London
W1G 0AN
Director Name | Miss Stacy Dianne Johnson Mbe |
---|---|
Date of Birth | September 1971 (Born 52 years ago) |
Nationality | Trinidadian |
Status | Current |
Appointed | 01 February 2019(20 years, 7 months after company formation) |
Appointment Duration | 5 years, 3 months |
Role | Associate Professor |
Country of Residence | England |
Correspondence Address | 11-13 Cavendish Square London W1G 0AN |
Director Name | Ms Caroline Jane Alexander Cbe |
---|---|
Date of Birth | September 1965 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 February 2019(20 years, 7 months after company formation) |
Appointment Duration | 5 years, 3 months |
Role | Nurse |
Country of Residence | England |
Correspondence Address | 11-13 Cavendish Square London W1G 0AN |
Secretary Name | Mrs Joanne Paula Bosanquet Mbe |
---|---|
Status | Current |
Appointed | 01 June 2019(20 years, 11 months after company formation) |
Appointment Duration | 4 years, 11 months |
Role | Company Director |
Correspondence Address | 11-13 Cavendish Square London W1G 0AN |
Director Name | Ms Geraldine Mirabile |
---|---|
Date of Birth | July 1972 (Born 51 years ago) |
Nationality | Italian |
Status | Current |
Appointed | 19 October 2020(22 years, 4 months after company formation) |
Appointment Duration | 3 years, 6 months |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 11-13 Cavendish Square London W1G 0AN |
Director Name | Mr Varun Kabra |
---|---|
Date of Birth | January 1983 (Born 41 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 October 2020(22 years, 4 months after company formation) |
Appointment Duration | 3 years, 6 months |
Role | Management Professional |
Country of Residence | England |
Correspondence Address | 11-13 Cavendish Square London W1G 0AN |
Director Name | Mr Sean Daniel Costello |
---|---|
Date of Birth | October 1969 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 October 2020(22 years, 4 months after company formation) |
Appointment Duration | 3 years, 6 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 11-13 Cavendish Square London W1G 0AN |
Director Name | Mr Mark Bird |
---|---|
Date of Birth | May 1967 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 October 2020(22 years, 4 months after company formation) |
Appointment Duration | 3 years, 6 months |
Role | Trustee |
Country of Residence | England |
Correspondence Address | 11-13 Cavendish Square London W1G 0AN |
Director Name | Dr Kuldip Kaur Bharj Obe |
---|---|
Date of Birth | June 1953 (Born 70 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 October 2020(22 years, 4 months after company formation) |
Appointment Duration | 3 years, 6 months |
Role | Maternity Investigator |
Country of Residence | England |
Correspondence Address | 11-13 Cavendish Square London W1G 0AN |
Director Name | Mr Robert Pettigrew |
---|---|
Date of Birth | June 1978 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 September 2023(25 years, 3 months after company formation) |
Appointment Duration | 7 months, 2 weeks |
Role | Policy, Regulatory, Communications |
Country of Residence | England |
Correspondence Address | 32 Haslemere Road Fernhurst Haslemere GU27 3EA |
Director Name | Dr Marion Lynch |
---|---|
Date of Birth | February 1964 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 September 2023(25 years, 3 months after company formation) |
Appointment Duration | 7 months, 2 weeks |
Role | Global Health System Leader |
Country of Residence | England |
Correspondence Address | 2 Cantell Close Buckingham MK18 1FD |
Director Name | Prof Jo Pritchard |
---|---|
Date of Birth | June 1960 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 September 2023(25 years, 3 months after company formation) |
Appointment Duration | 7 months, 2 weeks |
Role | Social Enterprise Entrepreneur, Visiting Professor |
Country of Residence | United Kingdom |
Correspondence Address | The Moyne Highfield Road West Byfleet Surrey KT14 6QT |
