Company NameB.S.A. Publications Limited
Company StatusActive
Company Number01245771
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date24 February 1976(48 years, 2 months ago)

Business Activity

Section JInformation and communication
SIC 58141Publishing of learned journals

Directors

Director NameMrs Judith Frances Mudd
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed18 September 2009(33 years, 7 months after company formation)
Appointment Duration14 years, 7 months
RoleChief Executive
Country of ResidenceUnited Kingdom
Correspondence AddressChancery Court Belmont Business Park
Durham
DH1 1TW
Director NameDr Christopher David Yuill
Date of BirthDecember 1966 (Born 57 years ago)
NationalityScottish
StatusCurrent
Appointed23 June 2017(41 years, 4 months after company formation)
Appointment Duration6 years, 10 months
RoleLecturer
Country of ResidenceScotland
Correspondence AddressChancery Court Belmont Business Park
Durham
DH1 1TW
Director NameProf Catherine Jane Pope
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed13 November 2020(44 years, 9 months after company formation)
Appointment Duration3 years, 5 months
RoleAcademic
Country of ResidenceEngland
Correspondence AddressChancery Court Belmont Business Park
Durham
DH1 1TW
Director NameProf Jason Atta Kwei Arday
Date of BirthMay 1985 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed13 November 2020(44 years, 9 months after company formation)
Appointment Duration3 years, 5 months
RoleAssistant Professor
Country of ResidenceEngland
Correspondence AddressChancery Court Belmont Business Park
Durham
DH1 1TW
Director NameDr Elizabeth Cotton
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed17 September 2021(45 years, 7 months after company formation)
Appointment Duration2 years, 7 months
RoleAcademic
Country of ResidenceEngland
Correspondence AddressChancery Court Belmont Business Park
Durham
DH1 1TW
Director NameDr Maryam Sholevar
Date of BirthAugust 1981 (Born 42 years ago)
NationalityIranian
StatusCurrent
Appointed22 September 2023(47 years, 7 months after company formation)
Appointment Duration7 months, 1 week
RoleAssistant Professor
Country of ResidenceScotland
Correspondence AddressChancery Court Belmont Business Park
Durham
DH1 1TW
Director NameDr Jennifer Remnant
Date of BirthDecember 1987 (Born 36 years ago)
NationalityBritish
StatusCurrent
Appointed22 September 2023(47 years, 7 months after company formation)
Appointment Duration7 months, 1 week
RoleChancellor's Fellow
Country of ResidenceScotland
Correspondence AddressChancery Court Belmont Business Park
Durham
DH1 1TW
Secretary NameMrs Katherine Minnis
StatusCurrent
Appointed22 September 2023(47 years, 7 months after company formation)
Appointment Duration7 months, 1 week
RoleCompany Director
Correspondence AddressChancery Court Belmont Business Park
Durham
DH1 1TW
Director NameDr Pamela Ann Abbott
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed27 March 1991(15 years, 1 month after company formation)
Appointment Duration3 years (resigned 30 March 1994)
RoleLecturer
Correspondence Address59 Swanmore Road
Littleover
Derby
DE23 7SY
Secretary NameDavid Nicholas Dalziel
NationalityBritish
StatusResigned
Appointed29 March 1992(16 years, 1 month after company formation)
Appointment Duration9 months, 1 week (resigned 31 December 1992)
RoleCompany Director
Correspondence Address45 Cromwell Road
Walthamstow
London
E17 9JN
Secretary NameMrs Nicola Leigh Boyne
NationalityBritish
StatusResigned
Appointed02 January 1993(16 years, 10 months after company formation)
Appointment Duration7 years, 2 months (resigned 03 March 2000)
RoleCompany Director
Correspondence AddressThe Old Chapel The Front
Middleton One Row
Darlington
County Durham
DL2 1AS
Director NameDr Kevin Joseph Brehony
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed08 April 1993(17 years, 1 month after company formation)
Appointment Duration2 years (resigned 11 April 1995)
RoleUniversity Lecturer
Correspondence Address9 Rossmoyne Avenue
Scotforth
Lancaster
LA1 4SN
Director NameProf Rosemary Deem
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed30 March 1994(18 years, 1 month after company formation)
Appointment Duration1 year, 9 months (resigned 03 January 1996)
RoleUniversity Professor
Correspondence Address3 Rossmoyne Road
Lancaster
LA1 4SN
Director NameProf Geoffrey Nigel Gilbert
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed03 April 1996(20 years, 1 month after company formation)
Appointment Duration2 years (resigned 07 April 1998)
RoleUniversity Lecturer
Country of ResidenceEngland
