London
N19 4BZ
Secretary Name | Mr Richard Piper |
---|---|
Status | Current |
Appointed | 04 September 2017(6 years, 9 months after company formation) |
Appointment Duration | 6 years, 7 months |
Role | Company Director |
Correspondence Address | 27 Swinton Street London WC1X 9NW |
Director Name | Prof Isabelle Teresa Danuta Szmigin |
---|---|
Date of Birth | February 1956 (Born 68 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 March 2019(8 years, 3 months after company formation) |
Appointment Duration | 5 years, 1 month |
Role | Professor Of Marketing |
Country of Residence | England |
Correspondence Address | Oakhill Uphampton Ombersley Droitwich Worcestershire WR9 0JR |
Director Name | Dr Emmert Roberts |
---|---|
Date of Birth | June 1986 (Born 37 years ago) |
Nationality | British,Irish |
Status | Current |
Appointed | 18 March 2019(8 years, 3 months after company formation) |
Appointment Duration | 5 years, 1 month |
Role | Psychiatrist |
Country of Residence | England |
Correspondence Address | 27 Swinton Street London WC1X 9NW |
Director Name | Mr Michael Charles Bellamy |
---|---|
Date of Birth | February 1945 (Born 79 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 March 2019(8 years, 3 months after company formation) |
Appointment Duration | 5 years, 1 month |
Role | Retired |
Country of Residence | England |
Correspondence Address | Ryder Lodge The Drive Abbotsbrook Bourne End SL8 5RE |
Director Name | Ms Vivienne Marion Evans |
---|---|
Date of Birth | October 1947 (Born 76 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 March 2020(9 years, 3 months after company formation) |
Appointment Duration | 4 years, 1 month |
Role | Chief Executive; National Charity |
Country of Residence | United Kingdom |
Correspondence Address | 13 Willow Green Coalville LE67 4SZ |
Director Name | Mrs Hannah Dorothea Grummett |
---|---|
Date of Birth | September 1990 (Born 33 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 October 2022(11 years, 10 months after company formation) |
Appointment Duration | 1 year, 6 months |
Role | Project Lead |
Country of Residence | England |
Correspondence Address | 27 Swinton Street Swinton Street London WC1X 9NW |
Director Name | Ms Fiona Cumberland |
---|---|
Date of Birth | August 1990 (Born 33 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 October 2022(11 years, 10 months after company formation) |
Appointment Duration | 1 year, 6 months |
Role | Communications Consultant |
Country of Residence | England |
Correspondence Address | 27 Swinton Street London WC1X 9NW |
Director Name | Mr Michael Peter Urwin |
---|---|
Date of Birth | May 1971 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 October 2022(11 years, 10 months after company formation) |
Appointment Duration | 1 year, 6 months |
Role | Operational Delivery Manager |
Country of Residence | England |
Correspondence Address | 27 Swinton Street London WC1X 9NW |
Director Name | Mrs Herdeep O'Connor |
---|---|
Date of Birth | January 1969 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 October 2023(12 years, 11 months after company formation) |
Appointment Duration | 5 months, 4 weeks |
Role | Lawyer |
Country of Residence | England |
Correspondence Address | 11 Eden Street Cambridge CB1 1EL |
Director Name | Miss Helen Huong Chang |
---|---|
Date of Birth | September 1979 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 October 2023(12 years, 11 months after company formation) |
Appointment Duration | 5 months, 4 weeks |
Role | Pharmacist |
Country of Residence | England |
Correspondence Address | 133 Bunning Way London N7 9UW |
Director Name | Mr Jeremy Joseph |
---|---|
Date of Birth | May 1967 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 October 2023(12 years, 11 months after company formation) |
Appointment Duration | 5 months, 4 weeks |
Role | Change Lead |
Country of Residence | England |
Correspondence Address | 59a Gore Road London E9 7HN |
Director Name | Miss Raveena Dhadwal |
---|---|
Date of Birth | October 1996 (Born 27 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 October 2023(12 years, 11 months after company formation) |
Appointment Duration | 5 months, 4 weeks |
Role | Inclusion, Diversity And Equity Manager |
Country of Residence | England |
Correspondence Address | 393 Quinton Road West Quinton Birmingham B32 1QE |
Director Name | Ms Eileen Frances Sheridan Kaner |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 December 2010(same day as company formation) |
Role | University Professor |
