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

MENINGITIS RESEARCH FOUNDATION

ROOM 715 THE PROGRAMME BUILDING 7TH FLOOR, THE PITHAY, BRISTOL, BS1 2NB,
Company Registration Number
04367866
PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Active

Company Overview

About Meningitis Research Foundation
MENINGITIS RESEARCH FOUNDATION was founded on 2002-02-06 and has its registered office in Bristol. The organisation's status is listed as "Active". Meningitis Research Foundation is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) registered in ENGLAND with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
MENINGITIS RESEARCH FOUNDATION
 
Legal Registered Office
ROOM 715 THE PROGRAMME BUILDING 7TH FLOOR
THE PITHAY
BRISTOL
BS1 2NB
Other companies in BS35
 
Telephone028 90321283
 
Charity Registration
Charity Number 1091105
Charity Address MIDLAND WAY, THORNBURY, BRISTOL, BS35 2BS
Charter MENINGITIS RESEARCH FOUNDATION FUNDS RESEARCH TO PREVENT MENINGITIS AND SEPTICAEMIA, AND TO IMPROVE SURVIVAL RATES AND OUTCOMES. THE CHARITY CARRIES OUT AN INFORMATION AND EDUCATIONAL PROGRAMME FOR THE PUBLIC AND HEALTH PROFESSIONALS TO REDUCE DEATH AND DISABILITY, AND OFFERS BEFRIENDING SUPPORT AND MEMBERSHIP OF THE CHARITY TO PEOPLE AFFECTED.
Filing Information
Company Number 04367866
Company ID Number 04367866
Date formed 2002-02-06
Country ENGLAND
Origin Country United Kingdom
Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 09/02/2016
Return next due 09/03/2017
Type of accounts SMALL
Last Datalog update: 2024-03-06 21:37:27
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for MENINGITIS 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 MENINGITIS RESEARCH FOUNDATION
The following companies were found which have the same name as MENINGITIS RESEARCH FOUNDATION. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
Meningitis Research Foundation FTB Suspended Company formed on the 1964-08-27

Company Officers of MENINGITIS RESEARCH FOUNDATION

Current Directors
Officer Role Date Appointed
DAVID DANIEL MOED
Company Secretary 2002-02-06
RAY BORROW
Director 2017-07-19
JANE ELIZABETH COPE
Director 2015-03-12
MATHEW GILBERT
Director 2012-06-28
GEORGE EDWARD GRIFFIN
Director 2009-04-09
NICHOLAS JON MANSON
Director 2015-03-12
DAVID DANIEL MOED
Director 2002-04-30
BRIAN SCOTT
Director 2012-02-09
STEPHEN FRANCIS TRUMP
Director 2014-02-28
MARTIN TIMOTHY VAGGERS
Director 2012-08-13
DEBI ANN WARMAN
Director 2002-04-30
Previous Officers
Officer Role Date Appointed Date Resigned
CHRISTOPH TANG
Director 2013-02-13 2017-10-13
MARK TAYLOR
Director 2012-06-28 2014-11-27
JANE MURPHY
Director 2012-02-15 2014-09-23
ANGELA JANE PICK
Director 2002-04-30 2014-09-23
FRANCIS DAVID PICK
Director 2002-04-30 2014-09-23
LINDA MAY MACHUGH
Director 2002-04-30 2013-04-25
BEVERLEY HELEN PACE
Director 2002-02-06 2013-04-25
SIMON STIRLING
Director 2008-11-06 2013-04-25
KIMBERLEY JANE TAYLOR
Director 2002-02-06 2012-02-09
MARGARET O'BRIEN
Director 2004-09-09 2010-09-09
HAROLD PHILIP LAMBERT
Director 2002-04-30 2008-06-26
HOWARD JAMES BELL
Director 2002-02-06 2007-11-15
GLORIA ANN DAYMAN
Director 2002-04-30 2003-03-26