Correspondence AddressGentian House Guildown Road
Guildford
Surrey
GU2 4ET
Director NameProf John Andrew Dale Blaikie
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed07 April 1998(22 years, 1 month after company formation)
Appointment Duration1 year (resigned 08 April 1999)
RoleUniversity Professor
Correspondence Address5 Pilot Square
Aberdeen
Aberdeenshire
AB11 5DS
Scotland
Director NameProf Pamela Abbott
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed08 April 1999(23 years, 1 month after company formation)
Appointment Duration2 years (resigned 11 April 2001)
RoleUniversity Professor
Correspondence Address1 Sutherland House
44 Sutherland Avenue
Pollokshields
Glasgow
G41 4ES
Scotland
Director NameBrian Goldfarb
Date of BirthMay 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed08 April 1999(23 years, 1 month after company formation)
Appointment Duration3 years (resigned 19 April 2002)
RoleAcademic Sociologist
Correspondence Address61 Knighton Drive
Leicester
Leicestershire
LE2 3HD
Secretary NameMrs Judith Frances Mudd
NationalityBritish
StatusResigned
Appointed03 March 2000(24 years after company formation)
Appointment Duration7 years, 5 months (resigned 31 July 2007)
RoleCharity Manager
Country of ResidenceUnited Kingdom
Correspondence AddressNe40
Director NameDr Elizabeth Joan Chandler
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed07 July 2000(24 years, 4 months after company formation)
Appointment Duration3 years, 8 months (resigned 23 March 2004)
RoleLecturer
Country of ResidenceUnited Kingdom
Correspondence Address25 College Avenue
Mannamead
Plymouth
Devon
PL4 7AL
Director NameDr Meryl Elizabeth Aldridge
Date of BirthDecember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed11 April 2001(25 years, 1 month after company formation)
Appointment Duration2 years (resigned 13 April 2003)
RoleUniversity Teacher
Country of ResidenceEngland
Correspondence Address33 Compton Road
Sherwood
Nottingham
Nottinghamshire
NG5 2NH
Director NameProf John David Brewer
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed23 March 2004(28 years, 1 month after company formation)
Appointment Duration2 years, 1 month (resigned 23 April 2006)
RoleUniversity Teacher
Correspondence AddressBilbo Farmhouse
Old Meldrum
Inverurie
AB51 0HA
Scotland
Director NameDr Susan Janine Halford
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed13 May 2005(29 years, 2 months after company formation)
Appointment Duration2 years (resigned 01 June 2007)
RoleUniversity Lecturer
Correspondence Address95 Maplehurst Road
Chichester
West Sussex
PO19 6RP
Director NameDr Thomas Adrian Hall
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed23 April 2006(30 years, 2 months after company formation)
Appointment Duration2 years, 2 months (resigned 04 July 2008)
RoleUniversity Lecturer
Correspondence Address63 Partridge Road
Roath
Cardiff
CF24 3QY
Wales
Director NameProf Patricia Allatt
Date of BirthDecember 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed23 April 2006(30 years, 2 months after company formation)
Appointment Duration2 years, 11 months (resigned 16 April 2009)
RoleResearch
Correspondence AddressHoppy Acres
Brancepeth
Durham
DH7 8EL
Director NameDr Bella Dicks
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2007(31 years, 3 months after company formation)
Appointment Duration1 year, 1 month (resigned 04 July 2008)
RoleLecturer
Correspondence AddressTy Rhos Farm
Waun Row
Aberdare
Mid Glamorgan
CF44 0YB
Wales
Director NameAbigail Day
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2007(31 years, 3 months after company formation)
Appointment Duration3 months, 3 weeks (resigned 21 September 2007)
RoleResearcher
Correspondence Address2 The Stables
Carla Beck Lane
Skipton
North Yorkshire
BD23 3BU
Secretary NameMrs Kerry Collins
NationalityBritish
StatusResigned
Appointed31 July 2007(31 years, 5 months after company formation)
Appointment Duration16 years, 1 month (resigned 22 September 2023)
RoleSecretary
Correspondence AddressChancery Court Belmont Business Park
Durham
DH1 1TW
Director NameDr Judith Burnett
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed03 July 2009(33 years, 4 months after company formation)
Appointment Duration3 years, 11 months (resigned 31 May 2013)
RoleAcademic
Country of ResidenceUnited Kingdom
Correspondence AddressBailey Suite, Palatine House Belmont Business Park
Belmont
Durham
County Durham
DH1 1TW
Director NameDr Garry Crawford
Date of BirthMarch 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed02 July 2010(34 years, 4 months after company formation)
