Company NameBiosocial Society (The)
Company StatusDissolved
Company Number01710658
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date29 March 1983(41 years, 1 month ago)
Dissolution Date6 June 2023 (10 months, 3 weeks ago)

Business Activity

Section PEducation
SIC 85590Other education n.e.c.

Directors

Director NameProf Christopher Guy Nicholas Mascie-Taylor
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed22 July 1991(8 years, 3 months after company formation)
Appointment Duration31 years, 10 months (closed 06 June 2023)
RoleUniversity Professor
Country of ResidenceUnited Kingdom
Correspondence AddressDepartment Of Archaeology And Anthropology
University Of Cambridge
Pembroke Street
Cambridge
CB2 3QY
Director NameDr Catherine Margaret Hill
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed08 March 2012(28 years, 11 months after company formation)
Appointment Duration11 years, 3 months (closed 06 June 2023)
RoleUniversity Lecturer
Country of ResidenceUnited Kingdom
Correspondence AddressDepartment Of Archaeology And Anthropology
University Of Cambridge
Pembroke Street
Cambridge
CB2 3QY
Director NameProf Melissa Ann Parker
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed23 July 2018(35 years, 4 months after company formation)
Appointment Duration4 years, 10 months (closed 06 June 2023)
RoleProfessor
Country of ResidenceEngland
Correspondence AddressLshtm 15- 17 Tavistock Place
London
WC1H 9SH
Director NameDr Vernon Reynolds
Date of BirthDecember 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed22 July 1991(8 years, 3 months after company formation)
Appointment Duration5 years, 9 months (resigned 02 May 1997)
RoleLecturer
Correspondence AddressPlum Tree Cottage
Great Milton
Oxford
OX44 7NU
Director NameDr Alan John Powell
Date of BirthDecember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed22 July 1991(8 years, 3 months after company formation)
Appointment Duration1 year (resigned 22 July 1992)
RoleAssociate Dean
Correspondence AddressStove End Cottage Stubbin Lane
Hollin Edge Denby Dale
Huddersfield
HD8 8YW
Director NameDr Helen Macbeth
Date of BirthAugust 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed22 July 1991(8 years, 3 months after company formation)
Appointment Duration1 year, 9 months (resigned 07 May 1993)
RoleLecturer
Correspondence Address4 South End Cottages
Kirtlington
Kidlington
Oxfordshire
OX5 3HF
Director NameProf Geoffrey Ainsworth Harrison
Date of BirthJune 1927 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed22 July 1991(8 years, 3 months after company formation)
Appointment Duration8 years, 9 months (resigned 28 April 2000)
RoleUniversity Lecturer
Correspondence AddressEast Wing
Culham House
Culham
Oxford
OX14 4NA
Director NameClaire Russell
Date of BirthNovember 1919 (Born 104 years ago)
NationalityBritish
StatusResigned
Appointed22 July 1991(8 years, 3 months after company formation)
Appointment Duration1 year (resigned 22 July 1992)
RolePyschologist Author Ethologist
Correspondence Address12 Downshire Square
Reading
Berkshire
RG1 6NH
Director NameDr Malcolm Chapman
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed22 July 1991(8 years, 3 months after company formation)
Appointment Duration1 year, 9 months (resigned 07 May 1993)
RoleStudent
Correspondence Address12 Lynton Drive
Heaton
Bradford
West Yorkshire
BD9 5JX
Director NameProf William Hoy Stratten Russell
Date of BirthMarch 1925 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed22 July 1991(8 years, 3 months after company formation)
Appointment Duration4 years, 9 months (resigned 03 May 1996)
RoleProfessor
Correspondence AddressDept Of Sociology University Of Read
White Knights PO Box 218
Reading
Berks
RG6 2AA
Secretary NameAngela Marie West
NationalityBritish
StatusResigned
Appointed22 July 1991(8 years, 3 months after company formation)
Appointment Duration3 years, 9 months (resigned 04 May 1995)
RoleCompany Director
Correspondence AddressWinnicott Research Unit
Fenners Gresham Road
Cambridge
Cambridgeshire
CB1 2ES
Director NameProf Catherine Margaret Hill
