London
W1G 0AN
Director Name | Mr Marc Pelletier |
---|---|
Date of Birth | October 1957 (Born 66 years ago) |
Nationality | Canadian |
Status | Closed |
Appointed | 04 July 2016(5 years after company formation) |
Appointment Duration | 6 years, 6 months (closed 17 January 2023) |
Role | Health Care Management Consultant |
Country of Residence | Canada |
Correspondence Address | 11-13 Cavendish Square London W1G 0AN |
Director Name | Ms Uchenna Izundu |
---|---|
Date of Birth | September 1978 (Born 45 years ago) |
Nationality | British |
Status | Closed |
Appointed | 13 July 2016(5 years after company formation) |
Appointment Duration | 6 years, 6 months (closed 17 January 2023) |
Role | Communications Consultant |
Country of Residence | England |
Correspondence Address | 11-13 Cavendish Square London W1G 0AN |
Director Name | Mr Jordi Pardo Pardo |
---|---|
Date of Birth | September 1974 (Born 49 years ago) |
Nationality | Spanish |
Status | Closed |
Appointed | 02 September 2019(8 years, 2 months after company formation) |
Appointment Duration | 3 years, 4 months (closed 17 January 2023) |
Role | Managing Editor |
Country of Residence | Canada |
Correspondence Address | 11-13 Cavendish Square London W1G 0AN |
Secretary Name | Mr Casey Richard Early |
---|---|
Status | Closed |
Appointed | 30 March 2020(8 years, 9 months after company formation) |
Appointment Duration | 2 years, 9 months (closed 17 January 2023) |
Role | Company Director |
Correspondence Address | 11-13 Cavendish Square London W1G 0AN |
Director Name | Mrs Catherine Victoria Spencer |
---|---|
Date of Birth | September 1974 (Born 49 years ago) |
Nationality | British |
Status | Closed |
Appointed | 11 July 2022(11 years after company formation) |
Appointment Duration | 6 months, 1 week (closed 17 January 2023) |
Role | Chief Executive |
Country of Residence | England |
Correspondence Address | 11-13 Cavendish Square London W1G 0AN |
Director Name | Mr Nicholas Simon Royle |
---|---|
Date of Birth | July 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 June 2011(same day as company formation) |
Role | Chief Executive Officer |
Country of Residence | United Kingdom |
Correspondence Address | Summertown Pavilion 18-24 Middle Way Oxford OX2 7LG |
Secretary Name | Ms Virginia Mary Hetherington |
---|---|
Status | Resigned |
Appointed | 20 June 2011(same day as company formation) |
Role | Company Director |
Correspondence Address | Summertown Pavilion 18-24 Middle Way Oxford OX2 7LG |
Director Name | Dr Karen Angela New |
---|---|
Date of Birth | April 1966 (Born 58 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 22 May 2012(11 months, 1 week after company formation) |
Appointment Duration | 5 years, 5 months (resigned 01 November 2017) |
Role | Neonatal Nurse |
Country of Residence | Australia |
Correspondence Address | St Albans House 57-59 Haymarket London SW1Y 4QX |
Director Name | Mr Mark Geoffrey Wilson |
---|---|
Date of Birth | October 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 March 2013(1 year, 9 months after company formation) |
Appointment Duration | 8 years (resigned 16 April 2021) |
Role | Chief Executive Officer |
Country of Residence | England |
Correspondence Address | St Albans House 57-59 Haymarket London SW1Y 4QX |
Director Name | Ms Denise Carol Thomson |
---|---|
Date of Birth | June 1969 (Born 54 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 26 April 2013(1 year, 10 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 07 December 2016) |
Role | Manager, Pediatric Research |
Country of Residence | Canada |
Correspondence Address | St Albans House 57-59 Haymarket London SW1Y 4QX |
Secretary Name | Mr Hugh Sutherland |
---|---|
Status | Resigned |
Appointed | 06 January 2014(2 years, 6 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 24 November 2015) |
Role | Company Director |
Correspondence Address | St Albans House 57-59 Haymarket London SW1Y 4QX |
Secretary Name | Mrs Sarah Lee Watson |