Appointment Duration2 years, 11 months (resigned 31 May 2013)
RoleSenior Lecturer
Country of ResidenceEngland
Correspondence AddressBailey Suite, Palatine House Belmont Business Park
Belmont
Durham
County Durham
DH1 1TW
Director NameProf Eileen Green
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed13 May 2011(35 years, 2 months after company formation)
Appointment Duration6 years, 1 month (resigned 23 June 2017)
RoleProfessor Of Sociology
Country of ResidenceEngland
Correspondence AddressBailey Suite, Palatine House Belmont Business Park
Belmont
Durham
County Durham
DH1 1TW
Director NameProf Rosaline Stronach Barbour
Date of BirthJuly 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed05 June 2015(39 years, 3 months after company formation)
Appointment Duration2 years (resigned 23 June 2017)
RoleEmerita Professor
Country of ResidenceScotland
Correspondence AddressBailey Suite, Palatine House Belmont Business Park
Belmont
Durham
County Durham
DH1 1TW
Director NameDr John David Bone
Date of BirthApril 1957 (Born 67 years ago)
NationalityScottish
StatusResigned
Appointed23 June 2017(41 years, 4 months after company formation)
Appointment Duration4 years, 2 months (resigned 17 September 2021)
RoleSociologist
Country of ResidenceScotland
Correspondence AddressChancery Court Belmont Business Park
Durham
DH1 1TW
Director NameProf Miriam Elizabeth David
Date of BirthAugust 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed21 June 2019(43 years, 4 months after company formation)
Appointment Duration4 months, 3 weeks (resigned 15 November 2019)
RoleAcademic Sociologist
Country of ResidenceEngland
Correspondence AddressChancery Court Belmont Business Park
Durham
DH1 1TW
Director NameDr Animu Musa Audu
Date of BirthNovember 1974 (Born 49 years ago)
NationalityNigerian
StatusResigned
Appointed17 September 2021(45 years, 7 months after company formation)
Appointment DurationResigned same day (resigned 17 September 2021)
RoleResearcher
Country of ResidenceEngland
Correspondence AddressChancery Court Belmont Business Park
Durham
DH1 1TW

Contact

Websitebritsoc.co.uk
Telephone0191 3830839
Telephone regionTyneside / Durham / Sunderland

Location

Registered AddressChancery Court
Belmont Business Park
Durham
DH1 1TW
RegionNorth East
ConstituencyCity of Durham
CountyCounty Durham
ParishBelmont
WardBelmont
Built Up AreaDurham
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth£37,121
Cash£228,437
Current Liabilities£491,571

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategorySmall
Accounts Year End31 December

Returns

Latest Return11 March 2024 (1 month, 2 weeks ago)
Next Return Due25 March 2025 (11 months from now)

Filing History

14 December 2020Appointment of Professor Catherine Jane Pope as a director on 13 November 2020 (2 pages)
14 December 2020Appointment of Dr Jason Atta Kwei Arday as a director on 13 November 2020 (2 pages)
23 September 2020Accounts for a small company made up to 31 December 2019 (7 pages)
12 March 2020Confirmation statement made on 11 March 2020 with no updates (3 pages)
18 November 2019Termination of appointment of Jieyu Liu as a director on 15 November 2019 (1 page)
18 November 2019Termination of appointment of Miriam Elizabeth David as a director on 15 November 2019 (1 page)
15 August 2019Accounts for a small company made up to 31 December 2018 (8 pages)
9 July 2019Appointment of Professor Miriam Elizabeth David as a director on 21 June 2019 (2 pages)
9 July 2019Termination of appointment of Abdul Nasar Meer as a director on 21 June 2019 (1 page)
25 March 2019Confirmation statement made on 11 March 2019 with no updates (3 pages)
12 July 2018Termination of appointment of John David Horne as a director on 22 June 2018 (1 page)
12 July 2018Appointment of Dr Jieyu Liu as a director on 22 June 2018 (2 pages)
12 July 2018Termination of appointment of Jane Ribbens Mccarthy as a director on 22 June 2018 (1 page)
13 June 2018Accounts for a small company made up to 31 December 2017 (6 pages)
14 March 2018Confirmation statement made on 11 March 2018 with no updates (3 pages)
9 January 2018Registered office address changed from Bailey Suite, Palatine House Belmont Business Park Belmont Durham County Durham DH1 1TW to Chancery Court Belmont Business Park Durham DH1 1TW on 9 January 2018 (1 page)
25 September 2017Appointment of Professor Jane Mccarthy as a director on 15 September 2017 (2 pages)
25 September 2017Appointment of Professor Jane Mccarthy as a director on 15 September 2017 (2 pages)
28 June 2017Accounts for a small company made up to 31 December 2016 (7 pages)
