Company NameEuropean Medical Writers Association
Company StatusActive
Company Number03653609
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date21 October 1998(25 years, 6 months ago)

Business Activity

Section SOther service activities
SIC 9133Other membership organisations
SIC 94990Activities of other membership organisations n.e.c.

Directors

Director NameDr Slavka Baronikova
Date of BirthJuly 1970 (Born 53 years ago)
NationalityBelgian
StatusCurrent
Appointed14 May 2014(15 years, 6 months after company formation)
Appointment Duration9 years, 11 months
RoleScientific Communications
Country of ResidenceBelgium
Correspondence AddressSt. James House Vicar Lane
Sheffield
S1 2EX
Director NameMs Maria Joao Pisco Almeida
Date of BirthSeptember 1975 (Born 48 years ago)
NationalityPortuguese
StatusCurrent
Appointed03 May 2017(18 years, 6 months after company formation)
Appointment Duration6 years, 12 months
RoleMedical Writer
Country of ResidencePortugal
Correspondence AddressSt. James House Vicar Lane
Sheffield
S1 2EX
Director NameDr Sarah Choudhury
Date of BirthOctober 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed08 May 2019(20 years, 6 months after company formation)
Appointment Duration4 years, 11 months
RoleMedical Writer
Country of ResidenceEngland
Correspondence AddressSt. James House Vicar Lane
Sheffield
S1 2EX
Director NameDr Raquel Billiones
Date of BirthJune 1965 (Born 58 years ago)
NationalityGerman,Swiss
StatusCurrent
Appointed01 January 2021(22 years, 2 months after company formation)
Appointment Duration3 years, 3 months
RoleMedical Writer
Country of ResidenceSwitzerland
Correspondence AddressSt. James House Vicar Lane
Sheffield
S1 2EX
Director NameDr Somsuvro Basu
Date of BirthAugust 1984 (Born 39 years ago)
NationalityIndian
StatusCurrent
Appointed05 May 2021(22 years, 6 months after company formation)
Appointment Duration2 years, 11 months
RoleMedical Writer
Country of ResidenceCzech Republic
Correspondence AddressSt. James House Vicar Lane
Sheffield
S1 2EX
Director NameMr Satyendra Shenoy
Date of BirthAugust 1972 (Born 51 years ago)
NationalityIndian
StatusCurrent
Appointed05 May 2021(22 years, 6 months after company formation)
Appointment Duration2 years, 11 months
RoleMedical Writer
Country of ResidenceGermany
Correspondence AddressSt. James House Vicar Lane
Sheffield
S1 2EX
Secretary NameDr Somsuvro Basu
StatusCurrent
Appointed05 May 2021(22 years, 6 months after company formation)
Appointment Duration2 years, 11 months
RoleCompany Director
Correspondence AddressSt. James House Vicar Lane
Sheffield
S1 2EX
Director NameMs Laura Carolina Collada Ali
Date of BirthSeptember 1976 (Born 47 years ago)
NationalitySpanish
StatusCurrent
Appointed04 May 2022(23 years, 6 months after company formation)
Appointment Duration1 year, 12 months
RoleFreelance Medical Writing Consultant
Country of ResidenceItaly
Correspondence AddressSt. James House Vicar Lane
Sheffield
S1 2EX
Director NameDr Allison Kirsop
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed04 May 2022(23 years, 6 months after company formation)
Appointment Duration1 year, 12 months
RoleMedical Writer & Communicator
Country of ResidenceScotland
Correspondence AddressSt. James House Vicar Lane
Sheffield
S1 2EX
Director NameDr Maria Koltowska-Haggstrom
Date of BirthNovember 1957 (Born 66 years ago)
NationalityPolish
StatusCurrent
Appointed04 May 2022(23 years, 6 months after company formation)
Appointment Duration1 year, 12 months
RoleMedical Director
Country of ResidenceSweden
Correspondence AddressSt. James House Vicar Lane
Sheffield
S1 2EX
Director NameMrs Dzuli-En-Luiz Kovacevic
Date of BirthOctober 1972 (Born 51 years ago)
NationalitySerbian
StatusCurrent
Appointed04 May 2022(23 years, 6 months after company formation)
Appointment Duration1 year, 12 months
RoleSenior Director, Medical Writing
Country of ResidenceSerbia
Correspondence AddressSt. James House Vicar Lane
Sheffield
S1 2EX
Secretary NameMr Colin Grimes
NationalityBritish
StatusResigned
Appointed21 October 1998(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Quenby Crescent
Syston
Leicester
Leicestershire
LE7 2BW
Secretary NamePhillipa Clow
NationalityBritish
StatusResigned
Appointed01 February 1999(3 months, 1 week after company formation)
Appointment Duration4 years, 6 months (resigned 31 July 2003)
RoleCompany Director
Correspondence Address10 Batchworth Lane
Northwood
Middlesex
HA6 3AT
Director NameMichelle Derbyshire
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed16 May 2002(3 years, 6 months after company formation)
Appointment Duration5 years (resigned 24 May 2007)
RoleMedical Writer
Correspondence AddressCorbiestraat 111 7
Mol
B2400
Director NameDr Stephen Michael De Looze
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed16 May 2002(3 years, 6 months after company formation)
Appointment Duration12 months (resigned 15 May 2003)
RoleSenior Manager
Correspondence AddressSchaeferweg 10
Wiesbaden Naurod
65207
Germany
Director NameDr Julia Clare Cooper
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed16 May 2002(3 years, 6 months after company formation)
Appointment Duration7 years (resigned 29 May 2009)
RoleMedical Writer
Correspondence Address1 Dagnall Crescent
Uxbridge
Middlesex
UB8 2HA
Director NameDr John Richard Carpenter
Date of BirthFebruary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed09 July 2003(4 years, 8 months after company formation)
Appointment Duration1 year, 10 months (resigned 31 May 2005)
RoleMedical Comms Con
Correspondence Address18 Nightingale Shott
Egham
Surrey
TW20 9SX
Secretary NameNancy Barkan
NationalityBritish
StatusResigned
Appointed01 August 2003(4 years, 9 months after company formation)
Appointment Duration3 years, 3 months (resigned 17 November 2006)
