ASSOCIATION OF MEDICAL RESEARCH CHARITIES

ASSOCIATION OF MEDICAL RESEARCH CHARITIES

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

    Company NameASSOCIATION OF MEDICAL RESEARCH CHARITIES
    Company StatusActive
    Legal FormPrivate limited by guarantee without share capital
    Company Number 02107400
    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 ASSOCIATION OF MEDICAL RESEARCH CHARITIES?

    • Activities of other membership organisations n.e.c. (94990) / Other service activities

    Where is ASSOCIATION OF MEDICAL RESEARCH CHARITIES located?

    Registered Office Address
    Churchill House, Third Floor
    35 Red Lion Square
    WC1R 4SG London
    England
    Undeliverable Registered Office AddressNo

    What are the latest accounts for ASSOCIATION OF MEDICAL RESEARCH CHARITIES?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnMar 31, 2026
    Next Accounts Due OnDec 31, 2026
    Last Accounts
    Last Accounts Made Up ToMar 31, 2025

    What is the status of the latest confirmation statement for ASSOCIATION OF MEDICAL RESEARCH CHARITIES?

    Last Confirmation Statement Made Up ToMay 16, 2026
    Next Confirmation Statement DueMay 30, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMay 16, 2025
    OverdueNo

    What are the latest filings for ASSOCIATION OF MEDICAL RESEARCH CHARITIES?

    Filings
    DateDescriptionDocumentType

    Appointment of Dr Sarah Main as a director on Dec 11, 2025

    2 pagesAP01

    Appointment of Dr Elizabeth Claire Thompson as a director on Dec 11, 2025

    2 pagesAP01

    Appointment of Professor Nicholas Robert Lemoine as a director on Dec 11, 2025

    2 pagesAP01

    Termination of appointment of Alyson Joan Fox as a director on Dec 11, 2025

    1 pagesTM01

    Termination of appointment of Jonathan Charles Grant as a director on May 08, 2025

    1 pagesTM01

    Termination of appointment of Douglas Elliot Brown as a director on Dec 11, 2025

    1 pagesTM01

    Accounts for a small company made up to Mar 31, 2025

    38 pagesAA

    Confirmation statement made on May 16, 2025 with no updates

    3 pagesCS01

    Appointment of Mr Ashley Stewart Ball-Gamble as a director on Dec 05, 2024

    2 pagesAP01

    Appointment of Ms Emily Elisheva Renee Reuben as a director on Dec 05, 2024

    2 pagesAP01

    Appointment of Professor Bryan Williams as a director on Dec 05, 2024

    2 pagesAP01

    Termination of appointment of Sonya Vidya Babu-Narayan as a director on Dec 05, 2024

    1 pagesTM01

    Termination of appointment of Kathryn Helen Adcock as a director on Dec 05, 2023

    1 pagesTM01

    Accounts for a small company made up to Mar 31, 2024

    34 pagesAA

    Confirmation statement made on May 16, 2024 with no updates

    3 pagesCS01

    Termination of appointment of Lea Raymond Milligan as a director on May 09, 2024

    1 pagesTM01

    Appointment of Mr Daniel John Burkwood as a director on Dec 06, 2023

    2 pagesAP01

    Appointment of Mr Lea Raymond Milligan as a director on Dec 06, 2023

    2 pagesAP01

    Appointment of Dr Thomas William Nutt as a director on Dec 06, 2023

    2 pagesAP01

    Accounts for a small company made up to Mar 31, 2023

    34 pagesAA

    Termination of appointment of Cathy Mary Yelf as a director on Dec 06, 2023

    1 pagesTM01

    Termination of appointment of Ian Walker as a director on Dec 06, 2023

    1 pagesTM01

    Termination of appointment of Ashley Bayston as a director on Dec 06, 2023

    1 pagesTM01

    Confirmation statement made on May 16, 2023 with no updates

    3 pagesCS01

    Registered office address changed from Fanz House 99 Gray's Inn Road London WC1X 8TY England to Churchill House, Third Floor 35 Red Lion Square London WC1R 4SG on Mar 22, 2023

