Company NameAction Medical Research
Company StatusActive
Company Number00549089
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date12 May 1955(69 years ago)
Previous NamesNational Fund For Research Into Crippling Diseases(The) and Action Research

Business Activity

Section MProfessional, scientific and technical activities
SIC 7310R & D on nat sciences & engineering
SIC 72190Other research and experimental development on natural sciences and engineering

Directors

Director NameEsther Alderson
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed21 May 2012(57 years after company formation)
Appointment Duration11 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressVincent House
31 North Parade
Horsham
West Sussex
RH12 2DP
Director NameMr Luke George Batchelor Bordewich
Date of BirthJanuary 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed05 January 2015(59 years, 8 months after company formation)
Appointment Duration9 years, 3 months
RoleBanker
Country of ResidenceEngland
Correspondence AddressVincent House
31 North Parade
Horsham
West Sussex
RH12 2DP
Director NameProf Anthony David Edwards
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed19 January 2016(60 years, 8 months after company formation)
Appointment Duration8 years, 3 months
RoleProfessor Of Paediatrics & Neonatal Medicine
Country of ResidenceEngland
Correspondence AddressVincent House
31 North Parade
Horsham
West Sussex
RH12 2DP
Director NameMr Richard Duncan Wild
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed15 November 2017(62 years, 6 months after company formation)
Appointment Duration6 years, 5 months
RoleCompliance Officer
Country of ResidenceEngland
Correspondence AddressVincent House
31 North Parade
Horsham
West Sussex
RH12 2DP
Director NameMrs Kathy Lynn Harvey
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed25 April 2018(62 years, 12 months after company formation)
Appointment Duration6 years
RoleConsultant
Country of ResidenceEngland
Correspondence AddressVincent House
31 North Parade
Horsham
West Sussex
RH12 2DP
Director NameProf David Henry Rowitch
Date of BirthMay 1959 (Born 65 years ago)
NationalityAmerican
StatusCurrent
Appointed01 October 2018(63 years, 5 months after company formation)
Appointment Duration5 years, 7 months
RoleProfessor Of Paediatrics
Country of ResidenceEngland
Correspondence AddressVincent House
31 North Parade
Horsham
West Sussex
RH12 2DP
Director NameMr Richard Jonathan Stoneham-Buck
Date of BirthNovember 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed24 April 2019(63 years, 12 months after company formation)
Appointment Duration5 years
RoleProject Manager
Country of ResidenceEngland
Correspondence AddressVincent House
31 North Parade
Horsham
West Sussex
RH12 2DP
Director NameMrs Karen Ann Last
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed13 November 2019(64 years, 6 months after company formation)
Appointment Duration4 years, 5 months
RoleIndependent Financial Adviser
Country of ResidenceEngland
Correspondence AddressVincent House
31 North Parade
Horsham
West Sussex
RH12 2DP
Secretary NameMr Kabba Njie
StatusCurrent
Appointed22 April 2020(64 years, 12 months after company formation)
Appointment Duration4 years
RoleCompany Director
Correspondence Address157 Hazelbank Road
London
SE6 1LU
Director NameMr Lewis Carter-Jones
Date of BirthNovember 1920 (Born 103 years ago)
NationalityBritish
StatusResigned
Appointed14 March 1991(35 years, 10 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 04 March 1992)
RoleRetired
Correspondence Address5 Cefn Road
Wrexham
Clwyd
LL13 9NG
Wales
Director NameLt Col Ronald Scott Charles Dowden
Date of BirthJune 1923 (Born 100 years ago)
NationalityBritish
StatusResigned
Appointed14 March 1991(35 years, 10 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 04 March 1992)
RoleFarming
Correspondence AddressBattleford Hall
Axminster
Devon
EX13 7LX
Director NameJoseph Kenneth Douglas
Date of BirthOctober 1908 (Born 115 years ago)
NationalityBritish
StatusResigned
Appointed14 March 1991(35 years, 10 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 04 March 1992)
RoleChartered Accountant
Correspondence AddressTamara Croft Drive East
Caldy
Wirral
Merseyside
L48 2JP
Director NamePatricia Cullen Of Ashbourne
NationalityBritish
StatusResigned
Appointed14 March 1991(35 years, 10 months after company formation)
Appointment Duration3 years, 12 months (resigned 08 March 1995)
RolePeeress
Correspondence Address75-79 Cadogan Gardens
London
SW3 2RB
Director NameBernard Bernard Cribbins
Date of BirthDecember 1928 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed14 March 1991(35 years, 10 months after company formation)
Appointment Duration5 years, 3 months (resigned 10 July 1996)
RoleActor/Director
Correspondence AddressHedge Row
Hamm Court
Weybridge
Surrey
KT13 8YA
Director NameMr Quentin Crewe
