Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > ILLINGWORTH RESEARCH GROUP LIMITED
Company Information for

ILLINGWORTH RESEARCH GROUP LIMITED

FARNBOROUGH BUSINESS PARK, 1 PINEHURST ROAD, FARNBOROUGH, GU14 7BF,
Company Registration Number
03656301
Private Limited Company
Active

Company Overview

About Illingworth Research Group Ltd
ILLINGWORTH RESEARCH GROUP LIMITED was founded on 1998-10-26 and has its registered office in Farnborough. The organisation's status is listed as "Active". Illingworth Research Group Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
ILLINGWORTH RESEARCH GROUP LIMITED
 
Legal Registered Office
FARNBOROUGH BUSINESS PARK
1 PINEHURST ROAD
FARNBOROUGH
GU14 7BF
Other companies in SK11
 
Previous Names
ILLINGWORTH RESEARCH LIMITED17/01/2017
CLINICAL DEVELOPMENT AND SUPPORT SERVICES LIMITED01/04/2011
Filing Information
Company Number 03656301
Company ID Number 03656301
Date formed 1998-10-26
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 11/12/2015
Return next due 08/01/2017
Type of accounts FULL
VAT Number /Sales tax ID GB693714895  
Last Datalog update: 2024-01-08 12:35:32
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ILLINGWORTH RESEARCH GROUP LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name ILLINGWORTH RESEARCH GROUP LIMITED
The following companies were found which have the same name as ILLINGWORTH RESEARCH GROUP LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
ILLINGWORTH RESEARCH GROUP (AUSTRALIA) PTY LTD VIC 3000 Active Company formed on the 2017-05-11
ILLINGWORTH RESEARCH GROUP (USA) INC. 1030 SYNC ST MORRISVILLE NC 27560 Active Company formed on the 2020-12-22
Illingworth Research Group (USA) Inc. 1030 Sync St Ste 600 Morrisville NC 27560 Active Company formed on the 2021-01-11

Company Officers of ILLINGWORTH RESEARCH GROUP LIMITED

Current Directors
Officer Role Date Appointed
JOHN MALCOLM ILLINGWORTH
Director 1998-10-26
Previous Officers
Officer Role Date Appointed Date Resigned
LYNDA JANICE ILLINGWORTH
Company Secretary 1998-10-26 2016-03-29
BRITANNIA COMPANY FORMATIONS LIMITED
Nominated Secretary 1998-10-26 1998-10-26
DEANSGATE COMPANY FORMATIONS LIMITED
Nominated Director 1998-10-26 1998-10-26

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JOHN MALCOLM ILLINGWORTH ILLINGWORTH RESEARCH LIMITED Director 2016-12-23 CURRENT 2016-12-23 Active - Proposal to Strike off
JOHN MALCOLM ILLINGWORTH PEAK ESCAPES LIMITED Director 2015-11-18 CURRENT 2015-11-18 Liquidation
JOHN MALCOLM ILLINGWORTH CLINICAL DEVELOPMENT & SUPPORT SERVICES LIMITED Director 2010-12-31 CURRENT 2010-12-31 Active - Proposal to Strike off

