Company NameTavistock Institute Of Human Relations(The)
Company StatusActive
Company Number00442517
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date20 September 1947(76 years, 7 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameDr Eliat Victoria Aram
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed22 July 2010(62 years, 10 months after company formation)
Appointment Duration13 years, 9 months
RoleCeo Tavistock Institute
Country of ResidenceEngland
Correspondence Address63 Gee Street
London
EC1V 3RS
Director NameKatharina Susanne Mueller
Date of BirthOctober 1962 (Born 61 years ago)
NationalityGerman
StatusCurrent
Appointed22 July 2020(72 years, 10 months after company formation)
Appointment Duration3 years, 9 months
RoleStrategy And Od Director
Country of ResidenceGermany
Correspondence Address63 Gee Street
London
EC1V 3RS
Director NameMr Lucian John Hudson
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed14 July 2021(73 years, 10 months after company formation)
Appointment Duration2 years, 9 months
RoleDirector Of Communications And Board Chair
Country of ResidenceEngland
Correspondence Address14 Flanders Mansions Flanders Road
London
W4 1NE
Director NameMr Steve Hearsum
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2021(74 years, 1 month after company formation)
Appointment Duration2 years, 6 months
RoleConsultant
Country of ResidenceEngland
Correspondence Address63 Gee Street
London
EC1V 3RS
Director NameDr Maurice Sher
Date of BirthDecember 1939 (Born 84 years ago)
NationalityBritish
StatusCurrent
Appointed11 January 2023(75 years, 4 months after company formation)
Appointment Duration1 year, 3 months
RolePsychoanalyst/Social Scientist
Country of ResidenceEngland
Correspondence Address63 Gee Street
London
EC1V 3RS
Director NameAntonio Sama
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed11 January 2023(75 years, 4 months after company formation)
Appointment Duration1 year, 3 months
RoleAcademic
Country of ResidenceEngland
Correspondence Address17 Acacia Drive
Hersden
Canterbury
CT3 4GD
Director NameRachel Kelly
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed11 January 2023(75 years, 4 months after company formation)
Appointment Duration1 year, 3 months
RolePrincipal Consultant
Country of ResidenceEngland
Correspondence Address63 Gee Street
London
EC1V 3RS
Director NameMs Kyriaki Hadjivassiliou
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish,Greek
StatusCurrent
Appointed11 January 2023(75 years, 4 months after company formation)
Appointment Duration1 year, 3 months
RoleConsultant Researcher
Country of ResidenceEngland
Correspondence Address63 Gee Street
London
EC1V 3RS
Director NameProf Eenasul Fateh
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 2023(75 years, 9 months after company formation)
Appointment Duration11 months
RoleAcademic-Artist-Social Scientist
Country of ResidenceEngland
Correspondence Address63 Gee Street
London
EC1V 3RS
Director NameMrs Georgina Gray
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 2023(75 years, 9 months after company formation)
Appointment Duration11 months
RoleMedia
Country of ResidenceEngland
Correspondence AddressGrange Hall 9d Evering Road
London
N16 7QA
Director NameMs Hilary Claire Frazer
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 2023(75 years, 9 months after company formation)
Appointment Duration11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Greaves Court 66 Malinda Street
Sheffield
S3 7EJ
Director NameAlexandros Argyropoulos
Date of BirthAugust 1967 (Born 56 years ago)
NationalityGreek
StatusCurrent
Appointed01 June 2023(75 years, 9 months after company formation)
Appointment Duration11 months
RoleAcademic
Country of ResidenceGreece
Correspondence AddressYdras 3 11257 Athens
Athens
Greece
Director NameDr Martin Patrick Brigham
Date of BirthDecember 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 2023(75 years, 9 months after company formation)
Appointment Duration11 months
RoleAcademic
Country of ResidenceEngland
Correspondence Address8 Alderman Road
Lancaster
LA1 5FW
Secretary NameMs Camilla Child
StatusCurrent
Appointed30 November 2023(76 years, 3 months after company formation)
