About

Registered Number: 03936560
Date of Incorporation: 29/02/2000 (24 years and 3 months ago)
Company Status: Active
Registered Address: 10 Cedar Court, Grove Park White Waltham, Maidenhead, Berkshire, SL6 3LW

 

Established in 2000, The Institute of Clinical Research are based in Maidenhead in Berkshire, it's status at Companies House is "Active". There are 49 directors listed as Cavendish, Victoria Jane, Dr, Joby, Roger, Joseph, Dennis, Messom, Alison Louise, Dr, Stringer, Steffan David, Kolthammer, John Charles, Wildeman, Brian Charles, Adams, Tina-jane, Barton, Tina Patricia, Dr, Bentley, Jane Kristina, Dr, Burley, Carol Jayne, Buttar, Rabinder, Doctor, Cox, Paul, Bsc Hons, Davies, Anne Helen, Di Giovanna, Ignazio, Edwards, Allison Mary, Dr, Fitzpatrick, Susan, Hayes, Gareth, Dr, Hayes, Gareth, Hemme, Fabienne Lea Adeline, Hooper, John, Dr, Hopwood, Alexandra, Dr, Hyman-taylor, Pauline Sandra, Jacobs, Danielle Monique, Jessup, Iain Ronald, Johnson, Annette Beryl, Kill, David Charles, Knibbs, Alexander Ronald, Legters Van Der Hammen, Annelies, Lody, Vincent Paul, Lyness, Valerie Ann, Macdonald, Alastair, Maguire, Penelope Jane, Marron, Mary, Mcgrath, Christine, Mckellar, Rosemary Helen, Montgomery, David, Needham, Alan Keith, Ollier, Susan, Page, Vivien Clare, Perou, Joan, Redhead, Richard James, Roy, Karen Jane, Smith, Andrew Michael, Spink, Andy, Springford, Helen Elizabeth, Taylor, Christoper Marc, Wathall, Paul, Dr, Zaatar, Ali, Dr for the company at Companies House. The Institute of Clinical Research is VAT Registered in the UK.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CAVENDISH, Victoria Jane, Dr 01 July 2017 - 1
JOBY, Roger 27 September 2016 - 1
JOSEPH, Dennis 19 November 2012 - 1
MESSOM, Alison Louise, Dr 09 September 2011 - 1
STRINGER, Steffan David 16 January 2014 - 1
ADAMS, Tina-Jane 08 April 2008 30 March 2009 1
BARTON, Tina Patricia, Dr 08 September 2000 27 March 2007 1
BENTLEY, Jane Kristina, Dr 29 February 2000 06 April 2004 1
BURLEY, Carol Jayne 09 September 2011 01 January 2014 1
BUTTAR, Rabinder, Doctor 07 April 2003 05 October 2006 1
COX, Paul, Bsc Hons 29 February 2000 07 April 2003 1
DAVIES, Anne Helen 07 April 2003 16 March 2009 1
DI GIOVANNA, Ignazio 29 February 2000 22 March 2005 1
EDWARDS, Allison Mary, Dr 08 September 2000 20 September 2001 1
FITZPATRICK, Susan 19 October 2010 26 January 2012 1
HAYES, Gareth, Dr 27 March 2007 16 March 2009 1
HAYES, Gareth 29 February 2000 30 June 2000 1
HEMME, Fabienne Lea Adeline 07 April 2003 15 December 2004 1
HOOPER, John, Dr 27 March 2007 30 September 2009 1
HOPWOOD, Alexandra, Dr 12 March 2001 27 March 2007 1
HYMAN-TAYLOR, Pauline Sandra 29 February 2000 04 August 2001 1
JACOBS, Danielle Monique 01 June 2011 31 December 2014 1
JESSUP, Iain Ronald 25 March 2010 26 January 2012 1
JOHNSON, Annette Beryl 29 February 2000 07 April 2003 1
KILL, David Charles 12 March 2001 04 April 2006 1
KNIBBS, Alexander Ronald 09 September 2011 30 June 2017 1
LEGTERS VAN DER HAMMEN, Annelies 04 April 2006 06 July 2011 1
LODY, Vincent Paul 09 September 2011 03 February 2013 1
LYNESS, Valerie Ann 29 February 2000 08 September 2000 1
MACDONALD, Alastair 06 April 2004 26 January 2012 1
MAGUIRE, Penelope Jane 29 February 2000 25 March 2002 1
MARRON, Mary 29 February 2000 13 October 2000 1
MCGRATH, Christine 27 March 2007 08 April 2008 1
MCKELLAR, Rosemary Helen 11 June 2012 02 February 2013 1
MONTGOMERY, David 27 March 2007 01 June 2009 1
NEEDHAM, Alan Keith 22 March 2005 10 April 2006 1
OLLIER, Susan 07 April 2003 16 March 2009 1
PAGE, Vivien Clare 12 March 2001 27 March 2007 1
PEROU, Joan 27 March 2002 08 April 2008 1
REDHEAD, Richard James 11 October 2006 13 September 2012 1
ROY, Karen Jane 27 March 2002 04 April 2006 1
SMITH, Andrew Michael 19 October 2010 19 October 2012 1
SPINK, Andy 08 September 2000 15 February 2001 1
SPRINGFORD, Helen Elizabeth 08 April 2008 24 November 2010 1
TAYLOR, Christoper Marc 19 November 2012 02 February 2013 1
WATHALL, Paul, Dr 12 December 2006 31 August 2012 1
ZAATAR, Ali, Dr 04 April 2006 26 June 2012 1
Secretary Name Appointed Resigned Total Appointments
KOLTHAMMER, John Charles 01 July 2002 26 August 2004 1
WILDEMAN, Brian Charles 29 February 2000 30 June 2002 1

