Company NameThe Blond McIndoe Research Foundation
Company StatusActive
Company Number05204718
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date12 August 2004(19 years, 9 months ago)
Previous NameThe Queen Victoria Hospital Blond McIndoe Research Foundation

Business Activity

Section MProfessional, scientific and technical activities
SIC 72110Research and experimental development on biotechnology

Directors

Director NameMr Gordon Montfort Bebb
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed12 September 2013(9 years, 1 month after company formation)
Appointment Duration10 years, 8 months
RoleBarrister
Country of ResidenceEngland
Correspondence Address38-43 Lincoln's Inn Fields
London
WC2A 3PE
Director NameMr Torquil Evelyn Montfort-Bebb
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2016(11 years, 5 months after company formation)
Appointment Duration8 years, 3 months
RoleInvestment Director
Country of ResidenceUnited Kingdom
Correspondence AddressPondlye Sharpsbridge Lane
Piltdown
Uckfield
East Sussex
TN22 3YW
Director NameMr Neil James McCready Mortensen
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed10 August 2017(13 years after company formation)
Appointment Duration6 years, 9 months
RoleConsultant Surgeon
Country of ResidenceEngland
Correspondence Address38-43 Lincoln's Inn Fields
London
WC2A 3PE
Director NameMr Timothy Edward Elliott Goodacre
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed10 August 2017(13 years after company formation)
Appointment Duration6 years, 9 months
RoleConsultant Surgeon
Country of ResidenceEngland
Correspondence Address38-43 Lincoln's Inn Fields
London
WC2A 3PE
Director NameMs Heather Shearer
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed12 August 2004(same day as company formation)
RoleOperations Director
Country of ResidenceUnited Kingdom
Correspondence Address13 Underhill Lane
Farnham
Surrey
GU10 3NF
Director NameGarry Edward Martin
Date of BirthMay 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed12 August 2004(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSouthlands
Keymer Road
Burgess Hill
West Sussex
RH15 0AN
Director NameWilliam James Foxley
Date of BirthAugust 1923 (Born 100 years ago)
NationalityBritish
StatusResigned
Appointed12 August 2004(same day as company formation)
RoleRetired
Correspondence Address18 Tushmore Lane
Crawley
West Sussex
RH10 8JJ
Secretary NameMs Heather Shearer
NationalityBritish
StatusResigned
Appointed12 August 2004(same day as company formation)
RoleOperations Director
Country of ResidenceUnited Kingdom
Correspondence Address13 Underhill Lane
Farnham
Surrey
GU10 3NF
Director NameJane Margaret Griffiths
Date of BirthMarch 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed16 February 2005(6 months, 1 week after company formation)
Appointment Duration4 years, 10 months (resigned 01 January 2010)
RoleRetired
Correspondence AddressKnights Farm
Crowhurst Road
Lingfield
Surrey
RH7 6DA
Director NameGeorge Herbert Austin Holloway
Date of BirthAugust 1927 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed16 February 2005(6 months, 1 week after company formation)
Appointment Duration1 year, 1 month (resigned 22 March 2006)
RoleRetired
Correspondence Address7 St Georges Park
Tunbridge Wells
Kent
TN2 5NT
Director NameVanora Ann Marland
Date of BirthMay 1931 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed16 February 2005(6 months, 1 week after company formation)
Appointment Duration3 years, 10 months (resigned 09 January 2009)
RoleRetired
Correspondence Address42 Ringmer Avenue
London
SW6 5LW
Director NameJohn Francis Widdrington Byrne
Date of BirthDecember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed03 November 2005(1 year, 2 months after company formation)
Appointment Duration9 years, 2 months (resigned 07 January 2015)
RoleFreelance Archivist
Country of ResidenceUnited Kingdom
Correspondence Address6 Sunningdale Gardens
Stratford Road
London
W8 6PX
Director NameMr Baljit Singh Dheansa
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed10 November 2005(1 year, 3 months after company formation)
Appointment Duration8 years, 11 months (resigned 29 October 2014)
RoleSurgeon
Country of ResidenceUnited Kingdom
Correspondence AddressThe Orchard
Copthorne Common
Copthorne
West Sussex
RH10 3JX
Secretary NameJane Margaret Griffiths
NationalityBritish
StatusResigned
Appointed20 February 2006(1 year, 6 months after company formation)
Appointment Duration3 years, 10 months (resigned 01 January 2010)
RoleHeadmistress
Correspondence AddressKnights Farm
Crowhurst Road
Lingfield
Surrey
RH7 6DA
Director NameDr John Christopher Solly
Date of BirthJanuary 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed19 January 2009(4 years, 5 months after company formation)