Appointment Duration4 months, 4 weeks
RoleCompany Director
Correspondence Address63 Gee Street
London
EC1V 3RS
Director NameSir Louis Blom-Cooper
Date of BirthMarch 1926 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed23 May 1992(44 years, 8 months after company formation)
Appointment Duration6 years, 8 months (resigned 09 February 1999)
RoleSelf-Employed Queens Counsel
Correspondence Address2 Ripplevale Grove
London
N1 1HU
Director NameMr Michael John Aldrich
Date of BirthAugust 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed23 May 1992(44 years, 8 months after company formation)
Appointment Duration5 years, 11 months (resigned 28 April 1998)
RoleChairman Rocc Computers Limited
Country of ResidenceUnited Kingdom
Correspondence AddressAmies Mill House Kerves Lane
Horsham
West Sussex
RH13 6BS
Secretary NameNeil Hamilton Barnes
NationalityBritish
StatusResigned
Appointed23 May 1992(44 years, 8 months after company formation)
Appointment Duration3 years, 3 months (resigned 31 August 1995)
RoleCompany Director
Correspondence Address4 Pond Square
London
N6 6BA
Secretary NameCaroline Jane Turnbull
NationalityBritish
StatusResigned
Appointed01 September 1995(47 years, 11 months after company formation)
Appointment Duration1 year, 1 month (resigned 02 October 1996)
RoleCompany Director
Correspondence Address1 Montpelier Row
Blackheath
London
SE3 0RL
Secretary NameDavid Michael Glassman
NationalityBritish
StatusResigned
Appointed03 October 1996(49 years after company formation)
Appointment Duration3 months, 2 weeks (resigned 21 January 1997)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Witney Close
Pinner
Middlesex
HA5 4UR
Director NameProf Anthony John Berry
Date of BirthAugust 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed15 October 1996(49 years, 1 month after company formation)
Appointment Duration7 years, 6 months (resigned 01 May 2004)
RoleAcademic
Country of ResidenceEngland
Correspondence Address24 Leafield Road
Disley
Stockport
Cheshire
SK12 2JF
Secretary NameJohn David Rhodes Margarson
NationalityBritish
StatusResigned
Appointed21 January 1997(49 years, 4 months after company formation)
Appointment Duration4 years, 6 months (resigned 31 July 2001)
RoleCompany Director
Correspondence Address57 Statiion Road
Thorpe Bay
Southend On Sea
Essex
SS1 3JZ
Director NameBarry John Curnow
Date of BirthMay 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed08 July 1997(49 years, 10 months after company formation)
Appointment Duration11 years, 4 months (resigned 28 November 2008)
RoleConsultant
Correspondence Address101 Arlington Road
London
NW1 7ET
Director NamePhilip John Boxer
Date of BirthNovember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed27 April 1999(51 years, 7 months after company formation)
Appointment Duration8 years (resigned 19 May 2007)
RoleConsultant
Correspondence Address8 Sutherland Road
Chiswick
London
W4 2QR
Secretary NameMs Debbie Martine Sorkin
NationalityBritish
StatusResigned
Appointed30 July 2001(53 years, 10 months after company formation)
Appointment Duration3 years, 8 months (resigned 10 April 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 108 Waterloo Gardens
Islington
London
N1 1TY
Director NameProf Christopher Duke
Date of BirthOctober 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed15 July 2003(55 years, 10 months after company formation)
Appointment Duration3 years (resigned 20 July 2006)
RoleAcademic Professor
Correspondence Address34 North Villiers Street
Leamington Spa
Warwickshire
CV32 5XY
Director NameMs Janet Dignan
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed15 July 2003(55 years, 10 months after company formation)
Appointment Duration2 years, 4 months (resigned 24 November 2005)
RoleManaging Director
Correspondence AddressHolly Lodge Weathercock Lane
Woburn Sands
Milton Keynes
Buckinghamshire
MK17 8NY
Director NameProf Andrew David Chambers
Date of BirthApril 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed22 July 2004(56 years, 10 months after company formation)
Appointment Duration2 years, 10 months (resigned 19 May 2007)
RoleCompany Director/Academic
