Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > GUY'S AND ST THOMAS' FOUNDATION
Company Information for

GUY'S AND ST THOMAS' FOUNDATION

THE GRAIN HOUSE, 46 LOMAN STREET, LONDON, SE1 0EH,
Company Registration Number
09341980
PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Active

Company Overview

About Guy's And St Thomas' Foundation
GUY'S AND ST THOMAS' FOUNDATION was founded on 2014-12-04 and has its registered office in London. The organisation's status is listed as "Active". Guy's And St Thomas' 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 GROUP
  • Group companies must submit full accounts if any company is a PLC (Public Limited Company)
  • Financial services firms: authorised insurance company, a banking company, an e-money issuer, a MiFID investment firm or a UCITS management company must submit full accounts even if they qualify as small
  • The combined turnover of the group must be < £6.5M, balance sheet <£3.26M and employ less than 50 people to not submit full accounts
Key Data
Company Name
GUY'S AND ST THOMAS' FOUNDATION
 
Legal Registered Office
THE GRAIN HOUSE
46 LOMAN STREET
LONDON
SE1 0EH
 
Previous Names
GUY'S AND ST THOMAS' CHARITY13/03/2021
Filing Information
Company Number 09341980
Company ID Number 09341980
Date formed 2014-12-04
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 31/03/2023
Account next due 31/12/2024
Latest return 04/12/2015
Return next due 01/01/2017
Type of accounts GROUP
Last Datalog update: 2023-12-07 00:34:17
Primary Source:Companies House
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 GUY'S AND ST THOMAS' FOUNDATION

