LIVERPOOL SCHOOL OF TROPICAL MEDICINE

PEMBROKE PLACE, LIVERPOOL 3, L3 5QA

Company Number: 00083405
Incorporation date: 30-Jan-1905
Status: Active
Entity type: PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

SIC codes:
72200 Research and experimental development on social sciences and humanities
85422 Post-graduate level higher education




SUMMARY

This company is 120.2 years old and is currently active. The company has positive equity (net assets) of GBP 48.6 million which has increased from GBP 39 million in the previous year. The latest reported revenue figure is GBP 228.1 million which is down -10% on the previous year. The company has 12 active officers (directors or partners) who are or were officers of 21 other companies, 4 (19.0%) of which have since been dissolved or are proposed for strike off. The company has no public disputes filed on the Business Disputes Register. There are no court cases involving the company that we are aware of.


FINANCIALS (BETA)

Next accounts due: 30-Apr-2025
Accounts Filed: GROUP (31-Jul-2023)


P&L Financials:
Year end Currency Revenue Operating profit Interest Received Interest Paid Tax Net Profit GBP
31-Jul-2020 GBP 228,069,000 14,000 24,000 9,685,000
31-Jul-2019 GBP 242,674,000 30,000 -5,000 -11,373,000
31-Jul-2018 GBP 232,397,000 159,000 549,000 4,309,000


Balance Sheet Financials:
Year end Currency Cash Current Assets Current Liabilities Debt Share Capital Premium Reserve Retained Earnings Net Assets
31-Jul-2020 GBP 46,250,000 101,231,000 65,933,000 34,296,000 48,608,000
31-Jul-2019 GBP 53,308,000 120,071,000 82,777,000 35,141,000 38,986,000
31-Jul-2018 GBP 34,275,000 103,526,000 72,260,000 35,283,000 50,183,000

VALUATION EVENTS (BETA)

Year end Currency % Equity Sum raised Pre-Money Valuation* Post-Money Valuation* Enterprise Value**
Insufficient available data for calculating valuations.

DISPUTES

No disputes filed on www.disputesregister.org

COMPANY SECRETARY


Status Name Appointed on Resigned on Occupation Nationality All apointments
(active/resigned)
Active Joanne Louise CLAGUE 01 Sep 2024 18 Mar 2025 1 - 0
Resigned Robert Einion HOLLAND 11 Jun 2001 31 Aug 2024 Accountant British 0 - 13
Resigned Frederick Findlay WILSON 11 Sep 2000 11 Jun 2001 British 0 - 29
Resigned Michael David COOK 01 Oct 1996 25 Jan 2000 Finance Development & Administ British 0 - 2
Resigned Eric Howard, Dr BROOKS 21 Mar 1994 30 Sep 1996 British 0 - 1
Resigned Peter Ernest RIGBY 21 Mar 1994 British 0 - 1