Country of Residence | England |
Correspondence Address | Institute Of Health And Society Baddiley-Clark Bu Newcastle Upon Tyne Tyne & Wear NE2 4AX |
Director Name | Prof Brian Bernard Heather |
---|---|
Date of Birth | June 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 December 2010(same day as company formation) |
Role | Retired Clinical Psychologist |
Country of Residence | Gb-Eng |
Correspondence Address | Department Of Psychology School Of Life Sciences N Newcastle Upon Tyne Tyne & Wear NE1 8ST |
Director Name | Prof Sir Ian Thomas Gilmore |
---|---|
Date of Birth | September 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 December 2010(same day as company formation) |
Role | Consultant Physician |
Country of Residence | United Kingdom |
Correspondence Address | Willow House 17/23 Willow Place London SW1P 1JH |
Director Name | Prof Caroline Sally Dibb |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 December 2010(same day as company formation) |
Role | University Professor |
Country of Residence | Gb-Eng |
Correspondence Address | 27 Swinton Street Swinton Street London WC1X 9NW |
Director Name | Ms Annette Fleming |
---|---|
Date of Birth | April 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 December 2010(same day as company formation) |
Role | Chief Executive |
Country of Residence | England |
Correspondence Address | Aquarius 2nd Floor 16 Kent Street Birmingham West Midlands B5 6RD |
Director Name | Mrs Virginia Stewart Berridge |
---|---|
Date of Birth | April 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 December 2010(3 days after company formation) |
Appointment Duration | 3 years, 3 months (resigned 31 March 2014) |
Role | Academic |
Country of Residence | England |
Correspondence Address | Lshtm 15-17 Tavistock Place London WC1H 9SH |
Secretary Name | David William Roberts |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 December 2010(3 days after company formation) |
Appointment Duration | 6 years, 8 months (resigned 03 September 2017) |
Role | Company Director |
Correspondence Address | 27 Swinton Street Swinton Street London WC1X 9NW |
Director Name | Ms Lesley Alison King-Lewis |
---|---|
Date of Birth | September 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 December 2010(1 week, 6 days after company formation) |
Appointment Duration | 3 years, 3 months (resigned 31 March 2014) |
Role | Director Of Charitable Trust |
Country of Residence | United Kingdom |
Correspondence Address | Willow House 17/23 Willow Place London SW1P 1JH |
Director Name | Prof Robin James Davidson |
---|---|
Date of Birth | July 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 December 2010(1 week, 6 days after company formation) |
Appointment Duration | 3 years, 3 months (resigned 31 March 2014) |
Role | Consultant Clinical Psychologist |
Country of Residence | Northern Ireland |
Correspondence Address | Willow House 17/23 Willow Place London SW1P 1JH |
Director Name | Prof Christopher Paul Day |
---|---|
Date of Birth | February 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 December 2010(1 week, 6 days after company formation) |
Appointment Duration | 2 years, 2 months (resigned 13 March 2013) |
Role | Doctor |
Country of Residence | England |
Correspondence Address | Faculty Office Medical School Framlington Place Newcastle Upon Tyne Tyne And Wear NE2 4HH |
Director Name | Prof Alan Roger Maryon-Davis |
---|---|
Date of Birth | January 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 December 2010(1 week, 6 days after company formation) |
Appointment Duration | 8 years, 3 months (resigned 18 March 2019) |
Role | Public Health Physician |
Country of Residence | England |
Correspondence Address | 27 Swinton Street Swinton Street London WC1X 9NW |
Director Name | Ms Valerie Celia Jolliffe |
---|---|
Date of Birth | October 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 January 2013(2 years, 1 month after company formation) |
Appointment Duration | 8 years, 2 months (resigned 22 March 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 13 Crediton Hill London NW6 1HT |
Director Name | Ms Helen Boaden |
---|---|
Date of Birth | March 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 March 2014(3 years, 3 months after company formation) |
Appointment Duration | 6 years (resigned 31 March 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 27 Swinton Street Swinton Street London WC1X 9NW |
Director Name | Prof Stephan Derek Heim |
---|---|
