London
EC1M 6HR
Director Name | Prof Andrew Paul Cope |
---|---|
Date of Birth | August 1961 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 December 2014(45 years, 2 months after company formation) |
Appointment Duration | 9 years, 4 months |
Role | University Professor |
Country of Residence | England |
Correspondence Address | Boundary House 91 Charterhouse Street London EC1M 6HR |
Director Name | Mr Edmund James Aldous Buckley |
---|---|
Date of Birth | March 1978 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 October 2018(49 years after company formation) |
Appointment Duration | 5 years, 6 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Boundary House 91 Charterhouse Street London EC1M 6HR |
Director Name | Mr Mark Stefano Dighero |
---|---|
Date of Birth | May 1964 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 December 2018(49 years, 2 months after company formation) |
Appointment Duration | 5 years, 4 months |
Role | Retired |
Country of Residence | England |
Correspondence Address | Boundary House 91 Charterhouse Street London EC1M 6HR |
Director Name | Mr Christopher John Coombe |
---|---|
Date of Birth | July 1958 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 June 2021(51 years, 8 months after company formation) |
Appointment Duration | 2 years, 10 months |
Role | Finance Professional |
Country of Residence | England |
Correspondence Address | Boundary House 91 Charterhouse Street London EC1M 6HR |
Director Name | Prof Michael Alexander Patton |
---|---|
Date of Birth | April 1950 (Born 74 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 June 2021(51 years, 8 months after company formation) |
Appointment Duration | 2 years, 10 months |
Role | Physician |
Country of Residence | England |
Correspondence Address | Boundary House 91 Charterhouse Street London EC1M 6HR |
Director Name | Dr Paul Wayne Satchell |
---|---|
Date of Birth | August 1955 (Born 68 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 June 2021(51 years, 8 months after company formation) |
Appointment Duration | 2 years, 10 months |
Role | Retired |
Country of Residence | Wales |
Correspondence Address | Boundary House 91 Charterhouse Street London EC1M 6HR |
Director Name | Mr Richard Kenneth Punt |
---|---|
Date of Birth | September 1966 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 June 2021(51 years, 8 months after company formation) |
Appointment Duration | 2 years, 10 months |
Role | Management Consultant |
Country of Residence | England |
Correspondence Address | Boundary House 91 Charterhouse Street London EC1M 6HR |
Director Name | Prof Tracy Hussell |
---|---|
Date of Birth | April 1967 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 October 2021(52 years after company formation) |
Appointment Duration | 2 years, 6 months |
Role | Professor Of Inflammatory Disease |
Country of Residence | England |
Correspondence Address | Boundary House 91 Charterhouse Street London EC1M 6HR |
Secretary Name | Mrs Hazel Fiona Middleton |
---|---|
Status | Current |
Appointed | 28 March 2023(53 years, 5 months after company formation) |
Appointment Duration | 1 year, 1 month |
Role | Company Director |
Correspondence Address | One Lyric Square Lyric Square Office 5.06 London W6 0NB |
Director Name | Mrs Harsha Patel |
---|---|
Date of Birth | April 1974 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 September 2023(53 years, 12 months after company formation) |
Appointment Duration | 7 months |
Role | Senior Investment Manager |
Country of Residence | England |
Correspondence Address | Boundary House 91 Charterhouse Street London EC1M 6HR |
Director Name | Prof John Richard Batchelor |
---|---|
Date of Birth | October 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 1991(21 years, 7 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 17 July 1996) |
Role | Medical Immunologist |
Country of Residence | United Kingdom |
Correspondence Address | Little Ambrook Nursery Road Walton On The Hill Tadworth Surrey KT20 7TU |
Director Name | Dr Barbara Mary Ansell |
---|---|
Date of Birth | August 1923 (Born 100 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 1991(21 years, 7 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 16 July 1997) |
Role | Physician |
Correspondence Address | Dumgoyne Templewood Lane Stoke Poges Slough Berkshire SL2 4BG |
Director Name | Roger Johnson Fenney |
---|---|
Date of Birth | September 1916 (Born 107 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 1991(21 years, 7 months after company formation) |
Appointment Duration | 12 years, 11 months (resigned 04 May 2004) |
Role | Secretary-Statutory Board |
Correspondence Address | 11 Gilray House London W2 3DF |
Director Name | Dr Francis Dudley Hart |
---|---|
