University Of Cambridge
Pembroke Street
Cambridge
CB2 3QY
Director Name | Dr Catherine Margaret Hill |
---|---|
Date of Birth | September 1962 (Born 61 years ago) |
Nationality | British |
Status | Closed |
Appointed | 08 March 2012(28 years, 11 months after company formation) |
Appointment Duration | 11 years, 3 months (closed 06 June 2023) |
Role | University Lecturer |
Country of Residence | United Kingdom |
Correspondence Address | Department Of Archaeology And Anthropology University Of Cambridge Pembroke Street Cambridge CB2 3QY |
Director Name | Prof Melissa Ann Parker |
---|---|
Date of Birth | May 1960 (Born 64 years ago) |
Nationality | British |
Status | Closed |
Appointed | 23 July 2018(35 years, 4 months after company formation) |
Appointment Duration | 4 years, 10 months (closed 06 June 2023) |
Role | Professor |
Country of Residence | England |
Correspondence Address | Lshtm 15- 17 Tavistock Place London WC1H 9SH |
Director Name | Dr Vernon Reynolds |
---|---|
Date of Birth | December 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 July 1991(8 years, 3 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 02 May 1997) |
Role | Lecturer |
Correspondence Address | Plum Tree Cottage Great Milton Oxford OX44 7NU |
Director Name | Dr Alan John Powell |
---|---|
Date of Birth | December 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 July 1991(8 years, 3 months after company formation) |
Appointment Duration | 1 year (resigned 22 July 1992) |
Role | Associate Dean |
Correspondence Address | Stove End Cottage Stubbin Lane Hollin Edge Denby Dale Huddersfield HD8 8YW |
Director Name | Dr Helen Macbeth |
---|---|
Date of Birth | August 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 July 1991(8 years, 3 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 07 May 1993) |
Role | Lecturer |
Correspondence Address | 4 South End Cottages Kirtlington Kidlington Oxfordshire OX5 3HF |
Director Name | Prof Geoffrey Ainsworth Harrison |
---|---|
Date of Birth | June 1927 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 July 1991(8 years, 3 months after company formation) |
Appointment Duration | 8 years, 9 months (resigned 28 April 2000) |
Role | University Lecturer |
Correspondence Address | East Wing Culham House Culham Oxford OX14 4NA |
Director Name | Claire Russell |
---|---|
Date of Birth | November 1919 (Born 104 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 July 1991(8 years, 3 months after company formation) |
Appointment Duration | 1 year (resigned 22 July 1992) |
Role | Pyschologist Author Ethologist |
Correspondence Address | 12 Downshire Square Reading Berkshire RG1 6NH |
Director Name | Dr Malcolm Chapman |
---|---|
Date of Birth | July 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 July 1991(8 years, 3 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 07 May 1993) |
Role | Student |
Correspondence Address | 12 Lynton Drive Heaton Bradford West Yorkshire BD9 5JX |
Director Name | Prof William Hoy Stratten Russell |
---|---|
Date of Birth | March 1925 (Born 99 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 July 1991(8 years, 3 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 03 May 1996) |
Role | Professor |
Correspondence Address | Dept Of Sociology University Of Read White Knights PO Box 218 Reading Berks RG6 2AA |
Secretary Name | Angela Marie West |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 July 1991(8 years, 3 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 04 May 1995) |
Role | Company Director |
Correspondence Address | Winnicott Research Unit Fenners Gresham Road Cambridge Cambridgeshire CB1 2ES |
Director Name | Prof Catherine Margaret Hill |
---|---|
Date of Birth | September 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 July 1992(9 years, 3 months after company formation) |
Appointment Duration | 9 years, 9 months (resigned 10 May 2002) |
Role | Lecturer |
Country of Residence | England |
Correspondence Address | 52 Argyle Street Oxford OX4 1SS |
Director Name | Dr Melissa Parker |
---|---|
Date of Birth | May 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 July 1992(9 years, 3 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 03 May 1996) |
Role | University Lecturer |
Correspondence Address | Basement Flat 7 Regents Park Terrace London NW1 7EE |
