Company NameThe Bayswater Institute
Company StatusActive
Company Number02546262
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date5 October 1990(33 years, 7 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7320R & D on soc sciences & humanities
SIC 72200Research and experimental development on social sciences and humanities

Directors

Director NameMrs Penelope Jane Jones
Date of BirthJanuary 1943 (Born 81 years ago)
NationalityBritish
StatusCurrent
Appointed06 October 2011(21 years after company formation)
Appointment Duration12 years, 6 months
RolePsychologist
Country of ResidenceEngland
Correspondence Address4th Floor, Silverstream House, 45 Fitzroy Street
London
W1T 6EB
Director NameMr Robert Malcolm Ballantine
Date of BirthApril 1942 (Born 82 years ago)
NationalityBritish
StatusCurrent
Appointed06 October 2011(21 years after company formation)
Appointment Duration12 years, 6 months
RoleOrganisational Psychologist
Country of ResidenceUnited Kingdom
Correspondence Address4th Floor, Silverstream House, 45 Fitzroy Street
London
W1T 6EB
Director NameMr Robert William Collingham
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed13 November 2012(22 years, 1 month after company formation)
Appointment Duration11 years, 5 months
RoleRetired
Country of ResidenceWales
Correspondence Address93 Station Road
Station Road Llanishen
Cardiff
CF14 5UU
Wales
Director NameMarie Jahoda
Date of BirthJanuary 1907 (Born 117 years ago)
NationalityBritish
StatusResigned
Appointed19 September 1991(11 months, 2 weeks after company formation)
Appointment Duration4 years, 7 months (resigned 01 May 1996)
RoleProf Encer Sussex University Social Psych
Correspondence Address17 The Crescent
Keymer
Hassocks
West Sussex
BN6 8RB
Director NameProf Brian Shackel
Date of BirthJanuary 1927 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed05 October 1991(1 year after company formation)
Appointment Duration15 years, 7 months (resigned 09 May 2007)
RoleProfessor Of Ergonomics
Correspondence Address93 Chaveney Road
Quorn
Loughborough
Leicestershire
LE12 8AB
Director NameMr John Graham Marks
Date of BirthSeptember 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed05 October 1991(1 year after company formation)
Appointment Duration19 years, 8 months (resigned 21 June 2011)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressNew Hall
Old Harlow
Essex
CM17 0JJ
Secretary NameMartin Wright
NationalityBritish
StatusResigned
Appointed05 October 1991(1 year after company formation)
Appointment Duration17 years, 3 months (resigned 10 January 2009)
RoleChartered Accountant
Correspondence Address24 Fairlands Road
Sale
M33 4AY
Director NameProf Sylvia Bambury Nixon Shimmin
Date of BirthFebruary 1925 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed08 December 1993(3 years, 2 months after company formation)
Appointment Duration9 years, 10 months (resigned 14 October 2003)
RoleRetired
Correspondence Address111 Park Place
Park Parade
Harrogate
Yorkshire
HG1 5NS
Director NameDr Brian Wynne Oakley
Date of BirthOctober 1927 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed08 October 1996(6 years after company formation)
Appointment Duration7 years (resigned 14 October 2003)
RoleCompany Director
Correspondence Address120 Reigate Road
Ewell
Epsom
Surrey
KT17 3BX
Director NameDr Phillip Samouel
Date of BirthDecember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed19 March 2002(11 years, 5 months after company formation)
Appointment Duration5 years, 9 months (resigned 25 December 2007)
RoleAcademic