Date of Birth | October 1909 (Born 114 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 1991(21 years, 7 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 16 July 1997) |
Role | Consultant Physician |
Correspondence Address | Harmount House 20 Harley Street London W1N 1AN |
Director Name | Oliver Naimby Dawson |
---|---|
Date of Birth | December 1930 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 1991(21 years, 7 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 16 July 1997) |
Role | Member-Stock Exchange |
Correspondence Address | 12 Ilchester Place London W14 8AA |
Director Name | John Martin Davenport |
---|---|
Date of Birth | October 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 1991(21 years, 7 months after company formation) |
Appointment Duration | 11 months (resigned 30 April 1992) |
Role | Chartered Accountant |
Correspondence Address | Hill Top Firbank Drive Woking Surrey GU21 1QT |
Director Name | The Rt Hon Lord Frederick Sydney Dainton |
---|---|
Date of Birth | November 1914 (Born 109 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 1991(21 years, 7 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 16 July 1997) |
Role | Company Director |
Correspondence Address | Fieldside Water Eaton Lane Oxford OX5 2PR |
Director Name | Prof Eric George Lapthorne Bywaters |
---|---|
Date of Birth | June 1910 (Born 113 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 1991(21 years, 7 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 16 July 1997) |
Role | Physician |
Correspondence Address | 53 Burkes Road Beaconsfield Buckinghamshire HP9 1PW |
Director Name | Sir Richard Clive Butler |
---|---|
Date of Birth | January 1929 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 1991(21 years, 7 months after company formation) |
Appointment Duration | 17 years, 10 months (resigned 07 April 2009) |
Role | Farmer |
Country of Residence | United Kingdom |
Correspondence Address | Gladfen Hall Halstead Essex CO9 1RN |
Director Name | Prof Sir Melville Arnott |
---|---|
Date of Birth | January 1909 (Born 115 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 1991(21 years, 7 months after company formation) |
Appointment Duration | 11 months (resigned 30 April 1992) |
Role | Consultant Physician |
Correspondence Address | 40 Carpenters Road Edgbaston Birmingham West Midlands B19 2BA |
Secretary Name | Mr Colin Raymond Ley Boden |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 May 1991(21 years, 7 months after company formation) |
Appointment Duration | 17 years, 4 months (resigned 07 October 2008) |
Role | Company Director |
Correspondence Address | 46 West Hill Way Totteridge London N20 8QS |
Director Name | Dr Peter William Monckton Copeman |
---|---|
Date of Birth | April 1932 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 May 1992(22 years, 7 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 16 July 1997) |
Role | Consultant Physician |
Correspondence Address | 20 Spencer Park Wandsworth London SW18 2SZ |
Director Name | Prof Thomas Duckworth |
---|---|
Date of Birth | November 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 May 1993(23 years, 7 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 16 July 1997) |
Role | University Professor |
Correspondence Address | White Lodge 66 Church Lane Dore Sheffield South Yorkshire S17 3GS |
Director Name | Prof Paul Adrian Dieppe |
---|---|
Date of Birth | May 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 May 1993(23 years, 7 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 16 July 1997) |
Role | Doctor |
Correspondence Address | 6 Kenilworth Road Bristol Avon BS6 6ER |
Director Name | Prof John Irving Bell |
---|---|
Date of Birth | July 1952 (Born 71 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 16 July 1997(27 years, 9 months after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 30 June 1998) |
Role | Physician |
Correspondence Address | Riverholme Thames Street Wallingford Oxfordshire OX10 0HD |
Director Name | Prof John Stanley Hill Gaston |
---|---|
Date of Birth | June 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2000(30 years, 10 months after company formation) |
Appointment Duration | 21 years, 11 months (resigned 22 June 2022) |
Role | Professor Of Rheumatology |
Country of Residence | United Kingdom |
Correspondence Address | Boundary House 91 Charterhouse Street London EC1M 6HR |
Director Name | The Rt Hon Lady Justice Nicola Velfor Davies |
---|---|
Date of Birth | March 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 January 2006(36 years, 3 months after company formation) |
Appointment Duration | 13 years (resigned 05 February 2019) |
Role | Judge |
Country of Residence | England |
Correspondence Address | Boundary House 91 Charterhouse Street London EC1M 6HR |
