ACTION MEDICAL RESEARCH

ACTION MEDICAL RESEARCH

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with signficant control statements
  • Data Source
  • Overview

    Company NameACTION MEDICAL RESEARCH
    Company StatusActive
    Legal FormPrivate limited by guarantee without share capital
    Company Number 00549089
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    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 AddressNo

    What were the previous names of ACTION MEDICAL RESEARCH?

    Previous Company Names
    Company NameFromUntil
    ACTION RESEARCHAug 07, 1990Aug 07, 1990
    NATIONAL FUND FOR RESEARCH INTO CRIPPLING DISEASES(THE)May 12, 1955May 12, 1955

    What are the latest accounts for ACTION MEDICAL RESEARCH?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for ACTION MEDICAL RESEARCH?

    Last Confirmation Statement Made Up ToMar 08, 2026
    Next Confirmation Statement DueMar 22, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMar 08, 2025
    OverdueNo

    What are the latest filings for ACTION MEDICAL RESEARCH?

    Filings
    DateDescriptionDocumentType

    Full accounts made up to Dec 31, 2024

    32 pagesAA

    Confirmation statement made on Mar 08, 2025 with no updates

    3 pagesCS01

    Appointment of Mr Bhavin Patel as a director on Jan 01, 2025

    2 pagesAP01

    Termination of appointment of Rajat Sharma as a director on Nov 26, 2024

    1 pagesTM01

    Full accounts made up to Dec 31, 2023

    32 pagesAA

    Confirmation statement made on Mar 08, 2024 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2022

    32 pagesAA

    Appointment of Mrs Clare Joanna Elizabeth Ferguson as a director on Jul 20, 2023

    2 pagesAP01

    Confirmation statement made on Mar 08, 2023 with no updates

    3 pagesCS01

    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 pagesAD01

    Appointment of Mr Rajat Sharma as a director on Nov 23, 2022

    2 pagesAP01

    Appointment of Professor Stephanie Schorge as a director on Oct 01, 2022

    2 pagesAP01

    Memorandum and Articles of Association

    15 pagesMA

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Termination of appointment of Esther Alderson as a director on Jul 20, 2022

    1 pagesTM01

    Full accounts made up to Dec 31, 2021

    35 pagesAA

    Confirmation statement made on Mar 08, 2022 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2020

    32 pagesAA

    Confirmation statement made on Mar 08, 2021 with no updates

    3 pagesCS01

    Termination of appointment of Sarah Jane Bray as a director on Dec 31, 2020

    1 pagesTM01

    Termination of appointment of Phil Andrew Hodkinson as a director on Dec 31, 2020

    1 pagesTM01

    Full accounts made up to Dec 31, 2019

    31 pagesAA

    Termination of appointment of Martin Clive Richardson as a secretary on Apr 22, 2020

