Folkestone
CT19 5WN
Director Name | Ms Karen Elizabeth Kelly |
---|---|
Date of Birth | May 1963 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 August 2020(21 years, 10 months after company formation) |
Appointment Duration | 3 years, 8 months |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 11-13 Cavendish Square London W1G 0AN |
Director Name | Mr Joseph Maria Pieter Kleijnen |
---|---|
Date of Birth | February 1963 (Born 61 years ago) |
Nationality | Netherlands |
Status | Resigned |
Appointed | 27 October 1998(same day as company formation) |
Role | Professor University Of York |
Country of Residence | England |
Correspondence Address | 25 Oak Lane Haxby York North Yorkshire YO32 3YL |
Director Name | Dr Malcolm Tomalin Newdick |
---|---|
Date of Birth | April 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 October 1998(same day as company formation) |
Role | IT Consultant |
Country of Residence | England |
Correspondence Address | Vine Cottage Rectory Road, Great Haseley Oxford OX44 7JQ |
Secretary Name | Dr Malcolm Tomalin Newdick |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 October 1998(same day as company formation) |
Role | IT Consultant |
Country of Residence | England |
Correspondence Address | Vine Cottage Rectory Road, Great Haseley Oxford OX44 7JQ |
Director Name | Prof Christopher Allen Silagy |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 08 January 1999(2 months, 1 week after company formation) |
Appointment Duration | 2 years, 11 months (resigned 13 December 2001) |
Role | Medical Practitioner |
Correspondence Address | 24 The Avenue East Malvern Victoria Worcestershire WR13 6SB |
Director Name | Monica Kjeldstrom |
---|---|
Date of Birth | September 1968 (Born 55 years ago) |
Nationality | Danish |
Status | Resigned |
Appointed | 09 October 1999(11 months, 2 weeks after company formation) |
Appointment Duration | 8 years, 12 months (resigned 05 October 2008) |
Role | Ass Director |
Correspondence Address | Drosselveg 53h Frederiksberg 2000 Copenhagen Foreign |
Director Name | Prof Peter Langhorne |
---|---|
Date of Birth | June 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2002(3 years, 9 months after company formation) |
Appointment Duration | 8 years, 2 months (resigned 20 October 2010) |
Role | University Director |
Country of Residence | United Kingdom |
Correspondence Address | East Acredyke Balmore Road Balmore Glasgow G64 4AF Scotland |
Secretary Name | Ms Virginia Mary Hetherington |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 October 2003(5 years after company formation) |
Appointment Duration | 9 years, 11 months (resigned 30 September 2013) |
Role | Company Secretary And Administrator |
Correspondence Address | 8 School Place Oxford Oxfordshire OX1 4RG |
Director Name | Prof Michael Joseph Clarke |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 03 October 2004(5 years, 11 months after company formation) |
Appointment Duration | 6 years (resigned 20 October 2010) |
Role | Healthcare Research |
Country of Residence | Ireland |
Correspondence Address | 111 The Pines Herbert Park Lane Dublin 4 Ireland |
Director Name | Dr Robert Scholten |
---|---|
Date of Birth | March 1954 (Born 70 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 20 October 2010(11 years, 12 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 21 September 2013) |
Role | Healthcare Research |
Country of Residence | Netherlands |
Correspondence Address | 38 Bernabeuhof Amsterdam Vw 1098 |
Director Name | Prof Jonathan James Deeks |
---|---|
Date of Birth | July 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 October 2010(11 years, 12 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 01 October 2012) |
Role | Medical Statistician |
Country of Residence | United Kingdom |
Correspondence Address | B30 |
Director Name | Prof Lorne Arthur Becker |
---|---|
Date of Birth | March 1945 (Born 79 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 20 October 2010(11 years, 12 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 16 September 2014) |
Role | Retired |
Country of Residence | United States |
Correspondence Address | 13237 Thoroughbred Drive Dade City Florida 33525 |
Director Name | Dr Donna Marianne Gillies |
---|---|