Director Name | Mr James Patrick Lamert Davis |
---|---|
Date of Birth | September 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 April 2007(37 years, 6 months after company formation) |
Appointment Duration | 11 years, 5 months (resigned 08 October 2018) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Boundary House 91 Charterhouse Street London EC1M 6HR |
Secretary Name | Mrs Margaret Susan Preston |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 October 2008(39 years after company formation) |
Appointment Duration | 11 years, 2 months (resigned 11 December 2019) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Boundary House 91 Charterhouse Street London EC1M 6HR |
Director Name | Mrs Margaret Flynn Frost |
---|---|
Date of Birth | February 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 September 2011(41 years, 11 months after company formation) |
Appointment Duration | 12 years, 2 months (resigned 07 December 2023) |
Role | Fund Manager |
Country of Residence | England |
Correspondence Address | Boundary House 91 Charterhouse Street London EC1M 6HR |
Secretary Name | Mrs Susan Margaret Johanson |
---|---|
Status | Resigned |
Appointed | 11 December 2019(50 years, 2 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 28 March 2023) |
Role | Company Director |
Correspondence Address | Boundary House 91 Charterhouse Street London EC1M 6HR |
Website | www.kennedytrust.org |
---|
Registered Address | Boundary House 91 Charterhouse Street London EC1M 6HR |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Bunhill |
Built Up Area | Greater London |
Year | 2012 |
---|---|
Turnover | £88,618,000 |
Net Worth | £174,023,000 |
Cash | £6,078,000 |
Current Liabilities | £40,305,000 |
Latest Accounts | 30 September 2023 (7 months ago) |
---|---|
Next Accounts Due | 30 June 2025 (1 year, 2 months from now) |
Accounts Category | Full |
Accounts Year End | 30 September |
Latest Return | 9 May 2023 (11 months, 3 weeks ago) |
---|---|
Next Return Due | 23 May 2024 (3 weeks, 3 days from now) |
15 July 2021 | Delivered on: 19 July 2021 Persons entitled: J.P. Morgan Bank Luxembourg S.A. Classification: A registered charge Outstanding |
---|
12 December 2023 | Termination of appointment of Margaret Flynn Frost as a director on 7 December 2023 (1 page) |
---|---|
10 November 2023 | Termination of appointment of Victoria Louise White as a director on 8 November 2023 (1 page) |
3 October 2023 | Appointment of Mrs Harsha Patel as a director on 27 September 2023 (2 pages) |
9 May 2023 | Confirmation statement made on 9 May 2023 with no updates (3 pages) |
21 April 2023 | Full accounts made up to 30 September 2022 (55 pages) |
29 March 2023 | Termination of appointment of Susan Margaret Johanson as a secretary on 28 March 2023 (1 page) |
29 March 2023 | Appointment of Mrs Hazel Fiona Middleton as a secretary on 28 March 2023 (2 pages) |
22 June 2022 | Termination of appointment of Jennifer Johnson as a director on 22 June 2022 (1 page) |
22 June 2022 | Termination of appointment of John Stanley Hill Gaston as a director on 22 June 2022 (1 page) |
19 May 2022 | Confirmation statement made on 9 May 2022 with no updates (3 pages) |
6 April 2022 | Full accounts made up to 30 September 2021 (51 pages) |
15 October 2021 | Appointment of Professor Tracy Hussell as a director on 12 October 2021 (2 pages) |
13 October 2021 | Termination of appointment of David Ronald George Paterson as a director on 12 October 2021 (1 page) |
18 August 2021 | Termination of appointment of Rodney Maxwell Hornstein as a director on 13 August 2021 (1 page) |
19 July 2021 | Registration of charge 009638320001, created on 15 July 2021 (18 pages) |
29 June 2021 | Appointment of Mr Richard Kenneth Punt as a director on 22 June 2021 (2 pages) |
23 June 2021 | Appointment of Mr Christopher John Coombe as a director on 22 June 2021 (2 pages) |
23 June 2021 | Appointment of Dr Paul Wayne Satchell as a director on 22 June 2021 (2 pages) |
23 June 2021 | Appointment of Professor Michael Alexander Patton as a director on 22 June 2021 (2 pages) |
17 May 2021 | Confirmation statement made on 9 May 2021 with no updates (3 pages) |
15 April 2021 | Full accounts made up to 30 September 2020 (47 pages) |
26 March 2021 | Termination of appointment of Gregory Paul Winter as a director on 23 March 2021 (1 page) |
7 September 2020 | Resolutions
|
7 September 2020 | Memorandum and Articles of Association (17 pages) |
2 July 2020 | Full accounts made up to 30 September 2019 (44 pages) |
20 May 2020 | Confirmation statement made on 9 May 2020 with no updates (3 pages) |
11 December 2019 | Appointment of Mrs Susan Margaret Johanson as a secretary on 11 December 2019 (2 pages) |
