ASSOCIATION FOR THE SCIENTIFIC STUDY OF ANOMALOUS PHENOMENA(THE)

Register to unlock more data on OkredoRegister

ASSOCIATION FOR THE SCIENTIFIC STUDY OF ANOMALOUS PHENOMENA(THE)

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02075226

Incorporation date

18/11/1986

Size

Micro Entity

Contacts

Registered address

Registered address

167 169 Great Portland Street, 5th Floor, London,, London W1W 5PFCopy
copy info iconCopy
See on map
Latest events (Record since 18/11/1986)
dot icon31/03/2026
Micro company accounts made up to 2025-06-30
dot icon30/03/2026
Appointment of Mrs Joanna Walpole as a director on 2026-03-18
dot icon30/03/2026
Registered office address changed from 63-66 5th Floor Suite 23 Hatton Garden London EC1N 8LE England to 167 169 Great Portland Street 5th Floor, London, London W1W 5PF on 2026-03-30
dot icon19/02/2026
Confirmation statement made on 2025-11-27 with no updates
dot icon13/02/2026
Termination of appointment of Sheena Denise Young as a director on 2026-02-13
dot icon04/09/2025
Termination of appointment of David Ian Ball as a director on 2025-09-02
dot icon04/09/2025
Appointment of Miss Norie Anne Miles as a director on 2025-08-22
dot icon23/07/2025
Termination of appointment of Norie Miles as a director on 2025-07-23
dot icon03/07/2025
Termination of appointment of Lee Daniel Norton as a director on 2025-06-13
dot icon23/06/2025
Termination of appointment of William Eyre as a director on 2025-06-15
dot icon20/05/2025
Termination of appointment of Greg Hardman as a director on 2025-05-20
dot icon09/05/2025
Appointment of Mr Greg Hardman as a director on 2025-05-07
dot icon04/05/2025
Appointment of Mr Stephen John Hume as a director on 2025-05-02
dot icon28/04/2025
Termination of appointment of Joanna Walpole as a director on 2025-04-27
dot icon26/04/2025
Appointment of Mrs Sheena Denise Young as a director on 2025-04-26
dot icon26/04/2025
Appointment of Mr Roy Wilcock as a director on 2025-04-26
dot icon21/04/2025
Termination of appointment of Caroline Gibson as a director on 2025-04-15
dot icon17/04/2025
Notification of a person with significant control statement
dot icon17/04/2025
Termination of appointment of Kevin Robins as a director on 2025-04-11
dot icon16/04/2025
Termination of appointment of Gary Walpole as a director on 2025-04-16
dot icon16/04/2025
Termination of appointment of Kevin Robins as a secretary on 2025-04-11
dot icon16/04/2025
Termination of appointment of Matthew Wolff Simon as a director on 2025-03-30
dot icon09/04/2025
Appointment of Mr Kevin Robins as a director on 2025-04-08
dot icon09/04/2025
Appointment of Mr Kevin Robins as a secretary on 2025-04-09
dot icon09/04/2025
Termination of appointment of Lee Norton as a secretary on 2025-04-08
dot icon09/04/2025
Appointment of Mrs Sarah Pilkington as a director on 2025-04-08
dot icon31/03/2025
Appointment of Mr Lee Norton as a secretary on 2025-03-31
dot icon31/03/2025
Termination of appointment of Matthew Wolff Simon as a secretary on 2025-03-30
dot icon30/03/2025
Micro company accounts made up to 2024-06-30
dot icon14/02/2025
Notification of Kristian Lander as a person with significant control on 2025-02-14
dot icon14/02/2025
Cessation of Kristian Lander as a person with significant control on 2025-02-14
dot icon28/01/2025
Termination of appointment of Ciaran Jon Farrell as a secretary on 2025-01-21
dot icon28/01/2025
Appointment of Mr Matthew Wolff Simon as a secretary on 2025-01-28
dot icon28/01/2025
Cessation of Elizabeth Darlington-Bailey as a person with significant control on 2024-11-10
dot icon21/01/2025
Termination of appointment of Ciaran Jon Farrell as a director on 2025-01-20
dot icon10/01/2025
Appointment of Mr Kristian Lander as a director on 2025-01-10
dot icon04/12/2024
Confirmation statement made on 2024-11-27 with no updates
dot icon01/12/2024
Termination of appointment of Hannah Wright as a director on 2024-11-10