DIRECTORS


Status Name Appointed on Resigned on Occupation Nationality All appointments
(active/resigned)
Dissolved companies
(rate)
Active Vishaal Sanjay DHOKIYA 01 Nov 2024 Trustee And Student British 1 - 00 (0.0%)
Active Jonathan, Prof BALL 31 Jan 2024 Deputy Director British 1 - 00 (0.0%)
Active Sabina Faiz, Prof RASHID 05 Sep 2022 Teaching Bangladeshi,Australian 1 - 00 (0.0%)
Active Isabelle Ingrid ETOKE 11 Feb 2022 Senior Programme Officer French,Cameroonian 1 - 00 (0.0%)
Active James Anthony MCKENNA 26 Nov 2020 Retired British 2 - 00 (0.0%)
Resigned Lynne, Dr ELLIOTT 01 Aug 2020 25 Nov 2021 Student British 1 - 10 (0.0%)
Active Nyovani Janet, Dr MADISE 01 Aug 2019 Researcher British 2 - 20 (0.0%)
Active Joanne Margaret DODD 01 Aug 2019 Certified Chartered Accountant/Business Owner British 5 - 21 (14.3%)
Active Andrew Laurence Dennis WRIGHT 18 Mar 2019 Retired British 1 - 00 (0.0%)
Active David Griffith, Professor LALLOO 01 Jan 2019 Director British 8 - 10 (0.0%)
Resigned Eileen THORNTON 01 Aug 2017 26 Apr 2022 Retired British 0 - 10 (0.0%)
Resigned Rebecca NIGHTINGALE 10 Jul 2017 06 Jul 2020 Student British 0 - 10 (0.0%)
Active John O'BRIEN 27 Mar 2017 Retired British 1 - 00 (0.0%)
Active Susan Jane RUSSELL 01 Aug 2016 Solicitor British 1 - 00 (0.0%)
Active Mark ALLANSON 21 Mar 2016 Pro Vice Chancellor University British 1 - 98 (80.0%)
Resigned Jessica OWUGHA 27 Nov 2015 24 Nov 2017 Student British 0 - 20 (0.0%)
Resigned Jeremy John Elton LEFROY 02 Nov 2015 16 Feb 2023 Member Of Parliament British 0 - 10 (0.0%)
Resigned Jenny Elisabeth, Dr AMERY 23 Mar 2015 30 Nov 2018 Lstm Trustee British 0 - 10 (0.0%)
Resigned Julian Peter, Dr LOB-LEVYT 23 Mar 2015 14 Jul 2022 Lstm Trustee British 0 - 41 (25.0%)
Resigned Aduragbemi, Dr BANKE-THOMAS 06 Jun 2014 30 Oct 2015 Student Nigerian 0 - 10 (0.0%)
Resigned Nicholas Peter Francis EARLAM 05 Dec 2013 30 Nov 2018 Executive Chairman Of Plexus Cotton British 2 - 86 (60.0%)
Resigned Stephen Rothwell O'BRIEN 01 Mar 2013 23 Mar 2015 Member Of Parliament British 1 - 5124 (46.2%)
Resigned Nigel John, Professor Sir THRIFT 07 Dec 2012 03 Nov 2015 University Vice Chancellor British 0 - 175 (29.4%)
Resigned Stephen Andrew, Professor WARD 07 Dec 2012 28 Sep 2023 Walter Myers Professor Of Parisitology British 0 - 30 (0.0%)
Resigned Malcolm, Professor JACKSON 28 Mar 2011 28 Jul 2015 University Professor British 0 - 10 (0.0%)
Resigned James, Professor KEATON 28 Mar 2011 01 Oct 2013 Retired British 0 - 163 (18.8%)
Resigned Nicholas BANATVALA 01 Jul 2010 08 Nov 2010 Medical Practitioner British 0 - 10 (0.0%)
Resigned Jonathan Hugh SCHOFIELD 07 Dec 2007 28 Nov 2019 Chartered Accountant British 3 - 2213 (52.0%)
Resigned Ann, Dr HOSKINS 07 Dec 2007 01 Dec 2014 Deputy Director Of Public Heal British 0 - 10 (0.0%)
Resigned Thomas Trevor, Dr FRANCIS 07 Dec 2007 25 Nov 2016 Management Consultant British 1 - 62 (28.6%)
Resigned Andre Clifton Milton WINTER 07 Dec 2007 25 Nov 2016 Venture Capital Fund Manager British 0 - 41 (25.0%)
Resigned James Hood ROSS 07 Dec 2007 17 Mar 2020 Company Director British 0 - 192 (10.5%)
Resigned David Charles GREENSMITH 08 Dec 2006 11 Apr 2011 Company Chairman/Director British 0 - 4024 (60.0%)
Resigned Jonathan Andrew BROWN 08 Dec 2006 25 Nov 2016 Solicitor British 7 - 3212 (30.8%)
Resigned Stephen Rothwell O'BRIEN 20 Feb 2006 07 May 2010 M P British 1 - 5124 (46.2%)
Resigned Catherine Mary JONES 10 Dec 2004 01 Feb 2011 University Administrator British 2 - 50 (0.0%)
Resigned Jonathan Richard, Professor SAUNDERS 10 Dec 2004 01 Feb 2011 University Professor British 0 - 41 (25.0%)
