CHILDREN'S HEART SURGERY FUND

Register to unlock more data on OkredoRegister

CHILDREN'S HEART SURGERY FUND

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08152970

Incorporation date

23/07/2012

Size

Full

Contacts

Registered address

Registered address

B5 Joseph's Well, Hanover Walk, Leeds LS3 1ABCopy
copy info iconCopy
See on map
Latest events (Record since 23/07/2012)
dot icon10/09/2025
Full accounts made up to 2024-12-31
dot icon24/07/2025
Director's details changed for Ms Catharina Adriana Maria Van Doorn on 2025-07-20
dot icon24/07/2025
Director's details changed for Mr Kieran Joseph Brady on 2025-07-20
dot icon24/07/2025
Confirmation statement made on 2025-07-23 with no updates
dot icon08/01/2025
Termination of appointment of Paul Allan Goodwin as a director on 2024-12-31
dot icon27/08/2024
Confirmation statement made on 2024-07-23 with no updates
dot icon22/08/2024
Director's details changed for Ms Catharina Adriana Maria Van Doorn on 2024-07-11
dot icon21/08/2024
Director's details changed for Mr Colin William Clewes on 2024-07-20
dot icon21/08/2024
Director's details changed for Ms Claire Louise Daniels on 2024-07-20
dot icon21/08/2024
Director's details changed for Mr Matthew John Fidler on 2024-07-20
dot icon08/08/2024
Director's details changed for Dr Malenka Bissell on 2024-07-19
dot icon08/08/2024
Director's details changed for Mrs Alison Conchie on 2024-07-19
dot icon02/08/2024
Registered office address changed from D17 Joseph's Well Hanover Walk Leeds LS3 1AB England to B5 Joseph's Well Hanover Walk Leeds LS3 1AB on 2024-08-02
dot icon14/07/2024
Accounts for a small company made up to 2023-12-31
dot icon21/12/2023
Termination of appointment of James Oliver as a director on 2023-10-19
dot icon28/07/2023
Confirmation statement made on 2023-07-23 with no updates
dot icon06/07/2023
Full accounts made up to 2022-12-31
dot icon19/02/2023
Appointment of Mrs Alison Conchie as a director on 2022-09-22
dot icon16/02/2023
Director's details changed for Mr Kieran Joseph Brady on 2022-12-06
dot icon16/02/2023
Appointment of Dr Malenka Bissell as a director on 2022-09-22
dot icon19/10/2022
Full accounts made up to 2021-12-31
dot icon03/08/2022
Termination of appointment of Jo Quirk as a director on 2022-05-31
dot icon03/08/2022
Termination of appointment of John Jeremy Mark Whitaker as a director on 2022-05-31
dot icon03/08/2022
Appointment of Mr Colin William Clewes as a director on 2022-03-03
dot icon03/08/2022
Confirmation statement made on 2022-07-23 with no updates
dot icon07/07/2022
Termination of appointment of Simon Maule as a director on 2022-02-23
dot icon07/07/2022
Termination of appointment of Sara Louise Matley as a director on 2022-02-23
dot icon07/07/2022
Appointment of Mr Matthew John Fidler as a director on 2021-11-25
dot icon07/07/2022
Appointment of Ms Claire Louise Daniels as a director on 2021-09-25
dot icon02/09/2021
Appointment of Mr Kieran Joseph Brady as a director on 2021-07-01
dot icon13/08/2021
Confirmation statement made on 2021-07-23 with no updates
dot icon30/07/2021
Full accounts made up to 2020-12-31
dot icon09/12/2020
Registered office address changed from 3 Oxford Place Leeds LS1 3AX England to D17 Joseph's Well D17 Joseph's Well Hanover Walk Leeds LS3 1AB on 2020-12-09
dot icon31/10/2020
Director's details changed for John Jeremy Mark Whitaker on 2020-10-30
dot icon04/09/2020
Accounts for a small company made up to 2019-12-31
dot icon28/07/2020
Confirmation statement made on 2020-07-23 with no updates
dot icon29/01/2020
Appointment of Mrs Wendy Margaret Haigh as a director on 2020-01-16
dot icon15/01/2020
Termination of appointment of Andrew Charles Chilton as a director on 2020-01-06
dot icon22/08/2019
Confirmation statement made on 2019-07-23 with no updates
dot icon22/07/2019
Appointment of Mrs Jo Quirk as a director on 2019-06-27
dot icon22/07/2019
Termination of appointment of Hanif Malik as a director on 2019-07-01
