Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > THE UK STEM CELL FOUNDATION
Company Information for

THE UK STEM CELL FOUNDATION

CANNON PLACE, 78, CANNON STREET, LONDON, EC4N 6AF,
Company Registration Number
05320290
PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Active

Company Overview

About The Uk Stem Cell Foundation
THE UK STEM CELL FOUNDATION was founded on 2004-12-23 and has its registered office in London. The organisation's status is listed as "Active". The Uk Stem Cell Foundation is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
THE UK STEM CELL FOUNDATION
 
Legal Registered Office
CANNON PLACE, 78
CANNON STREET
LONDON
EC4N 6AF
Other companies in EC1A
 
Filing Information
Company Number 05320290
Company ID Number 05320290
Date formed 2004-12-23
Country 
Origin Country United Kingdom
Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 23/12/2015
Return next due 20/01/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-01-05 08:31:05
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for THE UK STEM CELL FOUNDATION
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.

Company Officers of THE UK STEM CELL FOUNDATION

Current Directors
Officer Role Date Appointed
MITRE SECRETARIES LIMITED
Nominated Secretary 2004-12-23
CAROLINE JANET BANSZKY
Director 2012-05-18
JOHN STEPHEN JONES
Director 2005-06-17
TREVOR MERVYN JONES
Director 2005-06-17
JONATHAN PAUL MOULTON
Director 2005-06-17
NICHOLAS DAVID ROSS
Director 2005-06-17
RICHARD BROOK SYKES
Director 2005-06-17
JAMES ROBERT TAYLOR
Director 2012-05-18
ROBERT MAURICE WINSTON
Director 2005-06-17
Previous Officers
Officer Role Date Appointed Date Resigned
BRENDON STEWART NOBLE
Director 2012-05-18 2017-07-01
CHRISTOPHER MASON
Director 2010-09-01 2016-05-11
MARY DOREEN ARCHER
Director 2005-06-17 2015-12-31
ROBERT MCCREDIE MAY
Director 2005-06-17 2010-03-04
IAN GIBSON
Director 2005-06-17 2010-03-01
CHRISTOPHER THOMAS EVANS
Director 2005-06-17 2007-01-25
MITRE DIRECTORS LIMITED
Nominated Director 2004-12-23 2005-06-17
MITRE SECRETARIES LIMITED
Nominated Director 2004-12-23 2005-06-17

