Active
Company Information for THE FARADAY INSTITUTE FOR SCIENCE AND RELIGION
THE FARADAY INSTITUTE THE WOOLF BUILDING, MADINGLEY ROAD, CAMBRIDGE,, CB3 0UB,
|
Company Registration Number
08426223
PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Active |
Company Name | ||
---|---|---|
THE FARADAY INSTITUTE FOR SCIENCE AND RELIGION | ||
Legal Registered Office | ||
THE FARADAY INSTITUTE THE WOOLF BUILDING MADINGLEY ROAD CAMBRIDGE, CB3 0UB Other companies in CB22 | ||
Previous Names | ||
|
Company Number | 08426223 | |
---|---|---|
Company ID Number | 08426223 | |
Date formed | 2013-03-01 | |
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 | 01/03/2016 | |
Return next due | 29/03/2017 | |
Type of accounts | SMALL |
Last Datalog update: | 2024-03-05 21:11:46 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
RODNEY DENNIS HOLDER |
||
DENIS RAVEN ALEXANDER |
||
JIMMY SUEN YAN CHAN |
||
RUSSELL PAUL COWBURN |
||
MARTIN JOHN FROST |
||
JOHN STANLEY HILL GASTON |
||
RODNEY DENNIS HOLDER |
||
COLIN JOHN HUMPHREYS |
||
JANET CLAIRE SOSKICE |
||
CHRISTOPHER JOHN TOWNSEND |
||
IAN HUGH WHITE |
||
ROBERT STEPHEN WHITE |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
KEITH ALEXANDER HADDOW |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
THE INTERNATIONAL SOCIETY FOR SCIENCE AND RELIGION | Director | 2011-01-01 | CURRENT | 2002-05-31 | Active | |
ALLAN & GILL GRAY PHILANTHROPY | Director | 2018-04-20 | CURRENT | 2018-04-20 | Active | |
CAMBRIDGE MEDICAL ROBOTICS LIMITED | Director | 2018-01-24 | CURRENT | 2018-01-24 | Active | |
PEEK VISION LTD | Director | 2017-10-13 | CURRENT | 2016-01-05 | Active | |
THE PEEK VISION FOUNDATION | Director | 2017-06-15 | CURRENT | 2015-12-16 | Active | |
CMR SURGICAL LIMITED | Director | 2014-01-27 | CURRENT | 2014-01-27 | Active | |
REDCLOUD TECHNOLOGY (PAKISTAN) LIMITED | Director | 2012-09-27 | CURRENT | 2012-09-27 | Dissolved 2014-01-28 | |
KINECTIVE SURGICAL LIMITED | Director | 2012-08-09 | CURRENT | 2012-08-09 | Dissolved 2015-07-21 | |
EASDALE VENTURES LIMITED | Director | 2008-08-18 | CURRENT | 2008-08-18 | Active | |
THE KENNEDY TRUST FOR RHEUMATOLOGY RESEARCH | Director | 2000-08-01 | CURRENT | 1969-10-13 | Active | |
PARAGRAF LIMITED | Director | 2016-01-31 | CURRENT | 2015-11-25 | Active | |
CAMGAN LTD | Director | 2010-10-29 | CURRENT | 2010-10-29 | Active | |
TITCHFIELD ENTERPRISES LTD | Director | 2017-11-22 | CURRENT | 1999-09-28 | Active | |
JESUS COLLEGE (STATION ROAD INVESTMENTS) LIMITED | Director | 2016-11-16 | CURRENT | 2008-12-08 | Active | |
JESUS COLLEGE CAMBRIDGE PROPERTIES LIMITED | Director | 2016-11-16 | CURRENT | 1993-06-16 | Active | |
ALCOCK INVESTMENTS LIMITED | Director | 2016-11-16 | CURRENT | 1988-07-06 | Active | |
JESUS COLLEGE CAMBRIDGE CONFERENCES LIMITED | Director | 2016-11-16 | CURRENT | 1993-08-03 | Active | |
ECOMM LIMITED | Director | 2012-07-05 | CURRENT | 2012-07-05 | Active | |
JESUS COLLEGE DEVELOPMENTS LIMITED | Director | 2011-10-07 | CURRENT | 1998-10-15 | Active | |
PERVASID LIMITED | Director | 2011-03-10 | CURRENT | 2011-03-10 | Active | |
SHELFORD GOSPEL TRUST | Director | 2008-01-16 | CURRENT | 2008-01-16 | Active |
Date | Document Type | Document Description |
---|---|---|
CONFIRMATION STATEMENT MADE ON 02/03/24, WITH NO UPDATES | ||
SMALL COMPANY ACCOUNTS MADE UP TO 31/03/23 | ||
REGISTRATION OF A CHARGE / CHARGE CODE 084262230001 | ||
DIRECTOR APPOINTED DR DIANE LORRAINE LISTER | ||
DIRECTOR APPOINTED DR NORMAN MACASKILL FRASER | ||
CONFIRMATION STATEMENT MADE ON 02/03/23, WITH NO UPDATES | ||
SMALL COMPANY ACCOUNTS MADE UP TO 31/03/22 | ||
APPOINTMENT TERMINATED, DIRECTOR PAUL EWART | ||
TM01 | APPOINTMENT TERMINATED, DIRECTOR PAUL EWART | |
CS01 | CONFIRMATION STATEMENT MADE ON 02/03/22, WITH NO UPDATES | |