Date of BirthNovember 1926 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed14 March 1991(35 years, 10 months after company formation)
Appointment Duration2 years, 4 months (resigned 30 July 1993)
RoleWriter & Journalist
Correspondence Address7 Elizabeth Court
Milman's Street
London
SW10 0DA
Director NameGeneral Sir George Leslie Cooper
Date of BirthAugust 1925 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed14 March 1991(35 years, 10 months after company formation)
Appointment Duration4 years, 5 months (resigned 17 August 1995)
RoleAdjutant General Ministry Of Defence - Retire
Correspondence Address37 Mulberry Green
Old Harlow
Harlow
Essex
CM17 0EY
Director NameSir Christopher Collett
Date of BirthJune 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed14 March 1991(35 years, 10 months after company formation)
Appointment Duration2 years (resigned 24 March 1993)
RoleChartered Accountant
Correspondence Address121 Home Park Road
Wimbledon
London
SW19 7HT
Director NameMrs Adrienne Catherwood
Date of BirthFebruary 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed14 March 1991(35 years, 10 months after company formation)
Appointment Duration5 years, 3 months (resigned 10 July 1996)
RoleCompany Director
Correspondence AddressKinvarra 6 Circular Road East
Holywood
County Down
BT18 0HA
Northern Ireland
Director NameMrs Pamela Cadogan
Date of BirthMarch 1920 (Born 104 years ago)
NationalityBritish
StatusResigned
Appointed14 March 1991(35 years, 10 months after company formation)
Appointment Duration3 years, 5 months (resigned 06 September 1994)
RoleCompany Director
Correspondence AddressStud House Easton
Woodbridge
Suffolk
IP13 0EW
Director NamePatrick Brenan
Date of BirthJuly 1927 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed14 March 1991(35 years, 10 months after company formation)
Appointment Duration8 years, 3 months (resigned 07 July 1999)
RoleChartered Accountant
Correspondence AddressColwood House
Warninglid
West Sussex
RH17 5SP
Director NameMr Patrick Donald Bowman
Date of BirthMay 1927 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed14 March 1991(35 years, 10 months after company formation)
Appointment Duration5 years, 3 months (resigned 10 July 1996)
RoleRetired
Correspondence Address23 Brent Court
Emsworth
Hampshire
PO10 7JA
Director NameProf Richard William Beard
Date of BirthMay 1931 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed14 March 1991(35 years, 10 months after company formation)
Appointment Duration6 years, 12 months (resigned 11 March 1998)
RoleProf Of Obstetrics & Gynaecology
Country of ResidenceUnited Kingdom
Correspondence Address64 Elgin Crescent
London
W11 2JJ
Director NameEarl Of Snowdon Anthony Charles Robert Armstrong-Jones
Date of BirthMarch 1930 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed14 March 1991(35 years, 10 months after company formation)
Appointment Duration4 years, 4 months (resigned 12 July 1995)
RolePeer Of The Realm
Country of ResidenceUnited Kingdom
Correspondence Address22 Launceston Place
London
W8 5RL
Director NameEarl Of Strathmore And Kinghorne Michael Fergus Bowes Lyon
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1992(36 years, 12 months after company formation)
Appointment Duration5 years, 10 months (resigned 11 March 1998)
RoleGovernment Service
Correspondence AddressGlamis Castle
Forfar
Angus
DD8 1QJ
Scotland
Director NameMr Peter Albert Batten
Date of BirthFebruary 1931 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1992(36 years, 12 months after company formation)
Appointment Duration8 years, 3 months (resigned 08 August 2000)
RoleCompany Director
Correspondence AddressHollybank House Hollybank Road
Hook Heath
Woking
Surrey
GU22 0JP
Secretary NameMr Andrew Farquhar
NationalityBritish
StatusResigned
Appointed01 May 1992(36 years, 12 months after company formation)
Appointment Duration2 years, 2 months (resigned 08 July 1994)
RoleCompany Director
Correspondence Address176 St Leonards Road
Horsham
West Sussex
RH13 6BA
Secretary NameMrs Anne Luther
NationalityBritish
StatusResigned
Appointed08 July 1994(39 years, 2 months after company formation)
Appointment Duration2 months (resigned 12 September 1994)
RoleChief Executive
Correspondence Address12 Newlands Road
Horsham
West Sussex
RH12 2BY
Secretary NameMartin Clive Richardson
NationalityBritish
StatusResigned
Appointed12 September 1994(39 years, 4 months after company formation)
Appointment Duration25 years, 7 months (resigned 22 April 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressVincent House
31 North Parade
Horsham
West Sussex
RH12 2DP
Director NameJohn David Baum
Date of BirthJuly 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed09 November 1994(39 years, 6 months after company formation)
Appointment Duration2 years, 8 months (resigned 09 July 1997)
RoleProfessor Of Child Health
Correspondence Address19 Charlotte Street
Bristol