dot icon01/12/2024
Termination of appointment of Elizabeth Darlington-Bailey as a secretary on 2024-11-10
dot icon01/12/2024
Appointment of Mr David Ian Ball as a director on 2024-11-29
dot icon18/11/2024
Appointment of Mr Gary Walpole as a director on 2024-11-18
dot icon18/11/2024
Appointment of Mrs Joanna Walpole as a director on 2024-11-18
dot icon18/11/2024
Appointment of Mr Lee Daniel Norton as a director on 2024-11-18
dot icon18/11/2024
Appointment of Mr Matthew Wolff Simon as a director on 2024-11-18
dot icon18/11/2024
Director's details changed for Mr Ciaran Jon Farrell on 2024-11-18
dot icon08/11/2024
Secretary's details changed for Mr Ciaran Jon Farrell on 2024-11-06
dot icon06/11/2024
Appointment of Mr Ciaran Jon Farrell as a secretary on 2024-11-06
dot icon06/11/2024
Appointment of Mr Ciaran Jon Farrell as a director on 2024-11-06
dot icon31/10/2024
Director's details changed for Mrs Caroline Mckendrick-Gibson on 2024-10-30
dot icon31/10/2024
Second filing for the appointment of Miss Norie Miles as a director
dot icon30/10/2024
Director's details changed for Mrs Caroline Mckendrick-Gibson on 2024-10-25
dot icon30/10/2024
Appointment of Mr William Eyre as a director on 2024-10-25
dot icon29/10/2024
Appointment of Mr Steven Parsons as a director on 2024-10-25
dot icon29/10/2024
Appointment of Mrs Elizabeth Darlington-Bailey as a secretary on 2024-10-25
dot icon29/10/2024
Appointment of Mrs Caroline Mckendrick-Gibson as a director on 2024-10-25
dot icon28/10/2024
Appointment of Miss Norie Miles as a director on 2024-10-25
dot icon28/10/2024
Appointment of Miss Hannah Wright as a director on 2024-10-25
dot icon27/10/2024
Termination of appointment of Claire Louise Davy as a secretary on 2024-10-27
dot icon27/10/2024
Termination of appointment of Claire Louise Davy as a director on 2024-10-27
dot icon27/10/2024
Notification of Elizabeth Darlington-Bailey as a person with significant control on 2024-10-27
dot icon31/07/2024
Cessation of Christian Jensen Romer as a person with significant control on 2024-07-25
dot icon31/07/2024
Termination of appointment of Rebecca Smith as a director on 2024-07-31
dot icon31/07/2024
Termination of appointment of Christian Jensen Romer as a director on 2024-07-25
dot icon28/03/2024
Micro company accounts made up to 2023-06-30
dot icon10/12/2023
Registered office address changed from , 43 Berkeley Square, London, W1J 5AP, England to 63-66 5th Floor Suite 23 Hatton Garden London EC1N 8LE on 2023-12-10
dot icon10/12/2023
Confirmation statement made on 2023-11-27 with no updates
dot icon10/12/2023
Cessation of Robert Moore as a person with significant control on 2023-04-04
dot icon10/12/2023
Secretary's details changed for Mrs Claire Louise Davey on 2023-12-10
dot icon10/12/2023
Director's details changed for Mrs Claire Louise Davey on 2023-12-10
dot icon10/12/2023
Termination of appointment of Robert Moore as a director on 2023-04-04
dot icon28/03/2023
Micro company accounts made up to 2022-06-30
dot icon27/11/2022
Termination of appointment of Laurie Emma Buckley as a director on 2022-11-27
dot icon27/11/2022
Appointment of Mrs Claire Louise Davey as a director on 2022-11-27
dot icon27/11/2022
Termination of appointment of Laurie-Emma Buckley as a secretary on 2022-11-27
dot icon27/11/2022
Appointment of Mrs Claire Louise Davey as a secretary on 2022-11-27
dot icon27/11/2022
Confirmation statement made on 2022-11-27 with no updates
dot icon26/03/2022
Micro company accounts made up to 2021-06-30
dot icon10/02/2022
Notification of Robert Moore as a person with significant control on 2022-02-10
dot icon10/02/2022
Termination of appointment of David Wood as a director on 2022-02-10
dot icon10/02/2022
Cessation of David Wood as a person with significant control on 2022-02-10
dot icon10/02/2022
Director's details changed for Miss Laurie Emma Buckley on 2022-02-10
dot icon07/12/2021
Confirmation statement made on 2021-11-28 with no updates