Director Name | Claire Russell |
---|---|
Date of Birth | November 1919 (Born 104 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 May 1993(10 years, 1 month after company formation) |
Appointment Duration | 2 years, 12 months (resigned 03 May 1996) |
Role | Pyschologist Author Ethologist |
Correspondence Address | 12 Downshire Square Reading Berkshire RG1 6NH |
Director Name | Dr Catherine Panter-Brick |
---|---|
Date of Birth | May 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 June 1993(10 years, 2 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 04 May 1995) |
Role | Lecturer |
Correspondence Address | 43 Old Elvet Durham County Durham DH1 3HN |
Director Name | Dr Tessa Mary Pollard |
---|---|
Date of Birth | July 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 May 1995(12 years, 1 month after company formation) |
Appointment Duration | 7 years (resigned 10 May 2002) |
Role | University Lecturer |
Correspondence Address | 11 Hawthorn Terrace Durham County Durham DH1 4EL |
Director Name | Dr Helen Macbeth |
---|---|
Date of Birth | August 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 May 1995(12 years, 1 month after company formation) |
Appointment Duration | 9 years, 2 months (resigned 20 July 2004) |
Role | Lecturer |
Correspondence Address | 4 South End Cottages Kirtlington Kidlington Oxfordshire OX5 3HF |
Director Name | Dr Heidi Marriott |
---|---|
Date of Birth | October 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 May 1995(12 years, 1 month after company formation) |
Appointment Duration | 3 years (resigned 08 May 1998) |
Role | Lecturer |
Correspondence Address | 96 Sunningwell Road Oxford Oxfordshire OX1 4SY |
Secretary Name | Dr Catherine Panter-Brick |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 May 1995(12 years, 1 month after company formation) |
Appointment Duration | 4 years (resigned 07 May 1999) |
Role | Lecturer |
Correspondence Address | 43 Old Elvet Durham County Durham DH1 3HN |
Director Name | Gillian Ruth Bentley |
---|---|
Date of Birth | October 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 May 1997(14 years, 1 month after company formation) |
Appointment Duration | 5 years (resigned 10 May 2002) |
Role | Research Fellow |
Correspondence Address | 33 The Haven Fulbourn Cambridge CB1 5BG |
Director Name | Dr Andrew James Russell |
---|---|
Date of Birth | September 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 May 1997(14 years, 1 month after company formation) |
Appointment Duration | 2 years, 12 months (resigned 28 April 2000) |
Role | Lecturer |
Correspondence Address | 17 South Terrace Esh Winning Durham County Durham DH7 9PR |
Director Name | Dr Leslie Carlin |
---|---|
Date of Birth | April 1959 (Born 65 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 02 May 1997(14 years, 1 month after company formation) |
Appointment Duration | 2 years, 12 months (resigned 28 April 2000) |
Role | Anthropologist |
Correspondence Address | 6 Larches Road Durham County Durham DH1 4NL |
Director Name | Dr Emily Kate Rousham |
---|---|
Date of Birth | February 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 May 1999(16 years, 1 month after company formation) |
Appointment Duration | 8 years, 8 months (resigned 31 December 2007) |
Role | Lecturer |
Correspondence Address | Loughborough University Human Sciences Loughborough Leicestershire LE11 3TU |
Director Name | Dr George Thomas Henry Ellison |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 May 1999(16 years, 1 month after company formation) |
Appointment Duration | 8 years, 8 months (resigned 01 January 2008) |
Role | Lecturer |
Correspondence Address | Social Science Research Unit 18 Woburn Square London WC1H 0NS |
Director Name | Dr Helen Louise Ball |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 May 1999(16 years, 1 month after company formation) |
Appointment Duration | 8 years, 8 months (resigned 01 January 2008) |
Role | University Lecturer |
Correspondence Address | Clive Villa Alnwick Northumberland NE66 1LH |
Secretary Name | Prof Catherine Margaret Hill |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 May 1999(16 years, 1 month after company formation) |
Appointment Duration | 3 years (resigned 10 May 2002) |
Role | Lecturer |
Country of Residence | England |
Correspondence Address | 52 Argyle Street Oxford OX4 1SS |