Country of ResidenceUnited Kingdom
Correspondence AddressWater Mill
Old Bolingbroke
Spilsby
Lincolnshire
PE23 4EU
Secretary NamePhil Swann
NationalityBritish
StatusResigned
Appointed11 April 2005(57 years, 7 months after company formation)
Appointment Duration3 years, 6 months (resigned 10 October 2008)
RoleCompany Director
Correspondence AddressFlat 31 Cullum Welch House
Golden Lane Estate
London
EC1Y 0SQ
Director NameMs Sarah Childerstone
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed25 May 2006(58 years, 8 months after company formation)
Appointment Duration4 years, 4 months (resigned 23 September 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address110 Hatfield Road
St Albans
Hertfordshire
AL1 4HY
Director NameSir Rodney George Brooke
Date of BirthOctober 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed26 May 2006(58 years, 8 months after company formation)
Appointment Duration5 years, 12 months (resigned 23 May 2012)
RoleChair
Country of ResidenceEngland
Correspondence Address706 Grenville House
Dolphin Square
London
SW1V 3LR
Director NameMs Susan Margaret Browell
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed27 September 2007(60 years after company formation)
Appointment Duration1 year, 8 months (resigned 28 May 2009)
RoleHead Of People Development
Country of ResidenceEngland
Correspondence AddressThe Bungalow
Woodhorn Village
Ashington
Northumberland
NE63 9YA
Director NameDr Julie Bull
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed22 July 2010(62 years, 10 months after company formation)
Appointment Duration4 years (resigned 23 July 2014)
RoleCivil Servant
Country of ResidenceUnited Kingdom
Correspondence Address30 Tabernacle Street
London
EC2A 4UE
Director NameMs Monica On-Yee Fan
Date of BirthApril 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed22 May 2013(65 years, 8 months after company formation)
Appointment Duration6 months (resigned 20 November 2013)
RoleConsultant Relations Director
Country of ResidenceEngland
Correspondence Address30 Tabernacle Street
London
EC2A 4UE
Secretary NameDr Leslie Bryan Brissett
StatusResigned
Appointed23 July 2014(66 years, 10 months after company formation)
Appointment Duration9 years, 4 months (resigned 07 December 2023)
RoleCompany Director
Correspondence Address63 Gee Street
London
EC1V 3RS
Director NameMr Robert John Branagh
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2015(67 years, 5 months after company formation)
Appointment Duration3 years, 1 month (resigned 31 March 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Hermitage Copthorne Bank
Copthorne
Crawley
West Sussex
RH10 3RE
Director NameMr Bill Cooke
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2016(69 years, 3 months after company formation)
Appointment Duration2 years, 9 months (resigned 08 September 2019)
RoleDirector Of Research
Country of ResidenceEngland
Correspondence Address30 Tabernacle Street
London
EC2A 4UE

Contact

Websitetavinstitute.org
Telephone020 74573927
Telephone regionLondon

Location

Registered Address63 Gee Street
London
EC1V 3RS
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2014
Turnover£2,044,541
Net Worth-£2,718,898
Cash£933,921
Current Liabilities£881,101

Accounts

Latest Accounts30 September 2023 (7 months ago)
Next Accounts Due30 June 2025 (1 year, 2 months from now)
Accounts CategorySmall
Accounts Year End30 September

Returns

Latest Return23 May 2023 (11 months, 1 week ago)
Next Return Due6 June 2024 (1 month, 1 week from now)

Charges

26 June 1995Delivered on: 27 June 1995
Persons entitled: C.Hoare & Co

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H land k/a 30,32 and 34 tabernacle street and 8 epworth street l/b of islington with all fixtures & fittings other than trade & the proceeds of sale.
Outstanding
20 June 1994Delivered on: 22 June 1994
Persons entitled: C Hoare & Co

Classification: Memorandum of deposit
Secured details: All monies due or to become due from the company to the chargee being the unregulated indebtedness and the current account indebtedness under the terms of the charge.
Particulars: All stock shares and securities certificates or title documents.