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
GEORGE EDWARD GRIFFIN ACADEMY OF MEDICAL SCIENCES Director 2014-02-01 CURRENT 1998-03-02 Active - Proposal to Strike off
DAVID DANIEL MOED SMARTCORK LTD Director 2013-09-25 CURRENT 2013-09-25 Active - Proposal to Strike off
DAVID DANIEL MOED CORKGUARD TECHNOLOGIES LIMITED Director 2013-09-25 CURRENT 2013-09-25 Active - Proposal to Strike off
DAVID DANIEL MOED MENINGITIS PROMOTIONS LIMITED Director 2013-06-27 CURRENT 2002-07-24 Active
DAVID DANIEL MOED LIFEBOOK LIMITED Director 2012-09-05 CURRENT 2007-07-10 In Administration/Administrative Receiver
DAVID DANIEL MOED VOWEB (INTERNATIONAL) LIMITED Director 2008-06-12 CURRENT 2008-06-12 Dissolved 2014-07-22
DAVID DANIEL MOED BACCHUS TECHNOLOGIES LIMITED Director 2006-05-26 CURRENT 2003-01-08 Active - Proposal to Strike off
DAVID DANIEL MOED CORKGUARD (HOLDINGS) LIMITED Director 2006-05-26 CURRENT 2002-01-31 Dissolved 2018-06-12
STEPHEN FRANCIS TRUMP 7 MILES ROAD CLIFTON (MANAGEMENT) LIMITED Director 2008-10-06 CURRENT 2008-10-06 Active
MARTIN TIMOTHY VAGGERS THE SOLUTION PEOPLE LIMITED Director 2009-09-16 CURRENT 2009-09-16 Active - Proposal to Strike off
MARTIN TIMOTHY VAGGERS PROGRESSIVE HUMAN RESOURCES LIMITED Director 2004-08-13 CURRENT 2004-08-13 Active
DEBI ANN WARMAN MENINGITIS PROMOTIONS LIMITED Director 2006-06-22 CURRENT 2002-07-24 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
2023-10-22DIRECTOR APPOINTED MS CAROLINE MARGARET MACKRILL
2023-10-22DIRECTOR APPOINTED MISS JEMIMA MARY WEI JACOBS
2023-10-22DIRECTOR APPOINTED DR PRISCILLA NGOZI IBEKWE
2023-09-28DIRECTOR APPOINTED MS MEGAN JANE CHALLIS
2023-08-04SMALL COMPANY ACCOUNTS MADE UP TO 31/03/23
2023-07-19APPOINTMENT TERMINATED, DIRECTOR JANE ELIZABETH COPE
2023-05-19APPOINTMENT TERMINATED, DIRECTOR NICHOLAS JON MANSON
2023-03-13DIRECTOR APPOINTED DOCTOR EKUNDAYO KEHINDE AJAYI-OBE
2023-02-20CONFIRMATION STATEMENT MADE ON 09/02/23, WITH NO UPDATES
2022-07-29AP01DIRECTOR APPOINTED MS CLAIRE SUZANNE LEIGH
2022-07-29AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/22
2022-07-22TM01APPOINTMENT TERMINATED, DIRECTOR BRIAN SCOTT
2022-07-22AD01REGISTERED OFFICE CHANGED ON 22/07/22 FROM Park House 10 Park Street Bristol BS1 5HX England
2022-02-11CONFIRMATION STATEMENT MADE ON 09/02/22, WITH NO UPDATES
2022-02-11CS01CONFIRMATION STATEMENT MADE ON 09/02/22, WITH NO UPDATES
2021-10-05TM01APPOINTMENT TERMINATED, DIRECTOR MARTIN TIMOTHY VAGGERS
2021-09-28AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/21
2021-07-20AP01DIRECTOR APPOINTED JANE ELIZABETH PLUMB
2021-04-10RES01ADOPT ARTICLES 10/04/21
2021-04-10MEM/ARTSARTICLES OF ASSOCIATION
2021-02-12CS01CONFIRMATION STATEMENT MADE ON 09/02/21, WITH NO UPDATES
2020-09-17AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/20
2020-09-11AD01REGISTERED OFFICE CHANGED ON 11/09/20 FROM Newminster House 27 - 29 Baldwin Street Bristol BS1 1LT England
2020-08-27TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN FRANCIS TRUMP
2020-06-11CH01Director's details changed for Dr Susan Jane Grieve on 2020-06-11
2020-06-11CH03SECRETARY'S DETAILS CHNAGED FOR MR DAVID DANIEL MOED on 2020-06-11
2020-06-10CH01Director's details changed for Dr Susan Jane Grieve on 2020-06-10
2020-02-18CS01CONFIRMATION STATEMENT MADE ON 09/02/20, WITH NO UPDATES
2019-11-13AP01DIRECTOR APPOINTED DR SUSAN JANE GRIEVE
2019-11-11AP01DIRECTOR APPOINTED MR STEPHEN CHARLES HIGHWOOD
