Company NameThe Cameron Fund
Company StatusActive
Company Number00993060
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date29 October 1970(53 years, 6 months ago)
Previous NameCameron Fund Limited(The)

Business Activity

Section QHuman health and social work activities
SIC 8532Social work without accommodation
SIC 88990Other social work activities without accommodation n.e.c.

Directors

Director NameMr Gary Dennis Calver
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed28 February 2008(37 years, 4 months after company formation)
Appointment Duration16 years, 2 months
RoleGeneral Practitioner
Country of ResidenceUnited Kingdom
Correspondence AddressBroadview Hillside Street
Hythe
Kent
CT21 5EJ
Director NameDr Ian Stewart Winterton
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed10 June 2010(39 years, 7 months after company formation)
Appointment Duration13 years, 10 months
RoleGeneral Practitioner
Country of ResidenceUnited Kingdom
Correspondence AddressGosforth Memorial Medical Centre Church Road
Newcastle Upon Tyne
NE3 1TX
Director NameDr Richard Michael Brown
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed28 July 2011(40 years, 9 months after company formation)
Appointment Duration12 years, 9 months
RoleGeneral Medical Practitioner
Country of ResidenceUnited Kingdom
Correspondence AddressThe White House 18 Church Road
Leatherhead
Surrey
KT22 8BB
Director NameDr Andrew Francis Rodgett
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed23 May 2012(41 years, 7 months after company formation)
Appointment Duration11 years, 11 months
RoleGeneral Medical Practitioner
Country of ResidenceUnited Kingdom
Correspondence AddressBma House Tavistock Square
London
WC1H 9JP
Director NameDr Charles John Brett
Date of BirthFebruary 1943 (Born 81 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 2012(42 years after company formation)
Appointment Duration11 years, 5 months
RoleRetired Gp
Country of ResidenceEngland
Correspondence Address4 Gordon Street
Oxford
OX1 4RJ
Director NameDr Terry Martin John
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed24 October 2013(43 years after company formation)
Appointment Duration10 years, 6 months
RoleGeneral Medical Practitioner
Country of ResidenceEngland
Correspondence AddressBma House Tavistock Square
London
WC1H 9JP
Director NameDr Douglas Andrew Moederle-Lumb
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed21 May 2015(44 years, 7 months after company formation)
Appointment Duration8 years, 11 months
RoleGeneral Practitioner
Country of ResidenceEngland
Correspondence AddressBma House Tavistock Square
London
WC1H 9JP
Director NameDr Sean Thomas Phelan
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 2017(46 years, 7 months after company formation)
Appointment Duration6 years, 11 months
RoleGeneral Medical Practitioner
Country of ResidenceWales
Correspondence AddressBma House Tavistock Square
London
WC1H 9JP
Director NameDr Oliver Dominic Starr
Date of BirthApril 1979 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 2017(46 years, 7 months after company formation)
Appointment Duration6 years, 11 months
RoleGeneral Medical Practitioner
Country of ResidenceEngland
Correspondence AddressBma House Tavistock Square
London
WC1H 9JP
Director NameDr William McAlpine
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed03 May 2018(47 years, 6 months after company formation)
Appointment Duration5 years, 11 months
RoleGeneral Practitioner
Country of ResidenceScotland
Correspondence AddressBma House Tavistock Square
London
WC1H 9JP
Secretary NameMrs Jill Rowlinson
StatusCurrent
Appointed19 March 2019(48 years, 5 months after company formation)
Appointment Duration5 years, 1 month
RoleCompany Director
Correspondence AddressBma House Tavistock Square
London
WC1H 9JP
Director NameDr Vernon Harold Needham
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed09 May 2019(48 years, 6 months after company formation)
Appointment Duration4 years, 11 months
RoleRetired General Practitioner
Country of ResidenceEngland
Correspondence AddressBma House Tavistock Square
London
WC1H 9JP
Director NameDr Zoe Jane Norris
Date of BirthMarch 1981 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed05 December 2019(49 years, 1 month after company formation)
Appointment Duration4 years, 4 months
RoleGeneral Practitioner
Country of ResidenceEngland
Correspondence AddressBma House Tavistock Square
London
WC1H 9JP
Director NameDr William Arnold McDowell
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed06 August 2020(49 years, 9 months after company formation)
Appointment Duration3 years, 8 months
RoleGeneral Practitioner
Country of ResidenceNorthern Ireland
Correspondence AddressBma House Tavistock Square
London
WC1H 9JP
Director NameDr George Antony Hobbs