Appointment Duration1 year, 10 months (resigned 15 November 2010)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address44 Bonneville Gardens
London
SW4 9LF
Director NameMr John Alexander Whitley
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed19 January 2009(4 years, 5 months after company formation)
Appointment Duration1 year (resigned 12 February 2010)
RoleChief Executive
Country of ResidenceEngland
Correspondence Address23 Croft Way
Sevenoaks
Kent
TN13 2JU
Director NameChristopher Culmer Edge
Date of BirthNovember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed27 April 2009(4 years, 8 months after company formation)
Appointment Duration1 year, 5 months (resigned 22 October 2010)
RoleInvestment Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressShoulders
North Common Road
Wivelsfield Green
West Sussex
RH17 7RJ
Director NameJurgen Carlo Schmidt
Date of BirthOctober 1955 (Born 68 years ago)
NationalityGerman
StatusResigned
Appointed01 August 2009(4 years, 11 months after company formation)
Appointment Duration1 year, 7 months (resigned 21 March 2011)
RolePhysican
Country of ResidenceUnited Kingdom
Correspondence Address50 Freshfield Bank
Forest Row
East Sussex
RH18 5HN
Director NameJohn Charles Gentles
Date of BirthJuly 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2010(5 years, 4 months after company formation)
Appointment Duration7 years, 7 months (resigned 10 August 2017)
RoleManagement Conultant
Country of ResidenceUnited Kingdom
Correspondence AddressThe Blond McIndoe Centre Queen Victoria Hospital
Holtye Road
East Grinstead
West Sussex
RH19 3DZ
Director NameMr Edmund Thomas Widdrington Byrne
Date of BirthOctober 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed07 December 2011(7 years, 3 months after company formation)
Appointment Duration3 years, 11 months (resigned 26 November 2015)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressBlond McIndoe Centre
C/O Queen Victoria Hospital
Holtye Road East Grinstead
West Sussex
RH19 3DZ
Director NameMrs Nancy Ray Bikson
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed07 December 2011(7 years, 3 months after company formation)
Appointment Duration5 years, 8 months (resigned 10 August 2017)
RoleLawyer
Country of ResidenceUnited Kingdom
Correspondence Address35-43 Lincoln's Inn Fields
London
WC2A 3PE
Director NameMiss Jane Susan Ford
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed11 September 2013(9 years, 1 month after company formation)
Appointment Duration3 years (resigned 21 September 2016)
RoleChief Executive
Country of ResidenceUnited Kingdom
Correspondence AddressBlond McIndoe Centre
C/O Queen Victoria Hospital
Holtye Road East Grinstead
West Sussex
RH19 3DZ
Director NameProf Andrew William Lloyd
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed11 September 2013(9 years, 1 month after company formation)
Appointment Duration2 years, 7 months (resigned 13 April 2016)
RoleUniversity Dean
Country of ResidenceEngland
Correspondence AddressBlond McIndoe Centre
C/O Queen Victoria Hospital
Holtye Road East Grinstead
West Sussex
RH19 3DZ
Director NameMr Ronald Martin Persaud
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed12 January 2015(10 years, 5 months after company formation)
Appointment Duration2 years, 7 months (resigned 10 August 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address35-43 Lincoln's Inn Fields
London
WC2A 3PE
Director NameMr Peter Cajetan Seymour Marno
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2015(10 years, 5 months after company formation)
Appointment Duration2 years, 6 months (resigned 10 August 2017)
RoleRetired
Country of ResidenceEngland
Correspondence Address35-43 Lincoln's Inn Fields
London
WC2A 3PE
Director NameMr Christopher Michael Field
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed25 January 2016(11 years, 5 months after company formation)
Appointment Duration1 year, 6 months (resigned 10 August 2017)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address55 Princes Gate Mews
London
SW7 2PR
Secretary NameMr John Charles Gentles
StatusResigned
Appointed10 May 2016(11 years, 9 months after company formation)
Appointment Duration1 year, 3 months (resigned 10 August 2017)
RoleCompany Director
Correspondence AddressThe Coach House Wall Hill Road
Ashurst Wood
East Grinstead
West Sussex
RH19 3TQ
Director NameC & M Registrars Limited (Corporation)
StatusResigned
Appointed12 August 2004(same day as company formation)
Correspondence AddressPO Box 55
7 Spa Road
London
SE16 3QP
Secretary NameC & M Secretaries Limited (Corporation)
StatusResigned
Appointed12 August 2004(same day as company formation)
Correspondence AddressPO Box 55
7 Spa Road
London
SE16 3QP

