Company NameBritish Association For Tissue Banking
Company StatusDissolved
Company Number03852423
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date4 October 1999(24 years, 7 months ago)
Dissolution Date22 February 2022 (2 years, 2 months ago)

Business Activity

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

Directors

Director NameMrs Helen Louise Gillan
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed01 June 2010(10 years, 8 months after company formation)
Appointment Duration11 years, 8 months (closed 22 February 2022)
RoleHealth Care Professional
Country of ResidenceUnited Kingdom
Correspondence AddressNhsbt Tissue Services 14 Estuary Banks
Liverpool
L24 8RB
Director NameSheila Jill Rosemary Hughes
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed01 June 2010(10 years, 8 months after company formation)
Appointment Duration11 years, 8 months (closed 22 February 2022)
RoleNHS Manager
Country of ResidenceEngland
Correspondence AddressHeart Valve Bank Cardiac Unit Level Q John Radclif
Headington
Oxford
Oxfordshire
OX3 9DU
Director NameMr Kyle Bennett
Date of BirthMay 1976 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed28 May 2012(12 years, 8 months after company formation)
Appointment Duration9 years, 9 months (closed 22 February 2022)
RoleTissue Bank Manager
Country of ResidenceUnited Kingdom
Correspondence AddressNhsbt Tissue Services 14 Estuary Banks
Speke
Liverpool
L24 8RB
Director NameMs Susan Elizabeth Donaldson
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed16 May 2013(13 years, 7 months after company formation)
Appointment Duration8 years, 9 months (closed 22 February 2022)
RoleLead Nurse
Country of ResidenceScotland
Correspondence AddressSnbts 21 Ellen's Glen Road
Edinburgh
EH17 7QT
Scotland
Director NameMiss Laura Bailey
Date of BirthJanuary 1986 (Born 38 years ago)
NationalityBritish
StatusClosed
Appointed27 February 2014(14 years, 5 months after company formation)
Appointment Duration7 years, 12 months (closed 22 February 2022)
RoleTrainee Healthcare Scientist
Country of ResidenceScotland
Correspondence AddressMrc Centre For Regenerative Medicine Scrm Building
5 Little France Drive
Edinburgh
EH16 4UU
Scotland
Director NameDr Charles John Hunt
Date of BirthOctober 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed04 October 1999(same day as company formation)
RoleResearch Scientist
Correspondence AddressEast Anglian Blood Transfusion Centr
Long Road
Cambridge
Cambridgeshire
CB2 2PT
Director NameHelen Louise Gillan
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed04 October 1999(same day as company formation)
RoleQuality Manager
Correspondence AddressYorkshire Regional Tissue Bank
Pinderfield Hospital Aberford Road
Wakefield
West Yorkshire
WF1 4DG
Director NameElizabeth Anne Dunlop Melville
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed04 October 1999(same day as company formation)
RoleNurse Manager
Correspondence Address21 Ellens Glen Road
Edinburgh
Midlothian
EH17 7QT
Scotland
Director NameDr Willian John Armitage
Date of BirthNovember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed04 October 1999(same day as company formation)
RoleSenior Research Fellow
Correspondence AddressUnited Bristol Healthcare N H S Trus
Bristol Eye Hospital, Lower Maudlin
Bristol
Avon
BS1 2LX
Director NameEmily Lucy Alexander
Date of BirthNovember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed04 October 1999(same day as company formation)
RoleResearch Associate
Correspondence AddressUnited Bristol Healthcare N H S Trus
Bristol Eye Hospital, Lower Maudlin
Bristol
Avon
BS1 2LX
Secretary NameDr Charles John Hunt
NationalityBritish
StatusResigned
Appointed04 October 1999(same day as company formation)
RoleCompany Director
