Company NameIncorporated Society For Psychical Research(The)
Company StatusActive
Company Number00044861
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date13 December 1901(122 years, 4 months ago)

Business Activity

Section JInformation and communication
SIC 58141Publishing of learned journals
Section MProfessional, scientific and technical activities
SIC 7320R & D on soc sciences & humanities
SIC 72200Research and experimental development on social sciences and humanities
Section RArts, entertainment and recreation
SIC 9251Library and archives activities
SIC 91011Library activities
Section SOther service activities
SIC 9133Other membership organisations
SIC 94990Activities of other membership organisations n.e.c.

Directors

Director NameProf Bernard John Carr
Date of BirthMay 1949 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed31 May 1991(89 years, 6 months after company formation)
Appointment Duration32 years, 10 months
RoleUniversity Lecturer
Country of ResidenceUnited Kingdom
Correspondence Address39 Windsor Road
Wanstead
London
E11 3QU
Director NameDr Thomas Harry Ruffles
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed22 April 1995(93 years, 5 months after company formation)
Appointment Duration28 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Vernon Mews
London
W14 0RL
Secretary NameMr Peter Maurice Johnson
NationalityBritish
StatusCurrent
Appointed01 May 1999(97 years, 5 months after company formation)
Appointment Duration24 years, 11 months
RoleCompany Director
Correspondence Address1 Vernon Mews
London
W14 0RL
Director NameDr Melvyn John Willin
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed07 December 2000(99 years after company formation)
Appointment Duration23 years, 3 months
RoleMusician
Country of ResidenceUnited Kingdom
Correspondence Address1 Vernon Mews
London
W14 0RL
Director NameDr David Nicholas Rousseau
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed20 February 2003(101 years, 3 months after company formation)
Appointment Duration21 years, 1 month
RoleIT Consultant
Country of ResidenceEngland
Correspondence Address1 Vernon Mews
London
W14 0RL
Director NameMrs Julie Anne Rousseau
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed05 February 2004(102 years, 2 months after company formation)
Appointment Duration20 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Vernon Mews
London
W14 0RL
Director NameMr Alan David Murdie
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed12 October 2005(103 years, 10 months after company formation)
Appointment Duration18 years, 5 months
RoleBarrister And Writer
Country of ResidenceEngland
Correspondence Address1 Vernon Mews
London
W14 0RL
Director NameMr Adrian Paul Ryan
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed25 January 2007(105 years, 2 months after company formation)
Appointment Duration17 years, 2 months
RoleSystems Analyst
Country of ResidenceEngland
Correspondence Address11 Heron Road
Twickenham
Middlesex
TW1 1PQ
Director NameDr Christopher Anthony Roe
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed26 April 2008(106 years, 5 months after company formation)
Appointment Duration15 years, 11 months
RoleSenior Lecturer
Country of ResidenceUnited Kingdom
Correspondence Address1 Vernon Mews
London
W14 0RL
Director NameDr Richard S Broughton
Date of BirthOctober 1946 (Born 77 years ago)
NationalityAmerican
StatusCurrent
Appointed04 December 2008(107 years after company formation)
Appointment Duration15 years, 3 months
RoleUniversity Lecturer
Country of ResidenceUnited Kingdom
Correspondence Address1 Vernon Mews
London
W14 0RL
Director NameDr Barrie George Colvin
Date of BirthOctober 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed11 January 2014(112 years, 1 month after company formation)
Appointment Duration10 years, 2 months
RoleResearch Scientist
