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

THE RESEARCH COUNCIL FOR COMPLEMENTARY MEDICINE

33 KENWAY ROAD, LONDON, SW5 0RP,
Company Registration Number
07864912
PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Active

Company Overview

About The Research Council For Complementary Medicine
THE RESEARCH COUNCIL FOR COMPLEMENTARY MEDICINE was founded on 2011-11-29 and has its registered office in London. The organisation's status is listed as "Active". The Research Council For Complementary Medicine 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 MICRO ENTITY
Key Data
Company Name
THE RESEARCH COUNCIL FOR COMPLEMENTARY MEDICINE
 
Legal Registered Office
33 KENWAY ROAD
LONDON
SW5 0RP
Other companies in NW6
 
Filing Information
Company Number 07864912
Company ID Number 07864912
Date formed 2011-11-29
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 29/11/2015
Return next due 27/12/2016
Type of accounts MICRO ENTITY
Last Datalog update: 2023-09-05 09:18:50
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for THE RESEARCH COUNCIL FOR COMPLEMENTARY MEDICINE
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 RESEARCH COUNCIL FOR COMPLEMENTARY MEDICINE

Current Directors
Officer Role Date Appointed
PATRICIA-ANNE WILLIAMS
Company Secretary 2011-11-29
CELIA MARGARET BELL
Director 2012-09-03
SIMON BRASCH
Director 2013-07-18
MAURICE CHANG
Director 2015-10-19
CAROL ANNE GRANGER
Director 2012-09-03
PAUL STEPHEN HITCHCOCK
Director 2017-10-16
JOHN HUGHES
Director 2014-06-30
MITA MISTRY
Director 2016-07-18
PATRICIA SARAH LESLEY NORTH
Director 2016-07-18
NICOLA ROBINSON
Director 2011-11-29
PATRICIA-ANNE FRANCES BLYTH WILLIAMS
Director 2012-04-01
Previous Officers
Officer Role Date Appointed Date Resigned
NICK PAHL
Director 2012-09-03 2017-10-16
MADAN THANGAVELU
Director 2013-12-05 2017-10-16
CRAIG DAVID VASSIE
Director 2016-07-18 2017-10-16
JANINE LEACH
Director 2012-09-03 2016-04-18
AJ YATES
Director 2012-09-03 2016-04-18