Current Directors
Officer Role Date Appointed
DAVID JOHN CHARLES RENTON
Company Secretary 2016-06-07
HELEN RUTH BAILEY
Director 2017-07-14
DAVID GEOFFREY COLIN-THOME
Director 2014-12-04
TOM JOY
Director 2015-10-12
RONALD JAMES KERR
Director 2016-12-07
OLUWOLE OLATUNDE KOLADE
Director 2014-12-04
BARBARA JANE MOORHOUSE
Director 2015-09-01
DUNCAN JAMES MILNE SELBIE
Director 2017-07-07
SALLY JENNIFER JOAN TENNANT
Director 2014-12-04
Previous Officers
Officer Role Date Appointed Date Resigned
SUSAN ELIZABETH GALLAGHER
Director 2014-12-04 2017-07-11
IAN MARK MARSHALL DALTON
Director 2014-12-04 2017-07-04
WILLIAM HENRY WESTON WELLS
Director 2014-12-04 2015-09-30
JOHN RORY HAMILTON MAW
Director 2014-12-04 2015-07-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
HELEN RUTH BAILEY THE LEADERSHIP CENTRE FOR LOCAL GOVERNMENT Director 2013-04-10 CURRENT 2005-05-31 Active
HELEN RUTH BAILEY THEGIVINGLAB Director 2008-07-09 CURRENT 2008-07-09 Dissolved 2017-02-21
DAVID GEOFFREY COLIN-THOME PRIMARY CARE COMMISSIONING COMMUNITY INTEREST COMPANY Director 2012-04-17 CURRENT 2009-07-10 Active
DAVID GEOFFREY COLIN-THOME DCT HEALTH CONSULTING LIMITED Director 2007-05-26 CURRENT 2007-05-25 Active
TOM JOY EASTON TREE LIMITED Director 2012-07-09 CURRENT 2012-07-09 Liquidation
TOM JOY WESTON TREE LIMITED Director 2011-11-24 CURRENT 2011-11-24 Active
RONALD JAMES KERR KING'S HEALTH PARTNERS LIMITED Director 2010-08-04 CURRENT 2010-08-04 Active
OLUWOLE OLATUNDE KOLADE LIVINGBRIDGE ENTERPRISE GP LIMITED Director 2015-09-02 CURRENT 2015-09-02 Active
OLUWOLE OLATUNDE KOLADE WOOD CHAPEL GENERAL PARTNER LIMITED Director 2007-11-07 CURRENT 2007-11-07 Active - Proposal to Strike off
OLUWOLE OLATUNDE KOLADE LIVINGBRIDGE GP COMPANY LIMITED Director 2006-11-20 CURRENT 2006-10-19 Active
OLUWOLE OLATUNDE KOLADE LIVINGBRIDGE 4 CO-INVEST GP LIMITED Director 2006-11-20 CURRENT 2006-10-19 Active - Proposal to Strike off
OLUWOLE OLATUNDE KOLADE LIVINGBRIDGE GP HOLDING COMPANY LIMITED Director 2006-11-17 CURRENT 2006-11-17 Active
OLUWOLE OLATUNDE KOLADE LIVINGBRIDGE CARRY GP LIMITED Director 2003-01-09 CURRENT 2002-11-07 Active
OLUWOLE OLATUNDE KOLADE FIS NOMINEE LIMITED Director 1998-10-06 CURRENT 1998-09-11 Active
OLUWOLE OLATUNDE KOLADE ISIS EQUITY PARTNERS FOUNDER PARTNER LIMITED Director 1998-09-17 CURRENT 1998-09-11 Dissolved 2015-02-03
OLUWOLE OLATUNDE KOLADE LIVINGBRIDGE SERVICES LIMITED Director 1998-09-17 CURRENT 1998-09-11 Active
BARBARA JANE MOORHOUSE BALFOUR BEATTY PLC Director 2017-06-01 CURRENT 1945-05-31 Active
BARBARA JANE MOORHOUSE APTITUDE SOFTWARE GROUP PLC Director 2017-04-01 CURRENT 1981-12-08 Active
BARBARA JANE MOORHOUSE GSTC HEALTH INNOVATIONS LIMITED Director 2016-05-12 CURRENT 2009-03-19 Active
BARBARA JANE MOORHOUSE IDOX PLC Director 2016-01-06 CURRENT 2000-04-26 Active
BARBARA JANE MOORHOUSE AGILITY TRAINS WEST LIMITED Director 2015-10-09 CURRENT 2012-01-31 Active
BARBARA JANE MOORHOUSE AGILITY TRAINS WEST (MIDCO) LIMITED Director 2015-10-09 CURRENT 2012-01-31 Active
BARBARA JANE MOORHOUSE AGILITY TRAINS EAST (HOLDINGS) LIMITED Director 2015-10-09 CURRENT 2012-01-31 Active
BARBARA JANE MOORHOUSE AGILITY TRAINS WEST (HOLDINGS) LIMITED Director 2015-10-09 CURRENT 2012-01-31 Active
BARBARA JANE MOORHOUSE AGILITY TRAINS EAST (MIDCO) LIMITED Director 2015-10-09 CURRENT 2012-01-31 Active
BARBARA JANE MOORHOUSE AGILITY TRAINS EAST LIMITED Director 2015-10-09 CURRENT 2012-01-31 Active