SMALL COMPANY ACCOUNTS MADE UP TO 31/03/21 | ||
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/03/21 | |
AP01 | DIRECTOR APPOINTED DR REBECCA CLARE FITZGERALD | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR COLIN JOHN HUMPHREYS | |
AP01 | DIRECTOR APPOINTED PROF PAUL EWART | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR KEITH FOX | |
AP01 | DIRECTOR APPOINTED DR CHRISTINE MARY RUTHERFORD NISBET | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/03/21, WITH NO UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR IAN HUGH WHITE | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/03/20 | |
MEM/ARTS | ARTICLES OF ASSOCIATION | |
RES01 | ADOPT ARTICLES 03/09/20 | |
AP01 | DIRECTOR APPOINTED PROF KEITH FOX | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JANET CLAIRE SOSKICE | |
MEM/ARTS | ARTICLES OF ASSOCIATION | |
RES01 | ADOPT ARTICLES 05/05/20 | |
AD01 | REGISTERED OFFICE CHANGED ON 02/03/20 FROM The Faraday Institute, the Woolf Building, Madingl the Faraday Institute the Woolf Building, Madingley Rd, Cambridge CB3 0UB CB3 0UB England | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/03/20, WITH NO UPDATES | |
AD01 | REGISTERED OFFICE CHANGED ON 22/02/20 FROM The Woolf Building the Faraday Trust Madingley Rd Cambridge Cambs CB3 0UB England | |
RES01 | ADOPT ARTICLES 11/02/20 | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/03/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/03/19, WITH NO UPDATES | |
AP01 | DIRECTOR APPOINTED DR HARVEY THOMAS MCMAHON | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/03/18 | |
CERTNM | Company name changed faraday trust for science and religion\certificate issued on 18/12/18 | |
NM06 | Change of name with request to seek comments from relevant body | |
RES15 | CHANGE OF COMPANY NAME 19/11/21 | |
NM06 | Change of name with request to seek comments from relevant body | |
MISC | NE01 | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
AP01 | DIRECTOR APPOINTED MR GRAHAM STEPHEN BUDD | |
CH01 | Director's details changed for Dr Jimmy Suen Yan Chan on 2018-08-04 | |
AP01 | DIRECTOR APPOINTED THE REVD DR ANDREW PAUL DAVISON | |
AP01 | DIRECTOR APPOINTED MRS POLLY STANTON | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MARTIN JOHN FROST | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/03/18, WITH NO UPDATES | |
AP01 | DIRECTOR APPOINTED MR CHRISTOPHER JOHN TOWNSEND | |
AD01 | REGISTERED OFFICE CHANGED ON 22/12/17 FROM 15 Mingle Lane Great Shelford Cambridge CB22 5BG | |
AA | 31/03/17 ACCOUNTS TOTAL EXEMPTION FULL | |
AP01 | DIRECTOR APPOINTED PROFESSOR SIR COLIN JOHN HUMPHREYS | |
AP01 | DIRECTOR APPOINTED PROFESSOR JANET CLAIRE SOSKICE | |
AP01 | DIRECTOR APPOINTED PROFESSOR IAN HUGH WHITE | |
AP01 | DIRECTOR APPOINTED MR MARTIN JOHN FROST | |
AP01 | DIRECTOR APPOINTED DR JIMMY SUEN YAN CHAN | |
AP01 | DIRECTOR APPOINTED PROFESSOR RUSSELL PAUL COWBURN | |
CC04 | Statement of company's objects | |
RES01 | ADOPT ARTICLES 12/06/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/03/17, WITH UPDATES | |
AA | 31/03/16 TOTAL EXEMPTION FULL | |
AR01 | 01/03/16 NO MEMBER LIST | |
AA | 31/03/15 TOTAL EXEMPTION SMALL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR KEITH HADDOW | |
AR01 | 01/03/15 NO MEMBER LIST | |
AA | 31/03/14 TOTAL EXEMPTION FULL | |
RES01 | ADOPT ARTICLES 06/12/2014 | |
AR01 | 01/03/14 NO MEMBER LIST | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
|
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 FARADAY INSTITUTE FOR SCIENCE AND RELIGION
The top companies supplying to UK government with the same SIC code (85590 - Other education n.e.c.) as THE FARADAY INSTITUTE FOR SCIENCE AND RELIGION are:
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. |