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-12-15CONFIRMATION STATEMENT MADE ON 11/12/23, WITH NO UPDATES
2023-10-04FULL ACCOUNTS MADE UP TO 31/12/22
2023-09-28DIRECTOR APPOINTED MS TERTTU EIGJE ELISABETH HARING
2023-09-27APPOINTMENT TERMINATED, DIRECTOR KIRSTIN MAURA MACKENZIE CONNELL
2023-09-27APPOINTMENT TERMINATED, DIRECTOR MARIA FOTIU
2022-12-28Current accounting period extended from 29/12/22 TO 31/12/22
2022-12-28AA01Current accounting period extended from 29/12/22 TO 31/12/22
2022-12-22CONFIRMATION STATEMENT MADE ON 11/12/22, WITH NO UPDATES
2022-12-22CS01CONFIRMATION STATEMENT MADE ON 11/12/22, WITH NO UPDATES
2022-10-06FULL ACCOUNTS MADE UP TO 31/12/21
2022-10-06AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-08-24DIRECTOR APPOINTED MARIANNE CAROL NUGENT
2022-08-24AP01DIRECTOR APPOINTED MARIANNE CAROL NUGENT
2022-07-11TM01APPOINTMENT TERMINATED, DIRECTOR ALISON ELIZABETH HIBBERT
2022-05-12MEM/ARTSARTICLES OF ASSOCIATION
2022-05-12RES01ADOPT ARTICLES 12/05/22
2022-03-21AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-12-20CONFIRMATION STATEMENT MADE ON 11/12/21, WITH UPDATES
2021-12-20CS01CONFIRMATION STATEMENT MADE ON 11/12/21, WITH UPDATES
2021-05-19AP01DIRECTOR APPOINTED MRS ALISON ELIZABETH HIBBERT
2021-04-27TM01APPOINTMENT TERMINATED, DIRECTOR HELEN ELIZABETH SPRINGFORD
2021-01-07CS01CONFIRMATION STATEMENT MADE ON 11/12/20, WITH UPDATES
2021-01-05RES10Resolutions passed:
  • Resolution of allotment of securities
2020-12-23AP01DIRECTOR APPOINTED JULIET MARIE MORITZ
2020-12-22PSC02Notification of Illingworth Research Limited as a person with significant control on 2020-12-17
2020-12-22PSC07CESSATION OF JOHN MALCOLM ILLINGWORTH AS A PERSON OF SIGNIFICANT CONTROL
2020-12-22AD01REGISTERED OFFICE CHANGED ON 22/12/20 FROM Hazelwood House Larkwood Way Tytherington Business Park Macclesfield SK10 2XR England
2020-12-22AP01DIRECTOR APPOINTED HELEN ELIZABETH SPRINGFORD
2020-12-22TM01APPOINTMENT TERMINATED, DIRECTOR JOHN MALCOLM ILLINGWORTH
2020-12-18SH0117/12/20 STATEMENT OF CAPITAL GBP 50000
2020-09-22AD01REGISTERED OFFICE CHANGED ON 22/09/20 FROM St Georges House St. Georges Street Macclesfield SK11 6TG England
2020-04-24RES14Resolutions passed:
  • The sum of £ 46,900 be capitalised 20/12/2019
  • Resolution of allotment of securities
2020-04-21SH0120/12/19 STATEMENT OF CAPITAL GBP 47000
2020-04-03AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-12-20CS01CONFIRMATION STATEMENT MADE ON 11/12/19, WITH NO UPDATES
2019-04-10AD01REGISTERED OFFICE CHANGED ON 10/04/19 FROM C/O Josolyne & Co Silk House Park Green Macclesfield Cheshire SK11 7QW
2019-03-11MR01REGISTRATION OF A CHARGE / CHARGE CODE 036563010002
2019-02-20AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-12-21CS01CONFIRMATION STATEMENT MADE ON 11/12/18, WITH NO UPDATES
2018-12-17AA01Previous accounting period shortened from 30/12/17 TO 29/12/17
2018-09-26AA01Previous accounting period shortened from 31/12/17 TO 30/12/17
2017-12-22CS01CONFIRMATION STATEMENT MADE ON 11/12/17, WITH NO UPDATES
2017-04-06AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-01-17RES15CHANGE OF COMPANY NAME 17/10/20
2017-01-17CERTNMCOMPANY NAME CHANGED ILLINGWORTH RESEARCH LIMITED CERTIFICATE ISSUED ON 17/01/17
2017-01-17CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2016-12-22TM02Termination of appointment of Lynda Janice Illingworth on 2016-03-29
2016-12-22LATEST SOC22/12/16 STATEMENT OF CAPITAL;GBP 100
2016-12-22CS01CONFIRMATION STATEMENT MADE ON 11/12/16, WITH UPDATES
2016-04-14AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-12-22LATEST SOC22/12/15 STATEMENT OF CAPITAL;GBP 100