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed06 August 2020(49 years, 9 months after company formation)
Appointment Duration3 years, 8 months
RoleGeneral Practitioner
Country of ResidenceEngland
Correspondence AddressBma House Tavistock Square
London
WC1H 9JP
Director NameDr Simon John Parkinson
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed15 October 2020(49 years, 12 months after company formation)
Appointment Duration3 years, 6 months
RoleRetired
Country of ResidenceEngland
Correspondence AddressBma House Tavistock Square
London
WC1H 9JP
Director NameDr Peter John Pashley Holden
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed05 August 2021(50 years, 9 months after company formation)
Appointment Duration2 years, 8 months
RoleRegistered Medical Practitioner
Country of ResidenceEngland
Correspondence AddressBma House Tavistock Square
London
WC1H 9JP
Director NameDr Edward Gavin Crawford
Date of BirthDecember 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed05 August 2021(50 years, 9 months after company formation)
Appointment Duration2 years, 8 months
RoleGeneral Practitioner
Country of ResidenceScotland
Correspondence AddressBma House Tavistock Square
London
WC1H 9JP
Director NameDr Durai Raj Jawahar
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed05 August 2021(50 years, 9 months after company formation)
Appointment Duration2 years, 8 months
RoleGp Partner
Country of ResidenceEngland
Correspondence AddressBma House Tavistock Square
London
WC1H 9JP
Director NameDr Sarah Frances Rann
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed05 August 2021(50 years, 9 months after company formation)
Appointment Duration2 years, 8 months
RoleDoctor
Country of ResidenceEngland
Correspondence AddressBma House Tavistock Square
London
WC1H 9JP
Director NameDr Alan David Cole
Date of BirthAugust 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed05 July 1991(20 years, 8 months after company formation)
Appointment Duration7 years, 11 months (resigned 24 June 1999)
RoleRetired
Correspondence AddressMulberry Cottage
Grafton
Bampton
Oxfordshire
OX18 2RY
Director NameDr Ewen Crighton Bramwell
Date of BirthOctober 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed05 July 1991(20 years, 8 months after company formation)
Appointment Duration14 years (resigned 05 July 2005)
RoleRetired
Correspondence AddressThe Mill Cottage
South Holmwood
Dorking
Surrey
RH5 4NT
Secretary NameMrs Johann Martin
NationalityBritish
StatusResigned
Appointed05 July 1991(20 years, 8 months after company formation)
Appointment Duration10 years, 6 months (resigned 31 December 2001)
RoleCompany Director
Correspondence Address93 York Road
Teddington
Middlesex
TW11 8SL
Director NameDr John Callander
Date of BirthJune 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed25 June 1992(21 years, 8 months after company formation)
Appointment Duration6 years, 3 months (resigned 07 October 1998)
RoleRetired
Correspondence Address2 Elam Terrace
Boness
West Lothian
EH51 0QH
Scotland
Director NameDr Alan Martin Davison
Date of BirthJanuary 1931 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed21 June 1995(24 years, 8 months after company formation)
Appointment Duration14 years, 11 months (resigned 10 June 2010)
RoleRetired
Correspondence AddressLoweswood
150 Hillside Road Rothbury
Morpeth
Northumberland
NE65 7PT
Director NameDr John Hope Carlton
Date of BirthNovember 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed12 June 1996(25 years, 7 months after company formation)
Appointment Duration9 years (resigned 16 June 2005)
RoleGeneral Medical Practitioner
Correspondence AddressThe Old Rectory
Main Road Clenchwarton
King's Lynn
Norfolk
PE34 4AA
Director NameDr Robert Ian Button
Date of BirthDecember 1941 (Born 82 years ago)
NationalityEnglish
StatusResigned
Appointed24 June 1999(28 years, 8 months after company formation)
Appointment Duration11 years, 11 months (resigned 10 June 2011)
RoleRetired
Country of ResidenceEngland
Correspondence Address3a Stonor Road
West Kensington
London
W14 8RZ
Director NameDr Margaret Gilchrist Anderson
Date of BirthSeptember 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed24 June 1999(28 years, 8 months after company formation)
Appointment Duration7 years, 11 months (resigned 14 June 2007)
RoleRetired General Practioner
Correspondence Address14 Grange Terrace
Edinburgh
Midlothian
EH9 2LD
Scotland
Secretary NameLinda Dluska Miziura
NationalityBritish
StatusResigned
Appointed03 December 2001(31 years, 1 month after company formation)
Appointment Duration4 years, 10 months (resigned 22 October 2006)
RoleSecretary
Correspondence Address12 Washington Road
Worcester Park
Surrey
KT4 8JH
Director NameDr John Geofrey Ball
Date of BirthFebruary 1929 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed17 June 2004(33 years, 8 months after company formation)
