JOHN INNES CENTRE
Overview
| Company Name | JOHN INNES CENTRE |
|---|---|
| Company Status | Active |
| Legal Form | Private limited by guarantee without share capital |
| Company Number | 00511709 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of JOHN INNES CENTRE?
- Other research and experimental development on natural sciences and engineering (72190) / Professional, scientific and technical activities
Where is JOHN INNES CENTRE located?
| Registered Office Address | Norwich Research Park Colney NR4 7UH Norwich |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of JOHN INNES CENTRE?
| Company Name | From | Until |
|---|---|---|
| PLANT SCIENCE RESEARCH LIMITED | Aug 21, 1990 | Aug 21, 1990 |
| AFRC INSTITUTE OF PLANT SCIENCE RESEARCH | Oct 01, 1987 | Oct 01, 1987 |
| PLANT BREEDING INSTITUTE(THE) | Sep 25, 1952 | Sep 25, 1952 |
What are the latest accounts for JOHN INNES CENTRE?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Mar 31, 2026 |
| Next Accounts Due On | Dec 31, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Mar 31, 2025 |
What is the status of the latest confirmation statement for JOHN INNES CENTRE?
| Last Confirmation Statement Made Up To | Jan 25, 2026 |
|---|---|
| Next Confirmation Statement Due | Feb 08, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jan 25, 2025 |
| Overdue | No |
What are the latest filings for JOHN INNES CENTRE?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Termination of appointment of Nicholas Jose Talbot as a director on Oct 16, 2025 | 1 pages | TM01 | ||
Group of companies' accounts made up to Mar 31, 2025 | 42 pages | AA | ||
Appointment of Professor Robert Andrew Field as a director on May 08, 2025 | 2 pages | AP01 | ||
Termination of appointment of Mark Searcey as a director on May 08, 2025 | 1 pages | TM01 | ||
Termination of appointment of Celia Ann Caulcott as a director on May 08, 2025 | 1 pages | TM01 | ||
Confirmation statement made on Jan 25, 2025 with no updates | 3 pages | CS01 | ||
Group of companies' accounts made up to Mar 31, 2024 | 42 pages | AA | ||
Appointment of Mrs Sarah Sands as a director on Oct 17, 2024 | 2 pages | AP01 | ||
Appointment of Professor Jane Alison Langdale as a director on May 09, 2024 | 2 pages | AP01 | ||
Termination of appointment of John Hugh Innes as a director on May 09, 2024 | 1 pages | TM01 | ||
Termination of appointment of Jennifer Kristin Midura as a director on Feb 14, 2024 | 1 pages | TM01 | ||
Appointment of Professor Julian Michael Hibberd as a director on Feb 14, 2024 | 2 pages | AP01 | ||
Appointment of William Bruce Kendall as a director on Feb 14, 2024 | 2 pages | AP01 | ||
Confirmation statement made on Jan 25, 2024 with no updates | 3 pages | CS01 | ||
Group of companies' accounts made up to Mar 31, 2023 | 43 pages | AA | ||
Appointment of Professor Mark Searcey as a director on Jul 20, 2023 | 2 pages | AP01 | ||
Termination of appointment of Jason Leigh Vincent as a director on Jul 20, 2023 | 1 pages | TM01 | ||
Termination of appointment of John Colin Murrell as a director on May 11, 2023 | 1 pages | TM01 | ||
Appointment of Dr James Daniel Mccafferty as a director on May 11, 2023 | 2 pages | AP01 | ||
Confirmation statement made on Jan 25, 2023 with no updates | 3 pages | CS01 | ||
Group of companies' accounts made up to Mar 31, 2022 | 60 pages | AA | ||
Termination of appointment of Deborah Jane Keith as a director on May 11, 2022 | 1 pages | TM01 | ||
Termination of appointment of Robert John Maskell as a director on Jul 21, 2022 | 1 pages | TM01 | ||
Appointment of Mr Christopher Maw as a director on Jul 21, 2022 | 2 pages | AP01 | ||
Appointment of Dr Celia Ann Caulcott as a director on May 12, 2022 | 2 pages | AP01 | ||
Who are the officers of JOHN INNES CENTRE?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| FOREMAN, David | Secretary | Norwich Research Park Colney NR4 7UH Norwich | 171473230001 | |||||||
| ARMITAGE, Judith Patricia, Professor | Director | Norwich Research Park Colney NR4 7UH Norwich | England | British | 137020750001 | |||||
| FIELD, Robert Andrew, Professor | Director | University Of East Anglia Norwich Research Park NR4 7TJ Norwich Faculty Of Science Norfolk United Kingdom | United Kingdom | British | 185551240002 | |||||
| HIBBERD, Julian Michael, Professor | Director | Norwich Research Park Colney NR4 7UH Norwich | England | British | 319385790001 | |||||
| HUGHES-HALLETT, Thomas, Sir | Director | Norwich Research Park Colney NR4 7UH Norwich | England | British | 287283340002 | |||||