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed22 July 1992(9 years, 3 months after company formation)
Appointment Duration9 years, 9 months (resigned 10 May 2002)
RoleLecturer
Country of ResidenceEngland
Correspondence Address52 Argyle Street
Oxford
OX4 1SS
Director NameDr Melissa Parker
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed22 July 1992(9 years, 3 months after company formation)
Appointment Duration3 years, 9 months (resigned 03 May 1996)
RoleUniversity Lecturer
Correspondence AddressBasement Flat 7 Regents Park Terrace
London
NW1 7EE
Director NameClaire Russell
Date of BirthNovember 1919 (Born 104 years ago)
NationalityBritish
StatusResigned
Appointed07 May 1993(10 years, 1 month after company formation)
Appointment Duration2 years, 12 months (resigned 03 May 1996)
RolePyschologist Author Ethologist
Correspondence Address12 Downshire Square
Reading
Berkshire
RG1 6NH
Director NameDr Catherine Panter-Brick
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed22 June 1993(10 years, 2 months after company formation)
Appointment Duration1 year, 10 months (resigned 04 May 1995)
RoleLecturer
Correspondence Address43 Old Elvet
Durham
County Durham
DH1 3HN
Director NameDr Tessa Mary Pollard
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed04 May 1995(12 years, 1 month after company formation)
Appointment Duration7 years (resigned 10 May 2002)
RoleUniversity Lecturer
Correspondence Address11 Hawthorn Terrace
Durham
County Durham
DH1 4EL
Director NameDr Helen Macbeth
Date of BirthAugust 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed04 May 1995(12 years, 1 month after company formation)
Appointment Duration9 years, 2 months (resigned 20 July 2004)
RoleLecturer
Correspondence Address4 South End Cottages
Kirtlington
Kidlington
Oxfordshire
OX5 3HF
Director NameDr Heidi Marriott
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed04 May 1995(12 years, 1 month after company formation)
Appointment Duration3 years (resigned 08 May 1998)
RoleLecturer
Correspondence Address96 Sunningwell Road
Oxford
Oxfordshire
OX1 4SY
Secretary NameDr Catherine Panter-Brick
NationalityBritish
StatusResigned
Appointed04 May 1995(12 years, 1 month after company formation)
Appointment Duration4 years (resigned 07 May 1999)
RoleLecturer
Correspondence Address43 Old Elvet
Durham
County Durham
DH1 3HN
Director NameGillian Ruth Bentley
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed02 May 1997(14 years, 1 month after company formation)
Appointment Duration5 years (resigned 10 May 2002)
RoleResearch Fellow
Correspondence Address33 The Haven
Fulbourn
Cambridge
CB1 5BG
Director NameDr Andrew James Russell
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed02 May 1997(14 years, 1 month after company formation)
Appointment Duration2 years, 12 months (resigned 28 April 2000)
RoleLecturer
Correspondence Address17 South Terrace
Esh Winning
Durham
County Durham
DH7 9PR
Director NameDr Leslie Carlin
Date of BirthApril 1959 (Born 65 years ago)
NationalityAmerican
StatusResigned
Appointed02 May 1997(14 years, 1 month after company formation)
Appointment Duration2 years, 12 months (resigned 28 April 2000)
RoleAnthropologist
Correspondence Address6 Larches Road
Durham
County Durham
DH1 4NL
Director NameDr Emily Kate Rousham
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed07 May 1999(16 years, 1 month after company formation)
Appointment Duration8 years, 8 months (resigned 31 December 2007)
RoleLecturer
Correspondence AddressLoughborough University
Human Sciences
Loughborough
Leicestershire
LE11 3TU
Director NameDr George Thomas Henry Ellison
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed07 May 1999(16 years, 1 month after company formation)
Appointment Duration8 years, 8 months (resigned 01 January 2008)
RoleLecturer
Correspondence AddressSocial Science Research Unit
18 Woburn Square
London
WC1H 0NS
Director NameDr Helen Louise Ball
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed07 May 1999(16 years, 1 month after company formation)
Appointment Duration8 years, 8 months (resigned 01 January 2008)
RoleUniversity Lecturer
Correspondence AddressClive Villa
Alnwick
Northumberland