28 June 2017Appointment of Dr John David Bone as a director on 23 June 2017 (2 pages)
28 June 2017Appointment of Dr John David Bone as a director on 23 June 2017 (2 pages)
28 June 2017Accounts for a small company made up to 31 December 2016 (7 pages)
27 June 2017Termination of appointment of David Inglis as a director on 23 June 2017 (1 page)
27 June 2017Termination of appointment of Rosaline Stronach Barbour as a director on 23 June 2017 (1 page)
27 June 2017Termination of appointment of David Inglis as a director on 23 June 2017 (1 page)
27 June 2017Termination of appointment of Rosaline Stronach Barbour as a director on 23 June 2017 (1 page)
27 June 2017Appointment of Dr Christopher David Yuill as a director on 23 June 2017 (2 pages)
27 June 2017Termination of appointment of Alan Warde as a director on 23 June 2017 (1 page)
27 June 2017Termination of appointment of Eileen Green as a director on 23 June 2017 (1 page)
27 June 2017Appointment of Dr Richard David Waller as a director on 23 June 2017 (2 pages)
27 June 2017Termination of appointment of Alan Warde as a director on 23 June 2017 (1 page)
27 June 2017Appointment of Dr Christopher David Yuill as a director on 23 June 2017 (2 pages)
27 June 2017Appointment of Dr Richard David Waller as a director on 23 June 2017 (2 pages)
27 June 2017Termination of appointment of Eileen Green as a director on 23 June 2017 (1 page)
23 March 2017Confirmation statement made on 11 March 2017 with updates (4 pages)
23 March 2017Confirmation statement made on 11 March 2017 with updates (4 pages)
11 January 2017Appointment of Professor Stephanie Forsythe Jackson as a director on 24 June 2016 (2 pages)
11 January 2017Appointment of Professor Abdul Nasar Meer as a director on 24 June 2016 (2 pages)
11 January 2017Appointment of Professor Abdul Nasar Meer as a director on 24 June 2016 (2 pages)
11 January 2017Appointment of Professor Stephanie Forsythe Jackson as a director on 24 June 2016 (2 pages)
9 January 2017Termination of appointment of Linda Mckie as a director on 22 August 2016 (1 page)
9 January 2017Termination of appointment of Linda Mckie as a director on 22 August 2016 (1 page)
25 July 2016Full accounts made up to 31 December 2015 (12 pages)
25 July 2016Full accounts made up to 31 December 2015 (12 pages)
8 April 2016Annual return made up to 11 March 2016 no member list (6 pages)
8 April 2016Annual return made up to 11 March 2016 no member list (6 pages)
2 November 2015Appointment of Professor Rosaline Stronach Barbour as a director on 5 June 2015 (2 pages)
2 November 2015Appointment of Professor Rosaline Stronach Barbour as a director on 5 June 2015 (2 pages)
2 November 2015Appointment of Professor Rosaline Stronach Barbour as a director on 5 June 2015 (2 pages)
29 October 2015Appointment of Professor David Inglis as a director on 5 June 2015 (2 pages)
29 October 2015Appointment of Professor Linda Mckie as a director on 5 June 2015 (2 pages)
29 October 2015Appointment of Professor David Inglis as a director on 5 June 2015 (2 pages)
29 October 2015Appointment of Professor Linda Mckie as a director on 5 June 2015 (2 pages)
29 October 2015Appointment of Professor David Inglis as a director on 5 June 2015 (2 pages)
29 October 2015Appointment of Professor Linda Mckie as a director on 5 June 2015 (2 pages)
26 October 2015Termination of appointment of Pamela Margaret Jones Law as a director on 5 June 2015 (1 page)
26 October 2015Termination of appointment of Howard Samuel Wollman as a director on 5 June 2015 (1 page)
26 October 2015Termination of appointment of Howard Samuel Wollman as a director on 5 June 2015 (1 page)
26 October 2015Termination of appointment of Caroline Oliver as a director on 5 June 2015 (1 page)
26 October 2015Termination of appointment of Pamela Margaret Jones Law as a director on 5 June 2015 (1 page)
26 October 2015Termination of appointment of Caroline Oliver as a director on 5 June 2015 (1 page)
26 October 2015Termination of appointment of Caroline Oliver as a director on 5 June 2015 (1 page)
26 October 2015Termination of appointment of Pamela Margaret Jones Law as a director on 5 June 2015 (1 page)
26 October 2015Termination of appointment of Howard Samuel Wollman as a director on 5 June 2015 (1 page)
21 July 2015Director's details changed for Dr Louise Ryan on 3 July 2015 (2 pages)
21 July 2015Director's details changed for Dr Louise Ryan on 3 July 2015 (2 pages)
21 July 2015Director's details changed for Dr Louise Ryan on 3 July 2015 (2 pages)
11 June 2015Accounts for a small company made up to 31 December 2014 (5 pages)
11 June 2015Accounts for a small company made up to 31 December 2014 (5 pages)
23 March 2015Annual return made up to 11 March 2015 no member list (6 pages)
23 March 2015Annual return made up to 11 March 2015 no member list (6 pages)
26 January 2015Appointment of Professor John David Horne as a director on 21 November 2014 (2 pages)
26 January 2015Appointment of Professor John David Horne as a director on 21 November 2014 (2 pages)
18 December 2014Current accounting period extended from 30 September 2014 to 31 December 2014 (1 page)
18 December 2014Current accounting period extended from 30 September 2014 to 31 December 2014 (1 page)
14 August 2014Appointment of Professor Alan Warde as a director on 30 May 2014 (2 pages)
14 August 2014Appointment of Professor Alan Warde as a director on 30 May 2014 (2 pages)
7 April 2014Annual return made up to 11 March 2014 no member list (5 pages)
7 April 2014Appointment of Mrs Pamela Margaret Jones Law as a director (2 pages)
7 April 2014Appointment of Mrs Pamela Margaret Jones Law as a director (2 pages)
7 April 2014Annual return made up to 11 March 2014 no member list (5 pages)
21 March 2014Accounts for a small company made up to 30 September 2013 (5 pages)
21 March 2014Accounts for a small company made up to 30 September 2013 (5 pages)
18 March 2014Termination of appointment of Roland Potter as a director (1 page)
18 March 2014Termination of appointment of Roland Potter as a director (1 page)
12 June 2013Appointment of Dr Louise Ryan as a director (2 pages)
12 June 2013Appointment of Dr Louise Ryan as a director (2 pages)
11 June 2013Termination of appointment of Garry Crawford as a director (1 page)
11 June 2013Appointment of Dr Caroline Oliver as a director (2 pages)
11 June 2013Termination of appointment of Judith Burnett as a director (1 page)
11 June 2013Termination of appointment of Judith Burnett as a director (1 page)
11 June 2013Appointment of Dr Caroline Oliver as a director (2 pages)
11 June 2013Termination of appointment of Garry Crawford as a director (1 page)
9 April 2013Annual return made up to 11 March 2013 no member list (5 pages)
9 April 2013Annual return made up to 11 March 2013 no member list (5 pages)
12 March 2013Accounts for a small company made up to 30 September 2012 (5 pages)
12 March 2013Accounts for a small company made up to 30 September 2012 (5 pages)
16 August 2012Appointment of Mr Roland Potter as a director (2 pages)
16 August 2012Appointment of Mr Roland Potter as a director (2 pages)
16 August 2012Termination of appointment of Eric Harrison as a director (1 page)
16 August 2012Termination of appointment of Eric Harrison as a director (1 page)
21 March 2012Accounts for a small company made up to 30 September 2011 (5 pages)
21 March 2012Accounts for a small company made up to 30 September 2011 (5 pages)
14 March 2012Annual return made up to 11 March 2012 no member list (4 pages)
14 March 2012Annual return made up to 11 March 2012 no member list (4 pages)
6 June 2011Appointment of Professor Eileen Green as a director (2 pages)
6 June 2011Termination of appointment of Robert Mears as a director (1 page)
6 June 2011Appointment of Professor Eileen Green as a director (2 pages)
6 June 2011Termination of appointment of Christopher Yuill as a director (1 page)
6 June 2011Termination of appointment of Robert Mears as a director (1 page)
6 June 2011Appointment of Mr Howard Wollman as a director (2 pages)
6 June 2011Appointment of Mr Howard Wollman as a director (2 pages)
6 June 2011Termination of appointment of Christopher Yuill as a director (1 page)
3 May 2011Annual return made up to 11 March 2011 no member list (4 pages)
3 May 2011Annual return made up to 11 March 2011 no member list (4 pages)
8 April 2011Accounts for a small company made up to 30 September 2010 (6 pages)
8 April 2011Accounts for a small company made up to 30 September 2010 (6 pages)
7 July 2010Appointment of Dr Eric Harrison as a director (2 pages)
7 July 2010Appointment of Dr Eric Harrison as a director (2 pages)
7 July 2010Director's details changed for Prof. Robert Mears on 2 July 2010 (2 pages)
7 July 2010Director's details changed for Prof. Robert Mears on 2 July 2010 (2 pages)
7 July 2010Director's details changed for Prof. Robert Mears on 2 July 2010 (2 pages)
6 July 2010Appointment of Dr Garry Crawford as a director (2 pages)
6 July 2010Termination of appointment of Emmanuelle Tulle as a director (1 page)
6 July 2010Appointment of Dr Garry Crawford as a director (2 pages)
6 July 2010Termination of appointment of Richard Jenkins as a director (1 page)