BARBARA JANE MOORHOUSE THE LENDING STANDARDS BOARD LIMITED Director 2014-02-28 CURRENT 1999-10-14 Active
BARBARA JANE MOORHOUSE KIPLING HOUSE MANAGEMENT RTM COMPANY LIMITED Director 2013-12-16 CURRENT 2007-12-31 Active
BARBARA JANE MOORHOUSE HEARTGOOD LTD Director 1998-09-03 CURRENT 1998-08-27 Active
SALLY JENNIFER JOAN TENNANT NEWINCCO 1358 LIMITED Director 2017-05-26 CURRENT 2015-05-12 Active
SALLY JENNIFER JOAN TENNANT ACORN CAPITAL ADVISERS LIMITED Director 2016-06-08 CURRENT 2016-06-08 Active
SALLY JENNIFER JOAN TENNANT LEES-MILNE INVESTMENTS LIMITED Director 2015-09-03 CURRENT 2014-11-14 Active
SALLY JENNIFER JOAN TENNANT WINWOOD CAPITAL LIMITED Director 2015-09-03 CURRENT 2014-11-14 Active
SALLY JENNIFER JOAN TENNANT THE STARS FOUNDATION Director 2006-05-30 CURRENT 2001-07-11 Active - Proposal to Strike off
SALLY JENNIFER JOAN TENNANT PATHSTORE LIMITED Director 2005-04-07 CURRENT 2001-09-25 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
2023-12-03CONFIRMATION STATEMENT MADE ON 22/11/23, WITH NO UPDATES
2023-10-19Director's details changed for Ms Katherine Natasha Ward on 2023-10-09
2023-10-17APPOINTMENT TERMINATED, DIRECTOR TOM JOY
2023-10-17DIRECTOR APPOINTED MR. ANDREW LEE
2023-10-17DIRECTOR APPOINTED MR DAVID JAMES BENNETT
2023-05-16APPOINTMENT TERMINATED, DIRECTOR JOHN PAUL BROWN
2023-04-19Resolutions passed:<ul><li>Resolution alteration to articles</ul>
2023-04-19Memorandum articles filed
2023-01-14Memorandum articles filed
2023-01-14MEM/ARTSARTICLES OF ASSOCIATION
2023-01-08Resolutions passed:<ul><li>Resolution alteration to articles</ul>
2023-01-08RES01ADOPT ARTICLES 08/01/23
2022-12-15APPOINTMENT TERMINATED, DIRECTOR DEBAPRIYA PURKAYASTHA
2022-12-15TM01APPOINTMENT TERMINATED, DIRECTOR DEBAPRIYA PURKAYASTHA
2022-12-05CS01CONFIRMATION STATEMENT MADE ON 22/11/22, WITH NO UPDATES
2022-12-01TM01APPOINTMENT TERMINATED, DIRECTOR SALLY JENNIFER JOAN TENNANT
2022-11-07GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/22
2022-11-07AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/22
2021-12-06CS01CONFIRMATION STATEMENT MADE ON 22/11/21, WITH NO UPDATES
2021-12-06AP01DIRECTOR APPOINTED MS SUSANNE JOHANNE GIVEN
2021-11-24AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/21
2021-09-22AP01DIRECTOR APPOINTED MR DEBAPRIYA PURKAYASTHA
2021-09-20AD01REGISTERED OFFICE CHANGED ON 20/09/21 FROM 9 King's Head Yard London SE1 1NA
2021-09-09RES01ADOPT ARTICLES 09/09/21
2021-09-09MEM/ARTSARTICLES OF ASSOCIATION
2021-09-01TM01APPOINTMENT TERMINATED, DIRECTOR OLUWOLE OLATUNDE KOLADE
2021-03-15MEM/ARTSARTICLES OF ASSOCIATION
2021-03-13RES15CHANGE OF COMPANY NAME 03/02/23
2021-03-13NE01Name change exemption from using 'limited' or 'cyfyngedig'
2021-03-13CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2021-02-19AP01DIRECTOR APPOINTED DR NIKITA KANANI
2020-12-03CS01CONFIRMATION STATEMENT MADE ON 22/11/20, WITH NO UPDATES
2020-12-03CS01CONFIRMATION STATEMENT MADE ON 22/11/20, WITH NO UPDATES
2020-11-04AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/20
2020-08-14TM01APPOINTMENT TERMINATED, DIRECTOR DUNCAN JAMES MILNE SELBIE
2020-04-17AP01DIRECTOR APPOINTED DR DHANANJAYAN SIVAGURU SRISKANDARAJAH
2020-02-25MR01REGISTRATION OF A CHARGE / CHARGE CODE 093419800001
2019-11-28CS01CONFIRMATION STATEMENT MADE ON 22/11/19, WITH NO UPDATES
2019-11-20AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/19
2019-10-29AP01DIRECTOR APPOINTED MS KATHERINE NATASHA WARD
