Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > THE INTERNATIONAL SOCIETY FOR SCIENCE AND RELIGION
Company Information for

THE INTERNATIONAL SOCIETY FOR SCIENCE AND RELIGION

SALISBURY HOUSE, STATION ROAD, CAMBRIDGE, CB1 2LA,
Company Registration Number
04453016
PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Active

Company Overview

About The International Society For Science And Religion
THE INTERNATIONAL SOCIETY FOR SCIENCE AND RELIGION was founded on 2002-05-31 and has its registered office in Cambridge. The organisation's status is listed as "Active". The International Society For Science And Religion is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
THE INTERNATIONAL SOCIETY FOR SCIENCE AND RELIGION
 
Legal Registered Office
SALISBURY HOUSE
STATION ROAD
CAMBRIDGE
CB1 2LA
Other companies in CB1
 
Charity Registration
Charity Number 1100273
Charity Address ISSR, ST. EDMUND'S COLLEGE, CAMBRIDGE, CB3 0BN
Charter ISSR WAS ESTABLISHED IN 2002 FOR THE PURPOSE OF THE PROMOTION OF EDUCATION THROUGH THE SUPPORT OF INTER-DISCIPLINARY LEARNING AND RESEARCH IN THE FIELDS OF SCIENCE AND RELIGION CONDUCTED WHERE POSSIBLE IN AN INTERNATIONAL AND MULTI-FAITH CONTEXT.
Filing Information
Company Number 04453016
Company ID Number 04453016
Date formed 2002-05-31
Country 
Origin Country United Kingdom
Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 31/05/2016
Return next due 28/06/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2023-11-06 08:07:47
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for THE INTERNATIONAL SOCIETY FOR SCIENCE AND RELIGION
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   HUNTER STEVENS LIMITED   PETERS ELWORTHY & MOORE LIMITED   PTH CONSULTING LTD
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.

Company Officers of THE INTERNATIONAL SOCIETY FOR SCIENCE AND RELIGION

Current Directors
Officer Role Date Appointed
CHRISTOPHER KNIGHT
Company Secretary 2007-05-31
DENIS RAVEN ALEXANDER
Director 2011-01-01
PHILIP CLAYTON
Director 2012-09-22
RONALD STEPHEN COLE-TURNER
Director 2012-09-22
PRANAB DAS
Director 2011-09-10
ELAINE HOWARD ECKLUND
Director 2013-12-09
NOAH JONATHAN EFRON
Director 2014-05-03
NIDHAL GUESSOUM
Director 2011-09-01
EDWARD JOHN LARSON
Director 2013-10-02
MICHAEL JONATHAN REISS
Director 2013-10-02
Previous Officers
Officer Role Date Appointed Date Resigned
JOHN HEDLEY BROOKE
Director 2013-12-15 2014-05-03
FRASER NORMAN WATTS
Director 2011-09-10 2013-12-12
JOHN HEDLEY BROOKE
Director 2009-07-04 2013-10-02
DIRK EVERS
Director 2011-09-17 2013-10-02
NANCEY MURPHY
Director 2011-09-10 2013-09-04
MUNAWAR ANEES
Director 2008-08-05 2012-09-22
NOAH JONATHAN EFRON
Director 2008-08-05 2012-09-22
FOUNT LERON SHULTS
Director 2008-08-05 2012-09-22
RONALD STEPHEN COLE-TURNER
Director 2009-11-01 2011-09-10
BRIAN HEAP
Director 2007-05-31 2011-09-10
ROBERT JOHN RUSSELL
Director 2008-08-05 2011-09-10
NANCEY MURPHY
Director 2008-08-05 2010-09-10
FRASER WATTS
Director 2004-08-18 2010-09-10
JOHN HEDLEY BROOKE
Director 2002-08-19 2008-08-05
RONALD COLE TURNER
Director 2002-08-19 2008-08-05
FRASER WATTS
Company Secretary 2002-05-31 2007-05-31
KEVIN DUTTON
Director 2004-08-18 2007-05-31
GEORGE FRANCIS RAYNER ELLIS
Director 2002-08-19 2007-05-31
CARL FEIT
Director 2003-08-23 2007-05-31
NIELS HENRIK GREGERSEN
Director 2002-08-19 2007-05-31
BRUNO GUIDERDONI
Director 2002-08-19 2007-05-31
NANCEY MURPHY
Director 2004-08-19 2007-05-31
TRINH THUAN
Director 2003-08-23 2007-05-31
JOHN CHARLTON POLKINGHORNE
Director 2002-05-31 2004-08-19
MALCOLM ALEXANDER JEEVES
Director 2002-08-19 2004-08-18