NE66 1LH
Secretary NameProf Catherine Margaret Hill
NationalityBritish
StatusResigned
Appointed07 May 1999(16 years, 1 month after company formation)
Appointment Duration3 years (resigned 10 May 2002)
RoleLecturer
Country of ResidenceEngland
Correspondence Address52 Argyle Street
Oxford
OX4 1SS
Director NameDr Sarah Elizabeth King
Date of BirthNovember 1967 (Born 56 years ago)
NationalityCanadian
StatusResigned
Appointed28 April 2000(17 years, 1 month after company formation)
Appointment Duration2 years (resigned 10 May 2002)
RoleAnthropologist
Correspondence Address26 Murray Street
York
North Yorkshire
YO24 4JA
Director NameDr Katherine Rebecca Hampshire
Date of BirthOctober 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed28 April 2000(17 years, 1 month after company formation)
Appointment Duration7 years, 8 months (resigned 01 January 2008)
RoleUniversity Lecturer
Correspondence Address3f1, 10 Caledonian Place
Edinburgh
Midlothian
EH11 2AS
Scotland
Director NameDr Simon Michael Coleman
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed10 May 2002(19 years, 1 month after company formation)
Appointment Duration5 years, 7 months (resigned 01 January 2008)
RoleReader Higher Education
Correspondence Address6 Larches Road
Durham
County Durham
DH1 4NL
Secretary NameDr Simon Michael Coleman
NationalityBritish
StatusResigned
Appointed10 May 2002(19 years, 1 month after company formation)
Appointment Duration2 years, 2 months (resigned 20 July 2004)
RoleReader Higher Education
Correspondence Address6 Larches Road
Durham
County Durham
DH1 4NL
Director NameProf Robert Hugh Layton
Date of BirthDecember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2003(20 years, 5 months after company formation)
Appointment Duration4 years, 4 months (resigned 01 January 2008)
RoleUniversity Lecturer
Correspondence Address29 Hallgarth Street
Durham
County Durham
DH1 3AT
Director NameProf Catherine Panter-Brick
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2003(20 years, 5 months after company formation)
Appointment Duration17 years, 11 months (resigned 30 July 2021)
RoleUniversity Professor
Country of ResidenceUnited States
Correspondence AddressDepartment Of Archaeology And Anthropology
University Of Cambridge
Pembroke Street
Cambridge
CB2 3QY
Director NameRachel Casiday
Date of BirthMay 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed07 May 2004(21 years, 1 month after company formation)
Appointment Duration3 years, 7 months (resigned 01 January 2008)
RolePost Grad Student
Correspondence AddressTithebarn
Bent House Lane
Durham
Co Durham
DH1 2RY
Secretary NameRachel Casiday
NationalityBritish
StatusResigned
Appointed07 May 2004(21 years, 1 month after company formation)
Appointment Duration4 years, 7 months (resigned 31 December 2008)
RolePost Grad Student
Correspondence AddressTithebarn
Bent House Lane
Durham
Co Durham
DH1 2RY
Secretary NameDr Rie Goto
NationalityJapanese
StatusResigned
Appointed01 January 2008(24 years, 9 months after company formation)
Appointment Duration10 years, 6 months (resigned 23 July 2018)
RoleCompany Director
Correspondence AddressC/O Dr Georgina Pearson, Connaught House Departmen
Houghton Street
London
WC2A 2AE

Location

Registered Address15-17 Department Of Global Health And Development
15-17 Tavistock Place
London
WC1H 9SH
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardKing's Cross
Built Up AreaGreater London

Financials

Year2014
Turnover£4,368
Net Worth£64,378
Cash£8,528
Current Liabilities£1,025

Accounts

Latest Accounts31 December 2020 (3 years, 3 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Filing History

6 June 2023Final Gazette dissolved via compulsory strike-off (1 page)
28 February 2023First Gazette notice for compulsory strike-off (1 page)
28 July 2022Confirmation statement made on 29 June 2022 with no updates (3 pages)
28 July 2022Registered 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 2021Total exemption full accounts made up to 31 December 2020 (15 pages)
19 November 2021Notification of a person with significant control statement (2 pages)
