ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

UK Focused Ultrasound Foundation

UK Focused Ultrasound Foundation is an active company incorporated on 21 August 2020 with the registered office located in London, Greater London. UK Focused Ultrasound Foundation was registered 5 years ago.
Status
Active
Active since 3 years ago
Company No
12829456
Private Limited Company by guarantee without share capital, use of 'Limited' exemption
Age
5 years
Incorporated 21 August 2020
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 20 August 2025 (17 days ago)
Next confirmation dated 20 August 2026
Due by 3 September 2026 (12 months remaining)
No changes occurred since incorporation
Accounts
Due Soon
For period 1 Jan31 Dec 2023 (12 months)
Accounts type is Total Exemption Full
Next accounts for period 31 December 2024
Due by 30 September 2025 (23 days remaining)
Contact
Address
C/O Sedulo London Office 605, Albert House
256-260 Old Street
London
EC1V 9DD
United Kingdom
Address changed on 7 Jul 2025 (2 months ago)
Previous address was First Floor 10 Queen Street Place London EC4R 1BE United Kingdom
Telephone
Unreported
Email
Unreported
Website
People
Officers
8
Shareholders
-
Controllers (PSC)
1
Director • Member Of The House Of Lords • British • Lives in UK • Born in May 1947
Director • Consultant • American,british • Lives in United States • Born in Oct 1946
Director • British • Lives in England • Born in Sep 1946
Director • Non-Practicing Qualified Solicitor • British • Lives in UK • Born in Dec 1957
Director • American • Lives in United States • Born in Mar 1946
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Keats-Shelley Memorial Association (Incorporated)
Sir Ivor Anthony Roberts is a mutual person.
Active
Sane
John Crocket Bowis is a mutual person.
Active
Cambridge ARTS & Sciences Limited
Sir Ivor Anthony Roberts is a mutual person.
Active
Oxford Philharmonic Orchestra Trust
Sir Ivor Anthony Roberts is a mutual person.
Active
PDGN Limited
John Crocket Bowis is a mutual person.
Active
CGS Administrative Services Limited
Sir Ivor Anthony Roberts is a mutual person.
Active
Counter Extremism Project UK
Sir Ivor Anthony Roberts is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2021–2023)
Period Ended
31 Dec 2023
For period 31 Dec31 Dec 2023
Traded for 12 months
Cash in Bank
£44.6K
Decreased by £22.83K (-34%)
Turnover
£101.13K
Decreased by £81.64K (-45%)
Employees
Unreported
Same as previous period
Total Assets
£44.95K
Decreased by £25.07K (-36%)
Total Liabilities
-£12.26K
Decreased by £6.47K (-35%)
Net Assets
£32.69K
Decreased by £18.6K (-36%)
Debt Ratio (%)
27%
Increased by 0.53% (+2%)
Latest Activity
Confirmation Submitted
9 Days Ago on 28 Aug 2025
Sir Ivor Anthony Roberts Details Changed
2 Months Ago on 7 Jul 2025
Lord Alastair John Lyndhurst Aberdare Details Changed
2 Months Ago on 7 Jul 2025
Mr Philip Clement Keevil Details Changed
2 Months Ago on 7 Jul 2025
Dr Neal Kassell Details Changed
2 Months Ago on 7 Jul 2025
Registered Address Changed
2 Months Ago on 7 Jul 2025
Ms Jennifer Lynn King Details Changed
2 Months Ago on 7 Jul 2025
Ms Helen Rosalind Pernelet Details Changed
2 Months Ago on 7 Jul 2025
Ms Helen Rosalind Pernelet Appointed
1 Year Ago on 23 Aug 2024
John Crocket Bowis Resigned
1 Year Ago on 23 Aug 2024
Get Credit Report
Discover UK Focused Ultrasound Foundation's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Confirmation statement made on 20 August 2025 with no updates
Submitted on 28 Aug 2025
Registered office address changed from First Floor 10 Queen Street Place London EC4R 1BE United Kingdom to C/O Sedulo London Office 605, Albert House 256-260 Old Street London EC1V 9DD on 7 July 2025
Submitted on 7 Jul 2025
Director's details changed for Sir Ivor Anthony Roberts on 7 July 2025
Submitted on 7 Jul 2025
Director's details changed for Dr Neal Kassell on 7 July 2025
Submitted on 7 Jul 2025
Director's details changed for Mr Philip Clement Keevil on 7 July 2025
Submitted on 7 Jul 2025
Director's details changed for Lord Alastair John Lyndhurst Aberdare on 7 July 2025
Submitted on 7 Jul 2025
Director's details changed for Ms Helen Rosalind Pernelet on 7 July 2025
Submitted on 7 Jul 2025
Secretary's details changed for Ms Jennifer Lynn King on 7 July 2025
Submitted on 7 Jul 2025
Appointment of Ms Helen Rosalind Pernelet as a director on 23 August 2024
Submitted on 10 Oct 2024
Termination of appointment of Emily Jane White as a secretary on 23 August 2024
Submitted on 2 Oct 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year