Country of ResidenceEngland
Correspondence Address1 Vernon Mews
London
W14 0RL
Director NameMr John Fraser
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed18 June 2015(113 years, 7 months after company formation)
Appointment Duration8 years, 9 months
RoleCredit Manager
Country of ResidenceEngland
Correspondence Address1 Vernon Mews
London
W14 0RL
Director NameMr Robert McLuhan
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed09 February 2017(115 years, 2 months after company formation)
Appointment Duration7 years, 1 month
RoleJournalist And Writer
Country of ResidenceEngland
Correspondence Address1 Vernon Mews
London
W14 0RL
Director NameMr Ciaran Jon Farrell
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed29 April 2017(115 years, 5 months after company formation)
Appointment Duration6 years, 11 months
RoleManagement Consultant
Country of ResidenceUnited Kingdom
Correspondence Address1 Vernon Mews
London
W14 0RL
Director NameMrs Marian Elizabeth Barton
Date of BirthJuly 1934 (Born 89 years ago)
NationalityBritish
StatusCurrent
Appointed11 January 2018(116 years, 1 month after company formation)
Appointment Duration6 years, 2 months
RoleRetired
Country of ResidenceEngland
Correspondence Address1 Vernon Mews
London
W14 0RL
Director NameDr Graham Terence Barton Kidd
Date of BirthOctober 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed12 April 2018(116 years, 4 months after company formation)
Appointment Duration5 years, 11 months
RoleRetired Consultant Psychiatrist
Country of ResidenceEngland
Correspondence Address1 Vernon Mews
London
W14 0RL
Director NameProf Adrian David Parker
Date of BirthMay 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed12 April 2018(116 years, 4 months after company formation)
Appointment Duration5 years, 11 months
RoleUniversity Lecturer
Country of ResidenceSweden
Correspondence Address1 Vernon Mews
London
W14 0RL
Director NameDr Callum Elliott Cooper
Date of BirthOctober 1988 (Born 35 years ago)
NationalityBritish
StatusCurrent
Appointed30 January 2020(118 years, 2 months after company formation)
Appointment Duration4 years, 2 months
RoleLecturer
Country of ResidenceEngland
Correspondence Address1 Vernon Mews
London
W14 0RL
Director NameDr Liam Paul Ruickbie
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed28 May 2022(120 years, 6 months after company formation)
Appointment Duration1 year, 10 months
RoleWriter And Researcher
Country of ResidenceGermany
Correspondence Address1 Vernon Mews
London
W14 0RL
Director NameDr Alan Ogilvie Gauld
Date of BirthJune 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1991(89 years, 6 months after company formation)
Appointment Duration24 years (resigned 18 June 2015)
RoleUniversity Lecturer
Country of ResidenceUnited Kingdom
Correspondence Address1 Vernon Mews
London
W14 0RL
Director NameAnthony Donald Cornell
Date of BirthJune 1923 (Born 100 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1991(89 years, 6 months after company formation)
Appointment Duration12 years, 11 months (resigned 24 April 2004)
RoleProperty Developer
Correspondence Address22 Victoria Street
Cambridge
Cambridgeshire
CB1 1JP
Director NameHilary Agard Evans
Date of BirthMarch 1929 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1991(89 years, 6 months after company formation)
Appointment Duration5 years (resigned 22 June 1996)
RolePicture Librarian
Correspondence Address59 Tranquil Vale
Blackheath
London
SE3 0BS
Director NameArthur James Ellison
Date of BirthJanuary 1920 (Born 104 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1991(89 years, 6 months after company formation)
Appointment Duration9 years, 3 months (resigned 06 September 2000)
RoleEmeritus Professor
Correspondence Address10 Foxgrove Avenue
Beckenham
Kent
BR3 2BA
Director NameMr Manfred Cassirer