6 July 2010Termination of appointment of Emmanuelle Tulle as a director (1 page)
6 July 2010Termination of appointment of Richard Jenkins as a director (1 page)
1 April 2010Registered office address changed from Bailey Suite Palatine House Belmont Business Park Belmont Durham County Durham DH1 1TN on 1 April 2010 (1 page)
1 April 2010Annual return made up to 11 March 2010 no member list (4 pages)
1 April 2010Secretary's details changed for Kerry Collins on 1 April 2010 (1 page)
1 April 2010Director's details changed for Professor Judith Burnett on 1 April 2010 (2 pages)
1 April 2010Director's details changed for Mr Christopher David Yuill on 1 April 2010 (2 pages)
1 April 2010Registered office address changed from Bailey Suite Palatine House Belmont Business Park Belmont Durham County Durham DH1 1TN on 1 April 2010 (1 page)
1 April 2010Annual return made up to 11 March 2010 no member list (4 pages)
1 April 2010Director's details changed for Professor Richard Jenkins on 1 April 2010 (2 pages)
1 April 2010Secretary's details changed for Kerry Collins on 1 April 2010 (1 page)
1 April 2010Director's details changed for Mrs Judith Frances Mudd on 1 April 2010 (2 pages)
1 April 2010Registered office address changed from Bailey Suite Palatine House Belmont Business Park Belmont Durham County Durham DH1 1TN on 1 April 2010 (1 page)
1 April 2010Director's details changed for Professor Judith Burnett on 1 April 2010 (2 pages)
1 April 2010Director's details changed for Professor Richard Jenkins on 1 April 2010 (2 pages)
1 April 2010Director's details changed for Dr Emmanuelle Tulle on 1 April 2010 (2 pages)
1 April 2010Director's details changed for Dr Emmanuelle Tulle on 1 April 2010 (2 pages)
1 April 2010Director's details changed for Mr Christopher David Yuill on 1 April 2010 (2 pages)
1 April 2010Director's details changed for Dr Emmanuelle Tulle on 1 April 2010 (2 pages)
1 April 2010Director's details changed for Mr Christopher David Yuill on 1 April 2010 (2 pages)
1 April 2010Director's details changed for Professor Judith Burnett on 1 April 2010 (2 pages)
1 April 2010Director's details changed for Mrs Judith Frances Mudd on 1 April 2010 (2 pages)
1 April 2010Director's details changed for Professor Richard Jenkins on 1 April 2010 (2 pages)
1 April 2010Secretary's details changed for Kerry Collins on 1 April 2010 (1 page)
1 April 2010Director's details changed for Mrs Judith Frances Mudd on 1 April 2010 (2 pages)
8 February 2010Accounts for a small company made up to 30 September 2009 (6 pages)
8 February 2010Accounts for a small company made up to 30 September 2009 (6 pages)
28 September 2009Director appointed mrs judith frances mudd (1 page)
28 September 2009Director appointed mrs judith frances mudd (1 page)
24 July 2009Director appointed professor judith burnett (1 page)
24 July 2009Director appointed professor judith burnett (1 page)
23 July 2009Appointment terminated director gayle letherby (1 page)
23 July 2009Appointment terminated director gayle letherby (1 page)
20 April 2009Appointment terminated director patricia allatt (1 page)
20 April 2009Director appointed prof. Robert mears (1 page)
20 April 2009Annual return made up to 11/03/09 (3 pages)
20 April 2009Appointment terminated director patricia allatt (1 page)
20 April 2009Annual return made up to 11/03/09 (3 pages)
20 April 2009Director appointed prof. Robert mears (1 page)
9 February 2009Accounts for a small company made up to 30 September 2008 (6 pages)
9 February 2009Accounts for a small company made up to 30 September 2008 (6 pages)
22 July 2008Director appointed dr emmanuelle tulle (1 page)
22 July 2008Director appointed dr emmanuelle tulle (1 page)
8 July 2008Director appointed professor richard jenkins (1 page)
8 July 2008Appointment terminated director bella dicks (1 page)
8 July 2008Director appointed professor richard jenkins (1 page)
8 July 2008Appointment terminated director bella dicks (1 page)
8 July 2008Appointment terminated director thomas hall (1 page)
8 July 2008Appointment terminated director thomas hall (1 page)
1 May 2008Full accounts made up to 30 September 2007 (14 pages)
1 May 2008Full accounts made up to 30 September 2007 (14 pages)
21 April 2008Annual return made up to 11/03/08 (3 pages)
21 April 2008Annual return made up to 11/03/08 (3 pages)
5 October 2007New director appointed (1 page)
5 October 2007New director appointed (1 page)
28 September 2007Director resigned (1 page)
28 September 2007Director resigned (1 page)
1 August 2007New secretary appointed (1 page)
1 August 2007Secretary resigned (1 page)
1 August 2007New secretary appointed (1 page)