RoleCompany Director
Correspondence AddressRagetenstr 4
Walchwil
6318
Switzerland
Secretary NameDr Wendy Karen Kingdom
NationalityBritish
StatusResigned
Appointed17 November 2006(8 years after company formation)
Appointment Duration2 years, 11 months (resigned 15 October 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Red House Road
East Brent
Highbridge
Somerset
TA9 4RX
Director NameDr Stephen Michael De Looze
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed24 May 2007(8 years, 7 months after company formation)
Appointment Duration3 years, 11 months (resigned 11 May 2011)
RoleMedical Writer
Country of ResidenceGermany
Correspondence AddressSchaferweg 10 Hessen
Wiesbaden
Hessen 65207
65207
Director NameDr Helen Ann Baldwin
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed24 May 2007(8 years, 7 months after company formation)
Appointment Duration2 years, 11 months (resigned 13 May 2010)
RoleMedical Writer
Country of ResidenceFrance
Correspondence Address884 Chemin De La Plaine
Puget
Argens
83480
FRA
Director NameMiss Laurence Auffret
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityFrench
StatusResigned
Appointed27 May 2009(10 years, 7 months after company formation)
Appointment Duration1 year, 11 months (resigned 11 May 2011)
RoleMedical Translator
Country of ResidenceUnited Kingdom
Correspondence AddressStudio 3 8 Lower Ormond Street
Manchester
Lancashire
M1 5QF
Secretary NameDr Laura Elizabeth Hollyhead
NationalityBritish
StatusResigned
Appointed21 August 2009(10 years, 10 months after company formation)
Appointment Duration1 year, 8 months (resigned 11 May 2011)
RoleMedical Writer
Country of ResidenceUnited Kingdom
Correspondence Address3 Barnby Close
Haverhill
Suffolk
CB9 7WA
Director NameDr Sarah Choudhury
Date of BirthOctober 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed11 May 2011(12 years, 6 months after company formation)
Appointment Duration3 years, 12 months (resigned 06 May 2015)
RoleMedical Writer
Country of ResidenceEngland
Correspondence AddressChester House 68 Chestergate
Macclesfield
Cheshire
SK11 6DY
Director NameDr Susan Frances Bhatti
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed11 May 2011(12 years, 6 months after company formation)
Appointment Duration1 year, 12 months (resigned 08 May 2013)
RoleDirector Of Regulatory Affairs
Country of ResidenceGermany
Correspondence AddressChester House 68 Chestergate
Macclesfield
Cheshire
SK11 6DY
Secretary NameDr Sarah Choudhury
StatusResigned
Appointed11 May 2011(12 years, 6 months after company formation)
Appointment Duration3 years, 12 months (resigned 06 May 2015)
RoleCompany Director
Correspondence AddressChester House 68 Chestergate
Macclesfield
Cheshire
SK11 6DY
Director NameMr Diarmuid De Faoite
Date of BirthMarch 1972 (Born 52 years ago)
NationalitySwiss
StatusResigned
Appointed15 May 2012(13 years, 7 months after company formation)
Appointment Duration9 years, 11 months (resigned 04 May 2022)
RoleBusiness Developer
Country of ResidenceSwitzerland
Correspondence AddressChester House 68 Chestergate
Macclesfield
Cheshire
SK11 6DY
Director NameDr Julia Anne Donnelly
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed08 May 2013(14 years, 6 months after company formation)
Appointment Duration1 year, 12 months (resigned 06 May 2015)
RoleMedical Writer
Country of ResidenceEngland
Correspondence AddressChester House 68 Chestergate
Macclesfield
Cheshire
SK11 6DY
Director NameMrs Laura Carolina Collada Ali
Date of BirthApril 1976 (Born 48 years ago)
NationalitySpanish
StatusResigned
Appointed08 May 2013(14 years, 6 months after company formation)
Appointment Duration1 year, 12 months (resigned 06 May 2015)
RoleFreelance Medical Translator And Writer
Country of ResidenceItaly
Correspondence AddressChester House 68 Chestergate
Macclesfield
Cheshire
SK11 6DY
Director NameDr Beatrix Benedikte Christine Caroline Doerr
Date of BirthApril 1969 (Born 55 years ago)
NationalityGerman
StatusResigned
Appointed06 May 2015(16 years, 6 months after company formation)
Appointment Duration6 years (resigned 05 May 2021)
RoleConsultant
Country of ResidenceGermany
Correspondence AddressChester House 68 Chestergate
Macclesfield
Cheshire
SK11 6DY
Director NameDr Raquel Gomez Billiones
Date of BirthJune 1965 (Born 58 years ago)
NationalityGerman
StatusResigned
Appointed06 May 2015(16 years, 6 months after company formation)
Appointment Duration1 year, 12 months (resigned 03 May 2017)
RoleMedical Writer
Country of ResidenceSwitzerland
Correspondence AddressChester House 68 Chestergate
Macclesfield
Cheshire
SK11 6DY
Secretary NameDr Raquel Gomez Billiones
StatusResigned
Appointed06 May 2015(16 years, 6 months after company formation)
Appointment Duration1 year, 12 months (resigned 03 May 2017)
RoleCompany Director
Correspondence AddressChester House 68 Chestergate
Macclesfield
Cheshire
SK11 6DY
Secretary NameDr Beatrix Benedicte Christine Caroline Doerr
StatusResigned
Appointed06 May 2015(16 years, 6 months after company formation)
Appointment DurationResigned same day (resigned 06 May 2015)
RoleCompany Director
Correspondence AddressChester House 68 Chestergate
Macclesfield
Cheshire
SK11 6DY
Secretary NameDr Beatrix Benedikte Christine Caroline Doerr
StatusResigned
Appointed03 May 2017(18 years, 6 months after company formation)
Appointment Duration2 years (resigned 08 May 2019)
RoleCompany Director
Correspondence AddressChester House 68 Chestergate
Macclesfield
Cheshire
SK11 6DY
Secretary NameMs Claire Harmer
StatusResigned
Appointed08 May 2019(20 years, 6 months after company formation)
Appointment Duration1 year, 12 months (resigned 05 May 2021)
RoleCompany Director
Correspondence AddressChester House 68 Chestergate
Macclesfield
Cheshire
SK11 6DY

