THE FARADAY INSTITUTE FOR SCIENCE AND RELIGION

The Faraday Institute The Woolf Building The Faraday Institute The Woolf Building, Cambridge,, CB3 0UB, England
StatusACTIVE
Company No.08426223
Category
Incorporated01 Mar 2013
Age11 years, 2 months, 9 days
JurisdictionEngland Wales

SUMMARY

THE FARADAY INSTITUTE FOR SCIENCE AND RELIGION is an active with number 08426223. It was incorporated 11 years, 2 months, 9 days ago, on 01 March 2013. The company address is The Faraday Institute The Woolf Building The Faraday Institute The Woolf Building, Cambridge,, CB3 0UB, England.



Company Fillings

Confirmation statement with no updates

Date: 04 Mar 2024

Action Date: 02 Mar 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-03-02

Documents

View document PDF

Accounts with accounts type small

Date: 09 Jan 2024

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 12 Jul 2023

Action Date: 30 Jun 2023

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2023-06-30

Charge number: 084262230001

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Mar 2023

Action Date: 02 Mar 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-03-02

Documents

View document PDF

Appoint person director company with name date

Date: 02 Mar 2023

Action Date: 05 Jan 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-01-05

Officer name: Dr Norman Macaskill Fraser

Documents

View document PDF

Appoint person director company with name date

Date: 02 Mar 2023

Action Date: 14 Jan 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-01-14

Officer name: Dr Diane Lorraine Lister

Documents

View document PDF

Accounts with accounts type small

Date: 10 Jan 2023

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Termination director company with name termination date

Date: 14 Oct 2022

Action Date: 02 Oct 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Paul Ewart

Termination date: 2022-10-02

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Mar 2022

Action Date: 02 Mar 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-03-02

Documents

View document PDF

Accounts with accounts type small

Date: 11 Jan 2022

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Appoint person director company with name date

Date: 09 Dec 2021

Action Date: 08 Dec 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-12-08

Officer name: Dr Rebecca Clare Fitzgerald

Documents

View document PDF

Termination director company with name termination date

Date: 08 Dec 2021

Action Date: 02 Dec 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Colin John Humphreys

Termination date: 2021-12-02

Documents

View document PDF

Appoint person director company with name date

Date: 13 Oct 2021

Action Date: 01 Oct 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Prof Paul Ewart

Appointment date: 2021-10-01

Documents

View document PDF

Termination director company with name termination date

Date: 06 Oct 2021

Action Date: 01 Oct 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-10-01

Officer name: Keith Fox

Documents

View document PDF

Appoint person director company with name date

Date: 31 Jul 2021

Action Date: 27 Jul 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-07-27

Officer name: Dr Christine Mary Rutherford Nisbet

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Mar 2021

Action Date: 01 Mar 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-03-01

Documents

View document PDF

Termination director company with name termination date

Date: 21 Jan 2021

Action Date: 15 Jan 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-01-15

Officer name: Ian Hugh White

Documents

View document PDF

Accounts with accounts type small

Date: 06 Jan 2021

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Memorandum articles

Date: 03 Sep 2020

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 03 Sep 2020

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Appoint person director company with name date

Date: 20 Jul 2020

Action Date: 07 Jul 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Prof Keith Fox

Appointment date: 2020-07-07

Documents

View document PDF

Termination director company with name termination date

Date: 20 Jul 2020

Action Date: 07 Jul 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-07-07

Officer name: Janet Claire Soskice

Documents

View document PDF

Memorandum articles

Date: 06 May 2020

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 05 May 2020

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change registered office address company with date old address new address

Date: 02 Mar 2020

Action Date: 02 Mar 2020

Category: Address

Type: AD01

Old address: The Faraday Institute, the Woolf Building, Madingl the Faraday Institute the Woolf Building, Madingley Rd, Cambridge CB3 0UB CB3 0UB England

Change date: 2020-03-02

New address: The Faraday Institute the Woolf Building Madingley Road Cambridge, CB3 0UB

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Mar 2020

Action Date: 01 Mar 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-03-01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 22 Feb 2020

Action Date: 22 Feb 2020

Category: Address

Type: AD01

Old address: The Woolf Building the Faraday Trust Madingley Rd Cambridge Cambs CB3 0UB England

New address: The Faraday Institute, the Woolf Building, Madingl the Faraday Institute the Woolf Building, Madingley Rd, Cambridge CB3 0UB CB3 0UB

Change date: 2020-02-22

Documents

View document PDF

Resolution

Date: 11 Feb 2020

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type small

Date: 24 Dec 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Mar 2019

Action Date: 01 Mar 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-03-01

Documents

View document PDF

Appoint person director company with name date

Date: 01 Mar 2019

Action Date: 16 Feb 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Dr Harvey Thomas Mcmahon

Appointment date: 2019-02-16

Documents

View document PDF

Accounts with accounts type small

Date: 07 Jan 2019

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Certificate change of name company

Date: 18 Dec 2018

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed faraday trust for science and religion\certificate issued on 18/12/18

Documents

View document PDF

Change of name request comments

Date: 18 Dec 2018

Category: Change-of-name

Type: NM06

Documents

View document PDF

Resolution

Date: 05 Dec 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change of name request comments