    1 pagesAD01

    Who are the officers of ASSOCIATION OF MEDICAL RESEARCH CHARITIES?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    PERRIN, Nicola May Roche
    35 Red Lion Square
    WC1R 4SG London
    Churchill House, Third Floor
    England
    Secretary
    35 Red Lion Square
    WC1R 4SG London
    Churchill House, Third Floor
    England
    289470830001
    BALL-GAMBLE, Ashley Stewart
    35 Red Lion Square
    WC1R 4SG London
    Churchill House, Third Floor
    England
    Director
    35 Red Lion Square
    WC1R 4SG London
    Churchill House, Third Floor
    England
    EnglandBritish333374880001
    BRAUND, Henrietta Katherine
    35 Red Lion Square
    WC1R 4SG London
    Churchill House, Third Floor
    England
    Director
    35 Red Lion Square
    WC1R 4SG London
    Churchill House, Third Floor
    England
    EnglandBritish45572390004
    BURKWOOD, Daniel John
    35 Red Lion Square
    WC1R 4SG London
    Churchill House, Third Floor
    England
    Director
    35 Red Lion Square
    WC1R 4SG London
    Churchill House, Third Floor
    England
    EnglandBritish317413670001
    COBHAM, Adam Patrick
    35 Red Lion Square
    WC1R 4SG London
    Churchill House, Third Floor
    England
    Director
    35 Red Lion Square
    WC1R 4SG London
    Churchill House, Third Floor
    England
    ScotlandBritish304392330001
    EVANS-NEWTON, Hilary May
    35 Red Lion Square
    WC1R 4SG London
    Churchill House, Third Floor
    England
    Director
    35 Red Lion Square
    WC1R 4SG London
    Churchill House, Third Floor
    England
    EnglandBritish278845370001
    LEMOINE, Nicholas Robert, Professor
    35 Red Lion Square
    WC1R 4SG London
    Churchill House, Third Floor
    England
    Director
    35 Red Lion Square
    WC1R 4SG London
    Churchill House, Third Floor
    England
    EnglandBritish344056350001
    MAIN, Sarah, Dr
    35 Red Lion Square
    WC1R 4SG London
    Churchill House, Third Floor
    England
    Director
    35 Red Lion Square
    WC1R 4SG London
    Churchill House, Third Floor
    England
    EnglandBritish260797980002
    NUTT, Thomas William, Dr
    35 Red Lion Square
    WC1R 4SG London
    Churchill House, Third Floor
    England
    Director
    35 Red Lion Square
    WC1R 4SG London
    Churchill House, Third Floor
    England
    EnglandBritish317393020001
    PAVIN, Daniel Victor
    35 Red Lion Square
    WC1R 4SG London
    Churchill House, Third Floor
    England
    Director
    35 Red Lion Square
    WC1R 4SG London
    Churchill House, Third Floor
    England
    EnglandBritish304404620001
    REUBEN, Emily Elisheva Renee
    35 Red Lion Square
    WC1R 4SG London
    Churchill House, Third Floor
    England
    Director
    35 Red Lion Square
    WC1R 4SG London
    Churchill House, Third Floor
    England
    EnglandBritish330870170001
    ROBERTSON, Elizabeth Jean
    35 Red Lion Square
    WC1R 4SG London
    Churchill House, Third Floor
    England
    Director
    35 Red Lion Square
    WC1R 4SG London
    Churchill House, Third Floor
    England
    EnglandBritish,Irish278845360001
    THOMPSON, Elizabeth Claire, Dr
    35 Red Lion Square
    WC1R 4SG London
    Churchill House, Third Floor
    England
    Director
    35 Red Lion Square
    WC1R 4SG London
    Churchill House, Third Floor
    England
    EnglandBritish206136000002
    WILLIAMS, Bryan, Professor
    35 Red Lion Square
    WC1R 4SG London
    Churchill House, Third Floor
    England
    Director
    35 Red Lion Square
    WC1R 4SG London
    Churchill House, Third Floor
    England
    EnglandBritish203185080001
    WOOD, Kathryn Louise, Dr
    35 Red Lion Square
    WC1R 4SG London
    Churchill House, Third Floor
    England
    Director
    35 Red Lion Square
    WC1R 4SG London
    Churchill House, Third Floor
    England
    EnglandBritish304398210001
    BURNAND, Aisling Maria
    99 Gray's Inn Road
    WC1X 8TY London
    Fanz House
    England
    Secretary
    99 Gray's Inn Road
    WC1X 8TY London
    Fanz House
    England
    191927610001
    DENEGRI, Simon