Director Name | Dr Sarah Elizabeth King |
---|---|
Date of Birth | November 1967 (Born 56 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 28 April 2000(17 years, 1 month after company formation) |
Appointment Duration | 2 years (resigned 10 May 2002) |
Role | Anthropologist |
Correspondence Address | 26 Murray Street York North Yorkshire YO24 4JA |
Director Name | Dr Katherine Rebecca Hampshire |
---|---|
Date of Birth | October 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 April 2000(17 years, 1 month after company formation) |
Appointment Duration | 7 years, 8 months (resigned 01 January 2008) |
Role | University Lecturer |
Correspondence Address | 3f1, 10 Caledonian Place Edinburgh Midlothian EH11 2AS Scotland |
Director Name | Dr Simon Michael Coleman |
---|---|
Date of Birth | April 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 May 2002(19 years, 1 month after company formation) |
Appointment Duration | 5 years, 7 months (resigned 01 January 2008) |
Role | Reader Higher Education |
Correspondence Address | 6 Larches Road Durham County Durham DH1 4NL |
Secretary Name | Dr Simon Michael Coleman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 May 2002(19 years, 1 month after company formation) |
Appointment Duration | 2 years, 2 months (resigned 20 July 2004) |
Role | Reader Higher Education |
Correspondence Address | 6 Larches Road Durham County Durham DH1 4NL |
Director Name | Prof Robert Hugh Layton |
---|---|
Date of Birth | December 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2003(20 years, 5 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 01 January 2008) |
Role | University Lecturer |
Correspondence Address | 29 Hallgarth Street Durham County Durham DH1 3AT |
Director Name | Prof Catherine Panter-Brick |
---|---|
Date of Birth | May 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2003(20 years, 5 months after company formation) |
Appointment Duration | 17 years, 11 months (resigned 30 July 2021) |
Role | University Professor |
Country of Residence | United States |
Correspondence Address | Department Of Archaeology And Anthropology University Of Cambridge Pembroke Street Cambridge CB2 3QY |
Director Name | Rachel Casiday |
---|---|
Date of Birth | May 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 May 2004(21 years, 1 month after company formation) |
Appointment Duration | 3 years, 7 months (resigned 01 January 2008) |
Role | Post Grad Student |
Correspondence Address | Tithebarn Bent House Lane Durham Co Durham DH1 2RY |
Secretary Name | Rachel Casiday |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 May 2004(21 years, 1 month after company formation) |
Appointment Duration | 4 years, 7 months (resigned 31 December 2008) |
Role | Post Grad Student |
Correspondence Address | Tithebarn Bent House Lane Durham Co Durham DH1 2RY |
Secretary Name | Dr Rie Goto |
---|---|
Nationality | Japanese |
Status | Resigned |
Appointed | 01 January 2008(24 years, 9 months after company formation) |
Appointment Duration | 10 years, 6 months (resigned 23 July 2018) |
Role | Company Director |
Correspondence Address | C/O Dr Georgina Pearson, Connaught House Departmen Houghton Street London WC2A 2AE |
Registered Address | 15-17 Department Of Global Health And Development 15-17 Tavistock Place London WC1H 9SH |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | King's Cross |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £4,368 |
Net Worth | £64,378 |
Cash | £8,528 |
Current Liabilities | £1,025 |
Latest Accounts | 31 December 2020 (3 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
6 June 2023 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
28 February 2023 | First Gazette notice for compulsory strike-off (1 page) |
28 July 2022 | Confirmation statement made on 29 June 2022 with no updates (3 pages) |
28 July 2022 | Registered office address changed from Population Health Research Institute St Cranmer Terrace London SW17 0RE England to 15-17 Department of Global Health and Development 15-17 Tavistock Place London WC1H 9SH on 28 July 2022 (1 page) |
17 December 2021 | Total exemption full accounts made up to 31 December 2020 (15 pages) |
19 November 2021 | Notification of a person with significant control statement (2 pages) |
12 August 2021 | Confirmation statement made on 15 July 2021 with no updates (3 pages) |
