Company NameRoad Safety Foundation
Company StatusActive
Company Number02069723
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date31 October 1986(37 years, 6 months ago)
Previous NamesAutomobile Association Foundation For Road Safety Research and Foundation For Road Safety Research

Business Activity

Section MProfessional, scientific and technical activities
SIC 7310R & D on nat sciences & engineering
SIC 72190Other research and experimental development on natural sciences and engineering

Directors

Director NameMr Richard Keith Turner
Date of BirthOctober 1944 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed21 January 2005(18 years, 2 months after company formation)
Appointment Duration19 years, 3 months
RoleChief Executive
Country of ResidenceEngland
Correspondence AddressBroomfield
Little London Road, Horam
Heathfield
East Sussex
TN21 0BJ
Director NameMiss Alexandra Jane Overton-Wood
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed15 October 2013(26 years, 11 months after company formation)
Appointment Duration10 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address60 Trafalgar Square
London
WC2N 5DS
Director NameMr Avi Shalom Hayim Silverman
Date of BirthFebruary 1977 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed25 February 2014(27 years, 4 months after company formation)
Appointment Duration10 years, 2 months
RoleDirector Of Communications
Country of ResidenceEngland
Correspondence Address60 Trafalgar Square
London
WC2N 5DS
Director NameDr Susan Margaret Sharland
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed21 November 2017(31 years after company formation)
Appointment Duration6 years, 5 months
RoleNon Executive Director
Country of ResidenceEngland
Correspondence Address60 Trafalgar Square
London
WC2N 5DS
Secretary NameMrs Shona Holroyd
StatusCurrent
Appointed30 July 2021(34 years, 9 months after company formation)
Appointment Duration2 years, 9 months
RoleCompany Director
Correspondence Address60 Trafalgar Square
London
WC2N 5DS
Director NameMr Stephen Keith Hammerton
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed18 July 2022(35 years, 8 months after company formation)
Appointment Duration1 year, 9 months
RoleRetired
Country of ResidenceEngland
Correspondence AddressThe Old Vicarage 34 Northend
Batheaston
Bath
BA1 7ES
Director NameMr Nicholas David John Lomas
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed02 March 2023(36 years, 4 months after company formation)
Appointment Duration1 year, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address60 Trafalgar Square
London
WC2N 5DS
Director NameMr Roy Benjamin Matthew Hurley
Date of BirthApril 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed16 May 1991(4 years, 6 months after company formation)
Appointment Duration2 years, 2 months (resigned 14 July 1993)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressOddyfields Cow Lane
Tring
Hertfordshire
HP23 5NS
Director NameMaj Olaf Francis Lambert
Date of BirthJanuary 1925 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed16 May 1991(4 years, 6 months after company formation)
Appointment Duration1 year, 10 months (resigned 03 April 1993)
RoleFormer Director General
Correspondence AddressElm Farm Baybridge
Owslebury
Winchester
Hampshire
SO21 1JN
Director NameSimon Ridgby Foster
Date of BirthSeptember 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed16 May 1991(4 years, 6 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 31 December 1991)
RoleManaging Director
Correspondence Address75 Greencoat Place
London
SW1P 1DS
Director NameKenneth George Faircloth
Date of BirthFebruary 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed16 May 1991(4 years, 6 months after company formation)
Appointment Duration11 years, 7 months (resigned 31 December 2002)
RoleCompany Director
Correspondence Address4 Great Austins
Farnham
Surrey
GU9 8JG
Director NameMr Simon Dyer
Date of BirthOctober 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed16 May 1991(4 years, 6 months after company formation)
