ISRCTN

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

    Company NameISRCTN
    Company StatusActive
    Legal FormPrivate limited by guarantee without share capital
    Company Number 05551550
    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 ISRCTN?

    • Data processing, hosting and related activities (63110) / Information and communication

    Where is ISRCTN located?

    Registered Office Address
    Radius House C/O Hillier Hopkins Llp, First Floor, Radius House
    51 Clarendon Road
    WD17 1HP Watford
    Hertfordshire
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of ISRCTN?

    Previous Company Names
    Company NameFromUntil
    ISRCTN LIMITEDSep 01, 2005Sep 01, 2005

    What are the latest accounts for ISRCTN?

    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 ISRCTN?

    Last Confirmation Statement Made Up ToMar 05, 2026
    Next Confirmation Statement DueMar 19, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMar 05, 2025
    OverdueNo

    What are the latest filings for ISRCTN?

    Filings
    DateDescriptionDocumentType

    Director's details changed for Smita Shukla on Mar 09, 2026

    2 pagesCH01

    Termination of appointment of Naho Yamazaki as a director on Sep 30, 2025

    1 pagesTM01

    Total exemption full accounts made up to Dec 31, 2024

    7 pagesAA

    Termination of appointment of Andrew Farmer as a director on May 31, 2025

    1 pagesTM01

    Appointment of Mr Iain Hrynaszkiewicz as a director on Feb 17, 2025

    2 pagesAP01

    Appointment of Ms Catherine Hewitt as a director on Feb 17, 2025

    2 pagesAP01

    Appointment of Ms Kaye Hallett as a director on Feb 17, 2025

    2 pagesAP01

    Appointment of Mr Mr Peter Mcmeekin as a director on Feb 17, 2025

    2 pagesAP01

    Appointment of Ms Emma Du Four as a director on Feb 17, 2025

    2 pagesAP01

    Confirmation statement made on Mar 05, 2025 with no updates

    3 pagesCS01

    Termination of appointment of Georgina Humphreys as a director on Dec 31, 2024

    1 pagesTM01

    Termination of appointment of Caroline Mary Black as a director on Sep 27, 2024

    1 pagesTM01

    Total exemption full accounts made up to Dec 31, 2023

    6 pagesAA

    Confirmation statement made on Mar 05, 2024 with no updates

    3 pagesCS01

    Memorandum and Articles of Association

    16 pagesMA

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Notification of a person with significant control statement

    2 pagesPSC08

    Termination of appointment of Selene Carey as a director on Sep 27, 2023

    1 pagesTM01

    Total exemption full accounts made up to Dec 31, 2022

    6 pagesAA

    Registered office address changed from The Campus 4 Crinan Street London N1 9XW United Kingdom to Radius House C/O Hillier Hopkins Llp, First Floor, Radius House 51 Clarendon Road Watford Hertfordshire WD17 1HP on Sep 06, 2023

    1 pagesAD01

    Appointment of Naho Yamazaki as a director on Aug 08, 2023

    2 pagesAP01

    Appointment of Smita Shukla as a director on Aug 08, 2023

    2 pagesAP01

    Appointment of Leeza Osipenko as a director on Aug 08, 2023

    2 pagesAP01

    Termination of appointment of Frances Julie Niven as a secretary on Aug 08, 2023

    1 pagesTM02

    Cessation of Christopher Marc Taylor as a person with significant control on Dec 01, 2022