Outstanding

Filing History

24 July 2020Appointment of Katharina Susanne Mueller as a director on 22 July 2020 (2 pages)
23 July 2020Appointment of Dr Martin Joseph Powell as a director on 22 July 2020 (2 pages)
23 July 2020Appointment of Ruth Heather Yeoman as a director on 22 July 2020 (2 pages)
23 July 2020Appointment of Mr Philip Leslie James as a director on 22 July 2020 (2 pages)
14 July 2020Termination of appointment of Cliff Oswick as a director on 10 July 2020 (1 page)
14 July 2020Termination of appointment of Christopher Warhurst as a director on 10 July 2020 (1 page)
14 July 2020Termination of appointment of Ruth Hannah as a director on 31 May 2020 (1 page)
28 May 2020Confirmation statement made on 23 May 2020 with no updates (3 pages)
11 March 2020Termination of appointment of Julie Ann Newlan as a director on 30 September 2019 (1 page)
11 March 2020Appointment of Mr David John Hollywood as a director on 9 March 2020 (2 pages)
6 March 2020Appointment of Grant Howard Taylor as a director on 3 March 2020 (2 pages)
4 March 2020Termination of appointment of Joanna Maria Hill as a director on 11 July 2019 (1 page)
4 March 2020Termination of appointment of Bill Cooke as a director on 8 September 2019 (1 page)
4 March 2020Termination of appointment of Alice Mary Charlotte Long as a director on 29 January 2020 (1 page)
4 March 2020Appointment of Julia Catherine Lucas as a director on 11 September 2019 (2 pages)
4 March 2020Appointment of Stella Okeahialam as a director on 13 March 2019 (2 pages)
4 March 2020Termination of appointment of Julia Catherine Lucas as a director on 7 February 2020 (1 page)
13 February 2020Accounts for a small company made up to 30 September 2019 (39 pages)
6 June 2019Appointment of Ms Ruth Hannah as a director on 13 March 2019 (2 pages)
6 June 2019Confirmation statement made on 23 May 2019 with no updates (3 pages)
30 April 2019Termination of appointment of Robert John Branagh as a director on 31 March 2018 (1 page)
5 February 2019Accounts for a small company made up to 30 September 2018 (30 pages)
24 May 2018Confirmation statement made on 23 May 2018 with no updates (3 pages)
24 May 2018Appointment of Mr Bill Cooke as a director on 1 December 2016 (2 pages)
23 April 2018Accounts for a small company made up to 30 September 2017 (30 pages)
11 December 2017Termination of appointment of Chukwuemeka Golding as a director on 30 October 2017 (1 page)
11 December 2017Termination of appointment of Riccardu Eugenio Peccei as a director on 1 October 2016 (1 page)
11 December 2017Termination of appointment of Riccardu Eugenio Peccei as a director on 1 October 2016 (1 page)
11 December 2017Termination of appointment of Chukwuemeka Golding as a director on 30 October 2017 (1 page)
4 July 2017Notification of a person with significant control statement (2 pages)
4 July 2017Notification of a person with significant control statement (2 pages)
27 June 2017Confirmation statement made on 23 May 2017 with no updates (3 pages)
27 June 2017Confirmation statement made on 23 May 2017 with no updates (3 pages)
12 May 2017Full accounts made up to 30 September 2016 (27 pages)
12 May 2017Full accounts made up to 30 September 2016 (27 pages)
20 June 2016Appointment of Mr Simeon Louis Joel Featherman as a director on 16 July 2015 (2 pages)
20 June 2016Appointment of Mr Simeon Louis Joel Featherman as a director on 16 July 2015 (2 pages)
18 June 2016Appointment of Ms Joanna Hill as a director on 18 May 2016 (2 pages)
18 June 2016Annual return made up to 23 May 2016 no member list (9 pages)
18 June 2016Appointment of Ms Joanna Hill as a director on 18 May 2016 (2 pages)
18 June 2016Annual return made up to 23 May 2016 no member list (9 pages)
17 June 2016Appointment of Ms Chukwuemeka Golding as a director on 18 March 2016 (2 pages)
17 June 2016Appointment of Ms Chukwuemeka Golding as a director on 18 March 2016 (2 pages)
23 May 2016Termination of appointment of David John Hollywood as a director on 1 March 2016 (1 page)
23 May 2016Termination of appointment of Andrew Ernest Neal as a director on 10 November 2015 (1 page)