Appointment Duration4 years, 9 months (resigned 19 February 1996)
RoleDirector General
Correspondence Address2 Broomfield Road
Kew
Surrey
TW9 3HR
Director NameSir Ralph Harry Carr-Ellison
Date of BirthDecember 1925 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed16 May 1991(4 years, 6 months after company formation)
Appointment Duration4 years, 7 months (resigned 13 December 1995)
RoleCompany Chairman
Country of ResidenceEngland
Correspondence AddressBeanley Hall
Beanley
Alnwick
Northumberland
NE66 2DX
Director NameJames Thomas Carr
Date of BirthOctober 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed16 May 1991(4 years, 6 months after company formation)
Appointment Duration1 year, 1 month (resigned 30 June 1992)
RoleMotoring Organisation Official
Correspondence Address2 Manor Farm Cottages
Bradley
Alresford
Hampshire
SO24 9RZ
Director NameSir Peter Robert Baldwin
Date of BirthNovember 1922 (Born 101 years ago)
NationalityBritish
StatusResigned
Appointed16 May 1991(4 years, 6 months after company formation)
Appointment Duration3 years, 7 months (resigned 31 December 1994)
RoleVice-Chairman
Correspondence AddressFlat 3
123 Alderney Street
London
SW1V 4HE
Director NameAnthony Horsfall Anderton
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed16 May 1991(4 years, 6 months after company formation)
Appointment Duration10 years, 9 months (resigned 06 March 2002)
RoleAa Patrolman
Correspondence AddressRose Cottage
Carleton
Skipton
North Yorkshire
BD23 3DB
Secretary NameMr Colin Jeffrey Skeen
NationalityBritish
StatusResigned
Appointed16 May 1991(4 years, 6 months after company formation)
Appointment Duration6 years, 6 months (resigned 19 November 1997)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Worcester Crescent
Bristol
Avon
BS8 3JA
Director NameMr Kenneth Brian Barnes
Date of BirthMay 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed13 April 1992(5 years, 5 months after company formation)
Appointment Duration2 years, 9 months (resigned 26 January 1995)
RoleEngineering
Correspondence Address7 Clarendon Close
Bearsted
Maidstone
Kent
ME14 4JD
Director NameMr Herbert Trevor Morris
Date of BirthJune 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed18 September 1992(5 years, 10 months after company formation)
Appointment Duration10 years, 3 months (resigned 31 December 2002)
RoleManager-Group Public Policy
Correspondence Address3 Sycamore Avenue
Chandlers Ford
Eastleigh
Hampshire
SO53 5RJ
Director NameSir Kenneth Leslie Newman
Date of BirthAugust 1926 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed16 May 1993(6 years, 6 months after company formation)
Appointment Duration3 years, 3 months (resigned 15 August 1996)
RoleNon-Executive Director
Correspondence Address10 The Coppice
Brockenhurst
Hampshire
SO42 7QZ
Director NameMr George Henry Lowe
Date of BirthJanuary 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed03 November 1993(7 years after company formation)
Appointment Duration9 years, 2 months (resigned 31 December 2002)
RoleDirector-Insurance-Aais
Country of ResidenceUnited Kingdom
Correspondence AddressCruckwell House
Upper Swanmore
Southampton
Hampshire
SO32 2QQ
Director NameLieutenant General John Norman Stewart Arthur
Date of BirthMarch 1931 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed17 February 1995(8 years, 3 months after company formation)
Appointment Duration2 years (resigned 26 February 1997)
RoleArmy Officer (Retired)
Correspondence AddressNewbarns
Colvend
Dalbeattie
Kirkcudbrightshire
DG5 4PY
Scotland
Director NameMr John Anthony Lawrence Dawson
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed28 February 1995(8 years, 4 months after company formation)
Appointment Duration7 years, 10 months (resigned 31 December 2002)
RoleAa Policy Director
Country of ResidenceEngland
Correspondence Address25 Little Hayes Lane
Itchen Abbas
Winchester
Hampshire
SO21 1XA
Director NameDiana Margaret Montgomery
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1997(10 years, 8 months after company formation)
