DR FOSTER RESEARCH LIMITED

Register to unlock more data on OkredoRegister

DR FOSTER RESEARCH LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05560516

Incorporation date

12/09/2005

Size

Dormant

Contacts

Registered address

Registered address

Biocity Nottingham, Pennyfoot Street, Nottingham NG1 1GFCopy
copy info iconCopy
See on map
Latest events (Record since 12/09/2005)
dot icon06/01/2026
Previous accounting period shortened from 2026-06-30 to 2025-12-31
dot icon17/12/2025
Appointment of Mr Stephen Dorrell as a director on 2025-12-16
dot icon17/12/2025
Appointment of Mr Jonathan Ezra Hazan as a director on 2025-12-16
dot icon17/12/2025
Termination of appointment of Serge Boulard as a director on 2025-12-16
dot icon17/12/2025
Termination of appointment of Roddy Stafford as a director on 2025-12-16
dot icon17/12/2025
Register inspection address has been changed from One Glass Wharf Bristol BS2 0ZX United Kingdom to 3rd Floor the Coade 98 Vauxhall Walk London SE11 5EL
dot icon17/12/2025
Registration of charge 055605160001, created on 2025-12-16
dot icon12/12/2025
Change of details for Telstra Health Uk (Holdings) Limited as a person with significant control on 2025-12-12
dot icon15/09/2025
Confirmation statement made on 2025-09-12 with no updates
dot icon11/06/2025
Appointment of Serge Boulard as a director on 2025-06-05
dot icon11/06/2025
Appointment of Roddy Stafford as a director on 2025-06-05
dot icon11/06/2025
Termination of appointment of Marisa Ghafoor as a director on 2025-06-10
dot icon27/05/2025
Registered office address changed from C/O Telstra Ltd 2nd Floor, Blue Fin Building 110 Southwark Street London SE1 0TA England to Biocity Nottingham Pennyfoot Street Nottingham NG1 1GF on 2025-05-27
dot icon27/05/2025
Change of details for Telstra Health Uk (Holdings) Limited as a person with significant control on 2025-05-23
dot icon18/12/2024
Appointment of Marisa Ghafoor as a director on 2024-12-17
dot icon18/12/2024
Termination of appointment of David Alan Sharp as a director on 2024-12-17
dot icon23/09/2024
Confirmation statement made on 2024-09-12 with updates
dot icon31/05/2024
Register inspection address has been changed to One Glass Wharf Bristol BS2 0ZX
dot icon31/05/2024
Register(s) moved to registered inspection location One Glass Wharf Bristol BS2 0ZX
dot icon31/05/2024
Appointment of Mr David Alan Sharp as a director on 2024-05-18
dot icon31/05/2024
Termination of appointment of Matthew John Bardsley as a director on 2024-05-18
dot icon28/03/2024
Accounts for a dormant company made up to 2023-06-30
dot icon13/09/2023
Confirmation statement made on 2023-09-12 with no updates
dot icon24/07/2023
Termination of appointment of Matthew Ian Williams as a director on 2023-06-30
dot icon06/07/2023
Appointment of Mr Matthew John Bardsley as a director on 2023-06-21
dot icon21/06/2023
Second filing for the termination of Micheal John Boyce as a director
dot icon15/04/2023
Accounts for a dormant company made up to 2022-06-30
dot icon09/03/2023
Termination of appointment of Michael John Boyce as a director on 2022-11-30
dot icon29/09/2022
Change of details for Telstra Health Uk (Holdings) Limited as a person with significant control on 2022-09-28
dot icon28/09/2022
Confirmation statement made on 2022-09-12 with updates
dot icon21/09/2022
Change of details for Dr Foster Intelligence Limited as a person with significant control on 2021-07-20
dot icon01/04/2022
Accounts for a dormant company made up to 2021-06-30
dot icon30/09/2021
Registered office address changed from 2nd Floor Blue Fin Building 110 Southwark Street London SE1 0TA to C/O Telstra Ltd 2nd Floor, Blue Fin Building 110 Southwark Street London SE1 0TA on 2021-09-30
dot icon28/09/2021
Confirmation statement made on 2021-09-12 with no updates
dot icon20/04/2021
Accounts for a dormant company made up to 2020-06-30
dot icon03/02/2021
Termination of appointment of Jason Harries as a director on 2021-01-28
dot icon23/09/2020
Confirmation statement made on 2020-09-12 with no updates
dot icon09/09/2020
Accounts for a dormant company made up to 2019-06-30
dot icon26/09/2019
Confirmation statement made on 2019-09-12 with no updates
dot icon09/08/2019
Appointment of Mr Matthew Ian Williams as a director on 2019-07-17
dot icon02/07/2019
Termination of appointment of Thomas Luke Homer as a director on 2019-05-31
dot icon28/03/2019
Accounts for a dormant company made up to 2018-06-30
dot icon13/12/2018
Appointment of Mr Michael Boyce as a director on 2018-11-30
dot icon12/12/2018
Appointment of Mr Thomas Luke Homer as a director on 2018-11-28
dot icon12/12/2018
Appointment of Mr Jason Harries as a director on 2018-11-29
dot icon12/12/2018
Termination of appointment of Lampoh Yeoh as a director on 2018-11-30
dot icon12/12/2018
Termination of appointment of John Matthew Joseph Gould as a director on 2018-11-30
dot icon12/12/2018
Termination of appointment of John Matthew Joseph Gould as a secretary on 2018-11-30
dot icon20/09/2018
Confirmation statement made on 2018-09-12 with no updates
dot icon12/02/2018
Accounts for a dormant company made up to 2017-06-30
dot icon09/10/2017
Confirmation statement made on 2017-09-12 with no updates
dot icon19/04/2017
Accounts for a dormant company made up to 2016-06-30
dot icon21/11/2016
Confirmation statement made on 2016-09-12 with updates
dot icon15/09/2016
Auditor's resignation
dot icon09/10/2015
Annual return made up to 2015-09-12 with full list of shareholders
