THE ASSOCIATION OF RESEARCH MANAGERS AND ADMINISTRATORS (UK)

THE ASSOCIATION OF RESEARCH MANAGERS AND ADMINISTRATORS (UK)

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

    Company NameTHE ASSOCIATION OF RESEARCH MANAGERS AND ADMINISTRATORS (UK)
    Company StatusActive
    Legal FormPrivate Limited Company by guarantee without share capital, use of 'Limited' exemption
    Company Number 05833769
    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 THE ASSOCIATION OF RESEARCH MANAGERS AND ADMINISTRATORS (UK)?

    • Activities of professional membership organisations (94120) / Other service activities

    Where is THE ASSOCIATION OF RESEARCH MANAGERS AND ADMINISTRATORS (UK) located?

    Registered Office Address
    7 Quy Court Colliers Lane
    Stow-Cum-Quy
    CB25 9AU Cambridge
    England
    Undeliverable Registered Office AddressNo

    What are the latest accounts for THE ASSOCIATION OF RESEARCH MANAGERS AND ADMINISTRATORS (UK)?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnMar 31, 2025
    Next Accounts Due OnDec 31, 2025
    Last Accounts
    Last Accounts Made Up ToMar 31, 2024

    What is the status of the latest confirmation statement for THE ASSOCIATION OF RESEARCH MANAGERS AND ADMINISTRATORS (UK)?

    Last Confirmation Statement Made Up ToMay 31, 2025
    Next Confirmation Statement DueJun 14, 2025
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMay 31, 2024
    OverdueNo

    What are the latest filings for THE ASSOCIATION OF RESEARCH MANAGERS AND ADMINISTRATORS (UK)?

    Filings
    DateDescriptionDocumentType

    Director's details changed for Miss Alison Louise Lloyd on Apr 10, 2023

    2 pagesCH01
    XDGLFND6

    Appointment of Ms Sophie Monica Collet as a director on Aug 01, 2024

    2 pagesAP01
    XD8KW0UJ

    Termination of appointment of Sapna Marwaha as a director on Jul 31, 2024

    1 pagesTM01
    XD8KW043

    Total exemption full accounts made up to Mar 31, 2024

    7 pagesAA
    AD73W1I1

    Confirmation statement made on May 31, 2024 with no updates

    3 pagesCS01
    XD51YJWB

    Termination of appointment of Alison Jane Evans as a director on Mar 31, 2024

    1 pagesTM01
    XD0C1UOW

    Appointment of Ms Ushma Ramniklal Gudka-Chik as a director on Apr 01, 2024

    2 pagesAP01
    XD06N6SZ

    Appointment of Ms Rachael Sara-Kennedy as a director on Oct 02, 2023

    2 pagesAP01
    XCDB5KXE

    Termination of appointment of Jamie Paul Arrowsmith as a director on Oct 02, 2023

    1 pagesTM01
    XCDB5M0B

    Memorandum and Articles of Association

    22 pagesMA
    SC9LB1UO

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Appointment of Ms Lorna Catherine Wilson as a director on Aug 01, 2023

    2 pagesAP01
    XC9FESWB

    Appointment of Dr Alasdair Ross Cameron as a director on Aug 01, 2023

    2 pagesAP01
    XC97M3C2

    Appointment of Joanne Elizabeth Lakey as a director on Aug 01, 2023

    2 pagesAP01
    XC97M2GJ

    Appointment of Grace Mcconnell as a director on Aug 01, 2023

    2 pagesAP01
    XC97LWWZ

    Termination of appointment of Jonathan James Hunt as a director on Jul 31, 2023

    1 pagesTM01
    XC97LVVC

    Termination of appointment of Jennifer Stergiou as a director on Jul 31, 2023

    1 pagesTM01
    XC97LVRS

    Termination of appointment of Matthew Mccallum as a director on Jul 31, 2023

    1 pagesTM01
    XC97LVG2

    Total exemption full accounts made up to Mar 31, 2023

    7 pagesAA
    AC7KXM6J

    Confirmation statement made on May 31, 2023 with no updates

    3 pagesCS01
    XC4PXULD

    Termination of appointment of Simon Alastair James Macandrew as a director on Sep 30, 2022

