Company NameBritish Society For Heart Failure
Company StatusActive
Company Number03767312
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date10 May 1999(24 years, 12 months ago)

Business Activity

Section SOther service activities
SIC 9112Professional organisations
SIC 94120Activities of professional membership organisations

Directors

Director NameProf Roy Stuart Gardner
Date of BirthSeptember 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed05 June 2013(14 years, 1 month after company formation)
Appointment Duration10 years, 11 months
RoleConsultant Cardiologist
Country of ResidenceScotland
Correspondence Address1 St. Andrews Place
London
NW1 4LB
Director NameMs Carys Barton
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed29 November 2019(20 years, 6 months after company formation)
Appointment Duration4 years, 5 months
RoleHeart Failure Specialist Nurse
Country of ResidenceEngland
Correspondence Address1 St. Andrews Place
London
NW1 4LB
Director NameDr Lisa Anderson
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed29 November 2019(20 years, 6 months after company formation)
Appointment Duration4 years, 5 months
RoleHeart Failure Consultant
Country of ResidenceEngland
Correspondence Address1 St Andrews Place St. Andrews Place
London
NW1 4LB
Director NameDr Patricia Martina Campbell
Date of BirthNovember 1975 (Born 48 years ago)
NationalityIrish,British
StatusCurrent
Appointed03 December 2021(22 years, 7 months after company formation)
Appointment Duration2 years, 4 months
RoleConsultant Cardiologist And Heart Failure Lead
Country of ResidenceNorthern Ireland
Correspondence Address1 St. Andrews Place
London
NW1 4LB
Director NameMary Margaret Brooks
Date of BirthMarch 1980 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed03 December 2021(22 years, 7 months after company formation)
Appointment Duration2 years, 4 months
RoleLead Acp Cardiac Services
Country of ResidenceEngland
Correspondence Address1 St. Andrews Place
London
NW1 4LB
Director NameMrs Delyth Joanne Rucarean
Date of BirthFebruary 1977 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed29 November 2023(24 years, 6 months after company formation)
Appointment Duration5 months
RoleAdvanced Heart Failure Nurse Practioner
Country of ResidenceWales
Correspondence Address1 St. Andrews Place
London
NW1 4LB
Director NameDr Carol Whelan
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed29 November 2023(24 years, 6 months after company formation)
Appointment Duration5 months
RoleConsultant Cardiologist
Country of ResidenceEngland
Correspondence Address1 St. Andrews Place
London
NW1 4LB
Director NameMrs Rebecca Louise Hyland
Date of BirthNovember 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed29 November 2023(24 years, 6 months after company formation)
Appointment Duration5 months
RoleRegistered Adult Nurse & Hf Nurse Consultant
Country of ResidenceEngland
Correspondence Address1 St. Andrews Place
London
NW1 4LB
Director NameDr Rajiv Sankaranarayanan
Date of BirthMay 1978 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed29 November 2023(24 years, 6 months after company formation)
Appointment Duration5 months
RoleConsultant Cardiologist
Country of ResidenceEngland
Correspondence Address1 St. Andrews Place
London
NW1 4LB
Director NameAlan Joseph Cowley
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed10 May 1999(same day as company formation)
RoleCardiologist
Correspondence AddressHine Lodge
16a Cavendish Crescent North
Nottingham
Nottinghamshire
NG7 1BA
Director NameMichael Kevin Davies
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed10 May 1999(same day as company formation)
RoleCardiologist
Correspondence Address12 Mellish Road
Walsall
West Midlands
WS4 2ED
Director NameProf Frederick David Richard Hobbs
Date of BirthNovember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed10 May 1999(same day as company formation)