23 May 2016Termination of appointment of Andrew Ernest Neal as a director on 10 November 2015 (1 page)
23 May 2016Termination of appointment of David John Hollywood as a director on 1 March 2016 (1 page)
9 February 2016Full accounts made up to 30 September 2015 (27 pages)
9 February 2016Full accounts made up to 30 September 2015 (27 pages)
19 June 2015Annual return made up to 23 May 2015 no member list (9 pages)
19 June 2015Annual return made up to 23 May 2015 no member list (9 pages)
19 June 2015Appointment of Professor Christopher Warhurst as a director on 23 July 2014 (2 pages)
19 June 2015Appointment of Professor Christopher Warhurst as a director on 23 July 2014 (2 pages)
18 June 2015Appointment of Proffessor Clifford Oswick as a director on 23 July 2014 (2 pages)
18 June 2015Appointment of Proffessor Clifford Oswick as a director on 23 July 2014 (2 pages)
18 June 2015Appointment of Dr Leslie Bryan Brissett as a secretary on 23 July 2014 (2 pages)
18 June 2015Appointment of Dr Leslie Bryan Brissett as a secretary on 23 July 2014 (2 pages)
17 June 2015Appointment of Mr Robert John Branagh as a director on 1 March 2015 (2 pages)
17 June 2015Appointment of Mr Robert John Branagh as a director on 1 March 2015 (2 pages)
17 June 2015Appointment of Mr Robert John Branagh as a director on 1 March 2015 (2 pages)
17 June 2015Appointment of Mrs Alice Mary Charlotte Long as a director on 25 July 2014 (2 pages)
17 June 2015Appointment of Mrs Alice Mary Charlotte Long as a director on 25 July 2014 (2 pages)
8 June 2015Termination of appointment of Julie Bull as a director on 23 July 2014 (1 page)
8 June 2015Termination of appointment of Sue Merchant as a director on 23 July 2014 (1 page)
8 June 2015Termination of appointment of Julie Bull as a director on 23 July 2014 (1 page)
8 June 2015Termination of appointment of Sue Merchant as a director on 23 July 2014 (1 page)
26 February 2015Full accounts made up to 30 September 2014 (24 pages)
26 February 2015Full accounts made up to 30 September 2014 (24 pages)
3 September 2014Auditor's resignation (1 page)
3 September 2014Auditor's resignation (1 page)
22 August 2014Section 519 (1 page)
22 August 2014Section 519 (1 page)
18 June 2014Annual return made up to 23 May 2014 no member list (7 pages)
18 June 2014Termination of appointment of Monica Fan as a director (1 page)
18 June 2014Termination of appointment of Monica Fan as a director (1 page)
18 June 2014Termination of appointment of Ruth Silver as a director (1 page)
18 June 2014Termination of appointment of Ruth Silver as a director (1 page)
18 June 2014Annual return made up to 23 May 2014 no member list (7 pages)
20 February 2014Full accounts made up to 30 September 2013 (30 pages)
20 February 2014Full accounts made up to 30 September 2013 (30 pages)
30 July 2013Appointment of Dame Ruth Muldoon Silver as a director (2 pages)
30 July 2013Appointment of Ms Monica on-Yee Fan as a director (2 pages)
30 July 2013Appointment of Dame Ruth Muldoon Silver as a director (2 pages)
30 July 2013Annual return made up to 23 May 2013 no member list (8 pages)
30 July 2013Appointment of Ms Monica on-Yee Fan as a director (2 pages)
30 July 2013Annual return made up to 23 May 2013 no member list (8 pages)
29 July 2013Termination of appointment of Elizabeth Nelson as a director (1 page)
29 July 2013Appointment of Mrs Julie Ann Newlan as a director (2 pages)
29 July 2013Termination of appointment of Elizabeth Nelson as a director (1 page)
29 July 2013Appointment of Mrs Julie Ann Newlan as a director (2 pages)
18 June 2013Full accounts made up to 30 September 2012 (27 pages)
18 June 2013Full accounts made up to 30 September 2012 (27 pages)
13 May 2013Auditor's resignation (2 pages)
13 May 2013Auditor's resignation (2 pages)
15 June 2012Full accounts made up to 30 September 2011 (24 pages)
15 June 2012Annual return made up to 23 May 2012 no member list (7 pages)
15 June 2012Termination of appointment of Roger Sykes as a director (1 page)
15 June 2012Termination of appointment of Roger Sykes as a director (1 page)