    1 pagesTM02

    Appointment of Mr Kabba Njie as a secretary on Apr 22, 2020

    2 pagesAP03

    Confirmation statement made on Mar 08, 2020 with no updates

    3 pagesCS01

    Who are the officers of ACTION MEDICAL RESEARCH?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    NJIE, Kabba
    Hazelbank Road
    SE6 1LU London
    157
    England
    Secretary
    Hazelbank Road
    SE6 1LU London
    157
    England
    269340280001
    BORDEWICH, Luke George Batchelor
    167-169 Great Portland Street
    W1W 5PF London
    5th Floor
    England
    Director
    167-169 Great Portland Street
    W1W 5PF London
    5th Floor
    England
    EnglandBritish194103670001
    EDWARDS, Anthony David, Professor
    167-169 Great Portland Street
    W1W 5PF London
    5th Floor
    England
    Director
    167-169 Great Portland Street
    W1W 5PF London
    5th Floor
    England
    EnglandBritish204845150001
    FERGUSON, Clare Joanna Elizabeth
    167-169 Great Portland Street
    W1W 5PF London
    5th Floor
    England
    Director
    167-169 Great Portland Street
    W1W 5PF London
    5th Floor
    England
    EnglandBritish188111490001
    HARVEY, Kathy Lynn
    167-169 Great Portland Street
    W1W 5PF London
    5th Floor
    England
    Director
    167-169 Great Portland Street
    W1W 5PF London
    5th Floor
    England
    EnglandBritish146575650001
    LAST, Karen Ann
    167-169 Great Portland Street
    W1W 5PF London
    5th Floor
    England
    Director
    167-169 Great Portland Street
    W1W 5PF London
    5th Floor
    England
    EnglandBritish162294020002
    PATEL, Bhavin
    Sudbrooke Road
    SW12 8TG London
    13
    England
    Director
    Sudbrooke Road
    SW12 8TG London
    13
    England
    EnglandBritish282339910001
    ROWITCH, David Henry, Professor
    167-169 Great Portland Street
    W1W 5PF London
    5th Floor
    England
    Director
    167-169 Great Portland Street
    W1W 5PF London
    5th Floor
    England
    EnglandAmerican250982930001
    SCHORGE, Stephanie, Professor
    167-169 Great Portland Street
    W1W 5PF London
    5th Floor
    England
    Director
    167-169 Great Portland Street
    W1W 5PF London
    5th Floor
    England
    EnglandBritish,American301366830001
    STONEHAM-BUCK, Richard Jonathan
    167-169 Great Portland Street
    W1W 5PF London
    5th Floor
    England
    Director
    167-169 Great Portland Street
    W1W 5PF London
    5th Floor
    England
    EnglandBritish257947120001
    WILD, Richard Duncan
    167-169 Great Portland Street
    W1W 5PF London
    5th Floor
    England
    Director
    167-169 Great Portland Street
    W1W 5PF London
    5th Floor
    England
    EnglandBritish72533940002
    FARQUHAR, Andrew
    176 St Leonards Road
    RH13 6BA Horsham
    West Sussex
    Secretary
    176 St Leonards Road
    RH13 6BA Horsham
    West Sussex
    British6278540001
    LUTHER, Anne
    12 Newlands Road
    RH12 2BY Horsham
    West Sussex
    Secretary
    12 Newlands Road
    RH12 2BY Horsham
    West Sussex
    British6278570001
    RICHARDSON, Martin Clive
    Vincent House
    31 North Parade
    RH12 2DP Horsham
    West Sussex
    Secretary
    Vincent House
    31 North Parade
    RH12 2DP Horsham
    West Sussex
    British160519910001
    ALDERSON, Esther
    Vincent House
    31 North Parade
    RH12 2DP Horsham
    West Sussex
    Director
    Vincent House
    31 North Parade
    RH12 2DP Horsham
    West Sussex
    United KingdomBritish169526570001
    ARCHER, Charles, Prof
    Fairfield House
    Brondbeg Terrace
    CF44 7PL Aberdare
    Rhonda/Cynon/Taf
    Director
    Fairfield House
    Brondbeg Terrace
    CF44 7PL Aberdare
    Rhonda/Cynon/Taf
    British103529430001
    ARMSTRONG-JONES, Anthony Charles Robert, Earl Of Snowdon
    22 Launceston Place
    W8 5RL London
    Director
    22 Launceston Place
    W8 5RL London
    United KingdomBritish3034040001
    BATTEN, Peter Albert
    Hollybank House Hollybank Road
    Hook Heath
    GU22 0JP Woking
    Surrey
    Director
    Hollybank House Hollybank Road
    Hook Heath
    GU22 0JP Woking
    Surrey
    British17508130001
    BAUM, John David
    19 Charlotte Street
    BS1 5PZ Bristol
    Director
    19 Charlotte Street
    BS1 5PZ Bristol
    British57309790001
    BEARD, Richard William, Professor
    64 Elgin Crescent
    W11 2JJ London
    Director
    64 Elgin Crescent
    W11 2JJ London
    Great BritainBritish9279580001
    BIDDLE, Paul Richard
    Westways Farm
    Gracious Pond Road
    GU24 8HH Chobham
    Surrey
    Director
    Westways Farm
    Gracious Pond Road
    GU24 8HH Chobham
    Surrey
    EnglandBritish72898660001
    BOWES LYON, Michael Fergus, Earl Of Strathmore And Kinghorne
    Glamis Castle
    DD8 1QJ Forfar
    Angus
    Director
    Glamis Castle
    DD8 1QJ Forfar
    Angus
    British77755180001
    BOWMAN, Patrick Donald
    23 Brent Court
    PO10 7JA Emsworth
    Hampshire
    Director
    23 Brent Court
    PO10 7JA Emsworth
    Hampshire
    British9279590001
    BRAY, Sarah Jane, Professor
    Vincent House
    31 North Parade
    RH12 2DP Horsham
    West Sussex
    Director
    Vincent House
    31 North Parade
    RH12 2DP Horsham
    West Sussex
    EnglandBritish167771070001
    BRENAN, Patrick
    Colwood House
    RH17 5SP Warninglid
    West Sussex
    Director
    Colwood House
    RH17 5SP Warninglid
    West Sussex
    British37684150001
    BRUCE, Fiona
    14 Aberdeen Park
    N5 2BN London
    Director
    14 Aberdeen Park
    N5 2BN London
    British77829760001
    CADOGAN, Pamela
    Stud House Easton
    IP13 0EW Woodbridge
    Suffolk
    Director
    Stud House Easton
    IP13 0EW Woodbridge
    Suffolk
    British9279600001
    CARTER-JONES, Lewis
    5 Cefn Road
    LL13 9NG Wrexham
    Clwyd
    Director
    5 Cefn Road
    LL13 9NG Wrexham
    Clwyd
    British9279620001
    CATHERWOOD, Adrienne
    Kinvarra 6 Circular Road East
    BT18 0HA Holywood
    County Down
    Director
    Kinvarra 6 Circular Road East
    BT18 0HA Holywood
    County Down
    British9279610001
    CLAUGHTON, John Philip
    72 Kings Hill
    Beech
    GU34 4AN Alton
    Hampshire
    Director
    72 Kings Hill
    Beech
    GU34 4AN Alton
    Hampshire
    British49173360001
    COLLETT, Christopher, Sir
    121 Home Park Road
    Wimbledon
    SW19 7HT London
    Director
    121 Home Park Road
    Wimbledon
    SW19 7HT London
    British9279630001
    COOPER, George Leslie, General Sir
    37 Mulberry Green
    Old Harlow
    CM17 0EY Harlow
    Essex
    Director
    37 Mulberry Green
    Old Harlow
    CM17 0EY Harlow
    Essex
    British16008540001
    CREWE, Quentin
    7 Elizabeth Court
    Milman's Street
    SW10 0DA London
    Director
    7 Elizabeth Court
    Milman's Street
    SW10 0DA London
    British17791580002
    CRIBBINS, Bernard, Bernard
    Hedge Row
    Hamm Court
    KT13 8YA Weybridge
    Surrey
    Director
    Hedge Row
    Hamm Court
    KT13 8YA Weybridge
    Surrey
    British4883360001
    CULLEN OF ASHBOURNE, Patricia
    75-79 Cadogan Gardens
    SW3 2RB London
    Director
    75-79 Cadogan Gardens
    SW3 2RB London
    British24156870001

    What are the latest statements on persons with significant control for ACTION MEDICAL RESEARCH?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Mar 08, 2017The 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