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DENIS RAVEN ALEXANDER THE FARADAY INSTITUTE FOR SCIENCE AND RELIGION Director 2013-03-01 CURRENT 2013-03-01 Active
MICHAEL JONATHAN REISS THE JOURNAL OF MORAL EDUCATION Director 2014-01-06 CURRENT 1997-12-18 Active
MICHAEL JONATHAN REISS RED BALLOON ACADEMY TRUST Director 2012-12-12 CURRENT 2012-12-12 Dissolved 2018-03-20
MICHAEL JONATHAN REISS THE CHARLES DARWIN TRUST Director 2011-07-13 CURRENT 1999-01-13 Active
MICHAEL JONATHAN REISS RED BALLOON EDUCATIONAL TRUST Director 2006-11-13 CURRENT 2005-03-08 Active
MICHAEL JONATHAN REISS COMPASSION IN WORLD FARMING INTERNATIONAL Director 2003-01-31 CURRENT 2002-11-14 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
2024-01-24DIRECTOR APPOINTED DR NIELS HENRIK GREGERSEN
2024-01-23Director's details changed for Dr Shoaib Ahmed Malik on 2023-09-04
2023-10-1731/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-06-12CONFIRMATION STATEMENT MADE ON 31/05/23, WITH NO UPDATES
2023-02-24DIRECTOR APPOINTED MARIUS DOROBANTU
2023-02-23DIRECTOR APPOINTED JEFFREY PETER SCHLOSS
2023-02-23APPOINTMENT TERMINATED, DIRECTOR PHILIP CLAYTON
2022-10-1231/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-10-12AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-06-15CS01CONFIRMATION STATEMENT MADE ON 31/05/22, WITH NO UPDATES
2021-09-20AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-09-17AP01DIRECTOR APPOINTED PROFESSOR SIMON LAWRENCE DEIN
2021-09-15TM01APPOINTMENT TERMINATED, DIRECTOR NOAH JONATHAN EFRON
2021-09-02CH03SECRETARY'S DETAILS CHNAGED FOR PROFESSOR FRASER WATTS on 2021-08-31
2021-06-01CS01CONFIRMATION STATEMENT MADE ON 31/05/21, WITH NO UPDATES
2021-03-29AP01DIRECTOR APPOINTED DR MEHRUNISHA SULEMAN
2021-03-26AP01DIRECTOR APPOINTED RONALD STEPHEN COLE-TURNER
2020-08-24AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-06-02CS01CONFIRMATION STATEMENT MADE ON 31/05/20, WITH NO UPDATES
2020-06-02TM01APPOINTMENT TERMINATED, DIRECTOR PRANAB DAS
2019-09-18AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-09-12CH01Director's details changed for Professor Celia Evangeline Deane-Drummond on 2019-09-12
2019-08-02TM01APPOINTMENT TERMINATED, DIRECTOR RONALD STEPHEN COLE-TURNER
2019-08-01TM01APPOINTMENT TERMINATED, DIRECTOR EDWARD JOHN LARSON
2019-05-31CS01CONFIRMATION STATEMENT MADE ON 31/05/19, WITH NO UPDATES
2019-05-30CH01Director's details changed for Pranab Das on 2019-05-30
2019-05-30AP01DIRECTOR APPOINTED PROFESSOR NANCY ROSE HOWELL