Director Name | James Stuart Bevan |
---|---|
Date of Birth | September 1930 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 June 1998(same day as company formation) |
Role | Medical Practitioner |
Correspondence Address | 9 Hill Road London Nw8 |
Director Name | Dr Arthur Levin |
---|---|
Date of Birth | March 1913 (Born 111 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 June 1998(same day as company formation) |
Role | Phtsician |
Correspondence Address | Flat 2 63 Hamilton Terrace London NW8 9QX |
Director Name | Sir Gordon Reece |
---|---|
Date of Birth | September 1929 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 June 1998(same day as company formation) |
Role | Public Relations Consultants |
Correspondence Address | 1 Ormonde Gate London SW3 4EU |
Secretary Name | Fay Valentine Buglass |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 June 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | 3 Ilchester Mansions Abingdon Road London W8 6AE |
Director Name | Prof Jennifer Mary Hunt |
---|---|
Date of Birth | July 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 October 1999(1 year, 3 months after company formation) |
Appointment Duration | 9 years, 2 months (resigned 10 December 2008) |
Role | Research Consultant |
Correspondence Address | 3 William Morris House 193 Huntingdon Road Cambridge Cambridgshire CB3 0DL |
Director Name | Marie Helene Osterweil Cohen |
---|---|
Date of Birth | October 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 February 2001(2 years, 7 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 30 September 2005) |
Role | Fundraiser |
Correspondence Address | 10 Gurney Drive London N2 0DG |
Director Name | Alan Bruce Raymond Masters |
---|---|
Date of Birth | August 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 February 2003(4 years, 7 months after company formation) |
Appointment Duration | 9 years, 7 months (resigned 03 September 2012) |
Role | Lawyer |
Country of Residence | United Kingdom |
Correspondence Address | 11-13 Cavendish Square London W1G 0AN |
Secretary Name | Dr Theresa Mary Shaw |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 August 2003(5 years, 1 month after company formation) |
Appointment Duration | 15 years, 10 months (resigned 31 May 2019) |
Role | Nurse |
Correspondence Address | 6 Falcon Drive Hartford Huntingdon Cambridgeshire PE29 1LP |
Director Name | Sir Ronald Wayne De Witt |
---|---|
Date of Birth | March 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 June 2005(6 years, 11 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 10 September 2008) |
Role | Retired |
Correspondence Address | 3/90 Philbeach Gardens London SW5 9EU |
Director Name | Ms Caroline Julia Margaret Clarke |
---|---|
Date of Birth | October 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 March 2007(8 years, 8 months after company formation) |
Appointment Duration | 6 years, 9 months (resigned 09 December 2013) |
Role | Nhst Finance Director |
Country of Residence | England |
Correspondence Address | 24 Hartham Road London N7 9JG |
Director Name | Mr Michael Bruce Gilligan |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 September 2007(9 years, 2 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 07 December 2008) |
Role | Director - Oncology Limited |
Correspondence Address | 7 Wharf Road Wraysbury Staines Middlesex TW19 5JQ |
Director Name | Prof Julienne Elizabeth Meyer |
---|---|
Date of Birth | August 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 December 2008(10 years, 5 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 11 March 2013) |
Role | Professor |
Country of Residence | England |
Correspondence Address | 11-13 Cavendish Square London W1G 0AN |
Director Name | Dr Loretta Bellman |
---|---|
Date of Birth | March 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 December 2009(11 years, 5 months after company formation) |
Appointment Duration | 8 years, 3 months (resigned 06 March 2018) |