    1 pagesTM01
    XC3LO2OR

    Termination of appointment of Rachael Sara-Kennedy as a director on Aug 19, 2022

    1 pagesTM01
    XBCG6QRD

    Appointment of Mr Jamie Paul Arrowsmith as a director on Sep 12, 2022

    2 pagesAP01
    XBCG6QGY

    Appointment of Miss Alison Louise Lloyd as a director on Sep 01, 2022

    2 pagesAP01
    XBC334DC

    Termination of appointment of Lorna Catherine Wilson as a director on Aug 03, 2022

    1 pagesTM01
    XB9PQPHE

    Who are the officers of THE ASSOCIATION OF RESEARCH MANAGERS AND ADMINISTRATORS (UK)?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    CAMERON, Alasdair Ross, Dr
    Colliers Lane
    Stow-Cum-Quy
    CB25 9AU Cambridge
    7 Quy Court
    England
    Director
    Colliers Lane
    Stow-Cum-Quy
    CB25 9AU Cambridge
    7 Quy Court
    England
    ScotlandBritishChief Executive Officer170065640001
    COLLET, Sophie Monica
    Colliers Lane
    Stow-Cum-Quy
    CB25 9AU Cambridge
    7 Quy Court
    England
    Director
    Colliers Lane
    Stow-Cum-Quy
    CB25 9AU Cambridge
    7 Quy Court
    England
    EnglandBritishDirector325672500001
    DIJKSTRA, Camelia Elena, Dr
    Colliers Lane
    Stow-Cum-Quy
    CB25 9AU Cambridge
    7 Quy Court
    England
    Director
    Colliers Lane
    Stow-Cum-Quy
    CB25 9AU Cambridge
    7 Quy Court
    England
    EnglandBritishHead Of Research Services298750030001
    GUDKA-CHIK, Ushma Ramniklal
    Colliers Lane
    Stow-Cum-Quy
    CB25 9AU Cambridge
    7 Quy Court
    England
    Director
    Colliers Lane
    Stow-Cum-Quy
    CB25 9AU Cambridge
    7 Quy Court
    England
    EnglandBritishHead Of Post Award321357610001
    LAKEY, Joanne Elizabeth
    Colliers Lane
    Stow-Cum-Quy
    CB25 9AU Cambridge
    7 Quy Court
    England
    Director
    Colliers Lane
    Stow-Cum-Quy
    CB25 9AU Cambridge
    7 Quy Court
    England
    EnglandBritishUniversity Research Manager312056190001
    LLOYD, Alison Louise
    Colliers Lane
    Stow-Cum-Quy
    CB25 9AU Cambridge
    7 Quy Court
    England
    Director
    Colliers Lane
    Stow-Cum-Quy
    CB25 9AU Cambridge
    7 Quy Court
    England
    EnglandBritishHead Of Research Governance, Quality And Integrity299922300001
    MCCONNELL, Grace
    Colliers Lane
    Stow-Cum-Quy
    CB25 9AU Cambridge
    7 Quy Court
    England
    Director
    Colliers Lane
    Stow-Cum-Quy
    CB25 9AU Cambridge
    7 Quy Court
    England
    EnglandBritishDeputy Director312055540001
    SARA-KENNEDY, Rachael
    Colliers Lane
    Stow-Cum-Quy
    CB25 9AU Cambridge
    7 Quy Court
    England
    Director
    Colliers Lane
    Stow-Cum-Quy
    CB25 9AU Cambridge
    7 Quy Court
    England
    EnglandBritishHead Of International Engagement & Policy314245920001
    WALCOTT, Alia Saskia
    Colliers Lane
    Stow-Cum-Quy
    CB25 9AU Cambridge
    7 Quy Court
    England
    Director
    Colliers Lane
    Stow-Cum-Quy
    CB25 9AU Cambridge
    7 Quy Court
    England
    EnglandEnglishCompany Director166586950001
    WILSON, Lorna Catherine
    Colliers Lane
    Stow-Cum-Quy
    CB25 9AU Cambridge
    7 Quy Court
    England
    Director
    Colliers Lane
    Stow-Cum-Quy
    CB25 9AU Cambridge
    7 Quy Court
    England