Date of Birth | November 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 March 2014(3 years, 3 months after company formation) |
Appointment Duration | 6 years (resigned 31 March 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 27 Swinton Street Swinton Street London WC1X 9NW |
Director Name | Dr Michael Cross |
---|---|
Date of Birth | December 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 March 2014(3 years, 3 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 19 December 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 83 Avanta Victoria Street 6th Floor London SW1H 0HW |
Director Name | Dr Sarah Anne Galvani |
---|---|
Date of Birth | June 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 January 2016(5 years, 1 month after company formation) |
Appointment Duration | 2 years, 7 months (resigned 29 August 2018) |
Role | University Professor |
Country of Residence | England |
Correspondence Address | Brooks Building Bonsall Street Manchester M15 6GX |
Director Name | Prof Jane Frecknall-Hughes |
---|---|
Date of Birth | September 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 January 2016(5 years, 1 month after company formation) |
Appointment Duration | 1 year, 7 months (resigned 23 August 2017) |
Role | University Professor |
Country of Residence | England |
Correspondence Address | Hull University Business School Cottingham Road Hull East Yorkshire HU6 7RX |
Director Name | Mr Gareth James Harkin |
---|---|
Date of Birth | January 1981 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 July 2016(5 years, 7 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 05 December 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Mathews Lewes Road Halland Lewes BN8 6PL |
Director Name | Mr Peter Holland |
---|---|
Date of Birth | August 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2017(6 years, 3 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 29 June 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 27 Muncaster Road London SW11 6NY |
Director Name | Mrs Jane Elizabeth Appleton |
---|---|
Date of Birth | October 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 March 2019(8 years, 3 months after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 04 February 2020) |
Role | Director Of Communications |
Country of Residence | England |
Correspondence Address | Cherry Tree House 39 Mill Lane Benson Wallingford Oxfordshire OX10 6SA |
Director Name | Dr William Roger Henry Haydock |
---|---|
Date of Birth | April 1984 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 March 2019(8 years, 3 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 23 May 2022) |
Role | Senior Health Programme Advisor |
Country of Residence | England |
Correspondence Address | 90 High Street Fordington Dorchester DT1 1LD |
Director Name | Mr Ranjeet Singh Kaile |
---|---|
Date of Birth | August 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 March 2020(9 years, 3 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 28 February 2022) |
Role | Executive Director Of Communications |
Country of Residence | United Kingdom |
Correspondence Address | Flat 4 55 Foulser Road London SW17 8UE |
Website | alcoholresearchuk.org |
---|---|
Telephone | 07 985548405 |
Telephone region | Mobile |
Registered Address | 27 Swinton Street London WC1X 9NW |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | King's Cross |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £781,235 |
Net Worth | £15,307,252 |
Cash | £75,663 |
Current Liabilities | £528,376 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 31 March |
Latest Return | 5 December 2023 (4 months, 3 weeks ago) |
---|---|
Next Return Due | 19 December 2024 (7 months, 3 weeks from now) |
3 October 2023 | Termination of appointment of Antony Charles Moss as a director on 27 September 2023 (1 page) |
---|---|
11 April 2023 | Termination of appointment of Fiyaz Mughal as a director on 1 April 2023 (1 page) |
7 February 2023 | Auditor's resignation (2 pages) |
20 December 2022 | Confirmation statement made on 5 December 2022 with no updates (3 pages) |
20 December 2022 | Full accounts made up to 31 March 2022 (62 pages) |
16 December 2022 | Director's details changed for Mrs Hannah Dorothea Grummett on 16 December 2022 (2 pages) |
8 December 2022 | Termination of appointment of Gareth James Harkin as a director on 5 December 2022 (1 page) |
22 November 2022 | Appointment of Mrs Hannah Dorothea Grummett as a director on 3 October 2022 (2 pages) |
17 November 2022 | Appointment of Ms Fiona Cumberland as a director on 3 October 2022 (2 pages) |