Role | Nurse |
Country of Residence | England |
Correspondence Address | 11-13 Cavendish Square London W1G 0AN |
Director Name | Mr John Peter Gadd |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | Swedish |
Status | Resigned |
Appointed | 08 March 2010(11 years, 8 months after company formation) |
Appointment Duration | 7 years, 3 months (resigned 05 June 2017) |
Role | Director Of Corporate Sales And Business Developme |
Country of Residence | United Kingdom |
Correspondence Address | 11-13 Cavendish Square London W1G 0AN |
Director Name | Mr Anthony John Impey |
---|---|
Date of Birth | June 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 March 2010(11 years, 8 months after company formation) |
Appointment Duration | 10 years, 6 months (resigned 08 September 2020) |
Role | Business Manager |
Country of Residence | England |
Correspondence Address | 11-13 Cavendish Square London W1G 0AN |
Director Name | Mrs Jill Rosemary Down |
---|---|
Date of Birth | June 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 June 2010(11 years, 11 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 08 December 2014) |
Role | Nurse |
Country of Residence | United Kingdom |
Correspondence Address | 11-13 Cavendish Square London W1G 0AN |
Director Name | Prof Charles Anthony Butterworth |
---|---|
Date of Birth | March 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2011(13 years, 5 months after company formation) |
Appointment Duration | 6 years, 9 months (resigned 10 September 2018) |
Role | Independent Consultant And Academic |
Country of Residence | United Kingdom |
Correspondence Address | 11-13 Cavendish Square London W1G 0AN |
Director Name | Dr Ann Louise McMahon |
---|---|
Date of Birth | October 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 December 2014(16 years, 5 months after company formation) |
Appointment Duration | 8 years, 3 months (resigned 13 March 2023) |
Role | Nurse |
Country of Residence | United Kingdom |
Correspondence Address | 11-13 Cavendish Square London W1G 0AN |
Director Name | Mrs Philomena Corrigan |
---|---|
Date of Birth | August 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 June 2015(16 years, 11 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 06 March 2018) |
Role | Chief Executive |
Country of Residence | England |
Correspondence Address | 11-13 Cavendish Square London W1G 0AN |
Director Name | Mr Jonathan Landau |
---|---|
Date of Birth | April 1976 (Born 48 years ago) |
Nationality | British,Swiss |
Status | Resigned |
Appointed | 13 June 2016(18 years after company formation) |
Appointment Duration | 3 years, 12 months (resigned 08 June 2020) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 11-13 Cavendish Square London W1G 0AN |
Director Name | Miss Alexandra Mary Noble |
---|---|
Date of Birth | October 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 September 2018(20 years, 2 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 26 August 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 11-13 Cavendish Square London W1G 0AN |
Director Name | Dr David William Foster Obe |
---|---|
Date of Birth | June 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 September 2018(20 years, 2 months after company formation) |
Appointment Duration | 5 years (resigned 18 September 2023) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 11-13 Cavendish Square London W1G 0AN |
Website | fons.org |
---|
Registered Address | 11-13 Cavendish Square London W1G 0AN |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | 4 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £435,864 |
Net Worth | £515,055 |
Cash | £336,251 |
Current Liabilities | £39,841 |
Latest Accounts | 31 January 2023 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 31 October 2024 (6 months from now) |
Accounts Category | Full |
Accounts Year End | 31 January |
Latest Return | 13 June 2023 (10 months, 3 weeks ago) |
---|---|