Date of Birth | August 1960 (Born 63 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 01 October 2012(13 years, 11 months after company formation) |
Appointment Duration | 7 years, 2 months (resigned 01 December 2019) |
Role | Researcher |
Country of Residence | Australia |
Correspondence Address | St Albans House 57-59 Haymarket London SW1Y 4QX |
Director Name | Dr Mark William Davies |
---|---|
Date of Birth | September 1962 (Born 61 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 21 September 2013(14 years, 11 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 02 September 2019) |
Role | Senior Staff Specialist In Neonatology |
Country of Residence | Australia |
Correspondence Address | St Albans House 57-59 Haymarket London SW1Y 4QX |
Secretary Name | Mrs Claire Allen |
---|---|
Status | Resigned |
Appointed | 30 September 2013(14 years, 11 months after company formation) |
Appointment Duration | 3 months, 1 week (resigned 06 January 2014) |
Role | Company Director |
Correspondence Address | Summertown Pavilion 18-24 Middle Way Oxford Oxfordshire OX2 7LG |
Secretary Name | Mr Hugh Sutherland |
---|---|
Status | Resigned |
Appointed | 06 January 2014(15 years, 2 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 30 November 2015) |
Role | Company Director |
Correspondence Address | St Albans House 57-59 Haymarket London SW1Y 4QX |
Director Name | Dr Ian Shrier |
---|---|
Date of Birth | November 1960 (Born 63 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 22 December 2014(16 years, 2 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 02 September 2019) |
Role | Health Researcher. Medical Doctor |
Country of Residence | Canada |
Correspondence Address | St Albans House 57-59 Haymarket London SW1Y 4QX |
Secretary Name | Mrs Sarah Lee Watson |
---|---|
Status | Resigned |
Appointed | 24 November 2015(17 years, 1 month after company formation) |
Appointment Duration | 3 years, 9 months (resigned 02 September 2019) |
Role | Company Director |
Correspondence Address | St Albans House 57-59 Haymarket London SW1Y 4QX |
Director Name | Prof Janet Elizabeth Clarkson |
---|---|
Date of Birth | May 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 September 2019(20 years, 10 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 23 August 2020) |
Role | Academic Dental Surgeon, Professor |
Country of Residence | Scotland |
Correspondence Address | St Albans House 57-59 Haymarket London SW1Y 4QX |
Secretary Name | Mr Mark Geoffrey Wilson |
---|---|
Status | Resigned |
Appointed | 02 September 2019(20 years, 10 months after company formation) |
Appointment Duration | 7 months (resigned 30 March 2020) |
Role | Company Director |
Correspondence Address | St Albans House 57-59 Haymarket London SW1Y 4QX |
Website | cochrane.org |
---|---|
Email address | [email protected] |
Telephone | 01865 310138 |
Telephone region | Oxford |
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 |
100 at £1 | Cochrane Collaboration 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £3,482,008 |
Net Worth | £3,479,514 |
Cash | £924,454 |
Current Liabilities | £433,058 |
Latest Accounts | 31 December 2023 (4 months ago) |
---|---|
Next Accounts Due | 30 September 2025 (1 year, 4 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 24 August 2023 (8 months, 1 week ago) |
---|---|
Next Return Due | 7 September 2024 (4 months from now) |
24 February 2021 | Secretary's details changed for Mr Casey Richard Early on 24 February 2021 (1 page) |
---|---|
2 September 2020 | Accounts for a small company made up to 31 December 2019 (12 pages) |
24 August 2020 | Termination of appointment of Janet Elizabeth Clarkson as a director on 23 August 2020 (1 page) |
24 August 2020 | Confirmation statement made on 24 August 2020 with no updates (3 pages) |
24 August 2020 | Appointment of Ms Karen Elizabeth Kelly as a director on 23 August 2020 (2 pages) |
30 March 2020 | Termination of appointment of Mark Geoffrey Wilson as a secretary on 30 March 2020 (1 page) |
30 March 2020 | Appointment of Mr Casey Richard Early as a secretary on 30 March 2020 (2 pages) |
2 December 2019 | Termination of appointment of Donna Marianne Gillies as a director on 1 December 2019 (1 page) |
2 December 2019 | Confirmation statement made on 27 October 2019 with no updates (3 pages) |
