ALZHEIMER'S BRAIN BANK UK

Register to unlock more data on OkredoRegister

ALZHEIMER'S BRAIN BANK UK

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05762960

Incorporation date

30/03/2006

Size

Full

Contacts

Registered address

Registered address

Unit 3-4 3 Riverside, Granta Park, Great Abington, Cambridge CB21 6ADCopy
copy info iconCopy
See on map
Latest events (Record since 30/03/2006)
dot icon13/04/2026
Director's details changed for Mr Giles Thomas Peter Dennison on 2026-04-13
dot icon13/04/2026
Director's details changed for Simon Ridley on 2026-04-13
dot icon13/04/2026
Director's details changed for Ms Jacqueline Dobson on 2026-04-13
dot icon04/04/2026
Confirmation statement made on 2026-03-30 with no updates
dot icon02/04/2026
Director's details changed for Ms Emmanuelle Astoul on 2026-04-02
dot icon28/01/2026
Full accounts made up to 2025-03-31
dot icon31/03/2025
Confirmation statement made on 2025-03-30 with no updates
dot icon20/12/2024
Full accounts made up to 2024-03-31
dot icon24/06/2024
Appointment of Mr Giles Thomas Peter Dennison as a director on 2024-06-14
dot icon24/06/2024
Termination of appointment of Caroline Van Den Brul as a director on 2024-02-21
dot icon10/04/2024
Confirmation statement made on 2024-03-30 with no updates
dot icon22/12/2023
Full accounts made up to 2023-03-31
dot icon27/11/2023
Appointment of Ms Emmanuelle Astoul as a director on 2023-11-14
dot icon27/11/2023
Appointment of Ms Jacqueline Dobson as a director on 2023-11-14
dot icon27/11/2023
Appointment of Ms Caroline Van Den Brul as a director on 2023-11-14
dot icon30/06/2023
Termination of appointment of Rupert William Evenett as a director on 2023-06-30
dot icon12/04/2023
Confirmation statement made on 2023-03-30 with no updates
dot icon01/10/2022
Total exemption full accounts made up to 2022-03-31
dot icon21/07/2022
Registered office address changed from 3 - 4, Unit 3 Granta Park Great Abington Cambridge CB21 6AD England to Unit 3-4 3 Riverside, Granta Park Great Abington Cambridge CB21 6AD on 2022-07-21
dot icon13/04/2022
Confirmation statement made on 2022-03-30 with no updates
dot icon25/03/2022
Termination of appointment of Tharani Chessell as a director on 2022-03-25
dot icon25/03/2022
Registered office address changed from 43-44 Crutched Friars Crutched Friars London EC3N 2AE England to 3 - 4, Unit 3 Granta Park Great Abington Cambridge CB21 6AD on 2022-03-25
dot icon25/03/2022
Termination of appointment of Paul Michael Bell as a secretary on 2022-03-25
dot icon25/03/2022
Appointment of Mr Philip Dunn as a secretary on 2022-03-25
dot icon07/12/2021
Accounts for a small company made up to 2021-03-31
dot icon24/05/2021
Confirmation statement made on 2021-03-30 with no updates
dot icon16/12/2020
Accounts for a small company made up to 2020-03-31
dot icon09/04/2020
Confirmation statement made on 2020-03-30 with no updates
dot icon29/11/2019
Termination of appointment of Alan Roy Wells as a director on 2019-11-05
dot icon27/11/2019
Accounts for a small company made up to 2019-03-31
dot icon28/05/2019
Director's details changed for Mr Alastair Balls on 2019-05-28
dot icon09/04/2019
Confirmation statement made on 2019-03-30 with no updates
dot icon21/12/2018
Accounts for a small company made up to 2018-03-31
dot icon14/11/2018
Appointment of Dr Tharani Chessell as a director on 2018-11-09
dot icon14/05/2018
Appointment of Mr Alastair Balls as a director on 2018-04-26
dot icon10/04/2018
Confirmation statement made on 2018-03-30 with no updates
dot icon18/01/2018
Termination of appointment of Maria Antonia Ron Alvarez as a director on 2018-01-07
dot icon11/12/2017
Full accounts made up to 2017-03-31
dot icon26/09/2017
Appointment of Simon Ridley as a director on 2017-08-03
dot icon25/09/2017
Termination of appointment of Robin John Jacoby as a director on 2017-08-03
dot icon10/04/2017
Confirmation statement made on 2017-03-30 with updates
dot icon15/12/2016
Termination of appointment of Anthony John Thompson as a director on 2016-11-24
dot icon12/12/2016
Full accounts made up to 2016-03-31
dot icon25/11/2016
Registered office address changed from Devon House 58 st. Katharine's Way London E1W 1LB to 43-44 Crutched Friars Crutched Friars London EC3N 2AE on 2016-11-25
dot icon03/06/2016
Appointment of Mr Paul Michael Bell as a secretary on 2016-05-19
dot icon03/06/2016
Termination of appointment of Alexander Godfrey Morley as a secretary on 2016-05-19
dot icon19/04/2016
Annual return made up to 2016-03-30 no member list
dot icon28/11/2015
Full accounts made up to 2015-03-31
dot icon17/11/2015
Appointment of Professor Gordon Keith Wilcock as a director on 2015-11-01
dot icon16/11/2015
Termination of appointment of Manish Ratilal Shah as a director on 2015-11-01
dot icon14/10/2015
Appointment of Maria Antonia Ron Alvarez as a director on 2015-09-10
dot icon13/10/2015
Termination of appointment of Peter Laszlo Lantos as a director on 2015-09-10
dot icon10/04/2015
Annual return made up to 2015-03-30 no member list
dot icon10/04/2015
Appointment of Mr Manish Ratilal Shah as a director on 2015-03-10
dot icon08/01/2015
Appointment of Dr Rupert William Evenett as a director on 2014-12-04
dot icon08/01/2015
Termination of appointment of Alastair Gordon Balls as a director on 2014-12-04
dot icon08/01/2015
Termination of appointment of Richard Capel Bell as a director on 2014-12-04
dot icon05/01/2015
Full accounts made up to 2014-03-31
dot icon13/06/2014
Register(s) moved to registered office address
dot icon13/06/2014
Appointment of Mr Alexander Godfrey Morley as a secretary
dot icon13/06/2014
Registered office address changed from 50 Broadway London SW1H 0BL on 2014-06-13
dot icon24/04/2014
Annual return made up to 2014-03-30 no member list
dot icon24/04/2014
Appointment of Mr Alan Roy Wells as a director
dot icon24/04/2014
Termination of appointment of Carolyn Popham as a director
dot icon30/12/2013
Full accounts made up to 2013-03-31
dot icon13/08/2013
Termination of appointment of Deirdre Watson as a secretary
dot icon03/04/2013
Annual return made up to 2013-03-30 no member list
dot icon03/04/2013
Register inspection address has been changed from C/O C/O Azheimer's Society Devon House St. Katharines Way London E1W 1LB United Kingdom
dot icon12/12/2012
Full accounts made up to 2012-03-31
dot icon18/04/2012
Annual return made up to 2012-03-30 no member list
dot icon18/04/2012
Register(s) moved to registered inspection location
dot icon17/04/2012
Register inspection address has been changed
dot icon30/12/2011
Full accounts made up to 2011-03-31
dot icon22/09/2011
Appointment of Professor Robin John Jacoby as a director
dot icon21/09/2011
Termination of appointment of Marilynne Morgan as a director
dot icon26/04/2011
Annual return made up to 2011-03-30 no member list
dot icon30/11/2010
Full accounts made up to 2010-03-31
dot icon12/10/2010
Appointment of Professor Emeritus Peter Laszlo Lantos as a director
dot icon12/10/2010
Appointment of Mr Anthony John Thompson as a director
dot icon06/09/2010
Termination of appointment of Matthew Sellen as a secretary
dot icon06/09/2010
Appointment of Ms Deirdre Watson as a secretary
dot icon13/05/2010
Annual return made up to 2010-03-30 no member list
dot icon13/05/2010
Director's details changed for Mr Alastair Gordon Balls on 2010-03-30
dot icon13/05/2010
Secretary's details changed for Mr Matthew Sellen on 2010-03-30
dot icon13/05/2010
Termination of appointment of Anthony Thompson as a director
dot icon13/05/2010
Termination of appointment of Alexander Lieberman as a director
dot icon13/05/2010
Director's details changed for Marilynne Ann Morgan on 2010-03-30
dot icon14/11/2009
Full accounts made up to 2009-03-31
dot icon06/04/2009
Annual return made up to 30/03/09
dot icon04/02/2009
Full accounts made up to 2008-03-31
dot icon09/01/2009
Director appointed mr alastair balls
dot icon09/01/2009
Director appointed mr anthony john thompson
dot icon08/01/2009
Appointment terminated director john watney
dot icon08/01/2009
Appointment terminated director nicholas carey
dot icon30/05/2008
Secretary appointed mr matthew arthur richard sellen
dot icon28/05/2008
Appointment terminated secretary kathleen brunning
dot icon29/04/2008
Annual return made up to 30/03/08
dot icon03/02/2008
Accounts for a dormant company made up to 2007-03-31
dot icon08/05/2007
Annual return made up to 30/03/07
dot icon11/01/2007
New secretary appointed
dot icon11/01/2007
Secretary resigned
dot icon17/11/2006
New secretary appointed
dot icon17/11/2006
Secretary resigned
dot icon11/05/2006
Secretary resigned
dot icon11/05/2006
New secretary appointed
dot icon11/05/2006
Registered office changed on 11/05/06 from: 66 lincolns inn fields london WC2A 3LH
dot icon30/03/2006
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
30/03/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