12 August 2021Confirmation statement made on 15 July 2021 with no updates (3 pages)
31 July 2021Cessation of Catherine Margaret Hill as a person with significant control on 30 July 2021 (1 page)
31 July 2021Termination of appointment of Catherine Panter-Brick as a director on 30 July 2021 (1 page)
14 April 2021Compulsory strike-off action has been discontinued (1 page)
13 April 2021First Gazette notice for compulsory strike-off (1 page)
12 April 2021Total exemption full accounts made up to 31 December 2019 (15 pages)
29 July 2020Confirmation statement made on 15 July 2020 with no updates (3 pages)
3 October 2019Total exemption full accounts made up to 31 December 2018 (14 pages)
29 July 2019Confirmation statement made on 15 July 2019 with no updates (3 pages)
26 October 2018Registered 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 2018Total exemption full accounts made up to 31 December 2017 (14 pages)
29 July 2018Appointment of Professor Melissa Ann Parker as a director on 23 July 2018 (2 pages)
29 July 2018Termination of appointment of Rie Goto as a secretary on 23 July 2018 (1 page)
29 July 2018Confirmation statement made on 15 July 2018 with no updates (3 pages)
28 July 2018Registered 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 2017Confirmation statement made on 15 July 2017 with no updates (3 pages)
29 September 2017Confirmation statement made on 15 July 2017 with no updates (3 pages)
10 August 2017Total exemption full accounts made up to 31 December 2016 (16 pages)
10 August 2017Total exemption full accounts made up to 31 December 2016 (16 pages)
24 August 2016Confirmation statement made on 15 July 2016 with updates (4 pages)
24 August 2016Confirmation statement made on 15 July 2016 with updates (4 pages)
17 May 2016Total exemption full accounts made up to 31 December 2015 (15 pages)
17 May 2016Total exemption full accounts made up to 31 December 2015 (15 pages)
15 July 2015Annual return made up to 15 July 2015 no member list (4 pages)
15 July 2015Annual return made up to 15 July 2015 no member list (4 pages)
22 June 2015Total exemption full accounts made up to 31 December 2014 (13 pages)
22 June 2015Total exemption full accounts made up to 31 December 2014 (13 pages)
21 July 2014Annual return made up to 21 July 2014 no member list (4 pages)
21 July 2014Annual return made up to 21 July 2014 no member list (4 pages)
12 May 2014Total exemption small company accounts made up to 31 December 2013 (13 pages)
12 May 2014Total exemption small company accounts made up to 31 December 2013 (13 pages)
26 July 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
26 July 2013Registered 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 2013Annual return made up to 26 July 2013 no member list (4 pages)
26 July 2013Annual return made up to 26 July 2013 no member list (4 pages)
26 July 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
26 July 2013Registered 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 2012Total exemption full accounts made up to 31 December 2011 (15 pages)
17 September 2012Total exemption full accounts made up to 31 December 2011 (15 pages)
2 August 2012Registered 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 2012Registered 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 2012Registered 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 2012Annual return made up to 31 July 2012 no member list (4 pages)
2 August 2012Annual return made up to 31 July 2012 no member list (4 pages)
1 August 2012Director's details changed for Dr Catherine Panter Brick on 31 July 2012 (2 pages)
1 August 2012Secretary's details changed for Rie Goto on 20 July 2011 (2 pages)
1 August 2012Director's details changed for Dr Christopher Guy Nicholas Mascie-Taylor on 31 July 2012 (2 pages)
1 August 2012Secretary's details changed for Dr Rie Goto on 31 July 2012 (1 page)
1 August 2012Director's details changed for Dr Christopher Guy Nicholas Mascie-Taylor on 31 July 2012 (2 pages)
1 August 2012Annual return made up to 22 July 2010 no member list (3 pages)
1 August 2012Annual return made up to 22 July 2011 no member list (5 pages)
