Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > THE UROLOGY FOUNDATION
Company Information for

THE UROLOGY FOUNDATION

1-2 ST. ANDREW'S HILL, LONDON, EC4V 5BY,
Company Registration Number
06817868
PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Active

Company Overview

About The Urology Foundation
THE UROLOGY FOUNDATION was founded on 2009-02-12 and has its registered office in London. The organisation's status is listed as "Active". The Urology Foundation is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) registered in ENGLAND with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
THE UROLOGY FOUNDATION
 
Legal Registered Office
1-2 ST. ANDREW'S HILL
LONDON
EC4V 5BY
Other companies in N1
 
Filing Information
Company Number 06817868
Company ID Number 06817868
Date formed 2009-02-12
Country ENGLAND
Origin Country United Kingdom
Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 12/02/2016
Return next due 12/03/2017
Type of accounts SMALL
Last Datalog update: 2024-03-05 20:42:22
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for THE UROLOGY FOUNDATION
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of THE UROLOGY FOUNDATION

Current Directors
Officer Role Date Appointed
ANDREW JOHN MOSS
Company Secretary 2016-10-20
MARK CHARLES BECKER
Director 2016-11-07
BEN CHALLACOMBE
Director 2016-11-07
GIOVANNA FILOMENA LINA FORTE
Director 2016-11-16
ADRIAN DERREK JOYCE
Director 2016-11-07
ROLAND MORLEY
Director 2016-10-10
ANDREW JOHN MOSS
Director 2015-04-08
DAVID RICHARDSON NICOL
Director 2016-11-16
KIERAN JEREMIAH O'FLYNN
Director 2016-07-28
ROGER OLIVER PLAIL
Director 2012-01-19
KRISHNA KUMAR SETHIA
Director 2015-10-04
CHRISTOPHER SMITH
Director 2013-10-03
JOHN IVAN TINER
Director 2009-07-09
LAURA WYLD
Director 2016-11-07
Previous Officers
Officer Role Date Appointed Date Resigned
JOHN DANIEL GERARD FRANCIS KELLY
Director 2013-01-31 2018-03-15
SUSAN JOCELYN SAYER
Director 2014-07-03 2017-10-01
ROGER SINCLAIR KIRBY
Company Secretary 2009-02-12 2016-10-20
SCOTT ROGER CORMACK
Director 2009-10-01 2016-10-20
KATE HOLMES
Director 2009-07-09 2016-10-20
ROGER SINCLAIR KIRBY
Director 2009-03-05 2016-10-01
MARK JOSEPH SPEAKMAN
Director 2014-06-15 2016-07-25
CLARE JULIET FOWLER
Director 2009-07-09 2015-01-29
STEVEN JOHN NORRIS
Director 2009-02-12 2014-10-02
BRUNO LIONEL SCHRODER
Director 2009-07-09 2014-07-18
MALCOLM JAMES RIDLEY
Director 2009-02-12 2014-01-16
THOMAS STUTTAFORD
Director 2009-07-09 2013-07-04
HANDEL ERFYL EVANS
Director 2009-07-09 2012-10-11
JOHN MICHAEL FITZPATRICK
Director 2009-07-09 2012-10-11
KILIAN MELLON
Director 2009-07-09 2012-10-11

