London
NW1 4LB
Director Name | Ms Carys Barton |
---|---|
Date of Birth | August 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 November 2019(20 years, 6 months after company formation) |
Appointment Duration | 4 years, 5 months |
Role | Heart Failure Specialist Nurse |
Country of Residence | England |
Correspondence Address | 1 St. Andrews Place London NW1 4LB |
Director Name | Dr Lisa Anderson |
---|---|
Date of Birth | February 1966 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 November 2019(20 years, 6 months after company formation) |
Appointment Duration | 4 years, 5 months |
Role | Heart Failure Consultant |
Country of Residence | England |
Correspondence Address | 1 St Andrews Place St. Andrews Place London NW1 4LB |
Director Name | Dr Patricia Martina Campbell |
---|---|
Date of Birth | November 1975 (Born 48 years ago) |
Nationality | Irish,British |
Status | Current |
Appointed | 03 December 2021(22 years, 7 months after company formation) |
Appointment Duration | 2 years, 4 months |
Role | Consultant Cardiologist And Heart Failure Lead |
Country of Residence | Northern Ireland |
Correspondence Address | 1 St. Andrews Place London NW1 4LB |
Director Name | Mary Margaret Brooks |
---|---|
Date of Birth | March 1980 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 December 2021(22 years, 7 months after company formation) |
Appointment Duration | 2 years, 4 months |
Role | Lead Acp Cardiac Services |
Country of Residence | England |
Correspondence Address | 1 St. Andrews Place London NW1 4LB |
Director Name | Mrs Delyth Joanne Rucarean |
---|---|
Date of Birth | February 1977 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 November 2023(24 years, 6 months after company formation) |
Appointment Duration | 5 months |
Role | Advanced Heart Failure Nurse Practioner |
Country of Residence | Wales |
Correspondence Address | 1 St. Andrews Place London NW1 4LB |
Director Name | Dr Carol Whelan |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 November 2023(24 years, 6 months after company formation) |
Appointment Duration | 5 months |
Role | Consultant Cardiologist |
Country of Residence | England |
Correspondence Address | 1 St. Andrews Place London NW1 4LB |
Director Name | Mrs Rebecca Louise Hyland |
---|---|
Date of Birth | November 1979 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 November 2023(24 years, 6 months after company formation) |
Appointment Duration | 5 months |
Role | Registered Adult Nurse & Hf Nurse Consultant |
Country of Residence | England |
Correspondence Address | 1 St. Andrews Place London NW1 4LB |
Director Name | Dr Rajiv Sankaranarayanan |
---|---|
Date of Birth | May 1978 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 November 2023(24 years, 6 months after company formation) |
Appointment Duration | 5 months |
Role | Consultant Cardiologist |
Country of Residence | England |
Correspondence Address | 1 St. Andrews Place London NW1 4LB |
Director Name | Alan Joseph Cowley |
---|---|
Date of Birth | January 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 May 1999(same day as company formation) |
Role | Cardiologist |
Correspondence Address | Hine Lodge 16a Cavendish Crescent North Nottingham Nottinghamshire NG7 1BA |
Director Name | Michael Kevin Davies |
---|---|
Date of Birth | May 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 May 1999(same day as company formation) |
Role | Cardiologist |
Correspondence Address | 12 Mellish Road Walsall West Midlands WS4 2ED |
Director Name | Prof Frederick David Richard Hobbs |
---|---|
Date of Birth | November 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 May 1999(same day as company formation) |
Role | Cardiologist |
Correspondence Address | 48 Wake Green Road Birmingham West Midlands B13 9PF |
Director Name | Prof John George Franklin Cleland |
---|---|
Date of Birth | June 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 May 1999(same day as company formation) |
Role | Cardiologist |
Country of Residence | United Kingdom |