Contact

Websitewww.emwa.org

Location

Registered AddressSt. James House
Vicar Lane
Sheffield
S1 2EX
RegionYorkshire and The Humber
ConstituencySheffield Central
CountySouth Yorkshire
WardCity
Built Up AreaSheffield
Address Matches6 other UK companies use this postal address

Financials

Year2014
Turnover£464,754
Gross Profit£198,003
Net Worth£303,353
Cash£264,259
Current Liabilities£56,352

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategorySmall
Accounts Year End31 December

Returns

Latest Return21 October 2023 (6 months, 1 week ago)
Next Return Due4 November 2024 (6 months, 1 week from now)

Filing History

30 October 2023Confirmation statement made on 21 October 2023 with no updates (3 pages)
31 July 2023Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
20 July 2023Memorandum and Articles of Association (26 pages)
16 June 2023Accounts for a small company made up to 31 December 2022 (6 pages)
26 May 2023Appointment of Mr John Dixon as a director on 10 May 2023 (2 pages)
25 May 2023Appointment of Mrs Diana Sofia Martinho Ribeiro as a director on 10 May 2023 (2 pages)
25 May 2023Appointment of Ms Sarah Tilly as a director on 10 May 2023 (2 pages)
23 May 2023Termination of appointment of Sarah Choudhury as a director on 10 May 2023 (1 page)
23 May 2023Termination of appointment of Satyendra Shenoy as a director on 10 May 2023 (1 page)
23 May 2023Termination of appointment of Maria Joao Pisco Almeida as a director on 10 May 2023 (1 page)
26 October 2022Confirmation statement made on 21 October 2022 with no updates (3 pages)
1 August 2022Director's details changed for Dr Slavka Baronikova on 1 August 2022 (2 pages)
1 August 2022Director's details changed for Mrs Dzuli-En-Luiz Kovacevic on 1 August 2022 (2 pages)
1 August 2022Registered office address changed from 4 Victoria Square St. Albans Hertfordshire AL1 3TF England to St. James House Vicar Lane Sheffield S1 2EX on 1 August 2022 (1 page)
1 August 2022Director's details changed for Dr Somsuvro Basu on 1 August 2022 (2 pages)
31 May 2022Director's details changed for Mrs Dzuii-En-Luiz Kovacevic on 30 May 2022 (2 pages)
19 May 2022Accounts for a small company made up to 31 December 2021 (13 pages)
13 May 2022Appointment of Dr Allison Kirsop as a director on 4 May 2022 (2 pages)
13 May 2022Appointment of Mrs Dzuii-En-Luiz Kovacevic as a director on 4 May 2022 (2 pages)
13 May 2022Appointment of Ms Laura Carolina Collada Ali as a director on 4 May 2022 (2 pages)
12 May 2022Appointment of Dr Maria Koltowska-Haggstrom as a director on 4 May 2022 (2 pages)
12 May 2022Termination of appointment of Marian Elizabeth Hodges as a director on 4 May 2022 (1 page)
12 May 2022Termination of appointment of Diarmuid De Faoite as a director on 4 May 2022 (1 page)
12 May 2022Termination of appointment of Carola Krause as a director on 4 May 2022 (1 page)
21 December 2021Registered office address changed from Chester House 68 Chestergate Macclesfield Cheshire SK11 6DY to 4 Victoria Square St. Albans Hertfordshire AL1 3TF on 21 December 2021 (1 page)
1 November 2021Director's details changed for Diarmuid De Faoite on 26 October 2021 (2 pages)
1 November 2021Confirmation statement made on 21 October 2021 with no updates (3 pages)
1 November 2021Director's details changed for Dr Somsuvro Basu on 26 October 2021 (2 pages)
14 July 2021Director's details changed for Dr Sarah Choudhury on 12 July 2021 (2 pages)
1 July 2021Accounts for a small company made up to 31 December 2020 (14 pages)
6 May 2021Termination of appointment of Beatrix Benedikte Christine Caroline Doerr as a director on 5 May 2021 (1 page)
6 May 2021Appointment of Mr Satyendra Shenoy as a director on 5 May 2021 (2 pages)
6 May 2021Appointment of Dr Somsuvro Basu as a director on 5 May 2021 (2 pages)
6 May 2021Appointment of Dr Somsuvro Basu as a secretary on 5 May 2021 (2 pages)
6 May 2021Termination of appointment of Claire Harmer as a secretary on 5 May 2021 (1 page)
6 May 2021Termination of appointment of Claire Jennifer Harmer as a director on 5 May 2021 (1 page)
13 January 2021Termination of appointment of Phillip Leventhal as a director on 31 December 2020 (1 page)
6 January 2021Appointment of Dr Raquel Billiones as a director on 1 January 2021 (2 pages)
26 October 2020Confirmation statement made on 21 October 2020 with no updates (3 pages)
22 July 2020Memorandum and Articles of Association (28 pages)
4 June 2020Accounts for a small company made up to 31 December 2019 (12 pages)
12 May 2020Termination of appointment of Barbara Miriam Grossman as a director on 6 May 2020 (1 page)
12 May 2020Appointment of Dr. Rer. Nat Carola Krause as a director on 6 May 2020 (2 pages)
31 October 2019Confirmation statement made on 21 October 2019 with no updates (3 pages)
31 October 2019Director's details changed for Dr Beatrix Benedikte Christine Caroline Dorr on 31 October 2019 (2 pages)
28 October 2019Director's details changed for Dr Slavka Baronikova on 24 October 2019 (2 pages)
24 October 2019Secretary's details changed for Miss Claire Harmer on 24 October 2019 (1 page)
5 October 2019Accounts for a small company made up to 31 December 2018 (12 pages)
14 May 2019Termination of appointment of James Matthew Visanji as a director on 8 May 2019 (1 page)
14 May 2019Termination of appointment of Beatrix Benedikte Christine Caroline Doerr as a secretary on 8 May 2019 (1 page)
14 May 2019Termination of appointment of Tiziana Von Bruchhausen as a director on 8 May 2019 (1 page)
14 May 2019Appointment of Miss Claire Jennifer Harmer as a director on 8 May 2019 (2 pages)