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MITRE SECRETARIES LIMITED BLOCKBUSTER GB LIMITED Nominated Secretary 2007-07-10 CURRENT 2007-07-10 Dissolved 2016-04-20
MITRE SECRETARIES LIMITED F-PRIME UK LIMITED Nominated Secretary 2007-04-27 CURRENT 2007-04-27 Active - Proposal to Strike off
MITRE SECRETARIES LIMITED CMS CAMERON MCKENNA HOLDINGS LIMITED Nominated Secretary 2007-03-29 CURRENT 2007-03-29 Active
MITRE SECRETARIES LIMITED OERLIKON OPTICS UK LIMITED Nominated Secretary 2006-08-04 CURRENT 2006-08-04 Dissolved 2013-09-19
MITRE SECRETARIES LIMITED ALSTYLE APPAREL LIMITED Nominated Secretary 2006-05-10 CURRENT 2006-05-10 Dissolved 2016-08-23
MITRE SECRETARIES LIMITED APHID LIMITED Nominated Secretary 2005-11-15 CURRENT 2005-11-15 Active
MITRE SECRETARIES LIMITED SRT MARINE SYSTEMS PLC Nominated Secretary 2005-05-23 CURRENT 2005-05-23 Active
MITRE SECRETARIES LIMITED TRADESTATION INTERNATIONAL LTD Nominated Secretary 2004-06-30 CURRENT 2004-06-30 Active
MITRE SECRETARIES LIMITED GIIT REALISATIONS 3 LIMITED Nominated Secretary 2003-04-13 CURRENT 2003-04-13 Dissolved 2017-08-31
MITRE SECRETARIES LIMITED MITRE DIRECTORS LIMITED Nominated Secretary 2001-11-05 CURRENT 2001-11-05 Active - Proposal to Strike off
MITRE SECRETARIES LIMITED HUBBELL HOLDINGS LIMITED Nominated Secretary 2001-11-05 CURRENT 2001-11-05 Active
MITRE SECRETARIES LIMITED NET MOBILE (UK) LIMITED Nominated Secretary 2000-08-21 CURRENT 2000-08-21 Dissolved 2016-01-26
MITRE SECRETARIES LIMITED CMS LIMITED Nominated Secretary 2000-07-20 CURRENT 2000-07-20 Active - Proposal to Strike off
MITRE SECRETARIES LIMITED DELPHI LOCKHEED AUTOMOTIVE PENSION TRUSTEES LIMITED Nominated Secretary 2000-07-11 CURRENT 2000-07-11 Active - Proposal to Strike off
MITRE SECRETARIES LIMITED INTERCEDE 1568 LIMITED Nominated Secretary 2000-02-24 CURRENT 2000-02-24 Active
MITRE SECRETARIES LIMITED EDWARDS LIFESCIENCES LIMITED Nominated Secretary 1999-11-18 CURRENT 1999-11-18 Active
MITRE SECRETARIES LIMITED DELPHI DIESEL SYSTEMS PENSION TRUSTEES LIMITED Nominated Secretary 1999-11-11 CURRENT 1999-11-11 Active - Proposal to Strike off
MITRE SECRETARIES LIMITED VAN DE VELDE UK LIMITED Nominated Secretary 1999-01-18 CURRENT 1999-01-18 Liquidation
MITRE SECRETARIES LIMITED CHALMIT LIGHTING LIMITED Nominated Secretary 1998-11-11 CURRENT 1998-11-11 Active
MITRE SECRETARIES LIMITED OTSUKA PHARMACEUTICALS (U.K.) LTD. Nominated Secretary 1998-08-14 CURRENT 1998-08-14 Active
MITRE SECRETARIES LIMITED OTSUKA PHARMACEUTICAL EUROPE LTD. Nominated Secretary 1997-10-28 CURRENT 1997-10-28 Active
MITRE SECRETARIES LIMITED CAMERON MCKENNA LIMITED Nominated Secretary 1996-10-30 CURRENT 1996-10-30 Active
MITRE SECRETARIES LIMITED CMS CAMERON MCKENNA PENSION TRUSTEES LIMITED Nominated Secretary 1996-10-30 CURRENT 1996-10-30 Active - Proposal to Strike off
MITRE SECRETARIES LIMITED VERTEX PHARMACEUTICALS (EUROPE) LIMITED Nominated Secretary 1994-03-11 CURRENT 1994-03-11 Active
MITRE SECRETARIES LIMITED MCKENNA ADMINISTRATIVE SERVICES Nominated Secretary 1993-06-08 CURRENT 1993-05-27 Dissolved 2016-04-19
MITRE SECRETARIES LIMITED MCKENNA SERVICES Nominated Secretary 1993-06-08 CURRENT 1993-05-27 Dissolved 2016-04-19
MITRE SECRETARIES LIMITED BLOCKBUSTER EXPRESS LIMITED Nominated Secretary 1993-01-27 CURRENT 1988-07-13 Dissolved 2014-09-26
MITRE SECRETARIES LIMITED CENTURY ENTERTAINMENT LIMITED Nominated Secretary 1992-10-27 CURRENT 1989-04-27 Dissolved 2014-09-26
MITRE SECRETARIES LIMITED CMS (NOMINEES) LIMITED Nominated Secretary 1992-08-22 CURRENT 1991-08-22 Active
MITRE SECRETARIES LIMITED BLOCKBUSTER EXPRESS (SCOTLAND) LIMITED Nominated Secretary 1992-06-12 CURRENT 1978-04-18 Dissolved 2014-09-20
MITRE SECRETARIES LIMITED BLOCKBUSTER DIGITAL ENTERTAINMENT LIMITED Nominated Secretary 1992-06-12 CURRENT 1990-04-19 Dissolved 2014-09-26
MITRE SECRETARIES LIMITED RITZ VIDEO FILM HIRE LTD Nominated Secretary 1992-06-12 CURRENT 1992-01-15 Dissolved 2014-09-26
MITRE SECRETARIES LIMITED BLOCKBUSTER ENTERTAINMENT LIMITED Nominated Secretary 1992-06-12 CURRENT 1987-03-17 Liquidation