Correspondence Address | 11 Main Street Skidby Cottingham North Humberside HU16 5TZ |
Secretary Name | Colm George Bradley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 May 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | Stag House 111 Abingdon Road Dorchester On Thames Oxfordshire OX10 7LB |
Secretary Name | Michelle Elizabeth Glanville |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 May 2001(2 years after company formation) |
Appointment Duration | 18 years, 4 months (resigned 01 October 2019) |
Role | Project Manager |
Correspondence Address | Nought The Farthings, Marcham Abingdon Oxfordshire OX13 6QD |
Director Name | Andrew Justin Stewart Coats |
---|---|
Date of Birth | February 1958 (Born 66 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 01 June 2001(2 years after company formation) |
Appointment Duration | 2 years (resigned 01 June 2003) |
Role | Doctor |
Correspondence Address | 69-55 Ebury Street London SW1W 0PB |
Director Name | Dr Suzanna Marie Clarissa Hardman |
---|---|
Date of Birth | May 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2005(6 years after company formation) |
Appointment Duration | 10 years (resigned 10 June 2015) |
Role | Cardiologist |
Country of Residence | England |
Correspondence Address | Nought The Farthings, Marcham Abingdon Oxfordshire OX13 6QD |
Director Name | Dr Theresa Anne McDonagh |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2005(6 years after company formation) |
Appointment Duration | 8 years (resigned 05 June 2013) |
Role | Cardiologist |
Country of Residence | England |
Correspondence Address | Nought The Farthings, Marcham Abingdon Oxfordshire OX13 6QD |
Director Name | Prof Henry John Dargie |
---|---|
Date of Birth | August 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2005(6 years after company formation) |
Appointment Duration | 1 year, 12 months (resigned 31 May 2007) |
Role | Cardiologist |
Country of Residence | Scotland |
Correspondence Address | 7 Arnwood Drive Glasgow G12 0XY Scotland |
Director Name | Dr Peter James Cowburn |
---|---|
Date of Birth | June 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2005(6 years after company formation) |
Appointment Duration | 4 years (resigned 31 May 2009) |
Role | Doctor |
Correspondence Address | 18 Church Lane Romsey Hampshire SO51 8EP |
Director Name | Prof Martin Richard Cowie |
---|---|
Date of Birth | July 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 June 2005(6 years, 1 month after company formation) |
Appointment Duration | 5 years, 12 months (resigned 13 June 2011) |
Role | Professor Of Cardiology |
Country of Residence | United Kingdom |
Correspondence Address | Nought The Farthings, Marcham Abingdon Oxfordshire OX13 6QD |
Director Name | Prof Andrew Lawrence Clark |
---|---|
Date of Birth | January 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2007(8 years after company formation) |
Appointment Duration | 10 years, 5 months (resigned 24 November 2017) |
Role | Doctor |
Country of Residence | England |
Correspondence Address | Nought The Farthings, Marcham Abingdon Oxfordshire OX13 6QD |
Director Name | Dr Jacqueline Dorothy Austin |
---|---|
Date of Birth | April 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2007(8 years after company formation) |
Appointment Duration | 2 years (resigned 31 May 2009) |
Role | Nurse |
Correspondence Address | Cherry Cottage Mill Lane Govilon Abergavenny Monmouthshire NP7 9SA Wales |
Director Name | Dr Paul Raj Kalra |
---|---|
Date of Birth | May 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2009(10 years after company formation) |
Appointment Duration | 12 years, 6 months (resigned 03 December 2021) |
Role | Doctor |
Country of Residence | England |
Correspondence Address | 1 St. Andrews Place London NW1 4LB |
Director Name | Mrs Jane Butler |
---|---|
Date of Birth | September 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2009(10 years after company formation) |
Appointment Duration | 2 years (resigned 13 June 2011) |
Role | Nurse |
Country of Residence | England |