15 June 2012Full accounts made up to 30 September 2011 (24 pages)
15 June 2012Termination of appointment of Rodney Brooke as a director (1 page)
15 June 2012Annual return made up to 23 May 2012 no member list (7 pages)
15 June 2012Termination of appointment of Roger Sykes as a director (1 page)
15 June 2012Termination of appointment of Roger Sykes as a director (1 page)
15 June 2012Termination of appointment of Rodney Brooke as a director (1 page)
5 August 2011Annual return made up to 23 May 2011 no member list (7 pages)
5 August 2011Annual return made up to 23 May 2011 no member list (7 pages)
4 August 2011Appointment of Dr Eliat Aram as a director (2 pages)
4 August 2011Appointment of Dr Julie Bull as a director (2 pages)
4 August 2011Appointment of Dr Eliat Aram as a director (2 pages)
4 August 2011Appointment of Mr Andrew Ernest Neal as a director (2 pages)
4 August 2011Appointment of Mr Andrew Ernest Neal as a director (2 pages)
4 August 2011Appointment of Dr Julie Bull as a director (2 pages)
4 March 2011Full accounts made up to 30 September 2010 (29 pages)
4 March 2011Full accounts made up to 30 September 2010 (29 pages)
19 October 2010Termination of appointment of Sarah Childerstone as a director (1 page)
19 October 2010Annual return made up to 23 May 2010 no member list (9 pages)
19 October 2010Termination of appointment of Sarah Childerstone as a director (1 page)
19 October 2010Annual return made up to 23 May 2010 no member list (9 pages)
19 October 2010Termination of appointment of Adrian Furnham as a director (1 page)
19 October 2010Termination of appointment of Adrian Furnham as a director (1 page)
2 August 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
2 August 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
8 June 2010Director's details changed for Dr Yiannis Gabriel on 23 May 2010 (2 pages)
8 June 2010Director's details changed for Dr Yiannis Gabriel on 23 May 2010 (2 pages)
7 June 2010Director's details changed for Professor Adrian Frank Furnham on 23 May 2010 (2 pages)
7 June 2010Director's details changed for Ms Sarah Childerstone on 23 May 2010 (2 pages)
7 June 2010Director's details changed for Professor Adrian Frank Furnham on 23 May 2010 (2 pages)
7 June 2010Director's details changed for Sue Merchant on 23 May 2010 (2 pages)
7 June 2010Termination of appointment of Yiannis Gabriel as a director (1 page)
7 June 2010Director's details changed for Roger Alan Sykes on 23 May 2010 (2 pages)
7 June 2010Director's details changed for Ms Sarah Childerstone on 23 May 2010 (2 pages)
7 June 2010Termination of appointment of Yiannis Gabriel as a director (1 page)
7 June 2010Director's details changed for Roger Alan Sykes on 23 May 2010 (2 pages)
7 June 2010Director's details changed for Sue Merchant on 23 May 2010 (2 pages)
24 May 2010Full accounts made up to 30 September 2009 (24 pages)
24 May 2010Full accounts made up to 30 September 2009 (24 pages)
16 July 2009Full accounts made up to 30 September 2008 (21 pages)
16 July 2009Full accounts made up to 30 September 2008 (21 pages)
9 July 2009Annual return made up to 23/05/09 (5 pages)
9 July 2009Appointment terminated director barry curnow (1 page)
9 July 2009Appointment terminated director barry curnow (1 page)
9 July 2009Appointment terminated director susan browell (1 page)
9 July 2009Appointment terminated director david guest (1 page)
9 July 2009Appointment terminated secretary phil swann (1 page)
9 July 2009Appointment terminated director susan browell (1 page)
9 July 2009Appointment terminated director raymond loveridge (1 page)
9 July 2009Annual return made up to 23/05/09 (5 pages)
9 July 2009Appointment terminated director david guest (1 page)
9 July 2009Appointment terminated director raymond loveridge (1 page)
9 July 2009Appointment terminated secretary phil swann (1 page)
2 July 2008Full accounts made up to 30 September 2007 (22 pages)
2 July 2008Full accounts made up to 30 September 2007 (22 pages)
18 June 2008Director appointed dr yiannis gabriel (1 page)
18 June 2008Director appointed dr yiannis gabriel (1 page)
10 June 2008Annual return made up to 23/05/08 (6 pages)