BS1 5PZ
Director NameJohn Philip Claughton
Date of BirthJuly 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed10 July 1996(41 years, 2 months after company formation)
Appointment Duration3 years, 8 months (resigned 08 March 2000)
RoleMedia Relations Manager
Correspondence Address72 Kings Hill
Beech
Alton
Hampshire
GU34 4AN
Director NameProf David Thomas Delpy
Date of BirthAugust 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed08 July 1998(43 years, 2 months after company formation)
Appointment Duration4 years (resigned 17 July 2002)
RoleAcademic
Country of ResidenceEngland
Correspondence Address9 Keswick Avenue
Merton Park
London
SW19 3JE
Director NameMr Paul Richard Biddle
Date of BirthJuly 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed25 October 2000(45 years, 5 months after company formation)
Appointment Duration8 years, 11 months (resigned 01 October 2009)
RoleChartered Accountant Finance D
Country of ResidenceEngland
Correspondence AddressWestways Farm
Gracious Pond Road
Chobham
Surrey
GU24 8HH
Director NameFiona Bruce
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed11 July 2001(46 years, 2 months after company formation)
Appointment Duration2 years, 5 months (resigned 01 January 2004)
RoleTV Presenter
Correspondence Address14 Aberdeen Park
London
N5 2BN
Director NameProf Charles Archer
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed17 July 2002(47 years, 2 months after company formation)
Appointment Duration4 years, 3 months (resigned 30 October 2006)
RoleUniversity Professor
Correspondence AddressFairfield House
Brondbeg Terrace
Aberdare
Rhonda/Cynon/Taf
CF44 7PL
Wales
Director NameProf Sarah Jane Bray
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2012(56 years, 8 months after company formation)
Appointment Duration9 years (resigned 31 December 2020)
RoleProfessor
Country of ResidenceEngland
Correspondence AddressVincent House
31 North Parade
Horsham
West Sussex
RH12 2DP

Contact

Websitewww.action.org.uk/
Email address[email protected]
Telephone01403 210406
Telephone regionHorsham

Location

Registered Address5th Floor 167-169 Great Portland Street
London
W1W 5PF
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2014
Turnover£7,455,221
Net Worth£8,326,221
Cash£675,280
Current Liabilities£6,084,603

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return8 March 2024 (1 month, 2 weeks ago)
Next Return Due22 March 2025 (10 months, 4 weeks from now)

Filing History

20 March 2024Confirmation statement made on 8 March 2024 with no updates (3 pages)
16 August 2023Full accounts made up to 31 December 2022 (32 pages)
4 August 2023Appointment of Mrs Clare Joanna Elizabeth Ferguson as a director on 20 July 2023 (2 pages)
10 March 2023Confirmation statement made on 8 March 2023 with no updates (3 pages)
2 January 2023Registered office address changed from Vincent House 31 North Parade Horsham West Sussex RH12 2DP to 5th Floor 167-169 Great Portland Street London W1W 5PF on 2 January 2023 (1 page)
2 December 2022Appointment of Mr Rajat Sharma as a director on 23 November 2022 (2 pages)
20 October 2022Appointment of Professor Stephanie Schorge as a director on 1 October 2022 (2 pages)
3 August 2022Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
3 August 2022Memorandum and Articles of Association (15 pages)
26 July 2022Termination of appointment of Esther Alderson as a director on 20 July 2022 (1 page)
14 June 2022Full accounts made up to 31 December 2021 (35 pages)
8 March 2022Confirmation statement made on 8 March 2022 with no updates (3 pages)
4 July 2021Full accounts made up to 31 December 2020 (32 pages)
8 March 2021Confirmation statement made on 8 March 2021 with no updates (3 pages)
9 January 2021Termination of appointment of Sarah Jane Bray as a director on 31 December 2020 (1 page)
9 January 2021Termination of appointment of Phil Andrew Hodkinson as a director on 31 December 2020 (1 page)
21 May 2020Full accounts made up to 31 December 2019 (31 pages)
1 May 2020Appointment of Mr Kabba Njie as a secretary on 22 April 2020 (2 pages)
1 May 2020Termination of appointment of Martin Clive Richardson as a secretary on 22 April 2020 (1 page)
23 March 2020Confirmation statement made on 8 March 2020 with no updates (3 pages)
15 November 2019Appointment of Mrs Karen Ann Last as a director on 13 November 2019 (2 pages)
24 July 2019Termination of appointment of Valerie Anne Remington-Hobbs as a director on 17 July 2019 (1 page)
21 May 2019Full accounts made up to 31 December 2018 (31 pages)
29 April 2019Appointment of Mr Richard Jonathan Stoneham-Buck as a director on 24 April 2019 (2 pages)
19 March 2019Confirmation statement made on 8 March 2019 with no updates (3 pages)
21 November 2018Termination of appointment of Nick Peters as a director on 14 November 2018 (1 page)
2 October 2018Appointment of Professor David Henry Rowitch as a director on 1 October 2018 (2 pages)