Correspondence Address | Nought The Farthings, Marcham Abingdon Oxfordshire OX13 6QD |
Director Name | Dr Andrew John Baxter |
---|---|
Date of Birth | February 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 June 2011(12 years, 1 month after company formation) |
Appointment Duration | 1 year, 11 months (resigned 05 June 2013) |
Role | Doctor |
Country of Residence | United Kingdom |
Correspondence Address | Nought The Farthings Marcham Abingdon Oxfordshire OX13 6QD |
Director Name | Dr Peter James Cowburn |
---|---|
Date of Birth | June 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 June 2015(16 years, 1 month after company formation) |
Appointment Duration | 4 years, 5 months (resigned 29 November 2019) |
Role | Consultant Cardiologist |
Country of Residence | England |
Correspondence Address | 33 Cavendish Square London W1G 0PW |
Director Name | Dr Lisa Anderson |
---|---|
Date of Birth | February 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 June 2015(16 years, 1 month after company formation) |
Appointment Duration | 2 years, 5 months (resigned 24 November 2017) |
Role | Physician |
Country of Residence | England |
Correspondence Address | Nought The Farthings, Marcham Abingdon Oxfordshire OX13 6QD |
Director Name | Dr Lewis Ceri Davies |
---|---|
Date of Birth | August 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 June 2015(16 years, 1 month after company formation) |
Appointment Duration | 2 years, 5 months (resigned 24 November 2017) |
Role | Doctor |
Country of Residence | England |
Correspondence Address | Nought The Farthings, Marcham Abingdon Oxfordshire OX13 6QD |
Director Name | Mrs Louise Clayton |
---|---|
Date of Birth | February 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 November 2017(18 years, 6 months after company formation) |
Appointment Duration | 2 years (resigned 29 November 2019) |
Role | Heart Failure Specialist Nurse |
Country of Residence | England |
Correspondence Address | 33 Cavendish Square London W1G 0PW |
Director Name | Mrs Jayne Helene Masters |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 November 2017(18 years, 6 months after company formation) |
Appointment Duration | 2 years (resigned 29 November 2019) |
Role | Heart Failure Nurse |
Country of Residence | England |
Correspondence Address | 33 Cavendish Square London W1G 0PW |
Secretary Name | Mrs Jayne Helene Masters |
---|---|
Status | Resigned |
Appointed | 01 October 2019(20 years, 4 months after company formation) |
Appointment Duration | 1 month, 4 weeks (resigned 29 November 2019) |
Role | Company Director |
Correspondence Address | 33 Cavendish Square London W1G 0PW |
Director Name | Ms Janine Beezer |
---|---|
Date of Birth | February 1979 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 November 2019(20 years, 6 months after company formation) |
Appointment Duration | 2 years (resigned 03 December 2021) |
Role | Pharmacist |
Country of Residence | England |
Correspondence Address | 33 Cavendish Square London W1G 0PW |
Website | www.bsh.org.uk/ |
---|---|
Email address | [email protected] |
Telephone | 01865 391836 |
Telephone region | Oxford |
Registered Address | 1 St. Andrews Place London NW1 4LB |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Regent's Park |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £313,617 |
Net Worth | £241,169 |
Cash | £239,757 |
Current Liabilities | £57,632 |
Latest Accounts | 31 May 2023 (11 months ago) |
---|---|
Next Accounts Due | 28 February 2025 (10 months from now) |
Accounts Category | Group |
Accounts Year End | 31 May |
Latest Return | 10 May 2023 (11 months, 3 weeks ago) |
---|---|
Next Return Due | 24 May 2024 (3 weeks, 4 days from now) |
13 December 2023 | Appointment of Mrs Delyth Joanne Rucarean as a director on 29 November 2023 (2 pages) |
---|---|
12 December 2023 | Appointment of Dr Carol Whelan as a director on 29 November 2023 (2 pages) |
12 December 2023 | Appointment of Mrs Rebecca Louise Hyland as a director on 29 November 2023 (2 pages) |
11 December 2023 | Appointment of Dr Rajiv Sankaranarayanan as a director on 29 November 2023 (2 pages) |