Country of ResidenceEngland
Correspondence AddressLadyland Farm
Meath Green Lane
Horley
Surrey
RH6 8JA
Director NameMr James Alfred Powell
Date of BirthOctober 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed03 February 2004(13 years, 4 months after company formation)
Appointment Duration4 years, 8 months (resigned 15 October 2008)
RoleProfessor
Country of ResidenceEngland
Correspondence Address127 Hale Road
Hale
Altrincham
Greater Manchester
WA15 9HQ
Director NameProf Celia Marilyn Davies
Date of BirthMarch 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed03 June 2005(14 years, 8 months after company formation)
Appointment Duration2 years, 9 months (resigned 23 March 2008)
RoleAcademic
Correspondence Address11 Chestnut Cottage
Chestnut Road
Yardley Gobion
Northamptonshire
NN12 7TW
Director NameMr John Christopher Middleton
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed23 September 2005(14 years, 11 months after company formation)
Appointment Duration6 years (resigned 06 October 2011)
RoleRetired Cicil Servant
Country of ResidenceUnited Kingdom
Correspondence AddressWest Poundgate
Chillies Lane
Crowborough
East Sussex
TN6 3TB
Director NameProf Yiannis Gabriel
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed12 September 2007(16 years, 11 months after company formation)
Appointment Duration3 years, 9 months (resigned 27 June 2011)
RoleAcademic
Country of ResidenceUnited Kingdom
Correspondence Address6 Larkhall Place
Bath
BA1 6SF
Director NameDr Peter Thomas Welsh
Date of BirthJuly 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed14 October 2008(18 years after company formation)
Appointment Duration2 years, 8 months (resigned 20 June 2011)
RoleLocal Government
Country of ResidenceEngland
Correspondence Address3 Wiltie Gardens
Folkestone
Kent
CT19 5AX
Director NameStephen Overall
Date of BirthDecember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed05 February 2009(18 years, 4 months after company formation)
Appointment Duration2 years, 4 months (resigned 27 June 2011)
RoleJournalist
Country of ResidenceUnited Kingdom
Correspondence Address50 Maidstone Road
Bounds Green
London
N11 2JR
Director NameMr Glyn England
Date of BirthApril 1921 (Born 103 years ago)
NationalityBritish
StatusResigned
Appointed06 October 2011(21 years after company formation)
Appointment Duration1 year, 8 months (resigned 20 June 2013)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address9 Orme Court
London
W2 4RL
Director NameProf Gilles Amado
Date of BirthJuly 1945 (Born 78 years ago)
NationalityFrench
StatusResigned
Appointed13 November 2012(22 years, 1 month after company formation)
Appointment Duration3 years, 10 months (resigned 28 September 2016)
RoleEmeritus Professor Of Organistnl Sociopsychology
Country of ResidenceFrance
Correspondence AddressCentre Hec - Isa0 1 Rue De La Liberation
Jouy-En-Josas
France
Director NameMr Alan James Dale
Date of BirthJanuary 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed30 September 2015(25 years after company formation)
Appointment Duration7 years, 5 months (resigned 08 March 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4th Floor, Silverstream House, 45 Fitzroy Street
London
W1T 6EB
Director NameDr Elizabeth Jane Austin
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed12 September 2018(27 years, 11 months after company formation)
Appointment Duration1 year, 10 months (resigned 31 July 2020)
RoleManagement Consultant
Country of ResidenceEngland
Correspondence Address4th Floor, Silverstream House, 45 Fitzroy Street
London
W1T 6EB