Next Return Due | 27 June 2024 (1 month, 3 weeks from now) |
1 November 2023 | Appointment of Mr Robert Pettigrew as a director on 18 September 2023 (2 pages) |
---|---|
1 November 2023 | Appointment of Dr Marion Lynch as a director on 18 September 2023 (2 pages) |
1 November 2023 | Director's details changed for Professor Jo Pritchard on 18 September 2023 (2 pages) |
31 October 2023 | Appointment of Professor Jo Pritchard as a director on 18 September 2023 (2 pages) |
6 October 2023 | Full accounts made up to 31 January 2023 (35 pages) |
25 September 2023 | Termination of appointment of David William Foster Obe as a director on 18 September 2023 (1 page) |
24 June 2023 | Confirmation statement made on 13 June 2023 with no updates (3 pages) |
27 March 2023 | Termination of appointment of Ann Louise Mcmahon as a director on 13 March 2023 (1 page) |
28 October 2022 | Full accounts made up to 31 January 2022 (36 pages) |
12 July 2022 | Confirmation statement made on 13 June 2022 with no updates (3 pages) |
29 October 2021 | Full accounts made up to 31 January 2021 (43 pages) |
24 June 2021 | Confirmation statement made on 13 June 2021 with no updates (3 pages) |
16 December 2020 | Secretary's details changed for Mrs Joanne Paula Bosanquet on 16 December 2020 (1 page) |
16 December 2020 | Director's details changed for Dr David William Foster on 16 December 2020 (2 pages) |
16 December 2020 | Director's details changed for Miss Stacy Dianne Johnson on 16 December 2020 (2 pages) |
16 December 2020 | Director's details changed for Dr Kuldip Kaur Bharj on 16 December 2020 (2 pages) |
16 December 2020 | Director's details changed for Ms Caroline Jane Alexander on 16 December 2020 (2 pages) |
2 November 2020 | Full accounts made up to 31 January 2020 (36 pages) |
29 October 2020 | Appointment of Mr Varun Kabra as a director on 19 October 2020 (2 pages) |
28 October 2020 | Appointment of Dr Kuldip Kaur Bharj as a director on 19 October 2020 (2 pages) |
26 October 2020 | Appointment of Ms Geraldine Mirabile as a director on 19 October 2020 (2 pages) |
26 October 2020 | Appointment of Mr Mark Bird as a director on 19 October 2020 (2 pages) |
26 October 2020 | Appointment of Mr Sean Daniel Costello as a director on 19 October 2020 (2 pages) |
9 September 2020 | Termination of appointment of Anthony John Impey as a director on 8 September 2020 (1 page) |
4 September 2020 | Termination of appointment of Alexandra Mary Noble as a director on 26 August 2020 (1 page) |
17 June 2020 | Termination of appointment of Deborah Ann Sturdy as a director on 10 March 2020 (1 page) |
17 June 2020 | Confirmation statement made on 13 June 2020 with no updates (3 pages) |
17 June 2020 | Termination of appointment of Jonathan Landau as a director on 8 June 2020 (1 page) |
3 September 2019 | Full accounts made up to 31 January 2019 (32 pages) |
30 July 2019 | Confirmation statement made on 13 June 2019 with no updates (3 pages) |
5 June 2019 | Appointment of Mrs Joanne Paula Bosanquet as a secretary on 1 June 2019 (2 pages) |
5 June 2019 | Termination of appointment of Theresa Mary Shaw as a secretary on 31 May 2019 (1 page) |
5 February 2019 | Appointment of Miss Stacy Dianne Johnson as a director on 1 February 2019 (2 pages) |
5 February 2019 | Appointment of Ms Caroline Jane Alexander as a director on 1 February 2019 (2 pages) |
11 December 2018 | Termination of appointment of Caroline Mary Shuldham as a director on 10 December 2018 (1 page) |
16 October 2018 | Full accounts made up to 31 January 2018 (30 pages) |
1 October 2018 | Termination of appointment of Lisa Bayliss-Pratt as a director on 10 September 2018 (1 page) |
1 October 2018 | Appointment of Dr David William Foster as a director on 10 September 2018 (2 pages) |
1 October 2018 | Termination of appointment of Charles Anthony Butterworth as a director on 10 September 2018 (1 page) |
1 October 2018 | Appointment of Miss Alexandra Mary Noble as a director on 10 September 2018 (2 pages) |