1 August 2012Director's details changed for Dr Christopher Guy Nicholas Mascie-Taylor on 20 July 2011 (2 pages)
1 August 2012Director's details changed for University Lecturer Maria Ines Varela Silva on 20 July 2010 (2 pages)
1 August 2012Annual return made up to 22 July 2011 no member list (5 pages)
1 August 2012Secretary's details changed for Dr Rie Goto on 31 July 2012 (1 page)
1 August 2012Director's details changed for Dr Christopher Guy Nicholas Mascie-Taylor on 20 July 2011 (2 pages)
1 August 2012Annual return made up to 22 July 2010 no member list (3 pages)
1 August 2012Director's details changed for University Lecturer Maria Ines Varela Silva on 20 July 2011 (2 pages)
1 August 2012Director's details changed for Dr Catherine Margaret Hill on 31 July 2012 (2 pages)
1 August 2012Director's details changed for Dr Catherine Panter Brick on 20 July 2011 (2 pages)
1 August 2012Director's details changed for Dr Catherine Panter Brick on 20 July 2011 (2 pages)
1 August 2012Director's details changed for University Lecturer Maria Ines Varela Silva on 20 July 2010 (2 pages)
1 August 2012Director's details changed for Dr Catherine Margaret Hill on 31 July 2012 (2 pages)
1 August 2012Director's details changed for University Lecturer Maria Ines Varela Silva on 20 July 2011 (2 pages)
1 August 2012Director's details changed for Dr Catherine Panter Brick on 31 July 2012 (2 pages)
1 August 2012Secretary's details changed for Rie Goto on 20 July 2011 (2 pages)
31 July 2012Secretary's details changed for Rie Goto on 20 July 2010 (1 page)
31 July 2012Director's details changed for Dr Christopher Guy Nicholas Mascie-Taylor on 20 July 2010 (2 pages)
31 July 2012Director's details changed for Dr Christopher Guy Nicholas Mascie-Taylor on 20 July 2010 (2 pages)
31 July 2012Director's details changed for Dr Catherine Panter Brick on 20 July 2010 (2 pages)
31 July 2012Secretary's details changed for Rie Goto on 20 July 2010 (1 page)
31 July 2012Director's details changed for Dr Catherine Panter Brick on 20 July 2010 (2 pages)
27 July 2012Appointment of Dr Catherine Margaret Hill as a director (2 pages)
27 July 2012Appointment of Dr Catherine Margaret Hill as a director (2 pages)
25 July 2012Registered office address changed from C/O Department of Biological Downing Street Anthropology Cambridge CB2 3DZ on 25 July 2012 (1 page)
25 July 2012Registered office address changed from C/O Department of Biological Downing Street Anthropology Cambridge CB2 3DZ on 25 July 2012 (1 page)
23 July 2012Termination of appointment of Maria Varela Silva as a director (1 page)
23 July 2012Termination of appointment of Maria Varela Silva as a director (1 page)
28 September 2011Total exemption full accounts made up to 31 December 2010 (10 pages)
28 September 2011Total exemption full accounts made up to 31 December 2010 (10 pages)
4 October 2010Total exemption full accounts made up to 31 December 2009 (10 pages)
4 October 2010Total exemption full accounts made up to 31 December 2009 (10 pages)
14 September 2009Appointment terminated director rachel casiday (1 page)
14 September 2009Appointment terminated director rachel casiday (1 page)
14 September 2009Director's change of particulars / catherine panter brick / 01/01/2007 (2 pages)
14 September 2009Annual return made up to 22/07/09 (3 pages)
14 September 2009Annual return made up to 22/07/09 (3 pages)
14 September 2009Location of register of members (1 page)
14 September 2009Director's change of particulars / catherine panter brick / 01/01/2007 (2 pages)
14 September 2009Location of register of members (1 page)
26 May 2009Total exemption full accounts made up to 31 December 2008 (10 pages)
26 May 2009Total exemption full accounts made up to 31 December 2008 (10 pages)
19 May 2009Secretary appointed rie goto (1 page)
19 May 2009Secretary appointed rie goto (1 page)
18 May 2009Appointment terminated secretary rachel casiday (1 page)
18 May 2009Appointment terminated (1 page)
18 May 2009Appointment terminated (1 page)
18 May 2009Appointment terminated secretary rachel casiday (1 page)
18 May 2009Appointment terminated director emily rousham (1 page)