Date: 05 Dec 2018

Category: Change-of-name

Type: NM06

Documents

View document PDF

Miscellaneous

Date: 05 Dec 2018

Category: Miscellaneous

Type: MISC

Description: NE01

Documents

View document PDF

Change of name notice

Date: 05 Dec 2018

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Appoint person director company with name date

Date: 25 Oct 2018

Action Date: 23 Oct 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Graham Stephen Budd

Appointment date: 2018-10-23

Documents

View document PDF

Change person director company with change date

Date: 04 Aug 2018

Action Date: 04 Aug 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Dr Jimmy Suen Yan Chan

Change date: 2018-08-04

Documents

View document PDF

Appoint person director company with name date

Date: 12 Jul 2018

Action Date: 30 Jun 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: The Revd Dr Andrew Paul Davison

Appointment date: 2018-06-30

Documents

View document PDF

Appoint person director company with name date

Date: 11 Jul 2018

Action Date: 30 Jun 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-06-30

Officer name: Mrs Polly Stanton

Documents

View document PDF

Termination director company with name termination date

Date: 11 Jul 2018

Action Date: 09 Jul 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-07-09

Officer name: Martin John Frost

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Mar 2018

Action Date: 01 Mar 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-03-01

Documents

View document PDF

Appoint person director company with name date

Date: 29 Jan 2018

Action Date: 13 Jan 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-01-13

Officer name: Mr Christopher John Townsend

Documents

View document PDF

Change registered office address company with date old address new address

Date: 22 Dec 2017

Action Date: 22 Dec 2017

Category: Address

Type: AD01

Old address: 15 Mingle Lane Great Shelford Cambridge CB22 5BG

New address: The Woolf Building the Faraday Trust Madingley Rd Cambridge Cambs CB3 0UB

Change date: 2017-12-22

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 05 Oct 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Appoint person director company with name date

Date: 25 Aug 2017

Action Date: 23 Aug 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Professor Sir Colin John Humphreys

Appointment date: 2017-08-23

Documents

View document PDF

Appoint person director company with name date

Date: 25 Aug 2017

Action Date: 23 Aug 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Professor Janet Claire Soskice

Appointment date: 2017-08-23

Documents

View document PDF

Appoint person director company with name date

Date: 24 Aug 2017

Action Date: 23 Aug 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-08-23

Officer name: Mr Martin John Frost

Documents

View document PDF

Appoint person director company with name date

Date: 24 Aug 2017

Action Date: 23 Aug 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Professor Ian Hugh White

Appointment date: 2017-08-23

Documents

View document PDF

Appoint person director company with name date

Date: 24 Aug 2017

Action Date: 23 Aug 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Dr Jimmy Suen Yan Chan

Appointment date: 2017-08-23

Documents

View document PDF

Appoint person director company with name date

Date: 24 Aug 2017

Action Date: 23 Aug 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Professor Russell Paul Cowburn

Appointment date: 2017-08-23

Documents

View document PDF

Statement of companys objects

Date: 12 Jun 2017

Category: Change-of-constitution

Type: CC04

Documents

View document PDF

Resolution

Date: 12 Jun 2017

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with updates

Date: 14 Mar 2017

Action Date: 01 Mar 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-03-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Nov 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 17 Mar 2016

Action Date: 01 Mar 2016

Category: Annual-return

Type: AR01

Made up date: 2016-03-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 14 Dec 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Termination director company with name termination date

Date: 25 Nov 2015

Action Date: 18 Nov 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-11-18

Officer name: Keith Alexander Haddow

Documents

View document PDF

Annual return company with made up date no member list

Date: 23 Mar 2015

Action Date: 01 Mar 2015

Category: Annual-return

Type: AR01

Made up date: 2015-03-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 12 Jan 2015

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Resolution

Date: 18 Dec 2014

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

Annual return company with made up date no member list

Date: 30 Mar 2014

Action Date: 01 Mar 2014

Category: Annual-return

Type: AR01

Made up date: 2014-03-01

Documents

View document PDF

Incorporation company

Date: 01 Mar 2013

Category: Incorporation

Type: NEWINC

Documents


Some Companies

A & L LENNON PROPERTIES LTD

4 ELM WAY,GLASGOW,G72 7GN

Number:SC572477
Status:ACTIVE
Category:Private Limited Company

ELEC-SYS INSTALLATIONS LIMITED

SUITE 1,,SHIPLEY,BD18 3HH

Number:11226676
Status:ACTIVE
Category:Private Limited Company

MK GREEN ENERGY LIMITED

20 TULLYGRAWLEY ROAD,BALLYMENA,BT43 5PW

Number:NI634268
Status:ACTIVE
Category:Private Limited Company

SADIE TILBURY LIMITED

FLAT 17 CORDWAINER HOUSE,HACKNEY,E8 4RX

Number:08452036
Status:ACTIVE
Category:Private Limited Company

SIGNAL FOUR LTD

46 WALKER ROAD,MANCHESTER,M9 6RF

Number:11777258
Status:ACTIVE
Category:Private Limited Company

THOMAS.MATTHEWS LIMITED

THE CLOVE BUILDING 1ST FLOOR,LONDON,SE1 2NQ

Number:04425741
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source