18 June 2018 | Confirmation statement made on 13 June 2018 with no updates (3 pages) |
18 June 2018 | Termination of appointment of Philomena Corrigan as a director on 6 March 2018 (1 page) |
18 June 2018 | Termination of appointment of Loretta Bellman as a director on 6 March 2018 (1 page) |
30 September 2017 | Full accounts made up to 31 January 2017 (29 pages) |
30 September 2017 | Full accounts made up to 31 January 2017 (29 pages) |
22 June 2017 | Confirmation statement made on 13 June 2017 with updates (4 pages) |
22 June 2017 | Confirmation statement made on 13 June 2017 with updates (4 pages) |
22 June 2017 | Termination of appointment of John Peter Gadd as a director on 5 June 2017 (1 page) |
22 June 2017 | Termination of appointment of John Peter Gadd as a director on 5 June 2017 (1 page) |
9 December 2016 | Auditor's resignation (1 page) |
9 December 2016 | Auditor's resignation (1 page) |
6 November 2016 | Full accounts made up to 31 January 2016 (26 pages) |
6 November 2016 | Full accounts made up to 31 January 2016 (26 pages) |
27 June 2016 | Annual return made up to 13 June 2016 no member list (7 pages) |
27 June 2016 | Annual return made up to 13 June 2016 no member list (7 pages) |
24 June 2016 | Appointment of Mr Jonathan Landau as a director on 13 June 2016 (2 pages) |
24 June 2016 | Appointment of Mr Jonathan Landau as a director on 13 June 2016 (2 pages) |
30 July 2015 | Full accounts made up to 31 January 2015 (24 pages) |
30 July 2015 | Full accounts made up to 31 January 2015 (24 pages) |
30 June 2015 | Annual return made up to 13 June 2015 no member list (7 pages) |
30 June 2015 | Annual return made up to 13 June 2015 no member list (7 pages) |
8 June 2015 | Appointment of Ms Philomena Corrigan as a director on 8 June 2015 (2 pages) |
8 June 2015 | Appointment of Ms Philomena Corrigan as a director on 8 June 2015 (2 pages) |
8 June 2015 | Appointment of Ms Philomena Corrigan as a director on 8 June 2015 (2 pages) |
10 December 2014 | Termination of appointment of Jill Rosemary Down as a director on 8 December 2014 (1 page) |
10 December 2014 | Appointment of Dr Lisa Bayliss-Pratt as a director on 8 December 2014 (2 pages) |
10 December 2014 | Appointment of Dr Lisa Bayliss-Pratt as a director on 8 December 2014 (2 pages) |
10 December 2014 | Director's details changed for Dr Caroline Shuldham on 8 December 2014 (2 pages) |
10 December 2014 | Director's details changed for Mr Anthony John Impey on 8 December 2014 (2 pages) |
10 December 2014 | Appointment of Dr Ann Louise Mcmahon as a director on 8 December 2014 (2 pages) |
10 December 2014 | Appointment of Dr Ann Louise Mcmahon as a director on 8 December 2014 (2 pages) |
10 December 2014 | Termination of appointment of Jill Rosemary Down as a director on 8 December 2014 (1 page) |
10 December 2014 | Director's details changed for Mr Anthony John Impey on 8 December 2014 (2 pages) |
10 December 2014 | Termination of appointment of Janice Debra Sigsworth as a director on 8 December 2014 (1 page) |
10 December 2014 | Termination of appointment of Janice Debra Sigsworth as a director on 8 December 2014 (1 page) |
10 December 2014 | Director's details changed for Mr Anthony John Impey on 8 December 2014 (2 pages) |
10 December 2014 | Appointment of Dr Ann Louise Mcmahon as a director on 8 December 2014 (2 pages) |
10 December 2014 | Director's details changed for Dr Caroline Shuldham on 8 December 2014 (2 pages) |
10 December 2014 | Termination of appointment of Jill Rosemary Down as a director on 8 December 2014 (1 page) |
10 December 2014 | Termination of appointment of Janice Debra Sigsworth as a director on 8 December 2014 (1 page) |
10 December 2014 | Director's details changed for Dr Caroline Shuldham on 8 December 2014 (2 pages) |
10 December 2014 | Appointment of Dr Lisa Bayliss-Pratt as a director on 8 December 2014 (2 pages) |
2 September 2014 | Full accounts made up to 31 January 2014 (22 pages) |