31 July 2021 | Cessation of Catherine Margaret Hill as a person with significant control on 30 July 2021 (1 page) |
31 July 2021 | Termination of appointment of Catherine Panter-Brick as a director on 30 July 2021 (1 page) |
14 April 2021 | Compulsory strike-off action has been discontinued (1 page) |
13 April 2021 | First Gazette notice for compulsory strike-off (1 page) |
12 April 2021 | Total exemption full accounts made up to 31 December 2019 (15 pages) |
29 July 2020 | Confirmation statement made on 15 July 2020 with no updates (3 pages) |
3 October 2019 | Total exemption full accounts made up to 31 December 2018 (14 pages) |
29 July 2019 | Confirmation statement made on 15 July 2019 with no updates (3 pages) |
26 October 2018 | Registered office address changed from PO Box WC2A 2AE C/O Dr Georgina Pearson, Connaught House Department of International Development Houghton Street London WC2A 2AE England to Population Health Research Institute St Cranmer Terrace London SW17 0RE on 26 October 2018 (1 page) |
6 October 2018 | Total exemption full accounts made up to 31 December 2017 (14 pages) |
29 July 2018 | Appointment of Professor Melissa Ann Parker as a director on 23 July 2018 (2 pages) |
29 July 2018 | Termination of appointment of Rie Goto as a secretary on 23 July 2018 (1 page) |
29 July 2018 | Confirmation statement made on 15 July 2018 with no updates (3 pages) |
28 July 2018 | Registered office address changed from C/O C/O Dr Rie Goto Division of Biological Anthropology University of Cambridge Pembroke Street Cambridge Cambridgeshire CB2 3QG to PO Box WC2A 2AE C/O Dr Georgina Pearson, Connaught House Department of International Development Houghton Street London WC2A 2AE on 28 July 2018 (1 page) |
29 September 2017 | Confirmation statement made on 15 July 2017 with no updates (3 pages) |
29 September 2017 | Confirmation statement made on 15 July 2017 with no updates (3 pages) |
10 August 2017 | Total exemption full accounts made up to 31 December 2016 (16 pages) |
10 August 2017 | Total exemption full accounts made up to 31 December 2016 (16 pages) |
24 August 2016 | Confirmation statement made on 15 July 2016 with updates (4 pages) |
24 August 2016 | Confirmation statement made on 15 July 2016 with updates (4 pages) |
17 May 2016 | Total exemption full accounts made up to 31 December 2015 (15 pages) |
17 May 2016 | Total exemption full accounts made up to 31 December 2015 (15 pages) |
15 July 2015 | Annual return made up to 15 July 2015 no member list (4 pages) |
15 July 2015 | Annual return made up to 15 July 2015 no member list (4 pages) |
22 June 2015 | Total exemption full accounts made up to 31 December 2014 (13 pages) |
22 June 2015 | Total exemption full accounts made up to 31 December 2014 (13 pages) |
21 July 2014 | Annual return made up to 21 July 2014 no member list (4 pages) |
21 July 2014 | Annual return made up to 21 July 2014 no member list (4 pages) |
12 May 2014 | Total exemption small company accounts made up to 31 December 2013 (13 pages) |
12 May 2014 | Total exemption small company accounts made up to 31 December 2013 (13 pages) |
26 July 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
26 July 2013 | Registered office address changed from Department of Archaeology and Anthropology University of Cambridge Pembroke Street Cambridge Cambridgeshire CB2 3RA United Kingdom on 26 July 2013 (1 page) |
26 July 2013 | Annual return made up to 26 July 2013 no member list (4 pages) |
26 July 2013 | Annual return made up to 26 July 2013 no member list (4 pages) |
26 July 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
26 July 2013 | Registered office address changed from Department of Archaeology and Anthropology University of Cambridge Pembroke Street Cambridge Cambridgeshire CB2 3RA United Kingdom on 26 July 2013 (1 page) |
17 September 2012 | Total exemption full accounts made up to 31 December 2011 (15 pages) |
17 September 2012 | Total exemption full accounts made up to 31 December 2011 (15 pages) |
2 August 2012 | Registered office address changed from Department of Archaeology and Anthropology University of Cambridge Pembroke Street Cambridge CB2 3QY United Kingdom on 2 August 2012 (1 page) |
2 August 2012 | Registered office address changed from Department of Archaeology and Anthropology University of Cambridge Pembroke Street Cambridge CB2 3QY United Kingdom on 2 August 2012 (1 page) |