dot icon20/05/2019
Accounts for a small company made up to 2018-12-31
dot icon12/12/2018
Termination of appointment of Graham Leslie Berks as a director on 2018-11-30
dot icon09/08/2018
Confirmation statement made on 2018-07-23 with no updates
dot icon13/07/2018
Full accounts made up to 2017-12-31
dot icon19/06/2018
Registered office address changed from Room 003 B Floor, Brotherton Wing Leeds General Infirmary Leeds LS1 3EX to 3 Oxford Place Leeds LS1 3AX on 2018-06-19
dot icon19/06/2018
Termination of appointment of Richard Charles Smith as a director on 2018-06-10
dot icon21/03/2018
Termination of appointment of Mark Curle as a director on 2018-03-13
dot icon28/07/2017
Confirmation statement made on 2017-07-23 with no updates
dot icon07/07/2017
Full accounts made up to 2016-12-31
dot icon14/06/2017
Memorandum and Articles of Association
dot icon14/06/2017
Resolutions
dot icon13/04/2017
Appointment of Mr Paul Allan Goodwin as a director on 2017-02-23
dot icon12/04/2017
Appointment of Mr Simon Maule as a director on 2017-02-23
dot icon12/04/2017
Appointment of Dr Sara Louise Matley as a director on 2017-02-23
dot icon15/03/2017
Termination of appointment of Michael Andrew Baxandall as a director on 2017-02-27
dot icon24/08/2016
Confirmation statement made on 2016-07-23 with updates
dot icon22/08/2016
Termination of appointment of Kevin Gerard Watterson as a director on 2016-08-17
dot icon10/08/2016
Certificate of change of name
dot icon10/08/2016
Miscellaneous
dot icon02/08/2016
Full accounts made up to 2015-12-31
dot icon07/04/2016
Termination of appointment of Wendy Margaret Haigh as a director on 2016-04-07
dot icon11/03/2016
Resolutions
dot icon11/03/2016
Change of name notice
dot icon15/01/2016
Auditor's resignation
dot icon06/01/2016
Auditor's resignation
dot icon18/12/2015
Appointment of Mr Mark Curle as a director on 2015-11-26
dot icon09/11/2015
Termination of appointment of Guy Collingwood Jackson as a director on 2015-09-29
dot icon09/09/2015
Appointment of Mrs Samantha Robinson as a director on 2015-08-20
dot icon26/08/2015
Annual return made up to 2015-07-23 no member list
dot icon25/06/2015
Full accounts made up to 2014-12-31
dot icon08/06/2015
Director's details changed for Mr Graham Leslie Berks on 2015-06-08
dot icon12/05/2015
Director's details changed for Mr Graham Leslie Berks on 2015-05-12
dot icon07/04/2015
Appointment of Mr Richard Charles Smith as a director on 2015-04-02
dot icon18/03/2015
Termination of appointment of Sara Louise Matley as a director on 2015-03-18
dot icon24/02/2015
Appointment of Mr Hanif Malik as a director on 2015-02-12
dot icon04/02/2015
Director's details changed for Guy Collingwood Jackson on 2015-01-31
dot icon06/01/2015
Appointment of Mr Andrew Charles Chilton as a director on 2014-11-28
dot icon03/12/2014
Termination of appointment of Sharon Coyle as a director on 2014-12-03
dot icon03/12/2014
Termination of appointment of Alasdair Maclean as a director on 2014-11-28
dot icon20/08/2014
Annual return made up to 2014-07-23 no member list
dot icon18/06/2014
Appointment of Miss Sharon Coyle as a director
dot icon12/06/2014
Appointment of Ms Catharina Adriana Maria Van Doorn as a director
dot icon12/06/2014
Appointment of Dr James Oliver as a director
dot icon29/04/2014
Full accounts made up to 2013-12-31
dot icon15/04/2014
Registered office address changed from Room 001 & 002 Ground Floor Old Nurses Home Leeds General Infirmary Leeds LS1 3EX United Kingdom on 2014-04-15
dot icon16/09/2013
Termination of appointment of Jonathan Arnold as a director
dot icon05/09/2013
Annual return made up to 2013-07-23 no member list
dot icon04/09/2013
Current accounting period extended from 2013-07-31 to 2013-12-31
dot icon28/12/2012
Director's details changed for Guy Collingwood Jackson on 2012-12-01
dot icon23/07/2012
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon2 *