MITRE SECRETARIES LIMITED CITYVISION LIMITED Nominated Secretary 1992-06-12 CURRENT 1972-03-24 Liquidation
MITRE SECRETARIES LIMITED NATIONAL HERITAGE LIMITED Nominated Secretary 1992-02-13 CURRENT 1974-07-18 Active
MITRE SECRETARIES LIMITED HARVEY HUBBELL LIMITED Nominated Secretary 1992-01-16 CURRENT 1992-01-16 Active
MITRE SECRETARIES LIMITED TAC CORPORATION LIMITED Nominated Secretary 1992-01-16 CURRENT 1992-01-16 Active - Proposal to Strike off
MITRE SECRETARIES LIMITED TRUTOYS (UK) LIMITED Nominated Secretary 1991-11-23 CURRENT 1985-03-08 Dissolved 2015-03-31
MITRE SECRETARIES LIMITED HUBBELL LIMITED Nominated Secretary 1991-11-14 CURRENT 1960-09-02 Active
MITRE SECRETARIES LIMITED SAMSONITE LIMITED Nominated Secretary 1991-11-02 CURRENT 1986-05-16 Active
MITRE SECRETARIES LIMITED KATUN U.K. LTD. Nominated Secretary 1991-07-30 CURRENT 1981-03-23 Active
MITRE SECRETARIES LIMITED INTERNATIONAL AND AFRICAN TRADING COMPANY LIMITED Nominated Secretary 1991-07-14 CURRENT 1979-12-14 Dissolved 2013-10-01
MITRE SECRETARIES LIMITED MOLSON BREWERIES U.K. LIMITED Nominated Secretary 1991-03-31 CURRENT 1982-12-23 Dissolved 2014-04-15
CAROLINE JANET BANSZKY BENEFACT TRUST LIMITED Director 2018-04-26 CURRENT 1972-02-24 Active
CAROLINE JANET BANSZKY GORE STREET ENERGY STORAGE FUND PLC Director 2018-02-22 CURRENT 2018-01-19 Active
CAROLINE JANET BANSZKY CALEDONIAN CLUB TRUST LIMITED(THE) Director 2015-05-20 CURRENT 1917-12-21 Active
CAROLINE JANET BANSZKY 3I GROUP PLC Director 2014-07-17 CURRENT 1973-11-01 Active
CAROLINE JANET BANSZKY LAW DEBENTURE GUARANTEE LIMITED Director 2010-09-23 CURRENT 2002-06-20 Dissolved 2014-05-06
CAROLINE JANET BANSZKY EMC FUNDING (OPTIONS) LIMITED Director 2005-09-23 CURRENT 2005-05-16 Dissolved 2015-01-13
CAROLINE JANET BANSZKY THE BRITISH NEUROLOGICAL RESEARCH TRUST Director 2000-10-17 CURRENT 1987-11-11 Active - Proposal to Strike off
JOHN STEPHEN JONES THE BRITISH NEUROLOGICAL RESEARCH TRUST Director 2012-05-18 CURRENT 1987-11-11 Active - Proposal to Strike off
JOHN STEPHEN JONES THE CHARLES DARWIN TRUST Director 2001-10-23 CURRENT 1999-01-13 Active
TREVOR MERVYN JONES THE BRITISH NEUROLOGICAL RESEARCH TRUST Director 2012-05-18 CURRENT 1987-11-11 Active - Proposal to Strike off
JONATHAN PAUL MOULTON GREENSPHERE INVESTMENTS LIMITED Director 2017-10-16 CURRENT 2017-10-16 Active - Proposal to Strike off
JONATHAN PAUL MOULTON SHUBAN 6 LIMITED Director 2016-11-10 CURRENT 2013-09-09 Active - Proposal to Strike off
JONATHAN PAUL MOULTON INFEX THERAPEUTICS LIMITED Director 2016-09-06 CURRENT 2016-02-05 Active
JONATHAN PAUL MOULTON C BIDCO LIMITED Director 2015-06-19 CURRENT 2015-03-02 Liquidation
JONATHAN PAUL MOULTON THE BRITISH NEUROLOGICAL RESEARCH TRUST Director 2012-05-18 CURRENT 1987-11-11 Active - Proposal to Strike off
JONATHAN PAUL MOULTON CAVENDISH CAPITAL MARKETS LIMITED Director 2010-01-18 CURRENT 2007-04-02 Active
JONATHAN PAUL MOULTON J P MOULTON CHARITABLE FOUNDATION Director 2004-12-13 CURRENT 2004-12-13 Active
NICHOLAS DAVID ROSS NICK ROSS LTD Director 2011-06-15 CURRENT 2011-06-15 Dissolved 2015-10-27
NICHOLAS DAVID ROSS SENSE ABOUT SCIENCE Director 2008-12-11 CURRENT 2008-12-11 Active
RICHARD BROOK SYKES OMNICYTE LIMITED Director 2006-08-09 CURRENT 2003-10-08 Active
RICHARD BROOK SYKES METABOMETRIX LIMITED Director 2004-01-27 CURRENT 2000-04-28 Active
JAMES ROBERT TAYLOR THE BRITISH NEUROLOGICAL RESEARCH TRUST Director 2009-10-06 CURRENT 1987-11-11 Active - Proposal to Strike off
ROBERT MAURICE WINSTON DREAM LEARNERS LIMITED Director 2014-04-29 CURRENT 2012-07-16 Active
ROBERT MAURICE WINSTON THE BRITISH NEUROLOGICAL RESEARCH TRUST Director 2012-05-18 CURRENT 1987-11-11 Active - Proposal to Strike off
ROBERT MAURICE WINSTON GENESIS RESEARCH TRUST Director 2011-11-21 CURRENT 2011-11-21 Active
ROBERT MAURICE WINSTON ATAZOA LIMITED Director 2003-10-23 CURRENT 2003-06-20 Active
ROBERT MAURICE WINSTON KAYPLOT LIMITED Director 1999-02-23 CURRENT 1999-02-03 Active