    1 pagesPSC07

    Who are the officers of ISRCTN?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    COCKERILL, Matthew James
    C/O Hillier Hopkins Llp, First Floor, Radius House
    51 Clarendon Road
    WD17 1HP Watford
    Radius House
    Hertfordshire
    England
    Director
    C/O Hillier Hopkins Llp, First Floor, Radius House
    51 Clarendon Road
    WD17 1HP Watford
    Radius House
    Hertfordshire
    England
    United KingdomBritish181120030001
    FOUR, Emma Du
    First Floor, Radius House
    51 Clarendon Road
    WD17 1HP Watford
    C/O Hillier Hopkins Llp
    Hertfordshire
    United Kingdom
    Director
    First Floor, Radius House
    51 Clarendon Road
    WD17 1HP Watford
    C/O Hillier Hopkins Llp
    Hertfordshire
    United Kingdom
    United KingdomBritish336700310001
    FREEMAN, Andrew John
    C/O Hillier Hopkins Llp, First Floor, Radius House
    51 Clarendon Road
    WD17 1HP Watford
    Radius House
    Hertfordshire
    England
    Director
    C/O Hillier Hopkins Llp, First Floor, Radius House
    51 Clarendon Road
    WD17 1HP Watford
    Radius House
    Hertfordshire
    England
    EnglandBritish209416280001
    HALLETT, Kaye
    First Floor, Radius House
    51 Clarendon Road
    WD17 1HP Watford
    C/O Hillier Hopkins Llp
    Hertfordshire
    United Kingdom
    Director
    First Floor, Radius House
    51 Clarendon Road
    WD17 1HP Watford
    C/O Hillier Hopkins Llp
    Hertfordshire
    United Kingdom
    United KingdomBritish232724240001
    HEWITT, Catherine
    Faculty Of Science
    Arrc Building
    YO10 5DD University Of York
    Department Of Health Sciences
    Heslington, York
    United Kingdom
    Director
    Faculty Of Science
    Arrc Building
    YO10 5DD University Of York
    Department Of Health Sciences
    Heslington, York
    United Kingdom
    United KingdomBritish336700920001
    HRYNASZKIEWICZ, Iain
    First Floor, Radius House
    51 Clarendon Road
    WD17 1HP Watford
    C/O Hillier Hopkins Llp
    Hertfordshire
    United Kingdom
    Director
    First Floor, Radius House
    51 Clarendon Road
    WD17 1HP Watford
    C/O Hillier Hopkins Llp
    Hertfordshire
    United Kingdom
    United KingdomBritish336700930001
    MCMEEKIN, Mr Peter
    First Floor, Radius House
    51 Clarendon Road
    WD17 1HP Watford
    C/O Hillier Hopkins Llp
    Hertfordshire
    United Kingdom
    Director
    First Floor, Radius House
    51 Clarendon Road
    WD17 1HP Watford
    C/O Hillier Hopkins Llp
    Hertfordshire
    United Kingdom
    United KingdomBritish336700300001
    OSIPENKO, Leeza
    The Campus
    4 Crinan Street
    N1 9XW London
    Springer Nature
    United Kingdom
    Director
    The Campus
    4 Crinan Street
    N1 9XW London
    Springer Nature
    United Kingdom
    United KingdomBritish313209160001
    SHUKLA, Smita
    The Campus
    4 Crinan Street
    N1 9XW London
    Springer Nature
    United Kingdom
    Director
    The Campus
    4 Crinan Street
    N1 9XW London
    Springer Nature
    United Kingdom
    United KingdomBritish313209350002
    STEWART, Derek Chesney
    C/O Hillier Hopkins Llp, First Floor, Radius House
    51 Clarendon Road
    WD17 1HP Watford
    Radius House
    Hertfordshire
    England
    Director
    C/O Hillier Hopkins Llp, First Floor, Radius House
    51 Clarendon Road
    WD17 1HP Watford
    Radius House
    Hertfordshire
    England
    EnglandBritish303483450001
    CROMPTON, Andrew Gordon
    15 Southdean Gardens
    SW19 6NT London
    Secretary
    15 Southdean Gardens
    SW19 6NT London
    British87916010002
    DIMENT, Peter Charles Michael
    4 Westfield Close
    CM23 2RD Bishops Stortford
    Hertfordshire
    Secretary
    4 Westfield Close
    CM23 2RD Bishops Stortford
    Hertfordshire
    British32770400001
    NIVEN, Frances Julie
    The Campus
    4 Crinan Street
    N1 9XW London
    Springer Nature
    United Kingdom
    Secretary
    The Campus
    4 Crinan Street
    N1 9XW London
    Springer Nature
    United Kingdom
    243600130001
    BLACK, Caroline Mary
