Company NameRLUK (Research Libraries Uk)
Company StatusActive
Company Number02733294
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date21 July 1992(31 years, 8 months ago)
Previous NameCurl

Business Activity

Section RArts, entertainment and recreation
SIC 9251Library and archives activities
SIC 91011Library activities
SIC 91012Archives activities
SIC 91020Museums activities

Directors

Secretary NameDr David Prosser
StatusCurrent
Appointed08 March 2010(17 years, 7 months after company formation)
Appointment Duration14 years
RoleCompany Director
Correspondence AddressRoom 257, Senate House Malet Street
London
WC1E 7HU
Director NameDr Jessica Pearsall Gardner
Date of BirthJuly 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed22 March 2013(20 years, 8 months after company formation)
Appointment Duration11 years
RoleDirector Of Library Services &University Librarian
Country of ResidenceUnited Kingdom
Correspondence AddressArts & Social Sciences Library University Of Brist
Tyndall Avenue
Bristol
BS8 1TJ
Director NameMr Muhammad Masud Khokhar
Date of BirthOctober 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed28 August 2018(26 years, 1 month after company formation)
Appointment Duration5 years, 7 months
RoleUniversity Librarian And Keeper Of The Brotherton
Country of ResidenceEngland
Correspondence AddressBrotherton Library University Of Leeds
Leeds
LS2 9JT
Director NameMrs Jillian Louise Taylor-Roe
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed31 August 2018(26 years, 1 month after company formation)
Appointment Duration5 years, 7 months
RoleUniversity Librarian
Country of ResidenceUnited Kingdom
Correspondence AddressPhilip Robinson Library Newcastle University
Newcastle Upon Tyne
NE2 4HQ
Director NameMs Diane Margaret Cutress
Date of BirthMay 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed21 March 2019(26 years, 8 months after company formation)
Appointment Duration5 years
RoleLibrary Director
Country of ResidenceEngland
Correspondence AddressMain Library University Of Birmingham
Edgbaston
Birmingham
B15 2TT
Director NameMrs Elizabeth Jane Waller
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed16 March 2020(27 years, 8 months after company formation)
Appointment Duration4 years
RoleDirector Of Library And Collections
Country of ResidenceEngland
Correspondence AddressDurham University Bill Bryson Library
Stockton Road
Durham
DH1 3LY
Director NameMr Jeremy Charles Upton
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed16 March 2020(27 years, 8 months after company formation)
Appointment Duration4 years
RoleDirector Of Library & University Collections
Country of ResidenceScotland
Correspondence AddressMain University Library University Of Edinburgh
George Square
Edinburgh
EH8 9LJ
Scotland
Director NameMrs Christine Anne Banks
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed16 March 2020(27 years, 8 months after company formation)
Appointment Duration4 years
RoleDirector Of Library Services
Country of ResidenceEngland
Correspondence AddressCentral Library Imperial College London
London
SW7 2AZ
Director NameMs Tracey Sandra Stanley
Date of BirthFebruary 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed19 March 2021(28 years, 8 months after company formation)
Appointment Duration3 years
RoleDirector Of Library Services
Country of ResidenceWales
Correspondence AddressArts And Social Studies Library Cardiff University
Cardiff
CF24 0DE
Wales
Director NameMs Catherine Louise Price
Date of BirthOctober 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed19 March 2021(28 years, 8 months after company formation)
Appointment Duration3 years
RoleUniversity Librarian
Country of ResidenceEngland
Correspondence AddressLibrary Services, Queen Mary University Of London
Mile End Road
London
E1 4NS
Director NameMs Anna-Marie O'Neill
Date of BirthFebruary 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed19 March 2021(28 years, 8 months after company formation)
Appointment Duration3 years
RoleDirector Of Library Services
Country of ResidenceEngland
Correspondence AddressHartley Library University Of Southampton
University Road
Southampton
SO17 1BJ
Director NameMs Jane Louise Harvell
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed19 March 2021(28 years, 8 months after company formation)
Appointment Duration3 years
RoleDirector Of Library Services
Country of ResidenceEngland
Correspondence AddressThe Library University Of Sussex
Falmer
Brighton
BN1 9QL
Director NameMs Kirsty Lingstadt
Date of BirthFebruary 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed23 March 2023(30 years, 8 months after company formation)
Appointment Duration1 year
RoleLibrary Director
Country of ResidenceScotland
Correspondence AddressMorrell Library University Of York
Heslington
York
YO10 5DD
Director NameMr Edmund James Thomas Fay
Date of BirthFebruary 1981 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed23 March 2023(30 years, 8 months after company formation)
Appointment Duration1 year
RoleLibrary Director
Country of ResidenceUnited Kingdom
Correspondence AddressLibrary Services University Of Bristol
Augustine's Courtyard
Bristol
BS1 5DS
Director NameDr Catherine Teresa Eagleton
Date of BirthDecember 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed20 March 2024(31 years, 8 months after company formation)
Appointment Duration1 week, 1 day
RoleDirector Of Libraries And Museums
Country of ResidenceScotland
Correspondence AddressUniversity Of St Andrews Library North Street
St Andrews
KY16 9TR
Scotland
Director NameReginald Philip Carr
Date of BirthFebruary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed21 July 1992(same day as company formation)
RoleLibrarian
Country of ResidenceUnited Kingdom
Correspondence Address34a High Street
Tutbury
Burton-On-Trent
Staffordshire
DE13 9LS
Secretary NameReginald Philip Carr
NationalityBritish
StatusResigned
Appointed21 July 1992(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address34a High Street
Tutbury
Burton-On-Trent
Staffordshire
DE13 9LS
Director NameMagda Czigany
Date of BirthOctober 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1994(2 years after company formation)
Appointment Duration2 years, 7 months (resigned 26 March 1997)
RoleLibrarian
Correspondence Address15 Temple Fortune Lane
London
NW11 7UB
Director NameLynne Janey Brindley
Date of BirthJuly 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1994(2 years after company formation)