14 May 2019Appointment of Miss Claire Harmer as a secretary on 8 May 2019 (2 pages)
14 May 2019Appointment of Dr Sarah Choudhury as a director on 8 May 2019 (2 pages)
14 November 2018Director's details changed for Dr Beatrix Benedikte Christine Caroline Doerr on 9 November 2018 (2 pages)
1 November 2018Secretary's details changed for Dr Beatrix Benedicte Christine Caroline Doerr on 20 October 2018 (1 page)
1 November 2018Director's details changed for Dr Beatrix Benedicte Christine Caroline Doerr on 20 October 2018 (2 pages)
1 November 2018Confirmation statement made on 21 October 2018 with no updates (3 pages)
13 June 2018Accounts for a small company made up to 31 December 2017 (6 pages)
10 May 2018Appointment of Mrs Barbara Miriam Grossman as a director on 2 May 2018 (2 pages)
10 May 2018Termination of appointment of Abraham Fred Shevack as a director on 2 May 2018 (1 page)
1 November 2017Confirmation statement made on 21 October 2017 with no updates (3 pages)
1 November 2017Confirmation statement made on 21 October 2017 with no updates (3 pages)
5 June 2017Accounts for a small company made up to 31 December 2016 (6 pages)
5 June 2017Accounts for a small company made up to 31 December 2016 (6 pages)
10 May 2017Appointment of Dr Tiziana Von Bruchhausen as a director on 3 May 2017 (2 pages)
10 May 2017Appointment of Dr Tiziana Von Bruchhausen as a director on 3 May 2017 (2 pages)
9 May 2017Appointment of Ms Maria Joao Pisco Almeida as a director on 3 May 2017 (2 pages)
9 May 2017Appointment of Dr Beatrix Benedicte Christine Caroline Doerr as a secretary on 3 May 2017 (2 pages)
9 May 2017Termination of appointment of Raquel Gomez Billiones as a secretary on 3 May 2017 (1 page)
9 May 2017Termination of appointment of Alison Margaret Rapley as a director on 3 May 2017 (1 page)
9 May 2017Appointment of Dr Beatrix Benedicte Christine Caroline Doerr as a secretary on 3 May 2017 (2 pages)
9 May 2017Termination of appointment of Raquel Gomez Billiones as a secretary on 3 May 2017 (1 page)
9 May 2017Appointment of Ms Maria Joao Pisco Almeida as a director on 3 May 2017 (2 pages)
9 May 2017Termination of appointment of Raquel Gomez Billiones as a director on 3 May 2017 (1 page)
9 May 2017Termination of appointment of Raquel Gomez Billiones as a director on 3 May 2017 (1 page)
9 May 2017Termination of appointment of Alison Margaret Rapley as a director on 3 May 2017 (1 page)
1 November 2016Confirmation statement made on 21 October 2016 with updates (4 pages)
1 November 2016Confirmation statement made on 21 October 2016 with updates (4 pages)
15 June 2016Full accounts made up to 31 December 2015 (11 pages)
15 June 2016Full accounts made up to 31 December 2015 (11 pages)
17 May 2016Appointment of Mr Abraham Fred Shevack as a director on 11 May 2016 (2 pages)
17 May 2016Termination of appointment of Barbara Miriam Grossman as a director on 11 May 2016 (1 page)
17 May 2016Termination of appointment of Samina Hamilton as a director on 11 May 2016 (1 page)
17 May 2016Termination of appointment of Barbara Miriam Grossman as a director on 11 May 2016 (1 page)
17 May 2016Termination of appointment of Samina Hamilton as a director on 11 May 2016 (1 page)
17 May 2016Appointment of Ms Marian Elizabeth Hodges as a director on 11 May 2016 (2 pages)
17 May 2016Appointment of Ms Marian Elizabeth Hodges as a director on 11 May 2016 (2 pages)
17 May 2016Appointment of Mr Abraham Fred Shevack as a director on 11 May 2016 (2 pages)
18 November 2015Director's details changed for Dr Phillip Leventhal on 18 November 2015 (2 pages)
18 November 2015Annual return made up to 21 October 2015 no member list (6 pages)
18 November 2015Annual return made up to 21 October 2015 no member list (6 pages)
18 November 2015Director's details changed for Dr Phillip Leventhal on 18 November 2015 (2 pages)
9 July 2015Memorandum and Articles of Association (27 pages)
9 July 2015Memorandum and Articles of Association (27 pages)
7 July 2015Full accounts made up to 31 December 2014 (13 pages)
7 July 2015Full accounts made up to 31 December 2014 (13 pages)
13 May 2015Appointment of Dr Raquel Gomez Billiones as a secretary on 6 May 2015 (2 pages)
13 May 2015Appointment of Dr Beatrix Benedicte Christine Caroline Doerr as a director on 6 May 2015 (2 pages)
13 May 2015Termination of appointment of Beatrix Benedicte Christine Caroline Doerr as a secretary on 6 May 2015 (1 page)
13 May 2015Termination of appointment of Beatrix Benedicte Christine Caroline Doerr as a secretary on 6 May 2015 (1 page)
13 May 2015Termination of appointment of Sarah Choudhury as a director on 6 May 2015 (1 page)
13 May 2015Appointment of Dr Beatrix Benedicte Christine Caroline Doerr as a secretary on 6 May 2015 (2 pages)
13 May 2015Termination of appointment of Beatrix Benedicte Christine Caroline Doerr as a secretary on 6 May 2015 (1 page)
13 May 2015Appointment of Dr Beatrix Benedicte Christine Caroline Doerr as a secretary on 6 May 2015 (2 pages)
13 May 2015Appointment of Dr Raquel Gomez Billiones as a director on 6 May 2015 (2 pages)
13 May 2015Appointment of Dr Raquel Gomez Billiones as a director on 6 May 2015 (2 pages)
13 May 2015Termination of appointment of Sarah Choudhury as a director on 6 May 2015 (1 page)
13 May 2015Appointment of Dr Beatrix Benedicte Christine Caroline Doerr as a director on 6 May 2015 (2 pages)
13 May 2015Termination of appointment of Sarah Choudhury as a secretary on 6 May 2015 (1 page)
13 May 2015Appointment of Dr Raquel Gomez Billiones as a director on 6 May 2015 (2 pages)
13 May 2015Appointment of Dr Raquel Gomez Billiones as a secretary on 6 May 2015 (2 pages)