10 June 2008Annual return made up to 23/05/08 (6 pages)
9 June 2008Director's change of particulars / adrian furnham / 01/12/2007 (1 page)
9 June 2008Secretary's change of particulars / phil swann / 01/07/2007 (2 pages)
9 June 2008Director's change of particulars / adrian furnham / 01/12/2007 (1 page)
9 June 2008Secretary's change of particulars / phil swann / 01/07/2007 (2 pages)
27 February 2008Director appointed dr riccardu peccei (1 page)
27 February 2008Director appointed dr riccardu peccei (1 page)
20 November 2007New director appointed (1 page)
20 November 2007New director appointed (1 page)
6 November 2007New director appointed (2 pages)
6 November 2007New director appointed (2 pages)
25 October 2007New director appointed (1 page)
25 October 2007New director appointed (1 page)
25 October 2007New director appointed (1 page)
25 October 2007New director appointed (1 page)
1 August 2007Full accounts made up to 30 September 2006 (23 pages)
1 August 2007Full accounts made up to 30 September 2006 (23 pages)
3 July 2007Director resigned (1 page)
3 July 2007Director resigned (1 page)
3 July 2007Director resigned (1 page)
3 July 2007Director resigned (1 page)
3 July 2007Director resigned (1 page)
3 July 2007Director resigned (1 page)
27 June 2007Annual return made up to 23/05/07
  • 363(288) ‐ Director resigned
(9 pages)
27 June 2007Annual return made up to 23/05/07
  • 363(288) ‐ Director resigned
(9 pages)
15 August 2006New director appointed (2 pages)
15 August 2006New director appointed (2 pages)
4 August 2006New director appointed (2 pages)
4 August 2006New director appointed (2 pages)
4 August 2006New director appointed (2 pages)
4 August 2006New director appointed (2 pages)
1 August 2006Full accounts made up to 30 September 2005 (22 pages)
1 August 2006Full accounts made up to 30 September 2005 (22 pages)
13 July 2006Annual return made up to 23/05/06 (7 pages)
13 July 2006Annual return made up to 23/05/06 (7 pages)
12 December 2005Director resigned (1 page)
12 December 2005New director appointed (2 pages)
12 December 2005New director appointed (2 pages)
12 December 2005Director resigned (1 page)
11 July 2005Full accounts made up to 30 September 2004 (23 pages)
11 July 2005Full accounts made up to 30 September 2004 (23 pages)
24 June 2005Annual return made up to 23/05/05
  • 363(288) ‐ Director's particulars changed
(8 pages)
24 June 2005Annual return made up to 23/05/05
  • 363(288) ‐ Director's particulars changed
(8 pages)
10 June 2005Director resigned (1 page)
10 June 2005Director resigned (1 page)
16 May 2005Secretary resigned (1 page)
16 May 2005New secretary appointed (2 pages)
16 May 2005Secretary resigned (1 page)
16 May 2005New secretary appointed (2 pages)
17 August 2004New director appointed (2 pages)
17 August 2004New director appointed (2 pages)
23 June 2004New director appointed (2 pages)
23 June 2004New director appointed (2 pages)
23 June 2004Director resigned (1 page)
23 June 2004Director resigned (1 page)
10 June 2004New director appointed (2 pages)
10 June 2004New director appointed (2 pages)
10 June 2004New director appointed (2 pages)
10 June 2004New director appointed (2 pages)
10 June 2004New director appointed (2 pages)
10 June 2004New director appointed (2 pages)
2 June 2004Director resigned (1 page)
2 June 2004Director resigned (1 page)
28 May 2004Annual return made up to 23/05/04 (8 pages)
28 May 2004Annual return made up to 23/05/04 (8 pages)
14 May 2004Director resigned (1 page)
14 May 2004Director resigned (1 page)
14 May 2004Director resigned (1 page)
14 May 2004Director resigned (1 page)
14 May 2004Director resigned (1 page)
14 May 2004Director resigned (1 page)
29 January 2004Full accounts made up to 30 September 2003 (21 pages)
29 January 2004Full accounts made up to 30 September 2003 (21 pages)
1 July 2003Full accounts made up to 30 September 2002 (21 pages)
1 July 2003Full accounts made up to 30 September 2002 (21 pages)
29 May 2003Annual return made up to 23/05/03 (8 pages)
29 May 2003Annual return made up to 23/05/03 (8 pages)
