Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
The Fred Hollows Foundation (UK)
The Fred Hollows Foundation (UK) is an active company incorporated on 17 March 2010 with the registered office located in London, City of London. The Fred Hollows Foundation (UK) was registered 15 years ago.
Watch Company
Status
Active
Active since
incorporation
Company No
07193829
Private Limited Company by guarantee without share capital, use of 'Limited' exemption
Age
15 years
Incorporated
17 March 2010
Size
Small
Turnover is under
£15M
Under
50 employees
Confirmation
Submitted
Dated
26 February 2025
(6 months ago)
Next confirmation dated
26 February 2026
Due by
12 March 2026
(6 months remaining)
Last change occurred
8 years ago
Accounts
Submitted
For period
1 Jan
⟶
31 Dec 2024
(1 year)
Accounts type is
Full
Next accounts for period
31 December 2025
Due by
30 September 2026
(1 year remaining)
Learn more about The Fred Hollows Foundation (UK)
Contact
Address
8 Devonshire Square
London
EC2M 4YJ
England
Address changed on
19 Mar 2024
(1 year 5 months ago)
Previous address was
9 Rushworth Street London SE1 0RB England
Companies in EC2M 4YJ
Telephone
02072982340
Email
Available in Endole App
Website
Hollows.org.au
See All Contacts
People
Officers
9
Shareholders
-
Controllers (PSC)
1
Jennifer Younan
Director • Lawyer • French • Lives in France • Born in Jul 1975
Ms Kenneth Carol Van Toll
Director • Development Executive • Dutch • Lives in Netherlands • Born in Nov 1969
Associate Professor Michael Johnson
Director • Australian • British • Lives in Australia • Born in Jul 1946
Ms Aeesha Nusrat Jehan Malik
Director • Paediatric Ophthalmic Surgeon • British • Lives in England • Born in Dec 1976
Mohammad Afzal Ismail
Director • Auditor • British • Lives in England • Born in Jan 1968
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
Aufi Limited
Jennifer Anne Dunstan is a mutual person.
Active
Wpei Limited
Jennifer Anne Dunstan is a mutual person.
Active
Global Eye Care Limited
Ms Aeesha Nusrat Jehan Malik is a mutual person.
Active
Property Vision Investments Limited
Ms Aeesha Nusrat Jehan Malik is a mutual person.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 Dec 2024
For period
31 Dec
⟶
31 Dec 2024
Traded for
12 months
Cash in Bank
£64.12K
Decreased by £137.82K (-68%)
Turnover
£1.43M
Decreased by £418.92K (-23%)
Employees
11
Increased by 2 (+22%)
Total Assets
£334.37K
Decreased by £75.55K (-18%)
Total Liabilities
-£97.14K
Decreased by £53.36K (-35%)
Net Assets
£237.23K
Decreased by £22.19K (-9%)
Debt Ratio (%)
29%
Decreased by 7.66% (-21%)
See 10 Year Full Financials
Latest Activity
Full Accounts Submitted
3 Months Ago on 28 May 2025
Jennifer Anne Dunstan Resigned
3 Months Ago on 27 May 2025
Confirmation Submitted
6 Months Ago on 10 Mar 2025
Mr Oliver May Appointed
6 Months Ago on 20 Feb 2025
Ms Nicola Jayne Watkinson Details Changed
7 Months Ago on 28 Jan 2025
Penelope Jane Palmer Resigned
1 Year 1 Month Ago on 25 Jul 2024
Full Accounts Submitted
1 Year 2 Months Ago on 17 Jun 2024
Registered Address Changed
1 Year 5 Months Ago on 19 Mar 2024
Confirmation Submitted
1 Year 6 Months Ago on 26 Feb 2024
Ms Kenneth Carol Van Toll Details Changed
1 Year 7 Months Ago on 5 Feb 2024
Get Alerts
Get Credit Report
Discover The Fred Hollows Foundation (UK)'s Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Termination of appointment of Jennifer Anne Dunstan as a director on 27 May 2025
Submitted on 30 May 2025
Full accounts made up to 31 December 2024
Submitted on 28 May 2025
Director's details changed for Ms Nicola Jayne Watkinson on 28 January 2025
Submitted on 18 Mar 2025
Confirmation statement made on 26 February 2025 with no updates
Submitted on 10 Mar 2025
Appointment of Mr Oliver May as a secretary on 20 February 2025
Submitted on 27 Feb 2025
Termination of appointment of Penelope Jane Palmer as a secretary on 25 July 2024
Submitted on 25 Jul 2024
Full accounts made up to 31 December 2023
Submitted on 17 Jun 2024
Registered office address changed from 9 Rushworth Street London SE1 0RB England to 8 Devonshire Square London EC2M 4YJ on 19 March 2024
Submitted on 19 Mar 2024
Confirmation statement made on 26 February 2024 with no updates
Submitted on 26 Feb 2024
Director's details changed for Ms Kenneth Carol Van Toll on 5 February 2024
Submitted on 5 Feb 2024
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs