ALZHEIMER'S RESEARCH UK

Register to unlock more data on OkredoRegister

ALZHEIMER'S RESEARCH UK

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03681291

Incorporation date

10/12/1998

Size

Group

Contacts

Registered address

Registered address

3 Riverside, Granta Park, Cambridge CB21 6ADCopy
copy info iconCopy
See on map
Latest events (Record since 10/12/1998)
dot icon07/01/2026
Confirmation statement made on 2025-11-25 with no updates
dot icon06/01/2026
Appointment of Professor Jeremy Simon Chataway as a director on 2025-01-06
dot icon08/12/2025
Termination of appointment of Jeremy Simon Chataway as a director on 2025-12-05
dot icon17/11/2025
Group of companies' accounts made up to 2025-03-31
dot icon24/02/2025
Termination of appointment of Nicholas Paul Antill as a director on 2025-02-12
dot icon24/02/2025
Termination of appointment of Michael John Cooper as a director on 2025-02-12
dot icon10/01/2025
Appointment of Mr Gavin Echlin Patterson as a director on 2025-01-01
dot icon09/01/2025
Appointment of Dr David Spruce as a director on 2025-01-01
dot icon08/01/2025
Appointment of Mrs Hilary Claire Jeffrey as a director on 2025-01-01
dot icon08/01/2025
Appointment of Mr Kulchetan Singh Sanga as a director on 2025-01-01
dot icon26/11/2024
Confirmation statement made on 2024-11-25 with no updates
dot icon25/10/2024
Group of companies' accounts made up to 2024-03-31
dot icon04/07/2024
Termination of appointment of Shirley Cramer as a director on 2024-07-03
dot icon04/07/2024
Termination of appointment of Rupert William Evenett as a director on 2024-07-03
dot icon20/02/2024
Termination of appointment of Christopher Carter as a director on 2024-02-14
dot icon17/01/2024
Appointment of Mr Clive Gringras as a director on 2024-01-15
dot icon15/01/2024
Appointment of Professor Jeremy Simon Chataway as a director on 2024-01-15
dot icon15/01/2024
Appointment of Dr Catherine Lucy Elliott as a director on 2024-01-15
dot icon15/01/2024
Appointment of Mr Adrian John Lovett as a director on 2024-01-15
dot icon29/11/2023
Confirmation statement made on 2023-11-25 with no updates
dot icon10/11/2023
Group of companies' accounts made up to 2023-03-31
dot icon17/07/2023
Termination of appointment of Rob John Howard as a director on 2023-07-12
dot icon04/05/2023
Termination of appointment of Kathryn Elizabeth Swann as a director on 2023-05-03
dot icon01/02/2023
Termination of appointment of David Mayhew as a director on 2023-01-31
dot icon25/11/2022
Confirmation statement made on 2022-11-25 with no updates
dot icon01/11/2022
Appointment of Mrs Shirley Cramer as a director on 2022-11-01
dot icon30/09/2022
Appointment of Mrs Kathryn Elizabeth Swann as a director on 2022-09-30
dot icon24/09/2022
Group of companies' accounts made up to 2022-03-31
dot icon26/05/2022
Termination of appointment of Shirley Christine Cramer as a director on 2022-05-25
dot icon17/01/2022
Appointment of Ms Amanda Jane Farnsworth as a director on 2022-01-04
dot icon17/01/2022
Appointment of Mrs Divya Chadha Manek as a director on 2022-01-04
dot icon25/11/2021
Confirmation statement made on 2021-11-25 with no updates
dot icon30/09/2021
Group of companies' accounts made up to 2021-03-31
dot icon22/02/2021
Group of companies' accounts made up to 2020-03-31
dot icon25/11/2020
Confirmation statement made on 2020-11-25 with no updates
dot icon27/11/2019
Confirmation statement made on 2019-11-27 with no updates
dot icon27/09/2019
Group of companies' accounts made up to 2019-03-31
dot icon14/02/2019
Director's details changed for Dr Rupert William Evenett on 2019-02-14
dot icon14/02/2019
Director's details changed for Mrs Shirley Christine Cramer on 2019-02-14
dot icon14/02/2019
Director's details changed for Mr Michael John Cooper on 2019-02-14
dot icon14/02/2019
Director's details changed for Mr Christopher Carter on 2019-02-14
dot icon17/12/2018
Group of companies' accounts made up to 2018-03-31
dot icon28/11/2018
Confirmation statement made on 2018-11-28 with no updates
dot icon05/09/2018
Previous accounting period shortened from 2018-08-31 to 2018-03-31
dot icon28/06/2018
Termination of appointment of James William Fawcett as a director on 2018-06-26
dot icon19/05/2018
Appointment of Dr Ruth Mckernan as a director on 2018-04-25
dot icon15/05/2018
Termination of appointment of Fiona Hamilton Marshall as a director on 2018-05-01
dot icon15/05/2018