Correspondence AddressEast Anglian Blood Transfusion Centr
Long Road
Cambridge
Cambridgeshire
CB2 2PT
Director NameDr George Galea
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed10 April 2001(1 year, 6 months after company formation)
Appointment Duration4 years (resigned 01 May 2005)
RoleMedical Director
Correspondence Address58a Garscube Terrace
Edinburgh
Midlothian
EH12 6BN
Scotland
Director NameJohn Ivory
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed10 April 2001(1 year, 6 months after company formation)
Appointment Duration12 months (resigned 09 April 2002)
RoleSurgeon
Correspondence Address25 Edwards Meadow
Marlborough
Wiltshire
SN8 1UL
Secretary NameDr Joan Power
NationalityIrish
StatusResigned
Appointed10 April 2001(1 year, 6 months after company formation)
Appointment Duration2 years (resigned 01 May 2003)
RoleMedical Doctor
Country of ResidenceIreland
Correspondence AddressLauriston
Mardyke Walk
Cork
Irish
Director NameDr Christine Moore
Date of BirthDecember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed09 April 2002(2 years, 6 months after company formation)
Appointment Duration3 years (resigned 01 May 2005)
RoleMedical Practitioner
Correspondence Address12 Audley Close
Borehamwood
Hertfordshire
WD6 1UF
Director NameDr Susan Penelope Lumley
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed06 April 2003(3 years, 6 months after company formation)
Appointment Duration3 years (resigned 26 April 2006)
RoleMedical Doctor
Correspondence Address6 Balnafettack Place
Inverness
Inverness Shire
IV3 8TQ
Scotland
Secretary NameIrena Reynolds
NationalityBritish
StatusResigned
Appointed21 July 2003(3 years, 9 months after company formation)
Appointment Duration1 year, 11 months (resigned 04 July 2005)
RoleScientist
Correspondence Address189 Woodford Road
Poynton
Stockport
Cheshire
SK12 1EH
Director NameAnthony Clarkson
Date of BirthOctober 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2004(4 years, 7 months after company formation)
Appointment Duration1 year (resigned 01 May 2005)
RoleHealth
Correspondence Address3 Royton Drive
Chorley
Lancashire
PR6 7HJ
Director NameDr Ruth Marilyn Cohen
Date of BirthDecember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2005(5 years, 7 months after company formation)
Appointment Duration2 years, 11 months (resigned 24 April 2008)
RoleDoctor Of Medicine
Country of ResidenceUnited Kingdom
Correspondence AddressFir Spring
The Pathway
Radlett
Hertfordshire
WD7 8JB
Director NameJill Davies
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2005(5 years, 7 months after company formation)
Appointment Duration2 years, 11 months (resigned 24 April 2008)
RoleNHS Manager
Correspondence AddressThe Old Post House
Maesbrook
Oswestry
Salop
SY10 8QG
Wales
Director NameSandra Mann
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2005(5 years, 7 months after company formation)
Appointment Duration2 years (resigned 10 May 2007)
RoleTissue Bank Co Ordinator
Correspondence Address5 Burnside Gardens
Aberdeen
Aberdeenshire
AB25 2QW
Scotland
Secretary NameSandra Mann
NationalityBritish
StatusResigned
Appointed01 May 2005(5 years, 7 months after company formation)
Appointment Duration2 years (resigned 10 May 2007)
RoleTissue Bank Co Ordinator
Correspondence Address5 Burnside Gardens
Aberdeen
Aberdeenshire
AB25 2QW
Scotland
Director NameMrs Helen Louise Gillan
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed30 April 2006(6 years, 7 months after company formation)
Appointment Duration3 years, 2 months (resigned 15 July 2009)
RoleTissue Banking
Country of ResidenceUnited Kingdom
Correspondence Address30 New Street
Cleckheaton
West Yorkshire
BD19 5LL
Director NameRobert Parker
