ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

The Foundation For Circulatory Health

The Foundation For Circulatory Health is an active company incorporated on 19 February 2003 with the registered office located in Beaconsfield, Buckinghamshire. The Foundation For Circulatory Health was registered 22 years ago.
Status
Active
Active since incorporation
Company No
04670571
Private Limited Company by guarantee without share capital, use of 'Limited' exemption
Age
22 years
Incorporated 19 February 2003
Size
Micro
Turnover is under £1M
Under 10 employees
Confirmation
Submitted
Dated 30 November 2024 (9 months ago)
Next confirmation dated 30 November 2025
Due by 14 December 2025 (3 months remaining)
Last change occurred 8 months ago
Accounts
Submitted
For period 1 Jul30 Jun 2024 (1 year)
Accounts type is Total Exemption Full
Next accounts for period 30 June 2025
Due by 31 March 2026 (6 months remaining)
Contact
Address
22 Wycombe End
Beaconsfield
Buckinghamshire
HP9 1NB
England
Address changed on 17 Jan 2025 (7 months ago)
Previous address was International Centre for Circulatory Health 1st Floor C Block , Hammersmith Hospital Du Cane Road London W12 0HP England
Telephone
Unreported
Email
Available in Endole App
Website
People
Officers
13
Shareholders
-
Controllers (PSC)
1
Director • Director • British • Lives in England • Born in Apr 1954
Director • Doctor • British • Lives in Monaco • Born in Nov 1974
Director • Professor • British • Lives in UK • Born in Sep 1949
Director • Doctor • Brazilian • Lives in England • Born in Dec 1979
Director • Cardiologist • British • Lives in England • Born in Aug 1966
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
St. Mary's Coronary Flow Trust
Dr Rodney Alan Foale, Professor Peter Sedgewick Sever, and 2 more are mutual people.
Active
16 Elmdale Road (Management) Limited
Professor Jamil Mayet is a mutual person.
Active
Mayet And Harrison Ltd
Professor Jamil Mayet is a mutual person.
Active
DJB Wine And Food Developments Limited
Lord Daniel Joseph Brennan is a mutual person.
Active
Eventinglive Limited
Jeremy John Banks Skinner is a mutual person.
Active
Brennan & Partners Ltd
Lord Daniel Joseph Brennan is a mutual person.
Active
The Voluntary Solidarity Fund International
Lord Daniel Joseph Brennan is a mutual person.
Active
R And K Medical Consultancy Limited
Dr Ramzi Yousef Jabra Khamis is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
30 Jun 2024
For period 30 Jun30 Jun 2024
Traded for 12 months
Cash in Bank
£976.67K
Decreased by £8.56K (-1%)
Turnover
£58.75K
Increased by £56.83K (+2968%)
Employees
Unreported
Same as previous period
Total Assets
£976.67K
Decreased by £8.56K (-1%)
Total Liabilities
-£113.84K
Decreased by £7.17K (-6%)
Net Assets
£862.83K
Decreased by £1.39K (-0%)
Debt Ratio (%)
12%
Decreased by 0.63% (-5%)
Latest Activity
Gerrard Connolly Resigned
2 Months Ago on 23 Jun 2025
Justin Edgar Rees Davies Resigned
2 Months Ago on 9 Jun 2025
Jeremy John Banks Skinner Resigned
4 Months Ago on 9 May 2025
Jamil Mayet Resigned
4 Months Ago on 9 May 2025
Full Accounts Submitted
5 Months Ago on 1 Apr 2025
Dr Ramzi Yousef Jabra Khamis Details Changed
6 Months Ago on 22 Feb 2025
Mr Lynn Robert Bailey Details Changed
7 Months Ago on 17 Jan 2025
Mr Lynn Robert Bailey Appointed
7 Months Ago on 17 Jan 2025
Registered Address Changed
7 Months Ago on 17 Jan 2025
Confirmation Submitted
8 Months Ago on 20 Dec 2024
Get Credit Report
Discover The Foundation For Circulatory Health's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Termination of appointment of Gerrard Connolly as a secretary on 23 June 2025
Submitted on 24 Jun 2025
Termination of appointment of Jamil Mayet as a director on 9 May 2025
Submitted on 16 Jun 2025
Termination of appointment of Jeremy John Banks Skinner as a director on 9 May 2025
Submitted on 16 Jun 2025
Termination of appointment of Justin Edgar Rees Davies as a director on 9 June 2025
Submitted on 10 Jun 2025
Total exemption full accounts made up to 30 June 2024
Submitted on 1 Apr 2025
Director's details changed for Dr Ramzi Yousef Jabra Khamis on 22 February 2025
Submitted on 24 Feb 2025
Registered office address changed from International Centre for Circulatory Health 1st Floor C Block , Hammersmith Hospital Du Cane Road London W12 0HP England to 22 Wycombe End Beaconsfield Buckinghamshire HP9 1NB on 17 January 2025
Submitted on 17 Jan 2025
Appointment of Mr Lynn Robert Bailey as a director on 17 January 2025
Submitted on 17 Jan 2025
Director's details changed for Mr Lynn Robert Bailey on 17 January 2025
Submitted on 17 Jan 2025
Director's details changed for Jeremy John Banks Skinner on 20 December 2024
Submitted on 20 Dec 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year