Company NameThe Kennedy Trust For Rheumatology Research
Company StatusActive
Company Number00963832
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date13 October 1969(54 years, 7 months ago)
Previous NamesMathilda And Terence Kennedy Institute Of Rheumatology and The Mathilda And Terence Kennedy Institute Of Rheumatology Trust

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 NameProf Stephen Townley Holgate
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed12 March 2013(43 years, 5 months after company formation)
Appointment Duration11 years, 1 month
RoleProfessor
Country of ResidenceEngland
Correspondence AddressBoundary House 91 Charterhouse Street
London
EC1M 6HR
Director NameProf Andrew Paul Cope
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed09 December 2014(45 years, 2 months after company formation)
Appointment Duration9 years, 4 months
RoleUniversity Professor
Country of ResidenceEngland
Correspondence AddressBoundary House 91 Charterhouse Street
London
EC1M 6HR
Director NameMr Edmund James Aldous Buckley
Date of BirthMarch 1978 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed08 October 2018(49 years after company formation)
Appointment Duration5 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBoundary House 91 Charterhouse Street
London
EC1M 6HR
Director NameMr Mark Stefano Dighero
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed11 December 2018(49 years, 2 months after company formation)
Appointment Duration5 years, 4 months
RoleRetired
Country of ResidenceEngland
Correspondence AddressBoundary House 91 Charterhouse Street
London
EC1M 6HR
Director NameMr Christopher John Coombe
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed22 June 2021(51 years, 8 months after company formation)
Appointment Duration2 years, 10 months
RoleFinance Professional
Country of ResidenceEngland
Correspondence AddressBoundary House 91 Charterhouse Street
London
EC1M 6HR
Director NameProf Michael Alexander Patton
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed22 June 2021(51 years, 8 months after company formation)
Appointment Duration2 years, 10 months
RolePhysician
Country of ResidenceEngland
Correspondence AddressBoundary House 91 Charterhouse Street
London
EC1M 6HR
Director NameDr Paul Wayne Satchell
Date of BirthAugust 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed22 June 2021(51 years, 8 months after company formation)
Appointment Duration2 years, 10 months
RoleRetired
Country of ResidenceWales
Correspondence AddressBoundary House 91 Charterhouse Street
London
EC1M 6HR
Director NameMr Richard Kenneth Punt
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed22 June 2021(51 years, 8 months after company formation)
Appointment Duration2 years, 10 months
RoleManagement Consultant
Country of ResidenceEngland
Correspondence AddressBoundary House 91 Charterhouse Street
London
EC1M 6HR
Director NameProf Tracy Hussell
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed12 October 2021(52 years after company formation)
Appointment Duration2 years, 6 months
RoleProfessor Of Inflammatory Disease
Country of ResidenceEngland
Correspondence AddressBoundary House 91 Charterhouse Street
London
EC1M 6HR
Secretary NameMrs Hazel Fiona Middleton
StatusCurrent
Appointed28 March 2023(53 years, 5 months after company formation)
Appointment Duration1 year, 1 month
RoleCompany Director
Correspondence AddressOne Lyric Square Lyric Square
Office 5.06
London
W6 0NB
Director NameMrs Harsha Patel
Date of BirthApril 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed27 September 2023(53 years, 12 months after company formation)
Appointment Duration7 months
RoleSenior Investment Manager
Country of ResidenceEngland
Correspondence AddressBoundary House 91 Charterhouse Street
London
EC1M 6HR
Director NameProf John Richard Batchelor
Date of BirthOctober 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1991(21 years, 7 months after company formation)
Appointment Duration5 years, 1 month (resigned 17 July 1996)
RoleMedical Immunologist
Country of ResidenceUnited Kingdom
Correspondence AddressLittle Ambrook Nursery Road
Walton On The Hill
Tadworth
Surrey
KT20 7TU
Director NameDr Barbara Mary Ansell
Date of BirthAugust 1923 (Born 100 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1991(21 years, 7 months after company formation)
Appointment Duration6 years, 1 month (resigned 16 July 1997)
RolePhysician
Correspondence AddressDumgoyne Templewood Lane
Stoke Poges
Slough
Berkshire
SL2 4BG
Director NameRoger Johnson Fenney
Date of BirthSeptember 1916 (Born 107 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1991(21 years, 7 months after company formation)
Appointment Duration12 years, 11 months (resigned 04 May 2004)
RoleSecretary-Statutory Board
Correspondence Address11 Gilray House
London
W2 3DF
Director NameDr Francis Dudley Hart
Date of BirthOctober 1909 (Born 114 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1991(21 years, 7 months after company formation)
Appointment Duration6 years, 1 month (resigned 16 July 1997)
RoleConsultant Physician
Correspondence AddressHarmount House 20 Harley Street
London
W1N 1AN
Director NameOliver Naimby Dawson
Date of BirthDecember 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1991(21 years, 7 months after company formation)