| KENDALL, William Bruce | Director | Norwich Research Park Colney NR4 7UH Norwich | England | British | 319342600001 | |||||
| LANGDALE, Jane Alison, Professor | Director | University Of Oxford South Parks Road OX1 3RB Oxford Dept. Of Biology England | United Kingdom | British | 167500710001 | |||||
| MAW, Christopher | Director | Norwich Research Park Colney NR4 7UH Norwich John Innes Centre Norfolk England | England | British | 298741400001 | |||||
| MCCAFFERTY, James Daniel, Dr | Director | Wellcome Genome Campus Hinxton CB10 1SA Saffron Walden Wellcome Sanger Institute United Kingdom | England | British | 308968200001 | |||||
| SANDS, Sarah Louise | Director | Norwich Research Park Colney NR4 7UH Norwich | England | British | 268017100001 | |||||
| GILES, Alan | Secretary | Kerves Lane RH13 6ET Horsham West Sussex | British | 108454620001 | ||||||
| HADDEN, Denys Ralph | Secretary | Wansbeck 27 High Street Cherry Hinton CB1 4HX Cambridge Cambridgeshire | British | 23171800001 | ||||||
| HALL, Joseph William | Secretary | Byways The Street Shotley IP9 1LX Ipswich Suffolk | British | 53491070001 | ||||||
| O'NIONS, Donald John | Secretary | 451 Unthank Road NR4 7QN Norwich Norfolk | British | 38440300001 | ||||||
| WILLIAMS, Gareth Alun | Secretary | Norwich Research Park Colney NR4 7UH Norwich | 154478450001 | |||||||
| AP REES, Thomas, Professor | Director | The Elms High Street Little Eversden CB3 7HE Cambridge Cambridgeshire | British | 35344160001 | ||||||
| ARMITAGE, Judith Patricia, Professor | Director | Davenant Road OX2 8BX Oxford 8 Oxon | England | British | 137020750001 | |||||
| BARSBY, Tina Lorraine | Director | 18 Top Street Stretham CB6 3JL Ely Cambridgeshire | United Kingdom | British | 87133550001 | |||||
| BARSBY, Tina Lorraine | Director | 18 Top Street Stretham CB6 3JL Ely Cambridgeshire | United Kingdom | British | 87133550001 | |||||
| BERINGER, John Evelyn, Sir | Director | 92 Church Lane Backwell BS48 3JW Bristol Avon | United Kingdom | British | 73751680001 | |||||
| BOULTER, Donald, Professor | Director | 5 Crossgate DH1 4PS Durham County Durham | British | 787880001 | ||||||
| BRIDGES, Ian George | Director | Three Ashes Bramley Road Silchester RG7 2LL Reading | British | 86298290001 | ||||||
| BROWN, Nigel Leslie, Professor | Director | 85 Oakfield Road Selly Park B29 7HL Birmingham West Midlands | Great Britain | British | 67383910001 | |||||
| BURKE, Derek Clissold, Professor | Director | Wood Hall Hethersett NR9 3DE Norwich Norfolk | British | 2875660001 | ||||||
| CALIGARI, Peter Douglas Savaria, Professor | Director | 42 Chelwood Road Earley RG6 2QG Reading Berkshire | British | 37612950001 | ||||||
| CALLOW, James Arthur, Professor | Director | Linden Lea Uphampton Ombersley WR9 0JP Droitwich Worcestershire | British | 42907420001 | ||||||
| CAULCOTT, Celia Ann, Dr | Director | Norwich Research Park Colney NR4 7UH Norwich | England | British | 18686670001 | |||||
| CROSS, John Stanley | Director | Dairy Farm Ixworth IP31 2HB Bury St Edmunds Suffolk | United Kingdom | British | 2875670001 | |||||
| CRUTE, Ian Richard, Professor | Director | 8 Wilcox Leys Moreton Morrell CV35 9BG Leamington Spa Warwickshire | British | 66893150001 | ||||||
| DAVIES, Trevor David, Professor | Director | 204 New Ferry Yard King Street NR1 2TF Norwich Norfolk | England | British | 50442710002 | |||||
| DICKINSON, Hugh Gordon, Professor | Director | The Street Brightwell OX10 0RP Wallingford Holly Tree House Oxfordshire | England | British | 133085030001 | |||||
| EASTWOOD, David Stephen, Professor | Director | Wood Hall Norwich Road Hethersett NR9 3DE Norwich | British | 85206250001 | ||||||
| EMES, Michael James, Dr | Director | 19 Ogden Road SK7 1HJ Bramhall Cheshire | British | 34465410002 | ||||||
| ESTEVE COLL, Elizabeth Anne Loosemore, Dame | Director | Wood Hall Hethersett NR9 3DE Norwich Norfolk | British | 45086360001 | ||||||
| FALCON, Michael Gascoigne | Director | Keswick Old Hall NR4 6TZ Norwich Norfolk | England | British | 1922950001 |
Who are the persons with significant control of JOHN INNES CENTRE?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| University Of East Anglia | Apr 06, 2016 | Earlham Road NR4 7TJ Norwich University Of East Anglia England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| John Innes Foundation | Apr 06, 2016 | Whitefriars NR3 1SH Norwich St James Mill England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| The Biotechnology And Biological Sciences Research Council | Apr 06, 2016 | North Star Avenue SN2 1UH Swindon Polaris House England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0