ACTION MEDICAL RESEARCH
Overview
| Company Name | ACTION MEDICAL RESEARCH |
|---|---|
| Company Status | Active |
| Legal Form | Private limited by guarantee without share capital |
| Company Number | 00549089 |
| 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 ACTION MEDICAL RESEARCH?
- Other research and experimental development on natural sciences and engineering (72190) / Professional, scientific and technical activities
Where is ACTION MEDICAL RESEARCH located?
| Registered Office Address | 5th Floor 167-169 Great Portland Street W1W 5PF London England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of ACTION MEDICAL RESEARCH?
| Company Name | From | Until |
|---|---|---|
| ACTION RESEARCH | Aug 07, 1990 | Aug 07, 1990 |
| NATIONAL FUND FOR RESEARCH INTO CRIPPLING DISEASES(THE) | May 12, 1955 | May 12, 1955 |
What are the latest accounts for ACTION MEDICAL RESEARCH?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for ACTION MEDICAL RESEARCH?
| Last Confirmation Statement Made Up To | Mar 08, 2026 |
|---|---|
| Next Confirmation Statement Due | Mar 22, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Mar 08, 2025 |
| Overdue | No |
What are the latest filings for ACTION MEDICAL RESEARCH?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Full accounts made up to Dec 31, 2024 | 32 pages | AA | ||||||||||
Confirmation statement made on Mar 08, 2025 with no updates | 3 pages | CS01 | ||||||||||
Appointment of Mr Bhavin Patel as a director on Jan 01, 2025 | 2 pages | AP01 | ||||||||||
Termination of appointment of Rajat Sharma as a director on Nov 26, 2024 | 1 pages | TM01 | ||||||||||
Full accounts made up to Dec 31, 2023 | 32 pages | AA | ||||||||||
Confirmation statement made on Mar 08, 2024 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2022 | 32 pages | AA | ||||||||||
Appointment of Mrs Clare Joanna Elizabeth Ferguson as a director on Jul 20, 2023 | 2 pages | AP01 | ||||||||||
Confirmation statement made on Mar 08, 2023 with no updates | 3 pages | CS01 | ||||||||||
Registered office address changed from Vincent House 31 North Parade Horsham West Sussex RH12 2DP to 5th Floor 167-169 Great Portland Street London W1W 5PF on Jan 02, 2023 | 1 pages | AD01 | ||||||||||
Appointment of Mr Rajat Sharma as a director on Nov 23, 2022 | 2 pages | AP01 | ||||||||||
Appointment of Professor Stephanie Schorge as a director on Oct 01, 2022 | 2 pages | AP01 | ||||||||||
Memorandum and Articles of Association | 15 pages | MA | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Termination of appointment of Esther Alderson as a director on Jul 20, 2022 | 1 pages | TM01 | ||||||||||
Full accounts made up to Dec 31, 2021 | 35 pages | AA | ||||||||||
Confirmation statement made on Mar 08, 2022 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2020 | 32 pages | AA | ||||||||||
Confirmation statement made on Mar 08, 2021 with no updates | 3 pages | CS01 | ||||||||||
Termination of appointment of Sarah Jane Bray as a director on Dec 31, 2020 | 1 pages | TM01 | ||||||||||
Termination of appointment of Phil Andrew Hodkinson as a director on Dec 31, 2020 | 1 pages | TM01 | ||||||||||
Full accounts made up to Dec 31, 2019 | 31 pages | AA | ||||||||||
Termination of appointment of Martin Clive Richardson as a secretary on Apr 22, 2020 | 1 pages | TM02 | ||||||||||
Appointment of Mr Kabba Njie as a secretary on Apr 22, 2020 | 2 pages | AP03 | ||||||||||
Confirmation statement made on Mar 08, 2020 with no updates | 3 pages | CS01 | ||||||||||
Who are the officers of ACTION MEDICAL RESEARCH?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| NJIE, Kabba | Secretary | Hazelbank Road SE6 1LU London 157 England | 269340280001 | |||||||
| BORDEWICH, Luke George Batchelor | Director | 167-169 Great Portland Street W1W 5PF London 5th Floor England | England | British | 194103670001 | |||||
| EDWARDS, Anthony David, Professor | Director | 167-169 Great Portland Street W1W 5PF London 5th Floor England | England | British | 204845150001 | |||||
| FERGUSON, Clare Joanna Elizabeth | Director | 167-169 Great Portland Street W1W 5PF London 5th Floor England | England | British | 188111490001 | |||||
