ALZHEIMER'S FOUNDATION FOR RESEARCH INTO ALZHEIMER'S DISEASE

Register to unlock more data on OkredoRegister

ALZHEIMER'S FOUNDATION FOR RESEARCH INTO ALZHEIMER'S DISEASE

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03655393

Incorporation date

23/10/1998

Size

Small

Contacts

Registered address

Registered address

43-44 Crutched Friars Crutched Friars, London EC3N 2AECopy
copy info iconCopy
See on map
Latest events (Record since 23/10/1998)
dot icon03/01/2026
Accounts for a small company made up to 2025-03-31
dot icon29/12/2025
Termination of appointment of Roma Grant as a secretary on 2025-12-27
dot icon29/12/2025
Appointment of Mrs Vikki Hall as a secretary on 2025-12-27
dot icon24/10/2025
Confirmation statement made on 2025-10-22 with no updates
dot icon22/09/2025
Termination of appointment of Andrew Patrick Lynch as a director on 2025-09-21
dot icon04/09/2025
Appointment of Dr Malte Dirk Guy Gerhold as a director on 2025-09-03
dot icon17/06/2025
Appointment of Ms Roma Grant as a secretary on 2025-06-04
dot icon16/05/2025
Termination of appointment of Gemma Louise Bourne as a secretary on 2025-05-16
dot icon22/04/2025
Termination of appointment of Kate Lee as a director on 2025-04-22
dot icon21/03/2025
Memorandum and Articles of Association
dot icon21/03/2025
Resolutions
dot icon28/10/2024
Confirmation statement made on 2024-10-22 with no updates
dot icon23/10/2024
Accounts for a small company made up to 2024-03-31
dot icon06/06/2024
Appointment of Mr Simon Benedict Morris as a director on 2024-06-05
dot icon02/04/2024
Termination of appointment of Robert Graham Butler as a director on 2024-03-31
dot icon13/03/2024
Appointment of Mr Andrew Patrick Lynch as a director on 2024-03-13
dot icon02/11/2023
Accounts for a small company made up to 2023-03-31
dot icon24/10/2023
Confirmation statement made on 2023-10-22 with no updates
dot icon30/11/2022
Termination of appointment of Paul Michael Bell as a secretary on 2022-11-25
dot icon30/11/2022
Appointment of Mrs Gemma Louise Bourne as a secretary on 2022-11-28
dot icon15/11/2022
Accounts for a small company made up to 2022-03-31
dot icon01/11/2022
Confirmation statement made on 2022-10-22 with no updates
dot icon05/10/2022
-
dot icon05/10/2022
-
dot icon05/10/2022
Rectified The TM01 was removed from the public register on 16/01/2024 as it was factually inaccurate or was derived from something factually inaccurate
dot icon05/10/2022
Rectified The AP01 was removed from the public register on 16/01/2024 as it was factually inaccurate or was derived from something factually inaccurate
dot icon15/09/2022
Appointment of Mrs Kate Lee as a director on 2021-09-13
dot icon07/12/2021
Accounts for a small company made up to 2021-03-31
dot icon03/11/2021
Confirmation statement made on 2021-10-22 with no updates
dot icon16/12/2020
Accounts for a small company made up to 2020-03-31
dot icon22/10/2020
Confirmation statement made on 2020-10-22 with no updates
dot icon18/03/2020
Termination of appointment of Jeremy Michael Hughes as a director on 2020-03-05
dot icon08/11/2019
Accounts for a small company made up to 2019-03-31
dot icon28/10/2019
Confirmation statement made on 2019-10-22 with no updates
dot icon21/10/2019
Appointment of Mr Alex Hyde-Smith as a director on 2019-10-21
dot icon22/01/2019
Termination of appointment of Michael John Dent as a director on 2019-01-17
dot icon21/12/2018
Accounts for a small company made up to 2018-03-31
dot icon22/10/2018
Confirmation statement made on 2018-10-22 with no updates
dot icon22/10/2018
Change of details for Alzheimer's Society as a person with significant control on 2016-11-17
dot icon09/08/2018
Appointment of Mr Michael John Dent as a director on 2018-08-09
dot icon31/07/2018
Termination of appointment of Amanda Gail Hendrikson Pearson as a director on 2018-07-12
dot icon12/01/2018
Appointment of Mr Robert Graham Butler as a director on 2018-01-02
dot icon11/01/2018
Termination of appointment of Helen Ira Hughes as a director on 2018-01-08
dot icon20/11/2017
Full accounts made up to 2017-03-31
dot icon01/11/2017
Confirmation statement made on 2017-10-22 with no updates
dot icon16/08/2017
Appointment of Mrs Helen Ira Hughes as a director on 2017-08-01
dot icon14/06/2017
Termination of appointment of David James Fowler as a director on 2017-04-28
dot icon31/12/2016
Full accounts made up to 2016-03-31
dot icon16/12/2016
Appointment of Ms Amanda Gail Hendrikson Pearson as a director on 2016-12-05
dot icon12/12/2016
Appointment of Mr Paul Michael Bell as a secretary on 2016-12-05
dot icon12/12/2016
Termination of appointment of Alexander Godfrey Morley as a secretary on 2016-12-05
dot icon12/12/2016
Registered office address changed from Devon House 58 st. Katharines Way London E1W 1LB to 43-44 Crutched Friars Crutched Friars London EC3N 2AE on 2016-12-12
dot icon28/10/2016
Confirmation statement made on 2016-10-22 with updates
dot icon19/04/2016
Termination of appointment of Lesley Anne Morrish as a director on 2016-03-31
dot icon24/12/2015
Full accounts made up to 2015-03-31
dot icon11/11/2015
Annual return made up to 2015-10-22 no member list
dot icon26/02/2015
Termination of appointment of Matthew Arthur Richard Sellen as a director on 2015-02-20
dot icon26/02/2015
Appointment of Mr David James Fowler as a director on 2015-02-20
dot icon17/12/2014
Full accounts made up to 2014-03-31
dot icon25/11/2014
Appointment of Mr Alexander Godfrey Morley as a secretary on 2014-11-13
dot icon12/11/2014
Annual return made up to 2014-10-22 no member list
dot icon17/04/2014
Appointment of Mrs Lesley Anne Morrish as a director
dot icon06/01/2014
Full accounts made up to 2013-03-31
dot icon12/12/2013
Annual return made up to 2013-10-22 no member list
dot icon13/08/2013
Termination of appointment of Deirdre Watson as a secretary
dot icon13/08/2013
Termination of appointment of Deirdre Watson as a director
dot icon27/03/2013
Termination of appointment of Wendy Jones as a director
dot icon27/03/2013
Termination of appointment of Carolyn Popham as a director
dot icon27/03/2013