    6th Floor
    236 Grays Inn Road
    WC1X 8HB London
    C/O Current Controlled Trials Limited
    England
    Director
    6th Floor
    236 Grays Inn Road
    WC1X 8HB London
    C/O Current Controlled Trials Limited
    England
    EnglandBritish184128130001
    CAREY, Selene
    Suite 4600
    10004-1562 New York
    One New York Plaza
    New York
    United States
    Director
    Suite 4600
    10004-1562 New York
    One New York Plaza
    New York
    United States
    United StatesAmerican253694280001
    CROMPTON, Andrew Gordon
    15 Southdean Gardens
    SW19 6NT London
    Director
    15 Southdean Gardens
    SW19 6NT London
    British87916010002
    DAVIDOFF, Frank Fisher, Dr
    143 Garden Street
    Wethersfield
    Connecticut 06109
    Us
    Director
    143 Garden Street
    Wethersfield
    Connecticut 06109
    Us
    United StatesUs110830390001
    FARMER, Andrew, Professor
    University Of Oxford
    OX2 6GG Oxford
    Primary Care Health Sciences
    United Kingdom
    Director
    University Of Oxford
    OX2 6GG Oxford
    Primary Care Health Sciences
    United Kingdom
    United KingdomBritish280950860001
    GREENWOOD, Anne Neil
    25 Cholmeley Park
    N6 5EL London
    Director
    25 Cholmeley Park
    N6 5EL London
    EnglandBritish13698620002
    HUMPHREYS, Georgina, Dr
    215 Euston Road
    NW1 2BE London
    Wellcome Trust
    United Kingdom
    Director
    215 Euston Road
    NW1 2BE London
    Wellcome Trust
    United Kingdom
    United KingdomBritish262160570001
    LAW, Kate
    121 Wilmot Street
    E2 0BU Bethnal Green
    Director
    121 Wilmot Street
    E2 0BU Bethnal Green
    United KingdomBritish121918440001
    LEVITON, Laura Catalin
    435 Valentine Street
    FOREIGN Highland Park
    New Jersey 08904
    Usa
    Director
    435 Valentine Street
    FOREIGN Highland Park
    New Jersey 08904
    Usa
    United StatesUsa121918280001
    SMITH, James Cuthbert, Sir
    6th Floor
    236 Grays Inn Road
    WC1X 8HB London
    C/O Biomed Central Limited
    England
    Director
    6th Floor
    236 Grays Inn Road
    WC1X 8HB London
    C/O Biomed Central Limited
    England
    United KingdomBritish240521850001
    STEIN, Kenneth William Thomas, Professor
    St Luke's Campus
    University Of Exeter
    EX1 2LU Exeter
    South Cloisters
    United Kingdom
    Director
    St Luke's Campus
    University Of Exeter
    EX1 2LU Exeter
    South Cloisters
    United Kingdom
    United KingdomBritish262221130001
    TAYLOR, Christopher Marc
    Admiral House
    Willow Place
    SW1P 1JW London
    20
    England
    Director
    Admiral House
    Willow Place
    SW1P 1JW London
    20
    England
    EnglandBritish99534250005
    WALLEY, Tom, Professor
    6th Floor
    236 Grays Inn Road
    WC1X 8HB London
    C/O Biomed Central Limited
    England
    Director
    6th Floor
    236 Grays Inn Road
    WC1X 8HB London
    C/O Biomed Central Limited
    England
    EnglandIrish240510240001
    WATKINS, Christopher Simon, Dr
    3 Etna Road
    AL3 5NJ St Albans
    Hertfordshire
    Director
    3 Etna Road
    AL3 5NJ St Albans
    Hertfordshire
    EnglandBritish115875530001
    YAMAZAKI, Naho
    The Campus
    4 Crinan Street
    N1 9XW London
    Springer Nature
    United Kingdom
    Director
    The Campus
    4 Crinan Street
    N1 9XW London
    Springer Nature
    United Kingdom
    United KingdomJapanese313209340001

    Who are the persons with significant control of ISRCTN?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr Christopher Marc Taylor
    Willow Place
    SW1P 1JW London
    20 Admiral House
    United Kingdom
    Apr 06, 2016
    Willow Place
    SW1P 1JW London
    20 Admiral House
    United Kingdom
    Yes
    Nationality: British
    Country of Residence: United Kingdom
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.

    What are the latest statements on persons with significant control for ISRCTN?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Mar 16, 2023The 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