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CAROL ANNE GRANGER GRANGER PARTNERSHIP LTD Director 2004-02-11 CURRENT 2004-02-02 Active
PAUL STEPHEN HITCHCOCK BLADE VALUES LIMITED Director 2012-09-19 CURRENT 2012-09-19 Active - Proposal to Strike off
MITA MISTRY MINDFUL STRATEGY CONSULTING LTD Director 2016-06-08 CURRENT 2016-06-08 Dissolved 2018-07-24
NICOLA ROBINSON R BRINDLEY CONSULT LIMITED Director 2015-06-02 CURRENT 2015-06-02 Active
PATRICIA-ANNE FRANCES BLYTH WILLIAMS EMPHATIC SOLUTIONS LIMITED Director 2006-01-26 CURRENT 2006-01-26 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
2024-03-08DIRECTOR APPOINTED MS KAREN CHARLESWORTH
2024-02-05Director's details changed for Ava Lorenc on 2024-02-05
2024-01-30APPOINTMENT TERMINATED, DIRECTOR GRAEME DONALD
2024-01-25APPOINTMENT TERMINATED, DIRECTOR PHILIP MAYS
2024-01-23APPOINTMENT TERMINATED, DIRECTOR PATRICIA-ANNE FRANCES BLYTH WILLIAMS
2023-09-19CESSATION OF PATRICIA-ANNE FRANCES BLYTH WILLIAMS AS A PERSON OF SIGNIFICANT CONTROL
2023-08-31MICRO ENTITY ACCOUNTS MADE UP TO 31/03/23
2023-08-16CONFIRMATION STATEMENT MADE ON 16/08/23, WITH UPDATES
2023-08-10NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CAROL ANNE GRANGER
2023-08-10NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOHN HUGHES
2023-08-10NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL AVA LORENC
2023-08-09Withdrawal of a person with significant control statement on 2023-08-09
2023-08-09NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PATRICIA-ANNE FRANCES BLYTH WILLIAMS
2022-11-23AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/22
2022-11-23CS01CONFIRMATION STATEMENT MADE ON 23/11/22, WITH NO UPDATES
2021-11-23CS01CONFIRMATION STATEMENT MADE ON 23/11/21, WITH NO UPDATES
2021-11-23TM01APPOINTMENT TERMINATED, DIRECTOR SIMON BRASCH
2021-11-10AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/21
2021-08-28AP01DIRECTOR APPOINTED MR PHILIP MAYS
2020-12-02CS01CONFIRMATION STATEMENT MADE ON 29/11/20, WITH NO UPDATES
2020-07-15AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/20
2020-07-15AP01DIRECTOR APPOINTED MS ZETTA HELEN THOMELIN
2020-03-30AP01DIRECTOR APPOINTED MISS LIANNE MARIE AQUILINA
2019-12-06CS01CONFIRMATION STATEMENT MADE ON 29/11/19, WITH NO UPDATES
2019-10-10AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/19
2019-10-04TM01APPOINTMENT TERMINATED, DIRECTOR MAURICE CHANG
2019-08-12AP01DIRECTOR APPOINTED MRS JENNIFER MARY HILL
2019-04-10CH01Director's details changed for Dr Carol Anne Granger on 2019-03-29
2019-04-10AP01DIRECTOR APPOINTED AVA LORENC
2018-12-20AD01REGISTERED OFFICE CHANGED ON 20/12/18 FROM 27 Milman Road London NW6 6EG
2018-12-20CH01Director's details changed for Mrs Carol Anne Granger on 2018-12-17
2018-12-20CH03SECRETARY'S DETAILS CHNAGED FOR MS PATRICIA-ANNE WILLIAMS on 2018-12-17
2018-12-20TM01APPOINTMENT TERMINATED, DIRECTOR NICOLA ROBINSON
2018-12-03CS01CONFIRMATION STATEMENT MADE ON 29/11/18, WITH NO UPDATES
2018-12-03AP01DIRECTOR APPOINTED DR GRAEME DONALD
2018-11-01TM01APPOINTMENT TERMINATED, DIRECTOR PAUL STEPHEN HITCHCOCK
2018-10-18AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/18
2017-12-19AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/17
2017-12-13CS01CONFIRMATION STATEMENT MADE ON 29/11/17, WITH NO UPDATES
2017-11-08AP01DIRECTOR APPOINTED MR PAUL STEPHEN HITCHCOCK
2017-11-08TM01APPOINTMENT TERMINATED, DIRECTOR MADAN THANGAVELU
2017-11-08TM01APPOINTMENT TERMINATED, DIRECTOR NICK PAHL
2017-11-08TM01APPOINTMENT TERMINATED, DIRECTOR CRAIG VASSIE
2016-11-30CS01CONFIRMATION STATEMENT MADE ON 29/11/16, WITH UPDATES
2016-11-12AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-11-11AP01DIRECTOR APPOINTED MS PATRICIA SARAH LESLEY NORTH
2016-09-30AP01DIRECTOR APPOINTED MS MITA MISTRY
2016-09-29AP01DIRECTOR APPOINTED MR CRAIG DAVID VASSIE
2016-05-03TM01APPOINTMENT TERMINATED, DIRECTOR JANINE LEACH
2016-05-03TM01APPOINTMENT TERMINATED, DIRECTOR AJ YATES
2015-12-21AP01DIRECTOR APPOINTED MR MAURICE CHANG
2015-12-11AR0129/11/15 NO MEMBER LIST
2015-06-29AA31/03/15 TOTAL EXEMPTION SMALL
2014-12-08AR0129/11/14 NO MEMBER LIST
2014-12-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MR AJ YATES / 05/12/2014
2014-12-05CH01DIRECTOR'S CHANGE OF PARTICULARS / DR MADAN THANGAVELU / 05/12/2014
2014-12-05CH01DIRECTOR'S CHANGE OF PARTICULARS / DR JOHN HUGHES / 05/12/2014
2014-12-05CH01DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON BRASCH / 05/12/2014
2014-12-05AA31/03/14 TOTAL EXEMPTION SMALL
2014-10-15AP01DIRECTOR APPOINTED DR JOHN HUGHES
2014-10-15AP01DIRECTOR APPOINTED MR SIMON BRASCH
2014-10-13AP01DIRECTOR APPOINTED DR MADAN THANGAVELU
2013-12-05AR0129/11/13 NO MEMBER LIST
2013-12-05CH01DIRECTOR'S CHANGE OF PARTICULARS / MR AJ YATES / 05/09/2012
2013-12-04AP01DIRECTOR APPOINTED MS PATRICIA-ANNE FRANCES BLYTH WILLIAMS
2013-08-04AA31/03/13 TOTAL EXEMPTION SMALL
2012-12-04AR0129/11/12 NO MEMBER LIST
2012-09-06AP01DIRECTOR APPOINTED MRS CAROL ANNE GRANGER
2012-09-06AP01DIRECTOR APPOINTED MR NICK PAHL
2012-09-05AP01DIRECTOR APPOINTED DR CELIA MARGARET BELL
2012-09-05AP01DIRECTOR APPOINTED MR AJ YATES
2012-09-05AP01DIRECTOR APPOINTED DR JANINE LEACH
2012-09-05CH01DIRECTOR'S CHANGE OF PARTICULARS / PROFESSOR NICOLA ROBINSON / 03/09/2012
2012-05-03AA01CURREXT FROM 30/11/2012 TO 31/03/2013
2012-03-29CH03SECRETARY'S CHANGE OF PARTICULARS / MS PATTI WILLIAMS / 29/03/2012
2011-11-29NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
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 THE RESEARCH COUNCIL FOR COMPLEMENTARY MEDICINE 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 RESEARCH COUNCIL FOR COMPLEMENTARY MEDICINE
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
THE RESEARCH COUNCIL FOR COMPLEMENTARY MEDICINE does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.8596
MortgagesNumMortOutstanding0.3590
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.5196
MortgagesNumMortCharges0.9597
MortgagesNumMortOutstanding0.3197
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.6497