RoleCardiologist
Correspondence Address48 Wake Green Road
Birmingham
West Midlands
B13 9PF
Director NameProf John George Franklin Cleland
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed10 May 1999(same day as company formation)
RoleCardiologist
Country of ResidenceUnited Kingdom
Correspondence Address11 Main Street
Skidby
Cottingham
North Humberside
HU16 5TZ
Secretary NameColm George Bradley
NationalityBritish
StatusResigned
Appointed10 May 1999(same day as company formation)
RoleCompany Director
Correspondence AddressStag House
111 Abingdon Road
Dorchester On Thames
Oxfordshire
OX10 7LB
Secretary NameMichelle Elizabeth Glanville
NationalityBritish
StatusResigned
Appointed21 May 2001(2 years after company formation)
Appointment Duration18 years, 4 months (resigned 01 October 2019)
RoleProject Manager
Correspondence AddressNought
The Farthings, Marcham
Abingdon
Oxfordshire
OX13 6QD
Director NameAndrew Justin Stewart Coats
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityAustralian
StatusResigned
Appointed01 June 2001(2 years after company formation)
Appointment Duration2 years (resigned 01 June 2003)
RoleDoctor
Correspondence Address69-55 Ebury Street
London
SW1W 0PB
Director NameDr Suzanna Marie Clarissa Hardman
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2005(6 years after company formation)
Appointment Duration10 years (resigned 10 June 2015)
RoleCardiologist
Country of ResidenceEngland
Correspondence AddressNought
The Farthings, Marcham
Abingdon
Oxfordshire
OX13 6QD
Director NameDr Theresa Anne McDonagh
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2005(6 years after company formation)
Appointment Duration8 years (resigned 05 June 2013)
RoleCardiologist
Country of ResidenceEngland
Correspondence AddressNought
The Farthings, Marcham
Abingdon
Oxfordshire
OX13 6QD
Director NameProf Henry John Dargie
Date of BirthAugust 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2005(6 years after company formation)
Appointment Duration1 year, 12 months (resigned 31 May 2007)
RoleCardiologist
Country of ResidenceScotland
Correspondence Address7 Arnwood Drive
Glasgow
G12 0XY
Scotland
Director NameDr Peter James Cowburn
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2005(6 years after company formation)
Appointment Duration4 years (resigned 31 May 2009)
RoleDoctor
Correspondence Address18 Church Lane
Romsey
Hampshire
SO51 8EP
Director NameProf Martin Richard Cowie
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed17 June 2005(6 years, 1 month after company formation)
Appointment Duration5 years, 12 months (resigned 13 June 2011)
RoleProfessor Of Cardiology
Country of ResidenceUnited Kingdom
Correspondence AddressNought
The Farthings, Marcham
Abingdon
Oxfordshire
OX13 6QD
Director NameProf Andrew Lawrence Clark
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2007(8 years after company formation)
Appointment Duration10 years, 5 months (resigned 24 November 2017)
RoleDoctor
Country of ResidenceEngland
Correspondence AddressNought
The Farthings, Marcham
Abingdon
Oxfordshire
OX13 6QD
Director NameDr Jacqueline Dorothy Austin
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2007(8 years after company formation)
Appointment Duration2 years (resigned 31 May 2009)
RoleNurse
Correspondence AddressCherry Cottage Mill Lane
Govilon
Abergavenny
Monmouthshire
NP7 9SA
Wales
Director NameDr Paul Raj Kalra
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2009(10 years after company formation)
Appointment Duration12 years, 6 months (resigned 03 December 2021)
RoleDoctor
Country of ResidenceEngland
Correspondence Address1 St. Andrews Place
London
NW1 4LB
Director NameMrs Jane Butler
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2009(10 years after company formation)
Appointment Duration2 years (resigned 13 June 2011)