Termination of appointment of Angela O'sullivan as a director
dot icon14/12/2012
Appointment of Ms Deirdre Mary Alison Watson as a director
dot icon14/12/2012
Appointment of Mr Matthew Arthur Richard Sellen as a director
dot icon12/12/2012
Full accounts made up to 2012-03-31
dot icon19/11/2012
Annual return made up to 2012-10-22 no member list
dot icon04/11/2011
Full accounts made up to 2011-03-31
dot icon24/10/2011
Annual return made up to 2011-10-22 no member list
dot icon24/10/2011
Director's details changed for Dr Carolyn Mary Popham on 2011-10-24
dot icon24/10/2011
Director's details changed for Ms Wendy Jones on 2011-10-24
dot icon24/10/2011
Secretary's details changed for Ms Deirdre Watson on 2011-10-24
dot icon05/05/2011
Appointment of Mr Jeremy Michael Hughes as a director
dot icon30/11/2010
Full accounts made up to 2010-03-31
dot icon18/11/2010
Annual return made up to 2010-10-22 no member list
dot icon18/11/2010
Registered office address changed from Devon House C/O Alzheimer's Society 58 St Katharine's Way London E1W 1JX on 2010-11-18
dot icon18/11/2010
Director's details changed for Ms Wendy Jones on 2010-10-22
dot icon29/09/2010
Director's details changed for Ms Wendy Jones on 2009-09-18
dot icon29/09/2010
Termination of appointment of Alzheimer's Foundation for Research into Alzheimer's Disease as a director
dot icon29/09/2010
Appointment of Ms Wendy Jones as a director
dot icon29/09/2010
Appointment of Alzheimer's Foundation for Research into Alzheimer's Disease as a director
dot icon29/09/2010
Admin Removed The material was formerly considered to form part of the register but is no longer considered by the registrar to do so
dot icon29/09/2010
Admin Removed The material was formerly considered to form part of the register but is no longer considered by the registrar to do so
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 icon01/06/2010
Termination of appointment of Neil Hunt as a director
dot icon27/01/2010
Full accounts made up to 2009-03-31
dot icon25/01/2010
Annual return made up to 2009-10-22 no member list
dot icon25/01/2010
Director's details changed for Neil Philip Hunt on 2010-01-25
dot icon25/01/2010
Director's details changed for Angela O'sullivan on 2010-01-25
dot icon04/02/2009
Full accounts made up to 2008-03-31
dot icon23/10/2008
Annual return made up to 22/10/08
dot icon22/10/2008
Location of debenture register
dot icon22/10/2008
Location of register of members
dot icon22/10/2008
Registered office changed on 22/10/2008 from devon house, c/o alzheimer's society, 58 st katharine's way london london E1W 1JX
dot icon22/10/2008
Secretary appointed mr matthew arthur richard sellen
dot icon22/10/2008
Appointment terminated secretary kathleen brunning
dot icon07/05/2008
Secretary appointed ms kathleen mary brunning
dot icon07/05/2008
Appointment terminated secretary joanna knowles
dot icon29/02/2008
Auditor's resignation
dot icon19/02/2008
New director appointed
dot icon30/11/2007
Full accounts made up to 2007-03-31
dot icon13/11/2007
Annual return made up to 23/10/07
dot icon13/11/2007
Location of register of members
dot icon13/11/2007
Location of debenture register
dot icon13/11/2007
Registered office changed on 13/11/07 from: devon house 58 st katharine's way london E1W 1JX
dot icon13/11/2007
Registered office changed on 13/11/07 from: c/o alzheimers society gordon house 10 greencoat place london SW1P 1PH
dot icon29/10/2007
Director resigned
dot icon01/12/2006
Annual return made up to 23/10/06
dot icon26/10/2006
New secretary appointed
dot icon26/10/2006
Secretary resigned
dot icon06/09/2006
Full accounts made up to 2006-03-31
dot icon04/05/2006
New director appointed
dot icon30/01/2006
Annual return made up to 23/10/05
dot icon22/09/2005
Full accounts made up to 2005-03-31
dot icon28/04/2005
Annual return made up to 23/10/04
dot icon28/04/2005
New director appointed
dot icon11/06/2004
Full accounts made up to 2004-03-31
dot icon11/06/2004
Full accounts made up to 2003-03-31
dot icon01/12/2003
Annual return made up to 23/10/03
dot icon22/08/2003
New director appointed
dot icon08/08/2003
New director appointed
dot icon08/08/2003
Director resigned
dot icon08/08/2003
New secretary appointed
dot icon08/08/2003
Director resigned
dot icon08/08/2003
Secretary resigned
dot icon08/08/2003
Registered office changed on 08/08/03 from: c/o sinclair taylor & martin 9 thorpe close london W10 5XL
dot icon08/08/2003
Director resigned
dot icon08/08/2003
Director resigned
dot icon08/08/2003
Director resigned
dot icon08/08/2003
Director resigned
dot icon18/07/2003
Full accounts made up to 2002-03-31
dot icon04/04/2003
Resolutions
dot icon04/04/2003
Full accounts made up to 2001-03-31
dot icon24/01/2003
Registered office changed on 24/01/03 from: 38 buckingham palace road london SW1W 0RE
dot icon10/01/2003
New director appointed
dot icon10/01/2003
New director appointed
dot icon31/12/2002
Annual return made up to 23/10/02
dot icon30/12/2002
New director appointed
dot icon30/12/2002
New director appointed
dot icon30/12/2002
New director appointed
dot icon30/12/2002
New secretary appointed
dot icon30/12/2002
Secretary resigned
dot icon30/12/2002
Director resigned
dot icon02/05/2002
Director resigned
dot icon02/05/2002
Annual return made up to 23/10/01
dot icon27/09/2001
Total exemption full accounts made up to 2000-03-31
dot icon14/05/2001
New director appointed
dot icon14/05/2001
New director appointed
dot icon14/05/2001
Annual return made up to 23/10/00
dot icon23/08/2000
Accounting reference date shortened from 31/10/00 to 31/03/00
dot icon23/08/2000
Accounts for a dormant company made up to 1999-10-31
dot icon08/08/2000
Annual return made up to 23/10/99
dot icon24/07/2000
Secretary resigned
dot icon18/05/2000
Registered office changed on 18/05/00 from: 67 westow street london SE19 3RW
dot icon20/04/1999
Certificate of change of name
dot icon23/10/1998
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
22/10/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Small
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