---|---|
Status | Resigned |
Appointed | 24 November 2015(4 years, 5 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 02 September 2019) |
Role | Company Director |
Correspondence Address | St Albans House 57-59 Haymarket London SW1Y 4QX |
Director Name | Dr Martin James Burton |
---|---|
Date of Birth | December 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 July 2016(5 years after company formation) |
Appointment Duration | 1 year, 2 months (resigned 14 September 2017) |
Role | Consultant Surgeon |
Country of Residence | United Kingdom |
Correspondence Address | St Albans House 57-59 Haymarket London SW1Y 4QX |
Director Name | Prof Stephen Kevin Smith |
---|---|
Date of Birth | March 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 April 2017(5 years, 9 months after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 22 February 2018) |
Role | Retired / Non Executive Director |
Country of Residence | England |
Correspondence Address | St Albans House 57-59 Haymarket London SW1Y 4QX |
Director Name | Mr Gerald Gartlehner |
---|---|
Date of Birth | March 1969 (Born 55 years ago) |
Nationality | Austrian |
Status | Resigned |
Appointed | 14 September 2017(6 years, 2 months after company formation) |
Appointment Duration | 1 year (resigned 14 September 2018) |
Role | Researcher, Physician |
Country of Residence | Austria |
Correspondence Address | St Albans House 57-59 Haymarket London SW1Y 4QX |
Secretary Name | Mr Mark Geoffrey Wilson |
---|---|
Status | Resigned |
Appointed | 02 September 2019(8 years, 2 months after company formation) |
Appointment Duration | 7 months (resigned 30 March 2020) |
Role | Company Director |
Correspondence Address | St Albans House 57-59 Haymarket London SW1Y 4QX |
Director Name | Dr Karla Soares-Weiser |
---|---|
Date of Birth | April 1964 (Born 60 years ago) |
Nationality | Israeli |
Status | Resigned |
Appointed | 16 April 2021(9 years, 10 months after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 01 June 2021) |
Role | Editor In Chief |
Country of Residence | Israel |
Correspondence Address | St Albans House 57-59 Haymarket London SW1Y 4QX |
Director Name | Ms Judith Anne Brodie |
---|---|
Date of Birth | October 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2021(9 years, 11 months after company formation) |
Appointment Duration | 1 year (resigned 30 June 2022) |
Role | Interim Ceo |
Country of Residence | England |
Correspondence Address | St Albans House 57-59 Haymarket London SW1Y 4QX |
Website | innovations.cochrane.org/ |
---|---|
Telephone | 01865 310138 |
Telephone region | Oxford |
Registered Address | 11-13 Cavendish Square London W1G 0AN |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | 4 other UK companies use this postal address |
300.1k at £1 | Cochrane Collaboration 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £49,933 |
Net Worth | £77,876 |
Cash | £262,101 |
Current Liabilities | £184,225 |
Latest Accounts | 31 December 2021 (2 years, 4 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 December |
2 September 2020 | Total exemption full accounts made up to 31 December 2019 (14 pages) |
---|---|
17 June 2020 | Confirmation statement made on 17 June 2020 with no updates (3 pages) |
30 March 2020 | Appointment of Mr Casey Richard Early as a secretary on 30 March 2020 (2 pages) |
30 March 2020 | Termination of appointment of Mark Geoffrey Wilson as a secretary on 30 March 2020 (1 page) |
12 September 2019 | Total exemption full accounts made up to 31 December 2018 (10 pages) |
3 September 2019 | Appointment of Mr Mark Geoffrey Wilson as a secretary on 2 September 2019 (2 pages) |
2 September 2019 | Appointment of Mr Jordi Pardo Pardo as a director on 2 September 2019 (2 pages) |
2 September 2019 | Termination of appointment of Sarah Lee Watson as a secretary on 2 September 2019 (1 page) |
26 June 2019 | Confirmation statement made on 20 June 2019 with no updates (3 pages) |
