Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > THE SCIENCE RESEARCH FOUNDATION
Company Information for

THE SCIENCE RESEARCH FOUNDATION

University Of Bristol - Finance Services Beacon House, Queens Road, Bristol, BS8 1QU,
Company Registration Number
02092134
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Active

Company Overview

About The Science Research Foundation
THE SCIENCE RESEARCH FOUNDATION was founded on 1987-01-22 and has its registered office in Bristol. The organisation's status is listed as "Active". The Science Research Foundation is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) registered in ENGLAND with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
THE SCIENCE RESEARCH FOUNDATION
 
Legal Registered Office
University Of Bristol - Finance Services Beacon House
Queens Road
Bristol
BS8 1QU
Other companies in BS8
 
Filing Information
Company Number 02092134
Company ID Number 02092134
Date formed 1987-01-22
Country ENGLAND
Origin Country United Kingdom
Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
CompanyStatus Active
Lastest accounts 2023-07-31
Account next due 2025-04-30
Latest return 2024-06-01
Return next due 2025-06-15
Type of accounts SMALL
VAT Number /Sales tax ID GB543133180  
Last Datalog update: 2024-06-26 08:50:35
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for THE SCIENCE RESEARCH FOUNDATION
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name THE SCIENCE RESEARCH FOUNDATION
The following companies were found which have the same name as THE SCIENCE RESEARCH FOUNDATION. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
THE SCIENCE RESEARCH FOUNDATION FOR YORKTOWN HIGH SCHOOL STUDENTS 1387 CARTERS GROVE Westchester YORKTOWN HEIGHTS NY 10598 Active Company formed on the 2007-09-17

Company Officers of THE SCIENCE RESEARCH FOUNDATION

Current Directors
Officer Role Date Appointed
IAN WILLIAM RANGER
Company Secretary 2016-12-15
MICK PAUL AXTELL
Director 2018-07-17
NEIL BRADSHAW
Director 2004-08-31
NICHOLAS GRAHAM STURGE
Director 2008-02-13
Previous Officers
Officer Role Date Appointed Date Resigned
ROBERT WILLIAM KERSE
Director 2016-10-10 2018-07-17
JANINE MARIE DAVIES
Company Secretary 2013-12-03 2016-12-15
ANDREW STEPHEN GRICE
Director 2016-03-21 2016-10-10
ANDREW SIMON NIELD
Director 2012-11-29 2016-03-21
IAN WILLIAM RANGER
Company Secretary 2011-08-01 2013-12-03
RICHARD JAMES BUIST
Company Secretary 2005-11-01 2011-07-31
CHRISTOPHER STARR
Company Secretary 2000-11-09 2005-10-31
JONATHAN ANDREW BURSEY
Director 1995-03-23 2004-03-15
DON CARLETON
Company Secretary 1992-06-01 2000-11-09
DON CARLETON
Director 1998-09-24 2000-11-09
ADRIAN NEVILLE HILL
Director 1993-06-01 2000-04-19
THOMAS ROBERT HOCKADAY
Director 1995-03-07 2000-02-18
RICHARD APPLEBY LALONDE
Director 1992-06-01 1998-12-01
JOSEPH PETER MCGEEHAN
Director 1992-06-01 1998-11-09
ALAN NEVILLE BRAMLEY
Director 1992-06-01 1998-10-28
GEORGE GORDON LUNT
Director 1994-03-14 1998-09-28
JOHN PETER FITCH
Director 1995-03-07 1998-07-16
DAVID ANDREW HENDERSON WILLIAMS
Director 1994-09-16 1998-05-15
COLIN LUCAS HONEYBOURNE
Director 1992-06-01 1997-01-20
EDGAR WILLIAM JOHN MITCHELL
Director 1993-06-01 1996-10-22
CHARLES LINLEY SAMBOURNE HENDERSON
Company Secretary 1992-06-01 1996-05-31
COLIN HAWKES
Director 1992-07-13 1995-03-28
STEPHEN EDWARD JOHN HODDELL
Director 1993-06-01 1995-03-28
KENNETH ALAN JUKES
Director 1992-07-13 1995-03-28
ROGER GRAHAM MILES
Director 1994-10-03 1995-03-28
JOHN ANTHONY HOWELL
Director 1992-06-01 1995-02-21
JOHN STUART GAMBLE
Director 1992-06-01 1994-10-04
RICHARD MORETON MAWDITT
Director 1992-06-01 1994-09-15
BARRY BENJAMIN
Director 1992-12-23 1994-07-08
IVAN DAVID FORD
Director 1992-06-01 1994-02-23
MICHAEL PHILIP FURMSTON
Director 1992-06-01 1992-07-13