Appointment Duration5 years, 6 months (resigned 31 December 2002)
RoleEnviroment Manager
Correspondence Address7 Underhill Close
Maidenhead
Berkshire
SL6 4DD
Secretary NameMs Maxine Louise Harrison
NationalityBritish
StatusResigned
Appointed19 November 1997(11 years after company formation)
Appointment Duration2 years, 2 months (resigned 09 February 2000)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address28 Cumberland Road
Kew
Richmond
Surrey
TW9 3HQ
Secretary NameBrian Walter Langer
NationalityBritish
StatusResigned
Appointed09 February 2000(13 years, 3 months after company formation)
Appointment Duration2 years (resigned 06 March 2002)
RoleCompany Director
Correspondence AddressOrchard Cottage 16a Poyntz Road
Overton
Basingstoke
Hampshire
RG25 3HJ
Director NameCharles Edmund Francis Naylor
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed29 February 2000(13 years, 4 months after company formation)
Appointment Duration2 years, 10 months (resigned 31 December 2002)
RoleDirector Corporate Affairs
Correspondence Address174 Fishpool Street
St Albans
Hertfordshire
AL3 4SB
Director NameKaren Myers
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed17 October 2001(14 years, 11 months after company formation)
Appointment Duration1 year, 2 months (resigned 31 December 2002)
RoleAa Communications Director
Country of ResidenceEngland
Correspondence Address96 Westville Road
London
W12 9BD
Director NameSir David Joseph O'Dowd
Date of BirthFebruary 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed17 October 2001(14 years, 11 months after company formation)
Appointment Duration1 year, 2 months (resigned 31 December 2002)
RoleCompany Director
Correspondence Address3 Baxter Court
Hardingstone
Northamptonshire
NN4 6DR
Secretary NameRuth Bridger
NationalityBritish
StatusResigned
Appointed06 March 2002(15 years, 4 months after company formation)
Appointment Duration3 years, 6 months (resigned 21 September 2005)
RoleCompany Director
Correspondence Address1 Heron Close
Alton
Hampshire
GU34 2JD
Director NameSir John Niall Henderson Blelloch
Date of BirthOctober 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed21 January 2005(18 years, 2 months after company formation)
Appointment Duration2 years, 8 months (resigned 11 October 2007)
RoleRetired Civil Servant
Correspondence AddressThe Old Police Cottage
Nether Compton
Sherborne
Dorset
DT9 4QD
Director NameMr Saul Peter Billingsley
Date of BirthMarch 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2005(18 years, 5 months after company formation)
Appointment Duration8 years, 8 months (resigned 20 December 2013)
RoleCharity Director
Country of ResidenceEngland
Correspondence Address120 Gloucester Road
Kingston Upon Thames
Surrey
KT1 3QN
Secretary NameBrenda Ann King
NationalityBritish
StatusResigned
Appointed21 September 2005(18 years, 10 months after company formation)
Appointment Duration15 years, 10 months (resigned 29 July 2021)
RoleCompany Director
Correspondence Address4 Plover Close
Basingstoke
Hampshire
RG22 5PQ
Director NameAlfred Dubs
Date of BirthDecember 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed21 February 2007(20 years, 3 months after company formation)
Appointment Duration7 years, 4 months (resigned 24 June 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address60 Trafalgar Square
London
WC2N 5DS
Director NameDr John Graham Mumford
Date of BirthAugust 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed21 February 2007(20 years, 3 months after company formation)
Appointment Duration6 years, 7 months (resigned 15 October 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address60 Trafalgar Square
London
WC2N 5DS
Director NameMr Steven Dewey
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed28 June 2016(29 years, 8 months after company formation)
Appointment Duration2 years, 6 months (resigned 31 December 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address60 Trafalgar Square
London
WC2N 5DS