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
2023-12-27CONFIRMATION STATEMENT MADE ON 22/12/23, WITH NO UPDATES
2023-09-2831/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-09-05DIRECTOR APPOINTED MR JONATHAN JAMES DACK
2023-03-15Compulsory strike-off action has been discontinued
2023-03-14FIRST GAZETTE notice for compulsory strike-off
2023-03-08FULL ACCOUNTS MADE UP TO 31/12/21
2023-01-12APPOINTMENT TERMINATED, DIRECTOR RICHARD BROOK SYKES
2023-01-12APPOINTMENT TERMINATED, DIRECTOR JOHN STEPHEN JONES
2022-12-22CONFIRMATION STATEMENT MADE ON 22/12/22, WITH NO UPDATES
2022-12-22CS01CONFIRMATION STATEMENT MADE ON 22/12/22, WITH NO UPDATES
2022-11-30TM01APPOINTMENT TERMINATED, DIRECTOR CAROLINE JANET BANSZKY
2021-12-30CONFIRMATION STATEMENT MADE ON 22/12/21, WITH NO UPDATES
2021-12-30CS01CONFIRMATION STATEMENT MADE ON 22/12/21, WITH NO UPDATES
2021-10-05AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-01-08CS01CONFIRMATION STATEMENT MADE ON 22/12/20, WITH NO UPDATES
2020-12-17AAFULL ACCOUNTS MADE UP TO 31/12/19
2019-12-27CS01CONFIRMATION STATEMENT MADE ON 22/12/19, WITH NO UPDATES
2019-10-06AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-01-02CS01CONFIRMATION STATEMENT MADE ON 22/12/18, WITH NO UPDATES
2018-10-03AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/17
2018-01-04CS01CONFIRMATION STATEMENT MADE ON 22/12/17, WITH NO UPDATES
2017-10-05AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-09-26TM01APPOINTMENT TERMINATED, DIRECTOR MARY ARCHER
2017-09-26TM01APPOINTMENT TERMINATED, DIRECTOR BRENDON NOBLE
2016-12-22CS01CONFIRMATION STATEMENT MADE ON 22/12/16, WITH UPDATES
2016-10-09AA31/12/15 ACCOUNTS TOTAL EXEMPTION FULL
2016-06-15TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER MASON
2015-12-23AR0123/12/15 ANNUAL RETURN FULL LIST
2015-10-08AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-08-26CH04SECRETARY'S DETAILS CHNAGED FOR MITRE SECRETARIES LIMITED on 2015-07-01
2015-07-01AD01REGISTERED OFFICE CHANGED ON 01/07/15 FROM Mitre House 160 Aldersgate Street London EC1A 4DD
2014-12-24AR0123/12/14 ANNUAL RETURN FULL LIST
2014-10-08AAFULL ACCOUNTS MADE UP TO 31/12/13
2013-12-23AR0123/12/13 ANNUAL RETURN FULL LIST
2013-09-27AAFULL ACCOUNTS MADE UP TO 31/12/12
2012-12-28AR0123/12/12 ANNUAL RETURN FULL LIST
2012-10-03AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-06-19CH01Director's details changed for Professor Trevor Mervyn Jones on 2012-05-18
2012-06-13AP01DIRECTOR APPOINTED JAMES ROBERT TAYLOR
2012-06-13AP01DIRECTOR APPOINTED PROFESSOR BRENDON NOBLE
2012-06-13AP01DIRECTOR APPOINTED MRS CAROLINE JANET BANSZKY
2012-06-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN PAUL MOULTON / 18/05/2012
2012-06-08CH01DIRECTOR'S CHANGE OF PARTICULARS / PROFESSOR CHRISTOPHER MASON / 18/05/2012
2012-06-08CH01DIRECTOR'S CHANGE OF PARTICULARS / DR MARY DOREEN ARCHER / 18/05/2012
2011-12-30AR0123/12/11 NO MEMBER LIST
2011-10-05AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-03-24MEM/ARTSARTICLES OF ASSOCIATION
2011-02-25RES01ALTER ARTICLES 21/02/2011
2011-01-06AR0123/12/10 NO MEMBER LIST
2011-01-06CH01DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS DAVID ROSS / 23/12/2010
2010-11-19AP01DIRECTOR APPOINTED PROFESSOR CHRISTOPHER MASON
2010-10-03AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-03-12TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT MAY
2010-03-02TM01APPOINTMENT TERMINATED, DIRECTOR IAN GIBSON
2010-01-22AR0123/12/09 NO MEMBER LIST
2010-01-22CH01DIRECTOR'S CHANGE OF PARTICULARS / PROFESSOR LORD ROBERT MCCREDIE MAY / 23/12/2009