32
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Wells, Alan Roy
Director
16/12/2013 - 05/11/2019
9
Chessell, Tharani, Dr
Director
09/11/2018 - 25/03/2022
3
Jacoby, Robin John, Professor
Director
07/09/2011 - 03/08/2017
3
Thompson, Anthony John
Director
15/10/2008 - 10/03/2010
26
Thompson, Anthony John
Director
10/03/2010 - 24/11/2016
26

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ALZHEIMER'S BRAIN BANK UK

ALZHEIMER'S BRAIN BANK UK is an(a) Active company incorporated on 30/03/2006 with the registered office located at Unit 3-4 3 Riverside, Granta Park, Great Abington, Cambridge CB21 6AD. There are currently 7 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ALZHEIMER'S BRAIN BANK UK?

toggle

ALZHEIMER'S BRAIN BANK UK is currently Active. It was registered on 30/03/2006 .

Where is ALZHEIMER'S BRAIN BANK UK located?

toggle

ALZHEIMER'S BRAIN BANK UK is registered at Unit 3-4 3 Riverside, Granta Park, Great Abington, Cambridge CB21 6AD.

What does ALZHEIMER'S BRAIN BANK UK do?

toggle

ALZHEIMER'S BRAIN BANK UK operates in the Other human health activities (86.90 - SIC 2007) sector.

What is the latest filing for ALZHEIMER'S BRAIN BANK UK?

toggle

The latest filing was on 13/04/2026: Director's details changed for Mr Giles Thomas Peter Dennison on 2026-04-13.