Appointment Duration1 year, 12 months (resigned 15 June 2006)
RoleRetired
Correspondence AddressDundas
Rosenhurst Drive
Bewdley
Worcestershire
DY12 2ES
Director NameDr Roger Geoffrey Chapman
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed16 June 2005(34 years, 7 months after company formation)
Appointment Duration11 years, 11 months (resigned 01 June 2017)
RoleGeneral Practitioner
Country of ResidenceUnited Kingdom
Correspondence Address3 Woodland Avenue
Leighton Buzzard
Bedfordshire
LU7 7JW
Director NameDr David Stanley Brownbridge
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed15 June 2006(35 years, 7 months after company formation)
Appointment Duration8 years, 11 months (resigned 21 May 2015)
RoleMedical Practitioner
Country of ResidenceEngland
Correspondence AddressVern House
Old Worcester Rd Hartlebury
Kidderminster
Worcestershire
DY11 7XQ
Secretary NameMr David Richard Harris
NationalityBritish
StatusResigned
Appointed23 October 2006(36 years after company formation)
Appointment Duration11 years, 8 months (resigned 01 July 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBma House Tavistock Square
London
WC1H 9JP
Director NameDr Helena Amey
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed21 May 2015(44 years, 7 months after company formation)
Appointment Duration6 years, 2 months (resigned 05 August 2021)
RoleRetired Medical Practitioner
Country of ResidenceEngland
Correspondence AddressBma House Tavistock Square
London
WC1H 9JP
Secretary NameMr Adrian Charles Mumford
StatusResigned
Appointed01 July 2018(47 years, 8 months after company formation)
Appointment Duration6 months (resigned 01 January 2019)
RoleCompany Director
Correspondence AddressBma House Tavistock Square
London
WC1H 9JP

Contact

Websitecameronfund.org.uk
Email address[email protected]
Telephone020 73880796
Telephone regionLondon

Location

Registered AddressBma House
Tavistock Square
London
WC1H 9JP
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardKing's Cross
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2012
Turnover£354,145
Net Worth£4,975,713
Cash£338,456
Current Liabilities£149,701

Accounts

Latest Accounts31 December 2023 (3 months, 3 weeks ago)
Next Accounts Due30 September 2025 (1 year, 5 months from now)
Accounts CategorySmall
Accounts Year End31 December

Returns

Latest Return5 July 2023 (9 months, 3 weeks ago)
Next Return Due19 July 2024 (2 months, 3 weeks from now)

Filing History

10 July 2023Confirmation statement made on 5 July 2023 with no updates (3 pages)
23 May 2023Memorandum and Articles of Association (16 pages)
23 May 2023Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
20 May 2023Accounts for a small company made up to 31 December 2022 (25 pages)
12 May 2023Appointment of Dr Brian Mcgregor as a director on 11 May 2023 (2 pages)
12 May 2023Appointment of Dr Richard Mark Vautrey as a director on 4 May 2023 (2 pages)
12 May 2023Director's details changed for Doctor Richard Michael Brown on 13 April 2023 (2 pages)
11 May 2023Termination of appointment of Oliver Dominic Starr as a director on 4 May 2023 (1 page)
11 May 2023Termination of appointment of George Antony Hobbs as a director on 4 May 2023 (1 page)
11 May 2023Appointment of Dr John Francis Kedward as a director on 4 May 2023 (2 pages)
11 May 2023Appointment of Dr Robert Nigel Barnett as a director on 4 May 2023 (2 pages)
13 April 2023Termination of appointment of Douglas Andrew Moederle-Lumb as a director on 11 April 2023 (1 page)
14 July 2022Confirmation statement made on 5 July 2022 with no updates (3 pages)
5 July 2022Termination of appointment of Anthony Grewal as a director on 10 May 2022 (1 page)
27 June 2022Accounts for a small company made up to 31 December 2021 (26 pages)
6 September 2021Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
6 September 2021Memorandum and Articles of Association (16 pages)
17 August 2021Appointment of Dr Durai Raj Jawahar as a director on 5 August 2021 (2 pages)
16 August 2021Appointment of Dr Edward Gavin Crawford as a director on 5 August 2021 (2 pages)
16 August 2021Appointment of Dr Peter John Pashley Holden as a director on 5 August 2021 (2 pages)
16 August 2021Termination of appointment of Simon Richard Lockett as a director on 5 August 2021 (1 page)
16 August 2021Termination of appointment of Helena Amey as a director on 5 August 2021 (1 page)
16 August 2021Appointment of Dr Sarah Frances Rann as a director on 5 August 2021 (2 pages)
6 July 2021Confirmation statement made on 5 July 2021 with no updates (3 pages)
14 April 2021Accounts for a small company made up to 31 December 2020 (26 pages)
30 March 2021Termination of appointment of Denise Mutinta Glover as a director on 29 March 2021 (1 page)