30 November 2023 | Termination of appointment of Susan Elizabeth Piper as a director on 29 November 2023 (1 page) |
30 November 2023 | Termination of appointment of Simon Geoffrey Williams as a director on 29 November 2023 (1 page) |
30 November 2023 | Termination of appointment of Margaret Simpson as a director on 29 November 2023 (1 page) |
30 November 2023 | Termination of appointment of Zaheer Raza Yousef as a director on 29 November 2023 (1 page) |
30 August 2023 | Director's details changed for Zaheer Raza Yousef on 1 June 2023 (2 pages) |
10 May 2023 | Confirmation statement made on 10 May 2023 with no updates (3 pages) |
24 February 2023 | Total exemption full accounts made up to 31 May 2022 (33 pages) |
10 May 2022 | Confirmation statement made on 10 May 2022 with no updates (3 pages) |
10 February 2022 | Total exemption full accounts made up to 31 May 2021 (32 pages) |
7 December 2021 | Appointment of Mary Margaret Brooks as a director on 3 December 2021 (2 pages) |
7 December 2021 | Appointment of Zaheer Raza Yousef as a director on 3 December 2021 (2 pages) |
7 December 2021 | Appointment of Dr Patricia Martina Campbell as a director on 3 December 2021 (2 pages) |
6 December 2021 | Director's details changed for Professor Roy Stuart Gardner on 3 December 2021 (2 pages) |
6 December 2021 | Director's details changed for Ms Susan Elizabeth Piper on 30 June 2021 (2 pages) |
6 December 2021 | Director's details changed for Ms Carys Barton on 3 December 2021 (2 pages) |
6 December 2021 | Appointment of Margaret Simpson as a director on 3 December 2021 (2 pages) |
6 December 2021 | Director's details changed for Dr Simon Geoffrey Williams on 3 December 2021 (2 pages) |
6 December 2021 | Director's details changed for Dr Lisa Anderson on 3 December 2021 (2 pages) |
5 December 2021 | Termination of appointment of Stephen James Pettit as a director on 3 December 2021 (1 page) |
5 December 2021 | Termination of appointment of Janine Beezer as a director on 3 December 2021 (1 page) |
5 December 2021 | Termination of appointment of Paul Raj Kalra as a director on 3 December 2021 (1 page) |
5 December 2021 | Termination of appointment of Carol Whelan as a director on 3 December 2021 (1 page) |
11 May 2021 | Confirmation statement made on 10 May 2021 with no updates (3 pages) |
30 April 2021 | Registered office address changed from 33 Cavendish Square London W1G 0PW England to 1 st. Andrews Place London NW1 4LB on 30 April 2021 (1 page) |
20 January 2021 | Total exemption full accounts made up to 31 May 2020 (28 pages) |
11 May 2020 | Confirmation statement made on 10 May 2020 with no updates (3 pages) |
7 February 2020 | Total exemption full accounts made up to 31 May 2019 (30 pages) |
11 December 2019 | Resolutions
|
4 December 2019 | Appointment of Lisa Anderson as a director on 29 November 2019 (2 pages) |
4 December 2019 | Appointment of Ms Susan Elizabeth Piper as a director on 29 November 2019 (2 pages) |
3 December 2019 | Termination of appointment of Iain Boland Squire as a director on 29 November 2019 (1 page) |
3 December 2019 | Termination of appointment of Louise Clayton as a director on 29 November 2019 (1 page) |
3 December 2019 | Appointment of Ms Carol Whelan as a director on 29 November 2019 (2 pages) |
3 December 2019 | Appointment of Ms Janine Beezer as a director on 29 November 2019 (2 pages) |
3 December 2019 | Termination of appointment of Peter James Cowburn as a director on 29 November 2019 (1 page) |
3 December 2019 | Appointment of Ms Carys Barton as a director on 29 November 2019 (2 pages) |
3 December 2019 | Termination of appointment of Jayne Helene Masters as a director on 29 November 2019 (1 page) |
3 December 2019 | Termination of appointment of Jayne Helene Masters as a secretary on 29 November 2019 (1 page) |
10 October 2019 | Termination of appointment of Michelle Elizabeth Glanville as a secretary on 1 October 2019 (1 page) |
10 October 2019 | Appointment of Mrs Jayne Helene Masters as a secretary on 1 October 2019 (2 pages) |