2018-10-09CH01Director's details changed for Professor Celia Evangeline Deane-Drummond on 2018-10-09
2018-10-04AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-09-26CH01Director's details changed for Professor Celia Evangeline Deane-Drummond on 2018-09-26
2018-06-06CH01Director's details changed for Ronald Stephen Cole-Turner on 2018-06-06
2018-06-05CS01CONFIRMATION STATEMENT MADE ON 31/05/18, WITH NO UPDATES
2018-06-05AP01DIRECTOR APPOINTED DR RUSSELL ROBERT RE MANNING
2018-06-01TM01APPOINTMENT TERMINATED, DIRECTOR ELAINE HOWARD ECKLUND
2017-08-15AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-06-05CS01CONFIRMATION STATEMENT MADE ON 31/05/17, WITH UPDATES
2017-06-04AD02Register inspection address changed from Ford Cottage the Hill Walsingham Norfolk NR22 6DP to 19 Grantchester Road Cambridge CB3 9ED
2016-11-03AP03Appointment of Professor Fraser Watts as company secretary on 2016-11-01
2016-11-03TM02Termination of appointment of Christopher Knight on 2016-11-01
2016-06-29AA31/12/15 ACCOUNTS TOTAL EXEMPTION FULL
2016-06-08AR0131/05/16 NO MEMBER LIST
2015-07-21AA31/12/14 TOTAL EXEMPTION FULL
2015-07-14AR0131/05/15 NO MEMBER LIST
2014-10-03ANNOTATIONClarification
2014-10-02AP01DIRECTOR APPOINTED PROFESSOR NOAH JONATHAN EFRON
2014-08-19CH01CHANGE PERSON AS DIRECTOR
2014-08-19CH01CHANGE PERSON AS DIRECTOR
2014-08-19TM01TERMINATE DIR APPOINTMENT
2014-07-17TM01APPOINTMENT TERMINATED, DIRECTOR JOHN BROOKE
2014-07-15AR0131/05/14 NO MEMBER LIST
2014-05-16AA31/12/13 TOTAL EXEMPTION FULL
2014-03-20AP01DIRECTOR APPOINTED REVD PROFESSOR MICHAEL JONATHAN REISS
2014-03-20AP01DIRECTOR APPOINTED PROFESSOR JOHN HEDLEY BROOKE
2014-03-20TM01APPOINTMENT TERMINATED, DIRECTOR FRASER WATTS
2014-03-20TM01APPOINTMENT TERMINATED, DIRECTOR DIRK EVERS
2014-03-20TM01APPOINTMENT TERMINATED, DIRECTOR JOHN BROOKE
2014-02-25AP01DIRECTOR APPOINTED PROF EDWARD JOHN LARSON
2014-02-25AP01DIRECTOR APPOINTED PROF ELAINE HOWARD ECKLUND
2013-09-17TM01APPOINTMENT TERMINATED, DIRECTOR NANCEY MURPHY
2013-08-12AA31/12/12 TOTAL EXEMPTION FULL
2013-07-29AD02SAIL ADDRESS CHANGED FROM: 4 SHAFTESBURY ROAD CAMBRIDGE CB2 8BW UNITED KINGDOM
2013-07-04AP01DIRECTOR APPOINTED RONALD STEPHEN COLE-TURNER
2013-06-21AR0131/05/13 NO MEMBER LIST
2013-06-21AP01DIRECTOR APPOINTED PROFESSOR PHILIP CLAYTON
2013-05-23TM01APPOINTMENT TERMINATED, DIRECTOR FOUNT SHULTS
2013-05-23TM01APPOINTMENT TERMINATED, DIRECTOR NOAH EFRON
2013-05-23TM01APPOINTMENT TERMINATED, DIRECTOR MUNAWAR ANEES
2012-10-03AA31/12/11 TOTAL EXEMPTION FULL