Appointment Duration4 years, 7 months (resigned 18 March 1999)
RoleChief Librarian
Correspondence AddressUniversity Of Leeds Woodhouse Lane
Leeds
West Yorkshire
LS2 9JT
Secretary NameClare Frances Jenkins
NationalityBritish
StatusResigned
Appointed01 February 1997(4 years, 6 months after company formation)
Appointment Duration2 years, 1 month (resigned 31 March 1999)
RoleCompany Director
Correspondence AddressFlat 3
48 Yester Road
Chislehurst
Kent
BR7 5HR
Director NameElizabeth Anne Bell
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed18 February 1997(4 years, 7 months after company formation)
Appointment Duration1 month (resigned 26 March 1997)
RoleLibrarian
Correspondence Address217 Weddington Road
Nuneaton
Warwickshire
CV10 0HE
Director NameMr Roger Harry Davis
Date of BirthFebruary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1997(4 years, 7 months after company formation)
Appointment Duration3 weeks, 4 days (resigned 26 March 1997)
RoleLibrarian
Country of ResidenceEngland
Correspondence Address30 Wynford Rise
West Park
Leeds
Yorkshire
LS16 6HX
Director NameDr Paul Ayris
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed18 March 1999(6 years, 8 months after company formation)
Appointment Duration6 years (resigned 16 March 2005)
RoleLibrarian
Correspondence Address79 Saint Philips Road
Cambridge
Cambridgeshire
CB1 3DA
Secretary NameChristine Anne Bailey
NationalityBritish
StatusResigned
Appointed12 April 1999(6 years, 8 months after company formation)
Appointment Duration2 years, 5 months (resigned 30 September 2001)
RoleCompany Director
Correspondence Address2 Boclair Crescent
Bishopbriggs
Glasgow
Lanarkshire
G64 2NJ
Scotland
Secretary NameDr Marie-Pierre Detraz
NationalityBritish
StatusResigned
Appointed23 October 2001(9 years, 3 months after company formation)
Appointment Duration2 years, 10 months (resigned 11 September 2004)
RoleCompany Director
Correspondence Address29 Holly Grove
Penn Filed
Wolverhampton
WV3 7DX
Secretary NameDr Thomas Watson Graham
NationalityBritish
StatusResigned
Appointed13 September 2004(12 years, 1 month after company formation)
Appointment Duration1 year, 7 months (resigned 27 April 2006)
RoleUniversity Librarian
Correspondence AddressCly Beg The Leazes
Shaws Lane
Hexham
Northumberland
NE46 3BN
Secretary NamePeter Robert Green
NationalityBritish
StatusResigned
Appointed01 March 2005(12 years, 7 months after company formation)
Appointment Duration2 years, 6 months (resigned 31 August 2007)
RoleExecutive Director
Correspondence Address109 Gretna Road
Coventry
West Midlands
CV3 6DT
Director NameMr Mark Liam Brown
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed16 March 2005(12 years, 8 months after company formation)
Appointment Duration6 years (resigned 21 March 2011)
RoleLibrarian
Country of ResidenceEngland
Correspondence Address4 Links Road
Winchester
Hampshire
SO22 5HP
Director NameMargaret Coutts
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed27 April 2006(13 years, 9 months after company formation)
Appointment Duration4 years, 6 months (resigned 31 October 2010)
RoleLibrarian
Country of ResidenceUnited Kingdom
Correspondence Address1 Broomfield
Adel
Leeds
West Yorkshire
LS16 6AE
Director NameMrs Sheila Elizabeth Cannell
Date of BirthOctober 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed26 April 2007(14 years, 9 months after company formation)
Appointment Duration4 years, 11 months (resigned 30 March 2012)
RoleLibrarian
Country of ResidenceUnited Kingdom
Correspondence Address12 Merchiston Gardens
Edinburgh
Midlothian
EH10 5DD
Scotland
Secretary NameAnne Poulson
NationalityBritish
StatusResigned
Appointed01 January 2008(15 years, 5 months after company formation)
Appointment Duration1 year, 1 month (resigned 20 February 2009)
RoleExecutive Director
Correspondence Address6 Coleman Street
Brighton
East Sussex
BN2 9SQ
Director NameMs Christine Anne Banks
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed21 April 2010(17 years, 9 months after company formation)
Appointment Duration5 years, 10 months (resigned 09 March 2016)
RoleLibrarian
Country of ResidenceScotland
Correspondence AddressSenate House Library
Senate House Malet Street
London
WC1E 7HU
Director NameDr Stella Vera Frances Butler
Date of BirthMay 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed30 March 2012(19 years, 8 months after company formation)
Appointment Duration2 years, 11 months (resigned 20 March 2015)
RoleLibrarian
Country of ResidenceUnited Kingdom
Correspondence AddressSenate House Library
Senate House Malet Street
London
WC1E 7HU
Director NameMs Caroline Brazier
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed22 March 2013(20 years, 8 months after company formation)
Appointment Duration5 years, 3 months (resigned 27 June 2018)
RoleDirector Of Scholarship And Collections
Country of ResidenceEngland
Correspondence AddressBritish Library 96 Euston Road
London
NW1 2DB
Director NameMr Simon David John Chaplin
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed21 March 2014(21 years, 8 months after company formation)
Appointment Duration5 years, 4 months (resigned 31 July 2019)
RoleHead Of The Wellcome Library
Country of ResidenceEngland
Correspondence AddressWellcome Library 183 Euston Road
London
NW1 2BE
Director NameMs Diane Bruxvoort
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityAmerican
StatusResigned
Appointed08 March 2017(24 years, 7 months after company formation)
Appointment Duration1 year (resigned 14 March 2018)
RoleUniversity Librarian And Director
Country of ResidenceScotland
Correspondence AddressSir Duncan Rice Library Bedford Road
Aberdeen
AB24 3AA
Scotland
Director NameDr Nicholas David Barratt
Date of BirthMay 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed21 March 2019(26 years, 8 months after company formation)
Appointment Duration5 months (resigned 19 August 2019)
RoleLibrary Director
Country of ResidenceEngland
Correspondence AddressSenate House Library Malet Street
London
WC1E 7HU
Director NameDr Stella Vera Frances Butler
Date of BirthMay 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed21 March 2019(26 years, 8 months after company formation)
Appointment Duration1 year, 9 months (resigned 31 December 2020)
RoleLibrary Director
Country of ResidenceEngland
Correspondence AddressBrotherton Library University Of Leeds
Woodhouse Lane
Leeds
LS2 9JT

Contact

Websitewww.rluk.ac.uk/
Telephone0121 4158876
Telephone regionBirmingham

Location

Registered AddressRoom 257, Senate House Malet Street
London
WC1E 7HU
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardBloomsbury
Built Up AreaGreater London

Financials

Year2013
Turnover£416,081
Net Worth£647,552
Cash£99,602
Current Liabilities£9,809

Accounts

Latest Accounts31 July 2023 (8 months ago)
Next Accounts Due30 April 2025 (1 year, 1 month from now)
Accounts CategorySmall
Accounts Year End31 July

Returns

Latest Return10 July 2023 (8 months, 3 weeks ago)
Next Return Due24 July 2024 (3 months, 3 weeks from now)

Filing History

11 January 2021Termination of appointment of Stella Vera Frances Butler as a director on 31 December 2020 (1 page)
30 December 2020Accounts for a small company made up to 31 July 2020 (33 pages)
10 July 2020Confirmation statement made on 10 July 2020 with no updates (3 pages)
18 March 2020Appointment of Mr Jeremy Charles Upton as a director on 16 March 2020 (2 pages)
18 March 2020Appointment of Mrs Elizabeth Jane Waller as a director on 16 March 2020 (2 pages)
17 March 2020Termination of appointment of John Scally as a director on 16 March 2020 (1 page)
17 March 2020Termination of appointment of Caroline Jane Taylor as a director on 16 March 2020 (1 page)
17 March 2020Appointment of Mrs Christine Anne Banks as a director on 16 March 2020 (2 pages)
2 March 2020Accounts for a small company made up to 31 July 2019 (32 pages)
20 August 2019Termination of appointment of Nicholas David Barratt as a director on 19 August 2019 (1 page)
31 July 2019Confirmation statement made on 10 July 2019 with no updates (3 pages)
31 July 2019Termination of appointment of Simon David John Chaplin as a director on 31 July 2019 (1 page)
4 April 2019Appointment of Ms Diane Margaret Cutress as a director on 21 March 2019 (2 pages)
2 April 2019Appointment of Dr Nicholas David Barratt as a director on 21 March 2019 (2 pages)
2 April 2019Appointment of Dr Stella Vera Frances Butler as a director on 21 March 2019 (2 pages)
2 April 2019Appointment of Ms Caroline Jane Taylor as a director on 21 March 2019 (2 pages)
25 March 2019Termination of appointment of Philip Sykes as a director on 21 March 2019 (1 page)
25 March 2019Termination of appointment of Nicola Wright as a director on 21 March 2019 (1 page)
6 March 2019Accounts for a small company made up to 31 July 2018 (28 pages)
3 September 2018Appointment of Mrs Jillian Louise Taylor-Roe as a director on 31 August 2018 (2 pages)
31 August 2018Termination of appointment of Janet Wilkinson as a director on 31 August 2018 (1 page)
29 August 2018Director's details changed for Mr Muhammad Masud Khokhar on 28 August 2018 (2 pages)
28 August 2018Appointment of Mr Muhammad Masud Khokhar as a director on 28 August 2018 (2 pages)
12 July 2018Confirmation statement made on 10 July 2018 with no updates (3 pages)
27 June 2018Termination of appointment of Caroline Brazier as a director on 27 June 2018 (1 page)
19 March 2018Termination of appointment of Richard Ovenden as a director on 14 March 2018 (1 page)
19 March 2018Termination of appointment of Diane Bruxvoort as a director on 14 March 2018 (1 page)
13 March 2018Full accounts made up to 31 July 2017 (31 pages)
24 August 2017Amended full accounts made up to 31 July 2015 (31 pages)
24 August 2017Amended full accounts made up to 31 July 2014 (30 pages)
24 August 2017Amended full accounts made up to 31 July 2014 (30 pages)
24 August 2017Amended full accounts made up to 31 July 2015 (31 pages)
11 July 2017Confirmation statement made on 10 July 2017 with no updates (3 pages)
11 July 2017Confirmation statement made on 10 July 2017 with no updates (3 pages)
5 July 2017Termination of appointment of Jon Purcell as a director on 3 July 2017 (1 page)
5 July 2017Termination of appointment of Jon Purcell as a director on 3 July 2017 (1 page)
9 June 2017Registered office address changed from Senate House Library Senate House Malet Street London WC1E 7HU to Room 257, Senate House Malet Street London WC1E 7HU on 9 June 2017 (1 page)
9 June 2017Registered office address changed from Senate House Library Senate House Malet Street London WC1E 7HU to Room 257, Senate House Malet Street London WC1E 7HU on 9 June 2017 (1 page)
24 March 2017Appointment of Dr John Scally as a director on 8 March 2017 (2 pages)
24 March 2017Full accounts made up to 31 July 2016 (30 pages)
24 March 2017Appointment of Dr John Scally as a director on 8 March 2017 (2 pages)
24 March 2017Appointment of Ms Diane Bruxvoort as a director on 8 March 2017 (2 pages)
24 March 2017Full accounts made up to 31 July 2016 (30 pages)
24 March 2017Appointment of Ms Diane Bruxvoort as a director on 8 March 2017 (2 pages)
13 March 2017Termination of appointment of John Maccoll as a director on 8 March 2017 (1 page)
13 March 2017Termination of appointment of John Maccoll as a director on 8 March 2017 (1 page)
2 November 2016Termination of appointment of John David Robinson as a director on 30 September 2016 (1 page)
2 November 2016Termination of appointment of Wayne Connolly as a director on 19 August 2016 (1 page)
2 November 2016Termination of appointment of Wayne Connolly as a director on 19 August 2016 (1 page)
2 November 2016Termination of appointment of John David Robinson as a director on 30 September 2016 (1 page)
18 July 2016Confirmation statement made on 10 July 2016 with updates (4 pages)
18 July 2016Confirmation statement made on 10 July 2016 with updates (4 pages)
14 April 2016Full accounts made up to 31 July 2015 (29 pages)
14 April 2016Full accounts made up to 31 July 2015 (29 pages)
4 April 2016Appointment of Mr Robin Green as a director on 9 March 2016 (2 pages)
4 April 2016Termination of appointment of Christine Anne Banks as a director on 9 March 2016 (1 page)
4 April 2016Appointment of Ms Nicola Wright as a director on 9 March 2016 (2 pages)
4 April 2016Termination of appointment of Anne Elizabeth Jarvis as a director on 9 March 2016 (1 page)
4 April 2016Termination of appointment of Christine Anne Banks as a director on 9 March 2016 (1 page)
4 April 2016Appointment of Mr Robin Green as a director on 9 March 2016 (2 pages)
4 April 2016Appointment of Ms Nicola Wright as a director on 9 March 2016 (2 pages)
4 April 2016Termination of appointment of Christine Anne Banks as a director on 9 March 2016 (1 page)
4 April 2016Termination of appointment of Anne Elizabeth Jarvis as a director on 9 March 2016 (1 page)
4 April 2016Termination of appointment of Christine Anne Banks as a director on 9 March 2016 (1 page)
3 March 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(56 pages)
3 March 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(56 pages)
14 July 2015Annual return made up to 10 July 2015 no member list (13 pages)
14 July 2015Annual return made up to 10 July 2015 no member list (13 pages)
15 April 2015Full accounts made up to 31 July 2014 (28 pages)
15 April 2015Full accounts made up to 31 July 2014 (28 pages)
26 March 2015Appointment of Mr Richard Ovenden as a director on 20 March 2015 (2 pages)
26 March 2015Appointment of Mr Richard Ovenden as a director on 20 March 2015 (2 pages)
24 March 2015Termination of appointment of Stella Vera Frances Butler as a director on 20 March 2015 (1 page)
24 March 2015Termination of appointment of Stella Vera Frances Butler as a director on 20 March 2015 (1 page)
21 July 2014Annual return made up to 10 July 2014 no member list (13 pages)
21 July 2014Annual return made up to 10 July 2014 no member list (13 pages)
1 April 2014Appointment of Dr Simon Chaplin as a director (2 pages)
1 April 2014Appointment of Dr Simon Chaplin as a director (2 pages)
31 March 2014Appointment of Mr Jon Purcell as a director (2 pages)
31 March 2014Appointment of Mr Jon Purcell as a director (2 pages)
28 January 2014Full accounts made up to 31 July 2013 (30 pages)
28 January 2014Full accounts made up to 31 July 2013 (30 pages)
31 October 2013Director's details changed for Dr Jessica Pearsall Hall on 31 October 2013 (2 pages)
31 October 2013Director's details changed for Dr Jessica Pearsall Hall on 31 October 2013 (2 pages)
15 October 2013Termination of appointment of Sarah Thomas as a director (1 page)
15 October 2013Termination of appointment of Sarah Thomas as a director (1 page)
15 October 2013Termination of appointment of Christopher Pressler as a director (1 page)
15 October 2013Termination of appointment of Christopher Pressler as a director (1 page)
17 July 2013Annual return made up to 10 July 2013 no member list (13 pages)
17 July 2013Annual return made up to 10 July 2013 no member list (13 pages)
10 June 2013Registered office address changed from Maughan Library Information Services Cntr Kings College London Chancery Lane London WC2A 1LR Uk on 10 June 2013 (1 page)
10 June 2013Registered office address changed from Maughan Library Information Services Cntr Kings College London Chancery Lane London WC2A 1LR Uk on 10 June 2013 (1 page)
25 April 2013Appointment of Mrs Caroline Brazier as a director (2 pages)
25 April 2013Appointment of Mrs Caroline Brazier as a director (2 pages)
19 April 2013Appointment of Mr John Maccoll as a director (2 pages)
19 April 2013Appointment of Mr John Maccoll as a director (2 pages)
18 April 2013Appointment of Mr Christopher Carson Pressler as a director (2 pages)
18 April 2013Appointment of Dr Jessica Pearsall Hall as a director (2 pages)
18 April 2013Appointment of Mr Christopher Carson Pressler as a director (2 pages)
18 April 2013Appointment of Dr Jessica Pearsall Hall as a director (2 pages)
17 April 2013Appointment of Mr John David Robinson as a director (2 pages)