RoleNurse
Country of ResidenceEngland
Correspondence AddressNought
The Farthings, Marcham
Abingdon
Oxfordshire
OX13 6QD
Director NameDr Andrew John Baxter
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed13 June 2011(12 years, 1 month after company formation)
Appointment Duration1 year, 11 months (resigned 05 June 2013)
RoleDoctor
Country of ResidenceUnited Kingdom
Correspondence AddressNought The Farthings
Marcham
Abingdon
Oxfordshire
OX13 6QD
Director NameDr Peter James Cowburn
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed10 June 2015(16 years, 1 month after company formation)
Appointment Duration4 years, 5 months (resigned 29 November 2019)
RoleConsultant Cardiologist
Country of ResidenceEngland
Correspondence Address33 Cavendish Square
London
W1G 0PW
Director NameDr Lisa Anderson
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed10 June 2015(16 years, 1 month after company formation)
Appointment Duration2 years, 5 months (resigned 24 November 2017)
RolePhysician
Country of ResidenceEngland
Correspondence AddressNought
The Farthings, Marcham
Abingdon
Oxfordshire
OX13 6QD
Director NameDr Lewis Ceri Davies
Date of BirthAugust 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed10 June 2015(16 years, 1 month after company formation)
Appointment Duration2 years, 5 months (resigned 24 November 2017)
RoleDoctor
Country of ResidenceEngland
Correspondence AddressNought
The Farthings, Marcham
Abingdon
Oxfordshire
OX13 6QD
Director NameMrs Louise Clayton
Date of BirthFebruary 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed24 November 2017(18 years, 6 months after company formation)
Appointment Duration2 years (resigned 29 November 2019)
RoleHeart Failure Specialist Nurse
Country of ResidenceEngland
Correspondence Address33 Cavendish Square
London
W1G 0PW
Director NameMrs Jayne Helene Masters
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed24 November 2017(18 years, 6 months after company formation)
Appointment Duration2 years (resigned 29 November 2019)
RoleHeart Failure Nurse
Country of ResidenceEngland
Correspondence Address33 Cavendish Square
London
W1G 0PW
Secretary NameMrs Jayne Helene Masters
StatusResigned
Appointed01 October 2019(20 years, 4 months after company formation)
Appointment Duration1 month, 4 weeks (resigned 29 November 2019)
RoleCompany Director
Correspondence Address33 Cavendish Square
London
W1G 0PW
Director NameMs Janine Beezer
Date of BirthFebruary 1979 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed29 November 2019(20 years, 6 months after company formation)
Appointment Duration2 years (resigned 03 December 2021)
RolePharmacist
Country of ResidenceEngland
Correspondence Address33 Cavendish Square
London
W1G 0PW

Contact

Websitewww.bsh.org.uk/
Email address[email protected]
Telephone01865 391836
Telephone regionOxford

Location

Registered Address1 St. Andrews Place
London
NW1 4LB
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardRegent's Park
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2014
Turnover£313,617
Net Worth£241,169
Cash£239,757
Current Liabilities£57,632

Accounts

Latest Accounts31 May 2023 (11 months ago)
Next Accounts Due28 February 2025 (10 months from now)
Accounts CategoryGroup
Accounts Year End31 May

Returns

Latest Return10 May 2023 (11 months, 3 weeks ago)
Next Return Due24 May 2024 (3 weeks, 4 days from now)

Filing History

13 December 2023Appointment of Mrs Delyth Joanne Rucarean as a director on 29 November 2023 (2 pages)
12 December 2023Appointment of Dr Carol Whelan as a director on 29 November 2023 (2 pages)
12 December 2023Appointment of Mrs Rebecca Louise Hyland as a director on 29 November 2023 (2 pages)
11 December 2023Appointment of Dr Rajiv Sankaranarayanan as a director on 29 November 2023 (2 pages)
30 November 2023Termination of appointment of Susan Elizabeth Piper as a director on 29 November 2023 (1 page)