12 February 2021Termination of appointment of Iain Kennedy as a director on 5 February 2021 (1 page)
15 October 2020Termination of appointment of Robert Alan Ingles as a director on 11 September 2020 (1 page)
15 October 2020Appointment of Dr Simon John Parkinson as a director on 15 October 2020 (2 pages)
28 September 2020Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(2 pages)
25 August 2020Memorandum and Articles of Association (17 pages)
14 August 2020Appointment of Dr William Arnold Mcdowell as a director on 6 August 2020 (2 pages)
14 August 2020Appointment of Dr George Antony Hobbs as a director on 6 August 2020 (2 pages)
14 August 2020Termination of appointment of David George Wrigley as a director on 6 August 2020 (1 page)
6 July 2020Confirmation statement made on 5 July 2020 with no updates (3 pages)
26 May 2020Accounts for a small company made up to 31 December 2019 (27 pages)
15 May 2020Termination of appointment of Eugene Dominick Martin Deeny as a director on 14 May 2020 (1 page)
5 December 2019Appointment of Dr Zoe Jane Norris as a director on 5 December 2019 (2 pages)
8 July 2019Confirmation statement made on 5 July 2019 with no updates (3 pages)
4 June 2019Accounts for a small company made up to 31 December 2018 (23 pages)
22 May 2019Termination of appointment of Sheena Milne as a director on 9 May 2019 (1 page)
22 May 2019Appointment of Dr Vernon Harold Needham as a director on 9 May 2019 (2 pages)
22 May 2019Termination of appointment of Stephen Paul Linton as a director on 9 May 2019 (1 page)
19 March 2019Termination of appointment of Adrian Charles Mumford as a secretary on 1 January 2019 (1 page)
19 March 2019Appointment of Mrs Jill Rowlinson as a secretary on 19 March 2019 (2 pages)
19 March 2019Appointment of Dr Iain Kennedy as a director on 3 May 2018 (2 pages)
14 August 2018Confirmation statement made on 5 July 2018 with no updates (3 pages)
3 July 2018Termination of appointment of David Richard Harris as a secretary on 1 July 2018 (1 page)
3 July 2018Appointment of Dr William Mcalpine as a director on 3 May 2018 (2 pages)
3 July 2018Appointment of Mr Adrian Charles Mumford as a secretary on 1 July 2018 (2 pages)
16 May 2018Accounts for a small company made up to 31 December 2017 (23 pages)
9 November 2017Termination of appointment of Andrew Scott Thomson as a director on 2 November 2017 (1 page)
9 November 2017Termination of appointment of Andrew Scott Thomson as a director on 2 November 2017 (1 page)
15 August 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(18 pages)
15 August 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(18 pages)
12 July 2017Confirmation statement made on 5 July 2017 with no updates (3 pages)
12 July 2017Confirmation statement made on 5 July 2017 with no updates (3 pages)
7 June 2017Appointment of Dr Oliver Dominic Starr as a director on 1 June 2017 (2 pages)
7 June 2017Appointment of Dr Oliver Dominic Starr as a director on 1 June 2017 (2 pages)
6 June 2017Appointment of Dr Sean Thomas Phelan as a director on 1 June 2017 (2 pages)
6 June 2017Termination of appointment of Moya Frances Duffy as a director on 1 June 2017 (1 page)
6 June 2017Termination of appointment of Moya Frances Duffy as a director on 1 June 2017 (1 page)
6 June 2017Termination of appointment of Roger Geoffrey Chapman as a director on 1 June 2017 (1 page)
6 June 2017Appointment of Dr Sean Thomas Phelan as a director on 1 June 2017 (2 pages)
6 June 2017Termination of appointment of Gregory Ian Graham as a director on 1 June 2017 (1 page)
6 June 2017Termination of appointment of Roger Geoffrey Chapman as a director on 1 June 2017 (1 page)
6 June 2017Termination of appointment of Gregory Ian Graham as a director on 1 June 2017 (1 page)
22 May 2017Full accounts made up to 31 December 2016 (20 pages)
22 May 2017Full accounts made up to 31 December 2016 (20 pages)
5 July 2016Confirmation statement made on 5 July 2016 with updates (4 pages)
5 July 2016Confirmation statement made on 5 July 2016 with updates (4 pages)
1 July 2016Full accounts made up to 31 December 2015 (19 pages)
1 July 2016Full accounts made up to 31 December 2015 (19 pages)
22 June 2016Appointment of Dr Denise Mutinta Glover as a director on 20 May 2016 (2 pages)
22 June 2016Appointment of Dr Anthony Grewal as a director on 20 May 2016 (2 pages)
22 June 2016Termination of appointment of Geraldine May Hearn as a director on 20 May 2016 (1 page)
22 June 2016Termination of appointment of Eleanor Scott as a director on 20 May 2016 (1 page)
22 June 2016Termination of appointment of Geraldine May Hearn as a director on 20 May 2016 (1 page)
22 June 2016Termination of appointment of Eleanor Scott as a director on 20 May 2016 (1 page)
22 June 2016Appointment of Dr Denise Mutinta Glover as a director on 20 May 2016 (2 pages)
22 June 2016Appointment of Dr Anthony Grewal as a director on 20 May 2016 (2 pages)