17 April 2013Appointment of Mr Philip Sykes as a director (2 pages)
17 April 2013Appointment of Mr Philip Sykes as a director (2 pages)
17 April 2013Appointment of Ms Janet Wilkinson as a director (2 pages)
17 April 2013Appointment of Ms Janet Wilkinson as a director (2 pages)
17 April 2013Appointment of Mr John David Robinson as a director (2 pages)
16 April 2013Termination of appointment of Andrew Green as a director (1 page)
16 April 2013Termination of appointment of Janet Peters as a director (1 page)
16 April 2013Termination of appointment of Andrew Green as a director (1 page)
16 April 2013Termination of appointment of Janet Peters as a director (1 page)
21 March 2013Memorandum and Articles of Association (19 pages)
21 March 2013Resolutions
  • RES01 ‐ Resolution of alteration of Memorandum of Association
(7 pages)
21 March 2013Resolutions
  • RES01 ‐ Resolution of alteration of Memorandum of Association
(7 pages)
21 March 2013Memorandum and Articles of Association (19 pages)
11 March 2013Full accounts made up to 31 July 2012 (28 pages)
11 March 2013Full accounts made up to 31 July 2012 (28 pages)
25 January 2013Termination of appointment of Deborah Shorley as a director (1 page)
25 January 2013Termination of appointment of Deborah Shorley as a director (1 page)
23 July 2012Annual return made up to 10 July 2012 no member list (8 pages)
23 July 2012Annual return made up to 10 July 2012 no member list (8 pages)
11 June 2012Termination of appointment of Philip Sykes as a director (1 page)
11 June 2012Termination of appointment of Philip Sykes as a director (1 page)
3 May 2012Termination of appointment of Sheila Cannell as a director (1 page)
3 May 2012Termination of appointment of Janet Wilkinson as a director (1 page)
3 May 2012Termination of appointment of Sheila Cannell as a director (1 page)
3 May 2012Appointment of Dr Stella Vera Frances Butler as a director (2 pages)
3 May 2012Appointment of Dr Stella Vera Frances Butler as a director (2 pages)
3 May 2012Termination of appointment of Janet Wilkinson as a director (1 page)
17 January 2012Full accounts made up to 31 July 2011 (27 pages)
17 January 2012Full accounts made up to 31 July 2011 (27 pages)
26 August 2011Auditor's resignation (1 page)
26 August 2011Auditor's resignation (1 page)
27 July 2011Appointment of Dr Sarah Thomas as a director (2 pages)
27 July 2011Annual return made up to 10 July 2011 no member list (9 pages)
27 July 2011Appointment of Dr Sarah Thomas as a director (2 pages)
27 July 2011Annual return made up to 10 July 2011 no member list (9 pages)
20 May 2011Appointment of Wayne Connolly as a director (2 pages)
20 May 2011Termination of appointment of Mark Brown as a director (1 page)
20 May 2011Appointment of Wayne Connolly as a director (2 pages)
20 May 2011Termination of appointment of Mark Brown as a director (1 page)
12 January 2011Full accounts made up to 31 July 2010 (25 pages)
12 January 2011Full accounts made up to 31 July 2010 (25 pages)
9 November 2010Termination of appointment of Margaret Coutts as a director (1 page)
9 November 2010Termination of appointment of Margaret Coutts as a director (1 page)
3 August 2010Annual return made up to 10 July 2010 no member list (10 pages)
3 August 2010Annual return made up to 10 July 2010 no member list (10 pages)
2 August 2010Director's details changed for Philip Sykes on 10 July 2010 (2 pages)
2 August 2010Director's details changed for Janet Mary Peters on 10 July 2010 (2 pages)
2 August 2010Director's details changed for Dr Mark Brown on 10 July 2010 (2 pages)
2 August 2010Director's details changed for Janet Wilkinson on 10 July 2010 (2 pages)
2 August 2010Director's details changed for Janet Mary Peters on 10 July 2010 (2 pages)
2 August 2010Director's details changed for Janet Wilkinson on 10 July 2010 (2 pages)
2 August 2010Director's details changed for Philip Sykes on 10 July 2010 (2 pages)
2 August 2010Director's details changed for Dr Mark Brown on 10 July 2010 (2 pages)
2 August 2010Director's details changed for Margaret Coutts on 10 July 2010 (2 pages)
2 August 2010Director's details changed for Margaret Coutts on 10 July 2010 (2 pages)
21 May 2010Full accounts made up to 31 July 2009 (24 pages)
21 May 2010Full accounts made up to 31 July 2009 (24 pages)
11 May 2010Appointment of Mrs Anne Elizabeth Jarvis as a director (2 pages)
11 May 2010Appointment of Mr Andrew Michael Walter Green as a director (2 pages)
11 May 2010Appointment of Mrs Anne Elizabeth Jarvis as a director (2 pages)
11 May 2010Appointment of Mr Andrew Michael Walter Green as a director (2 pages)
11 May 2010Appointment of Mrs Christine Anne Banks as a director (2 pages)
11 May 2010Appointment of Mrs Christine Anne Banks as a director (2 pages)
10 May 2010Appointment of Dr David Prosser as a secretary (1 page)
10 May 2010Termination of appointment of Martin Lewis as a director (1 page)
10 May 2010Termination of appointment of Martin Lewis as a director (1 page)
10 May 2010Appointment of Dr David Prosser as a secretary (1 page)
26 November 2009Termination of appointment of Ronald Milne as a director (1 page)
26 November 2009Termination of appointment of Ronald Milne as a director (1 page)
28 July 2009Appointment terminated director frances norton (1 page)
28 July 2009Appointment terminated director frances norton (1 page)
28 July 2009Annual return made up to 10/07/09 (5 pages)
28 July 2009Annual return made up to 10/07/09 (5 pages)
2 June 2009Full accounts made up to 31 July 2008 (24 pages)
2 June 2009Full accounts made up to 31 July 2008 (24 pages)
29 May 2009Director appointed mrs frances norton (1 page)
29 May 2009Director appointed mrs frances norton (1 page)
27 May 2009Appointment terminated director david pearson (1 page)
27 May 2009Appointment terminated director david pearson (1 page)
9 April 2009Appointment terminated secretary anne poulson (1 page)
9 April 2009Appointment terminated secretary anne poulson (1 page)
9 September 2008Registered office changed on 09/09/2008 from the old gymnasium the university of birmingham edgbaston birmingham west midlands B15 2TT (1 page)
9 September 2008Registered office changed on 09/09/2008 from the old gymnasium the university of birmingham edgbaston birmingham west midlands B15 2TT (1 page)
8 August 2008Director appointed ms deborah shorley (1 page)
8 August 2008Director appointed mr ronald milne (1 page)
8 August 2008Director appointed mr ronald milne (1 page)
8 August 2008Annual return made up to 10/07/08 (5 pages)
8 August 2008Annual return made up to 10/07/08 (5 pages)
8 August 2008Director appointed ms deborah shorley (1 page)
7 August 2008Appointment terminated director katherine poulson (1 page)
7 August 2008Appointment terminated director katherine poulson (1 page)
22 April 2008Full accounts made up to 31 July 2007 (24 pages)
22 April 2008Full accounts made up to 31 July 2007 (24 pages)
21 January 2008New secretary appointed (2 pages)
21 January 2008New secretary appointed (2 pages)
21 January 2008Secretary resigned (1 page)
21 January 2008Secretary resigned (1 page)
12 December 2007Memorandum and Articles of Association (19 pages)
12 December 2007Memorandum and Articles of Association (19 pages)
5 December 2007Company name changed curl\certificate issued on 05/12/07 (2 pages)
5 December 2007Company name changed curl\certificate issued on 05/12/07 (2 pages)
29 August 2007Annual return made up to 10/07/07 (3 pages)
29 August 2007Annual return made up to 10/07/07 (3 pages)
11 June 2007Full accounts made up to 31 July 2006 (23 pages)
11 June 2007Full accounts made up to 31 July 2006 (23 pages)
29 May 2007New director appointed (2 pages)
29 May 2007New director appointed (2 pages)
29 May 2007New director appointed (2 pages)
29 May 2007New director appointed (2 pages)
31 March 2007Director resigned (1 page)
31 March 2007Director resigned (1 page)
31 March 2007Director resigned (1 page)
31 March 2007Director resigned (1 page)
18 September 2006Secretary resigned;director resigned (1 page)
18 September 2006Secretary resigned;director resigned (1 page)
8 August 2006New director appointed (2 pages)
8 August 2006Director resigned (1 page)
8 August 2006New director appointed (2 pages)
8 August 2006Registered office changed on 08/08/06 from: 12TH floor room 1211 muirhead tower the university of birmingham edgbaston birmingham west midlands B15 2TT (1 page)
8 August 2006Annual return made up to 10/07/06 (3 pages)
8 August 2006New director appointed (2 pages)
8 August 2006Director resigned (1 page)
8 August 2006Annual return made up to 10/07/06 (3 pages)
8 August 2006Director resigned (1 page)
8 August 2006New director appointed (2 pages)
8 August 2006Director resigned (1 page)
8 August 2006Registered office changed on 08/08/06 from: 12TH floor room 1211 muirhead tower the university of birmingham edgbaston birmingham west midlands B15 2TT (1 page)
8 August 2006New director appointed (2 pages)
8 August 2006Director resigned (1 page)
8 August 2006Director resigned (1 page)
8 August 2006New director appointed (2 pages)
13 April 2006Full accounts made up to 31 July 2005 (18 pages)
13 April 2006Full accounts made up to 31 July 2005 (18 pages)
11 July 2005Annual return made up to 10/07/05
  • 363(288) ‐ Secretary resigned
(3 pages)
11 July 2005Annual return made up to 10/07/05
  • 363(288) ‐ Secretary resigned
(3 pages)
24 May 2005Full accounts made up to 31 July 2004 (19 pages)
24 May 2005Full accounts made up to 31 July 2004 (19 pages)
20 May 2005Director resigned (1 page)
20 May 2005New director appointed (2 pages)
20 May 2005New director appointed (2 pages)
20 May 2005Director resigned (1 page)