dot icon30/06/2021
Micro company accounts made up to 2020-06-30
dot icon08/03/2021
Termination of appointment of Norie Miles as a director on 2021-03-08
dot icon30/11/2020
Confirmation statement made on 2020-11-28 with no updates
dot icon30/11/2020
Appointment of Miss Laurie Emma Buckley as a director on 2020-11-21
dot icon30/11/2020
Notification of Christian Jensen Romer as a person with significant control on 2020-11-21
dot icon30/11/2020
Termination of appointment of Christian Jensen Romer as a secretary on 2020-11-21
dot icon30/11/2020
Director's details changed for Mr Christian Jensen Romer on 2020-11-21
dot icon30/11/2020
Appointment of Miss Laurie-Emma Buckley as a secretary on 2020-11-21
dot icon25/03/2020
Micro company accounts made up to 2019-06-30
dot icon11/12/2019
Confirmation statement made on 2019-11-28 with no updates
dot icon11/12/2019
Registered office address changed from , Unit Office 36 88-90 Hatton Garden, London, EC1N 8PN to 63-66 5th Floor Suite 23 Hatton Garden London EC1N 8LE on 2019-12-11
dot icon27/07/2019
Director's details changed for Mr Christian Jenson Romer on 2019-07-27
dot icon27/07/2019
Director's details changed for Mr Christian Jenson Romer on 2019-07-27
dot icon27/07/2019
Director's details changed for Mr Robert Moore on 2019-07-27
dot icon27/07/2019
Secretary's details changed for Mr Christian Jensen Romer on 2019-07-27
dot icon24/04/2019
Micro company accounts made up to 2018-06-30
dot icon09/12/2018
Confirmation statement made on 2018-11-28 with no updates
dot icon09/12/2018
Termination of appointment of Nicola Emma Sewell as a director on 2018-12-09
dot icon08/03/2018
Micro company accounts made up to 2017-06-30
dot icon07/02/2018
Director's details changed for Miss Nicola Emma Sewell on 2018-02-07
dot icon07/02/2018
Change of details for Mr David Wood as a person with significant control on 2018-02-07
dot icon07/12/2017
Confirmation statement made on 2017-11-28 with no updates
dot icon07/12/2017
Termination of appointment of Anne Marie Clare Radley as a director on 2017-12-06
dot icon07/12/2017
Termination of appointment of Johnathon Fost as a director on 2017-12-06
dot icon24/04/2017
Micro company accounts made up to 2016-06-30
dot icon30/01/2017
Director's details changed for Ms Norrie Miles on 2017-01-27
dot icon27/01/2017
Confirmation statement made on 2016-11-28 with updates
dot icon27/01/2017
Termination of appointment of Robert Simon Moore as a secretary on 2017-01-25
dot icon27/01/2017
Appointment of Mr Christian Jensen Romer as a secretary on 2017-01-25
dot icon09/03/2016
Total exemption full accounts made up to 2015-06-30
dot icon07/12/2015
Annual return made up to 2015-11-28 no member list
dot icon07/12/2015
Appointment of Mr Robert Simon Moore as a secretary on 2015-08-01
dot icon06/12/2015
Appointment of Dr Rebecca Smith as a director on 2015-08-01
dot icon06/12/2015
Appointment of Ms Anne Marie Clare Radley as a director on 2015-08-01
dot icon06/12/2015
Appointment of Mr Johnathon Fost as a director on 2015-08-01
dot icon06/12/2015
Appointment of Ms Norrie Miles as a director on 2015-08-01
dot icon06/12/2015
Appointment of Mr Robert Moore as a director on 2015-08-01
dot icon06/12/2015
Appointment of Mr Christian Jenson Romer as a director on 2015-08-01
dot icon15/08/2015
Termination of appointment of Keeth Eley as a secretary on 2015-08-15
dot icon15/08/2015
Termination of appointment of Keeth Eley as a director on 2015-08-15
dot icon15/08/2015
Termination of appointment of David Ian Ball as a director on 2015-08-15
dot icon20/07/2015
Termination of appointment of Ian Stuart Topham as a director on 2015-06-30
dot icon20/07/2015
Termination of appointment of Wendy Teresa Milner as a director on 2015-06-30
dot icon15/06/2015
Appointment of Mr David Ian Ball as a director on 2015-01-22
dot icon15/06/2015
Appointment of Mr Keeth Eley as a director on 2015-01-22