9 July 2019 | Registered office address changed from Nought the Farthings, Marcham Abingdon Oxfordshire OX13 6QD to 33 Cavendish Square 33 Cavendish Square London W1G 0PW on 9 July 2019 (1 page) |
9 July 2019 | Registered office address changed from 33 Cavendish Square Cavendish Square London W1G 0PW England to 33 Cavendish Square London W1G 0PW on 9 July 2019 (1 page) |
9 July 2019 | Registered office address changed from 33 Cavendish Square 33 Cavendish Square London W1G 0PW England to 33 Cavendish Square Cavendish Square London W1G 0PW on 9 July 2019 (1 page) |
12 June 2019 | Confirmation statement made on 10 May 2019 with no updates (3 pages) |
12 June 2019 | Director's details changed for Dr Peter James Cowburn on 31 March 2019 (2 pages) |
12 June 2019 | Director's details changed for Professor Iain Boland Squire on 28 May 2019 (2 pages) |
4 March 2019 | Total exemption full accounts made up to 31 May 2018 (25 pages) |
18 June 2018 | Confirmation statement made on 10 May 2018 with no updates (3 pages) |
4 June 2018 | Appointment of Mrs Louise Clayton as a director on 24 November 2017 (2 pages) |
1 June 2018 | Appointment of Dr Stephen James Pettit as a director on 24 November 2017 (2 pages) |
6 April 2018 | Total exemption full accounts made up to 31 May 2017 (23 pages) |
4 April 2018 | Appointment of Mrs Jayne Helene Masters as a director on 24 November 2017 (2 pages) |
29 March 2018 | Termination of appointment of Andrew Lawrence Clark as a director on 24 November 2017 (1 page) |
29 March 2018 | Termination of appointment of Lisa Anderson as a director on 24 November 2017 (1 page) |
29 March 2018 | Termination of appointment of Lewis Ceri Davies as a director on 24 November 2017 (1 page) |
26 May 2017 | Confirmation statement made on 10 May 2017 with updates (4 pages) |
26 May 2017 | Confirmation statement made on 10 May 2017 with updates (4 pages) |
7 March 2017 | Total exemption full accounts made up to 31 May 2016 (24 pages) |
7 March 2017 | Total exemption full accounts made up to 31 May 2016 (24 pages) |
8 July 2016 | Annual return made up to 10 May 2016 no member list (6 pages) |
8 July 2016 | Annual return made up to 10 May 2016 no member list (6 pages) |
8 March 2016 | Total exemption full accounts made up to 31 May 2015 (23 pages) |
8 March 2016 | Total exemption full accounts made up to 31 May 2015 (23 pages) |
5 November 2015 | Termination of appointment of Suzanna Marie Clarissa Hardman as a director on 10 June 2015 (1 page) |
5 November 2015 | Appointment of Dr Lewis Ceri Davies as a director on 10 June 2015 (2 pages) |
5 November 2015 | Appointment of Dr Lewis Ceri Davies as a director on 10 June 2015 (2 pages) |
5 November 2015 | Termination of appointment of John Joseph Mcmurray as a director on 10 June 2015 (1 page) |
5 November 2015 | Appointment of Dr Peter James Cowburn as a director on 10 June 2015 (2 pages) |
5 November 2015 | Termination of appointment of John Joseph Mcmurray as a director on 10 June 2015 (1 page) |
5 November 2015 | Termination of appointment of Jayne Helene Masters as a director on 10 June 2015 (1 page) |
5 November 2015 | Termination of appointment of Suzanna Marie Clarissa Hardman as a director on 10 June 2015 (1 page) |
5 November 2015 | Appointment of Dr Peter James Cowburn as a director on 10 June 2015 (2 pages) |
5 November 2015 | Appointment of Dr Lisa Anderson as a director on 10 June 2015 (2 pages) |
5 November 2015 | Appointment of Dr Lisa Anderson as a director on 10 June 2015 (2 pages) |
5 November 2015 | Termination of appointment of Jayne Helene Masters as a director on 10 June 2015 (1 page) |
10 July 2015 | Annual return made up to 10 May 2015 no member list (8 pages) |
10 July 2015 | Annual return made up to 10 May 2015 no member list (8 pages) |
12 March 2015 | Total exemption full accounts made up to 31 May 2014 (24 pages) |
12 March 2015 | Total exemption full accounts made up to 31 May 2014 (24 pages) |
15 July 2014 | Appointment of Professor John Joseph Mcmurray as a director on 5 June 2013 (3 pages) |