13 May 2015Termination of appointment of Laura Carolina Collada Ali as a director on 6 May 2015 (1 page)
13 May 2015Appointment of Dr Raquel Gomez Billiones as a secretary on 6 May 2015 (2 pages)
13 May 2015Termination of appointment of Laura Carolina Collada Ali as a director on 6 May 2015 (1 page)
13 May 2015Termination of appointment of Sarah Choudhury as a director on 6 May 2015 (1 page)
13 May 2015Termination of appointment of Laura Carolina Collada Ali as a director on 6 May 2015 (1 page)
13 May 2015Appointment of Mrs Alison Margaret Rapley as a director on 6 May 2015 (2 pages)
13 May 2015Appointment of Mrs Alison Margaret Rapley as a director on 6 May 2015 (2 pages)
13 May 2015Termination of appointment of Julia Anne Donnelly as a director on 6 May 2015 (1 page)
13 May 2015Appointment of Dr Beatrix Benedicte Christine Caroline Doerr as a director on 6 May 2015 (2 pages)
13 May 2015Termination of appointment of Julia Anne Donnelly as a director on 6 May 2015 (1 page)
13 May 2015Termination of appointment of Sarah Choudhury as a secretary on 6 May 2015 (1 page)
13 May 2015Termination of appointment of Julia Anne Donnelly as a director on 6 May 2015 (1 page)
13 May 2015Appointment of Dr Beatrix Benedicte Christine Caroline Doerr as a secretary on 6 May 2015 (2 pages)
13 May 2015Appointment of Mrs Alison Margaret Rapley as a director on 6 May 2015 (2 pages)
13 May 2015Termination of appointment of Sarah Choudhury as a secretary on 6 May 2015 (1 page)
17 November 2014Annual return made up to 21 October 2014 no member list (6 pages)
17 November 2014Annual return made up to 21 October 2014 no member list (6 pages)
2 July 2014Full accounts made up to 31 December 2013 (12 pages)
2 July 2014Full accounts made up to 31 December 2013 (12 pages)
28 May 2014Termination of appointment of Josephine Whelan as a director (1 page)
28 May 2014Appointment of Barbara Miriam Grossman as a director (2 pages)
28 May 2014Appointment of Dr Slavka Baronikova as a director (2 pages)
28 May 2014Appointment of Dr Samina Hamilton as a director (2 pages)
28 May 2014Termination of appointment of Alistair Reeves as a director (1 page)
28 May 2014Appointment of Dr Slavka Baronikova as a director (2 pages)
28 May 2014Termination of appointment of Andrea Rossi as a director (1 page)
28 May 2014Termination of appointment of Josephine Whelan as a director (1 page)
28 May 2014Appointment of Dr Samina Hamilton as a director (2 pages)
28 May 2014Termination of appointment of Alistair Reeves as a director (1 page)
28 May 2014Termination of appointment of Andrea Rossi as a director (1 page)
28 May 2014Appointment of Barbara Miriam Grossman as a director (2 pages)
14 November 2013Annual return made up to 21 October 2013 no member list (6 pages)
14 November 2013Annual return made up to 21 October 2013 no member list (6 pages)
28 May 2013Full accounts made up to 31 December 2012 (10 pages)
28 May 2013Full accounts made up to 31 December 2012 (10 pages)
14 May 2013Termination of appointment of Farid Khalfi as a director (1 page)
14 May 2013Termination of appointment of Susan Bhatti as a director (1 page)
14 May 2013Termination of appointment of Farid Khalfi as a director (1 page)
14 May 2013Termination of appointment of Gillian Pritchard as a director (1 page)
14 May 2013Termination of appointment of Gillian Pritchard as a director (1 page)
14 May 2013Termination of appointment of Susan Bhatti as a director (1 page)
13 May 2013Appointment of Dr Julia Anne Donnelly as a director (2 pages)
13 May 2013Appointment of Dr James Matthew Visanji as a director (2 pages)
13 May 2013Appointment of Dr James Matthew Visanji as a director (2 pages)
13 May 2013Appointment of Mrs Laura Carolina Collada Ali as a director (2 pages)
13 May 2013Appointment of Dr Julia Anne Donnelly as a director (2 pages)
13 May 2013Appointment of Mrs Laura Carolina Collada Ali as a director (2 pages)
14 November 2012Annual return made up to 21 October 2012 no member list (6 pages)
14 November 2012Annual return made up to 21 October 2012 no member list (6 pages)
30 May 2012Full accounts made up to 31 December 2011 (11 pages)
30 May 2012Full accounts made up to 31 December 2011 (11 pages)
28 May 2012Appointment of Andrea Rossi as a director (2 pages)
28 May 2012Termination of appointment of Rita Wellens as a director (1 page)
28 May 2012Termination of appointment of Sunethra Wimalasundera as a director (1 page)
28 May 2012Appointment of Dr Phillip Leventhal as a director (2 pages)
28 May 2012Appointment of Alistair Reeves as a director (2 pages)
28 May 2012Termination of appointment of Sunethra Wimalasundera as a director (1 page)
28 May 2012Termination of appointment of Rita Wellens as a director (1 page)
28 May 2012Director's details changed for Ms Josephine Mary Whelan on 15 May 2012 (2 pages)
28 May 2012Termination of appointment of Aslaug Langdon Neuner as a director (1 page)
28 May 2012Termination of appointment of Shanida Nataraja as a director (1 page)
28 May 2012Director's details changed for Ms Josephine Mary Whelan on 15 May 2012 (2 pages)
28 May 2012Appointment of Diarmuid De Faoite as a director (2 pages)
28 May 2012Appointment of Dr Phillip Leventhal as a director (2 pages)
28 May 2012Appointment of Andrea Rossi as a director (2 pages)
28 May 2012Appointment of Diarmuid De Faoite as a director (2 pages)
28 May 2012Termination of appointment of Aslaug Langdon Neuner as a director (1 page)
28 May 2012Termination of appointment of Shanida Nataraja as a director (1 page)