Appointment of Professor Rob John Howard as a director on 2018-04-25
dot icon30/04/2018
Appointment of Mr Philip Dunn as a secretary on 2018-04-27
dot icon30/04/2018
Termination of appointment of Helen Bester as a secretary on 2018-04-27
dot icon24/04/2018
Group of companies' accounts made up to 2017-08-31
dot icon25/01/2018
Termination of appointment of Barry Townsley Cbe as a director on 2018-01-25
dot icon13/12/2017
Confirmation statement made on 2017-12-10 with no updates
dot icon18/05/2017
Appointment of Mr Giles Thomas Peter Dennison as a director on 2017-04-26
dot icon18/05/2017
Appointment of Mrs Caroline Van Den Brul as a director on 2017-04-26
dot icon06/03/2017
Group of companies' accounts made up to 2016-08-31
dot icon12/12/2016
Confirmation statement made on 2016-12-10 with updates
dot icon03/10/2016
Statement of company's objects
dot icon03/10/2016
Resolutions
dot icon07/07/2016
Termination of appointment of Anthony John Thompson as a director on 2016-06-22
dot icon19/04/2016
Group of companies' accounts made up to 2015-08-31
dot icon11/02/2016
Annual return made up to 2015-12-10 no member list
dot icon21/12/2015
Appointment of Mr Barry Townsley Cbe as a director on 2015-04-29
dot icon21/12/2015
Appointment of Mr Christopher Carter as a director on 2015-12-09
dot icon16/12/2015
Termination of appointment of Helen Jane Pattinson as a director on 2015-12-09
dot icon16/12/2015
Termination of appointment of Jo Tanner as a director on 2015-04-29
dot icon16/12/2015
Termination of appointment of Alison Tilbe as a director on 2015-12-09
dot icon21/04/2015
Group of companies' accounts made up to 2014-08-31
dot icon10/02/2015
Appointment of Mr Nick Antill as a director on 2015-01-28
dot icon28/01/2015
Annual return made up to 2014-12-10 no member list
dot icon23/10/2014
Termination of appointment of a director
dot icon23/10/2014
Termination of appointment of Peter Laszlo Lantos as a director on 2014-09-17
dot icon23/10/2014
Termination of appointment of Robert Smith Leighton as a director on 2014-09-17
dot icon23/10/2014
Termination of appointment of Richard Capel Bell as a director on 2014-09-25
dot icon23/10/2014
Termination of appointment of John Patrick Battersby as a director on 2014-10-23
dot icon29/05/2014
Appointment of Mrs Shirley Christine Cramer as a director
dot icon28/05/2014
Appointment of Dr Fiona Hamilton Marshall as a director
dot icon28/05/2014
Appointment of Mr Michael John Cooper as a director
dot icon28/05/2014
Appointment of Dr Rupert William Evenett as a director
dot icon09/05/2014
Resolutions
dot icon13/01/2014
Group of companies' accounts made up to 2013-08-31
dot icon17/12/2013
Annual return made up to 2013-12-10 no member list
dot icon12/03/2013
Registered office address changed from the Stables Station Road Gt Shelford Cambridge Cambridgeshire CB22 5LR on 2013-03-12
dot icon22/02/2013
Group of companies' accounts made up to 2012-08-31
dot icon08/02/2013
Appointment of Mr David Mayhew as a director
dot icon17/12/2012
Annual return made up to 2012-12-10 no member list
dot icon04/12/2012
Appointment of Ms Jo Tanner as a director
dot icon04/12/2012
Appointment of Ms Helen Jane Pattinson as a director
dot icon04/12/2012
Appointment of Mrs Helen Bester as a secretary
dot icon04/12/2012
Termination of appointment of Rebecca Wood as a secretary
dot icon04/12/2012
Termination of appointment of John Watney as a director
dot icon02/05/2012
Full accounts made up to 2011-08-31
dot icon05/01/2012
Annual return made up to 2011-12-10 no member list
dot icon05/01/2012
Appointment of Ms Alison Tilbe as a director
dot icon05/01/2012
Termination of appointment of Sheila Clark as a director
dot icon04/07/2011
Memorandum and Articles of Association
dot icon04/07/2011
Statement of company's objects
dot icon04/07/2011
Resolutions
dot icon27/05/2011
Full accounts made up to 2010-08-31
dot icon10/02/2011
Annual return made up to 2010-12-10 no member list
dot icon10/02/2011
Termination of appointment of Frank Abramson as a director
dot icon30/07/2010
Certificate of change of name
dot icon30/07/2010
Change of name notice
dot icon14/01/2010
Annual return made up to 2009-12-10 no member list
dot icon14/01/2010
Director's details changed for Robert Smith Leighton on 2009-10-01
dot icon14/01/2010
Director's details changed for Professor James William Fawcett on 2009-10-01
dot icon14/01/2010