2015-12-22AR0111/12/15 ANNUAL RETURN FULL LIST
2015-09-18AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-01-06LATEST SOC06/01/15 STATEMENT OF CAPITAL;GBP 100
2015-01-06AR0111/12/14 ANNUAL RETURN FULL LIST
2015-01-06AD01REGISTERED OFFICE CHANGED ON 06/01/15 FROM Heywood Shepherd Chartered Accountants 1 Park Street Macclesfield Cheshire SK11 6SR
2014-09-23AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-12-12LATEST SOC12/12/13 STATEMENT OF CAPITAL;GBP 100
2013-12-12AR0111/12/13 ANNUAL RETURN FULL LIST
2013-10-31AR0126/10/13 ANNUAL RETURN FULL LIST
2013-09-27AA31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-11-07AR0126/10/12 ANNUAL RETURN FULL LIST
2012-09-19AA31/12/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-11-22AR0126/10/11 ANNUAL RETURN FULL LIST
2011-04-04AA31/12/10 ACCOUNTS TOTAL EXEMPTION SMALL
2011-04-01RES15CHANGE OF NAME 30/03/2011
2011-04-01CERTNMCompany name changed clinical development and support services LIMITED\certificate issued on 01/04/11
2011-04-01CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2010-11-01AR0126/10/10 ANNUAL RETURN FULL LIST
2010-10-29MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2010-09-09AA31/12/09 TOTAL EXEMPTION SMALL
2009-10-27AR0126/10/09 FULL LIST
2009-10-27CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN MALCOLM ILLINGWORTH / 26/10/2009
2009-04-01AA31/12/08 TOTAL EXEMPTION SMALL
2008-11-12363aRETURN MADE UP TO 26/10/08; FULL LIST OF MEMBERS
2008-03-17AA31/12/07 TOTAL EXEMPTION SMALL
2007-11-08363aRETURN MADE UP TO 26/10/07; FULL LIST OF MEMBERS
2007-07-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2006-11-07363aRETURN MADE UP TO 26/10/06; FULL LIST OF MEMBERS
2006-11-06288cSECRETARY'S PARTICULARS CHANGED
2006-11-06288cDIRECTOR'S PARTICULARS CHANGED
2006-08-25AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05
2006-06-19363(288)DIRECTOR'S PARTICULARS CHANGED
2006-06-19363sRETURN MADE UP TO 26/10/05; FULL LIST OF MEMBERS
2005-09-20AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04
2005-06-22287REGISTERED OFFICE CHANGED ON 22/06/05 FROM: SILK HOUSE PARK GREEN MACCLESFIELD CHESHIRE SK11 7QW
2004-11-23363(288)DIRECTOR'S PARTICULARS CHANGED
2004-11-23363sRETURN MADE UP TO 26/10/04; FULL LIST OF MEMBERS
2004-03-19AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03
2003-12-22AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02
2003-10-30363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2003-10-30363sRETURN MADE UP TO 26/10/03; FULL LIST OF MEMBERS
2002-10-23363sRETURN MADE UP TO 26/10/02; FULL LIST OF MEMBERS
2002-06-07AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01
2001-11-04363sRETURN MADE UP TO 26/10/01; FULL LIST OF MEMBERS
2001-07-06AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/00
2001-01-09363sRETURN MADE UP TO 26/10/00; FULL LIST OF MEMBERS
2000-06-12AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99
1999-11-30363sRETURN MADE UP TO 26/10/99; FULL LIST OF MEMBERS
1999-01-18225ACC. REF. DATE EXTENDED FROM 31/10/99 TO 31/12/99
1999-01-1888(2)RAD 01/01/99--------- £ SI 99@1=99 £ IC 1/100
1998-11-02288bSECRETARY RESIGNED
1998-11-02288bDIRECTOR RESIGNED
1998-11-02287REGISTERED OFFICE CHANGED ON 02/11/98 FROM: THE BRITANNIA SUITE INTERNATIONAL HOUSE 82/86 DEANSGATE MANCHESTER M3 2ER
1998-11-02288aNEW DIRECTOR APPOINTED
1998-11-02288aNEW SECRETARY APPOINTED
1998-10-26NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
86 - Human health activities
869 - Other human health activities
86900 - Other human health activities