15 July 2014 | Appointment of Professor John Joseph Mcmurray as a director on 5 June 2013 (3 pages) |
15 July 2014 | Appointment of Professor John Joseph Mcmurray as a director on 5 June 2013 (3 pages) |
15 July 2014 | Annual return made up to 10 May 2014 no member list (8 pages) |
15 July 2014 | Annual return made up to 10 May 2014 no member list (8 pages) |
4 April 2014 | Total exemption full accounts made up to 31 May 2013 (23 pages) |
4 April 2014 | Total exemption full accounts made up to 31 May 2013 (23 pages) |
31 March 2014 | Termination of appointment of Theresa Mcdonagh as a director (1 page) |
31 March 2014 | Termination of appointment of Theresa Mcdonagh as a director (1 page) |
31 March 2014 | Termination of appointment of Andrew Baxter as a director (1 page) |
31 March 2014 | Termination of appointment of Andrew Baxter as a director (1 page) |
31 March 2014 | Termination of appointment of James Moore as a director (1 page) |
31 March 2014 | Termination of appointment of James Moore as a director (1 page) |
18 July 2013 | Appointment of Dr Roy Stuart Gardner as a director (3 pages) |
18 July 2013 | Appointment of Jayne Helene Masters as a director (3 pages) |
18 July 2013 | Appointment of Jayne Helene Masters as a director (3 pages) |
18 July 2013 | Appointment of Dr Roy Stuart Gardner as a director (3 pages) |
5 June 2013 | Annual return made up to 10 May 2013 no member list (8 pages) |
5 June 2013 | Annual return made up to 10 May 2013 no member list (8 pages) |
8 May 2013 | Total exemption full accounts made up to 25 May 2012 (21 pages) |
8 May 2013 | Total exemption full accounts made up to 25 May 2012 (21 pages) |
9 July 2012 | Annual return made up to 10 May 2012 no member list (8 pages) |
9 July 2012 | Annual return made up to 10 May 2012 no member list (8 pages) |
6 July 2012 | Termination of appointment of Martin Cowie as a director (1 page) |
6 July 2012 | Termination of appointment of Jane Butler as a director (1 page) |
6 July 2012 | Termination of appointment of Anne Maccallum as a director (1 page) |
6 July 2012 | Termination of appointment of Martin Cowie as a director (1 page) |
6 July 2012 | Termination of appointment of Jane Butler as a director (1 page) |
6 July 2012 | Termination of appointment of Anne Maccallum as a director (1 page) |
21 June 2012 | Appointment of Dr James Brown Moore as a director (3 pages) |
21 June 2012 | Appointment of Dr Simon Geoffrey Williams as a director (3 pages) |
21 June 2012 | Appointment of Dr Simon Geoffrey Williams as a director (3 pages) |
21 June 2012 | Appointment of Dr Andrew John Baxter as a director (3 pages) |
21 June 2012 | Appointment of Dr Andrew John Baxter as a director (3 pages) |
21 June 2012 | Appointment of Dr James Brown Moore as a director (3 pages) |
1 March 2012 | Total exemption full accounts made up to 31 May 2011 (20 pages) |
1 March 2012 | Total exemption full accounts made up to 31 May 2011 (20 pages) |
13 June 2011 | Annual return made up to 10 May 2011 no member list (6 pages) |
13 June 2011 | Annual return made up to 10 May 2011 no member list (6 pages) |
2 March 2011 | Total exemption full accounts made up to 31 May 2010 (17 pages) |
2 March 2011 | Total exemption full accounts made up to 31 May 2010 (17 pages) |
29 June 2010 | Director's details changed for Dr Paul Raj Kalra on 10 May 2010 (2 pages) |
29 June 2010 | Annual return made up to 10 May 2010 no member list (6 pages) |
29 June 2010 | Annual return made up to 10 May 2010 no member list (6 pages) |
29 June 2010 | Director's details changed for Dr Paul Raj Kalra on 10 May 2010 (2 pages) |
28 June 2010 | Director's details changed for Jane Butler on 10 May 2010 (2 pages) |
28 June 2010 | Director's details changed for Dr Suzanna Marie Clarissa Hardman on 10 May 2010 (2 pages) |
28 June 2010 | Director's details changed for Dr Suzanna Marie Clarissa Hardman on 10 May 2010 (2 pages) |
28 June 2010 | Director's details changed for Professor Martin Cowie on 10 May 2010 (2 pages) |
28 June 2010 | Director's details changed for Professor Iain Boland Squire on 10 May 2010 (2 pages) |