dot icon09/10/2015
Accounts for a dormant company made up to 2014-12-31
dot icon20/05/2015
Current accounting period extended from 2015-06-30 to 2016-06-30
dot icon07/05/2015
Termination of appointment of Joel Ralph Glover as a director on 2015-03-25
dot icon07/05/2015
Appointment of Mr Joel Ralph Glover as a director on 2015-03-25
dot icon07/05/2015
Appointment of Mr. John Matthew Joseph Gould as a director on 2015-03-25
dot icon07/05/2015
Appointment of Lampoh Yeoh as a director on 2015-03-25
dot icon07/05/2015
Appointment of John Matthew Joseph Gould as a secretary on 2015-03-25
dot icon24/04/2015
Termination of appointment of Tim Richard Baker as a director on 2015-03-25
dot icon24/04/2015
Registered office address changed from 3 Dorset Rise London EC4Y 8EN to 2Nd Floor Blue Fin Building 110 Southwark Street London SE1 0TA on 2015-04-24
dot icon19/04/2015
Current accounting period shortened from 2015-12-31 to 2015-06-30
dot icon07/10/2014
Annual return made up to 2014-09-12 with full list of shareholders
dot icon05/08/2014
Accounts for a dormant company made up to 2013-12-31
dot icon10/10/2013
Annual return made up to 2013-09-12 with full list of shareholders
dot icon10/10/2013
Termination of appointment of Ajay Shah as a director
dot icon10/10/2013
Termination of appointment of Ajay Shah as a director
dot icon10/10/2013
Registered office address changed from 12 Smithfield Street London EC1A 9LA on 2013-10-10
dot icon27/09/2013
Full accounts made up to 2012-12-31
dot icon20/09/2012
Annual return made up to 2012-09-12 with full list of shareholders
dot icon17/09/2012
Full accounts made up to 2011-12-31
dot icon03/10/2011
Annual return made up to 2011-09-12 with full list of shareholders
dot icon03/10/2011
Appointment of Mr Tim Richard Baker as a director
dot icon21/09/2011
Full accounts made up to 2010-12-31
dot icon20/06/2011
Termination of appointment of Anindita Doig as a secretary
dot icon20/06/2011
Termination of appointment of Thomas Moloney as a director
dot icon21/09/2010
Annual return made up to 2010-09-12 with full list of shareholders
dot icon10/08/2010
Appointment of Mr Thomas Charles Moloney as a director
dot icon19/07/2010
Appointment of Mr Ajay Shah as a director
dot icon19/07/2010
Termination of appointment of Frank Hollendoner as a director
dot icon19/07/2010
Termination of appointment of Christopher Powell as a director
dot icon19/07/2010
Termination of appointment of Peter Walker as a director
dot icon19/07/2010
Termination of appointment of Robin Young as a director
dot icon19/07/2010
Termination of appointment of Timothy Kelsey as a director
dot icon19/07/2010
Termination of appointment of Tim Baker as a director
dot icon06/07/2010
Full accounts made up to 2009-12-31
dot icon30/11/2009
Annual return made up to 2009-09-12 with full list of shareholders
dot icon05/10/2009
Full accounts made up to 2008-12-31
dot icon25/07/2009
Secretary's change of particulars / anindita chatterjee / 23/06/2009
dot icon21/07/2009
Appointment terminated director timothy hailstone
dot icon03/07/2009
Director's change of particulars / timothy kelsey / 25/05/2009
dot icon24/11/2008
Secretary appointed anindita chatterjee
dot icon24/11/2008
Appointment terminated secretary iain buntain
dot icon06/11/2008
Return made up to 13/09/08; full list of members
dot icon22/10/2008
Director's change of particulars / timothy kelsey / 14/10/2008
dot icon07/10/2008
Appointment terminated director jake arnold-forster
dot icon02/06/2008
Director appointed peer walker
dot icon15/05/2008
Full accounts made up to 2007-12-31
dot icon17/01/2008
Ad 13/01/06--------- £ si 231547@1
dot icon22/11/2007
Return made up to 12/09/07; full list of members
dot icon14/11/2007
Registered office changed on 14/11/07 from: 82 saint john street london EC1M 4JN
dot icon09/10/2007
Secretary resigned;director resigned
dot icon09/10/2007
New secretary appointed
dot icon05/10/2007
Resolutions
dot icon05/10/2007
Resolutions
dot icon05/10/2007
Resolutions
dot icon01/06/2007
Full accounts made up to 2006-12-31
dot icon16/05/2007
New director appointed
dot icon16/05/2007
Director resigned
dot icon26/04/2007
Secretary's particulars changed;director's particulars changed
dot icon20/04/2007
New director appointed
dot icon29/11/2006
Secretary's particulars changed;director's particulars changed
dot icon10/10/2006
Return made up to 12/09/06; full list of members
dot icon03/01/2006
New director appointed
dot icon28/12/2005
Resolutions
dot icon28/12/2005
Resolutions
dot icon28/12/2005
£ nc 1000/500000 14/12/05
dot icon23/12/2005
New director appointed
dot icon07/12/2005
Memorandum and Articles of Association
dot icon07/12/2005
Resolutions
dot icon06/12/2005
Accounting reference date extended from 30/09/06 to 31/12/06
dot icon06/12/2005
Registered office changed on 06/12/05 from: 1 mitchell lane bristol BS1 6BU
dot icon06/12/2005
New director appointed
dot icon06/12/2005
New director appointed
dot icon06/12/2005
New director appointed
dot icon06/12/2005
New secretary appointed;new director appointed
dot icon06/12/2005
New director appointed
dot icon06/12/2005
New director appointed
dot icon06/12/2005
New director appointed
dot icon19/10/2005
Certificate of change of name
dot icon19/10/2005
Director resigned
dot icon19/10/2005
Secretary resigned
dot icon12/09/2005
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/06/2024
dot iconNext confirmation date
12/09/2026
dot iconLast change occurred
30/06/2024