2 August 2012 | Registered office address changed from Department of Archaeology and Anthropology University of Cambridge Pembroke Street Cambridge CB2 3QY United Kingdom on 2 August 2012 (1 page) |
2 August 2012 | Annual return made up to 31 July 2012 no member list (4 pages) |
2 August 2012 | Annual return made up to 31 July 2012 no member list (4 pages) |
1 August 2012 | Director's details changed for Dr Catherine Panter Brick on 31 July 2012 (2 pages) |
1 August 2012 | Secretary's details changed for Rie Goto on 20 July 2011 (2 pages) |
1 August 2012 | Director's details changed for Dr Christopher Guy Nicholas Mascie-Taylor on 31 July 2012 (2 pages) |
1 August 2012 | Secretary's details changed for Dr Rie Goto on 31 July 2012 (1 page) |
1 August 2012 | Director's details changed for Dr Christopher Guy Nicholas Mascie-Taylor on 31 July 2012 (2 pages) |
1 August 2012 | Annual return made up to 22 July 2010 no member list (3 pages) |
1 August 2012 | Annual return made up to 22 July 2011 no member list (5 pages) |
1 August 2012 | Director's details changed for Dr Christopher Guy Nicholas Mascie-Taylor on 20 July 2011 (2 pages) |
1 August 2012 | Director's details changed for University Lecturer Maria Ines Varela Silva on 20 July 2010 (2 pages) |
1 August 2012 | Annual return made up to 22 July 2011 no member list (5 pages) |
1 August 2012 | Secretary's details changed for Dr Rie Goto on 31 July 2012 (1 page) |
1 August 2012 | Director's details changed for Dr Christopher Guy Nicholas Mascie-Taylor on 20 July 2011 (2 pages) |
1 August 2012 | Annual return made up to 22 July 2010 no member list (3 pages) |
1 August 2012 | Director's details changed for University Lecturer Maria Ines Varela Silva on 20 July 2011 (2 pages) |
1 August 2012 | Director's details changed for Dr Catherine Margaret Hill on 31 July 2012 (2 pages) |
1 August 2012 | Director's details changed for Dr Catherine Panter Brick on 20 July 2011 (2 pages) |
1 August 2012 | Director's details changed for Dr Catherine Panter Brick on 20 July 2011 (2 pages) |
1 August 2012 | Director's details changed for University Lecturer Maria Ines Varela Silva on 20 July 2010 (2 pages) |
1 August 2012 | Director's details changed for Dr Catherine Margaret Hill on 31 July 2012 (2 pages) |
1 August 2012 | Director's details changed for University Lecturer Maria Ines Varela Silva on 20 July 2011 (2 pages) |
1 August 2012 | Director's details changed for Dr Catherine Panter Brick on 31 July 2012 (2 pages) |
1 August 2012 | Secretary's details changed for Rie Goto on 20 July 2011 (2 pages) |
31 July 2012 | Secretary's details changed for Rie Goto on 20 July 2010 (1 page) |
31 July 2012 | Director's details changed for Dr Christopher Guy Nicholas Mascie-Taylor on 20 July 2010 (2 pages) |
31 July 2012 | Director's details changed for Dr Christopher Guy Nicholas Mascie-Taylor on 20 July 2010 (2 pages) |
31 July 2012 | Director's details changed for Dr Catherine Panter Brick on 20 July 2010 (2 pages) |
31 July 2012 | Secretary's details changed for Rie Goto on 20 July 2010 (1 page) |
31 July 2012 | Director's details changed for Dr Catherine Panter Brick on 20 July 2010 (2 pages) |
27 July 2012 | Appointment of Dr Catherine Margaret Hill as a director (2 pages) |
27 July 2012 | Appointment of Dr Catherine Margaret Hill as a director (2 pages) |
25 July 2012 | Registered office address changed from C/O Department of Biological Downing Street Anthropology Cambridge CB2 3DZ on 25 July 2012 (1 page) |
25 July 2012 | Registered office address changed from C/O Department of Biological Downing Street Anthropology Cambridge CB2 3DZ on 25 July 2012 (1 page) |
23 July 2012 | Termination of appointment of Maria Varela Silva as a director (1 page) |
23 July 2012 | Termination of appointment of Maria Varela Silva as a director (1 page) |
28 September 2011 | Total exemption full accounts made up to 31 December 2010 (10 pages) |
28 September 2011 | Total exemption full accounts made up to 31 December 2010 (10 pages) |
4 October 2010 | Total exemption full accounts made up to 31 December 2009 (10 pages) |
4 October 2010 | Total exemption full accounts made up to 31 December 2009 (10 pages) |
14 September 2009 | Appointment terminated director rachel casiday (1 page) |