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MICK PAUL AXTELL BRISTOL & BATH REGIONAL CAPITAL CIC Director 2018-06-11 CURRENT 2015-07-06 Active
MICK PAUL AXTELL LANGFORD VETERINARY SERVICES LIMITED Director 2018-05-14 CURRENT 2009-01-22 Active
NEIL BRADSHAW BRISTOLISOPEN LIMITED Director 2016-03-18 CURRENT 2014-11-10 Active
NEIL BRADSHAW SCIENCE CITY BRISTOL LIMITED Director 2010-09-30 CURRENT 2010-09-30 Dissolved 2015-10-20
NEIL BRADSHAW NCC OPERATIONS LIMITED Director 2010-07-05 CURRENT 2010-07-05 Active
NEIL BRADSHAW BRISTOL INNOVATIONS LIMITED Director 2007-09-24 CURRENT 1996-05-09 Active - Proposal to Strike off
NEIL BRADSHAW 3C RESEARCH LIMITED Director 2007-01-01 CURRENT 2003-01-20 Dissolved 2016-08-23
NEIL BRADSHAW SRF LIMITED Director 2006-04-01 CURRENT 1998-07-22 Active - Proposal to Strike off
NEIL BRADSHAW BRISTOL INNOVATIONS SOFTWARE SALES LIMITED Director 2004-08-31 CURRENT 1998-05-05 Dissolved 2013-10-01
NICHOLAS GRAHAM STURGE EDEN OFFICE PARK MANAGEMENT COMPANY LIMITED Director 2009-06-15 CURRENT 2001-12-13 Active
NICHOLAS GRAHAM STURGE OMNIGENIX LIMITED Director 2004-10-12 CURRENT 2004-10-12 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-06-26CONFIRMATION STATEMENT MADE ON 01/06/24, WITH NO UPDATES
2024-05-08SMALL COMPANY ACCOUNTS MADE UP TO 31/07/23
2024-04-09Statement of company's objects
2024-01-03APPOINTMENT TERMINATED, DIRECTOR MARTIN THOMAS REID
2023-10-02APPOINTMENT TERMINATED, DIRECTOR MICK PAUL AXTELL
2023-06-05CONFIRMATION STATEMENT MADE ON 01/06/23, WITH NO UPDATES
2023-01-11DIRECTOR APPOINTED MR MICHAEL JOHN PATON
2023-01-06DIRECTOR APPOINTED MR MUSTAFA ESMAIL RAMPURI
2022-07-11CS01CONFIRMATION STATEMENT MADE ON 01/06/22, WITH NO UPDATES
2022-05-04AASMALL COMPANY ACCOUNTS MADE UP TO 31/07/21
2021-07-20CS01CONFIRMATION STATEMENT MADE ON 01/06/21, WITH NO UPDATES
2021-05-06AASMALL COMPANY ACCOUNTS MADE UP TO 31/07/20
2020-07-14AA31/07/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-06-01CS01CONFIRMATION STATEMENT MADE ON 01/06/20, WITH NO UPDATES
2020-01-15AP01DIRECTOR APPOINTED MR MARTIN THOMAS REID
2020-01-15TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS GRAHAM STURGE
2019-08-12TM02Termination of appointment of Ian William Ranger on 2019-08-01
2019-08-12AP03Appointment of Mr Edward Paul Reeves as company secretary on 2019-08-01
2019-06-12CS01CONFIRMATION STATEMENT MADE ON 01/06/19, WITH NO UPDATES
2019-05-09AP01DIRECTOR APPOINTED DR JONATHAN JAMES HUNT
2019-05-03TM01APPOINTMENT TERMINATED, DIRECTOR NEIL BRADSHAW
2019-05-03AASMALL COMPANY ACCOUNTS MADE UP TO 31/07/18
2018-09-27AD01REGISTERED OFFICE CHANGED ON 27/09/18 FROM Finance Office Senate House Tyndall Avenue Bristol BS8 1th
2018-07-18AP01DIRECTOR APPOINTED MR MICHAEL PAUL AXTELL
2018-07-17TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT WILLIAM KERSE
2018-06-19CS01CONFIRMATION STATEMENT MADE ON 01/06/18, WITH NO UPDATES
2018-04-30AASMALL COMPANY ACCOUNTS MADE UP TO 31/07/17
2017-06-01CS01CONFIRMATION STATEMENT MADE ON 01/06/17, WITH UPDATES
2017-04-24AASMALL COMPANY ACCOUNTS MADE UP TO 31/07/16
2017-02-08AP03Appointment of Mr Ian William Ranger as company secretary on 2016-12-15
2017-02-08TM02Termination of appointment of Janine Marie Davies on 2016-12-15
2017-02-08CH01Director's details changed for Mr Robert Kerse on 2017-01-31
2016-10-17AP01DIRECTOR APPOINTED MR ROBERT KERSE
2016-10-14TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW STEPHEN GRICE
2016-06-09AR0101/06/16 ANNUAL RETURN FULL LIST
2016-06-09CH03SECRETARY'S CHANGE OF PARTICULARS / MRS JANINE MARIE DAVIES / 06/02/2016
2016-06-09CH03SECRETARY'S CHANGE OF PARTICULARS / MISS JANINE MARIE GRAHAM / 06/02/2016