2 September 2014 | Full accounts made up to 31 January 2014 (22 pages) |
20 June 2014 | Annual return made up to 13 June 2014 no member list (6 pages) |
20 June 2014 | Secretary's details changed for Dr Theresa Mary Shaw on 23 October 2013 (1 page) |
20 June 2014 | Annual return made up to 13 June 2014 no member list (6 pages) |
20 June 2014 | Secretary's details changed for Dr Theresa Mary Shaw on 23 October 2013 (1 page) |
10 April 2014 | Termination of appointment of Caroline Clarke as a director (1 page) |
10 April 2014 | Appointment of Mr Timothy Robert Callaghan as a director (2 pages) |
10 April 2014 | Appointment of Mr Timothy Robert Callaghan as a director (2 pages) |
10 April 2014 | Termination of appointment of Caroline Clarke as a director (1 page) |
10 October 2013 | Full accounts made up to 31 January 2013 (23 pages) |
10 October 2013 | Full accounts made up to 31 January 2013 (23 pages) |
25 June 2013 | Annual return made up to 13 June 2013 no member list (7 pages) |
25 June 2013 | Annual return made up to 13 June 2013 no member list (7 pages) |
25 June 2013 | Termination of appointment of Julienne Meyer as a director (1 page) |
25 June 2013 | Termination of appointment of Julienne Meyer as a director (1 page) |
24 June 2013 | Termination of appointment of Alan Masters as a director (1 page) |
24 June 2013 | Termination of appointment of Alan Masters as a director (1 page) |
31 October 2012 | Full accounts made up to 31 January 2012 (24 pages) |
31 October 2012 | Full accounts made up to 31 January 2012 (24 pages) |
23 July 2012 | Appointment of Ms Deborah Ann Sturdy as a director (2 pages) |
23 July 2012 | Appointment of Ms Deborah Ann Sturdy as a director (2 pages) |
9 July 2012 | Annual return made up to 13 June 2012 no member list (8 pages) |
9 July 2012 | Annual return made up to 13 June 2012 no member list (8 pages) |
7 June 2012 | Registered office address changed from 32 Buckingham Palace Road London SW1W 0RE on 7 June 2012 (1 page) |
7 June 2012 | Registered office address changed from 32 Buckingham Palace Road London SW1W 0RE on 7 June 2012 (1 page) |
7 June 2012 | Registered office address changed from 32 Buckingham Palace Road London SW1W 0RE on 7 June 2012 (1 page) |
21 December 2011 | Termination of appointment of Dickon Weir-Hughes as a director (1 page) |
21 December 2011 | Appointment of Professor Charles Anthony Butterworth as a director (2 pages) |
21 December 2011 | Appointment of Professor Charles Anthony Butterworth as a director (2 pages) |
21 December 2011 | Termination of appointment of Dickon Weir-Hughes as a director (1 page) |
14 November 2011 | Full accounts made up to 31 January 2011 (25 pages) |
14 November 2011 | Full accounts made up to 31 January 2011 (25 pages) |
7 July 2011 | Termination of appointment of Gillian Stephens as a director (1 page) |
7 July 2011 | Annual return made up to 13 June 2011 no member list (7 pages) |
7 July 2011 | Annual return made up to 13 June 2011 no member list (7 pages) |
7 July 2011 | Termination of appointment of Gillian Stephens as a director (1 page) |
1 November 2010 | Full accounts made up to 31 January 2010 (23 pages) |
1 November 2010 | Full accounts made up to 31 January 2010 (23 pages) |
12 July 2010 | Director's details changed for Professor Dickon Weir Hughes on 1 January 2010 (2 pages) |
12 July 2010 | Appointment of Mr John Peter Gadd as a director (2 pages) |
12 July 2010 | Annual return made up to 13 June 2010 no member list (7 pages) |
12 July 2010 | Director's details changed for Professor Dickon Weir Hughes on 1 January 2010 (2 pages) |
12 July 2010 | Appointment of Mr John Peter Gadd as a director (2 pages) |
12 July 2010 | Annual return made up to 13 June 2010 no member list (7 pages) |
12 July 2010 | Director's details changed for Professor Dickon Weir Hughes on 1 January 2010 (2 pages) |
9 July 2010 | Director's details changed for Professor Julienne Elizabeth Meyer on 1 January 2010 (2 pages) |