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed11 May 2006(6 years, 7 months after company formation)
Appointment Duration3 years, 2 months (resigned 15 July 2009)
RoleClinical Scientist
Correspondence Address37 Petters Road
Ashtead
Surrey
KT21 1NB
Director NameDr Charles John Hunt
Date of BirthOctober 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed11 May 2006(6 years, 7 months after company formation)
Appointment Duration4 years (resigned 01 June 2010)
RoleScientist
Correspondence AddressOakview
2a Granta Road
Sawston
Cambridgeshire
CB22 3HT
Director NameJames Foreman
Date of BirthAugust 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed24 April 2008(8 years, 6 months after company formation)
Appointment Duration4 years, 1 month (resigned 28 May 2012)
RoleRetired
Correspondence Address20 Greenfield Close
Stapleford
Cambridge
CB22 5BT
Director NameThomas Archibald McQuillan
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed24 April 2008(8 years, 6 months after company formation)
Appointment Duration5 years (resigned 16 May 2013)
RoleOperations Manager
Country of ResidenceUnited Kingdom
Correspondence Address14 Peacock Parkway
Bonnyrigg
Midlothian
EH19 3RQ
Scotland
Director NameAkila Chandrasekar
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2009(9 years, 9 months after company formation)
Appointment Duration2 years, 11 months (resigned 28 May 2012)
RoleMedical Officer
Country of ResidenceUnited Kingdom
Correspondence Address11 Moorland Park
Wirral
Merseyside
CH60 8QJ
Wales
Secretary NameJames Foreman
NationalityBritish
StatusResigned
Appointed15 July 2009(9 years, 9 months after company formation)
Appointment Duration2 years, 10 months (resigned 28 May 2012)
RoleRetired
Correspondence Address20 Greenfield Close
Stapleford
Cambridge
CB22 5BT
Director NameKhatereh Ghane
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2010(10 years, 8 months after company formation)
Appointment Duration2 years, 11 months (resigned 16 May 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHeart Vavle Bank Royal Brompton Hosp Sydney Street
London
SW3 6NP
Director NameJohn Drain
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed08 June 2011(11 years, 8 months after company formation)
Appointment Duration1 year, 3 months (resigned 21 September 2012)
RoleQuality Manager
Country of ResidenceScotland
Correspondence Address11 Glenshee Gardens
Carluke
Lanarkshire
ML8 4RR
Scotland
Director NameGemma Beers
Date of BirthFebruary 1985 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed08 June 2011(11 years, 8 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 01 January 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBristol Eye Hospital Lower Maudlin Street
Bristol
BS1 2LX
Director NameDr Katie Charlesworth
Date of BirthJuly 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed28 May 2012(12 years, 8 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 16 May 2013)
RoleCardiac Tissue Banker
Country of ResidenceUnited Kingdom
Correspondence AddressHeart Valve Bank Cardiac Unit Level Q John Radclif
Headington
Oxford
OX3 9DU
Secretary NameMr Michael Roberts
StatusResigned
Appointed28 May 2012(12 years, 8 months after company formation)
Appointment Duration5 years, 8 months (resigned 23 January 2018)
RoleCompany Director
Correspondence AddressLeicester Bone & Tissue Bank Uhl Nhs Trust Groby R
Leicester
Leics
LE3 9QP
Director NameMrs Fiona Clarke
Date of BirthApril 1956 (Born 68 years ago)
NationalityIrish
StatusResigned
Appointed30 April 2014(14 years, 7 months after company formation)
Appointment Duration1 year, 5 months (resigned 12 October 2015)
RoleTissue Banker
Country of ResidenceIreland
Correspondence AddressCappagh Bone Bank Cappagh National Orthopaedic Hos
Finglas
Dublin 11
Ireland