11 December 2019 | Termination of appointment of Margaret Susan Preston as a secretary on 11 December 2019 (1 page) |
15 August 2019 | Register inspection address has been changed from 26-28 Hammersmith Grove London W6 7BA United Kingdom to One Lyric Square One Lyric Square London W6 0NB (1 page) |
2 July 2019 | Full accounts made up to 30 September 2018 (61 pages) |
9 May 2019 | Confirmation statement made on 9 May 2019 with no updates (3 pages) |
8 February 2019 | Termination of appointment of Nicola Davies as a director on 5 February 2019 (1 page) |
9 January 2019 | Appointment of Ms Victoria Louise White as a director on 11 December 2018 (2 pages) |
8 January 2019 | Appointment of Mr Mark Stefano Dighero as a director on 11 December 2018 (2 pages) |
16 December 2018 | Termination of appointment of Ravinder Nath Maini as a director on 11 December 2018 (1 page) |
22 October 2018 | Appointment of Mr Edmund Buckley as a director on 8 October 2018 (2 pages) |
17 October 2018 | Termination of appointment of James Patrick Lamert Davis as a director on 8 October 2018 (1 page) |
6 July 2018 | Full accounts made up to 30 September 2017 (54 pages) |
12 June 2018 | Confirmation statement made on 9 May 2018 with no updates (3 pages) |
10 July 2017 | Full accounts made up to 30 September 2016 (46 pages) |
10 July 2017 | Full accounts made up to 30 September 2016 (46 pages) |
22 May 2017 | Confirmation statement made on 9 May 2017 with updates (4 pages) |
22 May 2017 | Confirmation statement made on 9 May 2017 with updates (4 pages) |
5 August 2016 | Full accounts made up to 30 September 2015 (48 pages) |
5 August 2016 | Full accounts made up to 30 September 2015 (48 pages) |
3 June 2016 | Annual return made up to 9 May 2016 no member list (8 pages) |
3 June 2016 | Annual return made up to 9 May 2016 no member list (8 pages) |
17 July 2015 | Full accounts made up to 30 September 2014 (45 pages) |
17 July 2015 | Full accounts made up to 30 September 2014 (45 pages) |
3 June 2015 | Annual return made up to 9 May 2015 no member list (8 pages) |
3 June 2015 | Annual return made up to 9 May 2015 no member list (8 pages) |
3 June 2015 | Annual return made up to 9 May 2015 no member list (8 pages) |
8 April 2015 | Registered office address changed from 16 St. John's Lane London EC1M 4BS to C/O Stone King Llp Boundary House 91 Charterhouse Street London EC1M 6HR on 8 April 2015 (1 page) |
8 April 2015 | Registered office address changed from 16 St. John's Lane London EC1M 4BS to C/O Stone King Llp Boundary House 91 Charterhouse Street London EC1M 6HR on 8 April 2015 (1 page) |
8 April 2015 | Registered office address changed from 16 St. John's Lane London EC1M 4BS to C/O Stone King Llp Boundary House 91 Charterhouse Street London EC1M 6HR on 8 April 2015 (1 page) |
20 March 2015 | Appointment of Professor Andrew Cope as a director on 9 December 2014 (2 pages) |
20 March 2015 | Appointment of Professor Andrew Cope as a director on 9 December 2014 (2 pages) |
20 March 2015 | Appointment of Professor Andrew Cope as a director on 9 December 2014 (2 pages) |
5 January 2015 | Termination of appointment of John Richard Batchelor as a director on 31 December 2014 (1 page) |
5 January 2015 | Termination of appointment of John Richard Batchelor as a director on 31 December 2014 (1 page) |
2 January 2015 | Resolutions
|
2 January 2015 | Resolutions
|
8 July 2014 | Full accounts made up to 30 September 2013 (46 pages) |
8 July 2014 | Full accounts made up to 30 September 2013 (46 pages) |
5 June 2014 | Annual return made up to 9 May 2014 no member list (8 pages) |
5 June 2014 | Annual return made up to 9 May 2014 no member list (8 pages) |
5 June 2014 | Annual return made up to 9 May 2014 no member list (8 pages) |
27 June 2013 | Full accounts made up to 30 September 2012 (51 pages) |
27 June 2013 | Full accounts made up to 30 September 2012 (51 pages) |
12 June 2013 | Termination of appointment of Colin Barnes as a director (1 page) |
12 June 2013 | Termination of appointment of Colin Barnes as a director (1 page) |
7 June 2013 | Annual return made up to 9 May 2013 no member list (8 pages) |
7 June 2013 | Annual return made up to 9 May 2013 no member list (8 pages) |
7 June 2013 | Annual return made up to 9 May 2013 no member list (8 pages) |
6 June 2013 | Appointment of Professor Stephen Townley Holgate as a director (2 pages) |
6 June 2013 | Appointment of Professor Stephen Townley Holgate as a director (2 pages) |
14 August 2012 | Register(s) moved to registered inspection location (1 page) |
14 August 2012 | Register(s) moved to registered inspection location (1 page) |
14 August 2012 | Register inspection address has been changed (1 page) |
14 August 2012 | Register(s) moved to registered inspection location (1 page) |