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DAVID RICHARDSON NICOL DDY NOMINEES LTD Director 2017-05-10 CURRENT 1992-06-12 Active
DAVID RICHARDSON NICOL BDDL LIMITED Director 2017-05-10 CURRENT 1974-02-20 Active - Proposal to Strike off
DAVID RICHARDSON NICOL DUNLAW NOMINEES LIMITED Director 2017-05-10 CURRENT 1969-07-11 Active
DAVID RICHARDSON NICOL BREWIN DOLPHIN LIMITED Director 2013-01-31 CURRENT 1987-06-01 Active
DAVID RICHARDSON NICOL BREWIN DOLPHIN HOLDINGS LIMITED Director 2012-03-01 CURRENT 1992-02-10 Active
KRISHNA KUMAR SETHIA BJU INTERNATIONAL Director 2009-06-23 CURRENT 1984-02-20 Active
KRISHNA KUMAR SETHIA MICHAEL ASHKEN TRUST Director 2007-01-16 CURRENT 2007-01-16 Dissolved 2014-08-05
JOHN IVAN TINER CREDIT SUISSE AG Director 2009-04-24 CURRENT 1993-01-01 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-02-13APPOINTMENT TERMINATED, DIRECTOR ADRIAN DERREK JOYCE
2024-02-13DIRECTOR APPOINTED MR KIERAN JEREMIAH OFLYNN
2024-02-13CONFIRMATION STATEMENT MADE ON 12/02/24, WITH NO UPDATES
2023-10-07SMALL COMPANY ACCOUNTS MADE UP TO 31/12/22
2023-07-13DIRECTOR APPOINTED MS JOANNE CRESSWELL
2023-05-22APPOINTMENT TERMINATED, DIRECTOR GRANT DUNCAN STEWART
2023-05-22DIRECTOR APPOINTED PROFESSOR RAKESH HEER
2023-03-13DIRECTOR APPOINTED MR MICHAEL JOHN GRIGGS
2023-02-23APPOINTMENT TERMINATED, DIRECTOR DAVID RICHARDSON NICOL
2023-02-23CONFIRMATION STATEMENT MADE ON 12/02/23, WITH NO UPDATES
2022-11-21APPOINTMENT TERMINATED, DIRECTOR DANIEL PAUL FLETCHER
2022-10-03APPOINTMENT TERMINATED, DIRECTOR TIMOTHY O'BRIEN
2022-10-03TM01APPOINTMENT TERMINATED, DIRECTOR TIMOTHY O'BRIEN
2022-09-30SMALL COMPANY ACCOUNTS MADE UP TO 31/12/21
2022-09-30AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/21
2022-02-17CS01CONFIRMATION STATEMENT MADE ON 12/02/22, WITH NO UPDATES
2022-02-17AP01DIRECTOR APPOINTED MR ALAN MCNEILL
2022-02-08APPOINTMENT TERMINATED, DIRECTOR KRISHNA KUMAR SETHIA
2022-02-08TM01APPOINTMENT TERMINATED, DIRECTOR KRISHNA KUMAR SETHIA
2021-10-03AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/20
2021-03-30AP01DIRECTOR APPOINTED MISS HANNAH WARREN
2021-02-15CS01CONFIRMATION STATEMENT MADE ON 12/02/21, WITH NO UPDATES
2021-02-12AP01DIRECTOR APPOINTED MR TIM O'BRIEN
2020-11-10AP03Appointment of Mr Mark Becker as company secretary on 2020-10-29
2020-11-10TM01APPOINTMENT TERMINATED, DIRECTOR DUNCAN JOHN SUMMERTON
2020-11-10TM02Termination of appointment of Andrew John Moss on 2020-10-29
2020-09-23AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/19
2020-02-13CS01CONFIRMATION STATEMENT MADE ON 12/02/20, WITH NO UPDATES
2020-02-12AP01DIRECTOR APPOINTED MR DANIEL PAUL FLETCHER
2020-02-12TM01APPOINTMENT TERMINATED, DIRECTOR GIOVANNA FILOMENA LINA FORTE
2019-10-07AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/18
2019-03-19AUDAUDITOR'S RESIGNATION
2019-02-19CS01CONFIRMATION STATEMENT MADE ON 12/02/19, WITH NO UPDATES
2018-12-13AP01DIRECTOR APPOINTED MRS ANGELA OLASUBOMI DANIEL
2018-12-13TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER SMITH
2018-11-07AP01DIRECTOR APPOINTED MR DUNCAN JOHN SUMMERTON
2018-08-03AP01DIRECTOR APPOINTED DR GRANT DUNCAN STEWART
2018-07-30AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/17
2018-06-05TM01APPOINTMENT TERMINATED, DIRECTOR JOHN DANIEL GERARD FRANCIS KELLY
2018-02-23CS01CONFIRMATION STATEMENT MADE ON 12/02/18, WITH NO UPDATES
2018-02-16TM01APPOINTMENT TERMINATED, DIRECTOR SUSAN SAYER
2018-02-16TM01APPOINTMENT TERMINATED, DIRECTOR ROGER KIRBY
2017-09-11AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/16
2017-07-25AD01REGISTERED OFFICE CHANGED ON 25/07/17 FROM Unit 3 Pride Court 80-82 White Lion Street London N1 9PF
2017-03-20AP03Appointment of Mr Andrew John Moss as company secretary on 2016-10-20
2017-03-20AP01DIRECTOR APPOINTED MR KIERAN JEREMIAH O'FLYNN
2017-03-20TM01APPOINTMENT TERMINATED, DIRECTOR MARK SPEAKMAN
2017-03-20AP01DIRECTOR APPOINTED MS GIOVANNA FILOMENA LINA FORTE
2017-03-20AP01DIRECTOR APPOINTED MR BEN CHALLACOMBE
2017-03-20AP01DIRECTOR APPOINTED MRS LAURA WYLD
2017-03-20AP01DIRECTOR APPOINTED MR DAVID RICHARDSON NICOL
2017-03-20TM02Termination of appointment of Roger Sinclair Kirby on 2016-10-20