28 May 2012Appointment of Alistair Reeves as a director (2 pages)
15 November 2011Annual return made up to 21 October 2011 no member list (7 pages)
15 November 2011Annual return made up to 21 October 2011 no member list (7 pages)
7 November 2011Appointment of Dr Sarah Choudhury as a secretary (1 page)
7 November 2011Director's details changed for Dr Gillian Pritchard on 2 November 2011 (2 pages)
7 November 2011Director's details changed for Dr Shanida Helena Nataraja on 2 November 2011 (2 pages)
7 November 2011Director's details changed for Dr Gillian Pritchard on 2 November 2011 (2 pages)
7 November 2011Director's details changed for Dr Gillian Pritchard on 2 November 2011 (2 pages)
7 November 2011Director's details changed for Dr Shanida Helena Nataraja on 2 November 2011 (2 pages)
7 November 2011Appointment of Dr Sarah Choudhury as a secretary (1 page)
7 November 2011Director's details changed for Dr Shanida Helena Nataraja on 2 November 2011 (2 pages)
26 October 2011Registered office address changed from Mci Uk Ltd Durford Mill Petersfield Hampshire GU31 5AZ United Kingdom on 26 October 2011 (1 page)
26 October 2011Registered office address changed from Mci Uk Ltd Durford Mill Petersfield Hampshire GU31 5AZ United Kingdom on 26 October 2011 (1 page)
9 September 2011Appointment of Dr Farid Khalfi as a director (2 pages)
9 September 2011Termination of appointment of Laura Hollyhead as a director (1 page)
9 September 2011Appointment of Dr Susan Frances Bhatti as a director (2 pages)
9 September 2011Appointment of Dr Farid Khalfi as a director (2 pages)
9 September 2011Appointment of Dr Susan Frances Bhatti as a director (2 pages)
9 September 2011Termination of appointment of Laura Hollyhead as a director (1 page)
7 September 2011Total exemption small company accounts made up to 31 December 2010 (11 pages)
7 September 2011Total exemption small company accounts made up to 31 December 2010 (11 pages)
13 July 2011Appointment of Dr Sarah Choudhury as a director (2 pages)
13 July 2011Appointment of Ms Josephine Mary Whelan as a director (2 pages)
13 July 2011Appointment of Dr Rita Wellens as a director (2 pages)
13 July 2011Appointment of Ms Josephine Mary Whelan as a director (2 pages)
13 July 2011Appointment of Dr Sunethra Surangani Wimalasundera as a director (2 pages)
13 July 2011Appointment of Dr Rita Wellens as a director (2 pages)
13 July 2011Appointment of Dr Sarah Choudhury as a director (2 pages)
13 July 2011Appointment of Dr Sunethra Surangani Wimalasundera as a director (2 pages)
13 May 2011Termination of appointment of Stephen De Looze as a director (1 page)
13 May 2011Termination of appointment of Laurence Auffret as a director (1 page)
13 May 2011Termination of appointment of Laura Hollyhead as a secretary (1 page)
13 May 2011Termination of appointment of Andrea Palluch as a director (1 page)
13 May 2011Termination of appointment of Andrea Palluch as a director (1 page)
13 May 2011Termination of appointment of Laura Hollyhead as a secretary (1 page)
13 May 2011Termination of appointment of Stephen De Looze as a director (1 page)
13 May 2011Termination of appointment of Laurence Auffret as a director (1 page)
30 November 2010Annual return made up to 21 October 2010 no member list (9 pages)
30 November 2010Termination of appointment of Wendy Kingdom as a secretary (1 page)
30 November 2010Annual return made up to 21 October 2010 no member list (9 pages)
30 November 2010Termination of appointment of Wendy Kingdom as a secretary (1 page)
3 October 2010Total exemption small company accounts made up to 31 December 2009 (9 pages)
3 October 2010Total exemption small company accounts made up to 31 December 2009 (9 pages)
16 September 2010Memorandum and Articles of Association (29 pages)
16 September 2010Memorandum and Articles of Association (29 pages)
29 June 2010Termination of appointment of Helen Baldwin as a director (1 page)
29 June 2010Termination of appointment of Helen Baldwin as a director (1 page)
18 November 2009Annual return made up to 21 October 2009 no member list (6 pages)
18 November 2009Annual return made up to 21 October 2009 no member list (6 pages)
17 November 2009Director's details changed for Dr Shanida Helena Nataraja on 21 October 2009 (2 pages)
17 November 2009Director's details changed for Dr Gillian Pritchard on 21 October 2009 (2 pages)
17 November 2009Director's details changed for Dr Laura Elizabeth Hollyhead on 21 October 2009 (2 pages)
17 November 2009Director's details changed for Miss Laurence Auffret on 21 October 2009 (2 pages)
17 November 2009Director's details changed for Mrs Andrea Palluch on 21 October 2009 (2 pages)
17 November 2009Director's details changed for Dr Helen Ann Baldwin on 21 October 2009 (2 pages)
17 November 2009Director's details changed for Aslaug Elise Langdon Neuner on 21 October 2009 (2 pages)
17 November 2009Director's details changed for Dr Gillian Pritchard on 21 October 2009 (2 pages)
17 November 2009Director's details changed for Dr Laura Elizabeth Hollyhead on 21 October 2009 (2 pages)
17 November 2009Director's details changed for Mrs Andrea Palluch on 21 October 2009 (2 pages)
17 November 2009Director's details changed for Dr Stephen Michael De Looze on 21 October 2009 (2 pages)
17 November 2009Director's details changed for Aslaug Elise Langdon Neuner on 21 October 2009 (2 pages)
17 November 2009Director's details changed for Miss Laurence Auffret on 21 October 2009 (2 pages)
17 November 2009Director's details changed for Dr Shanida Helena Nataraja on 21 October 2009 (2 pages)