Appointment Duration6 years, 1 month (resigned 16 July 1997)
RoleMember-Stock Exchange
Correspondence Address12 Ilchester Place
London
W14 8AA
Director NameJohn Martin Davenport
Date of BirthOctober 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1991(21 years, 7 months after company formation)
Appointment Duration11 months (resigned 30 April 1992)
RoleChartered Accountant
Correspondence AddressHill Top Firbank Drive
Woking
Surrey
GU21 1QT
Director NameThe Rt Hon Lord Frederick Sydney Dainton
Date of BirthNovember 1914 (Born 109 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1991(21 years, 7 months after company formation)
Appointment Duration6 years, 1 month (resigned 16 July 1997)
RoleCompany Director
Correspondence AddressFieldside
Water Eaton Lane
Oxford
OX5 2PR
Director NameProf Eric George Lapthorne Bywaters
Date of BirthJune 1910 (Born 113 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1991(21 years, 7 months after company formation)
Appointment Duration6 years, 1 month (resigned 16 July 1997)
RolePhysician
Correspondence Address53 Burkes Road
Beaconsfield
Buckinghamshire
HP9 1PW
Director NameSir Richard Clive Butler
Date of BirthJanuary 1929 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1991(21 years, 7 months after company formation)
Appointment Duration17 years, 10 months (resigned 07 April 2009)
RoleFarmer
Country of ResidenceUnited Kingdom
Correspondence AddressGladfen Hall
Halstead
Essex
CO9 1RN
Director NameProf Sir Melville Arnott
Date of BirthJanuary 1909 (Born 115 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1991(21 years, 7 months after company formation)
Appointment Duration11 months (resigned 30 April 1992)
RoleConsultant Physician
Correspondence Address40 Carpenters Road
Edgbaston
Birmingham
West Midlands
B19 2BA
Secretary NameMr Colin Raymond Ley Boden
NationalityBritish
StatusResigned
Appointed31 May 1991(21 years, 7 months after company formation)
Appointment Duration17 years, 4 months (resigned 07 October 2008)
RoleCompany Director
Correspondence Address46 West Hill Way
Totteridge
London
N20 8QS
Director NameDr Peter William Monckton Copeman
Date of BirthApril 1932 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed06 May 1992(22 years, 7 months after company formation)
Appointment Duration5 years, 2 months (resigned 16 July 1997)
RoleConsultant Physician
Correspondence Address20 Spencer Park
Wandsworth
London
SW18 2SZ
Director NameProf Thomas Duckworth
Date of BirthNovember 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed05 May 1993(23 years, 7 months after company formation)
Appointment Duration4 years, 2 months (resigned 16 July 1997)
RoleUniversity Professor
Correspondence AddressWhite Lodge 66 Church Lane
Dore
Sheffield
South Yorkshire
S17 3GS
Director NameProf Paul Adrian Dieppe
Date of BirthMay 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed05 May 1993(23 years, 7 months after company formation)
Appointment Duration4 years, 2 months (resigned 16 July 1997)
RoleDoctor
Correspondence Address6 Kenilworth Road
Bristol
Avon
BS6 6ER
Director NameProf John Irving Bell
Date of BirthJuly 1952 (Born 71 years ago)
NationalityCanadian
StatusResigned
Appointed16 July 1997(27 years, 9 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 30 June 1998)
RolePhysician
Correspondence AddressRiverholme
Thames Street
Wallingford
Oxfordshire
OX10 0HD
Director NameProf John Stanley Hill Gaston
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2000(30 years, 10 months after company formation)
Appointment Duration21 years, 11 months (resigned 22 June 2022)
RoleProfessor Of Rheumatology
Country of ResidenceUnited Kingdom
Correspondence AddressBoundary House 91 Charterhouse Street
London
EC1M 6HR
Director NameThe Rt Hon Lady Justice Nicola Velfor Davies
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed24 January 2006(36 years, 3 months after company formation)
Appointment Duration13 years (resigned 05 February 2019)
RoleJudge
Country of ResidenceEngland
Correspondence AddressBoundary House 91 Charterhouse Street
London
EC1M 6HR
Director NameMr James Patrick Lamert Davis
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed17 April 2007(37 years, 6 months after company formation)
Appointment Duration11 years, 5 months (resigned 08 October 2018)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressBoundary House 91 Charterhouse Street
London
EC1M 6HR
Secretary NameMrs Margaret Susan Preston
NationalityBritish
StatusResigned
Appointed07 October 2008(39 years after company formation)
Appointment Duration11 years, 2 months (resigned 11 December 2019)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressBoundary House 91 Charterhouse Street
London
EC1M 6HR
Director NameMrs Margaret Flynn Frost
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed27 September 2011(41 years, 11 months after company formation)
Appointment Duration12 years, 2 months (resigned 07 December 2023)
RoleFund Manager
Country of ResidenceEngland
Correspondence AddressBoundary House 91 Charterhouse Street
London
EC1M 6HR
Secretary NameMrs Susan Margaret Johanson
StatusResigned
Appointed11 December 2019(50 years, 2 months after company formation)
Appointment Duration3 years, 3 months (resigned 28 March 2023)
RoleCompany Director
Correspondence AddressBoundary House 91 Charterhouse Street
London
EC1M 6HR