Filing History

Document Type Date
AA - Annual Accounts 18 September 2020
CS01 - N/A 11 March 2020
AA - Annual Accounts 31 July 2019
CS01 - N/A 09 March 2019
AA - Annual Accounts 25 September 2018
CS01 - N/A 02 April 2018
AP01 - Appointment of director 02 April 2018
TM01 - Termination of appointment of director 02 April 2018
CVA4 - N/A 07 March 2018
AA - Annual Accounts 11 August 2017
CS01 - N/A 14 March 2017
1.3 - Voluntary arrangement's supervisor's abstracts of receipts and payments 23 December 2016
AP01 - Appointment of director 30 September 2016
AA - Annual Accounts 22 August 2016
AR01 - Annual Return 21 April 2016
1.3 - Voluntary arrangement's supervisor's abstracts of receipts and payments 09 February 2016
AA - Annual Accounts 12 October 2015
AR01 - Annual Return 19 March 2015
1.3 - Voluntary arrangement's supervisor's abstracts of receipts and payments 13 March 2015
1.3 - Voluntary arrangement's supervisor's abstracts of receipts and payments 17 February 2015
TM01 - Termination of appointment of director 22 January 2015
AA - Annual Accounts 01 October 2014
AR01 - Annual Return 25 March 2014
AP01 - Appointment of director 22 February 2014
TM01 - Termination of appointment of director 22 February 2014
AP01 - Appointment of director 19 December 2013
AA - Annual Accounts 03 October 2013
AR01 - Annual Return 10 April 2013
TM01 - Termination of appointment of director 05 March 2013
TM01 - Termination of appointment of director 05 March 2013
TM01 - Termination of appointment of director 15 February 2013
AA - Annual Accounts 08 February 2013
AP01 - Appointment of director 28 January 2013
AP01 - Appointment of director 15 January 2013
1.1 - Report of meeting approving voluntary arrangement 12 December 2012
AD01 - Change of registered office address 01 November 2012
TM01 - Termination of appointment of director 31 October 2012
TM01 - Termination of appointment of director 31 October 2012
MG01 - Particulars of a mortgage or charge 10 October 2012
TM01 - Termination of appointment of director 14 September 2012
TM01 - Termination of appointment of director 14 September 2012
AP01 - Appointment of director 05 July 2012
AP01 - Appointment of director 29 June 2012
AP01 - Appointment of director 26 June 2012
TM01 - Termination of appointment of director 26 June 2012
TM01 - Termination of appointment of director 11 April 2012
AR01 - Annual Return 06 March 2012
CH01 - Change of particulars for director 06 March 2012
CH01 - Change of particulars for director 06 March 2012
AP01 - Appointment of director 21 February 2012
AP01 - Appointment of director 21 February 2012
AP01 - Appointment of director 21 February 2012
AP01 - Appointment of director 21 February 2012
TM01 - Termination of appointment of director 17 February 2012
TM01 - Termination of appointment of director 17 February 2012
TM01 - Termination of appointment of director 17 February 2012
TM01 - Termination of appointment of director 01 November 2011
TM01 - Termination of appointment of director 01 November 2011
AA - Annual Accounts 06 October 2011
AR01 - Annual Return 15 March 2011
AP01 - Appointment of director 14 March 2011
TM01 - Termination of appointment of director 14 March 2011
AP01 - Appointment of director 14 March 2011
AA - Annual Accounts 02 October 2010
AP01 - Appointment of director 30 March 2010
AR01 - Annual Return 16 March 2010
CH01 - Change of particulars for director 16 March 2010
AP01 - Appointment of director 16 March 2010
CH01 - Change of particulars for director 16 March 2010