2019-10-11TM01APPOINTMENT TERMINATED, DIRECTOR DEBI ANN WARMAN
2019-09-03AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/19
2019-08-15AP01DIRECTOR APPOINTED MRS MARGARET MARIA SMART
2019-05-30TM01APPOINTMENT TERMINATED, DIRECTOR MATHEW GILBERT
2019-02-22CS01CONFIRMATION STATEMENT MADE ON 09/02/19, WITH NO UPDATES
2019-01-09CH01Director's details changed for Dr Brian Scott on 2019-01-09
2018-11-06AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/18
2018-10-18CH01Director's details changed for Professor Ray Borrow on 2018-10-18
2018-09-28TM01APPOINTMENT TERMINATED, DIRECTOR GEORGE EDWARD GRIFFIN
2018-02-12CS01CONFIRMATION STATEMENT MADE ON 09/02/18, WITH NO UPDATES
2017-11-22AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/17
2017-10-19TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPH TANG
2017-07-28AP01DIRECTOR APPOINTED PROFESSOR RAY BORROW
2017-02-22CS01CONFIRMATION STATEMENT MADE ON 09/02/17, WITH UPDATES
2016-11-08MEM/ARTSARTICLES OF ASSOCIATION
2016-11-08RES01ADOPT ARTICLES 08/11/16
2016-11-02AAFULL ACCOUNTS MADE UP TO 31/03/16
2016-03-03AR0109/02/16 ANNUAL RETURN FULL LIST
2015-12-03AD01REGISTERED OFFICE CHANGED ON 03/12/15 FROM Midland Way Thornbury Bristol BS35 2BS
2015-10-14AAFULL ACCOUNTS MADE UP TO 31/03/15
2015-05-21AP01DIRECTOR APPOINTED DR NICK MANSON
2015-05-21AP01DIRECTOR APPOINTED DR JANE ELIZABETH COPE
2015-02-16TM01TERMINATE DIR APPOINTMENT
2015-02-16AR0109/02/15 ANNUAL RETURN FULL LIST
2015-02-16TM01APPOINTMENT TERMINATED, DIRECTOR MARK TAYLOR
2015-02-16AP01DIRECTOR APPOINTED MR STEPHEN FRANCIS TRUMP
2015-02-16TM01APPOINTMENT TERMINATED, DIRECTOR MARK TAYLOR
2015-02-16TM01APPOINTMENT TERMINATED, DIRECTOR FRANCIS PICK
2015-02-16TM01APPOINTMENT TERMINATED, DIRECTOR JANE MURPHY
2015-02-16TM01APPOINTMENT TERMINATED, DIRECTOR ANGELA PICK
2014-12-02AAFULL ACCOUNTS MADE UP TO 31/03/14
2014-03-10AR0109/02/14 NO MEMBER LIST
2014-03-10AP01DIRECTOR APPOINTED PROFESSOR CHRISTOPH TANG
2013-07-30AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/13
2013-06-04AUDAUDITOR'S RESIGNATION
2013-05-14AUDAUDITOR'S RESIGNATION
2013-04-26TM01APPOINTMENT TERMINATED, DIRECTOR SIMON STIRLING
2013-04-26TM01APPOINTMENT TERMINATED, DIRECTOR BEVERLEY PACE
2013-04-26TM01APPOINTMENT TERMINATED, DIRECTOR LINDA MACHUGH
2013-04-19AP01DIRECTOR APPOINTED MRS JANE MURPHY
2013-02-25AP01DIRECTOR APPOINTED MR MARTIN TIMOTHY VAGGERS
2013-02-19AP01DIRECTOR APPOINTED MR MARK TAYLOR
2013-02-18AP01DIRECTOR APPOINTED MR MATHEW GILBERT
2013-02-18AR0109/02/13 NO MEMBER LIST
2012-11-06AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/12
2012-06-21AP01DIRECTOR APPOINTED DR BRIAN SCOTT
2012-03-05AR0109/02/12 NO MEMBER LIST
2012-03-05TM01APPOINTMENT TERMINATED, DIRECTOR KIMBERLEY TAYLOR
2011-08-31AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/11
2011-02-24AR0109/02/11 NO MEMBER LIST
2011-02-24TM01APPOINTMENT TERMINATED, DIRECTOR MARGARET O'BRIEN
2010-08-25AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/10
2010-02-15AR0109/02/10 NO MEMBER LIST
2010-02-12CH01DIRECTOR'S CHANGE OF PARTICULARS / DEBI ANN WARMAN / 12/02/2010
2010-02-12CH01DIRECTOR'S CHANGE OF PARTICULARS / KIMBERLEY JANE TAYLOR / 12/02/2010
2010-02-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON STIRLING / 12/02/2010
2010-02-12CH01DIRECTOR'S CHANGE OF PARTICULARS / FRANCIS DAVID PICK / 12/02/2010
2010-02-12CH01DIRECTOR'S CHANGE OF PARTICULARS / ANGELA JANE PICK / 12/02/2010