31 May 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(14 pages)
31 May 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(14 pages)
21 August 2015Full accounts made up to 31 December 2014 (18 pages)
21 August 2015Full accounts made up to 31 December 2014 (18 pages)
20 July 2015Registered office address changed from Tavistock House North Tavistock Square London WC1H 9HR to Bma House Tavistock Square London WC1H 9JP on 20 July 2015 (1 page)
20 July 2015Registered office address changed from Tavistock House North Tavistock Square London WC1H 9HR to Bma House Tavistock Square London WC1H 9JP on 20 July 2015 (1 page)
20 July 2015Annual return made up to 5 July 2015 no member list (19 pages)
20 July 2015Annual return made up to 5 July 2015 no member list (19 pages)
20 July 2015Annual return made up to 5 July 2015 no member list (19 pages)
6 July 2015Appointment of Dr Helena Amey as a director on 21 May 2015 (2 pages)
6 July 2015Appointment of Dr Helena Amey as a director on 21 May 2015 (2 pages)
19 June 2015Termination of appointment of David Stanley Brownbridge as a director on 21 May 2015 (1 page)
19 June 2015Termination of appointment of David Stanley Brownbridge as a director on 21 May 2015 (1 page)
19 June 2015Appointment of Dr Douglas Andrew Moederle-Lumb as a director on 21 May 2015 (2 pages)
19 June 2015Appointment of Dr Douglas Andrew Moederle-Lumb as a director on 21 May 2015 (2 pages)
19 June 2015Termination of appointment of Robert John Givans as a director on 21 May 2015 (1 page)
19 June 2015Appointment of Dr Robert Alan Ingles as a director on 21 May 2015 (2 pages)
19 June 2015Termination of appointment of Robert John Givans as a director on 21 May 2015 (1 page)
19 June 2015Appointment of Dr Robert Alan Ingles as a director on 21 May 2015 (2 pages)
19 June 2015Appointment of Dr Simon Richard Lockett as a director on 21 May 2015 (2 pages)
19 June 2015Termination of appointment of Donald Arthur Richardson as a director on 21 May 2015 (1 page)
19 June 2015Termination of appointment of Donald Arthur Richardson as a director on 21 May 2015 (1 page)
19 June 2015Termination of appointment of Durairaj Jawahar as a director on 21 May 2015 (1 page)
19 June 2015Appointment of Dr Simon Richard Lockett as a director on 21 May 2015 (2 pages)
19 June 2015Termination of appointment of Durairaj Jawahar as a director on 21 May 2015 (1 page)
8 July 2014Director's details changed for Dr Gary Dennis Calver on 14 January 2014 (2 pages)
8 July 2014Annual return made up to 5 July 2014 no member list (21 pages)
8 July 2014Annual return made up to 5 July 2014 no member list (21 pages)
8 July 2014Annual return made up to 5 July 2014 no member list (21 pages)
8 July 2014Director's details changed for Dr Gary Dennis Calver on 14 January 2014 (2 pages)
12 June 2014Full accounts made up to 31 December 2013 (17 pages)
12 June 2014Full accounts made up to 31 December 2013 (17 pages)
2 December 2013Appointment of Dr Terry Martin John as a director (2 pages)
2 December 2013Appointment of Dr Terry Martin John as a director (2 pages)
25 July 2013Annual return made up to 5 July 2013 no member list (20 pages)
25 July 2013Annual return made up to 5 July 2013 no member list (20 pages)
25 July 2013Annual return made up to 5 July 2013 no member list (20 pages)
24 July 2013Termination of appointment of Fiona Marshall as a director (1 page)
24 July 2013Termination of appointment of Fiona Marshall as a director (1 page)
22 May 2013Full accounts made up to 31 December 2012 (16 pages)
22 May 2013Full accounts made up to 31 December 2012 (16 pages)
16 May 2013Registered office address changed from Tavistock House North Tavistock Square London WC1H 9HR on 16 May 2013 (1 page)
16 May 2013Registered office address changed from Tavistock House North Tavistock Square London WC1H 9HR on 16 May 2013 (1 page)
5 December 2012Appointment of Dr Charles John Brett as a director (2 pages)
5 December 2012Appointment of Dr Charles John Brett as a director (2 pages)
26 July 2012Annual return made up to 5 July 2012 no member list (20 pages)
26 July 2012Director's details changed for Dr Gary Dennis Calver on 5 July 2012 (2 pages)
26 July 2012Director's details changed for Dr David Stanley Brownbridge on 5 July 2012 (2 pages)
26 July 2012Director's details changed for Dr David Stanley Brownbridge on 5 July 2012 (2 pages)
26 July 2012Director's details changed for Dr Gary Dennis Calver on 5 July 2012 (2 pages)
26 July 2012Director's details changed for Dr Gary Dennis Calver on 5 July 2012 (2 pages)
26 July 2012Director's details changed for Dr David Stanley Brownbridge on 5 July 2012 (2 pages)
26 July 2012Annual return made up to 5 July 2012 no member list (20 pages)
26 July 2012Annual return made up to 5 July 2012 no member list (20 pages)