Contact

Websitewww.kennedytrust.org

Location

Registered AddressBoundary House
91 Charterhouse Street
London
EC1M 6HR
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London

Financials

Year2012
Turnover£88,618,000
Net Worth£174,023,000
Cash£6,078,000
Current Liabilities£40,305,000

Accounts

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

Returns

Latest Return9 May 2023 (11 months, 3 weeks ago)
Next Return Due23 May 2024 (3 weeks, 3 days from now)

Charges

15 July 2021Delivered on: 19 July 2021
Persons entitled: J.P. Morgan Bank Luxembourg S.A.

Classification: A registered charge
Outstanding

Filing History

12 December 2023Termination of appointment of Margaret Flynn Frost as a director on 7 December 2023 (1 page)
10 November 2023Termination of appointment of Victoria Louise White as a director on 8 November 2023 (1 page)
3 October 2023Appointment of Mrs Harsha Patel as a director on 27 September 2023 (2 pages)
9 May 2023Confirmation statement made on 9 May 2023 with no updates (3 pages)
21 April 2023Full accounts made up to 30 September 2022 (55 pages)
29 March 2023Termination of appointment of Susan Margaret Johanson as a secretary on 28 March 2023 (1 page)
29 March 2023Appointment of Mrs Hazel Fiona Middleton as a secretary on 28 March 2023 (2 pages)
22 June 2022Termination of appointment of Jennifer Johnson as a director on 22 June 2022 (1 page)
22 June 2022Termination of appointment of John Stanley Hill Gaston as a director on 22 June 2022 (1 page)
19 May 2022Confirmation statement made on 9 May 2022 with no updates (3 pages)
6 April 2022Full accounts made up to 30 September 2021 (51 pages)
15 October 2021Appointment of Professor Tracy Hussell as a director on 12 October 2021 (2 pages)
13 October 2021Termination of appointment of David Ronald George Paterson as a director on 12 October 2021 (1 page)
18 August 2021Termination of appointment of Rodney Maxwell Hornstein as a director on 13 August 2021 (1 page)
19 July 2021Registration of charge 009638320001, created on 15 July 2021 (18 pages)
29 June 2021Appointment of Mr Richard Kenneth Punt as a director on 22 June 2021 (2 pages)
23 June 2021Appointment of Mr Christopher John Coombe as a director on 22 June 2021 (2 pages)
23 June 2021Appointment of Dr Paul Wayne Satchell as a director on 22 June 2021 (2 pages)
23 June 2021Appointment of Professor Michael Alexander Patton as a director on 22 June 2021 (2 pages)
17 May 2021Confirmation statement made on 9 May 2021 with no updates (3 pages)
15 April 2021Full accounts made up to 30 September 2020 (47 pages)
26 March 2021Termination of appointment of Gregory Paul Winter as a director on 23 March 2021 (1 page)
7 September 2020Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(11 pages)
7 September 2020Memorandum and Articles of Association (17 pages)
2 July 2020Full accounts made up to 30 September 2019 (44 pages)
20 May 2020Confirmation statement made on 9 May 2020 with no updates (3 pages)
11 December 2019Appointment of Mrs Susan Margaret Johanson as a secretary on 11 December 2019 (2 pages)
11 December 2019Termination of appointment of Margaret Susan Preston as a secretary on 11 December 2019 (1 page)
15 August 2019Register 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 2019Full accounts made up to 30 September 2018 (61 pages)
9 May 2019Confirmation statement made on 9 May 2019 with no updates (3 pages)
8 February 2019Termination of appointment of Nicola Davies as a director on 5 February 2019 (1 page)
9 January 2019Appointment of Ms Victoria Louise White as a director on 11 December 2018 (2 pages)
8 January 2019Appointment of Mr Mark Stefano Dighero as a director on 11 December 2018 (2 pages)
16 December 2018Termination of appointment of Ravinder Nath Maini as a director on 11 December 2018 (1 page)
22 October 2018Appointment of Mr Edmund Buckley as a director on 8 October 2018 (2 pages)
17 October 2018Termination of appointment of James Patrick Lamert Davis as a director on 8 October 2018 (1 page)
6 July 2018Full accounts made up to 30 September 2017 (54 pages)
12 June 2018Confirmation statement made on 9 May 2018 with no updates (3 pages)
10 July 2017Full accounts made up to 30 September 2016 (46 pages)
10 July 2017Full accounts made up to 30 September 2016 (46 pages)
22 May 2017Confirmation statement made on 9 May 2017 with updates (4 pages)
22 May 2017Confirmation statement made on 9 May 2017 with updates (4 pages)