Date of BirthJuly 1920 (Born 103 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1991(89 years, 6 months after company formation)
Appointment Duration12 years, 6 months (resigned 19 December 2003)
RoleArt Dealer & Writer
Correspondence Address38 Christchurch Avenue
Kilburn
London
NW6 7BE
Director NameDr Susan Jane Blackmore
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1991(89 years, 6 months after company formation)
Appointment Duration1 year, 10 months (resigned 24 April 1993)
RoleUniversity Lecturer
Correspondence AddressPear Tree Cottage
Greyfield Road
High Littleton
Avon
BS18 5YB
Director NameDr John Beloff
Date of BirthApril 1920 (Born 104 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1991(89 years, 6 months after company formation)
Appointment Duration4 years, 10 months (resigned 20 April 1996)
RoleUniversity Lecturer (Retired)
Correspondence Address6 Blacket Place
Edinburgh
Midlothian
EH9 1RL
Scotland
Director NameMary Rose Barrington
Date of BirthJanuary 1926 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1991(89 years, 6 months after company formation)
Appointment Duration8 years, 11 months (resigned 29 April 2000)
RoleLawyer (Retired)
Correspondence Address20 Denbigh Gardens
Richmond
Surrey
TW10 6EN
Director NameMr Leslie Banks
Date of BirthFebruary 1920 (Born 104 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1991(89 years, 6 months after company formation)
Appointment Duration8 years, 11 months (resigned 29 April 2000)
RoleManagement Consultant
Correspondence Address29 Chatsworth Road
Ealing
London
W5 3DD
Secretary NameSecretary Eleanor Josephine Okeeffe
NationalityBritish
StatusResigned
Appointed31 May 1991(89 years, 6 months after company formation)
Appointment Duration7 years, 2 months (resigned 01 August 1998)
RoleCompany Director
Correspondence AddressFlat H 8 Trebovir Road
London
SW5 9NH
Director NameProf David Fontana
Date of BirthNovember 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed24 March 1993(91 years, 4 months after company formation)
Appointment Duration17 years, 7 months (resigned 19 October 2010)
RoleUniversity Professor And Autho
Country of ResidenceUnited Kingdom
Correspondence Address49 Marloes Road
Kensington
London
W8 6LA
Director NameRosemary Dinnage
Date of BirthJanuary 1917 (Born 107 years ago)
NationalityBritish
StatusResigned
Appointed22 April 1995(93 years, 5 months after company formation)
Appointment Duration13 years, 7 months (resigned 04 December 2008)
RoleWriter/Journalist
Correspondence Address3 Ravenscourt Park
London
W6 0TH
Director NameProf Deborah Louise Delanoy
Date of BirthJuly 1951 (Born 72 years ago)
NationalityAmerican
StatusResigned
Appointed26 April 1997(95 years, 5 months after company formation)
Appointment Duration25 years (resigned 28 April 2022)
RolePsychologist
Country of ResidenceScotland
Correspondence Address1 Vernon Mews
London
W14 0RL
Secretary NameGraham Charles Roos
NationalityBritish
StatusResigned
Appointed01 August 1998(96 years, 8 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 24 March 1999)
RoleCompany Director
Correspondence Address20 Kenway Road
London
SW5 0RR
Director NameMr David John Ellis
Date of BirthJuly 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed30 April 2005(103 years, 5 months after company formation)
Appointment Duration12 years (resigned 29 April 2017)
RolePrinter & Publisher
Country of ResidenceUnited Kingdom
Correspondence Address1 Vernon Mews
London
W14 0RL
Director NameMr Christopher John Arnold Bratcher
Date of BirthMay 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed09 December 2010(109 years after company formation)
Appointment Duration2 years, 4 months (resigned 28 April 2013)
RoleRetired Civil Servant
Country of ResidenceEngland
Correspondence Address49 Marloes Road
Kensington
London
W8 6LA
Director NameMiss Mary Rose Barrington