2016-03-21AP01DIRECTOR APPOINTED MR ANDREW STEPHEN GRICE
2016-03-21TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW SIMON NIELD
2016-01-19AAFULL ACCOUNTS MADE UP TO 31/07/15
2015-06-12AR0101/06/15 NO MEMBER LIST
2015-01-11AAFULL ACCOUNTS MADE UP TO 31/07/14
2014-06-19AR0101/06/14 NO MEMBER LIST
2014-06-19AP03SECRETARY APPOINTED MISS JANINE MARIE GRAHAM
2014-06-19TM02APPOINTMENT TERMINATED, SECRETARY IAN RANGER
2014-01-09AAFULL ACCOUNTS MADE UP TO 31/07/13
2013-06-20AR0101/06/13 NO MEMBER LIST
2012-12-19AAFULL ACCOUNTS MADE UP TO 31/07/12
2012-11-29AP01DIRECTOR APPOINTED MR ANDREW SIMON NIELD
2012-06-08AR0101/06/12 NO MEMBER LIST
2012-03-05AAFULL ACCOUNTS MADE UP TO 31/07/11
2011-11-07TM01APPOINTMENT TERMINATED, DIRECTOR DEREK PRETTY
2011-10-26TM02APPOINTMENT TERMINATED, SECRETARY RICHARD BUIST
2011-10-26AP03SECRETARY APPOINTED IAN WILLIAM RANGER
2011-06-22AR0101/06/11 NO MEMBER LIST
2011-03-18AAFULL ACCOUNTS MADE UP TO 31/07/10
2010-06-10AR0101/06/10 NO MEMBER LIST
2010-04-28AAFULL ACCOUNTS MADE UP TO 31/07/09
2009-06-08363aANNUAL RETURN MADE UP TO 01/06/09
2009-05-19MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2009-05-19MISCMINUTES OF MEETING
2009-05-19RES01ALTER ARTICLES 22/01/2009
2009-02-19AAFULL ACCOUNTS MADE UP TO 31/07/08
2008-06-11363aANNUAL RETURN MADE UP TO 01/06/08
2008-03-26AAFULL ACCOUNTS MADE UP TO 31/07/07
2008-02-19288aNEW DIRECTOR APPOINTED
2007-06-07AAFULL ACCOUNTS MADE UP TO 31/07/06
2007-06-07363aANNUAL RETURN MADE UP TO 01/06/07
2006-06-08363aANNUAL RETURN MADE UP TO 01/06/06
2006-01-18288aNEW SECRETARY APPOINTED
2006-01-18288bSECRETARY RESIGNED
2005-11-10AAFULL ACCOUNTS MADE UP TO 31/07/05
2005-07-07363sANNUAL RETURN MADE UP TO 01/06/05
2005-06-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/04
2004-10-26288aNEW DIRECTOR APPOINTED
2004-10-26288bDIRECTOR RESIGNED
2004-10-26288aNEW DIRECTOR APPOINTED
2004-06-25363sANNUAL RETURN MADE UP TO 01/06/04
2004-04-29225ACC. REF. DATE EXTENDED FROM 31/03/04 TO 31/07/04
2004-04-14288bDIRECTOR RESIGNED
2003-08-20AAFULL ACCOUNTS MADE UP TO 31/03/03
2003-07-29AAFULL ACCOUNTS MADE UP TO 31/03/02
2003-06-30363sANNUAL RETURN MADE UP TO 01/06/03
2003-02-18AAFULL ACCOUNTS MADE UP TO 31/03/01
2002-07-02363sANNUAL RETURN MADE UP TO 01/06/02
2001-07-07363sANNUAL RETURN MADE UP TO 01/06/01
2000-12-15AAFULL ACCOUNTS MADE UP TO 31/03/00
2000-11-17287REGISTERED OFFICE CHANGED ON 17/11/00 FROM: C/O REGISTRAR'S OFFICE (REF JAB) UNIVERSITY OF BATH CLAVERTON DOWN BATH BA27AY
2000-11-14288aNEW SECRETARY APPOINTED
2000-11-14288bDIRECTOR RESIGNED
2000-11-14288bSECRETARY RESIGNED
2000-07-12288aNEW DIRECTOR APPOINTED
2000-06-21363sANNUAL RETURN MADE UP TO 01/06/00
2000-06-21288aNEW DIRECTOR APPOINTED
2000-06-21288bDIRECTOR RESIGNED
2000-06-21363(287)REGISTERED OFFICE CHANGED ON 21/06/00
2000-03-27288bDIRECTOR RESIGNED
2000-01-14AAFULL ACCOUNTS MADE UP TO 31/03/99
1999-07-01363(288)DIRECTOR RESIGNED
1999-07-01363sANNUAL RETURN MADE UP TO 01/06/99
1998-12-03288bDIRECTOR RESIGNED
1998-12-03288bDIRECTOR RESIGNED
1998-12-03288bDIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to THE SCIENCE RESEARCH FOUNDATION or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against THE SCIENCE RESEARCH FOUNDATION
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
THE SCIENCE RESEARCH FOUNDATION does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.5699
MortgagesNumMortOutstanding0.4199
MortgagesNumMortPartSatisfied0.009
MortgagesNumMortSatisfied0.1596
MortgagesNumMortCharges0.7199
MortgagesNumMortOutstanding0.3999
MortgagesNumMortPartSatisfied0.006
MortgagesNumMortSatisfied0.3296