2010-01-22CH01DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS DAVID ROSS / 23/12/2009
2010-01-21CH01DIRECTOR'S CHANGE OF PARTICULARS / PROFESSOR LORD ROBERT MAURICE WINSTON / 23/12/2009
2010-01-21CH01DIRECTOR'S CHANGE OF PARTICULARS / SIR RICHARD BROOK SYKES / 23/12/2009
2010-01-21CH01DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN PAUL MOULTON / 23/12/2009
2010-01-21CH01DIRECTOR'S CHANGE OF PARTICULARS / PROFESSOR JOHN STEPHEN JONES / 23/12/2009
2010-01-21CH01DIRECTOR'S CHANGE OF PARTICULARS / PROFESSOR IAN GIBSON / 23/12/2009
2010-01-21CH01DIRECTOR'S CHANGE OF PARTICULARS / DR MARY DOREEN ARCHER / 23/12/2009
2010-01-21CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / MITRE SECRETARIES LIMITED / 23/12/2009
2009-10-06AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-01-19363aANNUAL RETURN MADE UP TO 23/12/08
2008-10-28AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-01-08363sANNUAL RETURN MADE UP TO 23/12/07
2007-10-16AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-02-14288bDIRECTOR RESIGNED
2007-01-09363sANNUAL RETURN MADE UP TO 23/12/06
2006-11-02AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-01-18363(288)DIRECTOR'S PARTICULARS CHANGED
2006-01-18363sANNUAL RETURN MADE UP TO 23/12/05
2005-07-28288aNEW DIRECTOR APPOINTED
2005-07-14288aNEW DIRECTOR APPOINTED
2005-06-29288aNEW DIRECTOR APPOINTED
2005-06-29288aNEW DIRECTOR APPOINTED
2005-06-27288aNEW DIRECTOR APPOINTED
2005-06-27288aNEW DIRECTOR APPOINTED
2005-06-27288aNEW DIRECTOR APPOINTED
2005-06-27288aNEW DIRECTOR APPOINTED
2005-06-27288bDIRECTOR RESIGNED
2005-06-27288bDIRECTOR RESIGNED
2005-06-27288aNEW DIRECTOR APPOINTED
2005-06-27288aNEW DIRECTOR APPOINTED
2004-12-23NEWINCINCORPORATION 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 THE UK STEM CELL FOUNDATION 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 THE UK STEM CELL FOUNDATION
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
THE UK STEM CELL FOUNDATION does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.5398
MortgagesNumMortOutstanding0.309
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.2397

This shows the max and average number of mortgages for companies with the same SIC code of 86900 - Other human health activities

Intangible Assets
Patents
We have not found any records of THE UK STEM CELL FOUNDATION registering or being granted any patents
Domain Names
We do not have the domain name information for THE UK STEM CELL FOUNDATION
Trademarks
We have not found any records of THE UK STEM CELL FOUNDATION registering or being granted any trademarks
Income
Government Income
We have not found government income sources for THE UK STEM CELL FOUNDATION. 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 THE UK STEM CELL FOUNDATION 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 THE UK STEM CELL FOUNDATION 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.
Government Grants / Awards
Technology Strategy Board Awards
THE UK STEM CELL FOUNDATION has been awarded 1 awards from the Technology Strategy Board. The value of these awards is £ 13,705

CategoryAward Date Award/Grant
Automated delivery of high-viability therapeutic cell populations following revival from cryopreservation : Collaborative Research and Development 2012-10-01 £ 13,705

How is this useful? The company may be investing in new products to generate new revenue streams or investing in new technologies to increase productivity / reduce costs. The company may own IPR as a result.

European Union CORDIS Awards
The European Union has not awarded THE UK STEM CELL FOUNDATION 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.