Date of BirthJanuary 1926 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed23 May 2013(111 years, 6 months after company formation)
Appointment Duration3 years, 6 months (resigned 01 December 2016)
RoleRetired
Country of ResidenceEngland
Correspondence Address1 Vernon Mews
London
W14 0RL

Contact

Websitewww.spr.ac.uk/
Telephone020 79378984
Telephone regionLondon

Location

Registered Address1 Vernon Mews
London
W14 0RL
RegionLondon
ConstituencyHammersmith
CountyGreater London
WardAvonmore and Brook Green
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2014
Turnover£173,314
Net Worth£3,448,936
Cash£72,397
Current Liabilities£127,177

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (3 months from now)
Accounts CategorySmall
Accounts Year End30 September

Returns

Latest Return24 May 2023 (10 months, 1 week ago)
Next Return Due7 June 2024 (2 months, 1 week from now)

Filing History

24 August 2023Accounts for a small company made up to 30 September 2022 (32 pages)
24 May 2023Confirmation statement made on 24 May 2023 with no updates (3 pages)
16 August 2022Accounts for a small company made up to 30 September 2021 (38 pages)
4 June 2022Termination of appointment of Deborah Louise Delanoy as a director on 28 April 2022 (1 page)
4 June 2022Confirmation statement made on 24 May 2022 with no updates (3 pages)
4 June 2022Director's details changed for Dr Liam Paul Ruickbie on 28 May 2022 (2 pages)
4 June 2022Appointment of Dr Liam Paul Ruickbie as a director on 28 May 2022 (2 pages)
8 June 2021Accounts for a small company made up to 30 September 2020 (34 pages)
24 May 2021Confirmation statement made on 24 May 2021 with no updates (3 pages)
2 November 2020Director's details changed for Professor Deborah Louise Delanoy on 2 November 2020 (2 pages)
2 November 2020Director's details changed for Mr Alan David Murdie on 2 November 2020 (2 pages)
2 November 2020Director's details changed for Mr Robert Mcluhan on 2 November 2020 (2 pages)
8 June 2020Accounts for a small company made up to 30 September 2019 (37 pages)
27 May 2020Confirmation statement made on 24 May 2020 with no updates (3 pages)
11 February 2020Appointment of Dr Callum Elliott Cooper as a director on 30 January 2020 (2 pages)
11 February 2020Termination of appointment of John Charles Poynton as a director on 30 January 2020 (1 page)
12 June 2019Accounts for a small company made up to 30 September 2018 (34 pages)
5 June 2019Confirmation statement made on 24 May 2019 with no updates (3 pages)
22 May 2019Director's details changed for Mrs Marian Barton on 22 May 2019 (2 pages)
19 June 2018Withdrawal of a person with significant control statement on 19 June 2018 (2 pages)
19 June 2018Notification of a person with significant control statement (2 pages)
12 June 2018Appointment of Dr Graham Kidd as a director on 12 April 2018 (2 pages)
12 June 2018Director's details changed for Dr Graham Kidd on 12 June 2018 (2 pages)
31 May 2018Accounts for a small company made up to 30 September 2017 (31 pages)
24 May 2018Confirmation statement made on 24 May 2018 with no updates (3 pages)
24 May 2018Appointment of Professor Adrian David Parker as a director on 12 April 2018 (2 pages)
11 April 2018Termination of appointment of Guy Lyon Playfair as a director on 8 April 2018 (1 page)
11 April 2018Termination of appointment of Donald James West as a director on 11 April 2018 (1 page)
11 April 2018Termination of appointment of Zofia Weaver as a director on 11 January 2018 (1 page)
11 April 2018Appointment of Mrs Marian Barton as a director on 11 January 2018 (2 pages)
10 August 2017Accounts for a small company made up to 30 September 2016 (31 pages)
10 August 2017Accounts for a small company made up to 30 September 2016 (31 pages)
6 June 2017Confirmation statement made on 24 May 2017 with updates (4 pages)
6 June 2017Confirmation statement made on 24 May 2017 with updates (4 pages)