1 August 2007Secretary resigned (1 page)
19 July 2007Full accounts made up to 30 September 2006 (11 pages)
19 July 2007Full accounts made up to 30 September 2006 (11 pages)
15 June 2007New director appointed (1 page)
15 June 2007New director appointed (1 page)
13 June 2007New director appointed (1 page)
13 June 2007Director resigned (1 page)
13 June 2007New director appointed (1 page)
13 June 2007Director resigned (1 page)
13 June 2007Director resigned (1 page)
13 June 2007Director resigned (1 page)
26 April 2007Annual return made up to 11/03/07 (2 pages)
26 April 2007Annual return made up to 11/03/07 (2 pages)
12 May 2006Full accounts made up to 30 September 2005 (11 pages)
12 May 2006Full accounts made up to 30 September 2005 (11 pages)
5 May 2006New director appointed (1 page)
5 May 2006New director appointed (1 page)
4 May 2006New director appointed (1 page)
4 May 2006New director appointed (1 page)
3 May 2006Director resigned (1 page)
3 May 2006Director resigned (1 page)
3 May 2006Director resigned (1 page)
3 May 2006Director resigned (1 page)
10 April 2006Annual return made up to 11/03/06
  • 363(288) ‐ Director's particulars changed
(5 pages)
10 April 2006Annual return made up to 11/03/06
  • 363(288) ‐ Director's particulars changed
(5 pages)
3 June 2005New director appointed (2 pages)
3 June 2005New director appointed (2 pages)
3 June 2005Director resigned (1 page)
3 June 2005New director appointed (2 pages)
3 June 2005New director appointed (2 pages)
3 June 2005Director resigned (1 page)
5 April 2005Annual return made up to 11/03/05 (5 pages)
5 April 2005Annual return made up to 11/03/05 (5 pages)
30 March 2005Full accounts made up to 30 September 2004 (11 pages)
30 March 2005Full accounts made up to 30 September 2004 (11 pages)
11 November 2004Registered office changed on 11/11/04 from: unit 3G mountjoy research centre stockton road durham DH1 3UR (1 page)
11 November 2004Registered office changed on 11/11/04 from: unit 3G mountjoy research centre stockton road durham DH1 3UR (1 page)
6 April 2004New director appointed (2 pages)
6 April 2004New director appointed (2 pages)
6 April 2004Director resigned (1 page)
6 April 2004Director resigned (1 page)
6 April 2004Director resigned (1 page)
6 April 2004New director appointed (2 pages)
6 April 2004Director resigned (1 page)
6 April 2004Director resigned (1 page)
6 April 2004New director appointed (2 pages)
6 April 2004New director appointed (2 pages)
6 April 2004Director resigned (1 page)
6 April 2004Director resigned (1 page)
6 April 2004Director resigned (1 page)
6 April 2004New director appointed (2 pages)
29 March 2004Full accounts made up to 30 September 2003 (12 pages)
29 March 2004Full accounts made up to 30 September 2003 (12 pages)
23 March 2004Annual return made up to 11/03/04 (5 pages)
23 March 2004Annual return made up to 11/03/04 (5 pages)
21 June 2003New director appointed (2 pages)
21 June 2003New director appointed (2 pages)
16 June 2003Director resigned (1 page)
16 June 2003Director resigned (1 page)
12 May 2003Director resigned (1 page)
12 May 2003Director resigned (1 page)
1 May 2003New director appointed (2 pages)
1 May 2003New director appointed (2 pages)
23 April 2003Accounts for a small company made up to 30 September 2002 (6 pages)
23 April 2003Accounts for a small company made up to 30 September 2002 (6 pages)
24 March 2003Annual return made up to 11/03/03 (5 pages)
24 March 2003Annual return made up to 11/03/03 (5 pages)
24 May 2002New director appointed (2 pages)
24 May 2002New director appointed (2 pages)
24 May 2002New director appointed (2 pages)
24 May 2002Director resigned (1 page)
24 May 2002Director resigned (1 page)
24 May 2002New director appointed (2 pages)
20 May 2002Accounts for a small company made up to 30 September 2001 (6 pages)
20 May 2002Accounts for a small company made up to 30 September 2001 (6 pages)
13 March 2002Annual return made up to 11/03/02 (4 pages)
13 March 2002Annual return made up to 11/03/02 (4 pages)
25 July 2001Director resigned (1 page)
25 July 2001Director resigned (1 page)
25 July 2001Director resigned (1 page)
25 July 2001Director resigned (1 page)
17 July 2001New director appointed (2 pages)
17 July 2001New director appointed (2 pages)
17 July 2001New director appointed (2 pages)
17 July 2001New director appointed (2 pages)
12 April 2001Accounts for a small company made up to 30 September 2000 (6 pages)
12 April 2001Accounts for a small company made up to 30 September 2000 (6 pages)
11 April 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