CH01 - Change of particulars for director 16 March 2010
CH01 - Change of particulars for director 16 March 2010
CH01 - Change of particulars for director 16 March 2010
CH01 - Change of particulars for director 16 March 2010
CH01 - Change of particulars for director 16 March 2010
TM01 - Termination of appointment of director 01 March 2010
TM02 - Termination of appointment of secretary 01 March 2010
288b - Notice of resignation of directors or secretaries 07 July 2009
363a - Annual Return 13 May 2009
288b - Notice of resignation of directors or secretaries 05 May 2009
AA - Annual Accounts 01 April 2009
288b - Notice of resignation of directors or secretaries 30 March 2009
288b - Notice of resignation of directors or secretaries 30 March 2009
288b - Notice of resignation of directors or secretaries 30 March 2009
288b - Notice of resignation of directors or secretaries 02 May 2008
288b - Notice of resignation of directors or secretaries 02 May 2008
288a - Notice of appointment of directors or secretaries 02 May 2008
288a - Notice of appointment of directors or secretaries 02 May 2008
363a - Annual Return 14 March 2008
288c - Notice of change of directors or secretaries or in their particulars 14 March 2008
288c - Notice of change of directors or secretaries or in their particulars 14 March 2008
288c - Notice of change of directors or secretaries or in their particulars 14 March 2008
AA - Annual Accounts 08 February 2008
395 - Particulars of a mortgage or charge 02 November 2007
287 - Change in situation or address of Registered Office 03 October 2007
288c - Notice of change of directors or secretaries or in their particulars 20 July 2007
288a - Notice of appointment of directors or secretaries 11 July 2007
288b - Notice of resignation of directors or secretaries 26 June 2007
288b - Notice of resignation of directors or secretaries 26 June 2007
288b - Notice of resignation of directors or secretaries 26 June 2007
288b - Notice of resignation of directors or secretaries 26 June 2007
288a - Notice of appointment of directors or secretaries 26 June 2007
288a - Notice of appointment of directors or secretaries 26 June 2007
288a - Notice of appointment of directors or secretaries 26 June 2007
288a - Notice of appointment of directors or secretaries 26 June 2007
363s - Annual Return 10 March 2007
AA - Annual Accounts 15 February 2007
288a - Notice of appointment of directors or secretaries 02 January 2007
288a - Notice of appointment of directors or secretaries 18 October 2006
288b - Notice of resignation of directors or secretaries 18 October 2006
288a - Notice of appointment of directors or secretaries 26 September 2006
288a - Notice of appointment of directors or secretaries 14 September 2006
288b - Notice of resignation of directors or secretaries 14 September 2006
288b - Notice of resignation of directors or secretaries 14 September 2006
288b - Notice of resignation of directors or secretaries 14 September 2006
AA - Annual Accounts 30 March 2006
363s - Annual Return 10 March 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 07 February 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 07 February 2006
288a - Notice of appointment of directors or secretaries 09 May 2005
288a - Notice of appointment of directors or secretaries 22 April 2005
288b - Notice of resignation of directors or secretaries 13 April 2005
288b - Notice of resignation of directors or secretaries 13 April 2005
363s - Annual Return 14 March 2005