17 November 2022 | Appointment of Mr Michael Peter Urwin as a director on 3 October 2022 (2 pages) |
25 May 2022 | Termination of appointment of William Roger Henry Haydock as a director on 23 May 2022 (1 page) |
2 March 2022 | Termination of appointment of Ranjeet Singh Kaile as a director on 28 February 2022 (1 page) |
20 December 2021 | Full accounts made up to 31 March 2021 (64 pages) |
6 December 2021 | Confirmation statement made on 5 December 2021 with no updates (3 pages) |
17 August 2021 | Appointment of Mr Adam Patrick Uttley as a director on 14 June 2021 (2 pages) |
14 May 2021 | Termination of appointment of Valerie Celia Jolliffe as a director on 22 March 2021 (1 page) |
14 May 2021 | Termination of appointment of Catherine Max as a director on 22 February 2021 (1 page) |
10 February 2021 | Full accounts made up to 31 March 2020 (66 pages) |
10 December 2020 | Confirmation statement made on 5 December 2020 with no updates (3 pages) |
4 August 2020 | Termination of appointment of Peter Holland as a director on 29 June 2020 (1 page) |
6 May 2020 | Appointment of Mr Fiyaz Mughal as a director on 6 April 2020 (2 pages) |
5 May 2020 | Appointment of Ms Vivienne Marion Evans as a director on 18 March 2020 (2 pages) |
4 May 2020 | Termination of appointment of Jane Elizabeth Appleton as a director on 4 February 2020 (1 page) |
4 May 2020 | Termination of appointment of Stephan Derek Heim as a director on 31 March 2020 (1 page) |
4 May 2020 | Appointment of Mr Ranjeet Singh Kaile as a director on 18 March 2020 (2 pages) |
4 May 2020 | Termination of appointment of Helen Boaden as a director on 31 March 2020 (1 page) |
4 May 2020 | Termination of appointment of John Morris Underwood as a director on 31 March 2020 (1 page) |
19 December 2019 | Full accounts made up to 31 March 2019 (54 pages) |
12 December 2019 | Confirmation statement made on 5 December 2019 with no updates (3 pages) |
29 July 2019 | Director's details changed for Mr Gareth James Harkin on 17 July 2019 (2 pages) |
29 March 2019 | Appointment of Professor Anthony Moss as a director on 18 March 2019 (2 pages) |
28 March 2019 | Appointment of Mrs Jane Elizabeth Appleton as a director on 18 March 2019 (2 pages) |
28 March 2019 | Appointment of Dr Emmert Roberts as a director on 18 March 2019 (2 pages) |
28 March 2019 | Appointment of Ms Catherine Max as a director on 18 March 2019 (2 pages) |
28 March 2019 | Termination of appointment of Caroline Sally Dibb as a director on 18 March 2019 (1 page) |
28 March 2019 | Appointment of Professor Isabelle Teresa Danuta Szmigin as a director on 18 March 2019 (2 pages) |
28 March 2019 | Appointment of Mr Michael Charles Bellamy as a director on 18 March 2019 (2 pages) |
28 March 2019 | Termination of appointment of Alan Roger Maryon-Davis as a director on 18 March 2019 (1 page) |
28 March 2019 | Termination of appointment of Annette Fleming as a director on 18 March 2019 (1 page) |
28 March 2019 | Appointment of Dr William Roger Henry Haydock as a director on 18 March 2019 (2 pages) |
5 December 2018 | Director's details changed for Ms Helen Boaden on 26 November 2018 (2 pages) |
5 December 2018 | Confirmation statement made on 5 December 2018 with no updates (3 pages) |
23 November 2018 | Termination of appointment of Sarah Anne Galvani as a director on 29 August 2018 (1 page) |
8 October 2018 | Full accounts made up to 31 March 2018 (44 pages) |
22 August 2018 | Director's details changed for Prof Stephan Derek Heim on 20 August 2018 (2 pages) |
10 August 2018 | Director's details changed for Professor Alan Roger Maryon-Davis on 25 January 2018 (2 pages) |
18 December 2017 | Confirmation statement made on 7 December 2017 with no updates (3 pages) |
1 November 2017 | Full accounts made up to 31 March 2017 (40 pages) |
1 November 2017 | Full accounts made up to 31 March 2017 (40 pages) |
20 September 2017 | Appointment of Mr Richard Piper as a secretary on 4 September 2017 (2 pages) |
20 September 2017 | Termination of appointment of Jane Frecknall-Hughes as a director on 23 August 2017 (1 page) |
20 September 2017 | Termination of appointment of Jane Frecknall-Hughes as a director on 23 August 2017 (1 page) |
20 September 2017 | Appointment of Mr Richard Piper as a secretary on 4 September 2017 (2 pages) |
20 September 2017 | Termination of appointment of David William Roberts as a secretary on 3 September 2017 (1 page) |
20 September 2017 | Termination of appointment of David William Roberts as a secretary on 3 September 2017 (1 page) |