    EnglandBritishDirector Of Research Development And Operations263478320001
    CHAMBERLAIN, Andrew
    Consort Avenue
    Consort Avenue Trumpington
    CB2 9AE Cambridge
    33
    England
    Secretary
    Consort Avenue
    Consort Avenue Trumpington
    CB2 9AE Cambridge
    33
    England
    182893440001
    KERRIDGE, Simon Richard
    Castle Park
    CB3 0AX Cambridge
    Sheraton House
    United Kingdom
    Secretary
    Castle Park
    CB3 0AX Cambridge
    Sheraton House
    United Kingdom
    British113182530002
    STOCKDALE, Zoe Clare
    Robin Mews
    LE11 3HJ Loughborough
    12
    Leicestershire
    England
    Secretary
    Robin Mews
    LE11 3HJ Loughborough
    12
    Leicestershire
    England
    179415090001
    ANGULATTA, Susan
    Newmarket Road
    CB5 8DT Cambridge
    Beech House
    England
    Director
    Newmarket Road
    CB5 8DT Cambridge
    Beech House
    England
    EnglandEnglishDirector, Research & Innovation Services236701690001
    ARROWSMITH, Jamie Paul
    Colliers Lane
    Stow-Cum-Quy
    CB25 9AU Cambridge
    7 Quy Court
    England
    Director
    Colliers Lane
    Stow-Cum-Quy
    CB25 9AU Cambridge
    7 Quy Court
    England
    EnglandBritishActing Director300024690001
    BALES, Stephanie Marie
    Newmarket Road
    CB5 8DT Cambridge
    Beech House
    England
    Director
    Newmarket Road
    CB5 8DT Cambridge
    Beech House
    England
    United KingdomBritishDirector Of Research & Business Services199551220002
    BATEMAN, Sheena
    18 Cemetery Road
    ST4 2DL Stoke On Trent
    Staffordshire
    Director
    18 Cemetery Road
    ST4 2DL Stoke On Trent
    Staffordshire
    United KingdomBritishResearch Administrator300598890001
    BAYLEY, Julie, Dr
    Colliers Lane
    Stow-Cum-Quy
    CB25 9AU Cambridge
    7 Quy Court
    England
    Director
    Colliers Lane
    Stow-Cum-Quy
    CB25 9AU Cambridge
    7 Quy Court
    England
    United KingdomBritishDirector Of Research Impact Development253721960001
    BILSBROUGH, James Nigel
    61 Trueway Drive
    LE12 9HG Shepshed
    Leicestershire
    Director
    61 Trueway Drive
    LE12 9HG Shepshed
    Leicestershire
    BritishFinance & Resources Mgr117569600001
    BROWNRIDGE, Kathryn
    3 Woodlea Chase
    Meanwood
    LS6 4SN Leeds
    West Yorkshire
    Director
    3 Woodlea Chase
    Meanwood
    LS6 4SN Leeds
    West Yorkshire
    EnglandBritishDirector Res Support117569700001
    CANT, Jonathan Eric
    42 Copandale Road
    HU17 7BW Beverley
    North Humberside
    Director
    42 Copandale Road
    HU17 7BW Beverley
    North Humberside
    BritishRes Grants Manager117569960001
    CARTER, Ian Michael, Dr
    Sussex House
    University Of Sussex, Falmer
    L69 3GL Brighton
    Research & Enterprise
    West Sussex
    Director
    Sussex House
    University Of Sussex, Falmer
    L69 3GL Brighton
    Research & Enterprise
    West Sussex
    United KingdomUkDirector Of Research116746370002
    CHAMBERLAIN, Andrew
    Consort Avenue
    Consort Avenue Trumpington
    CB2 9AE Cambridge
    33
    England
    Director
    Consort Avenue
    Consort Avenue Trumpington
    CB2 9AE Cambridge
    33
    England
    EnglandBritishChief Executive182891820001
    CONWAY, Stephen, Dr
    Wellington Square
    OX1 2JD Oxford