7 October 2018 | Total exemption full accounts made up to 31 December 2017 (10 pages) |
25 September 2018 | Termination of appointment of Gerald Gartlehner as a director on 14 September 2018 (1 page) |
20 June 2018 | Confirmation statement made on 20 June 2018 with updates (4 pages) |
6 March 2018 | Termination of appointment of Stephen Kevin Smith as a director on 22 February 2018 (1 page) |
9 February 2018 | Termination of appointment of Karen Angela New as a director on 1 November 2017 (1 page) |
7 December 2017 | Statement of capital following an allotment of shares on 31 October 2017
|
7 December 2017 | Statement of capital following an allotment of shares on 31 October 2017
|
29 September 2017 | Appointment of Mr Gerald Gartlehner as a director on 14 September 2017 (2 pages) |
29 September 2017 | Appointment of Mr Gerald Gartlehner as a director on 14 September 2017 (2 pages) |
29 September 2017 | Termination of appointment of Martin James Burton as a director on 14 September 2017 (1 page) |
29 September 2017 | Termination of appointment of Martin James Burton as a director on 14 September 2017 (1 page) |
20 June 2017 | Confirmation statement made on 20 June 2017 with updates (4 pages) |
20 June 2017 | Full accounts made up to 31 December 2016 (14 pages) |
20 June 2017 | Full accounts made up to 31 December 2016 (14 pages) |
20 June 2017 | Confirmation statement made on 20 June 2017 with updates (4 pages) |
20 April 2017 | Appointment of Mr Stephen Kevin Smith as a director on 7 April 2017 (2 pages) |
20 April 2017 | Appointment of Mr Stephen Kevin Smith as a director on 7 April 2017 (2 pages) |
16 December 2016 | Termination of appointment of Denise Carol Thomson as a director on 7 December 2016 (1 page) |
16 December 2016 | Termination of appointment of Denise Carol Thomson as a director on 7 December 2016 (1 page) |
5 October 2016 | Full accounts made up to 31 December 2015 (12 pages) |
5 October 2016 | Full accounts made up to 31 December 2015 (12 pages) |
5 August 2016 | Appointment of Ms Uchenna Izundu as a director on 13 July 2016 (2 pages) |
5 August 2016 | Appointment of Ms Uchenna Izundu as a director on 13 July 2016 (2 pages) |
5 August 2016 | Appointment of Mr Marc Pelletier as a director on 4 July 2016 (2 pages) |
5 August 2016 | Appointment of Mr Martin James Burton as a director on 13 July 2016 (2 pages) |
5 August 2016 | Appointment of Mr Martin James Burton as a director on 13 July 2016 (2 pages) |
5 August 2016 | Appointment of Mr Marc Pelletier as a director on 4 July 2016 (2 pages) |
5 July 2016 | Annual return made up to 20 June 2016 with a full list of shareholders Statement of capital on 2016-07-05
|
5 July 2016 | Termination of appointment of Hugh Sutherland as a secretary on 24 November 2015 (1 page) |
5 July 2016 | Annual return made up to 20 June 2016 with a full list of shareholders Statement of capital on 2016-07-05
|
5 July 2016 | Termination of appointment of Hugh Sutherland as a secretary on 24 November 2015 (1 page) |
24 November 2015 | Appointment of Mrs Sarah Lee Watson as a secretary on 24 November 2015 (2 pages) |
24 November 2015 | Appointment of Mrs Sarah Lee Watson as a secretary on 24 November 2015 (2 pages) |
12 October 2015 | Full accounts made up to 31 December 2014 (12 pages) |
12 October 2015 | Full accounts made up to 31 December 2014 (12 pages) |
22 June 2015 | Annual return made up to 20 June 2015 with a full list of shareholders Statement of capital on 2015-06-22
|
22 June 2015 | Annual return made up to 20 June 2015 with a full list of shareholders Statement of capital on 2015-06-22
|
30 January 2015 | Registered office address changed from Summertown Pavilion 18-24 Middle Way Oxford OX2 7LG to St Albans House 57-59 Haymarket London SW1Y 4QX on 30 January 2015 (1 page) |
30 January 2015 | Registered office address changed from Summertown Pavilion 18-24 Middle Way Oxford OX2 7LG to St Albans House 57-59 Haymarket London SW1Y 4QX on 30 January 2015 (1 page) |