Contact

Websiteroadsafetyfoundation.org
Email address[email protected]
Telephone01256 345598
Telephone regionBasingstoke

Location

Registered Address60 Trafalgar Square
London
WC2N 5DS
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address Matches5 other UK companies use this postal address

Financials

Year2012
Turnover£107,054
Net Worth£83,552
Cash£104,775
Current Liabilities£34,759

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (4 months, 3 weeks from now)
Accounts CategorySmall
Accounts Year End31 December

Returns

Latest Return1 February 2024 (3 months ago)
Next Return Due15 February 2025 (9 months, 2 weeks from now)

Filing History

4 February 2021Confirmation statement made on 1 February 2021 with no updates (3 pages)
16 September 2020Cessation of Andrew Howard John Miller as a person with significant control on 6 April 2016 (1 page)
16 September 2020Cessation of John Patrick Plowman as a person with significant control on 6 April 2016 (1 page)
25 August 2020Cessation of John Lawrence Whitty as a person with significant control on 6 April 2016 (1 page)
25 August 2020Cessation of Suzanne Charman as a person with significant control on 1 January 2018 (1 page)
25 August 2020Cessation of Avi Shalom Hayim Silverman as a person with significant control on 6 April 2016 (1 page)
25 August 2020Cessation of Richard Keith Turner as a person with significant control on 6 April 2016 (1 page)
25 August 2020Cessation of Susan Margaret Sharland as a person with significant control on 21 November 2017 (1 page)
25 August 2020Cessation of Shona Holroyd as a person with significant control on 7 August 2017 (1 page)
25 August 2020Cessation of Alexandra Jane Overton-Wood as a person with significant control on 6 April 2016 (1 page)
25 August 2020Cessation of Katharine Bantleman as a person with significant control on 1 July 2019 (1 page)
21 August 2020Register inspection address has been changed from C/O Brenda King Worting House Church Lane Worting Basingstoke Hampshire RG23 8PX England to Bracknell Enterprise and Innovation Hub the Ring Bracknell RG12 1AX (1 page)
10 July 2020Accounts for a small company made up to 31 December 2019 (20 pages)
12 February 2020Confirmation statement made on 1 February 2020 with no updates (3 pages)
11 February 2020Notification of Katharine Bantleman as a person with significant control on 1 July 2019 (2 pages)
30 July 2019Accounts for a small company made up to 31 December 2018 (20 pages)
7 February 2019Confirmation statement made on 1 February 2019 with no updates (3 pages)
15 January 2019Cessation of Steven Dewey as a person with significant control on 31 December 2018 (1 page)
15 January 2019Termination of appointment of Steven Dewey as a director on 31 December 2018 (1 page)
11 December 2018Notification of Suzanne Charman as a person with significant control on 1 January 2018 (2 pages)
2 August 2018Accounts for a small company made up to 31 December 2017 (18 pages)
3 April 2018Notification of Shona Holroyd as a person with significant control on 7 August 2017 (2 pages)
5 February 2018Confirmation statement made on 1 February 2018 with no updates (3 pages)
5 February 2018Notification of Susan Margaret Sharland as a person with significant control on 21 November 2017 (2 pages)
22 January 2018Termination of appointment of John Patrick Plowman as a director on 31 December 2017 (1 page)
22 November 2017Appointment of Dr Susan Margaret Sharland as a director on 21 November 2017 (2 pages)
22 November 2017Appointment of Dr Susan Margaret Sharland as a director on 21 November 2017 (2 pages)
27 September 2017Full accounts made up to 31 December 2016 (17 pages)
27 September 2017Full accounts made up to 31 December 2016 (17 pages)
15 February 2017Confirmation statement made on 1 February 2017 with updates (11 pages)
15 February 2017Confirmation statement made on 1 February 2017 with updates (11 pages)
21 August 2016Full accounts made up to 31 December 2015 (21 pages)
21 August 2016Full accounts made up to 31 December 2015 (21 pages)
22 July 2016Appointment of Mr Steven Dewey as a director on 28 June 2016 (2 pages)
22 July 2016Register inspection address has been changed to C/O Brenda King Worting House Church Lane Worting Basingstoke Hampshire RG23 8PX (1 page)
22 July 2016Appointment of Mr Steven Dewey as a director on 28 June 2016 (2 pages)