dot icon18/02/2015
Total exemption full accounts made up to 2014-06-30
dot icon01/02/2015
Termination of appointment of Sarah Spellman as a director on 2015-01-31
dot icon09/12/2014
Annual return made up to 2014-11-28 no member list
dot icon09/12/2014
Appointment of Ms Wendy Teresa Milner as a director on 2013-12-29
dot icon09/12/2014
Register(s) moved to registered office address Unit Office 36 88-90 Hatton Garden London EC1N 8PN
dot icon09/12/2014
Director's details changed for Mrs Sarah Spellman on 2014-11-27
dot icon09/12/2014
Appointment of Mr Keeth Eley as a secretary on 2013-12-29
dot icon07/04/2014
Total exemption full accounts made up to 2013-06-30
dot icon18/12/2013
Director's details changed for Miss Nicola Emma Sewell on 2009-10-01
dot icon17/12/2013
Termination of appointment of Nicola Wood as a secretary
dot icon17/12/2013
Director's details changed for Cllr David Wood on 2009-10-01
dot icon28/11/2013
Annual return made up to 2013-11-28 no member list
dot icon28/11/2013
Register inspection address has been changed from 18 Plantagenet Crescent Bearwood Bournemouth Dorset BH11 9PJ
dot icon10/07/2013
Appointment of Mrs Nicola Emma Wood as a secretary
dot icon09/07/2013
Termination of appointment of Alison Wills as a director
dot icon23/06/2013
Termination of appointment of Steve Willis as a director
dot icon23/06/2013
Termination of appointment of Carrie Searley as a director
dot icon23/06/2013
Termination of appointment of Alison Wills as a secretary
dot icon23/06/2013
Termination of appointment of Simone Taylor as a director
dot icon23/06/2013
Termination of appointment of David Ball as a director
dot icon21/06/2013
Termination of appointment of Wendy Milner as a director
dot icon21/06/2013
Termination of appointment of Clare Lewis as a director
dot icon21/06/2013
Termination of appointment of Carrie Searley as a secretary
dot icon21/06/2013
Appointment of Mrs Alison Wills as a secretary
dot icon08/01/2013
Appointment of Mrs Sarah Spellman as a director
dot icon05/12/2012
Annual return made up to 2012-11-28 no member list
dot icon29/10/2012
Total exemption small company accounts made up to 2012-06-30
dot icon10/01/2012
Appointment of Miss Clare Lewis as a director
dot icon10/01/2012
Appointment of Miss Simone Helen Taylor as a director
dot icon09/01/2012
Appointment of Mr David Ball as a director
dot icon09/01/2012
Appointment of Mrs Alison Louise Wills as a director
dot icon30/11/2011
Annual return made up to 2011-11-28 no member list
dot icon29/11/2011
Total exemption small company accounts made up to 2011-06-30
dot icon29/11/2011
Director's details changed for Miss Nicola Emma Sewell on 2011-11-25
dot icon29/11/2011
Director's details changed for Cllr David Wood on 2011-11-25
dot icon25/11/2011
Director's details changed for Cllr David Wood on 2011-11-25
dot icon25/11/2011
Director's details changed for Miss Nicola Emma Sewell on 2011-11-25
dot icon25/11/2011
Director's details changed for Carrie Searley on 2011-11-25
dot icon25/11/2011
Director's details changed for Mrs Wendy Teresa Milner on 2011-11-25
dot icon22/11/2011
Director's details changed for Nicola Emma Sewell on 2011-11-20
dot icon22/11/2011
Termination of appointment of Trystan Swale as a director
dot icon22/11/2011
Termination of appointment of Andrew Homer as a director
dot icon22/11/2011
Termination of appointment of George Gregg as a director
dot icon17/11/2011
Appointment of Mr Steve Willis as a director
dot icon28/09/2011
Statement of company's objects
dot icon14/09/2011
Annual return made up to 2010-11-28
dot icon14/09/2011
Annual return made up to 2009-11-28
dot icon14/09/2011
Appointment of Mr Ian Stuart Topham as a director
dot icon14/09/2011
Secretary's details changed for Carrie Searley on 2010-09-02
dot icon14/09/2011
Appointment of Carrie Searley as a secretary
dot icon14/09/2011
Termination of appointment of Hugh Pincott as a director
dot icon14/09/2011