14 August 2012 | Registered office address changed from C/O Stone King 16 St. John's Lane London EC1M 4BS United Kingdom on 14 August 2012 (1 page) |
14 August 2012 | Register inspection address has been changed from 26-28 Hammersmith Grove London W6 7BA United Kingdom (1 page) |
14 August 2012 | Register(s) moved to registered inspection location (1 page) |
14 August 2012 | Register inspection address has been changed (1 page) |
14 August 2012 | Register inspection address has been changed from 26-28 Hammersmith Grove London W6 7BA United Kingdom (1 page) |
14 August 2012 | Registered office address changed from C/O Stone King 16 St. John's Lane London EC1M 4BS United Kingdom on 14 August 2012 (1 page) |
16 July 2012 | Certificate of fact - name correction from the kennedy trust for rheumatology trust to the kennedy trust for rheumatology research (1 page) |
16 July 2012 | Certificate of fact - name correction from the kennedy trust for rheumatology trust to the kennedy trust for rheumatology research (1 page) |
12 July 2012 | Resolutions
|
12 July 2012 | Resolutions
|
5 July 2012 | Company name changed the mathilda and terence kennedy institute of rheumatology trust\certificate issued on 05/07/12
|
5 July 2012 | Change of name notice (2 pages) |
5 July 2012 | Change of name notice (2 pages) |
5 July 2012 | Company name changed the mathilda and terence kennedy institute of rheumatology trust\certificate issued on 05/07/12
|
30 June 2012 | Registered office address changed from 65 Aspenlea Road Hammersmith London W6 8LH on 30 June 2012 (1 page) |
30 June 2012 | Registered office address changed from 65 Aspenlea Road Hammersmith London W6 8LH on 30 June 2012 (1 page) |
22 June 2012 | Full accounts made up to 30 September 2011 (36 pages) |
22 June 2012 | Full accounts made up to 30 September 2011 (36 pages) |
21 June 2012 | Annual return made up to 9 May 2012 no member list (7 pages) |
21 June 2012 | Annual return made up to 9 May 2012 no member list (7 pages) |
21 June 2012 | Annual return made up to 9 May 2012 no member list (7 pages) |
6 December 2011 | Appointment of Sir Gregory Paul Winter as a director (2 pages) |
6 December 2011 | Appointment of Mrs Margaret Frost as a director (2 pages) |
6 December 2011 | Appointment of Mrs Margaret Frost as a director (2 pages) |
6 December 2011 | Appointment of Sir Gregory Paul Winter as a director (2 pages) |
6 July 2011 | Full accounts made up to 30 September 2010 (31 pages) |
6 July 2011 | Full accounts made up to 30 September 2010 (31 pages) |
2 June 2011 | Annual return made up to 9 May 2011 no member list (6 pages) |
2 June 2011 | Director's details changed for Nicola Davies on 1 June 2011 (2 pages) |
2 June 2011 | Director's details changed for Nicola Davies on 1 June 2011 (2 pages) |
2 June 2011 | Annual return made up to 9 May 2011 no member list (6 pages) |
2 June 2011 | Annual return made up to 9 May 2011 no member list (6 pages) |
2 June 2011 | Director's details changed for Nicola Davies on 1 June 2011 (2 pages) |
12 August 2010 | Termination of appointment of John Green as a director (1 page) |
12 August 2010 | Termination of appointment of John Green as a director (1 page) |
29 June 2010 | Full accounts made up to 30 September 2009 (38 pages) |
29 June 2010 | Full accounts made up to 30 September 2009 (38 pages) |
27 May 2010 | Annual return made up to 9 May 2010 no member list (6 pages) |
27 May 2010 | Annual return made up to 9 May 2010 no member list (6 pages) |
27 May 2010 | Annual return made up to 9 May 2010 no member list (6 pages) |
12 December 2009 | Memorandum and Articles of Association (29 pages) |
12 December 2009 | Resolutions
|
12 December 2009 | Resolutions
|
12 December 2009 | Memorandum and Articles of Association (29 pages) |
13 October 2009 | Secretary's details changed for Margaret Susan Preston on 13 October 2009 (1 page) |
13 October 2009 | Director's details changed for Sir Ravinder Nath Maini on 13 October 2009 (2 pages) |
13 October 2009 | Director's details changed for Jennifer Johnson on 13 October 2009 (2 pages) |
13 October 2009 | Director's details changed for Sir Ravinder Nath Maini on 13 October 2009 (2 pages) |
13 October 2009 | Director's details changed for John Stanley Hill Gaston on 13 October 2009 (2 pages) |
13 October 2009 | Secretary's details changed for Margaret Susan Preston on 13 October 2009 (1 page) |
13 October 2009 | Director's details changed for Professor John Richard Batchelor on 13 October 2009 (2 pages) |
13 October 2009 | Director's details changed for David Ronald George Paterson on 13 October 2009 (2 pages) |
13 October 2009 | Director's details changed for Dr John Timothy Green on 13 October 2009 (2 pages) |
13 October 2009 | Director's details changed for Mr Rodney Maxwell Hornstein on 13 October 2009 (2 pages) |