22 July 2016Register(s) moved to registered inspection location C/O Brenda King Worting House Church Lane Worting Basingstoke Hampshire RG23 8PX (1 page)
22 July 2016Register inspection address has been changed to C/O Brenda King Worting House Church Lane Worting Basingstoke Hampshire RG23 8PX (1 page)
22 July 2016Register(s) moved to registered inspection location C/O Brenda King Worting House Church Lane Worting Basingstoke Hampshire RG23 8PX (1 page)
9 February 2016Register(s) moved to registered office address 60 Trafalgar Square London WC2N 5DS (1 page)
9 February 2016Annual return made up to 1 February 2016 no member list (7 pages)
9 February 2016Annual return made up to 1 February 2016 no member list (7 pages)
9 February 2016Register(s) moved to registered office address 60 Trafalgar Square London WC2N 5DS (1 page)
12 October 2015Full accounts made up to 31 December 2014 (20 pages)
12 October 2015Full accounts made up to 31 December 2014 (20 pages)
19 February 2015Annual return made up to 1 February 2015 no member list (7 pages)
19 February 2015Annual return made up to 1 February 2015 no member list (7 pages)
19 February 2015Annual return made up to 1 February 2015 no member list (7 pages)
29 August 2014Full accounts made up to 31 December 2013 (19 pages)
29 August 2014Full accounts made up to 31 December 2013 (19 pages)
25 July 2014Appointment of The Rt Hon the Lord John Lawrence Whitty as a director on 24 June 2014 (2 pages)
25 July 2014Appointment of The Rt Hon the Lord John Lawrence Whitty as a director on 24 June 2014 (2 pages)
24 July 2014Termination of appointment of Alfred Dubs as a director on 24 June 2014 (1 page)
24 July 2014Termination of appointment of Alfred Dubs as a director on 24 June 2014 (1 page)
22 April 2014Appointment of Mr Avi Shalom Hayim Silverman as a director (2 pages)
22 April 2014Appointment of Mr Avi Shalom Hayim Silverman as a director (2 pages)
4 February 2014Termination of appointment of Saul Billingsley as a director (1 page)
4 February 2014Annual return made up to 1 February 2014 no member list (6 pages)
4 February 2014Annual return made up to 1 February 2014 no member list (6 pages)
4 February 2014Termination of appointment of Saul Billingsley as a director (1 page)
4 February 2014Annual return made up to 1 February 2014 no member list (6 pages)
25 October 2013Appointment of Mrs Alexandra Jane Overton-Wood as a director (2 pages)
25 October 2013Termination of appointment of John Mumford as a director (1 page)
25 October 2013Termination of appointment of John Mumford as a director (1 page)
25 October 2013Appointment of Mrs Alexandra Jane Overton-Wood as a director (2 pages)
2 August 2013Full accounts made up to 31 December 2012 (19 pages)
2 August 2013Full accounts made up to 31 December 2012 (19 pages)
1 February 2013Annual return made up to 1 February 2013 no member list (7 pages)
1 February 2013Annual return made up to 1 February 2013 no member list (7 pages)
1 February 2013Annual return made up to 1 February 2013 no member list (7 pages)
22 August 2012Full accounts made up to 31 December 2011 (17 pages)
22 August 2012Full accounts made up to 31 December 2011 (17 pages)
7 February 2012Annual return made up to 1 February 2012 no member list (7 pages)
7 February 2012Annual return made up to 1 February 2012 no member list (7 pages)
7 February 2012Annual return made up to 1 February 2012 no member list (7 pages)
26 August 2011Full accounts made up to 31 December 2010 (17 pages)
26 August 2011Full accounts made up to 31 December 2010 (17 pages)
8 February 2011Annual return made up to 1 February 2011 no member list (7 pages)
8 February 2011Annual return made up to 1 February 2011 no member list (7 pages)
8 February 2011Annual return made up to 1 February 2011 no member list (7 pages)
1 February 2011Director's details changed for Dr John Graham Mumford on 1 February 2011 (2 pages)
1 February 2011Director's details changed for Alfred Dubs on 1 February 2011 (2 pages)
1 February 2011Director's details changed for Alfred Dubs on 1 February 2011 (2 pages)
1 February 2011Director's details changed for Alfred Dubs on 1 February 2011 (2 pages)
1 February 2011Director's details changed for Dr John Graham Mumford on 1 February 2011 (2 pages)
1 February 2011Director's details changed for Dr John Graham Mumford on 1 February 2011 (2 pages)
14 July 2010Full accounts made up to 31 December 2009 (17 pages)
14 July 2010Full accounts made up to 31 December 2009 (17 pages)