30 November 2023Termination of appointment of Simon Geoffrey Williams as a director on 29 November 2023 (1 page)
30 November 2023Termination of appointment of Margaret Simpson as a director on 29 November 2023 (1 page)
30 November 2023Termination of appointment of Zaheer Raza Yousef as a director on 29 November 2023 (1 page)
30 August 2023Director's details changed for Zaheer Raza Yousef on 1 June 2023 (2 pages)
10 May 2023Confirmation statement made on 10 May 2023 with no updates (3 pages)
24 February 2023Total exemption full accounts made up to 31 May 2022 (33 pages)
10 May 2022Confirmation statement made on 10 May 2022 with no updates (3 pages)
10 February 2022Total exemption full accounts made up to 31 May 2021 (32 pages)
7 December 2021Appointment of Mary Margaret Brooks as a director on 3 December 2021 (2 pages)
7 December 2021Appointment of Zaheer Raza Yousef as a director on 3 December 2021 (2 pages)
7 December 2021Appointment of Dr Patricia Martina Campbell as a director on 3 December 2021 (2 pages)
6 December 2021Director's details changed for Professor Roy Stuart Gardner on 3 December 2021 (2 pages)
6 December 2021Director's details changed for Ms Susan Elizabeth Piper on 30 June 2021 (2 pages)
6 December 2021Director's details changed for Ms Carys Barton on 3 December 2021 (2 pages)
6 December 2021Appointment of Margaret Simpson as a director on 3 December 2021 (2 pages)
6 December 2021Director's details changed for Dr Simon Geoffrey Williams on 3 December 2021 (2 pages)
6 December 2021Director's details changed for Dr Lisa Anderson on 3 December 2021 (2 pages)
5 December 2021Termination of appointment of Stephen James Pettit as a director on 3 December 2021 (1 page)
5 December 2021Termination of appointment of Janine Beezer as a director on 3 December 2021 (1 page)
5 December 2021Termination of appointment of Paul Raj Kalra as a director on 3 December 2021 (1 page)
5 December 2021Termination of appointment of Carol Whelan as a director on 3 December 2021 (1 page)
11 May 2021Confirmation statement made on 10 May 2021 with no updates (3 pages)
30 April 2021Registered 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 2021Total exemption full accounts made up to 31 May 2020 (28 pages)
11 May 2020Confirmation statement made on 10 May 2020 with no updates (3 pages)
7 February 2020Total exemption full accounts made up to 31 May 2019 (30 pages)
11 December 2019Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(35 pages)
4 December 2019Appointment of Lisa Anderson as a director on 29 November 2019 (2 pages)
4 December 2019Appointment of Ms Susan Elizabeth Piper as a director on 29 November 2019 (2 pages)
3 December 2019Termination of appointment of Iain Boland Squire as a director on 29 November 2019 (1 page)
3 December 2019Termination of appointment of Louise Clayton as a director on 29 November 2019 (1 page)
3 December 2019Appointment of Ms Carol Whelan as a director on 29 November 2019 (2 pages)
3 December 2019Appointment of Ms Janine Beezer as a director on 29 November 2019 (2 pages)
3 December 2019Termination of appointment of Peter James Cowburn as a director on 29 November 2019 (1 page)
3 December 2019Appointment of Ms Carys Barton as a director on 29 November 2019 (2 pages)
3 December 2019Termination of appointment of Jayne Helene Masters as a director on 29 November 2019 (1 page)
3 December 2019Termination of appointment of Jayne Helene Masters as a secretary on 29 November 2019 (1 page)
10 October 2019Termination of appointment of Michelle Elizabeth Glanville as a secretary on 1 October 2019 (1 page)
10 October 2019Appointment of Mrs Jayne Helene Masters as a secretary on 1 October 2019 (2 pages)
9 July 2019Registered 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 2019Registered 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 2019Registered 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 2019Confirmation statement made on 10 May 2019 with no updates (3 pages)