9 July 2010 | Director's details changed for Professor Janice Debra Sigsworth on 1 January 2010 (2 pages) |
9 July 2010 | Director's details changed for Gillian Margery Stephens on 1 January 2010 (2 pages) |
9 July 2010 | Director's details changed for Gillian Margery Stephens on 1 January 2010 (2 pages) |
9 July 2010 | Appointment of Mrs Jill Rosemary Down as a director (2 pages) |
9 July 2010 | Director's details changed for Professor Julienne Elizabeth Meyer on 1 January 2010 (2 pages) |
9 July 2010 | Appointment of Mrs Jill Rosemary Down as a director (2 pages) |
9 July 2010 | Director's details changed for Professor Julienne Elizabeth Meyer on 1 January 2010 (2 pages) |
9 July 2010 | Appointment of Mr Anthony John Impey as a director (2 pages) |
9 July 2010 | Director's details changed for Professor Janice Debra Sigsworth on 1 January 2010 (2 pages) |
9 July 2010 | Director's details changed for Professor Janice Debra Sigsworth on 1 January 2010 (2 pages) |
9 July 2010 | Appointment of Mr Anthony John Impey as a director (2 pages) |
9 July 2010 | Director's details changed for Alan Masters on 1 January 2010 (2 pages) |
9 July 2010 | Director's details changed for Alan Masters on 1 January 2010 (2 pages) |
9 July 2010 | Director's details changed for Gillian Margery Stephens on 1 January 2010 (2 pages) |
9 July 2010 | Director's details changed for Alan Masters on 1 January 2010 (2 pages) |
17 December 2009 | Appointment of Dr Caroline Shuldham as a director (2 pages) |
17 December 2009 | Appointment of Dr Caroline Shuldham as a director (2 pages) |
16 December 2009 | Appointment of Dr Loretta Bellman as a director (2 pages) |
16 December 2009 | Appointment of Dr Loretta Bellman as a director (2 pages) |
2 December 2009 | Full accounts made up to 31 January 2009 (22 pages) |
2 December 2009 | Full accounts made up to 31 January 2009 (22 pages) |
13 July 2009 | Annual return made up to 13/06/09 (4 pages) |
13 July 2009 | Annual return made up to 13/06/09 (4 pages) |
10 July 2009 | Director appointed professor julienne elizabeth meyer (1 page) |
10 July 2009 | Director appointed professor janice debra sigsworth (1 page) |
10 July 2009 | Director appointed professor julienne elizabeth meyer (1 page) |
10 July 2009 | Secretary's change of particulars / theresa shaw / 01/07/2009 (1 page) |
10 July 2009 | Secretary's change of particulars / theresa shaw / 01/07/2009 (1 page) |
10 July 2009 | Director appointed professor janice debra sigsworth (1 page) |
27 February 2009 | Appointment terminated director jennifer hunt (1 page) |
27 February 2009 | Appointment terminated director michael gilligan (1 page) |
27 February 2009 | Appointment terminated director jennifer hunt (1 page) |
27 February 2009 | Appointment terminated director michael gilligan (1 page) |
1 December 2008 | Full accounts made up to 31 January 2008 (16 pages) |
1 December 2008 | Full accounts made up to 31 January 2008 (16 pages) |
29 October 2008 | Appointment terminated director ronald de witt (1 page) |
29 October 2008 | Appointment terminated director ronald de witt (1 page) |
9 September 2008 | Director's change of particulars / ronald de witt / 09/09/2008 (1 page) |
9 September 2008 | Director's change of particulars / ronald de witt / 09/09/2008 (1 page) |
23 June 2008 | Director appointed mr michael bruce gilligan (1 page) |
23 June 2008 | Annual return made up to 13/06/08 (4 pages) |
23 June 2008 | Director appointed mr michael bruce gilligan (1 page) |
23 June 2008 | Annual return made up to 13/06/08 (4 pages) |
9 October 2007 | Full accounts made up to 31 January 2007 (17 pages) |
9 October 2007 | Full accounts made up to 31 January 2007 (17 pages) |
6 July 2007 | Annual return made up to 13/06/07 (2 pages) |
6 July 2007 | New director appointed (1 page) |
6 July 2007 | New director appointed (1 page) |
6 July 2007 | Annual return made up to 13/06/07 (2 pages) |
7 March 2007 | Director's particulars changed (1 page) |