24 May 2017Appointment of Mr Robert Mcluhan as a director on 9 February 2017 (2 pages)
24 May 2017Appointment of Mr Ciaran Jon Farrell as a director on 29 April 2017 (2 pages)
24 May 2017Termination of appointment of David John Ellis as a director on 29 April 2017 (1 page)
24 May 2017Termination of appointment of David John Ellis as a director on 29 April 2017 (1 page)
24 May 2017Appointment of Mr Robert Mcluhan as a director on 9 February 2017 (2 pages)
24 May 2017Termination of appointment of Mary Rose Barrington as a director on 1 December 2016 (1 page)
24 May 2017Termination of appointment of Mary Rose Barrington as a director on 1 December 2016 (1 page)
24 May 2017Appointment of Mr Ciaran Jon Farrell as a director on 29 April 2017 (2 pages)
28 June 2016Full accounts made up to 30 September 2015 (32 pages)
28 June 2016Full accounts made up to 30 September 2015 (32 pages)
14 June 2016Annual return made up to 24 May 2016 no member list (12 pages)
14 June 2016Appointment of Mr John Fraser as a director on 18 June 2015 (2 pages)
14 June 2016Termination of appointment of Alan Ogilvie Gauld as a director on 18 June 2015 (1 page)
14 June 2016Termination of appointment of Alan Ogilvie Gauld as a director on 18 June 2015 (1 page)
14 June 2016Annual return made up to 24 May 2016 no member list (12 pages)
14 June 2016Appointment of Mr John Fraser as a director on 18 June 2015 (2 pages)
2 February 2016Registered office address changed from 49 Marloes Road Kensington London W8 6LA to 1 Vernon Mews London W14 0RL on 2 February 2016 (1 page)
2 February 2016Registered office address changed from 49 Marloes Road Kensington London W8 6LA to 1 Vernon Mews London W14 0RL on 2 February 2016 (1 page)
18 June 2015Full accounts made up to 30 September 2014 (30 pages)
18 June 2015Full accounts made up to 30 September 2014 (30 pages)
9 June 2015Annual return made up to 24 May 2015 no member list (13 pages)
9 June 2015Annual return made up to 24 May 2015 no member list (13 pages)
28 May 2014Total exemption small company accounts made up to 30 September 2013 (4 pages)
28 May 2014Annual return made up to 24 May 2014 no member list (13 pages)
28 May 2014Annual return made up to 24 May 2014 no member list (13 pages)
28 May 2014Total exemption small company accounts made up to 30 September 2013 (4 pages)
27 January 2014Termination of appointment of Andreas Sommer as a director (1 page)
27 January 2014Appointment of Dr Barrie George Colvin as a director (2 pages)
27 January 2014Appointment of Dr Barrie George Colvin as a director (2 pages)
27 January 2014Termination of appointment of Andreas Sommer as a director (1 page)
5 June 2013Total exemption full accounts made up to 30 September 2012 (27 pages)
5 June 2013Total exemption full accounts made up to 30 September 2012 (27 pages)
28 May 2013Annual return made up to 24 May 2013 no member list (12 pages)
28 May 2013Annual return made up to 24 May 2013 no member list (12 pages)
24 May 2013Appointment of Miss Mary Rose Barrington as a director (2 pages)
24 May 2013Termination of appointment of Christopher Bratcher as a director (1 page)
24 May 2013Termination of appointment of Christopher Bratcher as a director (1 page)
24 May 2013Appointment of Miss Mary Rose Barrington as a director (2 pages)
30 July 2012Total exemption full accounts made up to 30 September 2011 (26 pages)
30 July 2012Total exemption full accounts made up to 30 September 2011 (26 pages)
21 June 2012Annual return made up to 31 May 2012 no member list (12 pages)
21 June 2012Annual return made up to 31 May 2012 no member list (12 pages)
19 July 2011Total exemption full accounts made up to 30 September 2010 (27 pages)
19 July 2011Total exemption full accounts made up to 30 September 2010 (27 pages)
15 July 2011Appointment of Mr Christopher John Arnold Bratcher as a director (2 pages)