* during past year

Number of employees

15
2022
change arrow icon-63.64 % *

* during past year

Cash in Bank

£170,615.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
23/07/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
13
734.56K
-
962.46K
469.30K
-
2022
15
435.83K
-
850.55K
170.62K
-
2022
15
435.83K
-
850.55K
170.62K
-

Employees

2022

Employees

15 Ascended15 % *

Net Assets(GBP)

435.83K £Descended-40.67 % *

Total Assets(GBP)

-

Turnover(GBP)

850.55K £Descended-11.63 % *

Cash in Bank(GBP)

170.62K £Descended-63.64 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

15
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Goodwin, Paul Allan
Director
23/02/2017 - 31/12/2024
5
Haigh, Wendy Margaret
Director
16/01/2020 - Present
7
Robinson, Samantha Jane
Director
20/08/2015 - Present
1
Fidler, Matthew John
Director
25/11/2021 - Present
3
Daniels, Claire Louise
Director
25/09/2021 - Present
4

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

57
BUILDING MAINTENANCE AND CONSTRUCTION LTDThe Temple Hesslewood Office Park, Ferriby Road, Hessle HU13 0LH
Active

Category:

Joinery installation

Comp. code:

14434489

Reg. date:

21/10/2022

Turnover:

-

No. of employees:

16
SG VICTORIA NOTTINGHAM LIMITED4th Floor, Arkwright House, Parsonage Gardens, Manchester M3 2LF
Active

Category:

Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)

Comp. code:

09631107

Reg. date:

09/06/2015

Turnover:

-

No. of employees:

15
SWANSEA TPS LIMITEDSinclair Group Old Field Road, Pencoed, Bridgend CF35 5LJ
Active

Category:

Wholesale trade of motor vehicle parts and accessories

Comp. code:

06283589

Reg. date:

18/06/2007

Turnover:

-

No. of employees:

19
SG NO. 5 LTD4th Floor, Arkwright House, Parsonage Gardens, Manchester M3 2LF
Active

Category:

Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)

Comp. code:

14128218

Reg. date:

24/05/2022

Turnover:

-

No. of employees:

15
A J STEPHENSON REMOVALS LIMITEDRoom 5 88a High Street, Billericay, Essex CM12 9BT
Active

Category:

Removal services

Comp. code:

07890533

Reg. date:

22/12/2011

Turnover:

-

No. of employees:

15

Description

copy info iconCopy

About CHILDREN'S HEART SURGERY FUND

CHILDREN'S HEART SURGERY FUND is an(a) Active company incorporated on 23/07/2012 with the registered office located at B5 Joseph's Well, Hanover Walk, Leeds LS3 1AB. There are currently 9 active directors according to the latest confirmation statement. Number of employees 15 according to last financial statements.

Frequently Asked Questions

What is the current status of CHILDREN'S HEART SURGERY FUND?

toggle

CHILDREN'S HEART SURGERY FUND is currently Active. It was registered on 23/07/2012 .

Where is CHILDREN'S HEART SURGERY FUND located?

toggle

CHILDREN'S HEART SURGERY FUND is registered at B5 Joseph's Well, Hanover Walk, Leeds LS3 1AB.

What does CHILDREN'S HEART SURGERY FUND do?

toggle

CHILDREN'S HEART SURGERY FUND operates in the Other social work activities without accommodation n.e.c. (88.99 - SIC 2007) sector.

How many employees does CHILDREN'S HEART SURGERY FUND have?

toggle

CHILDREN'S HEART SURGERY FUND had 15 employees in 2022.

What is the latest filing for CHILDREN'S HEART SURGERY FUND?

toggle

The latest filing was on 10/09/2025: Full accounts made up to 2024-12-31.