14 September 2009 | Appointment terminated director rachel casiday (1 page) |
14 September 2009 | Director's change of particulars / catherine panter brick / 01/01/2007 (2 pages) |
14 September 2009 | Annual return made up to 22/07/09 (3 pages) |
14 September 2009 | Annual return made up to 22/07/09 (3 pages) |
14 September 2009 | Location of register of members (1 page) |
14 September 2009 | Director's change of particulars / catherine panter brick / 01/01/2007 (2 pages) |
14 September 2009 | Location of register of members (1 page) |
26 May 2009 | Total exemption full accounts made up to 31 December 2008 (10 pages) |
26 May 2009 | Total exemption full accounts made up to 31 December 2008 (10 pages) |
19 May 2009 | Secretary appointed rie goto (1 page) |
19 May 2009 | Secretary appointed rie goto (1 page) |
18 May 2009 | Appointment terminated secretary rachel casiday (1 page) |
18 May 2009 | Appointment terminated (1 page) |
18 May 2009 | Appointment terminated (1 page) |
18 May 2009 | Appointment terminated secretary rachel casiday (1 page) |
18 May 2009 | Appointment terminated director emily rousham (1 page) |
18 May 2009 | Appointment terminated director emily rousham (1 page) |
18 May 2009 | Appointment terminated (1 page) |
18 May 2009 | Appointment terminated (1 page) |
3 November 2008 | Total exemption full accounts made up to 31 December 2007 (10 pages) |
3 November 2008 | Total exemption full accounts made up to 31 December 2007 (10 pages) |
6 August 2008 | Annual return made up to 22/07/08 (3 pages) |
6 August 2008 | Annual return made up to 22/07/08 (3 pages) |
5 August 2008 | Appointment terminated director robert layton (1 page) |
5 August 2008 | Appointment terminated director simon coleman (1 page) |
5 August 2008 | Appointment terminated director george ellison (1 page) |
5 August 2008 | Appointment terminated director robert layton (1 page) |
5 August 2008 | Appointment terminated director helen ball (1 page) |
5 August 2008 | Appointment terminated director george ellison (1 page) |
5 August 2008 | Appointment terminated director helen ball (1 page) |
5 August 2008 | Director appointed university lecturer maria ines varela silva (1 page) |
5 August 2008 | Appointment terminated director simon coleman (1 page) |
5 August 2008 | Director appointed university lecturer maria ines varela silva (1 page) |
5 August 2008 | Appointment terminated director katherine hampshire (1 page) |
5 August 2008 | Appointment terminated director katherine hampshire (1 page) |
22 October 2007 | Total exemption full accounts made up to 31 December 2006 (10 pages) |
22 October 2007 | Total exemption full accounts made up to 31 December 2006 (10 pages) |
23 August 2007 | Annual return made up to 22/07/07 (7 pages) |
23 August 2007 | Annual return made up to 22/07/07 (7 pages) |
11 October 2006 | Total exemption full accounts made up to 31 December 2005 (10 pages) |
11 October 2006 | Total exemption full accounts made up to 31 December 2005 (10 pages) |
25 September 2006 | Resolutions
|
25 September 2006 | Resolutions
|
23 August 2006 | Annual return made up to 22/07/06
|
23 August 2006 | Annual return made up to 22/07/06
|
18 October 2005 | Full accounts made up to 31 December 2004 (8 pages) |
18 October 2005 | Full accounts made up to 31 December 2004 (8 pages) |
17 August 2005 | Annual return made up to 22/07/05 (7 pages) |
17 August 2005 | Annual return made up to 22/07/05 (7 pages) |
4 November 2004 | New secretary appointed;new director appointed (2 pages) |
4 November 2004 | Full accounts made up to 31 December 2003 (8 pages) |
4 November 2004 | New secretary appointed;new director appointed (2 pages) |
4 November 2004 | Full accounts made up to 31 December 2003 (8 pages) |
24 August 2004 | Director resigned (1 page) |
24 August 2004 | New director appointed (2 pages) |
24 August 2004 | Annual return made up to 22/07/04
|
24 August 2004 | Annual return made up to 22/07/04
|
24 August 2004 | New director appointed (2 pages) |
24 August 2004 | Director resigned (1 page) |
21 June 2004 | New director appointed (2 pages) |
21 June 2004 | New director appointed (2 pages) |
1 April 2004 | Director resigned (1 page) |
1 April 2004 | Director resigned (1 page) |
1 April 2004 | Director resigned (1 page) |
1 April 2004 | Director resigned (1 page) |
1 April 2004 | Director resigned (1 page) |