Contact

Websitewww.blondmcindoe.org

Location

Registered Address38-43 Lincoln's Inn Fields
London
WC2A 3PE
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Financials

Year2012
Turnover£593,270
Net Worth£934,944
Cash£625,667
Current Liabilities£46,967

Accounts

Latest Accounts30 September 2022 (1 year, 7 months ago)
Next Accounts Due30 June 2024 (1 month, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return5 June 2023 (11 months, 1 week ago)
Next Return Due19 June 2024 (1 month, 1 week from now)

Filing History

5 June 2023Confirmation statement made on 5 June 2023 with no updates (3 pages)
1 June 2023Total exemption full accounts made up to 30 September 2022 (21 pages)
14 June 2022Confirmation statement made on 5 June 2022 with no updates (3 pages)
26 May 2022Total exemption full accounts made up to 30 September 2021 (21 pages)
9 June 2021Confirmation statement made on 5 June 2021 with no updates (3 pages)
7 June 2021Total exemption full accounts made up to 30 September 2020 (19 pages)
20 May 2021Registered office address changed from 35-43 Lincoln's Inn Fields London WC2A 3PE England to 38-43 Lincoln's Inn Fields London London WC2A 3PE on 20 May 2021 (1 page)
15 June 2020Total exemption full accounts made up to 30 September 2019 (19 pages)
9 June 2020Confirmation statement made on 5 June 2020 with no updates (3 pages)
2 July 2019Total exemption full accounts made up to 30 September 2018 (22 pages)
5 June 2019Confirmation statement made on 5 June 2019 with no updates (3 pages)
8 August 2018Notification of Gordon Montfort Bebb as a person with significant control on 1 November 2017 (2 pages)
29 June 2018Total exemption full accounts made up to 30 September 2017 (23 pages)
13 June 2018Confirmation statement made on 5 June 2018 with no updates (2 pages)
5 June 2018Cessation of Maxine Smeaton as a person with significant control on 31 October 2017 (1 page)
26 October 2017Appointment of Mr Timothy Edward Elliott Goodacre as a director on 10 August 2017 (2 pages)
26 October 2017Appointment of Mr Timothy Edward Elliott Goodacre as a director on 10 August 2017 (2 pages)
25 October 2017Termination of appointment of Nancy Ray Bikson as a director on 10 August 2017 (1 page)
25 October 2017Termination of appointment of Peter Cajetan Seymour Marno as a director on 10 August 2017 (1 page)
25 October 2017Termination of appointment of Nancy Ray Bikson as a director on 10 August 2017 (1 page)
25 October 2017Termination of appointment of Christopher Michael Field as a director on 10 August 2017 (1 page)
25 October 2017Termination of appointment of Peter Cajetan Seymour Marno as a director on 10 August 2017 (1 page)
25 October 2017Termination of appointment of John Charles Gentles as a director on 10 August 2017 (1 page)
25 October 2017Appointment of Professor Neil James Mccready Mortensen as a director on 10 August 2017 (2 pages)
25 October 2017Termination of appointment of Nancy Ray Bikson as a director on 10 August 2017 (1 page)
25 October 2017Termination of appointment of John Charles Gentles as a secretary on 10 August 2017 (1 page)
25 October 2017Appointment of Professor Neil James Mccready Mortensen as a director on 10 August 2017 (2 pages)
25 October 2017Termination of appointment of Ronald Martin Persaud as a director on 10 August 2017 (1 page)
25 October 2017Termination of appointment of Christopher Michael Field as a director on 10 August 2017 (1 page)
25 October 2017Termination of appointment of John Charles Gentles as a director on 10 August 2017 (1 page)
25 October 2017Termination of appointment of John Charles Gentles as a secretary on 10 August 2017 (1 page)
25 October 2017Termination of appointment of Ronald Martin Persaud as a director on 10 August 2017 (1 page)
25 October 2017Termination of appointment of Nancy Ray Bikson as a director on 10 August 2017 (1 page)
7 July 2017Registered office address changed from Blond Mcindoe Centre C/O Queen Victoria Hospital Holtye Road East Grinstead West Sussex RH19 3DZ to 35-43 Lincoln's Inn Fields London WC2A 3PE on 7 July 2017 (1 page)