12 June 2019Director's details changed for Dr Peter James Cowburn on 31 March 2019 (2 pages)
12 June 2019Director's details changed for Professor Iain Boland Squire on 28 May 2019 (2 pages)
4 March 2019Total exemption full accounts made up to 31 May 2018 (25 pages)
18 June 2018Confirmation statement made on 10 May 2018 with no updates (3 pages)
4 June 2018Appointment of Mrs Louise Clayton as a director on 24 November 2017 (2 pages)
1 June 2018Appointment of Dr Stephen James Pettit as a director on 24 November 2017 (2 pages)
6 April 2018Total exemption full accounts made up to 31 May 2017 (23 pages)
4 April 2018Appointment of Mrs Jayne Helene Masters as a director on 24 November 2017 (2 pages)
29 March 2018Termination of appointment of Andrew Lawrence Clark as a director on 24 November 2017 (1 page)
29 March 2018Termination of appointment of Lisa Anderson as a director on 24 November 2017 (1 page)
29 March 2018Termination of appointment of Lewis Ceri Davies as a director on 24 November 2017 (1 page)
26 May 2017Confirmation statement made on 10 May 2017 with updates (4 pages)
26 May 2017Confirmation statement made on 10 May 2017 with updates (4 pages)
7 March 2017Total exemption full accounts made up to 31 May 2016 (24 pages)
7 March 2017Total exemption full accounts made up to 31 May 2016 (24 pages)
8 July 2016Annual return made up to 10 May 2016 no member list (6 pages)
8 July 2016Annual return made up to 10 May 2016 no member list (6 pages)
8 March 2016Total exemption full accounts made up to 31 May 2015 (23 pages)
8 March 2016Total exemption full accounts made up to 31 May 2015 (23 pages)
5 November 2015Termination of appointment of Suzanna Marie Clarissa Hardman as a director on 10 June 2015 (1 page)
5 November 2015Appointment of Dr Lewis Ceri Davies as a director on 10 June 2015 (2 pages)
5 November 2015Appointment of Dr Lewis Ceri Davies as a director on 10 June 2015 (2 pages)
5 November 2015Termination of appointment of John Joseph Mcmurray as a director on 10 June 2015 (1 page)
5 November 2015Appointment of Dr Peter James Cowburn as a director on 10 June 2015 (2 pages)
5 November 2015Termination of appointment of John Joseph Mcmurray as a director on 10 June 2015 (1 page)
5 November 2015Termination of appointment of Jayne Helene Masters as a director on 10 June 2015 (1 page)
5 November 2015Termination of appointment of Suzanna Marie Clarissa Hardman as a director on 10 June 2015 (1 page)
5 November 2015Appointment of Dr Peter James Cowburn as a director on 10 June 2015 (2 pages)
5 November 2015Appointment of Dr Lisa Anderson as a director on 10 June 2015 (2 pages)
5 November 2015Appointment of Dr Lisa Anderson as a director on 10 June 2015 (2 pages)
5 November 2015Termination of appointment of Jayne Helene Masters as a director on 10 June 2015 (1 page)
10 July 2015Annual return made up to 10 May 2015 no member list (8 pages)
10 July 2015Annual return made up to 10 May 2015 no member list (8 pages)
12 March 2015Total exemption full accounts made up to 31 May 2014 (24 pages)
12 March 2015Total exemption full accounts made up to 31 May 2014 (24 pages)
15 July 2014Appointment of Professor John Joseph Mcmurray as a director on 5 June 2013 (3 pages)
15 July 2014Appointment of Professor John Joseph Mcmurray as a director on 5 June 2013 (3 pages)
15 July 2014Appointment of Professor John Joseph Mcmurray as a director on 5 June 2013 (3 pages)
15 July 2014Annual return made up to 10 May 2014 no member list (8 pages)
15 July 2014Annual return made up to 10 May 2014 no member list (8 pages)
4 April 2014Total exemption full accounts made up to 31 May 2013 (23 pages)
4 April 2014Total exemption full accounts made up to 31 May 2013 (23 pages)