Resigned Eric Brian, Professor Sir SMITH 10 Dec 2004 07 Dec 2012 Retired British 0 - 72 (28.6%)
Resigned Harold, Professor TOWNSON 05 Dec 2003 10 Dec 2004 University Professor British 0 - 30 (0.0%)
Resigned Kenneth John SHERLOCK 05 Dec 2003 10 Dec 2004 Technician British 0 - 10 (0.0%)
Resigned Ian Malcolm JONES 05 Dec 2003 25 Nov 2016 Retired British 2 - 61 (12.5%)
Resigned Margaret Peggy Mackenzie, Dr ARNELL 05 Dec 2003 10 Dec 2004 Director Health Canadian 0 - 10 (0.0%)
Resigned Martin James, Dr DONNELLY 11 Nov 2002 10 Dec 2004 Scientist British 0 - 10 (0.0%)
Resigned Christopher John GASKELL 21 Mar 2002 10 Dec 2004 University Professor British 0 - 41 (25.0%)
Resigned Imelda, Dr BATES 07 Dec 2001 31 Jul 2012 Lecturer British 0 - 10 (0.0%)
Resigned Hilary Frances BURRAGE 07 Dec 2001 10 Dec 2004 Semi-Retired British 0 - 61 (16.7%)
Resigned Michael Leslie, Dr CHANCE 07 Dec 2001 10 Dec 2004 Senior Lecturer British 0 - 10 (0.0%)
Resigned Philip John, Dr MCCALL 07 Dec 2001 10 Dec 2004 Lecturer Irish 0 - 10 (0.0%)
Resigned Janet, Prof HEMINGWAY 03 Sep 2001 31 Dec 2018 Professor British 1 - 131 (7.1%)
Resigned Diana Mary MCCONNELL 08 Dec 2000 10 Dec 2004 Landowner British 0 - 52 (40.0%)
Resigned Margaret Mcrae WHITEHEAD 08 Dec 2000 10 Dec 2004 Professor Of Public Health British 0 - 20 (0.0%)
Resigned Lorna Elizabeth Fox, Dame MUIRHEAD 08 Dec 2000 10 Dec 2004 Midwife British 0 - 50 (0.0%)
Resigned Mark John TAYLOR 18 Sep 2000 09 Sep 2002 Scientist British 0 - 21 (50.0%)
Resigned Jennifer Mary GOODWIN 26 Jun 2000 26 Sep 2000 Health Advisor British 2 - 30 (0.0%)
Resigned Amanda Jane BALL 27 Jan 2000 31 Jul 2003 Technician British 0 - 10 (0.0%)
Resigned John Herbert MCCULLOGH 10 Dec 1999 10 Dec 2004 General Manager British 0 - 10 (0.0%)
Resigned Ruth Mary HUSSEY 06 Sep 1999 07 Dec 2007 Doctor British 2 - 42 (33.3%)
Resigned Alison Hilary BANNER 06 Sep 1999 08 Dec 2006 Solicitor British 1 - 64 (57.1%)
Resigned Sharda MISTRY 01 Sep 1999 01 Sep 2001 Administrator British 0 - 10 (0.0%)
Resigned Malcolm Warwick GUY 01 Sep 1999 01 Aug 2000 University Tutor British 0 - 21 (50.0%)
Resigned Shirley Ellen MASHIANE TALBOT 14 Jun 1999 10 Dec 2004 Retired University Lecturer British 0 - 30 (0.0%)
Resigned Edward John BILLINGTON 22 Feb 1999 21 Mar 2002 Chairman British 0 - 143 (21.4%)
Resigned Korrie Cornelia Am DE KONING 18 Sep 1998 31 Mar 1999 Lecturer Dutch 0 - 10 (0.0%)
Resigned Alistair Tom Robert MACFARLANE 01 Sep 1998 07 Dec 2007 Ch Accountant British 0 - 105 (50.0%)
Resigned Martin James Paul COOKE 11 Mar 1998 07 Dec 2007 Investment Director British 0 - 133 (23.1%)
Resigned Simon Patrick SHERRARD 11 Mar 1998 07 Dec 2007 Company Director British 6 - 6522 (31.0%)
Resigned Anne Patricia GORDON 02 Oct 1997 06 Sep 1999 Course Secretary British 0 - 10 (0.0%)
Resigned Neil Henry Fraser DIXON 01 Sep 1997 10 Dec 2004 Timber Importer British 0 - 84 (50.0%)
Resigned James Purdie NEILSON 25 Jun 1997 10 Dec 2004 Doctor British 0 - 20 (0.0%)
Resigned Nicholas Peter Francis EARLAM 10 Mar 1997 08 Dec 2006 Cotton Merchant British 0 - 20 (0.0%)
Resigned Anne Mary LLOYD 10 Mar 1997 09 Dec 1998 Health Adviser British 0 - 21 (50.0%)
Resigned Neil KEMSLEY 10 Mar 1997 09 Dec 2005 Central Banking British 0 - 4311 (25.6%)
Resigned Patricia Muriel DISKETT 28 Oct 1996 17 Jan 1997 Public Health Manager British 0 - 10 (0.0%)
Resigned Christopher KERR 01 Jul 1996 06 Sep 1999 Tv Producer British 0 - 30 (0.0%)
Resigned Marcel HOMMEL 01 Jul 1996 07 Dec 2001 University Professor British 0 - 31 (33.3%)