18 May 2009Appointment terminated director emily rousham (1 page)
18 May 2009Appointment terminated (1 page)
18 May 2009Appointment terminated (1 page)
3 November 2008Total exemption full accounts made up to 31 December 2007 (10 pages)
3 November 2008Total exemption full accounts made up to 31 December 2007 (10 pages)
6 August 2008Annual return made up to 22/07/08 (3 pages)
6 August 2008Annual return made up to 22/07/08 (3 pages)
5 August 2008Appointment terminated director robert layton (1 page)
5 August 2008Appointment terminated director simon coleman (1 page)
5 August 2008Appointment terminated director george ellison (1 page)
5 August 2008Appointment terminated director robert layton (1 page)
5 August 2008Appointment terminated director helen ball (1 page)
5 August 2008Appointment terminated director george ellison (1 page)
5 August 2008Appointment terminated director helen ball (1 page)
5 August 2008Director appointed university lecturer maria ines varela silva (1 page)
5 August 2008Appointment terminated director simon coleman (1 page)
5 August 2008Director appointed university lecturer maria ines varela silva (1 page)
5 August 2008Appointment terminated director katherine hampshire (1 page)
5 August 2008Appointment terminated director katherine hampshire (1 page)
22 October 2007Total exemption full accounts made up to 31 December 2006 (10 pages)
22 October 2007Total exemption full accounts made up to 31 December 2006 (10 pages)
23 August 2007Annual return made up to 22/07/07 (7 pages)
23 August 2007Annual return made up to 22/07/07 (7 pages)
11 October 2006Total exemption full accounts made up to 31 December 2005 (10 pages)
11 October 2006Total exemption full accounts made up to 31 December 2005 (10 pages)
25 September 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
25 September 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
23 August 2006Annual return made up to 22/07/06
  • 363(353) ‐ Location of register of members address changed
(7 pages)
23 August 2006Annual return made up to 22/07/06
  • 363(353) ‐ Location of register of members address changed
(7 pages)
18 October 2005Full accounts made up to 31 December 2004 (8 pages)
18 October 2005Full accounts made up to 31 December 2004 (8 pages)
17 August 2005Annual return made up to 22/07/05 (7 pages)
17 August 2005Annual return made up to 22/07/05 (7 pages)
4 November 2004New secretary appointed;new director appointed (2 pages)
4 November 2004Full accounts made up to 31 December 2003 (8 pages)
4 November 2004New secretary appointed;new director appointed (2 pages)
4 November 2004Full accounts made up to 31 December 2003 (8 pages)
24 August 2004Director resigned (1 page)
24 August 2004New director appointed (2 pages)
24 August 2004Annual return made up to 22/07/04
  • 363(288) ‐ Secretary resigned;director resigned
(7 pages)
24 August 2004Annual return made up to 22/07/04
  • 363(288) ‐ Secretary resigned;director resigned
(7 pages)
24 August 2004New director appointed (2 pages)
24 August 2004Director resigned (1 page)
21 June 2004New director appointed (2 pages)
21 June 2004New director appointed (2 pages)
1 April 2004Director resigned (1 page)
1 April 2004Director resigned (1 page)
1 April 2004Director resigned (1 page)
1 April 2004Director resigned (1 page)
1 April 2004Director resigned (1 page)
1 April 2004Director resigned (1 page)
1 April 2004Director resigned (1 page)
1 April 2004Director resigned (1 page)
1 November 2003Full accounts made up to 31 December 2002 (7 pages)
1 November 2003Full accounts made up to 31 December 2002 (7 pages)
27 August 2003Annual return made up to 22/07/03 (8 pages)
27 August 2003Annual return made up to 22/07/03 (8 pages)
18 September 2002Annual return made up to 22/07/02
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
18 September 2002Annual return made up to 22/07/02
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
10 September 2002New secretary appointed;new director appointed (2 pages)
10 September 2002New secretary appointed;new director appointed (2 pages)
22 August 2002Secretary resigned (1 page)
22 August 2002Full accounts made up to 31 December 2001 (8 pages)
