointed 09 May 2016
Resigned 06 Nov 2017

JENKINS, Robert Tudor, Dr

Resigned
20 Dawes Road, LondonSW6 7EN
Born April 1954
Director
Appointed 09 May 2016
Resigned 01 Aug 2019

JEWELS, Caroline, Dr

Resigned
1 Broughton Road Approach, LondonSW6 2FE
Born July 1980
Director
Appointed 06 Nov 2017
Resigned 04 Nov 2020

LOUD, Ben, Dr

Resigned
20 Dawes Road, LondonSW6 7EN
Born August 1975
Director
Appointed 14 Sept 2020
Resigned 31 Jan 2023

MCLAREN, Robert, Dr

Resigned
20 Dawes Road, LondonSW6 7EN
Born September 1974
Director
Appointed 09 May 2016
Resigned 30 Sept 2020

MUTHIAH, Ravindrasena, Dr

Resigned
Dawes Road, LondonSW6 7HS
Born July 1944
Director
Appointed 06 Nov 2017
Resigned 01 Nov 2018

NOBLE, Matthew Peter, Dr

Resigned
60 Sloane Avenue, LondonSW3 3DD
Born December 1976
Director
Appointed 01 Aug 2019
Resigned 01 Apr 2025

RASHIDY, Mohammad, Dr

Resigned
20 Dawes Road, LondonSW6 7EN
Born October 1973
Director
Appointed 09 Nov 2018
Resigned 01 Aug 2019

SAM, Nemonique, Dr.

Resigned
82 Lillie Road, LondonSW6 1TN
Born July 1980
Director
Appointed 01 Aug 2019
Resigned 30 Sept 2020

SKINNER, Paul, Dr

Resigned
20 Dawes Road, LondonSW6 7EN
Born October 1971
Director
Appointed 01 Oct 2020
Resigned 01 Nov 2022

SLATER, Laurence Billingsley, Dr

Resigned
Brook Green, LondonW6 7BL
Born February 1958
Director
Appointed 06 Nov 2017
Resigned 01 Aug 2019

WESTON-PRICE, Emily Ruth Elizabeth, Dr

Resigned
20 Dawes Road, LondonSW6 7EN
Born December 1975
Director
Appointed 04 Nov 2020
Resigned 17 Jul 2024

WILSON, Anna Victoria, Dr

Resigned
20 Dawes Road, LondonSW6 7EN
Born July 1970
Director
Appointed 01 Feb 2023
Resigned 01 Apr 2025

WINGFIELD, David John Charles, Dr

Resigned
20 Dawes Road, LondonSW6 7EN
Born March 1960
Director
Appointed 26 Jan 2016
Resigned 01 Nov 2018

Persons with significant control

1

0 Active
1 Ceased
20 Dawes Road, LondonSW6 7EN

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 09 Jun 2022
Fundings
Financials
Latest Activities

Filing History

74

Accounts With Accounts Type Total Exemption Full
21 July 2025
AAAnnual Accounts
Confirmation Statement With Updates
20 May 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
22 April 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 April 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
16 April 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 April 2025
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
23 October 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
7 October 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 October 2024
TM01Termination of Director
Confirmation Statement With No Updates
9 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 January 2024
AAAnnual Accounts
Memorandum Articles
20 July 2023
MAMA
Resolution
20 July 2023
RESOLUTIONSResolutions
Resolution
20 July 2023
RESOLUTIONSResolutions
Resolution
20 July 2023
RESOLUTIONSResolutions
Statement Of Companys Objects
20 July 2023
CC04CC04
Confirmation Statement With Updates
6 May 2023
CS01Confirmation Statement
Confirmation Statement With Updates
4 May 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
3 April 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
27 February 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 February 2023
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
23 December 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
1 November 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 November 2022
TM01Termination of Director
Notification Of A Person With Significant Control Statement
4 July 2022
PSC08Cessation of Other Registrable Person PSC
Confirmation Statement With Updates
13 June 2022
CS01Confirmation Statement
Cessation Of A Person With Significant Control
13 June 2022
PSC07Cessation of Relevant Legal Entity PSC
Certificate Change Of Name Company
1 April 2022
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Total Exemption Full
21 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
8 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 March 2021
AAAnnual Accounts
Confirmation Statement With Updates
26 November 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
26 November 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 November 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 November 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 November 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
26 November 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
26 November 2020
TM01Termination of Director
Confirmation Statement With Updates
17 November 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
30 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 December 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
17 October 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 October 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 October 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 October 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
17 October 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
17 October 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
17 October 2019
TM01Termination of Director
Confirmation Statement With No Updates
25 January 2019
CS01Confirmation Statement
Change To A Person With Significant Control
25 January 2019
PSC05Notification that PSC Information has been Withdrawn
Appoint Person Director Company With Name Date
16 January 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 January 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
16 January 2019
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
20 December 2018
AAAnnual Accounts
Confirmation Statement With Updates
25 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 January 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
19 December 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 December 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 December 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 December 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 December 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
18 December 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
18 December 2017
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
18 December 2017
AD01Change of Registered Office Address
Confirmation Statement With Updates
4 February 2017
CS01Confirmation Statement
Capital Allotment Shares
27 May 2016
SH01Allotment of Shares
Appoint Person Director Company With Name Date
13 May 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 May 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 May 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 May 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 May 2016
AP01Appointment of Director
Change Account Reference Date Company Current Extended
23 March 2016
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
23 March 2016
AD01Change of Registered Office Address
Incorporation Community Interest Company
26 January 2016
CICINCCICINC