19 September 2019 | Total exemption full accounts made up to 31 December 2018 (10 pages) |
3 September 2019 | Appointment of Mr Mark Geoffrey Wilson as a secretary on 2 September 2019 (2 pages) |
2 September 2019 | Termination of appointment of Sarah Lee Watson as a secretary on 2 September 2019 (1 page) |
2 September 2019 | Appointment of Professor Janet Elizabeth Clarkson as a director on 2 September 2019 (2 pages) |
2 September 2019 | Termination of appointment of Mark William Davies as a director on 2 September 2019 (1 page) |
2 September 2019 | Termination of appointment of Ian Shrier as a director on 2 September 2019 (1 page) |
29 October 2018 | Confirmation statement made on 27 October 2018 with no updates (3 pages) |
4 October 2018 | Total exemption full accounts made up to 31 December 2017 (10 pages) |
1 November 2017 | Confirmation statement made on 27 October 2017 with no updates (3 pages) |
1 November 2017 | Confirmation statement made on 27 October 2017 with no updates (3 pages) |
16 June 2017 | Full accounts made up to 31 December 2016 (14 pages) |
16 June 2017 | Full accounts made up to 31 December 2016 (14 pages) |
4 November 2016 | Termination of appointment of Hugh Sutherland as a secretary on 30 November 2015 (1 page) |
4 November 2016 | Termination of appointment of Hugh Sutherland as a secretary on 30 November 2015 (1 page) |
4 November 2016 | Confirmation statement made on 27 October 2016 with updates (5 pages) |
4 November 2016 | Confirmation statement made on 27 October 2016 with updates (5 pages) |
4 October 2016 | Full accounts made up to 31 December 2015 (13 pages) |
4 October 2016 | Full accounts made up to 31 December 2015 (13 pages) |
24 November 2015 | Appointment of Mrs Sarah Lee Watson as a secretary on 24 November 2015 (2 pages) |
24 November 2015 | Appointment of Mrs Sarah Lee Watson as a secretary on 24 November 2015 (2 pages) |
2 November 2015 | Annual return made up to 27 October 2015 with a full list of shareholders Statement of capital on 2015-11-02
|
2 November 2015 | Annual return made up to 27 October 2015 with a full list of shareholders Statement of capital on 2015-11-02
|
12 October 2015 | Full accounts made up to 31 December 2014 (15 pages) |
12 October 2015 | Full accounts made up to 31 December 2014 (15 pages) |
30 January 2015 | Registered office address changed from Summertown Pavilion 18-24 Middle Way Oxford Oxfordshire OX2 7LG to St Albans House 57-59 Haymarket London SW1Y 4QX on 30 January 2015 (1 page) |
30 January 2015 | Registered office address changed from Summertown Pavilion 18-24 Middle Way Oxford Oxfordshire OX2 7LG to St Albans House 57-59 Haymarket London SW1Y 4QX on 30 January 2015 (1 page) |
23 December 2014 | Appointment of Dr Ian Shrier as a director on 22 December 2014 (2 pages) |
23 December 2014 | Appointment of Dr Ian Shrier as a director on 22 December 2014 (2 pages) |
30 October 2014 | Full accounts made up to 31 March 2014 (16 pages) |
30 October 2014 | Full accounts made up to 31 March 2014 (16 pages) |
27 October 2014 | Annual return made up to 27 October 2014 with a full list of shareholders Statement of capital on 2014-10-27
|
27 October 2014 | Annual return made up to 27 October 2014 with a full list of shareholders Statement of capital on 2014-10-27
|
6 October 2014 | Current accounting period shortened from 31 March 2015 to 31 December 2014 (1 page) |
6 October 2014 | Current accounting period shortened from 31 March 2015 to 31 December 2014 (1 page) |
3 October 2014 | Termination of appointment of Lorne Arthur Becker as a director on 16 September 2014 (1 page) |
3 October 2014 | Termination of appointment of Lorne Arthur Becker as a director on 16 September 2014 (1 page) |
6 January 2014 | Appointment of Mr Hugh Sutherland as a secretary (2 pages) |
6 January 2014 | Appointment of Mr Hugh Sutherland as a secretary (2 pages) |
6 January 2014 | Termination of appointment of Claire Allen as a secretary (1 page) |
6 January 2014 | Termination of appointment of Claire Allen as a secretary (1 page) |
16 December 2013 | Full accounts made up to 31 March 2013 (13 pages) |
16 December 2013 | Full accounts made up to 31 March 2013 (13 pages) |
29 October 2013 | Annual return made up to 27 October 2013 with a full list of shareholders Statement of capital on 2013-10-29