22 August 2002Full accounts made up to 31 December 2001 (8 pages)
22 August 2002Secretary resigned (1 page)
31 October 2001Full accounts made up to 31 December 2000 (7 pages)
31 October 2001Full accounts made up to 31 December 2000 (7 pages)
7 September 2001Annual return made up to 22/07/01
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
7 September 2001Annual return made up to 22/07/01
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
25 September 2000Full accounts made up to 31 December 1999 (7 pages)
25 September 2000Full accounts made up to 31 December 1999 (7 pages)
22 September 2000New director appointed (2 pages)
22 September 2000New director appointed (2 pages)
23 August 2000Annual return made up to 22/07/00
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed;director resigned
(6 pages)
23 August 2000New director appointed (2 pages)
23 August 2000Annual return made up to 22/07/00
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed;director resigned
(6 pages)
23 August 2000New director appointed (2 pages)
20 August 1999New director appointed (2 pages)
20 August 1999Annual return made up to 22/07/99
  • 363(288) ‐ Secretary resigned;director's particulars changed;director resigned
(6 pages)
20 August 1999New director appointed (2 pages)
20 August 1999Full accounts made up to 31 December 1998 (8 pages)
20 August 1999New director appointed (2 pages)
20 August 1999New director appointed (2 pages)
20 August 1999Full accounts made up to 31 December 1998 (8 pages)
20 August 1999New secretary appointed (2 pages)
20 August 1999New director appointed (2 pages)
20 August 1999New director appointed (2 pages)
20 August 1999Annual return made up to 22/07/99
  • 363(288) ‐ Secretary resigned;director's particulars changed;director resigned
(6 pages)
20 August 1999New secretary appointed (2 pages)
21 October 1998Full accounts made up to 31 December 1997 (6 pages)
21 October 1998Full accounts made up to 31 December 1997 (6 pages)
21 August 1998Annual return made up to 22/07/98
  • 363(288) ‐ Director resigned
(6 pages)
21 August 1998Annual return made up to 22/07/98
  • 363(288) ‐ Director resigned
(6 pages)
13 January 1998Full accounts made up to 31 December 1996 (9 pages)
13 January 1998Full accounts made up to 31 December 1996 (9 pages)
26 August 1997New director appointed (2 pages)
26 August 1997New director appointed (2 pages)
26 August 1997New director appointed (2 pages)
26 August 1997New director appointed (2 pages)
26 August 1997Annual return made up to 22/07/97
  • 363(288) ‐ Director resigned
(6 pages)
26 August 1997New director appointed (2 pages)
26 August 1997New director appointed (2 pages)
26 August 1997Annual return made up to 22/07/97
  • 363(288) ‐ Director resigned
(6 pages)
22 October 1996Full accounts made up to 31 December 1995 (10 pages)
22 October 1996Full accounts made up to 31 December 1995 (10 pages)
3 August 1996Annual return made up to 22/07/96
  • 363(288) ‐ Director's particulars changed;director resigned
(8 pages)
3 August 1996Annual return made up to 22/07/96
  • 363(288) ‐ Director's particulars changed;director resigned
(8 pages)
29 January 1996Full accounts made up to 31 December 1994 (10 pages)
29 January 1996Full accounts made up to 31 December 1994 (10 pages)
18 January 1996New secretary appointed (2 pages)
18 January 1996New secretary appointed (2 pages)
18 January 1996Director resigned (1 page)
18 January 1996Secretary resigned (1 page)
18 January 1996Annual return made up to 22/07/95
  • 363(288) ‐ Director resigned
(8 pages)
18 January 1996Secretary resigned (1 page)
18 January 1996Annual return made up to 22/07/95
  • 363(288) ‐ Director resigned
(8 pages)
18 January 1996New secretary appointed (2 pages)
18 January 1996Director resigned (1 page)
18 January 1996New secretary appointed (2 pages)
11 October 1995New director appointed (2 pages)
11 October 1995New director appointed (2 pages)
11 October 1995New director appointed (4 pages)
11 October 1995New director appointed (2 pages)
11 October 1995New director appointed (4 pages)
11 October 1995New director appointed (2 pages)