17 November 2009Director's details changed for Dr Helen Ann Baldwin on 21 October 2009 (2 pages)
17 November 2009Director's details changed for Dr Stephen Michael De Looze on 21 October 2009 (2 pages)
16 November 2009Secretary's details changed for Dr Laura Elizabeth Hollyhead on 21 August 2009 (2 pages)
16 November 2009Director's details changed for Aslaug Elise Langdon Neuner on 27 May 2009 (1 page)
16 November 2009Secretary's details changed for Dr Wendy Karen Kingdom on 27 May 2009 (1 page)
16 November 2009Director's details changed for Dr Gillian Pritchard on 27 May 2009 (1 page)
16 November 2009Director's details changed for Dr Gillian Pritchard on 27 May 2009 (1 page)
16 November 2009Director's details changed for Aslaug Elise Langdon Neuner on 27 May 2009 (1 page)
16 November 2009Secretary's details changed for Dr Laura Elizabeth Hollyhead on 21 August 2009 (2 pages)
16 November 2009Director's details changed for Miss Laurence Auffret on 27 May 2009 (1 page)
16 November 2009Director's details changed for Dr Stephen Michael De Looze on 27 May 2009 (1 page)
16 November 2009Secretary's details changed for Dr Laura Elizabeth Hollyhead on 21 August 2009 (1 page)
16 November 2009Director's details changed for Mrs Andrea Palluch on 27 May 2009 (1 page)
16 November 2009Director's details changed for Miss Laurence Auffret on 27 May 2009 (1 page)
16 November 2009Secretary's details changed for Dr Laura Elizabeth Hollyhead on 21 August 2009 (1 page)
16 November 2009Director's details changed for Dr Helen Ann Baldwin on 27 May 2009 (1 page)
16 November 2009Director's details changed for Dr Stephen Michael De Looze on 27 May 2009 (1 page)
16 November 2009Director's details changed for Dr Helen Ann Baldwin on 27 May 2009 (1 page)
16 November 2009Director's details changed for Dr Shanida Helena Nataraja on 27 May 2009 (1 page)
16 November 2009Director's details changed for Dr Shanida Helena Nataraja on 27 May 2009 (1 page)
16 November 2009Secretary's details changed for Dr Wendy Karen Kingdom on 27 May 2009 (1 page)
16 November 2009Director's details changed for Mrs Andrea Palluch on 27 May 2009 (1 page)
21 August 2009Secretary appointed dr laura elizabeth hollyhead (1 page)
21 August 2009Secretary appointed dr laura elizabeth hollyhead (1 page)
18 August 2009Director appointed miss laurence auffret (1 page)
18 August 2009Director appointed miss laurence auffret (1 page)
31 July 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
31 July 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
22 July 2009Director appointed dr laura elizabeth hollyhead (1 page)
22 July 2009Director appointed dr laura elizabeth hollyhead (1 page)
20 July 2009Director appointed mrs andrea palluch (1 page)
20 July 2009Director appointed dr gillian pritchard (1 page)
20 July 2009Director appointed dr gillian pritchard (1 page)
20 July 2009Director appointed mrs andrea palluch (1 page)
13 July 2009Appointment terminated director julia forjanic kliappoth (1 page)
13 July 2009Director's change of particulars / shanida nataraja / 27/05/2009 (1 page)
13 July 2009Registered office changed on 13/07/2009 from 1 red house road east brent highbridge somerset TA9 4RX (1 page)
13 July 2009Appointment terminated director kari skinningsmud (1 page)
13 July 2009Director's change of particulars / shanida nataraja / 27/05/2009 (1 page)
13 July 2009Appointment terminated director julia cooper (1 page)
13 July 2009Registered office changed on 13/07/2009 from 1 red house road east brent highbridge somerset TA9 4RX (1 page)
13 July 2009Appointment terminated director julia cooper (1 page)
13 July 2009Appointment terminated director kari skinningsmud (1 page)
13 July 2009Appointment terminated director wendy kingdom (1 page)
13 July 2009Appointment terminated director julia forjanic kliappoth (1 page)
13 July 2009Appointment terminated director wendy kingdom (1 page)
10 November 2008Annual return made up to 21/10/08 (4 pages)
10 November 2008Annual return made up to 21/10/08 (4 pages)
7 July 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
7 July 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
29 October 2007Annual return made up to 21/10/07 (3 pages)
29 October 2007Annual return made up to 21/10/07 (3 pages)
19 July 2007New director appointed (2 pages)
19 July 2007New director appointed (2 pages)
4 July 2007New director appointed (2 pages)
4 July 2007Director resigned (1 page)
4 July 2007Director resigned (1 page)
4 July 2007New director appointed (2 pages)
4 July 2007Director resigned (1 page)
4 July 2007Director resigned (1 page)
4 July 2007Director resigned (1 page)
4 July 2007Director resigned (1 page)
15 June 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
15 June 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
10 May 2007New director appointed (2 pages)
10 May 2007New director appointed (2 pages)
15 April 2007New director appointed (2 pages)
15 April 2007New secretary appointed (2 pages)
15 April 2007New secretary appointed (2 pages)
15 April 2007New director appointed (2 pages)
15 April 2007New director appointed (2 pages)
15 April 2007New director appointed (2 pages)
15 April 2007New director appointed (2 pages)
15 April 2007Secretary resigned (1 page)
15 April 2007Secretary resigned (1 page)
15 April 2007New director appointed (2 pages)
15 April 2007New director appointed (2 pages)
15 April 2007New director appointed (2 pages)
20 November 2006Annual return made up to 21/10/06 (2 pages)
20 November 2006Secretary resigned (1 page)
20 November 2006Secretary resigned (1 page)
20 November 2006New secretary appointed (1 page)