20 May 2005Director resigned (1 page)
20 May 2005New director appointed (2 pages)
20 May 2005New director appointed (2 pages)
20 May 2005Director resigned (1 page)
20 May 2005New director appointed (2 pages)
20 May 2005New director appointed (4 pages)
20 May 2005New director appointed (4 pages)
20 May 2005New director appointed (2 pages)
23 March 2005Director resigned (1 page)
23 March 2005Director resigned (1 page)
23 March 2005Secretary resigned (1 page)
23 March 2005New secretary appointed (2 pages)
23 March 2005New secretary appointed (2 pages)
23 March 2005Secretary resigned (1 page)
1 November 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(37 pages)
1 November 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(37 pages)
7 October 2004New secretary appointed (2 pages)
7 October 2004New secretary appointed (2 pages)
23 September 2004Secretary resigned (1 page)
23 September 2004Secretary resigned (1 page)
29 July 2004Annual return made up to 10/07/04 (7 pages)
29 July 2004New director appointed (2 pages)
29 July 2004Annual return made up to 10/07/04 (7 pages)
29 July 2004New director appointed (2 pages)
12 July 2004Director resigned (1 page)
12 July 2004Director resigned (1 page)
28 May 2004Director resigned (1 page)
28 May 2004Director resigned (1 page)
8 January 2004Full accounts made up to 31 July 2003 (18 pages)
8 January 2004Full accounts made up to 31 July 2003 (18 pages)
26 September 2003Annual return made up to 10/07/03
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed;director resigned
(7 pages)
26 September 2003Annual return made up to 10/07/03
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed;director resigned
(7 pages)
15 September 2003New director appointed (2 pages)
15 September 2003New director appointed (2 pages)
15 September 2003New director appointed (2 pages)
15 September 2003New director appointed (2 pages)
15 September 2003New director appointed (2 pages)
15 September 2003New director appointed (2 pages)
15 September 2003New director appointed (2 pages)
15 September 2003New director appointed (2 pages)
17 January 2003Full accounts made up to 31 July 2002 (16 pages)
17 January 2003Full accounts made up to 31 July 2002 (16 pages)
23 July 2002Annual return made up to 10/07/02 (7 pages)
23 July 2002Annual return made up to 10/07/02 (7 pages)
27 June 2002Registered office changed on 27/06/02 from: brotherton library university of leeds woodhouse lane leeds west yorkshire LS2 9JT (1 page)
27 June 2002Registered office changed on 27/06/02 from: brotherton library university of leeds woodhouse lane leeds west yorkshire LS2 9JT (1 page)
31 May 2002Full accounts made up to 31 July 2001 (15 pages)
31 May 2002Full accounts made up to 31 July 2001 (15 pages)
9 November 2001New secretary appointed (2 pages)
9 November 2001New secretary appointed (2 pages)
17 October 2001New director appointed (2 pages)
17 October 2001Director resigned (1 page)
17 October 2001Director resigned (1 page)
17 October 2001New director appointed (2 pages)
17 October 2001Secretary resigned (1 page)
17 October 2001Secretary resigned (1 page)
27 July 2001Annual return made up to 21/07/01
  • 363(288) ‐ Director's particulars changed
(5 pages)
27 July 2001Annual return made up to 21/07/01
  • 363(288) ‐ Director's particulars changed
(5 pages)
17 April 2001New director appointed (2 pages)
17 April 2001Director resigned (1 page)
17 April 2001New director appointed (2 pages)
17 April 2001Director resigned (1 page)
5 December 2000Full accounts made up to 31 July 2000 (15 pages)
5 December 2000Full accounts made up to 31 July 2000 (15 pages)
18 August 2000Director's particulars changed (1 page)
18 August 2000Director's particulars changed (1 page)
19 July 2000Annual return made up to 21/07/00 (5 pages)
19 July 2000Annual return made up to 21/07/00 (5 pages)
5 April 2000Director resigned (1 page)
5 April 2000New director appointed (2 pages)
5 April 2000Director resigned (1 page)
5 April 2000New director appointed (2 pages)
5 April 2000New director appointed (2 pages)
5 April 2000New director appointed (2 pages)
5 April 2000Director resigned (1 page)
5 April 2000Director resigned (1 page)
17 February 2000Full accounts made up to 31 July 1999 (15 pages)
17 February 2000Full accounts made up to 31 July 1999 (15 pages)
20 October 1999Annual return made up to 21/07/99
  • 363(288) ‐ Secretary resigned;director's particulars changed
(6 pages)
20 October 1999Annual return made up to 21/07/99
  • 363(288) ‐ Secretary resigned;director's particulars changed
(6 pages)
11 May 1999Registered office changed on 11/05/99 from: british library of political & economic science 10 portugal street london WC2A 2HD (1 page)
11 May 1999Registered office changed on 11/05/99 from: british library of political & economic science 10 portugal street london WC2A 2HD (1 page)