Contact

Websitewww.batb.org.uk

Location

Registered AddressSociety Of Biology Charles Darwin House
12 Roger Street
London
WC1N 2JU
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London

Financials

Year2014
Net Worth£11,155
Cash£15,245
Current Liabilities£7,102

Accounts

Latest Accounts31 December 2019 (4 years, 4 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Filing History

6 October 2020Confirmation statement made on 5 October 2020 with no updates (3 pages)
3 August 2020Total exemption full accounts made up to 31 December 2019 (6 pages)
8 October 2019Confirmation statement made on 5 October 2019 with no updates (3 pages)
18 September 2019Total exemption full accounts made up to 31 December 2018 (6 pages)
5 October 2018Confirmation statement made on 5 October 2018 with no updates (3 pages)
17 September 2018Micro company accounts made up to 31 December 2017 (6 pages)
23 January 2018Termination of appointment of Michael Roberts as a secretary on 23 January 2018 (1 page)
5 October 2017Confirmation statement made on 5 October 2017 with no updates (3 pages)
5 October 2017Confirmation statement made on 5 October 2017 with no updates (3 pages)
19 September 2017Micro company accounts made up to 31 December 2016 (6 pages)
19 September 2017Micro company accounts made up to 31 December 2016 (6 pages)
18 September 2017Termination of appointment of Richard Anthony Power as a director on 18 September 2017 (1 page)
18 September 2017Termination of appointment of Richard Anthony Power as a director on 18 September 2017 (1 page)
6 October 2016Confirmation statement made on 6 October 2016 with updates (4 pages)
6 October 2016Confirmation statement made on 6 October 2016 with updates (4 pages)
15 July 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
15 July 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
13 October 2015Annual return made up to 7 October 2015 no member list (9 pages)
13 October 2015Annual return made up to 7 October 2015 no member list (9 pages)
13 October 2015Annual return made up to 7 October 2015 no member list (9 pages)
12 October 2015Termination of appointment of Fiona Clarke as a director on 12 October 2015 (1 page)
12 October 2015Termination of appointment of Fiona Clarke as a director on 12 October 2015 (1 page)
17 September 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
17 September 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
8 October 2014Annual return made up to 7 October 2014 no member list (9 pages)
8 October 2014Annual return made up to 7 October 2014 no member list (9 pages)
8 October 2014Annual return made up to 7 October 2014 no member list (9 pages)
3 September 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
3 September 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
1 May 2014Appointment of Mrs Fiona Clarke as a director on 30 April 2014 (2 pages)
1 May 2014Appointment of Mrs Fiona Clarke as a director on 30 April 2014 (2 pages)
30 April 2014Appointment of Miss Laura Bailey as a director on 27 February 2014 (2 pages)
30 April 2014Appointment of Miss Laura Bailey as a director on 27 February 2014 (2 pages)
8 October 2013Annual return made up to 7 October 2013 no member list (7 pages)
8 October 2013Annual return made up to 7 October 2013 no member list (7 pages)
8 October 2013Annual return made up to 7 October 2013 no member list (7 pages)
3 October 2013Appointment of Ms Susan Donaldson as a director on 16 May 2013 (2 pages)
3 October 2013Appointment of Ms Susan Donaldson as a director on 16 May 2013 (2 pages)
1 October 2013Termination of appointment of Katie Charlesworth as a director (1 page)
1 October 2013Termination of appointment of Katie Charlesworth as a director (1 page)
30 September 2013Termination of appointment of Joan Power as a director on 16 May 2013 (1 page)
30 September 2013Termination of appointment of Khatereh Ghane as a director on 16 May 2013 (1 page)
30 September 2013Termination of appointment of Joan Power as a director on 16 May 2013 (1 page)
30 September 2013Termination of appointment of Thomas Archibald Mcquillan as a director on 16 May 2013 (1 page)
30 September 2013Termination of appointment of Thomas Archibald Mcquillan as a director on 16 May 2013 (1 page)
30 September 2013Termination of appointment of Khatereh Ghane as a director on 16 May 2013 (1 page)
3 June 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
3 June 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
22 November 2012Termination of appointment of John Drain as a director on 21 September 2012 (1 page)
22 November 2012Termination of appointment of John Drain as a director on 21 September 2012 (1 page)