This shows the max and average number of mortgages for companies with the same SIC code of 82990 - Other business support service activities n.e.c.

Filed Financial Reports
Annual Accounts
2019-07-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on THE SCIENCE RESEARCH FOUNDATION

Intangible Assets
Patents
We have not found any records of THE SCIENCE RESEARCH FOUNDATION registering or being granted any patents
Domain Names
We do not have the domain name information for THE SCIENCE RESEARCH FOUNDATION
Trademarks
We have not found any records of THE SCIENCE RESEARCH FOUNDATION registering or being granted any trademarks
Income
Government Income

Government spend with THE SCIENCE RESEARCH FOUNDATION

Government Department Income DateTransaction(s) Value Services/Products
Bristol City Council 2014-08-01 GBP £1,975
Bristol City Council 2014-07-01 GBP £12,971
Bristol City Council 2014-07-01 GBP £622
Bristol City Council 2014-07-01 GBP £2,250
Bristol City Council 2014-07-01 GBP £1,760
Bristol City Council 2014-06-01 GBP £751
Bristol City Council 2014-06-01 GBP £12,511
Bristol City Council 2014-06-01 GBP £714
Bristol City Council 2014-05-01 GBP £1,760
Bristol City Council 2014-05-01 GBP £1,630
Bristol City Council 2014-04-01 GBP £1,630
Bristol City Council 2014-04-01 GBP £516
Bristol City Council 2014-03-01 GBP £12,646
Bristol City Council 2014-03-01 GBP £516
Bristol City Council 2014-03-01 GBP £12,690
Bristol City Council 2014-03-01 GBP £12,690
Bristol City Council 2014-03-01 GBP £12,646
Bristol City Council 2014-03-01 GBP £12,690
Bristol City Council 2014-02-01 GBP £1,138
Bristol City Council 2014-02-01 GBP £12,690
Bristol City Council 2014-02-01 GBP £516
Bristol City Council 2013-10-01 GBP £14,930

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where THE SCIENCE RESEARCH FOUNDATION is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded THE SCIENCE RESEARCH FOUNDATION any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded THE SCIENCE RESEARCH FOUNDATION any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.