15 July 2011Appointment of Mr Christopher John Arnold Bratcher as a director (2 pages)
13 July 2011Annual return made up to 31 May 2011 no member list (11 pages)
13 July 2011Annual return made up to 31 May 2011 no member list (11 pages)
12 July 2011Termination of appointment of David Fontana as a director (1 page)
12 July 2011Termination of appointment of David Fontana as a director (1 page)
28 July 2010Total exemption full accounts made up to 30 September 2009 (28 pages)
28 July 2010Total exemption full accounts made up to 30 September 2009 (28 pages)
7 July 2010Director's details changed for Dr Christopher a Roe on 31 May 2010 (2 pages)
7 July 2010Director's details changed for Dr Christopher a Roe on 31 May 2010 (2 pages)
30 June 2010Annual return made up to 31 May 2010 no member list (10 pages)
30 June 2010Annual return made up to 31 May 2010 no member list (10 pages)
29 June 2010Director's details changed for Thomas Harry Ruffles on 31 May 2010 (2 pages)
29 June 2010Director's details changed for Thomas Harry Ruffles on 31 May 2010 (2 pages)
28 June 2010Appointment of Mr Adrian Paul Ryan as a director (1 page)
28 June 2010Appointment of Mr Adrian Paul Ryan as a director (1 page)
23 June 2010Director's details changed for Dr Richard S Broughton on 31 May 2010 (2 pages)
23 June 2010Director's details changed for Dr Richard S Broughton on 31 May 2010 (2 pages)
22 June 2010Director's details changed for Guy Lyon Playfair on 31 May 2010 (2 pages)
22 June 2010Director's details changed for Julie Anne Rousseau on 31 May 2010 (2 pages)
22 June 2010Director's details changed for David John Ellis on 31 May 2010 (2 pages)
22 June 2010Director's details changed for Julie Anne Rousseau on 31 May 2010 (2 pages)
22 June 2010Director's details changed for Zofia Weaver on 31 May 2010 (2 pages)
22 June 2010Director's details changed for Alan David Murdie on 31 May 2010 (2 pages)
22 June 2010Director's details changed for Professor Donald James West on 31 May 2010 (2 pages)
22 June 2010Director's details changed for David Nicholas Rousseau on 31 May 2010 (2 pages)
22 June 2010Director's details changed for Deborah Louise Delanoy on 31 May 2010 (2 pages)
22 June 2010Director's details changed for Professor David Fontana on 31 May 2010 (2 pages)
22 June 2010Director's details changed for Dr Melvyn John Willin on 31 May 2010 (2 pages)
22 June 2010Appointment of Dr Christopher a Roe as a director (1 page)
22 June 2010Director's details changed for Dr Alan Ogilvie Gauld on 31 May 2010 (2 pages)
22 June 2010Director's details changed for Professor Donald James West on 31 May 2010 (2 pages)
22 June 2010Director's details changed for Professor David Fontana on 31 May 2010 (2 pages)
22 June 2010Secretary's details changed for Peter Maurice Johnson on 31 May 2010 (1 page)
22 June 2010Secretary's details changed for Peter Maurice Johnson on 31 May 2010 (1 page)
22 June 2010Director's details changed for Alan David Murdie on 31 May 2010 (2 pages)
22 June 2010Director's details changed for Deborah Louise Delanoy on 31 May 2010 (2 pages)
22 June 2010Director's details changed for Guy Lyon Playfair on 31 May 2010 (2 pages)
22 June 2010Director's details changed for Zofia Weaver on 31 May 2010 (2 pages)
22 June 2010Director's details changed for David Nicholas Rousseau on 31 May 2010 (2 pages)
22 June 2010Director's details changed for Dr Alan Ogilvie Gauld on 31 May 2010 (2 pages)
22 June 2010Director's details changed for Professor John Charles Poynton on 31 May 2010 (2 pages)
22 June 2010Director's details changed for Mr Andreas Sommer on 31 May 2010 (2 pages)
22 June 2010Appointment of Dr Christopher a Roe as a director (1 page)
22 June 2010Director's details changed for David John Ellis on 31 May 2010 (2 pages)
22 June 2010Director's details changed for Dr Melvyn John Willin on 31 May 2010 (2 pages)