5 August 2016Full accounts made up to 30 September 2015 (48 pages)
5 August 2016Full accounts made up to 30 September 2015 (48 pages)
3 June 2016Annual return made up to 9 May 2016 no member list (8 pages)
3 June 2016Annual return made up to 9 May 2016 no member list (8 pages)
17 July 2015Full accounts made up to 30 September 2014 (45 pages)
17 July 2015Full accounts made up to 30 September 2014 (45 pages)
3 June 2015Annual return made up to 9 May 2015 no member list (8 pages)
3 June 2015Annual return made up to 9 May 2015 no member list (8 pages)
3 June 2015Annual return made up to 9 May 2015 no member list (8 pages)
8 April 2015Registered 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 2015Registered 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 2015Registered 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 2015Appointment of Professor Andrew Cope as a director on 9 December 2014 (2 pages)
20 March 2015Appointment of Professor Andrew Cope as a director on 9 December 2014 (2 pages)
20 March 2015Appointment of Professor Andrew Cope as a director on 9 December 2014 (2 pages)
5 January 2015Termination of appointment of John Richard Batchelor as a director on 31 December 2014 (1 page)
5 January 2015Termination of appointment of John Richard Batchelor as a director on 31 December 2014 (1 page)
2 January 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(29 pages)
2 January 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(29 pages)
8 July 2014Full accounts made up to 30 September 2013 (46 pages)
8 July 2014Full accounts made up to 30 September 2013 (46 pages)
5 June 2014Annual return made up to 9 May 2014 no member list (8 pages)
5 June 2014Annual return made up to 9 May 2014 no member list (8 pages)
5 June 2014Annual return made up to 9 May 2014 no member list (8 pages)
27 June 2013Full accounts made up to 30 September 2012 (51 pages)
27 June 2013Full accounts made up to 30 September 2012 (51 pages)
12 June 2013Termination of appointment of Colin Barnes as a director (1 page)
12 June 2013Termination of appointment of Colin Barnes as a director (1 page)
7 June 2013Annual return made up to 9 May 2013 no member list (8 pages)
7 June 2013Annual return made up to 9 May 2013 no member list (8 pages)
7 June 2013Annual return made up to 9 May 2013 no member list (8 pages)
6 June 2013Appointment of Professor Stephen Townley Holgate as a director (2 pages)
6 June 2013Appointment of Professor Stephen Townley Holgate as a director (2 pages)
14 August 2012Register(s) moved to registered inspection location (1 page)
14 August 2012Register(s) moved to registered inspection location (1 page)
14 August 2012Register inspection address has been changed (1 page)
14 August 2012Register(s) moved to registered inspection location (1 page)
14 August 2012Registered 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 2012Register inspection address has been changed from 26-28 Hammersmith Grove London W6 7BA United Kingdom (1 page)
14 August 2012Register(s) moved to registered inspection location (1 page)
14 August 2012Register inspection address has been changed (1 page)
14 August 2012Register inspection address has been changed from 26-28 Hammersmith Grove London W6 7BA United Kingdom (1 page)
14 August 2012Registered 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 2012Certificate of fact - name correction from the kennedy trust for rheumatology trust to the kennedy trust for rheumatology research (1 page)
16 July 2012Certificate of fact - name correction from the kennedy trust for rheumatology trust to the kennedy trust for rheumatology research (1 page)
12 July 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Name changed actioned 18/06/2012
(17 pages)
12 July 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Name changed actioned 18/06/2012
(17 pages)
5 July 2012Company name changed the mathilda and terence kennedy institute of rheumatology trust\certificate issued on 05/07/12
  • RES15 ‐ Change company name resolution on 2012-06-18
  • ANNOTATION Changed its name on 5TH july 2012 to the kennedy trust for rheumatology research and not the name the kennedy trust for rheumatology trust as incorrectly shown on the face of the certificate of change of name issued on that date.
(2 pages)
5 July 2012Change of name notice (2 pages)
5 July 2012Change of name notice (2 pages)
5 July 2012Company name changed the mathilda and terence kennedy institute of rheumatology trust\certificate issued on 05/07/12