19 June 2012Appointment of Dr Andrew Francis Rodgett as a director (2 pages)
19 June 2012Appointment of Dr Andrew Francis Rodgett as a director (2 pages)
31 May 2012Termination of appointment of John Rocyn Jones as a director (1 page)
31 May 2012Termination of appointment of John Rocyn Jones as a director (1 page)
1 May 2012Full accounts made up to 31 December 2011 (16 pages)
1 May 2012Full accounts made up to 31 December 2011 (16 pages)
19 August 2011Appointment of Doctor Richard Michael Brown as a director (2 pages)
19 August 2011Appointment of Doctor Richard Michael Brown as a director (2 pages)
10 August 2011Appointment of Dr Andrew Scott Thomson as a director (2 pages)
10 August 2011Appointment of Dr Andrew Scott Thomson as a director (2 pages)
13 July 2011Annual return made up to 5 July 2011 no member list (18 pages)
13 July 2011Annual return made up to 5 July 2011 no member list (18 pages)
13 July 2011Annual return made up to 5 July 2011 no member list (18 pages)
12 July 2011Director's details changed for Dr John Rocyn Jones on 31 January 2011 (2 pages)
12 July 2011Director's details changed for Dr Donald Arthur Richardson on 31 January 2011 (2 pages)
12 July 2011Director's details changed for Dr John Rocyn Jones on 31 January 2011 (2 pages)
12 July 2011Director's details changed for Dr Donald Arthur Richardson on 31 January 2011 (2 pages)
11 July 2011Secretary's details changed for Mr David Richard Harris on 28 October 2010 (1 page)
11 July 2011Secretary's details changed for Mr David Richard Harris on 28 October 2010 (1 page)
13 June 2011Termination of appointment of Robert Button as a director (1 page)
13 June 2011Termination of appointment of Robert Button as a director (1 page)
7 June 2011Full accounts made up to 31 December 2010 (16 pages)
7 June 2011Full accounts made up to 31 December 2010 (16 pages)
20 August 2010Full accounts made up to 31 December 2009 (18 pages)
20 August 2010Full accounts made up to 31 December 2009 (18 pages)
20 July 2010Annual return made up to 5 July 2010 no member list (20 pages)
20 July 2010Annual return made up to 5 July 2010 no member list (20 pages)
20 July 2010Annual return made up to 5 July 2010 no member list (20 pages)
19 July 2010Director's details changed for Dr Robert John Givans on 5 July 2010 (2 pages)
19 July 2010Director's details changed for Dr Sheena Milne on 5 July 2010 (2 pages)
19 July 2010Director's details changed for Dr Roger Geoffrey Chapman on 5 July 2010 (2 pages)
19 July 2010Director's details changed for Dr Stephen Paul Linton on 5 July 2010 (2 pages)
19 July 2010Director's details changed for Dr Sheena Milne on 5 July 2010 (2 pages)
19 July 2010Director's details changed for Dr Robert John Givans on 5 July 2010 (2 pages)
19 July 2010Director's details changed for Dr Geraldine May Hearn on 5 July 2010 (2 pages)
19 July 2010Director's details changed for Dr Gregory Ian Graham on 5 July 2010 (2 pages)
19 July 2010Director's details changed for Dr John Rocyn Jones on 5 July 2010 (2 pages)
19 July 2010Director's details changed for Dr Eleanor Scott on 5 July 2010 (2 pages)
19 July 2010Director's details changed for Dr Gregory Ian Graham on 5 July 2010 (2 pages)
19 July 2010Director's details changed for Dr Geraldine May Hearn on 5 July 2010 (2 pages)
19 July 2010Director's details changed for Dr Moya Frances Duffy on 5 July 2010 (2 pages)
19 July 2010Director's details changed for Dr David Stanley Brownbridge on 4 July 2010 (2 pages)
19 July 2010Director's details changed for Dr Gary Dennis Calver on 4 July 2010 (2 pages)
19 July 2010Director's details changed for Dr David Stanley Brownbridge on 4 July 2010 (2 pages)
19 July 2010Director's details changed for Dr Robert John Givans on 5 July 2010 (2 pages)
19 July 2010Director's details changed for Dr Geraldine May Hearn on 5 July 2010 (2 pages)
19 July 2010Director's details changed for Dr Roger Geoffrey Chapman on 5 July 2010 (2 pages)
19 July 2010Director's details changed for Dr Roger Geoffrey Chapman on 5 July 2010 (2 pages)
19 July 2010Director's details changed for Dr John Rocyn Jones on 5 July 2010 (2 pages)
19 July 2010Director's details changed for Dr Donald Arthur Richardson on 5 July 2010 (2 pages)
19 July 2010Director's details changed for Dr Gary Dennis Calver on 4 July 2010 (2 pages)
19 July 2010Director's details changed for Dr John Rocyn Jones on 5 July 2010 (2 pages)
19 July 2010Director's details changed for Dr David Stanley Brownbridge on 4 July 2010 (2 pages)
19 July 2010Director's details changed for Dr Donald Arthur Richardson on 5 July 2010 (2 pages)
19 July 2010Director's details changed for Dr Gary Dennis Calver on 4 July 2010 (2 pages)
19 July 2010Director's details changed for Dr Eleanor Scott on 5 July 2010 (2 pages)
19 July 2010Director's details changed for Dr Gregory Ian Graham on 5 July 2010 (2 pages)