23 June 2017 | Appointment of Dr Emilly Finch as a director on 1 April 2017 (2 pages) |
23 June 2017 | Director's details changed for Mr Peter Holland on 23 June 2017 (2 pages) |
23 June 2017 | Director's details changed for Mr Peter Holland on 23 June 2017 (2 pages) |
23 June 2017 | Appointment of Dr Emilly Finch as a director on 1 April 2017 (2 pages) |
22 June 2017 | Appointment of Mr Peter Holland as a director on 1 April 2017 (2 pages) |
22 June 2017 | Appointment of Mr Peter Holland as a director on 1 April 2017 (2 pages) |
7 April 2017 | Registered office address changed from 83 Avanta Victoria Street 6th Floor London SW1H 0HW to 27 Swinton Street Swinton Street London WC1X 9NW on 7 April 2017 (1 page) |
7 April 2017 | Registered office address changed from 83 Avanta Victoria Street 6th Floor London SW1H 0HW to 27 Swinton Street Swinton Street London WC1X 9NW on 7 April 2017 (1 page) |
23 December 2016 | Termination of appointment of Michael Cross as a director on 19 December 2016 (1 page) |
23 December 2016 | Termination of appointment of Michael Cross as a director on 19 December 2016 (1 page) |
12 December 2016 | Confirmation statement made on 7 December 2016 with updates (4 pages) |
12 December 2016 | Full accounts made up to 31 March 2016 (38 pages) |
12 December 2016 | Confirmation statement made on 7 December 2016 with updates (4 pages) |
12 December 2016 | Full accounts made up to 31 March 2016 (38 pages) |
29 July 2016 | Director's details changed for Mr Gareth James Harkin on 29 July 2016 (2 pages) |
29 July 2016 | Termination of appointment of Andrew John May as a director on 31 March 2016 (1 page) |
29 July 2016 | Director's details changed for Mr Gareth James Harkin on 29 July 2016 (2 pages) |
29 July 2016 | Appointment of Mr Gareth James Harkin as a director on 28 July 2016 (2 pages) |
29 July 2016 | Appointment of Mr Gareth James Harkin as a director on 28 July 2016 (2 pages) |
29 July 2016 | Termination of appointment of Andrew John May as a director on 31 March 2016 (1 page) |
3 February 2016 | Appointment of Dr Sarah Anne Galvani as a director on 22 January 2016 (2 pages) |
3 February 2016 | Appointment of Dr Sarah Anne Galvani as a director on 22 January 2016 (2 pages) |
1 February 2016 | Appointment of Professor Jane Frecknall-Hughes as a director on 22 January 2016 (2 pages) |
1 February 2016 | Appointment of Professor Jane Frecknall-Hughes as a director on 22 January 2016 (2 pages) |
4 January 2016 | Annual return made up to 7 December 2015 no member list (9 pages) |
4 January 2016 | Annual return made up to 7 December 2015 no member list (9 pages) |
10 December 2015 | Full accounts made up to 31 March 2015 (32 pages) |
10 December 2015 | Full accounts made up to 31 March 2015 (32 pages) |
15 April 2015 | Termination of appointment of Brian Bernard Heather as a director on 18 March 2015 (1 page) |
15 April 2015 | Termination of appointment of Brian Bernard Heather as a director on 18 March 2015 (1 page) |
18 December 2014 | Annual return made up to 7 December 2014 no member list (10 pages) |
18 December 2014 | Annual return made up to 7 December 2014 no member list (10 pages) |
18 December 2014 | Registered office address changed from Willow House 17/23 Willow Place London SW1P 1JH to 83 Avanta Victoria Street 6Th Floor London SW1H 0HW on 18 December 2014 (1 page) |
18 December 2014 | Registered office address changed from Willow House 17/23 Willow Place London SW1P 1JH to 83 Avanta Victoria Street 6Th Floor London SW1H 0HW on 18 December 2014 (1 page) |
18 December 2014 | Annual return made up to 7 December 2014 no member list (10 pages) |
1 December 2014 | Full accounts made up to 31 March 2014 (33 pages) |
1 December 2014 | Full accounts made up to 31 March 2014 (33 pages) |
13 June 2014 | Appointment of Ms Helen Boaden as a director (3 pages) |
13 June 2014 | Appointment of Dr Michael Cross as a director (3 pages) |
13 June 2014 | Appointment of Ms Helen Boaden as a director (3 pages) |
13 June 2014 | Appointment of Prof Stephan Derek Heim as a director (3 pages) |
13 June 2014 | Appointment of Prof Stephan Derek Heim as a director (3 pages) |
13 June 2014 | Appointment of Dr Michael Cross as a director (3 pages) |
4 June 2014 | Termination of appointment of Lesley King-Lewis as a director (1 page) |
4 June 2014 | Termination of appointment of Ian Gilmore as a director (1 page) |
4 June 2014 | Termination of appointment of Lesley King-Lewis as a director (1 page) |
4 June 2014 | Termination of appointment of Robin Davidson as a director (1 page) |