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

Creditors
Creditors Due Within One Year 2011-11-29 £ 137

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-03-31
Annual Accounts
2014-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2019-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31

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 RESEARCH COUNCIL FOR COMPLEMENTARY MEDICINE

Financial Assets
Balance Sheet
Cash Bank In Hand 2011-11-29 £ 7,998
Current Assets 2011-11-29 £ 8,208
Debtors 2011-11-29 £ 210
Shareholder Funds 2011-11-29 £ 8,071

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of THE RESEARCH COUNCIL FOR COMPLEMENTARY MEDICINE registering or being granted any patents
Domain Names
We do not have the domain name information for THE RESEARCH COUNCIL FOR COMPLEMENTARY MEDICINE
Trademarks
We have not found any records of THE RESEARCH COUNCIL FOR COMPLEMENTARY MEDICINE registering or being granted any trademarks
Income
Government Income
We have not found government income sources for THE RESEARCH COUNCIL FOR COMPLEMENTARY MEDICINE. 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 (86900 - Other human health activities) as THE RESEARCH COUNCIL FOR COMPLEMENTARY MEDICINE are:

EVANS PROPERTY GROUP LIMITED £ 4,638,880
MEARS SOCIAL HOUSING LIMITED £ 4,077,104
GREENSQUAREACCORD 2 LIMITED £ 3,295,787
TAY VALLEY LIGHTING (NEWCASTLE AND NORTH TYNESIDE) LIMITED £ 3,035,866
SCOTT WILSON (REDTREE) LTD £ 2,854,075
MEDICO NURSING AND HOMECARE LIMITED £ 2,077,146
TARMAC SOUTHERN LIMITED £ 1,585,386
ZGEE3 LIMITED £ 1,552,389
BARRY STEWART & PARTNERS LIMITED £ 1,195,660
YORKSHIRE WATER LIMITED £ 1,079,722
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
Outgoings
Business Rates/Property Tax
No properties were found where THE RESEARCH COUNCIL FOR COMPLEMENTARY MEDICINE 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 RESEARCH COUNCIL FOR COMPLEMENTARY MEDICINE 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 RESEARCH COUNCIL FOR COMPLEMENTARY MEDICINE 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.