11 May 1999New director appointed (2 pages)
11 May 1999New director appointed (2 pages)
11 May 1999Director resigned (1 page)
11 May 1999Director resigned (1 page)
20 April 1999New secretary appointed (2 pages)
20 April 1999New secretary appointed (2 pages)
26 January 1999Full accounts made up to 31 July 1998 (15 pages)
26 January 1999Full accounts made up to 31 July 1998 (15 pages)
27 July 1998Annual return made up to 21/07/98 (6 pages)
27 July 1998Annual return made up to 21/07/98 (6 pages)
14 May 1998New director appointed (2 pages)
14 May 1998New director appointed (2 pages)
14 May 1998Director resigned (1 page)
14 May 1998Director resigned (1 page)
14 May 1998Director's particulars changed (1 page)
14 May 1998Director resigned (1 page)
14 May 1998Director resigned (1 page)
14 May 1998New director appointed (2 pages)
14 May 1998New director appointed (2 pages)
14 May 1998Director's particulars changed (1 page)
20 March 1998Full accounts made up to 31 July 1997 (14 pages)
20 March 1998Full accounts made up to 31 July 1997 (14 pages)
21 August 1997Secretary's particulars changed (1 page)
21 August 1997Secretary's particulars changed (1 page)
8 August 1997Annual return made up to 21/07/97 (6 pages)
8 August 1997Annual return made up to 21/07/97 (6 pages)
16 May 1997Director resigned (1 page)
16 May 1997Director resigned (1 page)
16 May 1997Director resigned (1 page)
16 May 1997Director resigned (1 page)
16 May 1997Director resigned (1 page)
16 May 1997Director resigned (1 page)
16 May 1997Director resigned (1 page)
16 May 1997Director resigned (1 page)
16 May 1997Director resigned (1 page)
16 May 1997Director resigned (1 page)
16 May 1997Director resigned (1 page)
16 May 1997Director resigned (1 page)
16 May 1997Director resigned (1 page)
16 May 1997Director resigned (1 page)
16 May 1997Director resigned (1 page)
16 May 1997Director resigned (1 page)
16 May 1997Director resigned (1 page)
16 May 1997Director resigned (1 page)
16 May 1997Director resigned (1 page)
16 May 1997Director resigned (1 page)
16 May 1997Director resigned (1 page)
16 May 1997Director resigned (1 page)
16 May 1997Director resigned (1 page)
16 May 1997Director resigned (1 page)
6 May 1997Full accounts made up to 31 July 1996 (9 pages)
6 May 1997Full accounts made up to 31 July 1996 (9 pages)
2 May 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
2 May 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
2 May 1997Memorandum and Articles of Association (19 pages)
2 May 1997Memorandum and Articles of Association (19 pages)
19 March 1997New director appointed (2 pages)
19 March 1997New director appointed (2 pages)
19 March 1997New director appointed (2 pages)
19 March 1997New director appointed (2 pages)
17 February 1997Registered office changed on 17/02/97 from: the brotherton library the university of leeds leeds west yorkshire LS2 9JT (1 page)
17 February 1997Registered office changed on 17/02/97 from: the brotherton library the university of leeds leeds west yorkshire LS2 9JT (1 page)
13 February 1997Secretary resigned (1 page)
13 February 1997Secretary's particulars changed;director's particulars changed (1 page)
13 February 1997Secretary's particulars changed;director's particulars changed (1 page)
13 February 1997Secretary resigned (1 page)
11 February 1997New secretary appointed (2 pages)
11 February 1997New secretary appointed (2 pages)
13 January 1997New director appointed (2 pages)
13 January 1997New director appointed (2 pages)
23 December 1996New director appointed (2 pages)
23 December 1996New director appointed (2 pages)
18 September 1996New director appointed (2 pages)
18 September 1996New director appointed (2 pages)
18 September 1996New director appointed (2 pages)
18 September 1996New director appointed (2 pages)
18 September 1996New director appointed (2 pages)
18 September 1996New director appointed (2 pages)
9 August 1996Annual return made up to 21/07/96
  • 363(288) ‐ Director's particulars changed
(8 pages)
9 August 1996Annual return made up to 21/07/96
  • 363(288) ‐ Director's particulars changed
(8 pages)
2 July 1996Full accounts made up to 31 July 1995 (11 pages)
2 July 1996Full accounts made up to 31 July 1995 (11 pages)
3 May 1996Director resigned (1 page)
3 May 1996Director resigned (1 page)
13 April 1996New director appointed (2 pages)
13 April 1996New director appointed (2 pages)
31 October 1995New director appointed (2 pages)
31 October 1995New director appointed (2 pages)
14 August 1995Annual return made up to 21/07/95 (8 pages)
14 August 1995Annual return made up to 21/07/95 (8 pages)
30 April 1995Full accounts made up to 31 July 1994 (11 pages)
30 April 1995Full accounts made up to 31 July 1994 (11 pages)
21 July 1992Incorporation (23 pages)
21 July 1992Incorporation (23 pages)