Termination of appointment of Matthew Hicks as a director
dot icon14/09/2011
Termination of appointment of Kevin Griffiths-Boden as a director
dot icon14/09/2011
Register(s) moved to registered inspection location
dot icon14/09/2011
Register inspection address has been changed
dot icon14/09/2011
Registered office address changed from , 27 Old Gloucester Street, London, WC1N 3XX on 2011-09-14
dot icon14/09/2011
Director's details changed for Cllr Dave Wood on 2009-08-26
dot icon14/09/2011
Appointment of Dr George Thomas Gregg as a director
dot icon14/09/2011
Total exemption full accounts made up to 2009-06-30
dot icon14/09/2011
Accounts for a dormant company made up to 2008-06-30
dot icon14/09/2011
Total exemption full accounts made up to 2010-06-30
dot icon14/09/2011
Termination of appointment of Trystan Swale as a secretary
dot icon14/09/2011
Director's details changed for Caroline Searley on 2009-08-21
dot icon13/09/2011
Administrative restoration application
dot icon05/01/2010
Final Gazette dissolved via compulsory strike-off
dot icon22/09/2009
First Gazette notice for compulsory strike-off
dot icon18/06/2009
Director appointed mr matthew hicks
dot icon18/06/2009
Director appointed mr andrew james homer
dot icon18/06/2009
Appointment terminated director steve wills
dot icon18/06/2009
Appointment terminated director terence porter
dot icon18/06/2009
Appointment terminated director william eyre
dot icon09/01/2009
Director's change of particulars / nicola sewell / 09/01/2009
dot icon09/01/2009
Director's change of particulars / dave wood / 09/01/2009
dot icon23/12/2008
Annual return made up to 28/11/08
dot icon09/10/2008
Registered office changed on 09/10/2008 from, 115 citadel road, plymouth, devon, PL1 2RN
dot icon09/10/2008
Secretary appointed mr trystan swale
dot icon09/10/2008
Director appointed mr trystan swale
dot icon19/09/2008
Appointment terminated secretary stefan lobuczek
dot icon19/09/2008
Appointment terminated director susan penton
dot icon04/09/2008
Appointment terminated director lee norton
dot icon04/09/2008
Director appointed mr steve wills
dot icon21/07/2008
Total exemption small company accounts made up to 2007-06-30
dot icon05/02/2008
New director appointed
dot icon04/02/2008
Secretary's particulars changed
dot icon04/02/2008
Director's particulars changed
dot icon30/01/2008
Annual return made up to 28/11/07
dot icon30/01/2008
Secretary's particulars changed
dot icon30/01/2008
Director resigned
dot icon30/01/2008
Director resigned
dot icon30/01/2008
Director resigned
dot icon30/01/2008
Secretary resigned
dot icon30/01/2008
Secretary's particulars changed
dot icon16/01/2008
New secretary appointed
dot icon22/01/2007
Total exemption small company accounts made up to 2006-06-30
dot icon05/01/2007
New director appointed
dot icon05/01/2007
New director appointed
dot icon05/01/2007
New director appointed
dot icon05/01/2007
New director appointed
dot icon19/12/2006
New director appointed
dot icon19/12/2006
New director appointed
dot icon19/12/2006
New director appointed
dot icon18/12/2006
Annual return made up to 28/11/06
dot icon18/12/2006
New director appointed
dot icon26/10/2006
New secretary appointed
dot icon19/10/2006
Director resigned
dot icon13/10/2006
Director resigned
dot icon13/10/2006
Director resigned
dot icon13/10/2006
Director resigned
dot icon13/10/2006
Director resigned
dot icon13/10/2006
Director resigned
dot icon13/10/2006
Director resigned
dot icon13/10/2006
Secretary resigned
dot icon11/04/2006
Amended accounts made up to 2005-06-30
dot icon24/02/2006
Total exemption small company accounts made up to 2005-06-30
dot icon31/01/2006
New director appointed
dot icon31/01/2006
New director appointed
dot icon06/12/2005
Annual return made up to 28/11/05
dot icon07/12/2004
Total exemption small company accounts made up to 2004-06-30
dot icon30/11/2004
Annual return made up to 28/11/04
dot icon24/01/2004