    University Offices
    United Kingdom
    Director
    Wellington Square
    OX1 2JD Oxford
    University Offices
    United Kingdom
    United KingdomBritishUniversity Administrator163583620001
    COOMBE, David
    Newmarket Road
    CB5 8DT Cambridge
    Beech House
    England
    Director
    Newmarket Road
    CB5 8DT Cambridge
    Beech House
    England
    United KingdomBritishUniversity Administrator163547040002
    DENNY, Lita
    Marlborough Road
    Urmston
    M41 5QQ Manchester
    25
    United Kingdom
    Director
    Marlborough Road
    Urmston
    M41 5QQ Manchester
    25
    United Kingdom
    United KingdomBritishResearch Manager133048070001
    DICKSON, Linsey
    Newmarket Road
    CB5 8DT Cambridge
    Beech House
    England
    Director
    Newmarket Road
    CB5 8DT Cambridge
    Beech House
    England
    ScotlandBritishResearch Funding & Liaison Manager182873450002
    EVANS, Alison Jane, Dr
    Colliers Lane
    Stow-Cum-Quy
    CB25 9AU Cambridge
    7 Quy Court
    England
    Director
    Colliers Lane
    Stow-Cum-Quy
    CB25 9AU Cambridge
    7 Quy Court
    England
    EnglandBritishDirector - Contracts, Innovation & Governance282257060001
    GOLDEN, Nathanial, Dr
    Castle Park
    CB3 0AX Cambridge
    Sheraton House
    United Kingdom
    Director
    Castle Park
    CB3 0AX Cambridge
    Sheraton House
    United Kingdom
    United KingdomBritishFaculty Research And Enterprise Officer163567940001
    GOLIGHTLY, Jill
    Castle Park
    CB3 0AX Cambridge
    Sheraton House
    United Kingdom
    Director
    Castle Park
    CB3 0AX Cambridge
    Sheraton House
    United Kingdom
    United KingdomBritishResearch Manager163547100001
    GREEN, John Timothy, Dr
    Imperial College
    Exhibition Road
    SW7 2AZ London
    Director
    Imperial College
    Exhibition Road
    SW7 2AZ London
    United KingdomBritishChief Co-Ordinating Officer95698470001
    GURNEY, Pamela Anne
    Castle Park
    CB3 0AX Cambridge
    Sheraton House
    United Kingdom
    Director
    Castle Park
    CB3 0AX Cambridge
    Sheraton House
    United Kingdom
    United KingdomBritishResearch Support Officer170035140001
    HAMILTON, Martin
    Lydgate Street
    Lydgate Street Calverley
    LS28 5RP Pudsey
    1
    West Yorkshire
    England
    Director
    Lydgate Street
    Lydgate Street Calverley
    LS28 5RP Pudsey
    1
    West Yorkshire
    England
    United KingdomBritishHead Of Funding Development182892920001
    HARDING, Anna Isobel Jane
    George Street
    Anstey
    LE7 7DT Leicester
    6
    Leicestershire
    United Kingdom
    Director
    George Street
    Anstey
    LE7 7DT Leicester
    6
    Leicestershire
    United Kingdom
    BritishResearch Manager133048060001
    HAZLEHURST, Stephanie
    Emperor Way
    Exeter Business Park
    EX1 3QS Exeter
    1
    United Kingdom
    Director
    Emperor Way
    Exeter Business Park
    EX1 3QS Exeter
    1
    United Kingdom
    United KingdomBritishResearch Manager152973500001

    What are the latest statements on persons with significant control for THE ASSOCIATION OF RESEARCH MANAGERS AND ADMINISTRATORS (UK)?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    May 31, 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