28 June 2010 | Director's details changed for Mrs Anne Frances Maccallum on 10 May 2010 (2 pages) |
28 June 2010 | Director's details changed for Mrs Anne Frances Maccallum on 10 May 2010 (2 pages) |
28 June 2010 | Director's details changed for Professor Iain Boland Squire on 10 May 2010 (2 pages) |
28 June 2010 | Director's details changed for Professor Martin Cowie on 10 May 2010 (2 pages) |
28 June 2010 | Director's details changed for Dr Theresa Anne Mcdonagh on 10 May 2010 (2 pages) |
28 June 2010 | Director's details changed for Dr Andrew Lawrence Clark on 10 May 2010 (2 pages) |
28 June 2010 | Director's details changed for Dr Andrew Lawrence Clark on 10 May 2010 (2 pages) |
28 June 2010 | Director's details changed for Dr Theresa Anne Mcdonagh on 10 May 2010 (2 pages) |
28 June 2010 | Director's details changed for Jane Butler on 10 May 2010 (2 pages) |
1 March 2010 | Total exemption full accounts made up to 31 May 2009 (18 pages) |
1 March 2010 | Total exemption full accounts made up to 31 May 2009 (18 pages) |
16 July 2009 | Director's change of particulars / anne maccullum / 01/06/2009 (2 pages) |
16 July 2009 | Director's change of particulars / anne maccullum / 01/06/2009 (2 pages) |
15 July 2009 | Appointment terminated director nigel rowell (1 page) |
15 July 2009 | Annual return made up to 10/05/09 (4 pages) |
15 July 2009 | Appointment terminated director john cleland (1 page) |
15 July 2009 | Annual return made up to 10/05/09 (4 pages) |
15 July 2009 | Appointment terminated director john cleland (1 page) |
15 July 2009 | Appointment terminated director nigel rowell (1 page) |
15 July 2009 | Appointment terminated director jacqueline austin (1 page) |
15 July 2009 | Appointment terminated director peter cowburn (1 page) |
15 July 2009 | Appointment terminated director peter cowburn (1 page) |
15 July 2009 | Appointment terminated director jacqueline austin (1 page) |
1 July 2009 | Director appointed anne frances maccullum (2 pages) |
1 July 2009 | Director appointed professor iain boland squire (2 pages) |
1 July 2009 | Director appointed jane butler (2 pages) |
1 July 2009 | Director appointed paul raj kalra (2 pages) |
1 July 2009 | Director appointed professor iain boland squire (2 pages) |
1 July 2009 | Director appointed paul raj kalra (2 pages) |
1 July 2009 | Director appointed jane butler (2 pages) |
1 July 2009 | Director appointed anne frances maccullum (2 pages) |
25 June 2009 | Resolutions
|
25 June 2009 | Memorandum and Articles of Association (8 pages) |
25 June 2009 | Resolutions
|
25 June 2009 | Memorandum and Articles of Association (8 pages) |
3 April 2009 | Total exemption full accounts made up to 31 May 2008 (17 pages) |
3 April 2009 | Total exemption full accounts made up to 31 May 2008 (17 pages) |
26 September 2008 | Director appointed dr jacqueline dorothy austin (1 page) |
26 September 2008 | Annual return made up to 10/05/08 (4 pages) |
26 September 2008 | Director appointed dr jacqueline dorothy austin (1 page) |
26 September 2008 | Director appointed dr andrew lawrence clark (1 page) |
26 September 2008 | Annual return made up to 10/05/08 (4 pages) |
26 September 2008 | Director appointed dr andrew lawrence clark (1 page) |
25 September 2008 | Appointment terminated director jacqueline taylor (1 page) |
25 September 2008 | Appointment terminated director kirstin russell (1 page) |
25 September 2008 | Appointment terminated director henry dargie (1 page) |
25 September 2008 | Director appointed dr nigel timothy rowell (1 page) |
25 September 2008 | Director appointed dr nigel timothy rowell (1 page) |
25 September 2008 | Appointment terminated director henry dargie (1 page) |
25 September 2008 | Appointment terminated director jacqueline taylor (1 page) |
25 September 2008 | Appointment terminated director kirstin russell (1 page) |
26 June 2008 | Partial exemption accounts made up to 31 May 2007 (18 pages) |
26 June 2008 | Partial exemption accounts made up to 31 May 2007 (18 pages) |