| HARVEY, Kathy Lynn | Director | 167-169 Great Portland Street W1W 5PF London 5th Floor England | England | British | 146575650001 | |||||
| LAST, Karen Ann | Director | 167-169 Great Portland Street W1W 5PF London 5th Floor England | England | British | 162294020002 | |||||
| PATEL, Bhavin | Director | Sudbrooke Road SW12 8TG London 13 England | England | British | 282339910001 | |||||
| ROWITCH, David Henry, Professor | Director | 167-169 Great Portland Street W1W 5PF London 5th Floor England | England | American | 250982930001 | |||||
| SCHORGE, Stephanie, Professor | Director | 167-169 Great Portland Street W1W 5PF London 5th Floor England | England | British,American | 301366830001 | |||||
| STONEHAM-BUCK, Richard Jonathan | Director | 167-169 Great Portland Street W1W 5PF London 5th Floor England | England | British | 257947120001 | |||||
| WILD, Richard Duncan | Director | 167-169 Great Portland Street W1W 5PF London 5th Floor England | England | British | 72533940002 | |||||
| FARQUHAR, Andrew | Secretary | 176 St Leonards Road RH13 6BA Horsham West Sussex | British | 6278540001 | ||||||
| LUTHER, Anne | Secretary | 12 Newlands Road RH12 2BY Horsham West Sussex | British | 6278570001 | ||||||
| RICHARDSON, Martin Clive | Secretary | Vincent House 31 North Parade RH12 2DP Horsham West Sussex | British | 160519910001 | ||||||
| ALDERSON, Esther | Director | Vincent House 31 North Parade RH12 2DP Horsham West Sussex | United Kingdom | British | 169526570001 | |||||
| ARCHER, Charles, Prof | Director | Fairfield House Brondbeg Terrace CF44 7PL Aberdare Rhonda/Cynon/Taf | British | 103529430001 | ||||||
| ARMSTRONG-JONES, Anthony Charles Robert, Earl Of Snowdon | Director | 22 Launceston Place W8 5RL London | United Kingdom | British | 3034040001 | |||||
| BATTEN, Peter Albert | Director | Hollybank House Hollybank Road Hook Heath GU22 0JP Woking Surrey | British | 17508130001 | ||||||
| BAUM, John David | Director | 19 Charlotte Street BS1 5PZ Bristol | British | 57309790001 | ||||||
| BEARD, Richard William, Professor | Director | 64 Elgin Crescent W11 2JJ London | Great Britain | British | 9279580001 | |||||
| BIDDLE, Paul Richard | Director | Westways Farm Gracious Pond Road GU24 8HH Chobham Surrey | England | British | 72898660001 | |||||
| BOWES LYON, Michael Fergus, Earl Of Strathmore And Kinghorne | Director | Glamis Castle DD8 1QJ Forfar Angus | British | 77755180001 | ||||||
| BOWMAN, Patrick Donald | Director | 23 Brent Court PO10 7JA Emsworth Hampshire | British | 9279590001 | ||||||
| BRAY, Sarah Jane, Professor | Director | Vincent House 31 North Parade RH12 2DP Horsham West Sussex | England | British | 167771070001 | |||||
| BRENAN, Patrick | Director | Colwood House RH17 5SP Warninglid West Sussex | British | 37684150001 | ||||||
| BRUCE, Fiona | Director | 14 Aberdeen Park N5 2BN London | British | 77829760001 | ||||||
| CADOGAN, Pamela | Director | Stud House Easton IP13 0EW Woodbridge Suffolk | British | 9279600001 | ||||||
| CARTER-JONES, Lewis | Director | 5 Cefn Road LL13 9NG Wrexham Clwyd | British | 9279620001 | ||||||
| CATHERWOOD, Adrienne | Director | Kinvarra 6 Circular Road East BT18 0HA Holywood County Down | British | 9279610001 | ||||||
| CLAUGHTON, John Philip | Director | 72 Kings Hill Beech GU34 4AN Alton Hampshire | British | 49173360001 | ||||||
| COLLETT, Christopher, Sir | Director | 121 Home Park Road Wimbledon SW19 7HT London | British | 9279630001 | ||||||
| COOPER, George Leslie, General Sir | Director | 37 Mulberry Green Old Harlow CM17 0EY Harlow Essex | British | 16008540001 | ||||||
| CREWE, Quentin | Director | 7 Elizabeth Court Milman's Street SW10 0DA London | British | 17791580002 | ||||||
| CRIBBINS, Bernard, Bernard | Director | Hedge Row Hamm Court KT13 8YA Weybridge Surrey | British | 4883360001 | ||||||
| CULLEN OF ASHBOURNE, Patricia | Director | 75-79 Cadogan Gardens SW3 2RB London | British | 24156870001 |
What are the latest statements on persons with significant control for ACTION MEDICAL RESEARCH?
| Notified On | Ceased On | Statement |
|---|---|---|
| Mar 08, 2017 | The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company |
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