30 October 2014 | Full accounts made up to 31 March 2014 (14 pages) |
30 October 2014 | Full accounts made up to 31 March 2014 (14 pages) |
6 October 2014 | Current accounting period shortened from 31 March 2015 to 31 December 2014 (1 page) |
6 October 2014 | Current accounting period shortened from 31 March 2015 to 31 December 2014 (1 page) |
20 June 2014 | Annual return made up to 20 June 2014 with a full list of shareholders Statement of capital on 2014-06-20
|
20 June 2014 | Annual return made up to 20 June 2014 with a full list of shareholders Statement of capital on 2014-06-20
|
6 January 2014 | Appointment of Mr Hugh Sutherland as a secretary (2 pages) |
6 January 2014 | Termination of appointment of Virginia Hetherington as a secretary (1 page) |
6 January 2014 | Appointment of Mr Hugh Sutherland as a secretary (2 pages) |
6 January 2014 | Appointment of Mr Hugh Sutherland as a secretary (2 pages) |
6 January 2014 | Termination of appointment of Virginia Hetherington as a secretary (1 page) |
6 January 2014 | Termination of appointment of Virginia Hetherington as a secretary (1 page) |
6 January 2014 | Termination of appointment of Virginia Hetherington as a secretary (1 page) |
6 January 2014 | Appointment of Mr Hugh Sutherland as a secretary (2 pages) |
16 December 2013 | Full accounts made up to 31 March 2013 (12 pages) |
16 December 2013 | Full accounts made up to 31 March 2013 (12 pages) |
9 December 2013 | Resolutions
|
9 December 2013 | Resolutions
|
24 June 2013 | Director's details changed for Mr Lorne Arthur Becker on 1 June 2013 (2 pages) |
24 June 2013 | Director's details changed for Mr Lorne Arthur Becker on 1 June 2013 (2 pages) |
24 June 2013 | Annual return made up to 20 June 2013 with a full list of shareholders (5 pages) |
24 June 2013 | Annual return made up to 20 June 2013 with a full list of shareholders (5 pages) |
24 June 2013 | Director's details changed for Ms Denise Carol Thomson on 26 April 2013 (2 pages) |
24 June 2013 | Director's details changed for Ms Denise Carol Thomson on 26 April 2013 (2 pages) |
24 June 2013 | Director's details changed for Mr Lorne Arthur Becker on 1 June 2013 (2 pages) |
21 June 2013 | Director's details changed for Dr Karen Angela New on 22 May 2012 (2 pages) |
21 June 2013 | Director's details changed for Dr Karen Angela New on 22 May 2012 (2 pages) |
14 June 2013 | Statement of capital following an allotment of shares on 13 June 2013
|
14 June 2013 | Statement of capital following an allotment of shares on 13 June 2013
|
26 April 2013 | Appointment of Ms Denise Carol Thomson as a director (2 pages) |
26 April 2013 | Appointment of Ms Denise Carol Thomson as a director (2 pages) |
12 April 2013 | Appointment of Mr Mark Geoffrey Wilson as a director (2 pages) |
12 April 2013 | Appointment of Mr Mark Geoffrey Wilson as a director (2 pages) |
3 January 2013 | Full accounts made up to 31 March 2012 (12 pages) |
3 January 2013 | Full accounts made up to 31 March 2012 (12 pages) |
2 July 2012 | Annual return made up to 20 June 2012 with a full list of shareholders (5 pages) |
2 July 2012 | Annual return made up to 20 June 2012 with a full list of shareholders (5 pages) |
18 June 2012 | Appointment of Dr Karen Angela New as a director (2 pages) |
18 June 2012 | Appointment of Dr Karen Angela New as a director (2 pages) |
4 April 2012 | Termination of appointment of Nicholas Royle as a director (1 page) |
4 April 2012 | Termination of appointment of Nicholas Royle as a director (1 page) |
6 February 2012 | Current accounting period shortened from 30 June 2012 to 31 March 2012 (1 page) |
6 February 2012 | Current accounting period shortened from 30 June 2012 to 31 March 2012 (1 page) |
21 September 2011 | Statement of capital following an allotment of shares on 21 September 2011
|
21 September 2011 | Statement of capital following an allotment of shares on 21 September 2011
|
20 June 2011 | Incorporation (24 pages) |
20 June 2011 | Incorporation (24 pages) |