THE HEALTH FOUNDATION - LONDON


Company Profile Company Filings

Overview

THE HEALTH FOUNDATION is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) from LONDON ENGLAND and has the status: Active.
THE HEALTH FOUNDATION was incorporated 41 years ago on 14/04/1983 and has the registered number: 01714937. The accounts status is GROUP and accounts are next due on 30/09/2024.

THE HEALTH FOUNDATION - LONDON

This company is listed in the following categories:
86900 - Other human health activities

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 12 31/12/2022 30/09/2024

Registered Office

8 SALISBURY SQUARE
LONDON
EC4Y 8AP
ENGLAND

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
01/03/2023 15/03/2024

Map

ENGLAND

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
ROSALIND SMYTH Sep 1958 Irish Director 2016-04-04 CURRENT
ERIC ALLAN GREGORY Feb 1957 British Director 2017-04-13 CURRENT
KATHERINE VICTORIA BLACKLOCK Nov 1973 British Director 2021-03-12 CURRENT
MR. RAVI KRISHNAN GURUMURTHY May 1977 British Director 2021-03-12 CURRENT
PROFESSOR DAWN ETHILDA EDGE Jan 1957 British Director 2021-03-12 CURRENT
LORAINE HAWKINS Sep 1957 British Director 2017-04-13 CURRENT
DR RUTH MARY HUSSEY Apr 1956 British Director 2018-02-09 CURRENT
MS BRANWEN JEFFREYS Jul 1965 British Director 2015-05-18 CURRENT
SIR HUGH HENDERSON TAYLOR Mar 1950 British Director 2017-04-13 CURRENT
MR DAVID EYNON SMART Jul 1961 British Director 2019-05-16 CURRENT
MR JAMES ROLAND SINKER Dec 1970 British Director 2023-03-01 CURRENT
MR PAUL JOHN NAJSAREK Mar 1967 British Director 2023-03-01 CURRENT
DR NEIL GOODWIN Mar 1951 British Director 2006-12-13 UNTIL 2008-10-07 RESIGNED
GEOFFREY THOMAS KIDNER Nov 1920 British Director RESIGNED
MISS MARGARET ELIZABETH GOOSE Oct 1945 British Director 2006-12-13 UNTIL 2016-07-04 RESIGNED
SIR ANTHONY HERBERT GRABHAM Jul 1930 British Director 1998-03-05 UNTIL 2001-07-11 RESIGNED
PROFESSOR CHRISTOPER JOHN HAM May 1951 British Director 2006-01-09 UNTIL 2010-03-24 RESIGNED
MR MARTYN HOLE May 1959 British Director 2012-06-01 UNTIL 2021-07-15 RESIGNED
MR JAMES WILLIAM EASTON Apr 1964 British Director 2006-12-13 UNTIL 2009-07-08 RESIGNED
PROFESSOR DEIDRE KELLY Feb 1950 British Director 2007-12-12 UNTIL 2016-07-04 RESIGNED
MRS BRIDGET FIONA MCINTYRE Jul 1961 British Director 2009-12-22 UNTIL 2019-07-12 RESIGNED
MR MARK DAVID GOLDMAN Sep 1951 British Director 2007-12-13 UNTIL 2011-11-28 RESIGNED
MR BALRAM GIDOOMAL Dec 1950 British Director 1999-11-23 UNTIL 2005-09-16 RESIGNED
SIR PETER DRURY HAGGERSTON GADSDEN Jun 1929 British Director 1996-07-24 UNTIL 1999-09-23 RESIGNED
ADRIENNE SHEILA FRESKO Feb 1957 British Director 2004-04-19 UNTIL 2013-11-26 RESIGNED
MR ROBIN STEPHENSON Dec 1953 British Secretary 1997-12-11 UNTIL 2007-05-18 RESIGNED
MR STEPHEN THORNTON Jan 1954 British Secretary 2007-05-18 UNTIL 2008-06-18 RESIGNED
NICHOLAS DEEMING Feb 1954 British Secretary 1996-07-24 UNTIL 1997-12-11 RESIGNED
JONATHAN RICHARD SHELDON Sep 1955 British Secretary 2008-06-18 UNTIL 2012-01-18 RESIGNED
PROFESSOR ANDREW MORRIS Oct 1964 British Director 2007-12-12 UNTIL 2017-07-07 RESIGNED
JOHN HERBERT LONG May 1941 British Secretary RESIGNED
SIR DAVID NIGEL DALTON Mar 1961 British Director 2014-01-06 UNTIL 2023-07-14 RESIGNED
PROFESSOR YVONNE HELEN CARTER Apr 1959 British Director 1999-05-26 UNTIL 2007-09-19 RESIGNED
PROFESSOR DAVID CRAIG CARTER Sep 1940 British Director 2000-11-13 UNTIL 2008-12-04 RESIGNED
RICHARD BRYAN BLAXLAND Jun 1929 British Director 1998-03-05 UNTIL 1999-09-23 RESIGNED
PROFESSOR DAME CAROL MARY BLACK Dec 1939 British Director 2004-04-19 UNTIL 2007-09-19 RESIGNED
RICHARD IAN SAMUEL BAYLISS Jan 1917 British Director RESIGNED
JOHN DAVID BAUM Jul 1940 British Director 1999-05-26 UNTIL 1999-09-05 RESIGNED
WILLIAM LAWRENCE BANKS Jun 1938 British Director 1999-05-26 UNTIL 2003-05-13 RESIGNED
MR BERNARD HARRY ASHER Mar 1936 British Director 1998-03-05 UNTIL 2006-09-15 RESIGNED
PROFESSOR RICHARD WILLIAM INGRAM COOKE May 1947 British Director 1999-11-23 UNTIL 2005-09-16 RESIGNED
DR ELIZABETH MARY LADY VALLANCE OF TUMMEL Apr 1945 British Director 1999-05-26 UNTIL 2008-06-18 RESIGNED
PROFFESSOR GRAEME ROBERTSON DAWSON CATTO Apr 1945 British Director 2001-04-04 UNTIL 2002-06-28 RESIGNED
MR MURRAY SIMPSON EASTON May 1951 British Director 2011-02-09 UNTIL 2017-02-02 RESIGNED
PROFESSOR KLIM MCPHERSON Sep 1941 British Director 2000-11-07 UNTIL 2006-09-15 RESIGNED
DR ROBERT HENRY MCNEILLY Jan 1940 British Northern Ireland Director RESIGNED
PROFESSOR MARY TARA MARSHALL Jun 1945 British Director 1998-03-05 UNTIL 2003-05-13 RESIGNED
PROFESSOR SARAH JANE MACINTYRE Feb 1949 British Director 2000-11-07 UNTIL 2002-09-02 RESIGNED
PETER HERENT LORD Nov 1925 British Director RESIGNED
SIR ALAN ROBERT LANGLANDS May 1952 British Director 2008-12-04 UNTIL 2017-11-22 RESIGNED