31 March 2014Termination of appointment of Theresa Mcdonagh as a director (1 page)
31 March 2014Termination of appointment of Theresa Mcdonagh as a director (1 page)
31 March 2014Termination of appointment of Andrew Baxter as a director (1 page)
31 March 2014Termination of appointment of Andrew Baxter as a director (1 page)
31 March 2014Termination of appointment of James Moore as a director (1 page)
31 March 2014Termination of appointment of James Moore as a director (1 page)
18 July 2013Appointment of Dr Roy Stuart Gardner as a director (3 pages)
18 July 2013Appointment of Jayne Helene Masters as a director (3 pages)
18 July 2013Appointment of Jayne Helene Masters as a director (3 pages)
18 July 2013Appointment of Dr Roy Stuart Gardner as a director (3 pages)
5 June 2013Annual return made up to 10 May 2013 no member list (8 pages)
5 June 2013Annual return made up to 10 May 2013 no member list (8 pages)
8 May 2013Total exemption full accounts made up to 25 May 2012 (21 pages)
8 May 2013Total exemption full accounts made up to 25 May 2012 (21 pages)
9 July 2012Annual return made up to 10 May 2012 no member list (8 pages)
9 July 2012Annual return made up to 10 May 2012 no member list (8 pages)
6 July 2012Termination of appointment of Martin Cowie as a director (1 page)
6 July 2012Termination of appointment of Jane Butler as a director (1 page)
6 July 2012Termination of appointment of Anne Maccallum as a director (1 page)
6 July 2012Termination of appointment of Martin Cowie as a director (1 page)
6 July 2012Termination of appointment of Jane Butler as a director (1 page)
6 July 2012Termination of appointment of Anne Maccallum as a director (1 page)
21 June 2012Appointment of Dr James Brown Moore as a director (3 pages)
21 June 2012Appointment of Dr Simon Geoffrey Williams as a director (3 pages)
21 June 2012Appointment of Dr Simon Geoffrey Williams as a director (3 pages)
21 June 2012Appointment of Dr Andrew John Baxter as a director (3 pages)
21 June 2012Appointment of Dr Andrew John Baxter as a director (3 pages)
21 June 2012Appointment of Dr James Brown Moore as a director (3 pages)
1 March 2012Total exemption full accounts made up to 31 May 2011 (20 pages)
1 March 2012Total exemption full accounts made up to 31 May 2011 (20 pages)
13 June 2011Annual return made up to 10 May 2011 no member list (6 pages)
13 June 2011Annual return made up to 10 May 2011 no member list (6 pages)
2 March 2011Total exemption full accounts made up to 31 May 2010 (17 pages)
2 March 2011Total exemption full accounts made up to 31 May 2010 (17 pages)
29 June 2010Director's details changed for Dr Paul Raj Kalra on 10 May 2010 (2 pages)
29 June 2010Annual return made up to 10 May 2010 no member list (6 pages)
29 June 2010Annual return made up to 10 May 2010 no member list (6 pages)
29 June 2010Director's details changed for Dr Paul Raj Kalra on 10 May 2010 (2 pages)
28 June 2010Director's details changed for Jane Butler on 10 May 2010 (2 pages)
28 June 2010Director's details changed for Dr Suzanna Marie Clarissa Hardman on 10 May 2010 (2 pages)
28 June 2010Director's details changed for Dr Suzanna Marie Clarissa Hardman on 10 May 2010 (2 pages)
28 June 2010Director's details changed for Professor Martin Cowie on 10 May 2010 (2 pages)
28 June 2010Director's details changed for Professor Iain Boland Squire on 10 May 2010 (2 pages)
28 June 2010Director's details changed for Mrs Anne Frances Maccallum on 10 May 2010 (2 pages)
28 June 2010Director's details changed for Mrs Anne Frances Maccallum on 10 May 2010 (2 pages)
28 June 2010Director's details changed for Professor Iain Boland Squire on 10 May 2010 (2 pages)
28 June 2010Director's details changed for Professor Martin Cowie on 10 May 2010 (2 pages)
28 June 2010Director's details changed for Dr Theresa Anne Mcdonagh on 10 May 2010 (2 pages)
28 June 2010Director's details changed for Dr Andrew Lawrence Clark on 10 May 2010 (2 pages)