7 July 2017Registered office address changed from Blond Mcindoe Centre C/O Queen Victoria Hospital Holtye Road East Grinstead West Sussex RH19 3DZ to 35-43 Lincoln's Inn Fields London WC2A 3PE on 7 July 2017 (1 page)
29 June 2017Total exemption full accounts made up to 30 September 2016 (36 pages)
29 June 2017Total exemption full accounts made up to 30 September 2016 (36 pages)
15 June 2017Confirmation statement made on 29 April 2017 with updates (4 pages)
15 June 2017Confirmation statement made on 29 April 2017 with updates (4 pages)
21 September 2016Termination of appointment of Jane Susan Ford as a director on 21 September 2016 (1 page)
21 September 2016Termination of appointment of Jane Susan Ford as a director on 21 September 2016 (1 page)
19 September 2016Total exemption full accounts made up to 30 September 2015 (34 pages)
19 September 2016Total exemption full accounts made up to 30 September 2015 (34 pages)
10 May 2016Appointment of Mr John Charles Gentles as a secretary on 10 May 2016 (2 pages)
10 May 2016Appointment of Mr John Charles Gentles as a secretary on 10 May 2016 (2 pages)
4 May 2016Annual return made up to 29 April 2016 no member list (8 pages)
4 May 2016Annual return made up to 29 April 2016 no member list (8 pages)
14 April 2016Termination of appointment of Andrew William Lloyd as a director on 13 April 2016 (1 page)
14 April 2016Appointment of Mr Christopher Michael Field as a director on 25 January 2016 (2 pages)
14 April 2016Termination of appointment of Andrew William Lloyd as a director on 13 April 2016 (1 page)
14 April 2016Appointment of Mr Christopher Michael Field as a director on 25 January 2016 (2 pages)
14 April 2016Termination of appointment of Edmund Thomas Widdrington Byrne as a director on 26 November 2015 (1 page)
14 April 2016Termination of appointment of Edmund Thomas Widdrington Byrne as a director on 26 November 2015 (1 page)
14 April 2016Appointment of Mr Torquil Evelyn Montfort-Bebb as a director on 1 February 2016 (2 pages)
14 April 2016Appointment of Mr Torquil Evelyn Montfort-Bebb as a director on 1 February 2016 (2 pages)
29 April 2015Annual return made up to 29 April 2015 no member list (6 pages)
29 April 2015Termination of appointment of John Francis Widdrington Byrne as a director on 7 January 2015 (1 page)
29 April 2015Annual return made up to 29 April 2015 no member list (6 pages)
29 April 2015Termination of appointment of John Francis Widdrington Byrne as a director on 7 January 2015 (1 page)
29 April 2015Termination of appointment of John Francis Widdrington Byrne as a director on 7 January 2015 (1 page)
19 April 2015Total exemption full accounts made up to 30 September 2014 (34 pages)
19 April 2015Total exemption full accounts made up to 30 September 2014 (34 pages)
9 March 2015Appointment of Mr Peter Cajetan Seymour Marno as a director on 1 February 2015 (2 pages)
9 March 2015Appointment of Mr Ronald Martin Persaud as a director on 12 January 2015 (2 pages)
9 March 2015Appointment of Mr Peter Cajetan Seymour Marno as a director on 1 February 2015 (2 pages)
9 March 2015Appointment of Mr Peter Cajetan Seymour Marno as a director on 1 February 2015 (2 pages)
9 March 2015Appointment of Mr Ronald Martin Persaud as a director on 12 January 2015 (2 pages)
30 October 2014Termination of appointment of Baljit Singh Dheansa as a director on 29 October 2014 (1 page)
30 October 2014Termination of appointment of Baljit Singh Dheansa as a director on 29 October 2014 (1 page)
7 July 2014Full accounts made up to 30 September 2013 (31 pages)
7 July 2014Full accounts made up to 30 September 2013 (31 pages)
1 July 2014Annual return made up to 1 July 2014 no member list (7 pages)
1 July 2014Annual return made up to 1 July 2014 no member list (7 pages)
1 July 2014Annual return made up to 1 July 2014 no member list (7 pages)
5 December 2013Appointment of Miss Jane Susan Ford as a director (2 pages)
5 December 2013Appointment of Miss Jane Susan Ford as a director (2 pages)
5 December 2013Appointment of Professor Andrew William Lloyd as a director (2 pages)
5 December 2013Appointment of Mr Gordon Montfort Bebb as a director (2 pages)
5 December 2013Appointment of Professor Andrew William Lloyd as a director (2 pages)