22 October 2012Director's details changed for Mr Kyle Bennett on 19 October 2012 (2 pages)
22 October 2012Director's details changed for Mr Kyle Bennett on 19 October 2012 (2 pages)
22 October 2012Director's details changed for Dr Joan Power on 19 October 2012 (2 pages)
22 October 2012Annual return made up to 7 October 2012 no member list (11 pages)
22 October 2012Director's details changed for Thomas Archibald Mcquillan on 19 October 2012 (2 pages)
22 October 2012Director's details changed for Dr Katie Charlesworth on 19 October 2012 (2 pages)
22 October 2012Annual return made up to 7 October 2012 no member list (11 pages)
22 October 2012Director's details changed for Thomas Archibald Mcquillan on 19 October 2012 (2 pages)
22 October 2012Director's details changed for Dr Joan Power on 19 October 2012 (2 pages)
22 October 2012Director's details changed for Dr Katie Charlesworth on 19 October 2012 (2 pages)
22 October 2012Annual return made up to 7 October 2012 no member list (11 pages)
13 August 2012Appointment of Dr Katie Charlesworth as a director on 28 May 2012 (2 pages)
13 August 2012Appointment of Dr Katie Charlesworth as a director on 28 May 2012 (2 pages)
13 August 2012Appointment of Mr Kyle Bennett as a director on 28 May 2012 (2 pages)
13 August 2012Appointment of Mr Kyle Bennett as a director on 28 May 2012 (2 pages)
3 August 2012Termination of appointment of James Foreman as a director on 28 May 2012 (1 page)
3 August 2012Termination of appointment of James Foreman as a director on 28 May 2012 (1 page)
13 June 2012Appointment of Mr Michael Roberts as a secretary on 28 May 2012 (2 pages)
13 June 2012Appointment of Mr Michael Roberts as a secretary on 28 May 2012 (2 pages)
12 June 2012Termination of appointment of Akila Chandrasekar as a director on 28 May 2012 (1 page)
12 June 2012Termination of appointment of James Foreman as a secretary on 28 May 2012 (1 page)
12 June 2012Termination of appointment of James Foreman as a secretary on 28 May 2012 (1 page)
12 June 2012Termination of appointment of Akila Chandrasekar as a director on 28 May 2012 (1 page)
25 May 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
25 May 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
2 March 2012Termination of appointment of Gemma Beers as a director on 1 January 2012 (2 pages)
2 March 2012Termination of appointment of Gemma Beers as a director on 1 January 2012 (2 pages)
2 March 2012Termination of appointment of Gemma Beers as a director on 1 January 2012 (2 pages)
3 November 2011Annual return made up to 7 October 2011 (21 pages)
3 November 2011Annual return made up to 7 October 2011 (21 pages)
3 November 2011Annual return made up to 7 October 2011 (21 pages)
25 August 2011Appointment of Gemma Beers as a director (3 pages)
25 August 2011Appointment of John Drain as a director (3 pages)
25 August 2011Appointment of John Drain as a director (3 pages)
25 August 2011Appointment of Gemma Beers as a director (3 pages)
13 June 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
13 June 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
4 April 2011Registered office address changed from 9 Red Lion Court London EC4A 3EF on 4 April 2011 (2 pages)
4 April 2011Registered office address changed from 9 Red Lion Court London EC4A 3EF on 4 April 2011 (2 pages)
4 April 2011Registered office address changed from 9 Red Lion Court London EC4A 3EF on 4 April 2011 (2 pages)
17 January 2011Appointment of Khatereh Ghane as a director (3 pages)
17 January 2011Appointment of Khatereh Ghane as a director (3 pages)
7 January 2011Appointment of Helen Louise Gillan as a director (3 pages)
7 January 2011Termination of appointment of Amanda Ranson as a director (2 pages)
7 January 2011Annual return made up to 4 October 2010 (18 pages)
7 January 2011Termination of appointment of Charles Hunt as a director (2 pages)
7 January 2011Annual return made up to 4 October 2010 (18 pages)
7 January 2011Termination of appointment of Charles Hunt as a director (2 pages)
7 January 2011Appointment of Sheila Jill Rosemary Hughes as a director (3 pages)
7 January 2011Annual return made up to 4 October 2010 (18 pages)
7 January 2011Appointment of Sheila Jill Rosemary Hughes as a director (3 pages)
7 January 2011Appointment of Helen Louise Gillan as a director (3 pages)
7 January 2011Termination of appointment of Amanda Ranson as a director (2 pages)
14 September 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
14 September 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
9 November 2009Annual return made up to 4 October 2009 (19 pages)
9 November 2009Termination of appointment of Helen Gillan as a director (2 pages)
9 November 2009Annual return made up to 4 October 2009 (19 pages)