19 July 2010Director's details changed for Dr Eleanor Scott on 5 July 2010 (2 pages)
19 July 2010Director's details changed for Dr Moya Frances Duffy on 5 July 2010 (2 pages)
19 July 2010Director's details changed for Dr Moya Frances Duffy on 5 July 2010 (2 pages)
19 July 2010Director's details changed for Dr Donald Arthur Richardson on 5 July 2010 (2 pages)
19 July 2010Director's details changed for Dr Stephen Paul Linton on 5 July 2010 (2 pages)
19 July 2010Director's details changed for Dr Sheena Milne on 5 July 2010 (2 pages)
19 July 2010Director's details changed for Dr Stephen Paul Linton on 5 July 2010 (2 pages)
21 June 2010Appointment of Dr Ian Stewart Winterton as a director (2 pages)
21 June 2010Appointment of Dr Ian Stewart Winterton as a director (2 pages)
18 June 2010Termination of appointment of Alan Davison as a director (1 page)
18 June 2010Termination of appointment of Alan Davison as a director (1 page)
30 November 2009Appointment of Dr David George Wrigley as a director (2 pages)
30 November 2009Appointment of Dr David George Wrigley as a director (2 pages)
13 November 2009Appointment of Dr Eugene Deeny as a director (2 pages)
13 November 2009Appointment of Dr Eugene Deeny as a director (2 pages)
18 August 2009Annual return made up to 05/07/09 (7 pages)
18 August 2009Annual return made up to 05/07/09 (7 pages)
18 August 2009Registered office changed on 18/08/2009 from tavistock house north tavistock square london WC1H 9HR (1 page)
18 August 2009Registered office changed on 18/08/2009 from tavistock house north tavistock square london WC1H 9HR (1 page)
8 August 2009Full accounts made up to 31 December 2008 (16 pages)
8 August 2009Full accounts made up to 31 December 2008 (16 pages)
15 July 2009Annual return made up to 05/07/08 (7 pages)
15 July 2009Annual return made up to 05/07/08 (7 pages)
15 June 2009Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
(19 pages)
15 June 2009Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
(19 pages)
6 August 2008Full accounts made up to 31 December 2007 (16 pages)
6 August 2008Full accounts made up to 31 December 2007 (16 pages)
4 June 2008Annual return made up to 26/05/08 (7 pages)
4 June 2008Annual return made up to 26/05/08 (7 pages)
4 June 2008Director's change of particulars / robert button / 11/01/2008 (1 page)
4 June 2008Director's change of particulars / robert button / 11/01/2008 (1 page)
1 April 2008Director appointed dr gary dennis calver (2 pages)
1 April 2008Director appointed dr gary dennis calver (2 pages)
11 September 2007New director appointed (2 pages)
11 September 2007New director appointed (2 pages)
8 August 2007Full accounts made up to 31 December 2006 (16 pages)
8 August 2007Full accounts made up to 31 December 2006 (16 pages)
27 July 2007New director appointed (2 pages)
27 July 2007New director appointed (2 pages)
25 July 2007New director appointed (2 pages)
25 July 2007New director appointed (2 pages)
23 July 2007New director appointed (2 pages)
23 July 2007New director appointed (2 pages)
19 July 2007Annual return made up to 26/05/07 (8 pages)
19 July 2007Annual return made up to 26/05/07 (8 pages)
27 June 2007Director resigned (1 page)
27 June 2007Director resigned (1 page)
12 April 2007New secretary appointed (2 pages)
12 April 2007Secretary resigned (1 page)
12 April 2007Secretary resigned (1 page)
12 April 2007New secretary appointed (2 pages)
25 July 2006New director appointed (2 pages)
25 July 2006New director appointed (2 pages)
14 July 2006Full accounts made up to 31 December 2005 (17 pages)
14 July 2006Annual return made up to 05/07/06
  • 363(288) ‐ Director's particulars changed;director resigned
(10 pages)
14 July 2006Full accounts made up to 31 December 2005 (17 pages)
14 July 2006Annual return made up to 05/07/06
  • 363(288) ‐ Director's particulars changed;director resigned
(10 pages)
22 August 2005New director appointed (2 pages)
22 August 2005New director appointed (2 pages)
16 August 2005Full accounts made up to 31 December 2004 (17 pages)
16 August 2005Annual return made up to 05/07/05 (11 pages)
16 August 2005Full accounts made up to 31 December 2004 (17 pages)
16 August 2005Annual return made up to 05/07/05 (11 pages)
28 July 2005Director resigned (1 page)
28 July 2005Director resigned (1 page)
28 July 2005Director resigned (1 page)
28 July 2005Director resigned (1 page)
20 July 2004New director appointed (2 pages)
20 July 2004New director appointed (2 pages)
9 July 2004New director appointed (2 pages)
9 July 2004Director resigned (1 page)
9 July 2004Annual return made up to 05/07/04
  • 363(288) ‐ Director resigned
(10 pages)
9 July 2004Director resigned (1 page)
9 July 2004Full accounts made up to 31 December 2003 (17 pages)
9 July 2004New director appointed (2 pages)
9 July 2004Annual return made up to 05/07/04