5 December 2013Appointment of Mr Gordon Montfort Bebb as a director (2 pages)
30 September 2013Auditors res (1 page)
30 September 2013Auditors res (1 page)
13 August 2013Annual return made up to 12 August 2013 no member list (5 pages)
13 August 2013Annual return made up to 12 August 2013 no member list (5 pages)
3 July 2013Full accounts made up to 30 September 2012 (25 pages)
3 July 2013Full accounts made up to 30 September 2012 (25 pages)
17 August 2012Annual return made up to 12 August 2012 no member list (5 pages)
17 August 2012Annual return made up to 12 August 2012 no member list (5 pages)
27 April 2012Full accounts made up to 30 September 2011 (21 pages)
27 April 2012Full accounts made up to 30 September 2011 (21 pages)
1 February 2012Appointment of Mrs Nancy Ray Bikson as a director (2 pages)
1 February 2012Appointment of Mr. Edmund Thomas Widdrington Byrne as a director (2 pages)
1 February 2012Appointment of Mr. Edmund Thomas Widdrington Byrne as a director (2 pages)
1 February 2012Appointment of Mrs Nancy Ray Bikson as a director (2 pages)
15 August 2011Annual return made up to 12 August 2011 no member list (4 pages)
15 August 2011Annual return made up to 12 August 2011 no member list (4 pages)
21 June 2011Full accounts made up to 30 September 2010 (24 pages)
21 June 2011Full accounts made up to 30 September 2010 (24 pages)
24 March 2011Termination of appointment of Jurgen Schmidt as a director (1 page)
24 March 2011Termination of appointment of Jurgen Schmidt as a director (1 page)
23 December 2010Termination of appointment of Christopher Edge as a director (1 page)
23 December 2010Termination of appointment of Christopher Edge as a director (1 page)
16 November 2010Termination of appointment of John Solly as a director (1 page)
16 November 2010Termination of appointment of John Solly as a director (1 page)
10 September 2010Annual return made up to 12 August 2010 no member list (7 pages)
10 September 2010Annual return made up to 12 August 2010 no member list (7 pages)
9 September 2010Director's details changed for Dr John Solly on 12 August 2010 (2 pages)
9 September 2010Director's details changed for Christopher Culmer Edge on 12 August 2010 (2 pages)
9 September 2010Director's details changed for Baljit Singh Dheansa on 12 August 2010 (2 pages)
9 September 2010Director's details changed for Baljit Singh Dheansa on 12 August 2010 (2 pages)
9 September 2010Director's details changed for Christopher Culmer Edge on 12 August 2010 (2 pages)
9 September 2010Termination of appointment of Jane Griffiths as a director (1 page)
9 September 2010Director's details changed for John Francis Widdrington Byrne on 12 August 2010 (2 pages)
9 September 2010Director's details changed for John Francis Widdrington Byrne on 12 August 2010 (2 pages)
9 September 2010Director's details changed for Jurgen Carlo Schmidt on 12 August 2010 (2 pages)
9 September 2010Director's details changed for Jurgen Carlo Schmidt on 12 August 2010 (2 pages)
9 September 2010Director's details changed for Dr John Solly on 12 August 2010 (2 pages)
9 September 2010Termination of appointment of Jane Griffiths as a director (1 page)
11 June 2010Full accounts made up to 30 September 2009 (24 pages)
11 June 2010Full accounts made up to 30 September 2009 (24 pages)
9 March 2010Termination of appointment of John Whitley as a director (2 pages)
9 March 2010Termination of appointment of John Whitley as a director (2 pages)
18 January 2010Termination of appointment of Jane Griffiths as a secretary (2 pages)
18 January 2010Termination of appointment of Jane Griffiths as a secretary (2 pages)
12 January 2010Appointment of John Charles Gentles as a director (3 pages)
12 January 2010Appointment of John Charles Gentles as a director (3 pages)
10 September 2009Annual return made up to 12/08/09 (7 pages)
10 September 2009Director's change of particulars / john solly / 10/08/2009 (1 page)
10 September 2009Director's change of particulars / john solly / 10/08/2009 (1 page)
10 September 2009Annual return made up to 12/08/09 (7 pages)
2 September 2009Director appointed christopher culmer edge logged form (2 pages)