2 October 2018Termination of appointment of Nigel Jonathan Klein as a director on 30 September 2018 (1 page)
29 May 2018Full accounts made up to 31 December 2017 (30 pages)
30 April 2018Appointment of Mrs Kathy Lynn Harvey as a director on 25 April 2018 (2 pages)
16 March 2018Confirmation statement made on 8 March 2018 with no updates (3 pages)
15 November 2017Appointment of Mr Richard Duncan Wild as a director on 15 November 2017 (2 pages)
15 November 2017Appointment of Mr Richard Duncan Wild as a director on 15 November 2017 (2 pages)
21 July 2017Director's details changed for Mrs Valerie Anne Remington-Hobbs on 20 July 2017 (2 pages)
21 July 2017Director's details changed for Mrs Valerie Anne Remington-Hobbs on 20 July 2017 (2 pages)
14 July 2017Termination of appointment of Charles Vivian Jackson as a director on 12 July 2017 (1 page)
14 July 2017Termination of appointment of Charles Vivian Jackson as a director on 12 July 2017 (1 page)
30 May 2017Full accounts made up to 31 December 2016 (29 pages)
30 May 2017Full accounts made up to 31 December 2016 (29 pages)
10 March 2017Confirmation statement made on 8 March 2017 with updates (4 pages)
10 March 2017Confirmation statement made on 8 March 2017 with updates (4 pages)
10 February 2017Termination of appointment of Rachel Molho as a director on 7 February 2017 (1 page)
10 February 2017Termination of appointment of Rachel Molho as a director on 7 February 2017 (1 page)
21 November 2016Termination of appointment of Caroline Hume-Kendall as a director on 17 November 2016 (1 page)
21 November 2016Termination of appointment of Caroline Hume-Kendall as a director on 17 November 2016 (1 page)
20 July 2016Termination of appointment of Richard Mark Gardiner as a director on 14 July 2016 (1 page)
20 July 2016Termination of appointment of Richard Mark Gardiner as a director on 14 July 2016 (1 page)
25 May 2016Full accounts made up to 31 December 2015 (29 pages)
25 May 2016Full accounts made up to 31 December 2015 (29 pages)
11 March 2016Annual return made up to 8 March 2016 no member list (8 pages)
11 March 2016Annual return made up to 8 March 2016 no member list (8 pages)
5 February 2016Appointment of Professor Nigel Jonathan Klein as a director on 16 January 2016 (2 pages)
5 February 2016Appointment of Professor Nigel Jonathan Klein as a director on 16 January 2016 (2 pages)
4 February 2016Appointment of Professor Anthony David Edwards as a director on 19 January 2016 (2 pages)
4 February 2016Appointment of Professor Anthony David Edwards as a director on 19 January 2016 (2 pages)
28 May 2015Full accounts made up to 31 December 2014 (27 pages)
28 May 2015Full accounts made up to 31 December 2014 (27 pages)
29 April 2015Termination of appointment of Andrew John Timothy George as a director on 22 April 2015 (1 page)
29 April 2015Termination of appointment of Andrew John Timothy George as a director on 22 April 2015 (1 page)
16 March 2015Annual return made up to 8 March 2015 no member list (7 pages)
16 March 2015Annual return made up to 8 March 2015 no member list (7 pages)
16 March 2015Annual return made up to 8 March 2015 no member list (7 pages)
14 January 2015Appointment of Mrs Rachel Molho as a director on 5 January 2015 (2 pages)
14 January 2015Appointment of Mrs Rachel Molho as a director on 5 January 2015 (2 pages)
14 January 2015Appointment of Mr Luke George Batchelor Bordewich as a director on 5 January 2015 (2 pages)
14 January 2015Appointment of Mrs Rachel Molho as a director on 5 January 2015 (2 pages)
14 January 2015Appointment of Mr Luke George Batchelor Bordewich as a director on 5 January 2015 (2 pages)
14 January 2015Appointment of Mr Luke George Batchelor Bordewich as a director on 5 January 2015 (2 pages)
19 December 2014Termination of appointment of Wendy Rosemary Ewart as a director on 15 December 2014 (1 page)
19 December 2014Termination of appointment of Wendy Rosemary Ewart as a director on 15 December 2014 (1 page)
19 November 2014Termination of appointment of David Phillip Gibbs as a director on 12 November 2014 (1 page)
19 November 2014Termination of appointment of David Phillip Gibbs as a director on 12 November 2014 (1 page)
25 July 2014Termination of appointment of John Wickerson as a director on 23 July 2014 (1 page)
25 July 2014Termination of appointment of Richard Ralph Price as a director on 23 July 2014 (1 page)
25 July 2014Appointment of Dr Wendy Rosemary Ewart as a director on 23 July 2014 (2 pages)
25 July 2014Termination of appointment of John Wickerson as a director on 23 July 2014 (1 page)
25 July 2014Termination of appointment of Richard Ralph Price as a director on 23 July 2014 (1 page)
25 July 2014Appointment of Dr Wendy Rosemary Ewart as a director on 23 July 2014 (2 pages)
14 May 2014Full accounts made up to 31 December 2013 (27 pages)
14 May 2014Full accounts made up to 31 December 2013 (27 pages)
