Advanced company searchLink opens in new window

JENNER VACCINE FOUNDATION

Company number 03079818

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
05 Jan 2020 AA Full accounts made up to 31 March 2019
18 Nov 2019 TM02 Termination of appointment of David Bartle as a secretary on 22 October 2019
07 Aug 2019 TM01 Termination of appointment of Paul Fine as a director on 30 July 2019
15 Jul 2019 AP03 Appointment of Mr David Bartle as a secretary on 15 July 2019
15 Jul 2019 AD01 Registered office address changed from C/O Mr G Strickland Old Road Campus Research Building Off Roosevelt Drive Headington Oxford Oxfordshire OX3 7DQ to C/O David Bartle,Old Road Campus Research Building Roosevelt Drive Headington Oxford OX3 7DQ on 15 July 2019
15 Jul 2019 TM02 Termination of appointment of Gary Strickland as a secretary on 15 July 2019
13 Jul 2019 CS01 Confirmation statement made on 30 June 2019 with no updates
30 Jan 2019 AA Unaudited abridged accounts made up to 31 March 2018
09 Aug 2018 CS01 Confirmation statement made on 30 June 2018 with no updates
02 Jan 2018 AA Full accounts made up to 31 March 2017
04 Jul 2017 CS01 Confirmation statement made on 30 June 2017 with no updates
17 Dec 2016 AA Full accounts made up to 31 March 2016
13 Dec 2016 AP01 Appointment of Dr Michael James Francis as a director on 1 September 2016
25 Jul 2016 CS01 Confirmation statement made on 30 June 2016 with updates
08 Jun 2016 TM01 Termination of appointment of Ian Edward Tarpey as a director on 12 February 2016
10 Mar 2016 AP01 Appointment of Professor Venugopal Nair as a director on 2 February 2016
14 Jan 2016 TM01 Termination of appointment of John Kneale Fazakerley as a director on 31 December 2015
03 Oct 2015 AA Full accounts made up to 31 March 2015
30 Jul 2015 AR01 Annual return made up to 30 June 2015 no member list
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 10/12/2020 under section 1088 of the Companies Act 2006
12 Aug 2014 AR01 Annual return made up to 30 June 2014 no member list
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 10/12/2020 under section 1088 of the Companies Act 2006
21 Jul 2014 AA Full accounts made up to 31 March 2014
09 Dec 2013 AP01 Appointment of Dr Bryan Charleston as a director
09 Dec 2013 TM01 Termination of appointment of David Paton as a director
13 Sep 2013 AR01 Annual return made up to 30 June 2013 no member list
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 10/12/2020 under section 1088 of the Companies Act 2006
10 Sep 2013 AA Full accounts made up to 31 March 2013