2012-07-27AR0131/05/12 NO MEMBER LIST
2012-07-26AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 743-REG DEB
2012-07-26AD02SAIL ADDRESS CREATED
2012-07-25AP01DIRECTOR APPOINTED PROF DR DIRK EVERS
2012-07-24AP01DIRECTOR APPOINTED PROFESSOR PRANAB DAS
2012-07-16TM01APPOINTMENT TERMINATED, DIRECTOR RONALD COLE-TURNER
2012-07-16TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT RUSSELL
2012-07-16TM01APPOINTMENT TERMINATED, DIRECTOR BRIAN HEAP
2012-07-16AP01DIRECTOR APPOINTED PROFESSOR NANCEY MURPHY
2012-07-16AP01DIRECTOR APPOINTED REVEREND DOCTOR FRASER WATTS
2012-07-16AP01DIRECTOR APPOINTED DR DENIS RAVEN ALEXANDER
2012-07-11AP01DIRECTOR APPOINTED PROFESSOR NIDHAL GUESSOUM
2012-05-23AD01REGISTERED OFFICE CHANGED ON 23/05/2012 FROM BENE'T HOUSE ST EDMUNDS COLLEGE CAMBRIDGE CB3 0BN UNITED KINGDOM
2011-10-04AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-06-20AR0131/05/11 NO MEMBER LIST
2011-06-20TM01APPOINTMENT TERMINATED, DIRECTOR FRASER WATTS
2011-06-20CH01DIRECTOR'S CHANGE OF PARTICULARS / PROFESSOR FOUNT LERON SHULTS / 31/05/2011
2011-06-20TM01APPOINTMENT TERMINATED, DIRECTOR NANCEY MURPHY
2011-06-20CH01DIRECTOR'S CHANGE OF PARTICULARS / PROFESSOR JOHN HEDLEY BROOKE / 31/05/2011
2010-08-27AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-08-11AP01DIRECTOR APPOINTED PROFESSOR RONALD STEPHEN COLE-TURNER
2010-08-11AP01DIRECTOR APPOINTED PROFESSOR JOHN HEDLEY BROOKE
2010-06-08AR0131/05/10 NO MEMBER LIST
2010-06-08CH01DIRECTOR'S CHANGE OF PARTICULARS / REVD.DR FRASER WATTS / 31/05/2010
2010-06-08CH01DIRECTOR'S CHANGE OF PARTICULARS / PROFESSOR NANCEY MURPHY / 31/05/2010
2010-06-08CH01DIRECTOR'S CHANGE OF PARTICULARS / DR MUNAWAR ANEES / 31/05/2010
2010-06-08CH01DIRECTOR'S CHANGE OF PARTICULARS / DR ROBERT JOHN RUSSELL / 31/05/2010
2010-06-08CH01DIRECTOR'S CHANGE OF PARTICULARS / PROFESSOR FOUNT LERON SHULTS / 31/05/2010
2010-06-08CH01DIRECTOR'S CHANGE OF PARTICULARS / DR NOAH JONATHAN EFRON / 31/05/2010
2009-08-17288aDIRECTOR APPOINTED PROFESSOR FOUNT LERON SHULTS
2009-07-17363aANNUAL RETURN MADE UP TO 31/05/09
2009-07-17288cDIRECTOR'S CHANGE OF PARTICULARS / NOAH EFRON / 01/01/2009
2009-07-15AAFULL ACCOUNTS MADE UP TO 31/12/08
2008-09-17AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-08-21288bAPPOINTMENT TERMINATED DIRECTOR RONALD COLE TURNER
2008-08-21288aDIRECTOR APPOINTED DR ROBERT JOHN RUSSELL
Industry Information
SIC/NAIC Codes
85 - Education
855 - Other education
85590 - Other education n.e.c.