5 July 2007 | Total exemption full accounts made up to 31 May 2006 (16 pages) |
5 July 2007 | Total exemption full accounts made up to 31 May 2006 (16 pages) |
2 July 2007 | Annual return made up to 10/05/07 (3 pages) |
2 July 2007 | Director's particulars changed (1 page) |
2 July 2007 | Director's particulars changed (1 page) |
2 July 2007 | Annual return made up to 10/05/07 (3 pages) |
20 June 2006 | Annual return made up to 10/05/06 (3 pages) |
20 June 2006 | Director's particulars changed (1 page) |
20 June 2006 | Annual return made up to 10/05/06 (3 pages) |
20 June 2006 | Director's particulars changed (1 page) |
20 June 2006 | Director's particulars changed (1 page) |
20 June 2006 | Director's particulars changed (1 page) |
20 June 2006 | Director's particulars changed (1 page) |
20 June 2006 | Director's particulars changed (1 page) |
24 April 2006 | Total exemption full accounts made up to 31 May 2005 (15 pages) |
24 April 2006 | Total exemption full accounts made up to 31 May 2005 (15 pages) |
23 December 2005 | Memorandum and Articles of Association (16 pages) |
23 December 2005 | Resolutions
|
23 December 2005 | Memorandum and Articles of Association (16 pages) |
23 December 2005 | Resolutions
|
26 October 2005 | New director appointed (2 pages) |
26 October 2005 | New director appointed (2 pages) |
26 October 2005 | New director appointed (2 pages) |
26 October 2005 | New director appointed (2 pages) |
26 October 2005 | New director appointed (2 pages) |
26 October 2005 | New director appointed (2 pages) |
26 October 2005 | New director appointed (2 pages) |
26 October 2005 | New director appointed (2 pages) |
26 October 2005 | New director appointed (2 pages) |
26 October 2005 | New director appointed (2 pages) |
13 July 2005 | New director appointed (4 pages) |
13 July 2005 | New director appointed (4 pages) |
7 July 2005 | New director appointed (2 pages) |
7 July 2005 | Director resigned (1 page) |
7 July 2005 | Director resigned (1 page) |
7 July 2005 | New director appointed (2 pages) |
1 June 2005 | Annual return made up to 10/05/05
|
1 June 2005 | Annual return made up to 10/05/05
|
5 April 2005 | Partial exemption accounts made up to 31 May 2004 (15 pages) |
5 April 2005 | Partial exemption accounts made up to 31 May 2004 (15 pages) |
17 June 2004 | Annual return made up to 10/05/04
|
17 June 2004 | Annual return made up to 10/05/04
|
23 February 2004 | Partial exemption accounts made up to 31 May 2003 (15 pages) |
23 February 2004 | Partial exemption accounts made up to 31 May 2003 (15 pages) |
23 July 2003 | Annual return made up to 10/05/03
|
23 July 2003 | Annual return made up to 10/05/03
|
15 April 2003 | Partial exemption accounts made up to 31 May 2002 (14 pages) |
15 April 2003 | Partial exemption accounts made up to 31 May 2002 (14 pages) |
19 June 2002 | New director appointed (2 pages) |
19 June 2002 | New director appointed (2 pages) |
19 June 2002 | Annual return made up to 10/05/02 (5 pages) |
19 June 2002 | Annual return made up to 10/05/02 (5 pages) |
3 April 2002 | Full accounts made up to 31 May 2001 (14 pages) |
3 April 2002 | Full accounts made up to 31 May 2001 (14 pages) |
6 August 2001 | Total exemption small company accounts made up to 31 May 2000 (5 pages) |
6 August 2001 | Annual return made up to 01/06/01
|
6 August 2001 | Total exemption small company accounts made up to 31 May 2000 (5 pages) |
6 August 2001 | Annual return made up to 01/06/01
|
24 July 2001 | New secretary appointed (2 pages) |
24 July 2001 | Secretary resigned (1 page) |
24 July 2001 | Secretary resigned (1 page) |
24 July 2001 | New secretary appointed (2 pages) |
11 July 2001 | Registered office changed on 11/07/01 from: napier court abingdon scince park abingdon oxfordshire OX14 3YT (1 page) |
11 July 2001 | Registered office changed on 11/07/01 from: napier court abingdon scince park abingdon oxfordshire OX14 3YT (1 page) |
7 June 2000 | Annual return made up to 10/05/00
|
7 June 2000 | Annual return made up to 10/05/00
|
10 May 1999 | Incorporation (38 pages) |
10 May 1999 | Incorporation (38 pages) |