  • RES15 ‐ Change company name resolution on 2012-06-18
  • ANNOTATION Changed its name on 5TH july 2012 to the kennedy trust for rheumatology research and not the name the kennedy trust for rheumatology trust as incorrectly shown on the face of the certificate of change of name issued on that date.
(2 pages)
30 June 2012Registered office address changed from 65 Aspenlea Road Hammersmith London W6 8LH on 30 June 2012 (1 page)
30 June 2012Registered office address changed from 65 Aspenlea Road Hammersmith London W6 8LH on 30 June 2012 (1 page)
22 June 2012Full accounts made up to 30 September 2011 (36 pages)
22 June 2012Full accounts made up to 30 September 2011 (36 pages)
21 June 2012Annual return made up to 9 May 2012 no member list (7 pages)
21 June 2012Annual return made up to 9 May 2012 no member list (7 pages)
21 June 2012Annual return made up to 9 May 2012 no member list (7 pages)
6 December 2011Appointment of Sir Gregory Paul Winter as a director (2 pages)
6 December 2011Appointment of Mrs Margaret Frost as a director (2 pages)
6 December 2011Appointment of Mrs Margaret Frost as a director (2 pages)
6 December 2011Appointment of Sir Gregory Paul Winter as a director (2 pages)
6 July 2011Full accounts made up to 30 September 2010 (31 pages)
6 July 2011Full accounts made up to 30 September 2010 (31 pages)
2 June 2011Annual return made up to 9 May 2011 no member list (6 pages)
2 June 2011Director's details changed for Nicola Davies on 1 June 2011 (2 pages)
2 June 2011Director's details changed for Nicola Davies on 1 June 2011 (2 pages)
2 June 2011Annual return made up to 9 May 2011 no member list (6 pages)
2 June 2011Annual return made up to 9 May 2011 no member list (6 pages)
2 June 2011Director's details changed for Nicola Davies on 1 June 2011 (2 pages)
12 August 2010Termination of appointment of John Green as a director (1 page)
12 August 2010Termination of appointment of John Green as a director (1 page)
29 June 2010Full accounts made up to 30 September 2009 (38 pages)
29 June 2010Full accounts made up to 30 September 2009 (38 pages)
27 May 2010Annual return made up to 9 May 2010 no member list (6 pages)
27 May 2010Annual return made up to 9 May 2010 no member list (6 pages)
27 May 2010Annual return made up to 9 May 2010 no member list (6 pages)
12 December 2009Memorandum and Articles of Association (29 pages)
12 December 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
12 December 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
12 December 2009Memorandum and Articles of Association (29 pages)
13 October 2009Secretary's details changed for Margaret Susan Preston on 13 October 2009 (1 page)
13 October 2009Director's details changed for Sir Ravinder Nath Maini on 13 October 2009 (2 pages)
13 October 2009Director's details changed for Jennifer Johnson on 13 October 2009 (2 pages)
13 October 2009Director's details changed for Sir Ravinder Nath Maini on 13 October 2009 (2 pages)
13 October 2009Director's details changed for John Stanley Hill Gaston on 13 October 2009 (2 pages)
13 October 2009Secretary's details changed for Margaret Susan Preston on 13 October 2009 (1 page)
13 October 2009Director's details changed for Professor John Richard Batchelor on 13 October 2009 (2 pages)
13 October 2009Director's details changed for David Ronald George Paterson on 13 October 2009 (2 pages)
13 October 2009Director's details changed for Dr John Timothy Green on 13 October 2009 (2 pages)
13 October 2009Director's details changed for Mr Rodney Maxwell Hornstein on 13 October 2009 (2 pages)
13 October 2009Director's details changed for Mr Rodney Maxwell Hornstein on 13 October 2009 (2 pages)
13 October 2009Director's details changed for Colin Greenhill Barnes on 13 October 2009 (2 pages)
13 October 2009Director's details changed for Professor John Richard Batchelor on 13 October 2009 (2 pages)
13 October 2009Director's details changed for Jennifer Johnson on 13 October 2009 (2 pages)
13 October 2009Director's details changed for Nicola Davies on 13 October 2009 (2 pages)
13 October 2009Director's details changed for Nicola Davies on 13 October 2009 (2 pages)
13 October 2009Director's details changed for James Patrick Lamert Davis on 13 October 2009 (2 pages)
13 October 2009Director's details changed for John Stanley Hill Gaston on 13 October 2009 (2 pages)
13 October 2009Director's details changed for David Ronald George Paterson on 13 October 2009 (2 pages)