2017-03-20TM01APPOINTMENT TERMINATED, DIRECTOR SCOTT CORMACK
2017-03-20TM01APPOINTMENT TERMINATED, DIRECTOR KATE HOLMES
2017-03-17AP01DIRECTOR APPOINTED MR ADRIAN DERREK JOYCE
2017-03-16AP01DIRECTOR APPOINTED MR ROLAND MORLEY
2017-03-16AP01DIRECTOR APPOINTED MR MARK CHARLES BECKER
2017-02-23CS01CONFIRMATION STATEMENT MADE ON 12/02/17, WITH UPDATES
2016-09-27AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-03-09AR0112/02/16 NO MEMBER LIST
2016-02-18AP01DIRECTOR APPOINTED PROFESSOR KRISHNA KUMAR SETHIA
2015-12-16AP01DIRECTOR APPOINTED PROFESSOR JOHN DANIEL GERARD FRANCIS KELLY
2015-10-27AP01DIRECTOR APPOINTED MR SCOTT ROGER CORMACK
2015-10-20AP01DIRECTOR APPOINTED MR ANDREW JOHN MOSS
2015-10-19AP01DIRECTOR APPOINTED MR MARK JOSEPH SPEAKMAN
2015-10-13AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-03-18TM01APPOINTMENT TERMINATED, DIRECTOR CLARE FOWLER
2015-03-18TM01APPOINTMENT TERMINATED, DIRECTOR BRUNO SCHRODER
2015-03-18TM01APPOINTMENT TERMINATED, DIRECTOR STEVEN NORRIS
2015-03-13AR0112/02/15 NO MEMBER LIST
2014-09-15AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-07-31AP01DIRECTOR APPOINTED MS SUSAN JOCELYN SAYER
2014-02-28AR0112/02/14 NO MEMBER LIST
2014-02-26AP01DIRECTOR APPOINTED MR CHRISTOPHER SMITH
2014-02-24TM01APPOINTMENT TERMINATED, DIRECTOR MALCOLM RIDLEY
2013-11-05AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-07-22TM01APPOINTMENT TERMINATED, DIRECTOR THOMAS STUTTAFORD
2013-04-03AD01REGISTERED OFFICE CHANGED ON 03/04/2013 FROM 40 PENTONVILLE ROAD LONDON N1 9HF ENGLAND
2013-02-19AR0112/02/13 NO MEMBER LIST
2013-02-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MALCOLM JAMES RIDLEY / 19/02/2012
2013-02-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN JOHN NORRIS / 19/02/2012
2013-02-19TM01APPOINTMENT TERMINATED, DIRECTOR KILIAN MELLON
2013-02-19TM01APPOINTMENT TERMINATED, DIRECTOR JOHN FITZPATRICK
2013-02-19TM01APPOINTMENT TERMINATED, DIRECTOR HANDEL EVANS
2012-09-28AA31/12/11 TOTAL EXEMPTION FULL
2012-05-23AD01REGISTERED OFFICE CHANGED ON 23/05/2012 FROM THE CLOCK HOUSE 140 LONDON ROAD GUILDFORD SURREY GU1 1UW
2012-02-24AR0112/02/12 NO MEMBER LIST
2012-02-24CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ROGER OLIVER PLAIL / 24/02/2012
2012-02-24CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MALCOLM JAMES RIDLEY / 24/02/2012
2012-02-23AP01DIRECTOR APPOINTED MR ROGER OLIVER PLAIL
2011-07-19AA31/12/10 TOTAL EXEMPTION FULL
2011-05-09AR0112/02/11 NO MEMBER LIST
2010-10-26AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-03-08AR0112/02/10 NO MEMBER LIST
2010-03-08CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN IVAN TINER / 12/02/2010
2010-03-08CH01DIRECTOR'S CHANGE OF PARTICULARS / PROFESSOR KILIAN MELLON / 12/02/2010
2010-03-08CH01DIRECTOR'S CHANGE OF PARTICULARS / PROFESSOR ROGER SINCLAIR KIRBY / 12/02/2010
2010-03-08CH01DIRECTOR'S CHANGE OF PARTICULARS / PROFESSOR JOHN MICHAEL FITZPATRICK / 12/02/2010
2010-03-08CH01DIRECTOR'S CHANGE OF PARTICULARS / HANDEL ERFYL EVANS / 12/02/2010
2010-03-08CH03SECRETARY'S CHANGE OF PARTICULARS / PROFESSOR ROGER SINCLAIR WIRBY / 12/02/2010
2010-03-04AP01DIRECTOR APPOINTED JOHN IVAN TINER
2010-03-04AP01DIRECTOR APPOINTED PROFESSOR JOHN MICHAEL FITZPATRICK
2010-03-04AP01DIRECTOR APPOINTED HANDEL ERFYL EVANS
2010-03-04AP01DIRECTOR APPOINTED DR THOMAS STUTTAFORD
2010-03-04AP01DIRECTOR APPOINTED MR BRUNO LIONEL SCHRODER
2010-03-04AP01DIRECTOR APPOINTED PROFESSOR KILIAN MELLON
2010-03-04AP01DIRECTOR APPOINTED MRS KATE HOLMES
2010-03-04AP01DIRECTOR APPOINTED PROFESSOR CLARE JULIET FOWLER
2010-03-04AD01REGISTERED OFFICE CHANGED ON 04/03/2010 FROM 40 PENTONVILLE ROAD LONDON N1 9HF
2010-03-01AA01PREVSHO FROM 28/02/2010 TO 31/12/2009
2009-07-16MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2009-07-16RES01ADOPT ARTICLES 29/06/2009
2009-03-31MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2009-03-31RES01ALTER MEMORANDUM 16/03/2009
2009-03-17288aDIRECTOR APPOINTED PROFESSOR ROGER KIRBY
2009-02-12NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
86 - Human health activities
869 - Other human health activities
86900 - Other human health activities