2 September 2009Director appointed christopher culmer edge logged form (2 pages)
25 August 2009Appointment terminated director vanora marland (1 page)
25 August 2009Appointment terminated director vanora marland (1 page)
12 August 2009Director appointed jurgen carlo schmidt (2 pages)
12 August 2009Director appointed jurgen carlo schmidt (2 pages)
24 July 2009Full accounts made up to 30 September 2008 (25 pages)
24 July 2009Full accounts made up to 30 September 2008 (25 pages)
1 April 2009Director appointed john alexander whitley (2 pages)
1 April 2009Director appointed dr john solly (2 pages)
1 April 2009Director appointed dr john solly (2 pages)
1 April 2009Director appointed john alexander whitley (2 pages)
1 September 2008Annual return made up to 12/08/08 (5 pages)
1 September 2008Annual return made up to 12/08/08 (5 pages)
14 July 2008Full accounts made up to 30 September 2007 (25 pages)
14 July 2008Full accounts made up to 30 September 2007 (25 pages)
9 September 2007Annual return made up to 12/08/07
  • 363(288) ‐ Director's particulars changed
(5 pages)
9 September 2007Annual return made up to 12/08/07
  • 363(288) ‐ Director's particulars changed
(5 pages)
31 July 2007Full accounts made up to 30 September 2006 (24 pages)
31 July 2007Full accounts made up to 30 September 2006 (24 pages)
6 September 2006Annual return made up to 12/08/06 (5 pages)
6 September 2006Annual return made up to 12/08/06 (5 pages)
21 July 2006Full accounts made up to 30 September 2005 (20 pages)
21 July 2006Full accounts made up to 30 September 2005 (20 pages)
19 April 2006Director resigned (1 page)
19 April 2006Director resigned (2 pages)
19 April 2006Director resigned (1 page)
19 April 2006Director resigned (2 pages)
8 March 2006New secretary appointed (2 pages)
8 March 2006Secretary resigned (1 page)
8 March 2006New secretary appointed (2 pages)
8 March 2006Secretary resigned (1 page)
8 March 2006Secretary resigned (1 page)
8 March 2006Director resigned (1 page)
8 March 2006Secretary resigned (1 page)
8 March 2006Director resigned (1 page)
20 January 2006New director appointed (2 pages)
20 January 2006New director appointed (2 pages)
20 January 2006New director appointed (2 pages)
20 January 2006New director appointed (2 pages)
16 December 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(24 pages)
16 December 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(24 pages)
28 November 2005Company name changed the queen victoria hospital blon d mcindoe research foundation\certificate issued on 28/11/05 (2 pages)
28 November 2005Company name changed the queen victoria hospital blon d mcindoe research foundation\certificate issued on 28/11/05 (2 pages)
30 August 2005Annual return made up to 12/08/05
  • 363(288) ‐ Director's particulars changed
(6 pages)
30 August 2005Annual return made up to 12/08/05
  • 363(288) ‐ Director's particulars changed
(6 pages)
8 August 2005Director resigned (1 page)
8 August 2005Director resigned (1 page)
15 June 2005New director appointed (2 pages)
15 June 2005New director appointed (2 pages)
15 June 2005New director appointed (2 pages)
15 June 2005New director appointed (2 pages)
15 June 2005New director appointed (2 pages)
15 June 2005New director appointed (2 pages)
9 May 2005Accounting reference date extended from 31/08/05 to 30/09/05 (1 page)
9 May 2005Accounting reference date extended from 31/08/05 to 30/09/05 (1 page)
25 August 2004New secretary appointed;new director appointed (2 pages)
25 August 2004New director appointed (2 pages)
25 August 2004New director appointed (2 pages)
25 August 2004Registered office changed on 25/08/04 from: po box 55 7 spa road london SE16 3QQ (1 page)
25 August 2004New director appointed (2 pages)
25 August 2004Director resigned (1 page)
25 August 2004Secretary resigned (1 page)
25 August 2004New director appointed (2 pages)
25 August 2004Secretary resigned (1 page)
25 August 2004Director resigned (1 page)
25 August 2004Registered office changed on 25/08/04 from: po box 55 7 spa road london SE16 3QQ (1 page)
25 August 2004New secretary appointed;new director appointed (2 pages)
12 August 2004Incorporation (27 pages)
12 August 2004Incorporation (27 pages)