11 April 2001Memorandum and Articles of Association (16 pages)
11 April 2001Memorandum and Articles of Association (16 pages)
11 April 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
3 April 2001Annual return made up to 11/03/01
  • 363(288) ‐ Director's particulars changed
(4 pages)
3 April 2001Annual return made up to 11/03/01
  • 363(288) ‐ Director's particulars changed
(4 pages)
18 July 2000New director appointed (2 pages)
18 July 2000New director appointed (2 pages)
18 July 2000Director resigned (1 page)
18 July 2000Accounting reference date shortened from 31/12/00 to 30/09/00 (1 page)
18 July 2000Accounting reference date shortened from 31/12/00 to 30/09/00 (1 page)
18 July 2000Director resigned (1 page)
14 June 2000Annual return made up to 11/03/00 (4 pages)
14 June 2000Secretary resigned (1 page)
14 June 2000Secretary resigned (1 page)
14 June 2000New secretary appointed (2 pages)
14 June 2000New secretary appointed (2 pages)
14 June 2000Annual return made up to 11/03/00 (4 pages)
19 May 2000Full accounts made up to 31 December 1999 (12 pages)
19 May 2000Full accounts made up to 31 December 1999 (12 pages)
17 December 1999New director appointed (2 pages)
17 December 1999Director resigned (1 page)
17 December 1999Director resigned (1 page)
17 December 1999New director appointed (2 pages)
17 December 1999Annual return made up to 11/03/98 (6 pages)
17 December 1999Director resigned (1 page)
17 December 1999Annual return made up to 11/03/99 (6 pages)
17 December 1999Director resigned (1 page)
17 December 1999Director resigned (1 page)
17 December 1999Director resigned (1 page)
17 December 1999New director appointed (2 pages)
17 December 1999Director resigned (1 page)
17 December 1999Director resigned (1 page)
17 December 1999Director resigned (1 page)
17 December 1999Annual return made up to 11/03/96 (6 pages)
17 December 1999New director appointed (2 pages)
17 December 1999Director resigned (1 page)
17 December 1999New director appointed (2 pages)
17 December 1999Director resigned (1 page)
17 December 1999Full accounts made up to 31 December 1997 (16 pages)
17 December 1999Annual return made up to 11/03/98 (6 pages)
17 December 1999Director resigned (1 page)
17 December 1999Full accounts made up to 31 December 1997 (16 pages)
17 December 1999Annual return made up to 11/03/97 (6 pages)
17 December 1999Director resigned (1 page)
17 December 1999Director resigned (1 page)
17 December 1999Annual return made up to 11/03/96 (6 pages)
17 December 1999Director resigned (1 page)
17 December 1999Annual return made up to 11/03/99 (6 pages)
17 December 1999New director appointed (2 pages)
17 December 1999New director appointed (2 pages)
17 December 1999Full accounts made up to 31 December 1998 (11 pages)
17 December 1999Annual return made up to 11/03/97 (6 pages)
17 December 1999Director resigned (1 page)
17 December 1999New director appointed (2 pages)
17 December 1999New director appointed (2 pages)
17 December 1999Full accounts made up to 31 December 1998 (11 pages)
17 December 1999New director appointed (2 pages)
17 August 1999Final Gazette dissolved via compulsory strike-off (1 page)
17 August 1999Final Gazette dissolved via compulsory strike-off (1 page)
27 April 1999First Gazette notice for compulsory strike-off (1 page)
27 April 1999First Gazette notice for compulsory strike-off (1 page)
21 February 1999New director appointed (2 pages)
21 February 1999New director appointed (2 pages)
21 February 1999New director appointed (2 pages)
21 February 1999New director appointed (2 pages)
18 February 1999Director resigned (1 page)
18 February 1999Director resigned (1 page)
18 February 1999New director appointed (2 pages)
18 February 1999New director appointed (2 pages)
18 February 1999Director resigned (1 page)
18 February 1999Director resigned (1 page)
18 February 1999Director resigned (1 page)
18 February 1999Director resigned (1 page)
19 August 1997Full accounts made up to 31 December 1996 (11 pages)
19 August 1997Full accounts made up to 31 December 1996 (11 pages)
14 March 1997New director appointed (1 page)
14 March 1997New director appointed (1 page)
12 March 1997New director appointed (1 page)
12 March 1997New director appointed (1 page)
26 February 1997Full accounts made up to 31 December 1995 (15 pages)
26 February 1997Full accounts made up to 31 December 1995 (15 pages)
17 May 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
17 May 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
18 January 1996Full accounts made up to 31 December 1994 (11 pages)
18 January 1996Full accounts made up to 31 December 1994 (11 pages)