2019-10-16TM01APPOINTMENT TERMINATED, DIRECTOR BARBARA JANE MOORHOUSE
2019-03-06CH01Director's details changed for Mr John Paul Brown on 2019-03-01
2019-03-06AP01DIRECTOR APPOINTED MR JOHN PAUL BROWN
2018-12-20AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/18
2018-12-13AP03Appointment of Miss Hazel Ann Peck as company secretary on 2018-12-13
2018-12-13TM02Termination of appointment of David John Charles Renton on 2018-12-13
2018-12-03AP01DIRECTOR APPOINTED MS YASEMIN SALTUK LAMY
2018-12-03CS01CONFIRMATION STATEMENT MADE ON 22/11/18, WITH NO UPDATES
2018-07-02MEM/ARTSARTICLES OF ASSOCIATION
2018-07-02RES01ADOPT ARTICLES 02/07/18
2017-11-30AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/17
2017-11-22CS01CONFIRMATION STATEMENT MADE ON 22/11/17, WITH NO UPDATES
2017-07-25AP01DIRECTOR APPOINTED MS HELEN RUTH BAILEY
2017-07-25AP01DIRECTOR APPOINTED MR DUNCAN JAMES MILNE SELBIE
2017-07-25TM01APPOINTMENT TERMINATED, DIRECTOR IAN DALTON
2017-07-25TM01APPOINTMENT TERMINATED, DIRECTOR SUSAN GALLAGHER
2016-12-14AP01DIRECTOR APPOINTED SIR RONALD JAMES KERR
2016-12-14AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/16
2016-12-05CS01CONFIRMATION STATEMENT MADE ON 04/12/16, WITH UPDATES
2016-09-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MR OLUWOLE OLATUNDE KOLADE / 09/09/2016
2016-09-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MS BARBARA JANE MOORHOUSE / 09/09/2016
2016-09-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MR TOM JOY / 09/09/2016
2016-06-14AP03Appointment of Mr David John Charles Renton as company secretary on 2016-06-07
2016-04-26AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/15
2016-03-30AA01Previous accounting period shortened from 31/03/16 TO 31/03/15
2015-12-08AR0104/12/15 ANNUAL RETURN FULL LIST
2015-10-19AP01DIRECTOR APPOINTED MR TOM JOY
2015-10-19AP01DIRECTOR APPOINTED MR TOM JOY
2015-10-01TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM HENRY WESTON WELLS
2015-09-28AA01CURREXT FROM 31/12/2015 TO 31/03/2016
2015-09-28AP01DIRECTOR APPOINTED MS BARBARA JANE MOORHOUSE
2015-08-07TM01APPOINTMENT TERMINATED, DIRECTOR JOHN MAW
2015-04-02MEM/ARTSARTICLES OF ASSOCIATION
2015-04-02RES13SECTION 190 09/03/2015
2015-04-02RES01ALTER ARTICLES 09/03/2015
2014-12-04NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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 GUY'S AND ST THOMAS' 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 GUY'S AND ST THOMAS' FOUNDATION
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
We do not yet have the details of GUY'S AND ST THOMAS' FOUNDATION's previous or outstanding mortgage charges.
Intangible Assets
Patents
We have not found any records of GUY'S AND ST THOMAS' FOUNDATION registering or being granted any patents
Domain Names
We do not have the domain name information for GUY'S AND ST THOMAS' FOUNDATION
Trademarks
We have not found any records of GUY'S AND ST THOMAS' FOUNDATION registering or being granted any trademarks
Income
Government Income
We have not found government income sources for GUY'S AND ST THOMAS' 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 GUY'S AND ST THOMAS' FOUNDATION are:

Outgoings
Business Rates/Property Tax
No properties were found where GUY'S AND ST THOMAS' 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 GUY'S AND ST THOMAS' 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 GUY'S AND ST THOMAS' 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.