New director appointed
dot icon24/12/2003
Total exemption full accounts made up to 2003-06-30
dot icon09/12/2003
Annual return made up to 28/11/03
dot icon09/12/2003
New director appointed
dot icon09/12/2003
New director appointed
dot icon09/12/2003
New secretary appointed
dot icon11/08/2003
Registered office changed on 11/08/03 from: 20 paul street, frome, somerset, BA11 1DT
dot icon24/12/2002
Total exemption full accounts made up to 2002-06-30
dot icon09/12/2002
Annual return made up to 28/11/02
dot icon05/06/2002
New director appointed
dot icon02/06/2002
New director appointed
dot icon02/06/2002
New director appointed
dot icon24/05/2002
New director appointed
dot icon12/02/2002
Total exemption full accounts made up to 2001-06-30
dot icon13/12/2001
Annual return made up to 28/11/01
dot icon31/01/2001
Full accounts made up to 2000-06-30
dot icon14/12/2000
Annual return made up to 28/11/00
dot icon01/03/2000
New director appointed
dot icon16/12/1999
Full accounts made up to 1999-06-30
dot icon16/12/1999
Annual return made up to 28/11/99
dot icon25/01/1999
New director appointed
dot icon25/01/1999
New director appointed
dot icon18/12/1998
New director appointed
dot icon18/12/1998
New director appointed
dot icon18/12/1998
New director appointed
dot icon18/12/1998
Full accounts made up to 1998-06-30
dot icon18/12/1998
Annual return made up to 28/11/98
dot icon06/01/1998
Full accounts made up to 1997-06-30
dot icon06/01/1998
New director appointed
dot icon22/12/1997
Annual return made up to 28/11/97
dot icon17/02/1997
New director appointed
dot icon17/02/1997
New director appointed
dot icon21/01/1997
Full accounts made up to 1996-06-30
dot icon16/01/1997
Annual return made up to 28/11/96
dot icon25/01/1996
Full accounts made up to 1995-06-30
dot icon22/12/1995
New director appointed
dot icon22/12/1995
Annual return made up to 28/11/95
dot icon11/12/1994
New director appointed
dot icon08/12/1994
New director appointed
dot icon05/12/1994
Full accounts made up to 1994-06-30
dot icon05/12/1994
Annual return made up to 28/11/94
dot icon07/02/1994
Full accounts made up to 1993-06-30
dot icon17/12/1993
New director appointed
dot icon17/12/1993
Annual return made up to 28/11/93
dot icon13/01/1993
Full accounts made up to 1992-06-30
dot icon07/12/1992
New director appointed
dot icon03/12/1992
Annual return made up to 28/11/92
dot icon03/01/1992
Full accounts made up to 1991-06-30
dot icon03/01/1992
Annual return made up to 28/11/91
dot icon03/01/1991
Full accounts made up to 1990-06-30
dot icon03/01/1991
Annual return made up to 28/11/90
dot icon13/03/1990
New director appointed
dot icon13/03/1990
New director appointed
dot icon13/03/1990
New director appointed
dot icon13/03/1990
New director appointed
dot icon13/03/1990
New director appointed
dot icon13/03/1990
Director resigned
dot icon13/03/1990
New director appointed
dot icon20/12/1989
Full accounts made up to 1989-06-30
dot icon20/12/1989
Annual return made up to 05/12/89
dot icon11/01/1989
Full accounts made up to 1988-06-30
dot icon11/01/1989
Annual return made up to 06/12/88
dot icon08/01/1988
Full accounts made up to 1987-06-30
dot icon08/01/1988
Annual return made up to 28/11/87
dot icon17/11/1987
Accounting reference date shortened from 31/03 to 30/06
dot icon21/08/1987
Registered office changed on 21/08/87 from: 30 denbigh street, westminster, london, SW1V 2ER
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon20/11/1986
Company type changed from pri to PRI30
dot icon18/11/1986
Certificate of Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/06/2024
dot iconNext confirmation date
27/11/2026
dot iconLast change occurred
30/06/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/06/2024
dot iconNext account date
30/06/2025
dot iconNext due on
31/03/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
7.92K
-
0.00
-
-
2022
0
16.90K
-
0.00
-
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