28 June 2010Director's details changed for Dr Andrew Lawrence Clark on 10 May 2010 (2 pages)
28 June 2010Director's details changed for Dr Theresa Anne Mcdonagh on 10 May 2010 (2 pages)
28 June 2010Director's details changed for Jane Butler on 10 May 2010 (2 pages)
1 March 2010Total exemption full accounts made up to 31 May 2009 (18 pages)
1 March 2010Total exemption full accounts made up to 31 May 2009 (18 pages)
16 July 2009Director's change of particulars / anne maccullum / 01/06/2009 (2 pages)
16 July 2009Director's change of particulars / anne maccullum / 01/06/2009 (2 pages)
15 July 2009Appointment terminated director nigel rowell (1 page)
15 July 2009Annual return made up to 10/05/09 (4 pages)
15 July 2009Appointment terminated director john cleland (1 page)
15 July 2009Annual return made up to 10/05/09 (4 pages)
15 July 2009Appointment terminated director john cleland (1 page)
15 July 2009Appointment terminated director nigel rowell (1 page)
15 July 2009Appointment terminated director jacqueline austin (1 page)
15 July 2009Appointment terminated director peter cowburn (1 page)
15 July 2009Appointment terminated director peter cowburn (1 page)
15 July 2009Appointment terminated director jacqueline austin (1 page)
1 July 2009Director appointed anne frances maccullum (2 pages)
1 July 2009Director appointed professor iain boland squire (2 pages)
1 July 2009Director appointed jane butler (2 pages)
1 July 2009Director appointed paul raj kalra (2 pages)
1 July 2009Director appointed professor iain boland squire (2 pages)
1 July 2009Director appointed paul raj kalra (2 pages)
1 July 2009Director appointed jane butler (2 pages)
1 July 2009Director appointed anne frances maccullum (2 pages)
25 June 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
25 June 2009Memorandum and Articles of Association (8 pages)
25 June 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
25 June 2009Memorandum and Articles of Association (8 pages)
3 April 2009Total exemption full accounts made up to 31 May 2008 (17 pages)
3 April 2009Total exemption full accounts made up to 31 May 2008 (17 pages)
26 September 2008Director appointed dr jacqueline dorothy austin (1 page)
26 September 2008Annual return made up to 10/05/08 (4 pages)
26 September 2008Director appointed dr jacqueline dorothy austin (1 page)
26 September 2008Director appointed dr andrew lawrence clark (1 page)
26 September 2008Annual return made up to 10/05/08 (4 pages)
26 September 2008Director appointed dr andrew lawrence clark (1 page)
25 September 2008Appointment terminated director jacqueline taylor (1 page)
25 September 2008Appointment terminated director kirstin russell (1 page)
25 September 2008Appointment terminated director henry dargie (1 page)
25 September 2008Director appointed dr nigel timothy rowell (1 page)
25 September 2008Director appointed dr nigel timothy rowell (1 page)
25 September 2008Appointment terminated director henry dargie (1 page)
25 September 2008Appointment terminated director jacqueline taylor (1 page)
25 September 2008Appointment terminated director kirstin russell (1 page)
26 June 2008Partial exemption accounts made up to 31 May 2007 (18 pages)
26 June 2008Partial exemption accounts made up to 31 May 2007 (18 pages)
5 July 2007Total exemption full accounts made up to 31 May 2006 (16 pages)
5 July 2007Total exemption full accounts made up to 31 May 2006 (16 pages)
2 July 2007Annual return made up to 10/05/07 (3 pages)
2 July 2007Director's particulars changed (1 page)
2 July 2007Director's particulars changed (1 page)
2 July 2007Annual return made up to 10/05/07 (3 pages)
20 June 2006Annual return made up to 10/05/06 (3 pages)
20 June 2006Director's particulars changed (1 page)
20 June 2006Annual return made up to 10/05/06 (3 pages)
20 June 2006Director's particulars changed (1 page)