Contact

Websitebayswaterinst.org
Telephone020 72292729
Telephone regionLondon

Location

Registered Address4th Floor, Silverstream House, 45
Fitzroy Street
London
W1T 6EB
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardBloomsbury
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Financials

Year2014
Turnover£209,513
Net Worth£26,479
Cash£35,750
Current Liabilities£31,588

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return5 October 2023 (6 months, 3 weeks ago)
Next Return Due19 October 2024 (5 months, 3 weeks from now)

Filing History

21 November 2023Total exemption full accounts made up to 31 March 2023 (14 pages)
16 October 2023Confirmation statement made on 5 October 2023 with no updates (3 pages)
21 March 2023Termination of appointment of Alan James Dale as a director on 8 March 2023 (1 page)
6 December 2022Total exemption full accounts made up to 31 March 2022 (16 pages)
7 October 2022Confirmation statement made on 5 October 2022 with no updates (3 pages)
22 December 2021Total exemption full accounts made up to 31 March 2021 (16 pages)
5 October 2021Confirmation statement made on 5 October 2021 with no updates (3 pages)
6 November 2020Total exemption full accounts made up to 31 March 2020 (16 pages)
8 October 2020Confirmation statement made on 5 October 2020 with no updates (3 pages)
3 August 2020Termination of appointment of Elizabeth Jane Austin as a director on 31 July 2020 (1 page)
20 April 2020Registered office address changed from Pi Green Lane Wicklewood Wymondham NR18 9ET England to 4th Floor, Silverstream House, 45 Fitzroy Street London W1T 6EB on 20 April 2020 (1 page)
5 March 2020Registered office address changed from 9 Orme Court London W2 4RL to Pi Green Lane Wicklewood Wymondham NR18 9ET on 5 March 2020 (1 page)
8 October 2019Confirmation statement made on 5 October 2019 with no updates (3 pages)
20 August 2019Total exemption full accounts made up to 31 March 2019 (17 pages)
5 November 2018Total exemption full accounts made up to 31 March 2018 (15 pages)
17 October 2018Confirmation statement made on 5 October 2018 with no updates (3 pages)
24 September 2018Appointment of Dr Elizabeth Jane Austin as a director on 12 September 2018 (2 pages)
27 November 2017Total exemption full accounts made up to 31 March 2017 (17 pages)
27 November 2017Total exemption full accounts made up to 31 March 2017 (17 pages)
27 October 2017Confirmation statement made on 5 October 2017 with no updates (3 pages)
27 October 2017Confirmation statement made on 5 October 2017 with no updates (3 pages)
27 January 2017Termination of appointment of Gilles Amado as a director on 28 September 2016 (1 page)
27 January 2017Termination of appointment of Gilles Amado as a director on 28 September 2016 (1 page)
21 November 2016Confirmation statement made on 5 October 2016 with updates (4 pages)
21 November 2016Confirmation statement made on 5 October 2016 with updates (4 pages)
21 October 2016Total exemption full accounts made up to 31 March 2016 (14 pages)
21 October 2016Total exemption full accounts made up to 31 March 2016 (14 pages)
4 November 2015Total exemption full accounts made up to 31 March 2015 (16 pages)
4 November 2015Total exemption full accounts made up to 31 March 2015 (16 pages)
30 October 2015Annual return made up to 5 October 2015 no member list (5 pages)
30 October 2015Annual return made up to 5 October 2015 no member list (5 pages)
5 October 2015Appointment of Mr Alan James Dale as a director on 30 September 2015 (2 pages)
5 October 2015Appointment of Mr Alan James Dale as a director on 30 September 2015 (2 pages)
27 October 2014Total exemption full accounts made up to 31 March 2014 (18 pages)
27 October 2014Total exemption full accounts made up to 31 March 2014 (18 pages)
6 October 2014Annual return made up to 5 October 2014 no member list (5 pages)
6 October 2014Annual return made up to 5 October 2014 no member list (5 pages)
6 October 2014Annual return made up to 5 October 2014 no member list (5 pages)
21 November 2013Annual return made up to 5 October 2013 no member list (5 pages)
21 November 2013Annual return made up to 5 October 2013 no member list (5 pages)
21 November 2013Annual return made up to 5 October 2013 no member list (5 pages)
14 October 2013Total exemption full accounts made up to 31 March 2013 (18 pages)
14 October 2013Total exemption full accounts made up to 31 March 2013 (18 pages)
1 July 2013Appointment of Professor Gilles Amado as a director (2 pages)
1 July 2013Appointment of Professor Gilles Amado as a director (2 pages)
28 June 2013Termination of appointment of Glyn England as a director (1 page)
28 June 2013Termination of appointment of Glyn England as a director (1 page)
29 January 2013Appointment of Mr Robert William Collingham as a director (2 pages)
29 January 2013Appointment of Mr Robert William Collingham as a director (2 pages)
5 October 2012Annual return made up to 5 October 2012 no member list (3 pages)
5 October 2012Annual return made up to 5 October 2012 no member list (3 pages)
5 October 2012Annual return made up to 5 October 2012 no member list (3 pages)