2010-02-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MARGARET O'BRIEN / 12/02/2010
2010-02-12CH01DIRECTOR'S CHANGE OF PARTICULARS / LINDA MAY MACHUGH / 12/02/2010
2010-02-12CH01DIRECTOR'S CHANGE OF PARTICULARS / PROFESSOR GEORGE EDWARD GRIFFIN / 12/02/2010
2009-08-03AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/09
2009-06-18288aDIRECTOR APPOINTED PROFESSOR GEORGE GRIFFIN
2009-02-09363aANNUAL RETURN MADE UP TO 09/02/09
2008-11-26288bAPPOINTMENT TERMINATED DIRECTOR HAROLD LAMBERT
2008-11-26288aDIRECTOR APPOINTED MR SIMON STIRLING
2008-07-31AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/08
2008-05-14363aANNUAL RETURN MADE UP TO 09/02/08
2008-02-08288bDIRECTOR RESIGNED
2007-08-09AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/07
2007-02-16288cDIRECTOR'S PARTICULARS CHANGED
2007-02-16363aANNUAL RETURN MADE UP TO 09/02/07
2006-09-04AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/06
2006-02-10363aANNUAL RETURN MADE UP TO 09/02/06
2005-10-17AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/05
2005-02-18363sANNUAL RETURN MADE UP TO 09/02/05
2004-10-01288aNEW DIRECTOR APPOINTED
2004-09-21AAFULL ACCOUNTS MADE UP TO 31/03/04
2004-02-27363sANNUAL RETURN MADE UP TO 09/02/04
2003-12-01AAMDAMENDED GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/03
2003-09-03AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/03
2003-08-06288bDIRECTOR RESIGNED
2003-02-19363sANNUAL RETURN MADE UP TO 09/02/03
2002-12-06225ACC. REF. DATE EXTENDED FROM 28/02/03 TO 31/03/03
2002-07-21288aNEW DIRECTOR APPOINTED
2002-07-21288aNEW DIRECTOR APPOINTED
2002-06-20288aNEW DIRECTOR APPOINTED
2002-06-20288aNEW DIRECTOR APPOINTED
2002-06-20288aNEW DIRECTOR APPOINTED
2002-06-20288aNEW DIRECTOR APPOINTED
2002-06-20288aNEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
86 - Human health activities
869 - Other human health activities
86900 - Other human health activities




Licences & Regulatory approval
We could not find any licences issued to MENINGITIS 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 MENINGITIS 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
MENINGITIS RESEARCH FOUNDATION does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.5398
MortgagesNumMortOutstanding0.309
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.2397

This shows the max and average number of mortgages for companies with the same SIC code of 86900 - Other human health activities

Intangible Assets
Patents
We have not found any records of MENINGITIS RESEARCH FOUNDATION registering or being granted any patents
Domain Names
We could not find the registrant information for the domain
Trademarks
We have not found any records of MENINGITIS RESEARCH FOUNDATION registering or being granted any trademarks
Financial Assets
Debtors Charges (Secured Debts)
Type of Charge Owed Debtor Charge Date Charge Status
DEBENTURE MENINGITIS PROMOTIONS LIMITED 2003-02-11 Outstanding

We have found 1 mortgage charges which are owed to MENINGITIS RESEARCH FOUNDATION

Income
Government Income

Government spend with MENINGITIS RESEARCH FOUNDATION

Government Department Income DateTransaction(s) Value Services/Products
Newcastle City Council 2010-07-28 GBP £2,635 CXO Accountancy

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 MENINGITIS 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 MENINGITIS 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 MENINGITIS 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.