CAMPAIGN FOR SCIENCE AND ENGINEERING - LONDON


Company Profile Company Filings

Overview

CAMPAIGN FOR SCIENCE AND ENGINEERING is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) from LONDON ENGLAND and has the status: Active.
CAMPAIGN FOR SCIENCE AND ENGINEERING was incorporated 12 years ago on 12/10/2011 and has the registered number: 07807252. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 31/12/2024.

CAMPAIGN FOR SCIENCE AND ENGINEERING - LONDON

This company is listed in the following categories:
94990 - Activities of other membership organizations n.e.c.

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 3 31/03/2023 31/12/2024

Registered Office

1 NAOROJI STREET
LONDON
WC1X 0GB
ENGLAND

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
29/09/2023 13/10/2024

Map

ENGLAND

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
DR BRYONY BUTLAND Oct 1974 British Director 2023-11-28 CURRENT
DR STEPHEN GERARD BRESLIN Jan 1968 British Director 2020-11-25 CURRENT
MR DAVID LESLIE PARFREY Nov 1959 British Director 2018-11-26 CURRENT
DR MARK EDWARD ANTHONY DOWNS Nov 1962 British Director 2020-11-25 CURRENT
DR HELEN ANNE EWLES Apr 1985 British Director 2023-11-28 CURRENT
PERDITA RACHEL JOSEPHINE FRASER Jul 1967 British Director 2021-11-10 CURRENT
PROFESSOR KIM GRAHAM Nov 1968 British Director 2021-11-10 CURRENT
MS SINEAD MARIE HESP Oct 1974 British Director 2019-02-06 CURRENT
PROFESSOR LESLEY JANE YELLOWLEES Aug 1953 British Director 2018-11-26 CURRENT
DR ROBERT SORRELL Oct 1959 British Director 2015-12-16 CURRENT
PROFESSOR MARK ANTHONY PRICE Jun 1966 British Director 2018-11-26 CURRENT
MS JANE HUGHES Nov 1965 British Director 2021-11-10 CURRENT
PROFESSOR ANDREW MALCOLM JONES Nov 1973 British Director 2020-11-25 CURRENT
MR ROHINTON MOBED May 1959 British Director 2020-11-25 CURRENT
MISS CATHERINE JOHNS May 1971 British Director 2020-11-25 CURRENT
DR DAVID MICHAEL HOLLINSHEAD May 1959 British Director 2011-10-12 UNTIL 2011-11-15 RESIGNED
MR JOHN MISSELBROOK May 1964 British Director 2014-11-14 UNTIL 2018-11-26 RESIGNED
MR SIMON JENNINGS May 1974 British Director 2015-12-16 UNTIL 2021-11-10 RESIGNED
DR HANNAH KERR Apr 1980 British Director 2015-12-16 UNTIL 2021-11-10 RESIGNED
MR JAMES LAWFORD DAVIES Aug 1976 British Director 2012-11-27 UNTIL 2018-11-26 RESIGNED
MS ROSEMARY GRACE COOK CBE Feb 1959 British Director 2017-11-22 UNTIL 2020-11-25 RESIGNED
DR SARAH MAIN Nov 1975 British Director 2013-06-03 UNTIL 2016-04-26 RESIGNED
MR CONOR MICHAEL JOHN MCKECHNIE Dec 1972 British Director 2014-11-14 UNTIL 2020-11-25 RESIGNED
DR TOM CRICK Jan 1981 British Director 2011-11-15 UNTIL 2017-11-22 RESIGNED
PROFESSOR LESLIE IAN BULLIN HAINES Nov 1943 Uk Director 2011-10-12 UNTIL 2014-11-14 RESIGNED
MR HUGH DUNCAN GRIFFITHS Mar 1956 British Director 2011-10-12 UNTIL 2014-11-14 RESIGNED
DR MATTHEW FREEMAN Jun 1961 United Kingdom Director 2011-10-12 UNTIL 2012-05-30 RESIGNED
RODNEY HUGH DOWLER May 1944 British Director 2011-10-12 UNTIL 2012-11-27 RESIGNED
DR RICHARD DAVIS May 1981 British Director 2012-11-27 UNTIL 2014-11-14 RESIGNED
PROFESSOR STEPHEN CURRY Dec 1963 British Director 2012-11-27 UNTIL 2018-11-26 RESIGNED
DR CHRISTOPHER JOHN KIRK Jun 1951 British Director 2011-10-12 UNTIL 2012-10-27 RESIGNED
IMRAN KHAN Secretary 2011-10-12 UNTIL 2013-03-08 RESIGNED
DR MARIA ANA CATALUNA Feb 1978 Portugese Director 2012-11-27 UNTIL 2015-12-16 RESIGNED
PROFESSOR SANDRA JEAN STEACY Jun 1963 British Director 2011-11-15 UNTIL 2014-11-14 RESIGNED
MS NIDA BROUGHTON Nov 1984 British Director 2014-11-14 UNTIL 2020-11-25 RESIGNED
PROFESSOR DONALD WALTER BRABEN May 1935 United Kingdom Director 2011-10-12 UNTIL 2012-11-27 RESIGNED
PROFESSOR SIR IAN BOYD Feb 1957 British Director 2019-11-26 UNTIL 2022-11-15 RESIGNED
MS NICOLA CLAIRE BLACKWOOD Oct 1979 British Director 2017-11-22 UNTIL 2019-01-09 RESIGNED
DR JOHN ERNST FROOM BARUCH Sep 1943 British Director 2011-11-15 UNTIL 2012-11-27 RESIGNED
MS YVONNE DAWN BAKER Mar 1965 British Director 2012-11-27 UNTIL 2014-10-09 RESIGNED
DR JIM AL-KHALILI Sep 1962 British Director 2014-11-14 UNTIL 2020-11-25 RESIGNED
DR NORMA FRANCES MORRIS Apr 1935 British Director 2011-10-12 UNTIL 2014-11-14 RESIGNED
MR JEREMY PAUL CLAYTON Feb 1956 British Director 2017-11-22 UNTIL 2023-11-28 RESIGNED
MS AISLING BURNAND Dec 1964 British Director 2011-11-15 UNTIL 2017-11-22 RESIGNED
DR EMILY FLEUR SHUCKBURGH Jun 1973 British Director 2012-11-27 UNTIL 2018-11-26 RESIGNED
MR ALOM SHAHA Sep 1973 Bangladeshi Director 2011-11-15 UNTIL 2012-05-30 RESIGNED
PROFESSOR PETER TIMOTHY SAUNDERS Oct 1939 Canadian Director 2011-10-12 UNTIL 2011-11-15 RESIGNED
STEPHEN JOSEPH ROBINSON Aug 1931 British Director 2011-10-12 UNTIL 2011-11-15 RESIGNED
MS REBECCA FRANCES PURVIS Jul 1981 British Director 2011-11-15 UNTIL 2017-11-22 RESIGNED
PROFESSOR GRAEME REID Jul 1955 British Director 2014-11-14 UNTIL 2020-11-25 RESIGNED