|
29 October 2013 | Annual return made up to 27 October 2013 with a full list of shareholders Statement of capital on 2013-10-29
|
15 October 2013 | Appointment of Dr Mark William Davies as a director (2 pages) |
15 October 2013 | Appointment of Dr Mark William Davies as a director (2 pages) |
1 October 2013 | Termination of appointment of Robert Scholten as a director (1 page) |
1 October 2013 | Termination of appointment of Virginia Hetherington as a secretary (1 page) |
1 October 2013 | Appointment of Mrs Claire Allen as a secretary (1 page) |
1 October 2013 | Termination of appointment of Virginia Hetherington as a secretary (1 page) |
1 October 2013 | Termination of appointment of Robert Scholten as a director (1 page) |
1 October 2013 | Appointment of Mrs Claire Allen as a secretary (1 page) |
3 January 2013 | Full accounts made up to 31 March 2012 (12 pages) |
3 January 2013 | Full accounts made up to 31 March 2012 (12 pages) |
8 November 2012 | Annual return made up to 27 October 2012 with a full list of shareholders (6 pages) |
8 November 2012 | Annual return made up to 27 October 2012 with a full list of shareholders (6 pages) |
22 October 2012 | Termination of appointment of Jonathan Deeks as a director (1 page) |
22 October 2012 | Appointment of Dr Donna Marianne Gillies as a director (2 pages) |
22 October 2012 | Appointment of Dr Donna Marianne Gillies as a director (2 pages) |
22 October 2012 | Termination of appointment of Jonathan Deeks as a director (1 page) |
19 December 2011 | Full accounts made up to 31 March 2011 (12 pages) |
19 December 2011 | Full accounts made up to 31 March 2011 (12 pages) |
11 November 2011 | Annual return made up to 27 October 2011 with a full list of shareholders (6 pages) |
11 November 2011 | Annual return made up to 27 October 2011 with a full list of shareholders (6 pages) |
11 January 2011 | Full accounts made up to 31 March 2010 (12 pages) |
11 January 2011 | Full accounts made up to 31 March 2010 (12 pages) |
19 November 2010 | Annual return made up to 27 October 2010 with a full list of shareholders (5 pages) |
19 November 2010 | Appointment of Prof Lorne Arthur Becker as a director (2 pages) |
19 November 2010 | Appointment of Dr Robert Scholten as a director (2 pages) |
19 November 2010 | Appointment of Prof Jon Deeks as a director
|
19 November 2010 | Appointment of Dr Robert Scholten as a director (2 pages) |
19 November 2010 | Annual return made up to 27 October 2010 with a full list of shareholders (5 pages) |
19 November 2010 | Appointment of Prof Jon Deeks as a director (2 pages) |
19 November 2010 | Appointment of Prof Lorne Arthur Becker as a director (2 pages) |
18 November 2010 | Termination of appointment of Peter Langhorne as a director (1 page) |
18 November 2010 | Termination of appointment of Peter Langhorne as a director (1 page) |
18 November 2010 | Termination of appointment of Michael Clarke as a director (1 page) |
18 November 2010 | Termination of appointment of Michael Clarke as a director (1 page) |
20 January 2010 | Full accounts made up to 31 March 2009 (12 pages) |
20 January 2010 | Full accounts made up to 31 March 2009 (12 pages) |
4 December 2009 | Annual return made up to 27 October 2009 with a full list of shareholders (5 pages) |
4 December 2009 | Annual return made up to 27 October 2009 with a full list of shareholders (5 pages) |
3 December 2009 | Director's details changed for Professor Michael Joseph Clarke on 1 December 2009 (2 pages) |
3 December 2009 | Director's details changed for Professor Michael Joseph Clarke on 1 December 2009 (2 pages) |
3 December 2009 | Director's details changed for Professor Peter Langhorne on 1 December 2009 (2 pages) |
3 December 2009 | Director's details changed for Professor Peter Langhorne on 1 December 2009 (2 pages) |
3 December 2009 | Director's details changed for Professor Michael Joseph Clarke on 1 December 2009 (2 pages) |
3 December 2009 | Director's details changed for Professor Peter Langhorne on 1 December 2009 (2 pages) |
17 December 2008 | Full accounts made up to 31 March 2008 (12 pages) |
17 December 2008 | Full accounts made up to 31 March 2008 (12 pages) |
21 November 2008 | Director's change of particulars / michael clarke / 01/08/2007 (2 pages) |