92
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Philip John Walton
Director
11/11/1995 - 15/11/2003
7
Darlington-Bailey, Elizabeth
Secretary
25/10/2024 - 10/11/2024
-
Norton, Lee Daniel
Director
18/11/2024 - 13/06/2025
-
Mckendrick-Gibson, Caroline
Director
25/10/2024 - 15/04/2025
-
Miles, Norie
Director
25/10/2024 - 23/07/2025
-

Persons with Significant Control

7
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 ASSOCIATION FOR THE SCIENTIFIC STUDY OF ANOMALOUS PHENOMENA(THE)

ASSOCIATION FOR THE SCIENTIFIC STUDY OF ANOMALOUS PHENOMENA(THE) is an(a) Active company incorporated on 18/11/1986 with the registered office located at 167 169 Great Portland Street, 5th Floor, London,, London W1W 5PF. 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 ASSOCIATION FOR THE SCIENTIFIC STUDY OF ANOMALOUS PHENOMENA(THE)?

toggle

ASSOCIATION FOR THE SCIENTIFIC STUDY OF ANOMALOUS PHENOMENA(THE) is currently Active. It was registered on 18/11/1986 .

Where is ASSOCIATION FOR THE SCIENTIFIC STUDY OF ANOMALOUS PHENOMENA(THE) located?

toggle

ASSOCIATION FOR THE SCIENTIFIC STUDY OF ANOMALOUS PHENOMENA(THE) is registered at 167 169 Great Portland Street, 5th Floor, London,, London W1W 5PF.

What does ASSOCIATION FOR THE SCIENTIFIC STUDY OF ANOMALOUS PHENOMENA(THE) do?

toggle

ASSOCIATION FOR THE SCIENTIFIC STUDY OF ANOMALOUS PHENOMENA(THE) operates in the Other professional scientific and technical activities n.e.c. (74.90/9 - SIC 2007) sector.

What is the latest filing for ASSOCIATION FOR THE SCIENTIFIC STUDY OF ANOMALOUS PHENOMENA(THE)?

toggle

The latest filing was on 31/03/2026: Micro company accounts made up to 2025-06-30.