13 October 2009 | Director's details changed for Mr Rodney Maxwell Hornstein on 13 October 2009 (2 pages) |
13 October 2009 | Director's details changed for Colin Greenhill Barnes on 13 October 2009 (2 pages) |
13 October 2009 | Director's details changed for Professor John Richard Batchelor on 13 October 2009 (2 pages) |
13 October 2009 | Director's details changed for Jennifer Johnson on 13 October 2009 (2 pages) |
13 October 2009 | Director's details changed for Nicola Davies on 13 October 2009 (2 pages) |
13 October 2009 | Director's details changed for Nicola Davies on 13 October 2009 (2 pages) |
13 October 2009 | Director's details changed for James Patrick Lamert Davis on 13 October 2009 (2 pages) |
13 October 2009 | Director's details changed for John Stanley Hill Gaston on 13 October 2009 (2 pages) |
13 October 2009 | Director's details changed for David Ronald George Paterson on 13 October 2009 (2 pages) |
13 October 2009 | Director's details changed for Dr John Timothy Green on 13 October 2009 (2 pages) |
13 October 2009 | Director's details changed for Colin Greenhill Barnes on 13 October 2009 (2 pages) |
13 October 2009 | Director's details changed for James Patrick Lamert Davis on 13 October 2009 (2 pages) |
5 August 2009 | Sec 519 (2 pages) |
5 August 2009 | Sec 519 (2 pages) |
14 May 2009 | Annual return made up to 09/05/09 (5 pages) |
14 May 2009 | Annual return made up to 09/05/09 (5 pages) |
1 May 2009 | Full accounts made up to 30 September 2008 (38 pages) |
1 May 2009 | Full accounts made up to 30 September 2008 (38 pages) |
21 April 2009 | Appointment terminated director richard butler (1 page) |
21 April 2009 | Appointment terminated director richard butler (1 page) |
8 April 2009 | Appointment terminated director mary glen-haig (1 page) |
8 April 2009 | Appointment terminated director simone prendergast (1 page) |
8 April 2009 | Appointment terminated director mary glen-haig (1 page) |
8 April 2009 | Appointment terminated director bella sunley (1 page) |
8 April 2009 | Appointment terminated director simone prendergast (1 page) |
8 April 2009 | Appointment terminated director bella sunley (1 page) |
9 December 2008 | Director appointed david ronald george paterson (2 pages) |
9 December 2008 | Director appointed david ronald george paterson (2 pages) |
21 November 2008 | Director appointed jennifer johnson (2 pages) |
21 November 2008 | Director appointed jennifer johnson (2 pages) |
11 November 2008 | Secretary appointed margaret susan preston (2 pages) |
11 November 2008 | Appointment terminated secretary colin boden (1 page) |
11 November 2008 | Appointment terminated secretary colin boden (1 page) |
11 November 2008 | Secretary appointed margaret susan preston (2 pages) |
17 October 2008 | Appointment terminate, director oliver nainby dawson logged form (1 page) |
17 October 2008 | Appointment terminate, director oliver nainby dawson logged form (1 page) |
22 July 2008 | Appointment terminated director oliver dawson (1 page) |
22 July 2008 | Appointment terminated director lois sieff (1 page) |
22 July 2008 | Appointment terminated director oliver dawson (1 page) |
22 July 2008 | Appointment terminated director lois sieff (1 page) |
14 July 2008 | Full accounts made up to 30 September 2007 (31 pages) |
14 July 2008 | Full accounts made up to 30 September 2007 (31 pages) |
21 May 2008 | Registered office changed on 21/05/2008 from 1 aspenlea road hammersmith london W6 8LH (1 page) |
21 May 2008 | Annual return made up to 09/05/08 (6 pages) |
21 May 2008 | Annual return made up to 09/05/08 (6 pages) |
21 May 2008 | Registered office changed on 21/05/2008 from 1 aspenlea road hammersmith london W6 8LH (1 page) |
29 May 2007 | New director appointed (2 pages) |
29 May 2007 | Annual return made up to 09/05/07 (9 pages) |
29 May 2007 | Annual return made up to 09/05/07 (9 pages) |
29 May 2007 | New director appointed (2 pages) |
2 May 2007 | Memorandum and Articles of Association (10 pages) |
2 May 2007 | Resolutions
|
2 May 2007 | Resolutions
|
2 May 2007 | Memorandum and Articles of Association (10 pages) |
15 February 2007 | Full accounts made up to 30 September 2006 (27 pages) |
15 February 2007 | Full accounts made up to 30 September 2006 (27 pages) |
25 October 2006 | Director resigned (1 page) |
25 October 2006 | Director resigned (1 page) |
18 May 2006 | Annual return made up to 09/05/06 (10 pages) |
18 May 2006 | Annual return made up to 09/05/06 (10 pages) |
18 May 2006 | Full accounts made up to 30 September 2005 (26 pages) |
18 May 2006 | Full accounts made up to 30 September 2005 (26 pages) |
2 February 2006 | New director appointed (2 pages) |
2 February 2006 | New director appointed (2 pages) |