22 June 2010Director's details changed for Professor John Charles Poynton on 31 May 2010 (2 pages)
22 June 2010Director's details changed for Mr Andreas Sommer on 31 May 2010 (2 pages)
7 July 2009Partial exemption accounts made up to 30 September 2008 (26 pages)
7 July 2009Partial exemption accounts made up to 30 September 2008 (26 pages)
6 July 2009Director appointed mr andreas sommer (1 page)
6 July 2009Director appointed dr richard s broughton (1 page)
6 July 2009Annual return made up to 31/05/09 (7 pages)
6 July 2009Director appointed dr richard s broughton (1 page)
6 July 2009Annual return made up to 31/05/09 (7 pages)
6 July 2009Director appointed mr andreas sommer (1 page)
3 July 2009Appointment terminated director matthew smith (1 page)
3 July 2009Appointment terminated director rosemary dinnage (1 page)
3 July 2009Appointment terminated director matthew smith (1 page)
3 July 2009Appointment terminated director rosemary dinnage (1 page)
5 August 2008Partial exemption accounts made up to 30 September 2007 (24 pages)
5 August 2008Partial exemption accounts made up to 30 September 2007 (24 pages)
31 July 2008Annual return made up to 31/05/08 (7 pages)
31 July 2008Annual return made up to 31/05/08 (7 pages)
30 July 2008Appointment terminated director paul stevens (1 page)
30 July 2008Appointment terminated director paul stevens (1 page)
5 July 2007Partial exemption accounts made up to 30 September 2006 (24 pages)
5 July 2007Partial exemption accounts made up to 30 September 2006 (24 pages)
28 June 2007Director resigned (1 page)
28 June 2007Director resigned (1 page)
28 June 2007Annual return made up to 31/05/07 (4 pages)
28 June 2007Annual return made up to 31/05/07 (4 pages)
4 October 2006Partial exemption accounts made up to 30 September 2005 (24 pages)
4 October 2006Partial exemption accounts made up to 30 September 2005 (24 pages)
2 August 2006New director appointed (1 page)
2 August 2006New director appointed (1 page)
28 June 2006Annual return made up to 31/05/06 (4 pages)
28 June 2006Director resigned (1 page)
28 June 2006Annual return made up to 31/05/06 (4 pages)
28 June 2006Director resigned (1 page)
2 August 2005Partial exemption accounts made up to 30 September 2004 (27 pages)
2 August 2005New director appointed (2 pages)
2 August 2005New director appointed (2 pages)
2 August 2005Partial exemption accounts made up to 30 September 2004 (27 pages)
2 August 2005Annual return made up to 31/05/05
  • 363(288) ‐ Director resigned
(12 pages)
2 August 2005Annual return made up to 31/05/05
  • 363(288) ‐ Director resigned
(12 pages)
20 July 2004New director appointed (1 page)
20 July 2004Full accounts made up to 30 September 2003 (26 pages)
20 July 2004Annual return made up to 31/05/04
  • 363(288) ‐ Director resigned
(12 pages)
20 July 2004Annual return made up to 31/05/04
  • 363(288) ‐ Director resigned
(12 pages)
20 July 2004New director appointed (2 pages)
20 July 2004New director appointed (1 page)
20 July 2004New director appointed (1 page)
20 July 2004New director appointed (1 page)
20 July 2004Full accounts made up to 30 September 2003 (26 pages)
20 July 2004New director appointed (2 pages)
19 September 2003New director appointed (2 pages)
19 September 2003New director appointed (2 pages)
1 August 2003New director appointed (2 pages)
1 August 2003New director appointed (2 pages)
30 July 2003New director appointed (1 page)
30 July 2003Partial exemption accounts made up to 30 September 2002 (24 pages)
30 July 2003New director appointed (1 page)
30 July 2003Annual return made up to 31/05/03
  • 363(288) ‐ Director resigned
(12 pages)
30 July 2003Annual return made up to 31/05/03
  • 363(288) ‐ Director resigned
(12 pages)
30 July 2003Partial exemption accounts made up to 30 September 2002 (24 pages)
4 July 2002Partial exemption accounts made up to 30 September 2001 (24 pages)