Accounts

dot iconAccounts
Dormant
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

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

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Dorrell, Stephen
Director
16/12/2025 - Present
4
Shah, Ajay Kumar
Director
01/04/2010 - 19/07/2013
39
Hazan, Jonathan Ezra
Director
16/12/2025 - Present
19
Boyce, Michael John
Director
30/11/2018 - 30/06/2022
4
Williams, Matthew Ian
Director
17/07/2019 - 30/06/2023
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 DR FOSTER RESEARCH LIMITED

DR FOSTER RESEARCH LIMITED is an(a) Active company incorporated on 12/09/2005 with the registered office located at Biocity Nottingham, Pennyfoot Street, Nottingham NG1 1GF. There are currently 2 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 DR FOSTER RESEARCH LIMITED?

toggle

DR FOSTER RESEARCH LIMITED is currently Active. It was registered on 12/09/2005 .

Where is DR FOSTER RESEARCH LIMITED located?

toggle

DR FOSTER RESEARCH LIMITED is registered at Biocity Nottingham, Pennyfoot Street, Nottingham NG1 1GF.

What does DR FOSTER RESEARCH LIMITED do?

toggle

DR FOSTER RESEARCH LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for DR FOSTER RESEARCH LIMITED?

toggle

The latest filing was on 06/01/2026: Previous accounting period shortened from 2026-06-30 to 2025-12-31.