20 June 2002Full accounts made up to 30 September 2001 (16 pages)
20 June 2002Annual return made up to 23/05/02 (7 pages)
20 June 2002Secretary resigned (1 page)
20 June 2002New director appointed (2 pages)
20 June 2002New director appointed (2 pages)
20 June 2002Secretary resigned (1 page)
20 June 2002New director appointed (2 pages)
20 June 2002New director appointed (2 pages)
20 June 2002Annual return made up to 23/05/02 (7 pages)
20 June 2002Full accounts made up to 30 September 2001 (16 pages)
16 October 2001New secretary appointed (2 pages)
16 October 2001New secretary appointed (2 pages)
12 June 2001Annual return made up to 23/05/01 (5 pages)
12 June 2001Annual return made up to 23/05/01 (5 pages)
28 March 2001Full accounts made up to 30 September 2000 (16 pages)
28 March 2001Full accounts made up to 30 September 2000 (16 pages)
23 June 2000Annual return made up to 23/05/00
  • 363(287) ‐ Registered office changed on 23/06/00
  • 363(288) ‐ Director's particulars changed
(5 pages)
23 June 2000Annual return made up to 23/05/00
  • 363(287) ‐ Registered office changed on 23/06/00
  • 363(288) ‐ Director's particulars changed
(5 pages)
28 February 2000Full accounts made up to 30 September 1999 (15 pages)
28 February 2000Full accounts made up to 30 September 1999 (15 pages)
9 February 2000New director appointed (2 pages)
9 February 2000New director appointed (2 pages)
17 May 1999New director appointed (2 pages)
17 May 1999Full accounts made up to 30 September 1998 (15 pages)
17 May 1999Annual return made up to 23/05/99
  • 363(288) ‐ Director resigned
(6 pages)
17 May 1999New director appointed (2 pages)
17 May 1999Full accounts made up to 30 September 1998 (15 pages)
17 May 1999Annual return made up to 23/05/99
  • 363(288) ‐ Director resigned
(6 pages)
24 May 1998Full accounts made up to 30 September 1997 (13 pages)
24 May 1998Annual return made up to 23/05/98
  • 363(288) ‐ Director resigned
(6 pages)
24 May 1998Director resigned (1 page)
24 May 1998Director resigned (1 page)
24 May 1998Annual return made up to 23/05/98
  • 363(288) ‐ Director resigned
(6 pages)
24 May 1998Full accounts made up to 30 September 1997 (13 pages)
14 July 1997Full accounts made up to 30 September 1996 (21 pages)
14 July 1997Full accounts made up to 30 September 1996 (21 pages)
18 June 1997Director resigned (1 page)
18 June 1997Annual return made up to 23/05/97
  • 363(288) ‐ Director's particulars changed;director resigned
(9 pages)
18 June 1997Director resigned (1 page)
18 June 1997Annual return made up to 23/05/97
  • 363(288) ‐ Director's particulars changed;director resigned
(9 pages)
26 January 1997Secretary resigned (1 page)
26 January 1997Director resigned (1 page)
26 January 1997New secretary appointed (2 pages)
26 January 1997New secretary appointed (2 pages)
26 January 1997Secretary resigned (1 page)
26 January 1997Director resigned (1 page)
27 October 1996New secretary appointed (2 pages)
27 October 1996New secretary appointed (2 pages)
27 October 1996Secretary resigned (1 page)
27 October 1996Secretary resigned (1 page)
20 October 1996New director appointed (2 pages)
20 October 1996New director appointed (2 pages)
17 June 1996Annual return made up to 23/05/96
  • 363(288) ‐ Director resigned
(10 pages)
17 June 1996Annual return made up to 23/05/96
  • 363(288) ‐ Director resigned
(10 pages)
6 June 1996Full accounts made up to 30 September 1995 (18 pages)
6 June 1996Full accounts made up to 30 September 1995 (18 pages)
5 January 1996New secretary appointed (1 page)
5 January 1996Secretary resigned (2 pages)
5 January 1996Secretary resigned (2 pages)
5 January 1996New secretary appointed (1 page)
2 July 1995Full accounts made up to 30 September 1994 (18 pages)
2 July 1995Full accounts made up to 30 September 1994 (18 pages)
14 June 1995Annual return made up to 23/05/95
  • 363(287) ‐ Registered office changed on 14/06/95
(12 pages)
14 June 1995Annual return made up to 23/05/95
  • 363(287) ‐ Registered office changed on 14/06/95
(12 pages)
20 September 1947Certificate of incorporation (1 page)
20 September 1947Certificate of incorporation (1 page)