7 March 2007 | Director's particulars changed (1 page) |
5 December 2006 | Full accounts made up to 31 January 2006 (30 pages) |
5 December 2006 | Full accounts made up to 31 January 2006 (30 pages) |
18 July 2006 | Annual return made up to 13/06/06 (5 pages) |
18 July 2006 | Annual return made up to 13/06/06 (5 pages) |
22 June 2006 | New director appointed (2 pages) |
22 June 2006 | New director appointed (2 pages) |
9 June 2006 | Director resigned (1 page) |
9 June 2006 | Director resigned (1 page) |
12 December 2005 | Director resigned (1 page) |
12 December 2005 | New director appointed (1 page) |
12 December 2005 | Director resigned (1 page) |
12 December 2005 | New director appointed (1 page) |
12 December 2005 | Director resigned (1 page) |
12 December 2005 | Director resigned (1 page) |
6 December 2005 | Full accounts made up to 31 January 2005 (8 pages) |
6 December 2005 | Full accounts made up to 31 January 2005 (8 pages) |
5 July 2005 | New director appointed (2 pages) |
5 July 2005 | Annual return made up to 13/06/05 (6 pages) |
5 July 2005 | Annual return made up to 13/06/05 (6 pages) |
5 July 2005 | New director appointed (2 pages) |
29 June 2005 | Director resigned (1 page) |
29 June 2005 | Director resigned (1 page) |
4 January 2005 | Full accounts made up to 31 January 2004 (14 pages) |
4 January 2005 | Full accounts made up to 31 January 2004 (14 pages) |
16 August 2004 | Annual return made up to 13/06/04 (6 pages) |
16 August 2004 | Annual return made up to 13/06/04 (6 pages) |
13 August 2003 | Full accounts made up to 31 January 2003 (10 pages) |
13 August 2003 | Full accounts made up to 31 January 2003 (10 pages) |
11 August 2003 | Secretary resigned (1 page) |
11 August 2003 | New secretary appointed (2 pages) |
11 August 2003 | Secretary resigned (1 page) |
11 August 2003 | New secretary appointed (2 pages) |
25 June 2003 | Annual return made up to 13/06/03 (5 pages) |
25 June 2003 | Annual return made up to 13/06/03 (5 pages) |
22 May 2003 | New director appointed (2 pages) |
22 May 2003 | New director appointed (2 pages) |
21 November 2002 | Director resigned (1 page) |
21 November 2002 | Director resigned (1 page) |
24 July 2002 | Full accounts made up to 31 January 2002 (10 pages) |
24 July 2002 | Full accounts made up to 31 January 2002 (10 pages) |
29 June 2002 | Annual return made up to 13/06/02
|
29 June 2002 | Annual return made up to 13/06/02
|
10 September 2001 | Full accounts made up to 31 January 2001 (10 pages) |
10 September 2001 | Full accounts made up to 31 January 2001 (10 pages) |
9 July 2001 | Annual return made up to 13/06/01
|
9 July 2001 | Annual return made up to 13/06/01
|
27 June 2001 | New director appointed (2 pages) |
27 June 2001 | New director appointed (2 pages) |
13 September 2000 | Annual return made up to 18/06/00
|
13 September 2000 | Annual return made up to 18/06/00
|
5 July 2000 | Full accounts made up to 31 January 2000 (8 pages) |
5 July 2000 | Full accounts made up to 31 January 2000 (8 pages) |
30 December 1999 | New director appointed (2 pages) |
30 December 1999 | New director appointed (2 pages) |
30 December 1999 | New director appointed (2 pages) |
30 December 1999 | New director appointed (2 pages) |
7 December 1999 | Registered office changed on 07/12/99 from: 146 buckingham palace road london SW1W 9TR (1 page) |
7 December 1999 | Registered office changed on 07/12/99 from: 146 buckingham palace road london SW1W 9TR (1 page) |
3 December 1999 | Full accounts made up to 31 January 1999 (4 pages) |
3 December 1999 | Full accounts made up to 31 January 1999 (4 pages) |
21 June 1999 | Annual return made up to 18/06/99
|
21 June 1999 | Annual return made up to 18/06/99
|
8 December 1998 | Accounting reference date shortened from 30/06/99 to 31/01/99 (1 page) |
8 December 1998 | Accounting reference date shortened from 30/06/99 to 31/01/99 (1 page) |
18 June 1998 | Incorporation (35 pages) |
18 June 1998 | Incorporation (35 pages) |