Licences & Regulatory approval
We could not find any licences issued to ILLINGWORTH RESEARCH GROUP LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against ILLINGWORTH RESEARCH GROUP LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2010-10-29 Outstanding THE ROYAL BANK OF SCOTLAND PLC
Creditors
Creditors Due After One Year 2012-01-01 £ 24,925
Creditors Due Within One Year 2012-01-01 £ 385,242

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-12-31
Annual Accounts
2014-12-31
Annual Accounts
2015-12-31
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on ILLINGWORTH RESEARCH GROUP LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-01-01 £ 100
Cash Bank In Hand 2012-01-01 £ 152
Current Assets 2012-01-01 £ 327,839
Debtors 2012-01-01 £ 327,687
Fixed Assets 2012-01-01 £ 85,195
Shareholder Funds 2012-01-01 £ 2,867
Tangible Fixed Assets 2012-01-01 £ 85,193

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of ILLINGWORTH RESEARCH GROUP LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ILLINGWORTH RESEARCH GROUP LIMITED
Trademarks
We have not found any records of ILLINGWORTH RESEARCH GROUP LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ILLINGWORTH RESEARCH GROUP LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (86900 - Other human health activities) as ILLINGWORTH RESEARCH GROUP LIMITED are:

ALLIED HEALTHCARE GROUP LIMITED £ 5,322,086
HESTIA HOUSING AND SUPPORT £ 3,264,005
CRAEGMOOR HEALTHCARE COMPANY LIMITED £ 3,129,543
COMMUNITY INTEGRATED CARE £ 3,029,421
RESPECT CARE SERVICES LIMITED £ 2,380,063
SELECT LIFESTYLES LIMITED £ 2,128,585
CRANSTOUN £ 2,097,384
ALINA HOMECARE SPECIALIST CARE LIMITED £ 1,884,366
PRAMACARE £ 1,780,635
CERA CARE OPERATIONS LIMITED £ 1,724,275
ALLIED HEALTHCARE GROUP LIMITED £ 145,258,851
LIFEWAYS COMMUNITY CARE LIMITED £ 134,091,892
WE ARE WITH YOU £ 85,622,454
CERA CARE OPERATIONS LIMITED £ 82,085,418
BARCHESTER HEALTHCARE HOMES LIMITED £ 66,229,540
SEVACARE (UK) LIMITED £ 64,319,434
CARETECH COMMUNITY SERVICES LIMITED £ 62,372,796
FOUR SEASONS HEALTH CARE LIMITED £ 62,097,111
LEONARD CHESHIRE DISABILITY £ 57,406,457
COMMUNITY INTEGRATED CARE £ 51,324,127
ALLIED HEALTHCARE GROUP LIMITED £ 145,258,851
LIFEWAYS COMMUNITY CARE LIMITED £ 134,091,892
WE ARE WITH YOU £ 85,622,454
CERA CARE OPERATIONS LIMITED £ 82,085,418
BARCHESTER HEALTHCARE HOMES LIMITED £ 66,229,540
SEVACARE (UK) LIMITED £ 64,319,434
CARETECH COMMUNITY SERVICES LIMITED £ 62,372,796
FOUR SEASONS HEALTH CARE LIMITED £ 62,097,111
LEONARD CHESHIRE DISABILITY £ 57,406,457
COMMUNITY INTEGRATED CARE £ 51,324,127
ALLIED HEALTHCARE GROUP LIMITED £ 145,258,851
LIFEWAYS COMMUNITY CARE LIMITED £ 134,091,892
WE ARE WITH YOU £ 85,622,454
CERA CARE OPERATIONS LIMITED £ 82,085,418
BARCHESTER HEALTHCARE HOMES LIMITED £ 66,229,540
SEVACARE (UK) LIMITED £ 64,319,434
CARETECH COMMUNITY SERVICES LIMITED £ 62,372,796
FOUR SEASONS HEALTH CARE LIMITED £ 62,097,111
LEONARD CHESHIRE DISABILITY £ 57,406,457
COMMUNITY INTEGRATED CARE £ 51,324,127
Outgoings
Business Rates/Property Tax
No properties were found where ILLINGWORTH RESEARCH GROUP LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Import/Export of Goods
Goods imported/exported by ILLINGWORTH RESEARCH GROUP LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2018-10-0090251980Thermometers and pyrometers, not combined with other instruments, non-electronic (excl. liquid-filled thermometers for direct reading)
2018-10-0090251980Thermometers and pyrometers, not combined with other instruments, non-electronic (excl. liquid-filled thermometers for direct reading)

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ILLINGWORTH RESEARCH GROUP LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded ILLINGWORTH RESEARCH GROUP LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.