27 September 2012Total exemption full accounts made up to 31 March 2012 (17 pages)
27 September 2012Total exemption full accounts made up to 31 March 2012 (17 pages)
29 November 2011Total exemption full accounts made up to 31 March 2011 (15 pages)
29 November 2011Total exemption full accounts made up to 31 March 2011 (15 pages)
1 November 2011Annual return made up to 5 October 2011 no member list (2 pages)
1 November 2011Termination of appointment of John Middleton as a director (1 page)
1 November 2011Termination of appointment of John Middleton as a director (1 page)
1 November 2011Annual return made up to 5 October 2011 no member list (2 pages)
1 November 2011Annual return made up to 5 October 2011 no member list (2 pages)
21 October 2011Termination of appointment of John Middleton as a director (1 page)
21 October 2011Termination of appointment of John Marks as a director (1 page)
21 October 2011Termination of appointment of Stephen Overall as a director (1 page)
21 October 2011Termination of appointment of Peter Welsh as a director (1 page)
21 October 2011Termination of appointment of Peter Welsh as a director (1 page)
21 October 2011Termination of appointment of Stephen Overall as a director (1 page)
21 October 2011Appointment of Dr Glyn England as a director (2 pages)
21 October 2011Termination of appointment of Yiannis Gabriel as a director (1 page)
21 October 2011Appointment of Dr Glyn England as a director (2 pages)
21 October 2011Appointment of Mrs Penny Jones as a director (2 pages)
21 October 2011Appointment of Mr Robert Malcolm Ballantine as a director (2 pages)
21 October 2011Termination of appointment of Yiannis Gabriel as a director (1 page)
21 October 2011Termination of appointment of John Middleton as a director (1 page)
21 October 2011Appointment of Mr Robert Malcolm Ballantine as a director (2 pages)
21 October 2011Termination of appointment of Yiannis Gabriel as a director (1 page)
21 October 2011Termination of appointment of John Marks as a director (1 page)
21 October 2011Appointment of Mrs Penny Jones as a director (2 pages)
21 October 2011Termination of appointment of Yiannis Gabriel as a director (1 page)
4 January 2011Full accounts made up to 31 March 2010 (16 pages)
4 January 2011Full accounts made up to 31 March 2010 (16 pages)
14 October 2010Annual return made up to 5 October 2010 no member list (6 pages)
14 October 2010Annual return made up to 5 October 2010 no member list (6 pages)
14 October 2010Annual return made up to 5 October 2010 no member list (6 pages)
24 November 2009Director's details changed for Professor Yiannis Gabriel on 24 November 2009 (2 pages)
24 November 2009Director's details changed for John Christopher Middleton on 24 November 2009 (2 pages)
24 November 2009Director's details changed for John Christopher Middleton on 24 November 2009 (2 pages)
24 November 2009Director's details changed for Dr Peter Thomas Welsh on 24 November 2009 (2 pages)
24 November 2009Director's details changed for Mr John Graham Marks on 24 November 2009 (2 pages)
24 November 2009Director's details changed for Mr John Graham Marks on 24 November 2009 (2 pages)
24 November 2009Director's details changed for Professor Yiannis Gabriel on 24 November 2009 (2 pages)
24 November 2009Director's details changed for Dr Peter Thomas Welsh on 24 November 2009 (2 pages)
24 November 2009Director's details changed for Stephen Overall on 24 November 2009 (2 pages)
24 November 2009Annual return made up to 5 October 2009 no member list (4 pages)
24 November 2009Annual return made up to 5 October 2009 no member list (4 pages)
24 November 2009Annual return made up to 5 October 2009 no member list (4 pages)
24 November 2009Director's details changed for Stephen Overall on 24 November 2009 (2 pages)
20 November 2009Director's details changed for Stephen Overall on 5 February 2009 (1 page)
20 November 2009Director's details changed for Stephen Overall on 5 February 2009 (1 page)
20 November 2009Director's details changed for Dr Yiannis Gabriel on 22 September 2009 (2 pages)
20 November 2009Director's details changed for Stephen Overall on 5 February 2009 (1 page)
20 November 2009Director's details changed for Dr Yiannis Gabriel on 22 September 2009 (2 pages)
25 September 2009Full accounts made up to 31 March 2009 (15 pages)
25 September 2009Full accounts made up to 31 March 2009 (15 pages)
11 February 2009Director appointed stephen overall (1 page)
11 February 2009Director appointed stephen overall (1 page)
9 February 2009Appointment terminated secretary martin wright (1 page)
9 February 2009Appointment terminated secretary martin wright (1 page)
14 November 2008Director appointed dr peter thomas welsh (1 page)
14 November 2008Director appointed dr peter thomas welsh (1 page)
16 October 2008Appointment terminated director james powell (1 page)
16 October 2008Appointment terminated director james powell (1 page)
7 October 2008Annual return made up to 05/10/08 (3 pages)
7 October 2008Annual return made up to 05/10/08 (3 pages)
7 July 2008Total exemption full accounts made up to 31 March 2008 (14 pages)
7 July 2008Total exemption full accounts made up to 31 March 2008 (14 pages)