17 March 2010Director's details changed for Saul Peter Billingsley on 17 March 2010 (2 pages)
17 March 2010Annual return made up to 1 February 2010 no member list (5 pages)
17 March 2010Director's details changed for Saul Peter Billingsley on 17 March 2010 (2 pages)
17 March 2010Register inspection address has been changed (1 page)
17 March 2010Annual return made up to 1 February 2010 no member list (5 pages)
17 March 2010Register(s) moved to registered inspection location (1 page)
17 March 2010Director's details changed for Alfred Dubs on 17 March 2010 (2 pages)
17 March 2010Director's details changed for Richard Keith Turner on 17 March 2010 (2 pages)
17 March 2010Register(s) moved to registered inspection location (1 page)
17 March 2010Register inspection address has been changed (1 page)
17 March 2010Director's details changed for Richard Keith Turner on 17 March 2010 (2 pages)
17 March 2010Director's details changed for Alfred Dubs on 17 March 2010 (2 pages)
17 March 2010Annual return made up to 1 February 2010 no member list (5 pages)
15 March 2010Termination of appointment of Christopher Underwood as a director (1 page)
15 March 2010Termination of appointment of Christopher Underwood as a director (1 page)
23 October 2009Appointment of John Patrick Plowman as a director (3 pages)
23 October 2009Appointment of John Patrick Plowman as a director (3 pages)
14 September 2009Full accounts made up to 31 December 2008 (17 pages)
14 September 2009Full accounts made up to 31 December 2008 (17 pages)
4 February 2009Annual return made up to 01/02/09 (3 pages)
4 February 2009Annual return made up to 01/02/09 (3 pages)
18 July 2008Full accounts made up to 31 December 2007 (17 pages)
18 July 2008Full accounts made up to 31 December 2007 (17 pages)
21 February 2008Annual return made up to 01/02/08 (2 pages)
21 February 2008Annual return made up to 01/02/08 (2 pages)
13 February 2008New director appointed (1 page)
13 February 2008New director appointed (1 page)
31 January 2008Director resigned (1 page)
31 January 2008Director resigned (1 page)
24 October 2007Full accounts made up to 31 December 2006 (18 pages)
24 October 2007Full accounts made up to 31 December 2006 (18 pages)
23 March 2007Annual return made up to 01/02/07
  • 363(288) ‐ Secretary's particulars changed
  • 363(353) ‐ Location of register of members address changed
(5 pages)
23 March 2007Annual return made up to 01/02/07
  • 363(288) ‐ Secretary's particulars changed
  • 363(353) ‐ Location of register of members address changed
(5 pages)
15 March 2007New director appointed (2 pages)
15 March 2007New director appointed (2 pages)
12 February 2007Memorandum and Articles of Association (13 pages)
12 February 2007Memorandum and Articles of Association (13 pages)
30 January 2007Company name changed foundation for road safety resea rch\certificate issued on 30/01/07 (5 pages)
30 January 2007Company name changed foundation for road safety resea rch\certificate issued on 30/01/07 (5 pages)
26 October 2006Full accounts made up to 31 December 2005 (19 pages)
26 October 2006Full accounts made up to 31 December 2005 (19 pages)
13 October 2006Registered office changed on 13/10/06 from: worting house basingstoke hampshire RG23 8PX (1 page)
13 October 2006Registered office changed on 13/10/06 from: worting house basingstoke hampshire RG23 8PX (1 page)
22 February 2006Annual return made up to 01/02/06
  • 363(288) ‐ Director's particulars changed
(5 pages)
22 February 2006Annual return made up to 01/02/06
  • 363(288) ‐ Director's particulars changed
(5 pages)
25 October 2005Registered office changed on 25/10/05 from: southwood east apollo rise farnborough hampshire GU14 0JW (1 page)
25 October 2005Registered office changed on 25/10/05 from: southwood east apollo rise farnborough hampshire GU14 0JW (1 page)
25 October 2005Full accounts made up to 31 December 2004 (16 pages)
25 October 2005Full accounts made up to 31 December 2004 (16 pages)
13 October 2005New director appointed (2 pages)
13 October 2005Secretary resigned (1 page)
13 October 2005New secretary appointed (2 pages)
13 October 2005Secretary resigned (1 page)
13 October 2005New director appointed (2 pages)
13 October 2005New secretary appointed (2 pages)
11 April 2005Director resigned (1 page)
11 April 2005New director appointed (3 pages)
11 April 2005New director appointed (3 pages)
11 April 2005Director resigned (1 page)