20 June 2006Director's particulars changed (1 page)
20 June 2006Director's particulars changed (1 page)
20 June 2006Director's particulars changed (1 page)
20 June 2006Director's particulars changed (1 page)
24 April 2006Total exemption full accounts made up to 31 May 2005 (15 pages)
24 April 2006Total exemption full accounts made up to 31 May 2005 (15 pages)
23 December 2005Memorandum and Articles of Association (16 pages)
23 December 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
23 December 2005Memorandum and Articles of Association (16 pages)
23 December 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
26 October 2005New director appointed (2 pages)
26 October 2005New director appointed (2 pages)
26 October 2005New director appointed (2 pages)
26 October 2005New director appointed (2 pages)
26 October 2005New director appointed (2 pages)
26 October 2005New director appointed (2 pages)
26 October 2005New director appointed (2 pages)
26 October 2005New director appointed (2 pages)
26 October 2005New director appointed (2 pages)
26 October 2005New director appointed (2 pages)
13 July 2005New director appointed (4 pages)
13 July 2005New director appointed (4 pages)
7 July 2005New director appointed (2 pages)
7 July 2005Director resigned (1 page)
7 July 2005Director resigned (1 page)
7 July 2005New director appointed (2 pages)
1 June 2005Annual return made up to 10/05/05
  • 363(353) ‐ Location of register of members address changed
(2 pages)
1 June 2005Annual return made up to 10/05/05
  • 363(353) ‐ Location of register of members address changed
(2 pages)
5 April 2005Partial exemption accounts made up to 31 May 2004 (15 pages)
5 April 2005Partial exemption accounts made up to 31 May 2004 (15 pages)
17 June 2004Annual return made up to 10/05/04
  • 363(288) ‐ Director resigned
(5 pages)
17 June 2004Annual return made up to 10/05/04
  • 363(288) ‐ Director resigned
(5 pages)
23 February 2004Partial exemption accounts made up to 31 May 2003 (15 pages)
23 February 2004Partial exemption accounts made up to 31 May 2003 (15 pages)
23 July 2003Annual return made up to 10/05/03
  • 363(288) ‐ Director's particulars changed
(5 pages)
23 July 2003Annual return made up to 10/05/03
  • 363(288) ‐ Director's particulars changed
(5 pages)
15 April 2003Partial exemption accounts made up to 31 May 2002 (14 pages)
15 April 2003Partial exemption accounts made up to 31 May 2002 (14 pages)
19 June 2002New director appointed (2 pages)
19 June 2002New director appointed (2 pages)
19 June 2002Annual return made up to 10/05/02 (5 pages)
19 June 2002Annual return made up to 10/05/02 (5 pages)
3 April 2002Full accounts made up to 31 May 2001 (14 pages)
3 April 2002Full accounts made up to 31 May 2001 (14 pages)
6 August 2001Total exemption small company accounts made up to 31 May 2000 (5 pages)
6 August 2001Annual return made up to 01/06/01
  • 363(288) ‐ Director's particulars changed;director resigned
(4 pages)
6 August 2001Total exemption small company accounts made up to 31 May 2000 (5 pages)
6 August 2001Annual return made up to 01/06/01
  • 363(288) ‐ Director's particulars changed;director resigned
(4 pages)
24 July 2001New secretary appointed (2 pages)
24 July 2001Secretary resigned (1 page)
24 July 2001Secretary resigned (1 page)
24 July 2001New secretary appointed (2 pages)
11 July 2001Registered office changed on 11/07/01 from: napier court abingdon scince park abingdon oxfordshire OX14 3YT (1 page)
11 July 2001Registered office changed on 11/07/01 from: napier court abingdon scince park abingdon oxfordshire OX14 3YT (1 page)
7 June 2000Annual return made up to 10/05/00
  • 363(288) ‐ Director's particulars changed
(4 pages)
7 June 2000Annual return made up to 10/05/00
  • 363(288) ‐ Director's particulars changed
(4 pages)
10 May 1999Incorporation (38 pages)
10 May 1999Incorporation (38 pages)