7 May 2008Appointment terminated director celia davies (1 page)
7 May 2008Appointment terminated director celia davies (1 page)
24 January 2008Full accounts made up to 31 March 2007 (15 pages)
24 January 2008Full accounts made up to 31 March 2007 (15 pages)
4 January 2008Director resigned (1 page)
4 January 2008Director resigned (1 page)
1 December 2007New director appointed (2 pages)
1 December 2007New director appointed (2 pages)
11 October 2007Annual return made up to 05/10/07 (2 pages)
11 October 2007Annual return made up to 05/10/07 (2 pages)
21 September 2007New director appointed (2 pages)
21 September 2007New director appointed (2 pages)
18 June 2007Director resigned (1 page)
18 June 2007Director resigned (1 page)
11 October 2006Annual return made up to 05/10/06 (2 pages)
11 October 2006Annual return made up to 05/10/06 (2 pages)
11 October 2006Director's particulars changed (1 page)
11 October 2006Director's particulars changed (1 page)
11 October 2006Secretary's particulars changed (1 page)
11 October 2006Secretary's particulars changed (1 page)
4 October 2006Full accounts made up to 31 March 2006 (15 pages)
4 October 2006Full accounts made up to 31 March 2006 (15 pages)
2 December 2005New director appointed (2 pages)
2 December 2005New director appointed (2 pages)
5 October 2005Annual return made up to 05/10/05 (2 pages)
5 October 2005Director's particulars changed (1 page)
5 October 2005Director's particulars changed (1 page)
5 October 2005Secretary's particulars changed (1 page)
5 October 2005Annual return made up to 05/10/05 (2 pages)
5 October 2005Secretary's particulars changed (1 page)
22 September 2005Full accounts made up to 31 March 2005 (15 pages)
22 September 2005Full accounts made up to 31 March 2005 (15 pages)
25 July 2005New director appointed (2 pages)
25 July 2005New director appointed (2 pages)
30 November 2004Full accounts made up to 31 March 2004 (14 pages)
30 November 2004Full accounts made up to 31 March 2004 (14 pages)
7 October 2004Annual return made up to 05/10/04
  • 363(288) ‐ Director resigned
(6 pages)
7 October 2004Annual return made up to 05/10/04
  • 363(288) ‐ Director resigned
(6 pages)
3 April 2004New director appointed (2 pages)
3 April 2004New director appointed (2 pages)
23 October 2003Full accounts made up to 31 March 2003 (14 pages)
23 October 2003Full accounts made up to 31 March 2003 (14 pages)
23 October 2003Annual return made up to 05/10/03
  • 363(288) ‐ Director's particulars changed
(5 pages)
23 October 2003Annual return made up to 05/10/03
  • 363(288) ‐ Director's particulars changed
(5 pages)
8 May 2003Auditor's resignation (1 page)
8 May 2003Auditor's resignation (1 page)
27 November 2002Full accounts made up to 31 March 2002 (11 pages)
27 November 2002Full accounts made up to 31 March 2002 (11 pages)
31 October 2002Annual return made up to 05/10/02 (5 pages)
31 October 2002Annual return made up to 05/10/02 (5 pages)
4 August 2002New director appointed (2 pages)
4 August 2002New director appointed (2 pages)
2 November 2001Full accounts made up to 31 March 2001 (12 pages)
2 November 2001Full accounts made up to 31 March 2001 (12 pages)
27 October 2001Annual return made up to 05/10/01 (4 pages)
27 October 2001Annual return made up to 05/10/01 (4 pages)
11 October 2000Annual return made up to 05/10/00
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
11 October 2000Annual return made up to 05/10/00
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
15 August 2000Full accounts made up to 31 March 2000 (11 pages)
15 August 2000Full accounts made up to 31 March 2000 (11 pages)
28 October 1999Annual return made up to 05/10/99 (4 pages)
28 October 1999Annual return made up to 05/10/99 (4 pages)
19 October 1999Full accounts made up to 31 March 1999 (10 pages)
19 October 1999Full accounts made up to 31 March 1999 (10 pages)
30 September 1998Full accounts made up to 31 March 1998 (10 pages)
30 September 1998Full accounts made up to 31 March 1998 (10 pages)
30 October 1997Annual return made up to 05/10/97 (4 pages)
30 October 1997Annual return made up to 05/10/97 (4 pages)
23 October 1997Full accounts made up to 31 March 1997 (10 pages)
23 October 1997Full accounts made up to 31 March 1997 (10 pages)
31 December 1996New director appointed (2 pages)
31 December 1996New director appointed (2 pages)
24 October 1996Annual return made up to 05/10/96
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
24 October 1996Annual return made up to 05/10/96
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
12 August 1996Full accounts made up to 31 March 1996 (9 pages)
12 August 1996Full accounts made up to 31 March 1996 (9 pages)
26 May 1996Director resigned (1 page)
26 May 1996Director resigned (1 page)
9 October 1995Annual return made up to 05/10/95 (4 pages)
9 October 1995Annual return made up to 05/10/95 (4 pages)
14 July 1995Full accounts made up to 31 March 1995 (9 pages)
14 July 1995Full accounts made up to 31 March 1995 (9 pages)
4 April 1991Memorandum and Articles of Association (25 pages)
4 April 1991Memorandum and Articles of Association (25 pages)