Director's details changed for Richard Capel Bell on 2009-10-01
dot icon14/01/2010
Director's details changed for Mrs Sheila Helen Lyon Clark on 2009-10-01
dot icon14/01/2010
Director's details changed for Frank Barry Abramson on 2009-10-01
dot icon14/01/2010
Director's details changed for Professor Peter Laszlo Lantos on 2009-10-01
dot icon04/01/2010
Full accounts made up to 2009-08-31
dot icon09/09/2009
Appointment terminated director alexander lieberman
dot icon27/05/2009
Full accounts made up to 2008-08-31
dot icon16/12/2008
Annual return made up to 10/12/08
dot icon14/10/2008
Director appointed professor james william fawcett
dot icon29/04/2008
Appointment terminated director martin weale
dot icon13/02/2008
Full accounts made up to 2007-08-31
dot icon29/01/2008
New director appointed
dot icon09/01/2008
Director resigned
dot icon07/01/2008
Annual return made up to 10/12/07
dot icon04/01/2008
Director resigned
dot icon16/06/2007
Full accounts made up to 2006-08-31
dot icon20/12/2006
Resolutions
dot icon18/12/2006
Annual return made up to 10/12/06
dot icon15/11/2006
New director appointed
dot icon18/10/2006
Registered office changed on 18/10/06 from: g j livanos house granhams road, great shelford cambridge cambridgeshire CB2 5LQ
dot icon21/04/2006
Full accounts made up to 2005-08-31
dot icon04/01/2006
Annual return made up to 10/12/05
dot icon16/03/2005
Full accounts made up to 2004-08-31
dot icon04/01/2005
Annual return made up to 10/12/04
dot icon15/12/2004
New director appointed
dot icon12/08/2004
Director resigned
dot icon08/06/2004
Resolutions
dot icon08/06/2004
Resolutions
dot icon08/06/2004
Resolutions
dot icon27/03/2004
New director appointed
dot icon14/02/2004
Full accounts made up to 2003-08-31
dot icon07/02/2004
Annual return made up to 10/12/03
dot icon18/05/2003
New director appointed
dot icon21/02/2003
Full accounts made up to 2002-08-31
dot icon20/02/2003
Memorandum and Articles of Association
dot icon13/02/2003
Resolutions
dot icon13/01/2003
Annual return made up to 10/12/02
dot icon21/06/2002
Director resigned
dot icon23/04/2002
Full accounts made up to 2001-08-31
dot icon12/02/2002
New director appointed
dot icon31/12/2001
Annual return made up to 10/12/01
dot icon18/09/2001
Director resigned
dot icon02/07/2001
Group of companies' accounts made up to 2000-08-31
dot icon08/02/2001
New director appointed
dot icon08/02/2001
New director appointed
dot icon08/02/2001
New director appointed
dot icon15/12/2000
Annual return made up to 10/12/00
dot icon22/06/2000
Accounts for a dormant company made up to 1999-08-31
dot icon19/06/2000
Director resigned
dot icon29/12/1999
Annual return made up to 10/12/99
dot icon01/09/1999
Director's particulars changed
dot icon27/08/1999
Registered office changed on 27/08/99 from: g j livands house granhams road great shelford cambridge CB2 5LQ
dot icon23/08/1999
Accounting reference date shortened from 31/12/99 to 31/08/99
dot icon23/08/1999
Director resigned
dot icon19/08/1999
New director appointed
dot icon14/07/1999
Memorandum and Articles of Association
dot icon14/07/1999
Resolutions
dot icon10/12/1998
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
25/11/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Group
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

49
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Ms Ruth Mckernan
Director
25/04/2018 - Present
4
Antill, Nicholas Paul
Director
28/01/2015 - 12/02/2025
4
Mayhew, David
Director
02/07/2012 - 30/01/2023
1
Ms Shirley Cramer
Director
01/11/2022 - 03/07/2024
1
Morgan, Janet Enid
Director
09/12/1998 - 15/04/2002
8

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 RESEARCH UK

ALZHEIMER'S RESEARCH UK is an(a) Active company incorporated on 10/12/1998 with the registered office located at 3 Riverside, Granta Park, Cambridge CB21 6AD. There are currently 14 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 RESEARCH UK?

toggle

ALZHEIMER'S RESEARCH UK is currently Active. It was registered on 10/12/1998 .

Where is ALZHEIMER'S RESEARCH UK located?

toggle

ALZHEIMER'S RESEARCH UK is registered at 3 Riverside, Granta Park, Cambridge CB21 6AD.

What does ALZHEIMER'S RESEARCH UK do?

toggle

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

What is the latest filing for ALZHEIMER'S RESEARCH UK?

toggle

The latest filing was on 07/01/2026: Confirmation statement made on 2025-11-25 with no updates.