9 November 2009Annual return made up to 4 October 2009 (19 pages)
9 November 2009Termination of appointment of Helen Gillan as a director (2 pages)
11 September 2009Director appointed akila chandrasekar (1 page)
11 September 2009Director appointed akila chandrasekar (1 page)
19 August 2009Secretary appointed james foreman (2 pages)
19 August 2009Appointment terminate, secretary amanda jane ranson logged form (1 page)
19 August 2009Secretary appointed james foreman (2 pages)
19 August 2009Appointment terminated director robert parker (1 page)
19 August 2009Appointment terminated director david pegg (1 page)
19 August 2009Appointment terminate, secretary amanda jane ranson logged form (1 page)
19 August 2009Appointment terminated director robert parker (1 page)
19 August 2009Director appointed richard anthony power (2 pages)
19 August 2009Appointment terminated director david pegg (1 page)
19 August 2009Director appointed richard anthony power (2 pages)
29 April 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
29 April 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
7 November 2008Annual return made up to 04/10/08 (4 pages)
7 November 2008Annual return made up to 04/10/08 (4 pages)
25 June 2008Director appointed thomas archibald mcquillan (2 pages)
25 June 2008Director appointed thomas archibald mcquillan (2 pages)
23 May 2008Appointment terminated director jill davies (1 page)
23 May 2008Appointment terminated director jill davies (1 page)
23 May 2008Director appointed james foreman (2 pages)
23 May 2008Director appointed james foreman (2 pages)
7 May 2008Appointment terminated director hilary stafford (1 page)
7 May 2008Director appointed joan power (2 pages)
7 May 2008Appointment terminated director ruth cohen (1 page)
7 May 2008Director appointed joan power (2 pages)
7 May 2008Appointment terminated director ruth cohen (1 page)
7 May 2008Appointment terminated director hilary stafford (1 page)
5 April 2008Accounts for a dormant company made up to 31 December 2007 (5 pages)
5 April 2008Accounts for a dormant company made up to 31 December 2007 (5 pages)
15 November 2007Annual return made up to 04/10/07
  • 363(288) ‐ Director's particulars changed
(7 pages)
15 November 2007Annual return made up to 04/10/07
  • 363(288) ‐ Director's particulars changed
(7 pages)
23 September 2007New director appointed (2 pages)
23 September 2007New director appointed (2 pages)
6 September 2007Secretary resigned;director resigned (1 page)
6 September 2007Secretary resigned;director resigned (1 page)
17 May 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
17 May 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
8 December 2006Annual return made up to 04/10/06
  • 363(288) ‐ Director's particulars changed
(7 pages)
8 December 2006New director appointed (1 page)
8 December 2006Director resigned (1 page)
8 December 2006New director appointed (1 page)
8 December 2006Director resigned (1 page)
8 December 2006Annual return made up to 04/10/06
  • 363(288) ‐ Director's particulars changed
(7 pages)
23 May 2006Director resigned (1 page)
23 May 2006Director resigned (1 page)
23 May 2006Director resigned (1 page)
23 May 2006Director resigned (1 page)
23 May 2006New director appointed (2 pages)
23 May 2006New director appointed (2 pages)
23 May 2006New director appointed (2 pages)
23 May 2006Director resigned (1 page)
23 May 2006New director appointed (2 pages)
23 May 2006New director appointed (2 pages)
23 May 2006New director appointed (2 pages)
23 May 2006Director resigned (1 page)
4 May 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
4 May 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
7 February 2006New director appointed (1 page)
7 February 2006New director appointed (1 page)
3 February 2006Registered office changed on 03/02/06 from: institute of biology 20 queensbury place london SW7 2DZ (1 page)
3 February 2006Registered office changed on 03/02/06 from: institute of biology 20 queensbury place london SW7 2DZ (1 page)
23 January 2006Registered office changed on 23/01/06 from: 9 red lion court london EC4A 3EF (1 page)
23 January 2006Registered office changed on 23/01/06 from: 9 red lion court london EC4A 3EF (1 page)
9 January 2006New director appointed (2 pages)
9 January 2006New director appointed (2 pages)
5 January 2006New director appointed (2 pages)
5 January 2006New director appointed (2 pages)
13 December 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
13 December 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
9 December 2005Director resigned (1 page)
9 December 2005Director resigned (1 page)
9 December 2005New director appointed (2 pages)