5 December 2005 | New director appointed (2 pages) |
5 December 2005 | New director appointed (2 pages) |
3 August 2005 | Director resigned (1 page) |
3 August 2005 | Director resigned (1 page) |
13 May 2005 | Annual return made up to 09/05/05 (9 pages) |
13 May 2005 | Annual return made up to 09/05/05 (9 pages) |
10 February 2005 | Full accounts made up to 30 September 2004 (25 pages) |
10 February 2005 | Full accounts made up to 30 September 2004 (25 pages) |
13 May 2004 | Annual return made up to 09/05/04 (10 pages) |
13 May 2004 | Annual return made up to 09/05/04 (10 pages) |
11 May 2004 | Director resigned (1 page) |
11 May 2004 | Director resigned (1 page) |
26 March 2004 | Full accounts made up to 31 July 2003 (24 pages) |
26 March 2004 | Full accounts made up to 31 July 2003 (24 pages) |
20 February 2004 | New director appointed (2 pages) |
20 February 2004 | New director appointed (2 pages) |
11 December 2003 | Accounting reference date extended from 31/07/04 to 30/09/04 (1 page) |
11 December 2003 | Accounting reference date extended from 31/07/04 to 30/09/04 (1 page) |
30 July 2003 | New director appointed (2 pages) |
30 July 2003 | New director appointed (2 pages) |
19 May 2003 | Annual return made up to 09/05/03
|
19 May 2003 | Annual return made up to 09/05/03
|
14 May 2003 | Memorandum and Articles of Association (28 pages) |
14 May 2003 | Memorandum and Articles of Association (28 pages) |
14 May 2003 | Resolutions
|
14 May 2003 | Resolutions
|
8 April 2003 | Memorandum and Articles of Association (29 pages) |
8 April 2003 | Memorandum and Articles of Association (29 pages) |
26 March 2003 | Director resigned (1 page) |
26 March 2003 | Director resigned (1 page) |
21 March 2003 | Resolutions
|
21 March 2003 | Resolutions
|
4 March 2003 | Full accounts made up to 31 July 2002 (31 pages) |
4 March 2003 | Full accounts made up to 31 July 2002 (31 pages) |
19 November 2002 | New director appointed (2 pages) |
19 November 2002 | New director appointed (2 pages) |
10 August 2002 | Director resigned (1 page) |
10 August 2002 | Director resigned (1 page) |
23 May 2002 | Full accounts made up to 31 July 2001 (21 pages) |
23 May 2002 | Annual return made up to 09/05/02 (9 pages) |
23 May 2002 | Annual return made up to 09/05/02 (9 pages) |
23 May 2002 | Full accounts made up to 31 July 2001 (21 pages) |
3 August 2001 | New director appointed (2 pages) |
3 August 2001 | New director appointed (2 pages) |
6 June 2001 | New director appointed (2 pages) |
6 June 2001 | Full accounts made up to 31 July 2000 (23 pages) |
6 June 2001 | Full accounts made up to 31 July 2000 (23 pages) |
6 June 2001 | New director appointed (2 pages) |
16 May 2001 | Annual return made up to 09/05/01 (6 pages) |
16 May 2001 | Annual return made up to 09/05/01 (6 pages) |
17 November 2000 | Accounting reference date shortened from 30/09/00 to 31/07/00 (1 page) |
17 November 2000 | Accounting reference date shortened from 30/09/00 to 31/07/00 (1 page) |
15 August 2000 | New director appointed (2 pages) |
15 August 2000 | New director appointed (2 pages) |
7 August 2000 | New director appointed (2 pages) |
7 August 2000 | New director appointed (2 pages) |
1 August 2000 | Company name changed mathilda and terence kennedy ins titute of rheumatology\certificate issued on 01/08/00 (2 pages) |
1 August 2000 | Company name changed mathilda and terence kennedy ins titute of rheumatology\certificate issued on 01/08/00 (2 pages) |
16 May 2000 | Annual return made up to 09/05/00 (6 pages) |
16 May 2000 | Annual return made up to 09/05/00 (6 pages) |
16 May 2000 | Full accounts made up to 30 September 1999 (23 pages) |
16 May 2000 | Full accounts made up to 30 September 1999 (23 pages) |
26 April 2000 | Director resigned (1 page) |
26 April 2000 | Director resigned (1 page) |
26 April 2000 | Director resigned (1 page) |
26 April 2000 | Director resigned (1 page) |
8 August 1999 | New director appointed (2 pages) |
8 August 1999 | New director appointed (2 pages) |
8 August 1999 | New director appointed (2 pages) |
8 August 1999 | New director appointed (2 pages) |
17 May 1999 | Full accounts made up to 30 September 1998 (20 pages) |
17 May 1999 | Annual return made up to 09/05/99
|
17 May 1999 | Full accounts made up to 30 September 1998 (20 pages) |
17 May 1999 | Annual return made up to 09/05/99
|
23 July 1998 | Auditor's resignation (1 page) |
23 July 1998 | Auditor's resignation (1 page) |
8 July 1998 | Director resigned (1 page) |
8 July 1998 | Director resigned (1 page) |
14 May 1998 | Full accounts made up to 30 September 1997 (22 pages) |
14 May 1998 | Full accounts made up to 30 September 1997 (22 pages) |
14 May 1998 | Annual return made up to 09/05/98 (6 pages) |
14 May 1998 | Annual return made up to 09/05/98 (6 pages) |