8 April 2005Company name changed automobile association foundatio n for road safety research\certificate issued on 08/04/05 (2 pages)
8 April 2005Company name changed automobile association foundatio n for road safety research\certificate issued on 08/04/05 (2 pages)
24 February 2005Annual return made up to 01/02/05 (5 pages)
24 February 2005Annual return made up to 01/02/05 (5 pages)
18 February 2005New director appointed (3 pages)
18 February 2005New director appointed (3 pages)
18 February 2005New director appointed (3 pages)
18 February 2005New director appointed (3 pages)
21 October 2004Registered office changed on 21/10/04 from: millstream maidenhead road windsor berkshire SL4 5GD (1 page)
21 October 2004Registered office changed on 21/10/04 from: millstream maidenhead road windsor berkshire SL4 5GD (1 page)
6 July 2004Full accounts made up to 31 December 2003 (18 pages)
6 July 2004Full accounts made up to 31 December 2003 (18 pages)
28 June 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
28 June 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
13 March 2004Annual return made up to 01/02/04 (3 pages)
13 March 2004Annual return made up to 01/02/04 (3 pages)
27 June 2003Full accounts made up to 31 December 2002 (20 pages)
27 June 2003Full accounts made up to 31 December 2002 (20 pages)
28 May 2003Auditor's resignation (1 page)
28 May 2003Auditor's resignation (1 page)
13 March 2003Annual return made up to 01/02/03 (4 pages)
13 March 2003Annual return made up to 01/02/03 (4 pages)
7 March 2003Location of register of members (1 page)
7 March 2003Location of register of members (1 page)
26 January 2003Director resigned (1 page)
26 January 2003Director resigned (1 page)
26 January 2003New director appointed (2 pages)
26 January 2003Director resigned (1 page)
26 January 2003Director resigned (1 page)
26 January 2003Director resigned (1 page)
26 January 2003Director resigned (1 page)
26 January 2003Director resigned (1 page)
26 January 2003Director resigned (1 page)
26 January 2003Director resigned (1 page)
26 January 2003Director resigned (1 page)
26 January 2003Director resigned (1 page)
26 January 2003Director resigned (1 page)
26 January 2003Director resigned (1 page)
26 January 2003Director resigned (1 page)
26 January 2003Director resigned (1 page)
26 January 2003Director resigned (1 page)
26 January 2003Director resigned (1 page)
26 January 2003New director appointed (2 pages)
26 January 2003Director resigned (1 page)
26 January 2003Director resigned (1 page)
26 January 2003Director resigned (1 page)
4 November 2002Full accounts made up to 31 December 2001 (21 pages)
4 November 2002Full accounts made up to 31 December 2001 (21 pages)
19 June 2002Director resigned (1 page)
19 June 2002Director resigned (1 page)
19 April 2002New secretary appointed (2 pages)
19 April 2002Secretary resigned (1 page)
19 April 2002New secretary appointed (2 pages)
19 April 2002Secretary resigned (1 page)
19 March 2002Annual return made up to 01/02/02 (9 pages)
19 March 2002Annual return made up to 01/02/02 (9 pages)
18 February 2002New director appointed (1 page)
18 February 2002New director appointed (1 page)
21 December 2001New director appointed (2 pages)
21 December 2001New director appointed (2 pages)
27 September 2001Registered office changed on 27/09/01 from: norfolk house priestly road basingstoke hampshire RG24 9NY (1 page)
27 September 2001Registered office changed on 27/09/01 from: norfolk house priestly road basingstoke hampshire RG24 9NY (1 page)
5 June 2001Full accounts made up to 31 December 2000 (25 pages)
5 June 2001Full accounts made up to 31 December 2000 (25 pages)
6 April 2001Director resigned (1 page)
6 April 2001Director resigned (1 page)
6 April 2001Director resigned (1 page)
6 April 2001Director resigned (1 page)
2 March 2001Annual return made up to 01/02/01 (9 pages)
2 March 2001Annual return made up to 01/02/01 (9 pages)
2 January 2001Director's particulars changed (1 page)
2 January 2001Director's particulars changed (1 page)
7 September 2000Annual return made up to 08/08/00 (9 pages)
7 September 2000Annual return made up to 08/08/00 (9 pages)
14 July 2000Full accounts made up to 31 December 1999 (20 pages)
14 July 2000Full accounts made up to 31 December 1999 (20 pages)
9 May 2000New director appointed (1 page)
9 May 2000New secretary appointed (2 pages)
9 May 2000New director appointed (1 page)
9 May 2000Director resigned (1 page)