12 March 2014Annual return made up to 8 March 2014 no member list (8 pages)
12 March 2014Annual return made up to 8 March 2014 no member list (8 pages)
12 March 2014Secretary's details changed for Martin Clive Richardson on 12 March 2014 (1 page)
12 March 2014Annual return made up to 8 March 2014 no member list (8 pages)
12 March 2014Secretary's details changed for Martin Clive Richardson on 12 March 2014 (1 page)
7 October 2013Appointment of Mr Nick Peters as a director (2 pages)
7 October 2013Appointment of Mr Nick Peters as a director (2 pages)
21 August 2013Appointment of Mrs Caroline Hume-Kendall as a director (2 pages)
21 August 2013Appointment of Mrs Caroline Hume-Kendall as a director (2 pages)
14 May 2013Full accounts made up to 31 December 2012 (27 pages)
14 May 2013Full accounts made up to 31 December 2012 (27 pages)
8 March 2013Annual return made up to 8 March 2013 no member list (7 pages)
8 March 2013Annual return made up to 8 March 2013 no member list (7 pages)
1 August 2012Termination of appointment of Karen Jankel as a director (1 page)
1 August 2012Termination of appointment of Karen Jankel as a director (1 page)
11 July 2012Auditor's resignation (1 page)
11 July 2012Auditor's resignation (1 page)
29 May 2012Appointment of Esther Alderson as a director (2 pages)
29 May 2012Appointment of Esther Alderson as a director (2 pages)
18 May 2012Termination of appointment of Katie Stringer as a director (1 page)
18 May 2012Termination of appointment of Katie Stringer as a director (1 page)
8 May 2012Full accounts made up to 31 December 2011 (25 pages)
8 May 2012Full accounts made up to 31 December 2011 (25 pages)
22 March 2012Appointment of Professor Sarah Bray as a director (2 pages)
22 March 2012Annual return made up to 8 March 2012 no member list (7 pages)
22 March 2012Appointment of Professor Sarah Bray as a director (2 pages)
22 March 2012Annual return made up to 8 March 2012 no member list (7 pages)
22 March 2012Annual return made up to 8 March 2012 no member list (7 pages)
20 March 2012Appointment of Mrs Katie Stringer as a director (2 pages)
20 March 2012Appointment of Mrs Katie Stringer as a director (2 pages)
4 January 2012Appointment of Mr Phil Hodkinson as a director (2 pages)
4 January 2012Appointment of Mr Phil Hodkinson as a director (2 pages)
1 August 2011Termination of appointment of Diana Marsland as a director (1 page)
1 August 2011Termination of appointment of Diana Marsland as a director (1 page)
29 July 2011Termination of appointment of Diana Marsland as a director (1 page)
29 July 2011Termination of appointment of Ann Paul as a director (1 page)
29 July 2011Termination of appointment of Ann Paul as a director (1 page)
29 July 2011Termination of appointment of Diana Marsland as a director (1 page)
12 May 2011Full accounts made up to 31 December 2010 (24 pages)
12 May 2011Full accounts made up to 31 December 2010 (24 pages)
27 April 2011Termination of appointment of Valerie Hammond as a director (1 page)
27 April 2011Termination of appointment of Valerie Hammond as a director (1 page)
14 April 2011Annual return made up to 8 March 2011 no member list (7 pages)
14 April 2011Annual return made up to 8 March 2011 no member list (7 pages)
14 April 2011Director's details changed for Diana Margaret Marsland on 14 April 2011 (2 pages)
14 April 2011Director's details changed for Diana Margaret Marsland on 14 April 2011 (2 pages)
14 April 2011Annual return made up to 8 March 2011 no member list (7 pages)
29 July 2010Termination of appointment of Colin Hunsley as a director (1 page)
29 July 2010Termination of appointment of Colin Hunsley as a director (1 page)
7 May 2010Full accounts made up to 31 December 2009 (27 pages)
7 May 2010Full accounts made up to 31 December 2009 (27 pages)
19 March 2010Director's details changed for Mrs Valerie Anne Remington-Hobbs on 19 March 2010 (2 pages)
19 March 2010Director's details changed for Richard Price on 19 March 2010 (2 pages)
19 March 2010Annual return made up to 8 March 2010 no member list (7 pages)
19 March 2010Director's details changed for Ann Paul on 19 March 2010 (2 pages)
19 March 2010Director's details changed for Ann Paul on 19 March 2010 (2 pages)
19 March 2010Director's details changed for John Wickerson on 19 March 2010 (2 pages)
19 March 2010Director's details changed for Professor Richard Mark Gardiner on 19 March 2010 (2 pages)
19 March 2010Director's details changed for David Phillip Gibbs on 19 March 2010 (2 pages)
19 March 2010Director's details changed for Mrs Valerie Anne Remington-Hobbs on 19 March 2010 (2 pages)
19 March 2010Director's details changed for Colin Hunsley on 19 March 2010 (2 pages)
19 March 2010Director's details changed for Mrs Valerie June Hammond on 19 March 2010 (2 pages)
19 March 2010Director's details changed for Diana Margaret Marsland on 19 March 2010 (2 pages)