4 July 2002Partial exemption accounts made up to 30 September 2001 (24 pages)
28 June 2002Annual return made up to 31/05/02
  • 363(288) ‐ Director's particulars changed
(12 pages)
28 June 2002Annual return made up to 31/05/02
  • 363(288) ‐ Director's particulars changed
(12 pages)
31 July 2001New director appointed (2 pages)
31 July 2001New director appointed (2 pages)
4 July 2001Annual return made up to 31/05/01
  • 363(288) ‐ Director resigned
(9 pages)
4 July 2001Partial exemption accounts made up to 30 September 2000 (24 pages)
4 July 2001Annual return made up to 31/05/01
  • 363(288) ‐ Director resigned
(9 pages)
4 July 2001Partial exemption accounts made up to 30 September 2000 (24 pages)
27 June 2000Full accounts made up to 30 September 1999 (24 pages)
27 June 2000Annual return made up to 31/05/00
  • 363(288) ‐ Director's particulars changed;director resigned
(9 pages)
27 June 2000Full accounts made up to 30 September 1999 (24 pages)
27 June 2000Annual return made up to 31/05/00
  • 363(288) ‐ Director's particulars changed;director resigned
(9 pages)
26 June 2000New director appointed (2 pages)
26 June 2000New director appointed (2 pages)
26 June 2000New director appointed (2 pages)
26 June 2000New director appointed (2 pages)
15 July 1999Full accounts made up to 30 September 1998 (20 pages)
15 July 1999Annual return made up to 31/05/99
  • 363(288) ‐ Secretary resigned
(10 pages)
15 July 1999Annual return made up to 31/05/99
  • 363(288) ‐ Secretary resigned
(10 pages)
15 July 1999Full accounts made up to 30 September 1998 (20 pages)
30 June 1999New secretary appointed (2 pages)
30 June 1999New secretary appointed (2 pages)
3 September 1998New secretary appointed (2 pages)
3 September 1998New secretary appointed (2 pages)
7 August 1998Full accounts made up to 30 September 1997 (24 pages)
7 August 1998Annual return made up to 31/05/98
  • 363(288) ‐ Secretary resigned;director resigned
(10 pages)
7 August 1998Full accounts made up to 30 September 1997 (24 pages)
7 August 1998Annual return made up to 31/05/98
  • 363(288) ‐ Secretary resigned;director resigned
(10 pages)
24 July 1998New director appointed (2 pages)
24 July 1998New secretary appointed (1 page)
24 July 1998New director appointed (2 pages)
24 July 1998New secretary appointed (1 page)
27 June 1997Annual return made up to 31/05/97
  • 363(288) ‐ Director's particulars changed;director resigned
(10 pages)
27 June 1997New director appointed (2 pages)
27 June 1997Full accounts made up to 30 September 1996 (20 pages)
27 June 1997New director appointed (2 pages)
27 June 1997New director appointed (2 pages)
27 June 1997Annual return made up to 31/05/97
  • 363(288) ‐ Director's particulars changed;director resigned
(10 pages)
27 June 1997Full accounts made up to 30 September 1996 (20 pages)
27 June 1997New director appointed (2 pages)
19 June 1996New director appointed (2 pages)
19 June 1996New director appointed (2 pages)
19 June 1996Full accounts made up to 30 September 1995 (20 pages)
19 June 1996Full accounts made up to 30 September 1995 (20 pages)
19 June 1996New director appointed (2 pages)
19 June 1996Annual return made up to 31/05/96
  • 363(288) ‐ Director resigned
(10 pages)
19 June 1996New director appointed (2 pages)
19 June 1996Annual return made up to 31/05/96
  • 363(288) ‐ Director resigned
(10 pages)
7 June 1995Accounts for a small company made up to 30 September 1994 (16 pages)
7 June 1995Accounts for a small company made up to 30 September 1994 (16 pages)
7 June 1995Annual return made up to 31/05/95
  • 363(288) ‐ Director resigned
(10 pages)
7 June 1995New director appointed (2 pages)
7 June 1995New director appointed (2 pages)
7 June 1995New director appointed (2 pages)
7 June 1995Annual return made up to 31/05/95
  • 363(288) ‐ Director resigned
(10 pages)
7 June 1995New director appointed (2 pages)