20 November 2006New secretary appointed (1 page)
20 November 2006Annual return made up to 21/10/06 (2 pages)
3 May 2006Registered office changed on 03/05/06 from: london center 29 harley street london W1G 9QR (1 page)
3 May 2006Registered office changed on 03/05/06 from: london center 29 harley street london W1G 9QR (1 page)
27 April 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
27 April 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
1 December 2005Annual return made up to 21/10/05 (5 pages)
1 December 2005Annual return made up to 21/10/05 (5 pages)
22 July 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
22 July 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
15 June 2005Director resigned (1 page)
15 June 2005Director resigned (1 page)
15 June 2005Director resigned (1 page)
15 June 2005Director resigned (1 page)
15 June 2005Director resigned (1 page)
15 June 2005Director resigned (1 page)
14 January 2005Annual return made up to 21/10/04 (6 pages)
14 January 2005Annual return made up to 21/10/04 (6 pages)
14 October 2004Total exemption small company accounts made up to 31 December 2003 (4 pages)
14 October 2004Total exemption small company accounts made up to 31 December 2003 (4 pages)
15 September 2004Annual return made up to 21/10/03
  • 363(288) ‐ Director's particulars changed
(9 pages)
15 September 2004Annual return made up to 21/10/03
  • 363(288) ‐ Director's particulars changed
(9 pages)
4 June 2004Director resigned (1 page)
4 June 2004Director resigned (1 page)
14 August 2003Registered office changed on 14/08/03 from: hartfield place 40-44 high street northwood middlesex HA6 1UJ (1 page)
14 August 2003Secretary resigned (1 page)
14 August 2003Registered office changed on 14/08/03 from: hartfield place 40-44 high street northwood middlesex HA6 1UJ (1 page)
14 August 2003Secretary resigned (1 page)
14 August 2003New secretary appointed (2 pages)
14 August 2003New secretary appointed (2 pages)
18 July 2003New director appointed (2 pages)
18 July 2003New director appointed (2 pages)
24 June 2003New director appointed (2 pages)
24 June 2003New director appointed (2 pages)
10 June 2003Director resigned (1 page)
10 June 2003Director resigned (1 page)
10 June 2003Director resigned (1 page)
10 June 2003New director appointed (2 pages)
10 June 2003New director appointed (2 pages)
10 June 2003Director resigned (1 page)
10 June 2003Director resigned (1 page)
10 June 2003Director resigned (1 page)
11 May 2003Total exemption small company accounts made up to 31 December 2002 (3 pages)
11 May 2003Total exemption small company accounts made up to 31 December 2002 (3 pages)
16 January 2003New director appointed (2 pages)
16 January 2003New director appointed (2 pages)
8 January 2003New director appointed (2 pages)
8 January 2003Director resigned (1 page)
8 January 2003New director appointed (2 pages)
8 January 2003Director resigned (1 page)
8 January 2003Annual return made up to 21/10/02 (8 pages)
8 January 2003New director appointed (2 pages)
8 January 2003New director appointed (2 pages)
8 January 2003New director appointed (2 pages)
8 January 2003New director appointed (2 pages)
8 January 2003New director appointed (2 pages)
8 January 2003New director appointed (2 pages)
8 January 2003Director resigned (1 page)
8 January 2003New director appointed (2 pages)
8 January 2003Director resigned (1 page)
8 January 2003New director appointed (2 pages)
8 January 2003Annual return made up to 21/10/02 (8 pages)
8 January 2003New director appointed (2 pages)
8 January 2003New director appointed (2 pages)
8 January 2003New director appointed (2 pages)
8 January 2003New director appointed (2 pages)
5 November 2002Total exemption small company accounts made up to 31 December 2001 (3 pages)
5 November 2002Total exemption small company accounts made up to 31 December 2001 (3 pages)
27 October 2001Annual return made up to 21/10/01 (3 pages)
27 October 2001Annual return made up to 21/10/01 (3 pages)
11 October 2001Registered office changed on 11/10/01 from: 40 high street northwood middlesex HA6 1BN (1 page)
11 October 2001Registered office changed on 11/10/01 from: 40 high street northwood middlesex HA6 1BN (1 page)
20 August 2001Total exemption small company accounts made up to 31 December 2000 (3 pages)
20 August 2001Total exemption small company accounts made up to 31 December 2000 (3 pages)
8 November 2000Annual return made up to 21/10/00 (3 pages)
8 November 2000Annual return made up to 21/10/00 (3 pages)
24 August 2000Full accounts made up to 31 December 1999 (12 pages)
24 August 2000Full accounts made up to 31 December 1999 (12 pages)
22 February 2000Annual return made up to 21/10/99
  • 363(288) ‐ Director resigned
(3 pages)
22 February 2000New director appointed (2 pages)
22 February 2000New director appointed (2 pages)
22 February 2000Annual return made up to 21/10/99
  • 363(288) ‐ Director resigned
(3 pages)
8 September 1999Accounting reference date extended from 31/10/99 to 31/12/99 (1 page)
8 September 1999Accounting reference date extended from 31/10/99 to 31/12/99 (1 page)
19 August 1999Secretary resigned (1 page)
19 August 1999New secretary appointed (2 pages)
19 August 1999Registered office changed on 19/08/99 from: 840 melton road thurmaston leicester LE4 8BN (1 page)
19 August 1999Secretary resigned (1 page)
19 August 1999Registered office changed on 19/08/99 from: 840 melton road thurmaston leicester LE4 8BN (1 page)
19 August 1999New secretary appointed (2 pages)
21 October 1998Incorporation (33 pages)
21 October 1998Incorporation (33 pages)