19 March 2010Director's details changed for Colin Hunsley on 19 March 2010 (2 pages)
19 March 2010Director's details changed for Charles Vivian Jackson on 19 March 2010 (2 pages)
19 March 2010Director's details changed for Professor Andrew George on 19 March 2010 (2 pages)
19 March 2010Annual return made up to 8 March 2010 no member list (7 pages)
19 March 2010Director's details changed for Karen Mary Jankel on 19 March 2010 (2 pages)
19 March 2010Director's details changed for Diana Margaret Marsland on 19 March 2010 (2 pages)
19 March 2010Annual return made up to 8 March 2010 no member list (7 pages)
19 March 2010Director's details changed for Mrs Valerie June Hammond on 19 March 2010 (2 pages)
19 March 2010Director's details changed for Richard Price on 19 March 2010 (2 pages)
19 March 2010Director's details changed for David Phillip Gibbs on 19 March 2010 (2 pages)
19 March 2010Director's details changed for Charles Vivian Jackson on 19 March 2010 (2 pages)
19 March 2010Director's details changed for John Wickerson on 19 March 2010 (2 pages)
19 March 2010Director's details changed for Professor Andrew George on 19 March 2010 (2 pages)
19 March 2010Director's details changed for Professor Richard Mark Gardiner on 19 March 2010 (2 pages)
19 March 2010Director's details changed for Karen Mary Jankel on 19 March 2010 (2 pages)
22 January 2010Termination of appointment of David Holder as a director (1 page)
22 January 2010Termination of appointment of David Holder as a director (1 page)
22 January 2010Appointment of Mrs Valerie Anne Remington-Hobbs as a director (2 pages)
22 January 2010Termination of appointment of Anne Palmer as a director (1 page)
22 January 2010Termination of appointment of Anne Palmer as a director (1 page)
22 January 2010Appointment of Mrs Valerie Anne Remington-Hobbs as a director (2 pages)
7 October 2009Termination of appointment of Paul Biddle as a director (1 page)
7 October 2009Termination of appointment of Paul Biddle as a director (1 page)
19 May 2009Full accounts made up to 31 December 2008 (21 pages)
19 May 2009Full accounts made up to 31 December 2008 (21 pages)
6 April 2009Director appointed professor richard mark gardiner (2 pages)
6 April 2009Director appointed professor richard mark gardiner (2 pages)
18 March 2009Annual return made up to 08/03/09 (6 pages)
18 March 2009Annual return made up to 08/03/09 (6 pages)
7 November 2008Appointment terminated director william wells (1 page)
7 November 2008Appointment terminated director alexander mcneish (1 page)
7 November 2008Appointment terminated director william wells (1 page)
7 November 2008Appointment terminated director alexander mcneish (1 page)
8 September 2008Appointment terminated director keith mccullagh (1 page)
8 September 2008Appointment terminated director keith mccullagh (1 page)
23 July 2008Accounting reference date extended from 31/10/2008 to 31/12/2008 (1 page)
23 July 2008Accounting reference date extended from 31/10/2008 to 31/12/2008 (1 page)
24 April 2008Full accounts made up to 31 October 2007 (22 pages)
24 April 2008Full accounts made up to 31 October 2007 (22 pages)
19 March 2008Annual return made up to 08/03/08 (7 pages)
19 March 2008Annual return made up to 08/03/08 (7 pages)
15 February 2008New director appointed (2 pages)
15 February 2008New director appointed (2 pages)
6 February 2008Director resigned (1 page)
6 February 2008Director resigned (1 page)
22 January 2008Director resigned (1 page)
22 January 2008Director resigned (1 page)
7 November 2007Director resigned (1 page)
7 November 2007Director resigned (1 page)
2 July 2007New director appointed (2 pages)
2 July 2007New director appointed (2 pages)
29 May 2007Full accounts made up to 31 October 2006 (29 pages)
29 May 2007Full accounts made up to 31 October 2006 (29 pages)
20 March 2007Annual return made up to 08/03/07 (4 pages)
20 March 2007Annual return made up to 08/03/07 (4 pages)
2 March 2007New director appointed (2 pages)
2 March 2007New director appointed (2 pages)
16 January 2007New director appointed (2 pages)
16 January 2007New director appointed (2 pages)
28 December 2006New director appointed (2 pages)
28 December 2006New director appointed (5 pages)
28 December 2006New director appointed (2 pages)
28 December 2006New director appointed (5 pages)
7 December 2006Director resigned (1 page)
7 December 2006Director resigned (1 page)
7 August 2006Director resigned (1 page)
7 August 2006Director resigned (1 page)
18 May 2006Full accounts made up to 31 October 2005 (27 pages)
18 May 2006Full accounts made up to 31 October 2005 (27 pages)
3 April 2006Annual return made up to 08/03/06 (4 pages)
3 April 2006Annual return made up to 08/03/06 (4 pages)
27 March 2006Director resigned (1 page)
27 March 2006Director resigned (1 page)
24 October 2005New director appointed (2 pages)
24 October 2005New director appointed (2 pages)
29 July 2005New director appointed (2 pages)