    Association Of Medical Research
    Charities, 61 Grays Inn Road
    WC1X 8TL London
    Secretary
    Association Of Medical Research
    Charities, 61 Grays Inn Road
    WC1X 8TL London
    British54679590005
    GARNHAM, Diana
    61 Grays Inn Road
    WC1X 8TL London
    Secretary
    61 Grays Inn Road
    WC1X 8TL London
    British10475230003
    KERNAHAN, Charles Lloyd
    12 Roger Street
    WC1N 2JU London
    Charles Darwin House
    Secretary
    12 Roger Street
    WC1N 2JU London
    Charles Darwin House
    189281130001
    NEBHRAJANI, Sharmila
    12 Roger Street
    WC1N 2JU London
    Charles Darwin House
    Secretary
    12 Roger Street
    WC1N 2JU London
    Charles Darwin House
    169232110001
    REYNOLDS, Hilary Marion Ruth
    99 Gray's Inn Road
    WC1X 8TY London
    Fanz House
    England
    Secretary
    99 Gray's Inn Road
    WC1X 8TY London
    Fanz House
    England
    285023930001
    ADCOCK, Kathryn Helen, Dr
    35 Red Lion Square
    WC1R 4SG London
    Churchill House, Third Floor
    England
    Director
    35 Red Lion Square
    WC1R 4SG London
    Churchill House, Third Floor
    England
    EnglandBritish278845290001
    ARKLEY, Catherine
    Great Charles Street Queensway
    B3 3JY Birmingham
    36
    Director
    Great Charles Street Queensway
    B3 3JY Birmingham
    36
    British12796160002
    ARKLEY, Catherine
    6 Cooks Drive
    Castle Donington
    DE74 2SW Derby
    Derbyshire
    Director
    6 Cooks Drive
    Castle Donington
    DE74 2SW Derby
    Derbyshire
    British12796160001
    BABU-NARAYAN, Sonya Vidya, Dr
    35 Red Lion Square
    WC1R 4SG London
    Churchill House, Third Floor
    England
    Director
    35 Red Lion Square
    WC1R 4SG London
    Churchill House, Third Floor
    England
    EnglandBritish254983430001
    BARNES, Rosemary Susan
    104 Tressillian Road
    Brockley
    SE4 1XX London
    Director
    104 Tressillian Road
    Brockley
    SE4 1XX London
    UkBritish94095220001
    BARRICK, Jonathan
    240 City Road
    EC1V 2PR London
    Director
    240 City Road
    EC1V 2PR London
    United KingdomBritish114079370001
    BAYSTON, Ashley
    35 Red Lion Square
    WC1R 4SG London
    Churchill House, Third Floor
    England
    Director
    35 Red Lion Square
    WC1R 4SG London
    Churchill House, Third Floor
    England
    EnglandBritish278845390001
    BODMER, Walter Fred, Sir
    44 Lincolns Inn Fields
    WC2A 3PF London
    Director
    44 Lincolns Inn Fields
    WC2A 3PF London
    British28069160003
    BOYCOTT, Kay Elizabeth
    99 Gray's Inn Road
    WC1X 8TY London
    Fanz House
    England
    Director
    99 Gray's Inn Road
    WC1X 8TY London
    Fanz House
    England
    EnglandBritish162259310001
    BREEN, Kieran, Dr
    215 Vauxhall Bridge Road
    SW1V 1EJ London
    Director
    215 Vauxhall Bridge Road
    SW1V 1EJ London
    United KingdomIrish121813320001
    BROOKE TURNER, James Evelyn
    6 Normanhurst Road
    SW2 3TA London
    Director
    6 Normanhurst Road
    SW2 3TA London
    EnglandBritish40055680001
    BROWN, Doug
    58 St Katherine's Way London
    St. Katharines Way
    E1W 1LB London
    Devon House
    England
    Director
    58 St Katherine's Way London
    St. Katharines Way
    E1W 1LB London
    Devon House
    England
    EnglandBritish178737590001
    BROWN, Douglas Elliot, Dr
    35 Red Lion Square
    WC1R 4SG London
    Churchill House, Third Floor
    England
    Director
    35 Red Lion Square
    WC1R 4SG London
    Churchill House, Third Floor
    England
    EnglandBritish270373500001
    BURGESS, Hanah Munzer
    107 Gray's Inn Road
    WC1X 8TZ London
    Charles Darwin House 2
    England
    Director
    107 Gray's Inn Road
    WC1X 8TZ London
    Charles Darwin House 2
    England
    EnglandBritish156161680001

    What are the latest statements on persons with significant control for ASSOCIATION OF MEDICAL RESEARCH CHARITIES?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Jul 27, 2018The 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