AA - Annual Accounts 25 February 2005
288a - Notice of appointment of directors or secretaries 02 September 2004
288b - Notice of resignation of directors or secretaries 02 September 2004
395 - Particulars of a mortgage or charge 21 August 2004
288b - Notice of resignation of directors or secretaries 22 April 2004
288a - Notice of appointment of directors or secretaries 22 April 2004
363s - Annual Return 09 March 2004
AA - Annual Accounts 27 February 2004
395 - Particulars of a mortgage or charge 15 November 2003
287 - Change in situation or address of Registered Office 24 October 2003
RESOLUTIONS - N/A 02 June 2003
MEM/ARTS - N/A 02 June 2003
288b - Notice of resignation of directors or secretaries 16 May 2003
288b - Notice of resignation of directors or secretaries 16 May 2003
288a - Notice of appointment of directors or secretaries 16 May 2003
288a - Notice of appointment of directors or secretaries 16 May 2003
288a - Notice of appointment of directors or secretaries 16 May 2003
288a - Notice of appointment of directors or secretaries 16 May 2003
363s - Annual Return 19 March 2003
AA - Annual Accounts 27 February 2003
288b - Notice of resignation of directors or secretaries 26 September 2002
288a - Notice of appointment of directors or secretaries 19 July 2002
288b - Notice of resignation of directors or secretaries 05 July 2002
288b - Notice of resignation of directors or secretaries 28 May 2002
AA - Annual Accounts 03 May 2002
288a - Notice of appointment of directors or secretaries 02 May 2002
288a - Notice of appointment of directors or secretaries 02 May 2002
363s - Annual Return 26 March 2002
395 - Particulars of a mortgage or charge 02 February 2002
288c - Notice of change of directors or secretaries or in their particulars 11 January 2002
288b - Notice of resignation of directors or secretaries 27 September 2001
288b - Notice of resignation of directors or secretaries 03 September 2001
AA - Annual Accounts 26 April 2001
288b - Notice of resignation of directors or secretaries 18 April 2001
288a - Notice of appointment of directors or secretaries 18 April 2001
288a - Notice of appointment of directors or secretaries 09 April 2001
288a - Notice of appointment of directors or secretaries 26 March 2001
288b - Notice of resignation of directors or secretaries 20 March 2001
288a - Notice of appointment of directors or secretaries 20 March 2001
363s - Annual Return 13 March 2001
288c - Notice of change of directors or secretaries or in their particulars 12 December 2000
MEM/ARTS - N/A 17 October 2000
288c - Notice of change of directors or secretaries or in their particulars 21 September 2000
288a - Notice of appointment of directors or secretaries 21 September 2000
288a - Notice of appointment of directors or secretaries 15 September 2000
288a - Notice of appointment of directors or secretaries 15 September 2000
288b - Notice of resignation of directors or secretaries 15 September 2000
RESOLUTIONS - N/A 07 July 2000
225 - Change of Accounting Reference Date 23 June 2000
CERTNM - Change of name certificate 12 June 2000
NEWINC - New incorporation documents 29 February 2000

Mortgages & Charges

Description Date Status Charge by
Deposit agreement 02 October 2012 Outstanding

N/A

Debenture 23 October 2007 Outstanding

N/A

Rent deposit deed 13 August 2004 Fully Satisfied

N/A

Rent deposit deed 04 November 2003 Outstanding

N/A

Deposit agreement 29 January 2002 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.