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
THE CANCER RESEARCH CAMPAIGN LONDON Active DORMANT 74990 - Non-trading company
BJS FOUNDATION LIMITED LONDON UNITED KINGDOM Active SMALL 85590 - Other education n.e.c.
APC TECHNOLOGY GROUP LTD ROCHESTER ENGLAND Active GROUP 71129 - Other engineering activities
SURGICAL RESEARCH SOCIETY CAMBRIDGE ENGLAND Active TOTAL EXEMPTION FULL 94990 - Activities of other membership organizations n.e.c.
BRIPARC HOLDINGS LIMITED PADDOCK WOOD Dissolved... SMALL 33190 - Repair of other equipment
CANTIUM ESTATES LIMITED LONDON Dissolved... DORMANT 41100 - Development of building projects
CROYDON LAND LIMITED LONDON UNITED KINGDOM Dissolved... DORMANT 41100 - Development of building projects
CROYDON PROPERTIES LIMITED LONDON Dissolved... DORMANT 41100 - Development of building projects
CROYDON LAND (HOLDINGS) LIMITED LONDON UNITED KINGDOM Dissolved... FULL 41100 - Development of building projects
CROYDON LAND (NO. 2) LIMITED LONDON UNITED KINGDOM Dissolved... DORMANT 41100 - Development of building projects
AXA PPP HEALTHCARE GROUP LIMITED LONDON UNITED KINGDOM Active FULL 64205 - Activities of financial services holding companies
UK CENTRE FOR THE ADVANCEMENT OF INTERPROFESSIONAL EDUCATION (CAIPE) OXFORD Dissolved... 85590 - Other education n.e.c.
ACADEMY OF MEDICAL SCIENCES LONDON Dissolved... GROUP 94120 - Activities of professional membership organizations
MEDTRUST INNOVATIONS LIMITED LONDON ENGLAND Active SMALL 74909 - Other professional, scientific and technical activities n.e.c.
CANCER RESEARCH UK LONDON Active GROUP 86900 - Other human health activities
SCOTTISH QUEEN'S INSTITUTE NOMINEES LIMITED Active DORMANT 70100 - Activities of head offices
BEATSON INSTITUTE FOR CANCER RESEARCH BEARSDEN Active FULL 72190 - Other research and experimental development on natural sciences and engineering
THE SCOTTISH CANCER FOUNDATION EDINBURGH SCOTLAND Active TOTAL EXEMPTION FULL 86900 - Other human health activities
IVIMEDS LIMITED DUNDEE Dissolved... TOTAL EXEMPTION SMALL 85421 - First-degree level higher education

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
MEDTRUST INNOVATIONS LIMITED LONDON ENGLAND Active SMALL 74909 - Other professional, scientific and technical activities n.e.c.
THE ASSOCIATION OF EUROPEAN COMPETITION LAW JUDGES LONDON ENGLAND Active MICRO ENTITY 94120 - Activities of professional membership organizations
BOULT WADE (UK) LIMITED LONDON ENGLAND Active TOTAL EXEMPTION FULL 69109 - Activities of patent and copyright agents; other legal activities n.e.c.
BOULT LIMITED LONDON ENGLAND Active DORMANT 69109 - Activities of patent and copyright agents; other legal activities n.e.c.
F10 TRADING & SERVICES LTD LONDON ENGLAND Active NO ACCOUNTS FILED 66300 - Fund management activities
FLIP TRADE CO LTD LONDON UNITED KINGDOM Active NO ACCOUNTS FILED 66300 - Fund management activities
BOULT WADE TENNANT LLP LONDON ENGLAND Active FULL None Supplied