  • 363(288) ‐ Director resigned
(10 pages)
9 July 2004Full accounts made up to 31 December 2003 (17 pages)
29 July 2003Full accounts made up to 31 December 2002 (15 pages)
29 July 2003Full accounts made up to 31 December 2002 (15 pages)
15 July 2003Annual return made up to 05/07/03 (11 pages)
15 July 2003Annual return made up to 05/07/03 (11 pages)
15 July 2003Director resigned (1 page)
15 July 2003Director resigned (1 page)
1 August 2002Annual return made up to 05/07/02
  • 363(288) ‐ Director's particulars changed
(11 pages)
1 August 2002Full accounts made up to 31 December 2001 (15 pages)
1 August 2002Annual return made up to 05/07/02
  • 363(288) ‐ Director's particulars changed
(11 pages)
1 August 2002Full accounts made up to 31 December 2001 (15 pages)
10 July 2002New director appointed (2 pages)
10 July 2002New director appointed (2 pages)
8 July 2002Director resigned (1 page)
8 July 2002Director resigned (1 page)
8 February 2002Secretary resigned (1 page)
8 February 2002New secretary appointed (2 pages)
8 February 2002New secretary appointed (2 pages)
8 February 2002Secretary resigned (1 page)
23 July 2001Full accounts made up to 31 December 2000 (8 pages)
23 July 2001Full accounts made up to 31 December 2000 (8 pages)
3 July 2001Annual return made up to 05/07/01
  • 363(288) ‐ Director's particulars changed;director resigned
(8 pages)
3 July 2001Annual return made up to 05/07/01
  • 363(288) ‐ Director's particulars changed;director resigned
(8 pages)
3 July 2001New director appointed (2 pages)
3 July 2001New director appointed (2 pages)
25 July 2000Annual return made up to 05/07/00
  • 363(288) ‐ Director's particulars changed;director resigned
(8 pages)
25 July 2000Annual return made up to 05/07/00
  • 363(288) ‐ Director's particulars changed;director resigned
(8 pages)
25 July 2000New director appointed (2 pages)
25 July 2000New director appointed (2 pages)
25 July 2000New director appointed (2 pages)
25 July 2000New director appointed (2 pages)
25 July 2000Full accounts made up to 31 December 1999 (8 pages)
25 July 2000Full accounts made up to 31 December 1999 (8 pages)
1 August 1999New director appointed (2 pages)
1 August 1999New director appointed (2 pages)
21 July 1999Full accounts made up to 31 December 1998 (8 pages)
21 July 1999Full accounts made up to 31 December 1998 (8 pages)
20 July 1999Annual return made up to 05/07/99
  • 363(288) ‐ Director's particulars changed;director resigned
(8 pages)
20 July 1999New director appointed (2 pages)
20 July 1999Annual return made up to 05/07/99
  • 363(288) ‐ Director's particulars changed;director resigned
(8 pages)
20 July 1999New director appointed (2 pages)
10 September 1998Full accounts made up to 31 December 1997 (7 pages)
10 September 1998Full accounts made up to 31 December 1997 (7 pages)
17 July 1998New director appointed (2 pages)
17 July 1998New director appointed (2 pages)
17 July 1998Annual return made up to 05/07/98
  • 363(288) ‐ Director's particulars changed;director resigned
(8 pages)
17 July 1998Annual return made up to 05/07/98
  • 363(288) ‐ Director's particulars changed;director resigned
(8 pages)
20 April 1998Auditor's resignation (1 page)
20 April 1998Auditor's resignation (1 page)
28 July 1997Annual return made up to 05/07/97
  • 363(288) ‐ Director's particulars changed
(8 pages)
28 July 1997Full accounts made up to 31 December 1996 (8 pages)
28 July 1997Full accounts made up to 31 December 1996 (8 pages)
28 July 1997Annual return made up to 05/07/97
  • 363(288) ‐ Director's particulars changed
(8 pages)
14 July 1996Full accounts made up to 31 December 1995 (8 pages)
14 July 1996Full accounts made up to 31 December 1995 (8 pages)
14 July 1996New director appointed (2 pages)
14 July 1996New director appointed (2 pages)
14 July 1996Annual return made up to 05/07/96
  • 363(288) ‐ Director's particulars changed;director resigned
(8 pages)
14 July 1996Annual return made up to 05/07/96
  • 363(288) ‐ Director's particulars changed;director resigned
(8 pages)
7 July 1995Full accounts made up to 31 December 1994 (4 pages)
7 July 1995New director appointed (2 pages)
7 July 1995Annual return made up to 05/07/95
  • 363(287) ‐ Registered office changed on 07/07/95
(12 pages)
7 July 1995Full accounts made up to 31 December 1994 (4 pages)
7 July 1995Annual return made up to 05/07/95
  • 363(287) ‐ Registered office changed on 07/07/95
(12 pages)
7 July 1995New director appointed (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (33 pages)
17 July 1992Full accounts made up to 31 December 1991 (4 pages)
17 July 1992Full accounts made up to 31 December 1991 (4 pages)
19 July 1991Annual return made up to 05/07/91 (12 pages)
19 July 1991Annual return made up to 05/07/91 (12 pages)
29 October 1970Incorporation (26 pages)
29 October 1970Incorporation (26 pages)