1 April 2004 | Director resigned (1 page) |
1 April 2004 | Director resigned (1 page) |
1 April 2004 | Director resigned (1 page) |
1 November 2003 | Full accounts made up to 31 December 2002 (7 pages) |
1 November 2003 | Full accounts made up to 31 December 2002 (7 pages) |
27 August 2003 | Annual return made up to 22/07/03 (8 pages) |
27 August 2003 | Annual return made up to 22/07/03 (8 pages) |
18 September 2002 | Annual return made up to 22/07/02
|
18 September 2002 | Annual return made up to 22/07/02
|
10 September 2002 | New secretary appointed;new director appointed (2 pages) |
10 September 2002 | New secretary appointed;new director appointed (2 pages) |
22 August 2002 | Secretary resigned (1 page) |
22 August 2002 | Full accounts made up to 31 December 2001 (8 pages) |
22 August 2002 | Full accounts made up to 31 December 2001 (8 pages) |
22 August 2002 | Secretary resigned (1 page) |
31 October 2001 | Full accounts made up to 31 December 2000 (7 pages) |
31 October 2001 | Full accounts made up to 31 December 2000 (7 pages) |
7 September 2001 | Annual return made up to 22/07/01
|
7 September 2001 | Annual return made up to 22/07/01
|
25 September 2000 | Full accounts made up to 31 December 1999 (7 pages) |
25 September 2000 | Full accounts made up to 31 December 1999 (7 pages) |
22 September 2000 | New director appointed (2 pages) |
22 September 2000 | New director appointed (2 pages) |
23 August 2000 | Annual return made up to 22/07/00
|
23 August 2000 | New director appointed (2 pages) |
23 August 2000 | Annual return made up to 22/07/00
|
23 August 2000 | New director appointed (2 pages) |
20 August 1999 | New director appointed (2 pages) |
20 August 1999 | Annual return made up to 22/07/99
|
20 August 1999 | New director appointed (2 pages) |
20 August 1999 | Full accounts made up to 31 December 1998 (8 pages) |
20 August 1999 | New director appointed (2 pages) |
20 August 1999 | New director appointed (2 pages) |
20 August 1999 | Full accounts made up to 31 December 1998 (8 pages) |
20 August 1999 | New secretary appointed (2 pages) |
20 August 1999 | New director appointed (2 pages) |
20 August 1999 | New director appointed (2 pages) |
20 August 1999 | Annual return made up to 22/07/99
|
20 August 1999 | New secretary appointed (2 pages) |
21 October 1998 | Full accounts made up to 31 December 1997 (6 pages) |
21 October 1998 | Full accounts made up to 31 December 1997 (6 pages) |
21 August 1998 | Annual return made up to 22/07/98
|
21 August 1998 | Annual return made up to 22/07/98
|
13 January 1998 | Full accounts made up to 31 December 1996 (9 pages) |
13 January 1998 | Full accounts made up to 31 December 1996 (9 pages) |
26 August 1997 | New director appointed (2 pages) |
26 August 1997 | New director appointed (2 pages) |
26 August 1997 | New director appointed (2 pages) |
26 August 1997 | New director appointed (2 pages) |
26 August 1997 | Annual return made up to 22/07/97
|
26 August 1997 | New director appointed (2 pages) |
26 August 1997 | New director appointed (2 pages) |
26 August 1997 | Annual return made up to 22/07/97
|
22 October 1996 | Full accounts made up to 31 December 1995 (10 pages) |
22 October 1996 | Full accounts made up to 31 December 1995 (10 pages) |
3 August 1996 | Annual return made up to 22/07/96
|
3 August 1996 | Annual return made up to 22/07/96
|
29 January 1996 | Full accounts made up to 31 December 1994 (10 pages) |
29 January 1996 | Full accounts made up to 31 December 1994 (10 pages) |
18 January 1996 | New secretary appointed (2 pages) |
18 January 1996 | New secretary appointed (2 pages) |
18 January 1996 | Director resigned (1 page) |
18 January 1996 | Secretary resigned (1 page) |
18 January 1996 | Annual return made up to 22/07/95
|
18 January 1996 | Secretary resigned (1 page) |
18 January 1996 | Annual return made up to 22/07/95
|
18 January 1996 | New secretary appointed (2 pages) |
18 January 1996 | Director resigned (1 page) |
18 January 1996 | New secretary appointed (2 pages) |
11 October 1995 | New director appointed (2 pages) |
11 October 1995 | New director appointed (2 pages) |
11 October 1995 | New director appointed (4 pages) |
11 October 1995 | New director appointed (2 pages) |
11 October 1995 | New director appointed (4 pages) |
11 October 1995 | New director appointed (2 pages) |