4 June 2014 | Termination of appointment of Virginia Berridge as a director (1 page) |
4 June 2014 | Termination of appointment of Gerry Thomas Paul O'donnell as a director (1 page) |
4 June 2014 | Termination of appointment of Ian Gilmore as a director (1 page) |
4 June 2014 | Termination of appointment of Gerry Thomas Paul O'donnell as a director (1 page) |
4 June 2014 | Termination of appointment of Robin Davidson as a director (1 page) |
4 June 2014 | Termination of appointment of Virginia Berridge as a director (1 page) |
16 December 2013 | Annual return made up to 7 December 2013 no member list (11 pages) |
16 December 2013 | Annual return made up to 7 December 2013 no member list (11 pages) |
16 December 2013 | Annual return made up to 7 December 2013 no member list (11 pages) |
1 November 2013 | Full accounts made up to 31 March 2013 (33 pages) |
1 November 2013 | Full accounts made up to 31 March 2013 (33 pages) |
27 June 2013 | Termination of appointment of Christopher Searle as a director (1 page) |
27 June 2013 | Termination of appointment of Christopher Searle as a director (1 page) |
9 April 2013 | Resolutions
|
9 April 2013 | Memorandum and Articles of Association (28 pages) |
9 April 2013 | Resolutions
|
9 April 2013 | Memorandum and Articles of Association (28 pages) |
26 March 2013 | Termination of appointment of Christopher Day as a director (1 page) |
26 March 2013 | Termination of appointment of Eileen Frances Sheridan Kaner as a director (1 page) |
26 March 2013 | Termination of appointment of Eileen Frances Sheridan Kaner as a director (1 page) |
26 March 2013 | Termination of appointment of Christopher Day as a director (1 page) |
7 February 2013 | Appointment of Ms Valerie Celia Jolliffe as a director (3 pages) |
7 February 2013 | Appointment of Professor John Morris Underwood as a director (3 pages) |
7 February 2013 | Appointment of Ms Valerie Celia Jolliffe as a director (3 pages) |
7 February 2013 | Appointment of Professor John Morris Underwood as a director (3 pages) |
12 December 2012 | Annual return made up to 7 December 2012 no member list (13 pages) |
12 December 2012 | Annual return made up to 7 December 2012 no member list (13 pages) |
12 December 2012 | Annual return made up to 7 December 2012 no member list (13 pages) |
6 August 2012 | Full accounts made up to 31 March 2012 (32 pages) |
6 August 2012 | Full accounts made up to 31 March 2012 (32 pages) |
20 December 2011 | Annual return made up to 7 December 2011 no member list (13 pages) |
20 December 2011 | Annual return made up to 7 December 2011 no member list (13 pages) |
20 December 2011 | Annual return made up to 7 December 2011 no member list (13 pages) |
20 September 2011 | Termination of appointment of Owain Owen as a director (1 page) |
20 September 2011 | Termination of appointment of Owain Owen as a director (1 page) |
14 June 2011 | Appointment of Lesley King-Lewis as a director (3 pages) |
14 June 2011 | Appointment of Chris Searle as a director (3 pages) |
14 June 2011 | Appointment of Chris Searle as a director (3 pages) |
14 June 2011 | Appointment of Lesley King-Lewis as a director (3 pages) |
2 March 2011 | Appointment of Professor Christopher Paul Day as a director (3 pages) |
2 March 2011 | Appointment of Professor Christopher Paul Day as a director (3 pages) |
18 February 2011 | Appointment of Mr Andrew John May as a director (3 pages) |
18 February 2011 | Appointment of Professor Alan Roger Maryon-Davis as a director (3 pages) |
18 February 2011 | Appointment of Professor Alan Roger Maryon-Davis as a director (3 pages) |
18 February 2011 | Appointment of Professor Robin Davidson as a director (3 pages) |
18 February 2011 | Appointment of Professor Robin Davidson as a director (3 pages) |
18 February 2011 | Appointment of Mr Andrew John May as a director (3 pages) |
31 December 2010 | Current accounting period extended from 31 December 2011 to 31 March 2012 (3 pages) |
31 December 2010 | Current accounting period extended from 31 December 2011 to 31 March 2012 (3 pages) |
30 December 2010 | Appointment of David William Roberts as a secretary (3 pages) |
30 December 2010 | Appointment of David William Roberts as a secretary (3 pages) |
16 December 2010 | Appointment of Professor Virginia Stewart Berridge as a director (3 pages) |
16 December 2010 | Appointment of Professor Virginia Stewart Berridge as a director (3 pages) |
7 December 2010 | Incorporation (41 pages) |
7 December 2010 | Incorporation (41 pages) |