UKBizDB.co.uk

NORTHWICK PARK INSTITUTE FOR MEDICAL RESEARCH

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Northwick Park Institute For Medical Research. The company was founded 26 years ago and was given the registration number 03445616. The firm's registered office is in HARROW. You can find them at Northwick Park And St Mark's Hospitals, Watford Road, Harrow, Middlesex. This company's SIC code is 72110 - Research and experimental development on biotechnology.

Company Information

Name:NORTHWICK PARK INSTITUTE FOR MEDICAL RESEARCH
Company Number:03445616
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:07 October 1997
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 72110 - Research and experimental development on biotechnology

Office Address & Contact

Registered Address:Northwick Park And St Mark's Hospitals, Watford Road, Harrow, Middlesex, England, HA1 3UJ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
6, Holley Crescent, Headington, Oxford, England, OX3 8AW

Secretary04 December 2023Active
Northwick Park And St Mark's Hospitals, Watford Road, Harrow, England, HA1 3UJ

Director14 March 2024Active
Northwick Park And St Mark's Hospitals, Watford Road, Harrow, England, HA1 3UJ

Director13 December 2020Active
Macmillan Cancer Centre Uclh, Huntley Street, London, England, WC1E 6AG

Director06 May 2020Active
Northwick Park And St Mark's Hospitals, Watford Road, Harrow, England, HA1 3UJ

Director01 November 2016Active
Northwick Park And St Mark's Hospitals, Watford Road, Harrow, England, HA1 3UJ

Director12 May 2020Active
Northwick Park And St Mark's Hospitals, Watford Road, Harrow, England, HA1 3UJ

Director01 November 2016Active
Northwick Park And St Mark's Hospitals, Watford Road, Harrow, England, HA1 3UJ

Director27 October 2020Active
Northwick Park And St Mark's Hospitals, Watford Road, Harrow, England, HA1 3UJ

Secretary17 March 2016Active
Northwick Park Institute For, Medical Research North West, London Hospitals Nhs Trust,

Secretary10 June 2013Active
Npimr (Tt Block) Northwick Park Hospital, Watford Road, Harrow, HA1 3UJ

Secretary21 January 2009Active
Northwick Park And St Mark's Hospitals, Watford Road, Harrow, England, HA1 3UJ

Secretary28 June 2017Active
48a Spencer Road, Wealdstone, Harrow, HA3 7AR

Secretary01 July 1999Active
Northwick Park Institute For Medical Research Nort, Watford Road, Harrow, England, HA1 3UJ

Secretary16 July 2018Active
2 Fern Court, 62 Albemarle Road, Beckenham, BR3 5XS

Secretary07 October 1997Active
Northwick Park And St Mark's Hospitals, Watford Road, Harrow, England, HA1 3UJ

Director07 December 2018Active
Northwick Park And St Mark's Hospitals, Watford Road, Harrow, England, HA1 3UJ

Director10 December 2009Active
Npimr (Y Block)Northwick Park Hospital, Watford Road, Harrow, HA1 3UJ

Director21 January 2009Active
Npimr (Y Block), Northwick Park Hospital, Watford Road, Harrow, HA1 3UJ

Director21 January 2009Active
Rowandene Nottingham Road, Heronsgate, Rickmansworth, WD3 5DL

Director07 October 1997Active
Northwick Park And St Mark's Hospitals, Watford Road, Harrow, England, HA1 3UJ

Director01 November 2016Active
Northwick Park And St Mark's Hospitals, Watford Road, Harrow, England, HA1 3UJ

Director12 May 2020Active
Northwick Park And St Mark's Hospitals, Watford Road, Harrow, England, HA1 3UJ

Director12 May 2020Active
Northwick Park And St Mark's Hospitals, Watford Road, Harrow, England, HA1 3UJ

Director01 November 2023Active
Npimr (Y Block), Northwick Park Hospital, Watford Road, Harrow, HA1 3UJ

Director21 January 2009Active
Northwick Park Institute For Medical Research, Watford Road, Harrow, England, HA1 3UJ

Director01 October 2018Active
Northwick Park And St Mark's Hospitals, Watford Road, Harrow, England, HA1 3UJ

Director01 October 2018Active
Northwick Park And St Mark's Hospitals, Watford Road, Harrow, England, HA1 3UJ

Director01 October 2009Active
Northwick Park And St Mark's Hospitals, Watford Road, Harrow, England, HA1 3UJ

Director01 November 2016Active
Northwick Park And St Mark's Hospitals, Watford Road, Harrow, England, HA1 3UJ

Director15 July 2020Active
84 Kingsway Heathfield, Duxford, Cambridge, CB2 4QN

Director07 October 1997Active
Npimr (Y Block) Northwick Park Hospital, Watford Road, Harrow, HA1 3UJ

Director21 January 2009Active
Northwick Park And St Mark's Hospitals, Watford Road, Harrow, England, HA1 3UJ

Director01 November 2016Active

People with Significant Control

Robin Kennedy
Notified on:07 October 2016
Status:Active
Date of birth:March 1953
Nationality:British
Country of residence:England
Address:Northwick Park And St Mark's Hospitals, Watford Road, Harrow, England, HA1 3UJ
Nature of control:
  • Significant influence or control

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-18Officers

Appoint person director company with name date.

Download
2024-01-18Officers

Termination director company with name termination date.

Download
2024-01-09Accounts

Accounts with accounts type group.

Download
2023-12-05Officers

Termination director company with name termination date.

Download
2023-12-04Officers

Termination director company with name termination date.

Download
2023-12-04Officers

Appoint person secretary company with name date.

Download
2023-11-03Confirmation statement

Confirmation statement with no updates.

Download
2023-11-01Officers

Appoint person director company with name date.

Download
2023-06-13Accounts

Accounts with accounts type group.

Download
2023-03-22Officers

Termination secretary company with name termination date.

Download
2023-03-01Gazette

Gazette filings brought up to date.

Download
2023-02-28Gazette

Gazette notice compulsory.

Download
2022-11-23Confirmation statement

Confirmation statement with no updates.

Download
2022-11-21Officers

Termination director company with name termination date.

Download
2022-07-25Officers

Termination director company with name termination date.

Download
2022-07-25Officers

Termination director company with name termination date.

Download
2022-06-21Gazette

Gazette filings brought up to date.

Download
2022-06-20Accounts

Accounts with accounts type group.

Download
2022-06-11Dissolution

Dissolved compulsory strike off suspended.

Download
2022-05-31Gazette

Gazette notice compulsory.

Download
2021-11-01Confirmation statement

Confirmation statement with no updates.

Download
2021-02-15Officers

Change person director company with change date.

Download
2021-02-15Officers

Appoint person director company with name date.

Download
2020-12-14Officers

Termination director company with name termination date.

Download
2020-12-14Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.