29 July 2005New director appointed (2 pages)
11 May 2005Full accounts made up to 31 October 2004 (32 pages)
11 May 2005Full accounts made up to 31 October 2004 (32 pages)
28 April 2005New director appointed (2 pages)
28 April 2005New director appointed (2 pages)
16 March 2005Annual return made up to 08/03/05 (9 pages)
16 March 2005Annual return made up to 08/03/05 (9 pages)
29 January 2005New director appointed (2 pages)
29 January 2005New director appointed (2 pages)
12 January 2005Auditor's resignation (1 page)
12 January 2005Auditor's resignation (1 page)
30 November 2004Director resigned (1 page)
30 November 2004Director resigned (1 page)
17 November 2004Director resigned (1 page)
17 November 2004Director resigned (1 page)
23 July 2004Director resigned (1 page)
23 July 2004Director resigned (1 page)
15 July 2004Director resigned (1 page)
15 July 2004Director resigned (1 page)
1 April 2004Full accounts made up to 31 October 2003 (30 pages)
1 April 2004Full accounts made up to 31 October 2003 (30 pages)
16 March 2004Annual return made up to 08/03/04
  • 363(288) ‐ Director's particulars changed
(11 pages)
16 March 2004Annual return made up to 08/03/04
  • 363(288) ‐ Director's particulars changed
(11 pages)
24 January 2004Director resigned (1 page)
24 January 2004Director resigned (1 page)
3 December 2003New director appointed (2 pages)
3 December 2003Director resigned (1 page)
3 December 2003Director resigned (1 page)
3 December 2003New director appointed (2 pages)
7 August 2003New director appointed (2 pages)
7 August 2003New director appointed (2 pages)
29 July 2003Memorandum and Articles of Association (21 pages)
29 July 2003Memorandum and Articles of Association (21 pages)
15 July 2003Company name changed action research\certificate issued on 15/07/03 (2 pages)
15 July 2003Company name changed action research\certificate issued on 15/07/03 (2 pages)
1 April 2003Full accounts made up to 31 October 2002 (30 pages)
1 April 2003Full accounts made up to 31 October 2002 (30 pages)
20 March 2003Annual return made up to 08/03/03 (11 pages)
20 March 2003Director resigned (1 page)
20 March 2003Annual return made up to 08/03/03 (11 pages)
20 March 2003Director resigned (1 page)
31 July 2002Director resigned (1 page)
31 July 2002New director appointed (2 pages)
31 July 2002Director resigned (1 page)
31 July 2002Director resigned (1 page)
31 July 2002Director resigned (1 page)
31 July 2002New director appointed (2 pages)
25 July 2002394 auditors res letter (1 page)
25 July 2002394 auditors res letter (1 page)
16 April 2002Full accounts made up to 31 October 2001 (31 pages)
16 April 2002Full accounts made up to 31 October 2001 (31 pages)
29 March 2002Annual return made up to 08/03/02
  • 363(288) ‐ Director's particulars changed
(9 pages)
29 March 2002Annual return made up to 08/03/02
  • 363(288) ‐ Director's particulars changed
(9 pages)
18 January 2002Director resigned (1 page)
18 January 2002Director resigned (1 page)
15 November 2001New director appointed (2 pages)
15 November 2001New director appointed (2 pages)
7 September 2001New director appointed (2 pages)
7 September 2001New director appointed (2 pages)
24 August 2001New director appointed (2 pages)
24 August 2001New director appointed (2 pages)
17 August 2001New director appointed (2 pages)
17 August 2001New director appointed (2 pages)
12 April 2001Full accounts made up to 31 October 2000 (28 pages)
12 April 2001Full accounts made up to 31 October 2000 (28 pages)
27 March 2001Annual return made up to 08/03/01 (7 pages)
27 March 2001New director appointed (2 pages)
27 March 2001New director appointed (2 pages)
27 March 2001Annual return made up to 08/03/01 (7 pages)
13 November 2000New director appointed (2 pages)
13 November 2000New director appointed (2 pages)
7 November 2000Director resigned (1 page)
7 November 2000Director resigned (1 page)
5 September 2000New director appointed (2 pages)
5 September 2000Director resigned (1 page)
5 September 2000New director appointed (2 pages)
5 September 2000Director resigned (1 page)
18 August 2000New director appointed (2 pages)
18 August 2000New director appointed (2 pages)
7 August 2000New director appointed (2 pages)
7 August 2000New director appointed (2 pages)
3 August 2000Memorandum and Articles of Association (29 pages)
3 August 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)
3 August 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)
3 August 2000Memorandum and Articles of Association (29 pages)
31 July 2000Director resigned (1 page)
31 July 2000Director resigned (1 page)
4 July 2000Full accounts made up to 31 October 1999 (30 pages)
4 July 2000Full accounts made up to 31 October 1999 (30 pages)
12 April 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(5 pages)
12 April 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(5 pages)
6 April 2000Director resigned (1 page)