9 December 2005New director appointed (2 pages)
6 December 2005New director appointed (2 pages)
6 December 2005New director appointed (2 pages)
2 December 2005Director resigned (1 page)
2 December 2005Director resigned (1 page)
2 December 2005Annual return made up to 04/10/04 (8 pages)
2 December 2005Director resigned (1 page)
2 December 2005Director resigned (1 page)
2 December 2005Director resigned (1 page)
2 December 2005Annual return made up to 04/10/05
  • 363(287) ‐ Registered office changed on 02/12/05
  • 363(288) ‐ Secretary resigned
  • 363(288) ‐ Secretary resigned
(8 pages)
2 December 2005Annual return made up to 04/10/04 (8 pages)
2 December 2005Director resigned (1 page)
2 December 2005Director resigned (1 page)
2 December 2005Director resigned (1 page)
2 December 2005Director resigned (1 page)
2 December 2005Director resigned (1 page)
2 December 2005Director resigned (1 page)
2 December 2005Annual return made up to 04/10/03 (8 pages)
2 December 2005Director resigned (1 page)
2 December 2005Director resigned (1 page)
2 December 2005Director resigned (1 page)
2 December 2005Annual return made up to 04/10/05
  • 363(287) ‐ Registered office changed on 02/12/05
  • 363(288) ‐ Secretary resigned
  • 363(288) ‐ Secretary resigned
(8 pages)
2 December 2005Annual return made up to 04/10/03 (8 pages)
2 December 2005Director resigned (1 page)
2 December 2005Director resigned (1 page)
1 December 2005New secretary appointed;new director appointed (2 pages)
1 December 2005New secretary appointed;new director appointed (2 pages)
21 October 2004Total exemption small company accounts made up to 31 December 2003 (5 pages)
21 October 2004Total exemption small company accounts made up to 31 December 2003 (5 pages)
7 October 2003New director appointed (2 pages)
7 October 2003New director appointed (2 pages)
26 August 2003New secretary appointed (1 page)
26 August 2003New secretary appointed (1 page)
15 July 2003New director appointed (2 pages)
15 July 2003New director appointed (2 pages)
18 June 2003Annual return made up to 04/10/02 (8 pages)
18 June 2003Annual return made up to 04/10/02 (8 pages)
30 April 2003New director appointed (1 page)
30 April 2003New director appointed (1 page)
8 April 2003Total exemption small company accounts made up to 31 December 2002 (6 pages)
8 April 2003Total exemption small company accounts made up to 31 December 2002 (6 pages)
8 October 2002New director appointed (1 page)
8 October 2002Director resigned (1 page)
8 October 2002Director resigned (1 page)
8 October 2002Director resigned (1 page)
8 October 2002New director appointed (1 page)
8 October 2002New director appointed (1 page)
8 October 2002Director resigned (1 page)
8 October 2002New director appointed (1 page)
8 October 2002Director resigned (1 page)
8 October 2002Director resigned (1 page)
7 October 2002Total exemption full accounts made up to 31 December 2001 (8 pages)
7 October 2002Total exemption full accounts made up to 31 December 2001 (8 pages)
31 December 2001New secretary appointed (2 pages)
31 December 2001New secretary appointed (2 pages)
31 December 2001Annual return made up to 04/10/01 (6 pages)
31 December 2001Annual return made up to 04/10/01 (6 pages)
16 June 2001New director appointed (2 pages)
16 June 2001New director appointed (2 pages)
15 June 2001New director appointed (2 pages)
15 June 2001New director appointed (2 pages)
31 May 2001New director appointed (2 pages)
31 May 2001New director appointed (2 pages)
11 May 2001Director resigned (1 page)
11 May 2001Director resigned (1 page)
30 April 2001Secretary resigned;director resigned (1 page)
30 April 2001Secretary resigned;director resigned (1 page)
30 April 2001Director resigned (1 page)
30 April 2001Director resigned (1 page)
10 April 2001Full accounts made up to 31 December 2000 (8 pages)
10 April 2001Accounting reference date extended from 31/10/00 to 31/12/00 (1 page)
10 April 2001Full accounts made up to 31 December 2000 (8 pages)
10 April 2001Accounting reference date extended from 31/10/00 to 31/12/00 (1 page)
16 November 2000New director appointed (2 pages)
16 November 2000New director appointed (2 pages)
1 November 2000New director appointed (2 pages)
1 November 2000New director appointed (2 pages)
1 November 2000Director resigned (1 page)
1 November 2000Director resigned (1 page)
1 November 2000Director resigned (1 page)
1 November 2000Annual return made up to 04/10/00
  • 363(288) ‐ Director resigned
(5 pages)
1 November 2000Annual return made up to 04/10/00
  • 363(288) ‐ Director resigned
(5 pages)
1 November 2000Director resigned (1 page)
4 October 1999Incorporation (46 pages)
4 October 1999Incorporation (46 pages)