13 October 2009Director's details changed for Dr John Timothy Green on 13 October 2009 (2 pages)
13 October 2009Director's details changed for Colin Greenhill Barnes on 13 October 2009 (2 pages)
13 October 2009Director's details changed for James Patrick Lamert Davis on 13 October 2009 (2 pages)
5 August 2009Sec 519 (2 pages)
5 August 2009Sec 519 (2 pages)
14 May 2009Annual return made up to 09/05/09 (5 pages)
14 May 2009Annual return made up to 09/05/09 (5 pages)
1 May 2009Full accounts made up to 30 September 2008 (38 pages)
1 May 2009Full accounts made up to 30 September 2008 (38 pages)
21 April 2009Appointment terminated director richard butler (1 page)
21 April 2009Appointment terminated director richard butler (1 page)
8 April 2009Appointment terminated director mary glen-haig (1 page)
8 April 2009Appointment terminated director simone prendergast (1 page)
8 April 2009Appointment terminated director mary glen-haig (1 page)
8 April 2009Appointment terminated director bella sunley (1 page)
8 April 2009Appointment terminated director simone prendergast (1 page)
8 April 2009Appointment terminated director bella sunley (1 page)
9 December 2008Director appointed david ronald george paterson (2 pages)
9 December 2008Director appointed david ronald george paterson (2 pages)
21 November 2008Director appointed jennifer johnson (2 pages)
21 November 2008Director appointed jennifer johnson (2 pages)
11 November 2008Secretary appointed margaret susan preston (2 pages)
11 November 2008Appointment terminated secretary colin boden (1 page)
11 November 2008Appointment terminated secretary colin boden (1 page)
11 November 2008Secretary appointed margaret susan preston (2 pages)
17 October 2008Appointment terminate, director oliver nainby dawson logged form (1 page)
17 October 2008Appointment terminate, director oliver nainby dawson logged form (1 page)
22 July 2008Appointment terminated director oliver dawson (1 page)
22 July 2008Appointment terminated director lois sieff (1 page)
22 July 2008Appointment terminated director oliver dawson (1 page)
22 July 2008Appointment terminated director lois sieff (1 page)
14 July 2008Full accounts made up to 30 September 2007 (31 pages)
14 July 2008Full accounts made up to 30 September 2007 (31 pages)
21 May 2008Registered office changed on 21/05/2008 from 1 aspenlea road hammersmith london W6 8LH (1 page)
21 May 2008Annual return made up to 09/05/08 (6 pages)
21 May 2008Annual return made up to 09/05/08 (6 pages)
21 May 2008Registered office changed on 21/05/2008 from 1 aspenlea road hammersmith london W6 8LH (1 page)
29 May 2007New director appointed (2 pages)
29 May 2007Annual return made up to 09/05/07 (9 pages)
29 May 2007Annual return made up to 09/05/07 (9 pages)
29 May 2007New director appointed (2 pages)
2 May 2007Memorandum and Articles of Association (10 pages)
2 May 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
2 May 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
2 May 2007Memorandum and Articles of Association (10 pages)
15 February 2007Full accounts made up to 30 September 2006 (27 pages)
15 February 2007Full accounts made up to 30 September 2006 (27 pages)
25 October 2006Director resigned (1 page)
25 October 2006Director resigned (1 page)
18 May 2006Annual return made up to 09/05/06 (10 pages)
18 May 2006Annual return made up to 09/05/06 (10 pages)
18 May 2006Full accounts made up to 30 September 2005 (26 pages)
18 May 2006Full accounts made up to 30 September 2005 (26 pages)
2 February 2006New director appointed (2 pages)
2 February 2006New director appointed (2 pages)
5 December 2005New director appointed (2 pages)
5 December 2005New director appointed (2 pages)
3 August 2005Director resigned (1 page)
3 August 2005Director resigned (1 page)
13 May 2005Annual return made up to 09/05/05 (9 pages)
13 May 2005Annual return made up to 09/05/05 (9 pages)
10 February 2005Full accounts made up to 30 September 2004 (25 pages)
10 February 2005Full accounts made up to 30 September 2004 (25 pages)
13 May 2004Annual return made up to 09/05/04 (10 pages)
13 May 2004Annual return made up to 09/05/04 (10 pages)
11 May 2004Director resigned (1 page)
11 May 2004Director resigned (1 page)
26 March 2004Full accounts made up to 31 July 2003 (24 pages)
26 March 2004Full accounts made up to 31 July 2003 (24 pages)
20 February 2004New director appointed (2 pages)
20 February 2004New director appointed (2 pages)