Licences & Regulatory approval
We could not find any licences issued to THE INTERNATIONAL SOCIETY FOR SCIENCE AND RELIGION 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 INTERNATIONAL SOCIETY FOR SCIENCE AND RELIGION
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
THE INTERNATIONAL SOCIETY FOR SCIENCE AND RELIGION does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.279
MortgagesNumMortOutstanding0.189
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.099

This shows the max and average number of mortgages for companies with the same SIC code of 85590 - Other education n.e.c.

Intangible Assets
Patents
We have not found any records of THE INTERNATIONAL SOCIETY FOR SCIENCE AND RELIGION registering or being granted any patents
Domain Names
We do not have the domain name information for THE INTERNATIONAL SOCIETY FOR SCIENCE AND RELIGION
Trademarks
We have not found any records of THE INTERNATIONAL SOCIETY FOR SCIENCE AND RELIGION registering or being granted any trademarks
Income
Government Income
We have not found government income sources for THE INTERNATIONAL SOCIETY FOR SCIENCE AND RELIGION. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (85590 - Other education n.e.c.) as THE INTERNATIONAL SOCIETY FOR SCIENCE AND RELIGION are:

LANCASHIRE SCHOOLS SPC PHASE 1 LTD £ 4,329,811
LANCASHIRE SCHOOLS SPC PHASE 2 LTD £ 1,794,413
NAS SERVICES LIMITED £ 1,245,653
AUTISM UNLIMITED LIMITED £ 1,016,241
LANCASHIRE SCHOOLS SPC PHASE 3 LTD £ 941,850
CAMBIAN AUTISM SERVICES LIMITED £ 724,912
THE DAVID LEWIS CENTRE £ 536,575
OPTIONS AUTISM (5) LIMITED £ 508,920
PROGRESS CARE AND EDUCATION LIMITED £ 495,717
SENAD LIMITED £ 493,072
CAMBIAN AUTISM SERVICES LIMITED £ 68,165,232
NAS SERVICES LIMITED £ 64,799,498
SENAD LIMITED £ 36,926,106
KISIMUL GROUP LIMITED £ 27,902,341
THE DAVID LEWIS CENTRE £ 24,887,558
KEYS GROUP PROGRESSIVE CARE & EDUCATION LIMITED £ 20,107,229
BIRMINGHAM SCHOOLS SPC PHASE 1A LIMITED £ 20,027,172
LEWISHAM SCHOOLS FOR THE FUTURE SPV 4 LIMITED £ 18,504,504
SUNFIELD CHILDRENS HOMES LIMITED £ 17,223,875
BIRMINGHAM SCHOOLS SPC PHASE 1B LIMITED £ 15,089,017
CAMBIAN AUTISM SERVICES LIMITED £ 68,165,232
NAS SERVICES LIMITED £ 64,799,498
SENAD LIMITED £ 36,926,106
KISIMUL GROUP LIMITED £ 27,902,341
THE DAVID LEWIS CENTRE £ 24,887,558
KEYS GROUP PROGRESSIVE CARE & EDUCATION LIMITED £ 20,107,229
BIRMINGHAM SCHOOLS SPC PHASE 1A LIMITED £ 20,027,172
LEWISHAM SCHOOLS FOR THE FUTURE SPV 4 LIMITED £ 18,504,504
SUNFIELD CHILDRENS HOMES LIMITED £ 17,223,875
BIRMINGHAM SCHOOLS SPC PHASE 1B LIMITED £ 15,089,017
CAMBIAN AUTISM SERVICES LIMITED £ 68,165,232
NAS SERVICES LIMITED £ 64,799,498
SENAD LIMITED £ 36,926,106
KISIMUL GROUP LIMITED £ 27,902,341
THE DAVID LEWIS CENTRE £ 24,887,558
KEYS GROUP PROGRESSIVE CARE & EDUCATION LIMITED £ 20,107,229
BIRMINGHAM SCHOOLS SPC PHASE 1A LIMITED £ 20,027,172
LEWISHAM SCHOOLS FOR THE FUTURE SPV 4 LIMITED £ 18,504,504
SUNFIELD CHILDRENS HOMES LIMITED £ 17,223,875
BIRMINGHAM SCHOOLS SPC PHASE 1B LIMITED £ 15,089,017
Outgoings
Business Rates/Property Tax
No properties were found where THE INTERNATIONAL SOCIETY FOR SCIENCE AND RELIGION 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 INTERNATIONAL SOCIETY FOR SCIENCE AND RELIGION 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 INTERNATIONAL SOCIETY FOR SCIENCE AND RELIGION 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.