9 May 2000New secretary appointed (2 pages)
9 May 2000Secretary resigned (1 page)
9 May 2000Director resigned (1 page)
9 May 2000Secretary resigned (1 page)
9 May 2000Director resigned (1 page)
9 May 2000Director resigned (1 page)
31 January 2000Location of register of members (1 page)
31 January 2000Location of register of members (1 page)
26 November 1999Memorandum and Articles of Association (14 pages)
26 November 1999Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)
26 November 1999Memorandum and Articles of Association (14 pages)
26 November 1999Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)
24 November 1999Full accounts made up to 31 December 1998 (18 pages)
24 November 1999Full accounts made up to 31 December 1998 (18 pages)
8 September 1999Annual return made up to 08/08/99 (14 pages)
8 September 1999Annual return made up to 08/08/99 (14 pages)
8 March 1999New director appointed (2 pages)
8 March 1999New director appointed (2 pages)
3 March 1999Director resigned (1 page)
3 March 1999Director resigned (1 page)
28 October 1998Full accounts made up to 31 December 1997 (16 pages)
28 October 1998Full accounts made up to 31 December 1997 (16 pages)
7 September 1998Secretary's particulars changed (1 page)
7 September 1998Secretary's particulars changed (1 page)
18 August 1998Annual return made up to 08/08/98 (13 pages)
18 August 1998Annual return made up to 08/08/98 (13 pages)
14 August 1998Auditor's resignation (1 page)
14 August 1998Auditor's resignation (1 page)
8 April 1998Secretary resigned (1 page)
8 April 1998Secretary resigned (1 page)
7 April 1998New secretary appointed (2 pages)
7 April 1998New secretary appointed (2 pages)
12 February 1998New director appointed (2 pages)
12 February 1998New director appointed (2 pages)
29 January 1998Secretary resigned (1 page)
29 January 1998New secretary appointed (1 page)
29 January 1998Secretary resigned (1 page)
29 January 1998New secretary appointed (1 page)
28 October 1997Full accounts made up to 31 December 1996 (14 pages)
28 October 1997Full accounts made up to 31 December 1996 (14 pages)
2 September 1997Director's particulars changed (1 page)
2 September 1997Director's particulars changed (1 page)
2 September 1997Annual return made up to 08/08/97 (12 pages)
2 September 1997Annual return made up to 08/08/97 (12 pages)
10 July 1997New director appointed (1 page)
10 July 1997New director appointed (1 page)
7 March 1997Director resigned (1 page)
7 March 1997Director resigned (1 page)
29 October 1996Full accounts made up to 31 December 1995 (12 pages)
29 October 1996Full accounts made up to 31 December 1995 (12 pages)
4 September 1996Annual return made up to 08/08/96 (13 pages)
4 September 1996Annual return made up to 08/08/96 (13 pages)
3 September 1996New director appointed (2 pages)
3 September 1996New director appointed (2 pages)
20 August 1996Director resigned (1 page)
20 August 1996Director resigned (1 page)
6 August 1996Director's particulars changed (1 page)
6 August 1996Director's particulars changed (1 page)
24 April 1996Director's particulars changed (1 page)
24 April 1996Director's particulars changed (1 page)
28 February 1996New director appointed (4 pages)
28 February 1996New director appointed (4 pages)
25 February 1996Director resigned (1 page)
25 February 1996Director resigned (1 page)
19 December 1995Director resigned (2 pages)
19 December 1995Director resigned (2 pages)
31 October 1995Full accounts made up to 31 December 1994 (14 pages)
31 October 1995Full accounts made up to 31 December 1994 (14 pages)
31 August 1995Annual return made up to 08/08/95 (26 pages)
31 August 1995Annual return made up to 08/08/95 (26 pages)
14 March 1995New director appointed (2 pages)
14 March 1995New director appointed (2 pages)
14 March 1995New director appointed (2 pages)
14 March 1995New director appointed (2 pages)
7 March 1995New director appointed (4 pages)
7 March 1995New director appointed (6 pages)
7 March 1995New director appointed (4 pages)
7 March 1995New director appointed (6 pages)
9 January 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(14 pages)
9 January 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(14 pages)
4 June 1992Memorandum and Articles of Association (34 pages)
4 June 1992Memorandum and Articles of Association (34 pages)
31 October 1986Certificate of Incorporation (1 page)
31 October 1986Certificate of Incorporation (1 page)