11 December 2003Accounting reference date extended from 31/07/04 to 30/09/04 (1 page)
11 December 2003Accounting reference date extended from 31/07/04 to 30/09/04 (1 page)
30 July 2003New director appointed (2 pages)
30 July 2003New director appointed (2 pages)
19 May 2003Annual return made up to 09/05/03
  • 363(288) ‐ Director's particulars changed
(9 pages)
19 May 2003Annual return made up to 09/05/03
  • 363(288) ‐ Director's particulars changed
(9 pages)
14 May 2003Memorandum and Articles of Association (28 pages)
14 May 2003Memorandum and Articles of Association (28 pages)
14 May 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
14 May 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
8 April 2003Memorandum and Articles of Association (29 pages)
8 April 2003Memorandum and Articles of Association (29 pages)
26 March 2003Director resigned (1 page)
26 March 2003Director resigned (1 page)
21 March 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
21 March 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
4 March 2003Full accounts made up to 31 July 2002 (31 pages)
4 March 2003Full accounts made up to 31 July 2002 (31 pages)
19 November 2002New director appointed (2 pages)
19 November 2002New director appointed (2 pages)
10 August 2002Director resigned (1 page)
10 August 2002Director resigned (1 page)
23 May 2002Full accounts made up to 31 July 2001 (21 pages)
23 May 2002Annual return made up to 09/05/02 (9 pages)
23 May 2002Annual return made up to 09/05/02 (9 pages)
23 May 2002Full accounts made up to 31 July 2001 (21 pages)
3 August 2001New director appointed (2 pages)
3 August 2001New director appointed (2 pages)
6 June 2001New director appointed (2 pages)
6 June 2001Full accounts made up to 31 July 2000 (23 pages)
6 June 2001Full accounts made up to 31 July 2000 (23 pages)
6 June 2001New director appointed (2 pages)
16 May 2001Annual return made up to 09/05/01 (6 pages)
16 May 2001Annual return made up to 09/05/01 (6 pages)
17 November 2000Accounting reference date shortened from 30/09/00 to 31/07/00 (1 page)
17 November 2000Accounting reference date shortened from 30/09/00 to 31/07/00 (1 page)
15 August 2000New director appointed (2 pages)
15 August 2000New director appointed (2 pages)
7 August 2000New director appointed (2 pages)
7 August 2000New director appointed (2 pages)
1 August 2000Company name changed mathilda and terence kennedy ins titute of rheumatology\certificate issued on 01/08/00 (2 pages)
1 August 2000Company name changed mathilda and terence kennedy ins titute of rheumatology\certificate issued on 01/08/00 (2 pages)
16 May 2000Annual return made up to 09/05/00 (6 pages)
16 May 2000Annual return made up to 09/05/00 (6 pages)
16 May 2000Full accounts made up to 30 September 1999 (23 pages)
16 May 2000Full accounts made up to 30 September 1999 (23 pages)
26 April 2000Director resigned (1 page)
26 April 2000Director resigned (1 page)
26 April 2000Director resigned (1 page)
26 April 2000Director resigned (1 page)
8 August 1999New director appointed (2 pages)
8 August 1999New director appointed (2 pages)
8 August 1999New director appointed (2 pages)
8 August 1999New director appointed (2 pages)
17 May 1999Full accounts made up to 30 September 1998 (20 pages)
17 May 1999Annual return made up to 09/05/99
  • 363(288) ‐ Director's particulars changed
(6 pages)
17 May 1999Full accounts made up to 30 September 1998 (20 pages)
17 May 1999Annual return made up to 09/05/99
  • 363(288) ‐ Director's particulars changed
(6 pages)
23 July 1998Auditor's resignation (1 page)
23 July 1998Auditor's resignation (1 page)
8 July 1998Director resigned (1 page)
8 July 1998Director resigned (1 page)
14 May 1998Full accounts made up to 30 September 1997 (22 pages)
14 May 1998Full accounts made up to 30 September 1997 (22 pages)
14 May 1998Annual return made up to 09/05/98 (6 pages)
14 May 1998Annual return made up to 09/05/98 (6 pages)
14 January 1998Memorandum and Articles of Association (24 pages)
14 January 1998Memorandum and Articles of Association (24 pages)
7 October 1997Director resigned (1 page)
7 October 1997Director resigned (1 page)
26 August 1997New director appointed (2 pages)
26 August 1997New director appointed (2 pages)
7 August 1997New director appointed (2 pages)
7 August 1997New director appointed (2 pages)
5 August 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
5 August 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