Licences & Regulatory approval
We could not find any licences issued to THE UROLOGY FOUNDATION or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against THE UROLOGY FOUNDATION
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
THE UROLOGY FOUNDATION does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.5398
MortgagesNumMortOutstanding0.309
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.2397

This shows the max and average number of mortgages for companies with the same SIC code of 86900 - Other human health activities

Intangible Assets
Patents
We have not found any records of THE UROLOGY FOUNDATION registering or being granted any patents
Domain Names
We do not have the domain name information for THE UROLOGY FOUNDATION
Trademarks
We have not found any records of THE UROLOGY FOUNDATION registering or being granted any trademarks
Income
Government Income
We have not found government income sources for THE UROLOGY FOUNDATION. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (86900 - Other human health activities) as THE UROLOGY FOUNDATION are:

ALLIED HEALTHCARE GROUP LIMITED £ 5,322,086
HESTIA HOUSING AND SUPPORT £ 3,264,005
CRAEGMOOR HEALTHCARE COMPANY LIMITED £ 3,129,543
COMMUNITY INTEGRATED CARE £ 3,029,421
RESPECT CARE SERVICES LIMITED £ 2,380,063
SELECT LIFESTYLES LIMITED £ 2,128,585
CRANSTOUN £ 2,097,384
ALINA HOMECARE SPECIALIST CARE LIMITED £ 1,884,366
PRAMACARE £ 1,780,635
CERA CARE OPERATIONS LIMITED £ 1,724,275
ALLIED HEALTHCARE GROUP LIMITED £ 145,258,851
LIFEWAYS COMMUNITY CARE LIMITED £ 134,091,892
WE ARE WITH YOU £ 85,622,454
CERA CARE OPERATIONS LIMITED £ 82,085,418
BARCHESTER HEALTHCARE HOMES LIMITED £ 66,229,540
SEVACARE (UK) LIMITED £ 64,319,434
CARETECH COMMUNITY SERVICES LIMITED £ 62,372,796
FOUR SEASONS HEALTH CARE LIMITED £ 62,097,111
LEONARD CHESHIRE DISABILITY £ 57,406,457
COMMUNITY INTEGRATED CARE £ 51,324,127
ALLIED HEALTHCARE GROUP LIMITED £ 145,258,851
LIFEWAYS COMMUNITY CARE LIMITED £ 134,091,892
WE ARE WITH YOU £ 85,622,454
CERA CARE OPERATIONS LIMITED £ 82,085,418
BARCHESTER HEALTHCARE HOMES LIMITED £ 66,229,540
SEVACARE (UK) LIMITED £ 64,319,434
CARETECH COMMUNITY SERVICES LIMITED £ 62,372,796
FOUR SEASONS HEALTH CARE LIMITED £ 62,097,111
LEONARD CHESHIRE DISABILITY £ 57,406,457
COMMUNITY INTEGRATED CARE £ 51,324,127
ALLIED HEALTHCARE GROUP LIMITED £ 145,258,851
LIFEWAYS COMMUNITY CARE LIMITED £ 134,091,892
WE ARE WITH YOU £ 85,622,454
CERA CARE OPERATIONS LIMITED £ 82,085,418
BARCHESTER HEALTHCARE HOMES LIMITED £ 66,229,540
SEVACARE (UK) LIMITED £ 64,319,434
CARETECH COMMUNITY SERVICES LIMITED £ 62,372,796
FOUR SEASONS HEALTH CARE LIMITED £ 62,097,111
LEONARD CHESHIRE DISABILITY £ 57,406,457
COMMUNITY INTEGRATED CARE £ 51,324,127
Outgoings
Business Rates/Property Tax
No properties were found where THE UROLOGY FOUNDATION is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded THE UROLOGY FOUNDATION any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded THE UROLOGY FOUNDATION any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.