6 April 2000Director resigned (1 page)
28 March 2000Annual return made up to 08/03/00 (8 pages)
28 March 2000Director resigned (1 page)
28 March 2000Director resigned (1 page)
28 March 2000Annual return made up to 08/03/00 (8 pages)
1 February 2000New director appointed (2 pages)
1 February 2000New director appointed (2 pages)
12 January 2000Director resigned (1 page)
12 January 2000Director resigned (1 page)
10 December 1999Director resigned (1 page)
10 December 1999Director resigned (1 page)
29 July 1999New director appointed (2 pages)
29 July 1999New director appointed (2 pages)
20 July 1999Director resigned (1 page)
20 July 1999Director resigned (1 page)
20 July 1999Director resigned (1 page)
20 July 1999Director resigned (1 page)
20 July 1999Director resigned (1 page)
20 July 1999Director resigned (1 page)
22 June 1999Full accounts made up to 31 October 1998 (29 pages)
22 June 1999Full accounts made up to 31 October 1998 (29 pages)
7 April 1999Annual return made up to 08/03/99 (13 pages)
7 April 1999Annual return made up to 08/03/99 (13 pages)
23 December 1998New director appointed (2 pages)
23 December 1998New director appointed (2 pages)
9 September 1998New director appointed (2 pages)
9 September 1998New director appointed (2 pages)
28 August 1998New director appointed (2 pages)
28 August 1998New director appointed (2 pages)
5 August 1998Director resigned (1 page)
5 August 1998Director resigned (1 page)
5 August 1998Director resigned (1 page)
5 August 1998Director resigned (1 page)
5 August 1998Director resigned (1 page)
5 August 1998Director resigned (1 page)
5 August 1998Director resigned (1 page)
5 August 1998Director resigned (1 page)
17 June 1998Full accounts made up to 31 October 1997 (24 pages)
17 June 1998Full accounts made up to 31 October 1997 (24 pages)
18 March 1998Director resigned (1 page)
18 March 1998Director resigned (1 page)
18 March 1998Director resigned (1 page)
18 March 1998Director resigned (1 page)
18 March 1998Director resigned (1 page)
18 March 1998Director resigned (1 page)
28 October 1997New director appointed (2 pages)
28 October 1997New director appointed (2 pages)
24 June 1997Full accounts made up to 31 October 1996 (23 pages)
24 June 1997Full accounts made up to 31 October 1996 (23 pages)
9 June 1997New director appointed (2 pages)
9 June 1997New director appointed (2 pages)
23 April 1997New director appointed (3 pages)
23 April 1997New director appointed (3 pages)
7 April 1997Annual return made up to 08/03/97
  • 363(288) ‐ Director's particulars changed
(15 pages)
7 April 1997Annual return made up to 08/03/97
  • 363(288) ‐ Director's particulars changed
(15 pages)
7 April 1997Director resigned (1 page)
7 April 1997Director resigned (1 page)
28 August 1996New director appointed (2 pages)
28 August 1996New director appointed (2 pages)
31 July 1996Director resigned (1 page)
31 July 1996Director resigned (1 page)
31 July 1996Director resigned (1 page)
31 July 1996Director resigned (1 page)
31 July 1996Director resigned (1 page)
31 July 1996Director resigned (1 page)
31 July 1996Director resigned (1 page)
31 July 1996Director resigned (1 page)
30 July 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(49 pages)
30 July 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(49 pages)
7 June 1996Full accounts made up to 31 October 1995 (14 pages)
7 June 1996Full accounts made up to 31 October 1995 (14 pages)
31 March 1996Annual return made up to 08/03/96
  • 363(287) ‐ Registered office changed on 31/03/96
(17 pages)
31 March 1996Annual return made up to 08/03/96
  • 363(287) ‐ Registered office changed on 31/03/96
(17 pages)
3 October 1995New director appointed (2 pages)
3 October 1995New director appointed (2 pages)
11 September 1995Director resigned (2 pages)
11 September 1995Director resigned (2 pages)
11 September 1995Director resigned (2 pages)
11 September 1995Director resigned (2 pages)
24 July 1995Director resigned (2 pages)
24 July 1995Director resigned (2 pages)
21 June 1995Director resigned (2 pages)
21 June 1995Director resigned (2 pages)
21 June 1995Full accounts made up to 31 October 1994 (12 pages)
21 June 1995Full accounts made up to 31 October 1994 (12 pages)
4 April 1995Director resigned (2 pages)
4 April 1995Director resigned (2 pages)
4 April 1995Director resigned (2 pages)
4 April 1995Director resigned (2 pages)
4 April 1995Director resigned (2 pages)
4 April 1995Director resigned (2 pages)
4 April 1995Director resigned (2 pages)
4 April 1995Director resigned (2 pages)
21 March 1995Annual return made up to 08/03/95 (20 pages)
21 March 1995Annual return made up to 08/03/95 (20 pages)
2 August 1993Full accounts made up to 31 October 1992 (43 pages)
2 August 1993Full accounts made up to 31 October 1992 (43 pages)
30 April 1991Full accounts made up to 31 October 1990 (77 pages)
30 April 1991Full accounts made up to 31 October 1990 (77 pages)