29 July 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
29 July 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
28 July 1997New director appointed (2 pages)
28 July 1997Director resigned (1 page)
28 July 1997Director resigned (1 page)
28 July 1997Director resigned (1 page)
28 July 1997Director resigned (1 page)
28 July 1997Director resigned (1 page)
28 July 1997Director resigned (1 page)
28 July 1997Director resigned (1 page)
28 July 1997Director resigned (1 page)
28 July 1997New director appointed (2 pages)
28 July 1997Director resigned (1 page)
28 July 1997Director resigned (1 page)
28 July 1997New director appointed (2 pages)
28 July 1997Director resigned (1 page)
28 July 1997Director resigned (1 page)
28 July 1997New director appointed (2 pages)
28 July 1997Director resigned (1 page)
28 July 1997Director resigned (1 page)
28 July 1997Director resigned (1 page)
28 July 1997New director appointed (2 pages)
28 July 1997Director resigned (1 page)
28 July 1997Director resigned (1 page)
28 July 1997Director resigned (1 page)
28 July 1997Director resigned (1 page)
28 July 1997Director resigned (1 page)
28 July 1997Director resigned (1 page)
28 July 1997Director resigned (1 page)
28 July 1997Director resigned (1 page)
28 July 1997Director resigned (1 page)
28 July 1997Director resigned (1 page)
28 July 1997Director resigned (1 page)
28 July 1997Director resigned (1 page)
28 July 1997Director resigned (1 page)
28 July 1997Director resigned (1 page)
28 July 1997New director appointed (2 pages)
28 July 1997New director appointed (2 pages)
28 July 1997Director resigned (1 page)
28 July 1997New director appointed (2 pages)
28 July 1997Director resigned (1 page)
28 July 1997Director resigned (1 page)
28 July 1997Director resigned (1 page)
28 July 1997Director resigned (1 page)
22 May 1997Director resigned (1 page)
22 May 1997Director resigned (1 page)
15 May 1997Annual return made up to 09/05/97
  • 363(287) ‐ Registered office changed on 15/05/97
  • 363(288) ‐ Director's particulars changed
(10 pages)
15 May 1997Annual return made up to 09/05/97
  • 363(287) ‐ Registered office changed on 15/05/97
  • 363(288) ‐ Director's particulars changed
(10 pages)
14 May 1997Full accounts made up to 30 September 1996 (25 pages)
14 May 1997Full accounts made up to 30 September 1996 (25 pages)
12 March 1997Director resigned (1 page)
12 March 1997Director resigned (1 page)
15 December 1996New director appointed (2 pages)
15 December 1996New director appointed (2 pages)
27 November 1996Director resigned (1 page)
27 November 1996Director resigned (1 page)
11 June 1996New director appointed (2 pages)
11 June 1996New director appointed (2 pages)
22 May 1996Director resigned (1 page)
22 May 1996Director resigned (1 page)
20 May 1996Annual return made up to 15/05/96
  • 363(287) ‐ Registered office changed on 20/05/96
  • 363(288) ‐ Director resigned
(10 pages)
20 May 1996Full accounts made up to 30 September 1995 (25 pages)
20 May 1996Annual return made up to 15/05/96
  • 363(287) ‐ Registered office changed on 20/05/96
  • 363(288) ‐ Director resigned
(10 pages)
20 May 1996Full accounts made up to 30 September 1995 (25 pages)
1 August 1995Annual return made up to 27/07/95
  • 363(288) ‐ Director resigned
(12 pages)
1 August 1995Full accounts made up to 30 September 1994 (22 pages)
1 August 1995Annual return made up to 27/07/95
  • 363(288) ‐ Director resigned
(12 pages)
1 August 1995Full accounts made up to 30 September 1994 (22 pages)
1 January 1995A selection of documents registered before 1 January 1995 (28 pages)
17 June 1994Full accounts made up to 30 September 1993 (22 pages)
17 June 1994Full accounts made up to 30 September 1993 (22 pages)
13 July 1993Full accounts made up to 30 September 1992 (20 pages)
13 July 1993Full accounts made up to 30 September 1992 (20 pages)
13 June 1992Accounts made up to 30 September 1991 (19 pages)
13 June 1992Accounts made up to 30 September 1991 (19 pages)
4 June 1991Accounts made up to 30 September 1990 (19 pages)
4 June 1991Accounts made up to 30 September 1990 (19 pages)
4 May 1989New secretary appointed (2 pages)
4 May 1989New secretary appointed (2 pages)
17 June 1987New secretary appointed (3 pages)
17 June 1987New secretary appointed (3 pages)
29 June 1978New secretary appointed (4 pages)
29 June 1978New secretary appointed (4 pages)
13 October 1969Certificate of incorporation (1 page)
13 October 1969Certificate of incorporation (1 page)