14 January 1998 | Memorandum and Articles of Association (24 pages) |
14 January 1998 | Memorandum and Articles of Association (24 pages) |
7 October 1997 | Director resigned (1 page) |
7 October 1997 | Director resigned (1 page) |
26 August 1997 | New director appointed (2 pages) |
26 August 1997 | New director appointed (2 pages) |
7 August 1997 | New director appointed (2 pages) |
7 August 1997 | New director appointed (2 pages) |
5 August 1997 | Resolutions
|
5 August 1997 | Resolutions
|
29 July 1997 | Resolutions
|
29 July 1997 | Resolutions
|
28 July 1997 | New director appointed (2 pages) |
28 July 1997 | Director resigned (1 page) |
28 July 1997 | Director resigned (1 page) |
28 July 1997 | Director resigned (1 page) |
28 July 1997 | Director resigned (1 page) |
28 July 1997 | Director resigned (1 page) |
28 July 1997 | Director resigned (1 page) |
28 July 1997 | Director resigned (1 page) |
28 July 1997 | Director resigned (1 page) |
28 July 1997 | New director appointed (2 pages) |
28 July 1997 | Director resigned (1 page) |
28 July 1997 | Director resigned (1 page) |
28 July 1997 | New director appointed (2 pages) |
28 July 1997 | Director resigned (1 page) |
28 July 1997 | Director resigned (1 page) |
28 July 1997 | New director appointed (2 pages) |
28 July 1997 | Director resigned (1 page) |
28 July 1997 | Director resigned (1 page) |
28 July 1997 | Director resigned (1 page) |
28 July 1997 | New director appointed (2 pages) |
28 July 1997 | Director resigned (1 page) |
28 July 1997 | Director resigned (1 page) |
28 July 1997 | Director resigned (1 page) |
28 July 1997 | Director resigned (1 page) |
28 July 1997 | Director resigned (1 page) |
28 July 1997 | Director resigned (1 page) |
28 July 1997 | Director resigned (1 page) |
28 July 1997 | Director resigned (1 page) |
28 July 1997 | Director resigned (1 page) |
28 July 1997 | Director resigned (1 page) |
28 July 1997 | Director resigned (1 page) |
28 July 1997 | Director resigned (1 page) |
28 July 1997 | Director resigned (1 page) |
28 July 1997 | Director resigned (1 page) |
28 July 1997 | New director appointed (2 pages) |
28 July 1997 | New director appointed (2 pages) |
28 July 1997 | Director resigned (1 page) |
28 July 1997 | New director appointed (2 pages) |
28 July 1997 | Director resigned (1 page) |
28 July 1997 | Director resigned (1 page) |
28 July 1997 | Director resigned (1 page) |
28 July 1997 | Director resigned (1 page) |
22 May 1997 | Director resigned (1 page) |
22 May 1997 | Director resigned (1 page) |
15 May 1997 | Annual return made up to 09/05/97
|
15 May 1997 | Annual return made up to 09/05/97
|
14 May 1997 | Full accounts made up to 30 September 1996 (25 pages) |
14 May 1997 | Full accounts made up to 30 September 1996 (25 pages) |
12 March 1997 | Director resigned (1 page) |
12 March 1997 | Director resigned (1 page) |
15 December 1996 | New director appointed (2 pages) |
15 December 1996 | New director appointed (2 pages) |
27 November 1996 | Director resigned (1 page) |
27 November 1996 | Director resigned (1 page) |
11 June 1996 | New director appointed (2 pages) |
11 June 1996 | New director appointed (2 pages) |
22 May 1996 | Director resigned (1 page) |
22 May 1996 | Director resigned (1 page) |
20 May 1996 | Annual return made up to 15/05/96
|
20 May 1996 | Full accounts made up to 30 September 1995 (25 pages) |
20 May 1996 | Annual return made up to 15/05/96
|
20 May 1996 | Full accounts made up to 30 September 1995 (25 pages) |
1 August 1995 | Annual return made up to 27/07/95
|
1 August 1995 | Full accounts made up to 30 September 1994 (22 pages) |
1 August 1995 | Annual return made up to 27/07/95
|
1 August 1995 | Full accounts made up to 30 September 1994 (22 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (28 pages) |
17 June 1994 | Full accounts made up to 30 September 1993 (22 pages) |
17 June 1994 | Full accounts made up to 30 September 1993 (22 pages) |
13 July 1993 | Full accounts made up to 30 September 1992 (20 pages) |
13 July 1993 | Full accounts made up to 30 September 1992 (20 pages) |
13 June 1992 | Accounts made up to 30 September 1991 (19 pages) |
13 June 1992 | Accounts made up to 30 September 1991 (19 pages) |
4 June 1991 | Accounts made up to 30 September 1990 (19 pages) |
4 June 1991 | Accounts made up to 30 September 1990 (19 pages) |
4 May 1989 | New secretary appointed (2 pages) |
4 May 1989 | New secretary appointed (2 pages) |
17 June 1987 | New secretary appointed (3 pages) |
17 June 1987 | New secretary appointed (3 pages) |
29 June 1978 | New secretary appointed (4 pages) |
29 June 1978 | New secretary appointed (4 pages) |
13 October 1969 | Certificate of incorporation (1 page) |
13 October 1969 | Certificate of incorporation (1 page) |