About

Registered Number: 02979617
Date of Incorporation: 17/10/1994 (30 years and 5 months ago)
Company Status: Active
Registered Address: The Rice Centre Royal United Hospital, Combe Park, Bath, Avon, BA1 3NG

 

Having been setup in 1994, Rice-the Research Institute for the Care of Older People has its registered office in Avon, it's status is listed as "Active". The business has 14 directors listed as Dyer, Christopher, Dr, Edge, Kevin Antony, Professor, Fackrell, Robin, Dr, Head, Chris, Jelley, Matthew, Dr, Jones, Ben, Kehoe, Patrick Gavin, Jones, Roy William, Professor, Bennett, Peter Norman, Dr, Bubna-kasteliz, Bruno, Harland, Christine Mary, Professor, Harrison, Fiona Mary, Means, Robin Ian, Professor, Wright, David in the Companies House registry. We don't know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DYER, Christopher, Dr 28 April 2003 - 1
EDGE, Kevin Antony, Professor 26 August 2009 - 1
FACKRELL, Robin, Dr 24 January 2019 - 1
HEAD, Chris 25 January 2018 - 1
JELLEY, Matthew, Dr 22 September 2014 - 1
JONES, Ben 25 July 2016 - 1
KEHOE, Patrick Gavin 06 February 2020 - 1
BENNETT, Peter Norman, Dr 17 October 1994 23 April 2001 1
BUBNA-KASTELIZ, Bruno 17 October 1994 27 August 2009 1
HARLAND, Christine Mary, Professor 12 July 2012 25 April 2016 1
HARRISON, Fiona Mary 01 December 2003 04 February 2008 1
MEANS, Robin Ian, Professor 26 April 2004 16 July 2010 1
WRIGHT, David 17 October 1994 19 April 1999 1
Secretary Name Appointed Resigned Total Appointments
JONES, Roy William, Professor 17 October 1994 30 June 2018 1

Filing History

Document Type Date
CS01 - N/A 03 July 2020
AP01 - Appointment of director 18 February 2020
AP01 - Appointment of director 18 February 2020
TM01 - Termination of appointment of director 27 November 2019
TM01 - Termination of appointment of director 01 October 2019
AA - Annual Accounts 22 July 2019
CS01 - N/A 09 July 2019
AP01 - Appointment of director 06 February 2019
CS01 - N/A 06 July 2018
TM02 - Termination of appointment of secretary 06 July 2018
AA - Annual Accounts 13 June 2018
AP01 - Appointment of director 27 February 2018
AP01 - Appointment of director 27 February 2018
RESOLUTIONS - N/A 06 December 2017
MA - Memorandum and Articles 06 December 2017
AA - Annual Accounts 15 September 2017
CS01 - N/A 12 July 2017
AP01 - Appointment of director 06 October 2016
TM01 - Termination of appointment of director 06 October 2016
AA - Annual Accounts 12 September 2016
CS01 - N/A 30 June 2016
CH01 - Change of particulars for director 16 May 2016
AP01 - Appointment of director 16 May 2016
TM01 - Termination of appointment of director 16 May 2016
TM01 - Termination of appointment of director 16 May 2016
RESOLUTIONS - N/A 09 March 2016
CC04 - Statement of companies objects 09 March 2016
CC02 - Notice of removal of restriction on the company's articles 09 March 2016
CC01 - Notice of restriction on the company's articles 09 March 2016
AR01 - Annual Return 26 October 2015
AA - Annual Accounts 24 July 2015
AP01 - Appointment of director 12 June 2015
TM01 - Termination of appointment of director 12 June 2015
AR01 - Annual Return 27 October 2014
AP01 - Appointment of director 27 October 2014
TM01 - Termination of appointment of director 20 October 2014
TM01 - Termination of appointment of director 20 October 2014
AA - Annual Accounts 30 September 2014
AR01 - Annual Return 18 October 2013
AA - Annual Accounts 17 September 2013
AR01 - Annual Return 17 October 2012
AP01 - Appointment of director 17 October 2012
AP01 - Appointment of director 17 October 2012
AP01 - Appointment of director 17 October 2012
AA - Annual Accounts 26 September 2012
AR01 - Annual Return 25 October 2011
AA - Annual Accounts 13 September 2011
AR01 - Annual Return 25 October 2010
TM01 - Termination of appointment of director 25 October 2010
AA - Annual Accounts 15 September 2010
AR01 - Annual Return 28 October 2009
CH01 - Change of particulars for director 28 October 2009
CH01 - Change of particulars for director 28 October 2009
CH01 - Change of particulars for director 28 October 2009
CH01 - Change of particulars for director 28 October 2009
CH01 - Change of particulars for director 28 October 2009
CH01 - Change of particulars for director 28 October 2009
AP01 - Appointment of director 28 October 2009
CH03 - Change of particulars for secretary 26 October 2009
TM01 - Termination of appointment of director 26 October 2009
AA - Annual Accounts 07 October 2009
363a - Annual Return 20 October 2008
287 - Change in situation or address of Registered Office 16 October 2008
288b - Notice of resignation of directors or secretaries 16 October 2008
288b - Notice of resignation of directors or secretaries 16 October 2008
AA - Annual Accounts 10 October 2008
363s - Annual Return 21 October 2007
MEM/ARTS - N/A 18 October 2007
CERTNM - Change of name certificate 16 October 2007
AA - Annual Accounts 11 October 2007
363s - Annual Return 14 November 2006
AA - Annual Accounts 22 September 2006
363a - Annual Return 11 November 2005
288c - Notice of change of directors or secretaries or in their particulars 11 November 2005
288c - Notice of change of directors or secretaries or in their particulars 11 November 2005
288c - Notice of change of directors or secretaries or in their particulars 11 November 2005
288b - Notice of resignation of directors or secretaries 03 June 2005
288a - Notice of appointment of directors or secretaries 03 June 2005
288a - Notice of appointment of directors or secretaries 03 June 2005
AA - Annual Accounts 03 June 2005
363s - Annual Return 11 November 2004
288a - Notice of appointment of directors or secretaries 25 May 2004
AA - Annual Accounts 25 May 2004
288a - Notice of appointment of directors or secretaries 08 December 2003
288b - Notice of resignation of directors or secretaries 08 December 2003
363s - Annual Return 12 November 2003
288b - Notice of resignation of directors or secretaries 04 June 2003
288a - Notice of appointment of directors or secretaries 21 May 2003
AA - Annual Accounts 21 May 2003
363s - Annual Return 07 November 2002
AA - Annual Accounts 21 August 2002
AUD - Auditor's letter of resignation 28 March 2002
363s - Annual Return 30 October 2001
AA - Annual Accounts 17 August 2001
288b - Notice of resignation of directors or secretaries 14 August 2001
288a - Notice of appointment of directors or secretaries 14 August 2001
363s - Annual Return 09 November 2000
AA - Annual Accounts 27 September 2000
363s - Annual Return 27 January 2000
288b - Notice of resignation of directors or secretaries 08 June 1999
288a - Notice of appointment of directors or secretaries 08 June 1999
AA - Annual Accounts 08 June 1999
363s - Annual Return 10 November 1998
AA - Annual Accounts 05 June 1998
363s - Annual Return 28 October 1997
AA - Annual Accounts 09 May 1997
363s - Annual Return 01 November 1996
AA - Annual Accounts 16 July 1996
363s - Annual Return 18 October 1995
288 - N/A 24 July 1995
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 24 January 1995
NEWINC - New incorporation documents 17 October 1994

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.