44
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Lee, Kate
Director
13/09/2021 - 22/04/2025
3
Hughes, Helen Ira
Director
31/07/2017 - 07/01/2018
8
Morris, Simon Benedict
Director
05/06/2024 - Present
9
Fowler, David James
Director
19/02/2015 - 27/04/2017
8
Watson, Deirdre Mary Alison
Director
16/10/2012 - 30/07/2013
67

Persons with Significant Control

1
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 FOUNDATION FOR RESEARCH INTO ALZHEIMER'S DISEASE

ALZHEIMER'S FOUNDATION FOR RESEARCH INTO ALZHEIMER'S DISEASE is an(a) Active company incorporated on 23/10/1998 with the registered office located at 43-44 Crutched Friars Crutched Friars, London EC3N 2AE. There are currently 4 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 FOUNDATION FOR RESEARCH INTO ALZHEIMER'S DISEASE?

toggle

ALZHEIMER'S FOUNDATION FOR RESEARCH INTO ALZHEIMER'S DISEASE is currently Active. It was registered on 23/10/1998 .

Where is ALZHEIMER'S FOUNDATION FOR RESEARCH INTO ALZHEIMER'S DISEASE located?

toggle

ALZHEIMER'S FOUNDATION FOR RESEARCH INTO ALZHEIMER'S DISEASE is registered at 43-44 Crutched Friars Crutched Friars, London EC3N 2AE.

What does ALZHEIMER'S FOUNDATION FOR RESEARCH INTO ALZHEIMER'S DISEASE do?

toggle

ALZHEIMER'S FOUNDATION FOR RESEARCH INTO ALZHEIMER'S DISEASE operates in the Other human health activities (86.90 - SIC 2007) sector.

What is the latest filing for ALZHEIMER'S FOUNDATION FOR RESEARCH INTO ALZHEIMER'S DISEASE?

toggle

The latest filing was on 03/01/2026: Accounts for a small company made up to 2025-03-31.