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
AVEVA SOLUTIONS LIMITED CAMBRIDGE Active FULL 58290 - Other software publishing
OXFORD UNIVERSITY INNOVATION LIMITED OXFORD Active FULL 82990 - Other business support service activities n.e.c.
VENTURE RESEARCH INTERNATIONAL LIMITED EPPING Dissolved... UNAUDITED ABRIDGED 72190 - Other research and experimental development on natural sciences and engineering
NPL MANAGEMENT LIMITED TEDDINGTON Active FULL 96090 - Other service activities n.e.c.
THE SCIENCE ENGINEERING TECHNOLOGY MATHEMATICS NETWORK LONDON Dissolved... FULL 85600 - Educational support services
BREATHING BUILDINGS LIMITED CRAWLEY ENGLAND Active DORMANT 28250 - Manufacture of non-domestic cooling and ventilation equipment
SENSE ABOUT SCIENCE LONDON ENGLAND Active TOTAL EXEMPTION FULL 85590 - Other education n.e.c.
COURTLANDS HOUSE RTM COMPANY LIMITED CROYDON Active MICRO ENTITY 98000 - Residents property management
OAKGROVE SCHOOL MILTON KEYNES Dissolved... FULL 85310 - General secondary education
CANOPY BOOKS LIMITED LONDON UNITED KINGDOM Dissolved... NO ACCOUNTS FILED None Supplied
HFS DEVELOPMENTS 2 LIMITED LONDON UNITED KINGDOM Active SMALL 41100 - Development of building projects
MULBERRYBUSH FAMILY SUPPORT LTD BRADFORD UNITED KINGDOM Active DORMANT 82990 - Other business support service activities n.e.c.
E4I4 (EDUCATION FOR THE 4TH INDUSTRIAL REVOLUTION) LTD. BRADFORD ENGLAND Active DORMANT 85100 - Pre-primary education
DIDUP LTD. BRADFORD ENGLAND Active DORMANT 72110 - Research and experimental development on biotechnology
ROBOTRALLYING LIMITED BRADFORD ENGLAND Active DORMANT 59113 - Television programme production activities
ROSELLE CONSULTING LIMITED CAMBERLEY ENGLAND Active MICRO ENTITY 71122 - Engineering related scientific and technical consulting activities
NIACE LIMITED BELFAST Active FULL 74909 - Other professional, scientific and technical activities n.e.c.
THE JAMES KANE FOUNDATION BELFAST NORTHERN IRELAND Active SMALL 85590 - Other education n.e.c.
NEWBATTLE ABBEY COLLEGE TRUST LTD GLASGOW SCOTLAND Active SMALL 85410 - Post-secondary non-tertiary education

Free Reports Available

Report Date Filed Date of Report Assets
Abbreviated Company Accounts - CAMPAIGN FOR SCIENCE AND ENGINEERING 2014-11-07 31-03-2014 £145,881 Cash £88,999 equity

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
BURO FOUR PROJECT SERVICES LIMITED LONDON Active FULL 70229 - Management consultancy activities other than financial management
BURO FOUR HOLDINGS LIMITED LONDON Active GROUP 70100 - Activities of head offices
BURO FOUR TRUSTEE LIMITED LONDON Active DORMANT 99999 - Dormant Company
JELI PROPERTIES LIMITED LONDON ENGLAND Active MICRO ENTITY 68209 - Other letting and operating of own or leased real estate
THE ASSOCIATION OF GENETIC NURSES AND COUNSELLORS LTD LONDON UNITED KINGDOM Active TOTAL EXEMPTION FULL 94120 - Activities of professional membership organizations
PROPERTY HUB NO.1 LP LONDON UNITED KINGDOM Active NO ACCOUNTS FILED None Supplied