21 November 2008 | Return made up to 27/10/08; full list of members (3 pages) |
21 November 2008 | Secretary's change of particulars / virginia hetherington / 29/02/2008 (2 pages) |
21 November 2008 | Director's change of particulars / michael clarke / 01/08/2007 (2 pages) |
21 November 2008 | Secretary's change of particulars / virginia hetherington / 29/02/2008 (2 pages) |
21 November 2008 | Return made up to 27/10/08; full list of members (3 pages) |
15 October 2008 | Appointment terminated director monica kjeldstrom (1 page) |
15 October 2008 | Appointment terminated director monica kjeldstrom (1 page) |
22 December 2007 | Full accounts made up to 31 March 2007 (12 pages) |
22 December 2007 | Full accounts made up to 31 March 2007 (12 pages) |
29 November 2007 | Return made up to 27/10/07; no change of members
|
29 November 2007 | Return made up to 27/10/07; no change of members
|
6 December 2006 | Full accounts made up to 31 March 2006 (11 pages) |
6 December 2006 | Return made up to 27/10/06; full list of members (7 pages) |
6 December 2006 | Return made up to 27/10/06; full list of members (7 pages) |
6 December 2006 | Full accounts made up to 31 March 2006 (11 pages) |
11 November 2005 | Return made up to 27/10/05; full list of members
|
11 November 2005 | Return made up to 27/10/05; full list of members
|
19 October 2005 | Full accounts made up to 31 March 2005 (11 pages) |
19 October 2005 | Full accounts made up to 31 March 2005 (11 pages) |
1 November 2004 | Return made up to 27/10/04; full list of members (7 pages) |
1 November 2004 | New director appointed (2 pages) |
1 November 2004 | Director resigned (1 page) |
1 November 2004 | Director resigned (1 page) |
1 November 2004 | New director appointed (2 pages) |
1 November 2004 | Return made up to 27/10/04; full list of members (7 pages) |
30 October 2004 | Full accounts made up to 31 March 2004 (11 pages) |
30 October 2004 | Full accounts made up to 31 March 2004 (11 pages) |
14 November 2003 | Secretary resigned;director resigned (1 page) |
14 November 2003 | New secretary appointed (2 pages) |
14 November 2003 | New secretary appointed (2 pages) |
14 November 2003 | Secretary resigned;director resigned (1 page) |
13 November 2003 | Full accounts made up to 31 March 2003 (10 pages) |
13 November 2003 | Full accounts made up to 31 March 2003 (10 pages) |
30 October 2003 | Return made up to 27/10/03; full list of members
|
30 October 2003 | Return made up to 27/10/03; full list of members
|
8 November 2002 | Return made up to 27/10/02; full list of members
|
8 November 2002 | Return made up to 27/10/02; full list of members
|
21 October 2002 | Director's particulars changed (1 page) |
21 October 2002 | Director's particulars changed (1 page) |
3 September 2002 | New director appointed (2 pages) |
3 September 2002 | New director appointed (2 pages) |
16 August 2002 | Full accounts made up to 31 March 2002 (10 pages) |
16 August 2002 | Full accounts made up to 31 March 2002 (10 pages) |
19 December 2001 | Director resigned (1 page) |
19 December 2001 | Director resigned (1 page) |
26 November 2001 | Full accounts made up to 31 March 2001 (9 pages) |
26 November 2001 | Full accounts made up to 31 March 2001 (9 pages) |
3 November 2001 | Return made up to 27/10/01; full list of members
|
3 November 2001 | Return made up to 27/10/01; full list of members
|
23 November 2000 | Return made up to 27/10/00; full list of members (7 pages) |
23 November 2000 | Return made up to 27/10/00; full list of members (7 pages) |
24 August 2000 | Accounts for a small company made up to 31 March 2000 (4 pages) |
24 August 2000 | Accounts for a small company made up to 31 March 2000 (4 pages) |
10 November 1999 | Return made up to 27/10/99; full list of members
|
10 November 1999 | Return made up to 27/10/99; full list of members
|
10 November 1999 | New director appointed (2 pages) |
10 November 1999 | New director appointed (2 pages) |
14 January 1999 | New director appointed (2 pages) |
14 January 1999 | New director appointed (2 pages) |
14 January 1999 | Accounting reference date extended from 31/10/99 to 31/03/00 (1 page) |
14 January 1999 | Accounting reference date extended from 31/10/99 to 31/03/00 (1 page) |
27 October 1998 | Incorporation (9 pages) |
27 October 1998 | Incorporation (9 pages) |