Resigned Diana Jane Lloyd, Dr WILLIAMS 01 Jul 1996 18 Sep 1998 Lecturer British 0 - 10 (0.0%)
Resigned Peter David POORE 11 Mar 1996 31 Mar 2000 Health Adviser British 0 - 50 (0.0%)
Resigned Graham Michael Thelwall, Doctor JONES 24 Nov 1995 20 Jan 1997 Investment Manager British 0 - 218 (38.1%)
Resigned Michael Douglas CARR 24 Nov 1995 10 Dec 2004 University Registrar British 0 - 52 (40.0%)
Resigned Rosemary Helen, Mbe Jp Dl HAWLEY 30 Oct 1995 07 Dec 2007 Health Authority Chairman British 3 - 122 (13.3%)
Resigned Donald Hamilton TOD 30 Oct 1995 10 Dec 1999 Company Director British 0 - 20 (0.0%)
Resigned Frederick Findlay WILSON 30 Oct 1995 30 Jul 2003 Financial Controller British 0 - 2918 (62.1%)
Resigned Richard William ASHFORD 15 Sep 1995 07 Dec 2001 University Lecturer British 0 - 10 (0.0%)
Resigned Paul Adrian, Professor GARNER 15 Sep 1995 10 Dec 2004 Lecturer British 1 - 20 (0.0%)
Resigned Paul Andrew BATES 14 Aug 1995 02 Oct 1997 Lecturer British 0 - 10 (0.0%)
Resigned Leslie HOWELL 03 Jul 1995 14 Oct 1998 Insurance Executive British 0 - 1410 (71.4%)
Resigned William David FULTON 03 Jul 1995 07 Dec 2007 Director Chairman British 0 - 61 (16.7%)
Resigned Keith Anthony HAYNES 25 Nov 1994 13 Apr 1995 Che Nhs Trust British 0 - 10 (0.0%)
Resigned Alexander John TREES 25 Nov 1994 10 Dec 2004 University Professor British 0 - 10 (0.0%)
Resigned Guy, Dr BARNISH 01 Feb 1994 30 Sep 1995 University Lecturer British 0 - 10 (0.0%)
Resigned Malcolm Edward MOLYNEUX 26 Nov 1993 31 Aug 1994 Physician & University Lecture British 0 - 10 (0.0%)
Resigned Kathryn Mary GRAHAM 26 Nov 1993 08 Dec 2000 Accountant British 0 - 97 (77.8%)
Resigned David Harry SMITH 26 Nov 1993 30 May 2000 Physician British 0 - 20 (0.0%)
Resigned Donald Andrew RITCHIE 15 Mar 1993 07 Oct 1998 Proffesor Of Genetics British 0 - 40 (0.0%)
Resigned Claudia Ruth MCCONNELL 15 Mar 1993 31 Jan 1994 University Lecturer British 0 - 50 (0.0%)
Resigned Albert Edward BIANCO 01 Jan 1993 31 Oct 1999 University Professor British 0 - 42 (50.0%)
Resigned Andrew Willoughby RENISON 20 Nov 1992 26 Nov 1993 Insurance Broker British 0 - 30 (0.0%)
Resigned Charles Hugh Joseph ALLISTER 20 Nov 1992 26 Nov 1993 Marine And Business Development British 0 - 40 (0.0%)
Resigned Priscilla Jane NEWELL 20 Nov 1992 12 Dec 1997 Trustee/Director (Various) British & New Zealad 0 - 145 (35.7%)
Resigned Andrew Kenneth John MCBRIDE 20 Nov 1992 26 Nov 1993 Retired British 0 - 10 (0.0%)
Resigned Philip Noel, Professor LOVE 20 Nov 1992 01 Sep 2002 Vice Chancellor British 0 - 163 (18.8%)
Resigned David, Professor MOLYNEUX 20 Nov 1992 31 Mar 2000 Director British 0 - 60 (0.0%)
Resigned Juliet RAYNER 20 Nov 1992 25 Nov 1994 British 0 - 20 (0.0%)
Resigned Norman Gage VAUGHAN 20 Nov 1992 26 Nov 1993 Company Director British 0 - 21 (50.0%)
Resigned Hugh ANNETT 20 Nov 1992 26 Nov 1993 Senior Lecturer Irish 0 - 20 (0.0%)
Resigned David HEMMINGS 13 Jul 1992 10 Mar 1998 Director British 0 - 10 (0.0%)
Resigned Harold, Professor TOWNSON 16 Mar 1992 20 Dec 1994 University Lecturer British 0 - 30 (0.0%)
Resigned Michael Francis EMBERTON 16 Mar 1992 22 Nov 1996 Chairman Health Authority British 0 - 10 (0.0%)
Resigned Paul ABELA-HYZLER 16 Mar 1992 24 Nov 1995 Principal Medical Officer British 0 - 10 (0.0%)
Resigned Julian Moray, Professor Of Molecular Biology CRAMPTON 16 Mar 1992 12 Jun 1996 Professor Of Molecular Biology British 0 - 10 (0.0%)
Resigned William Geoffrey PRINCE 16 Mar 1992 24 Nov 1995 Semi Retired British 0 - 104 (40.0%)
Resigned Michael William, Professor SERVICE 16 Mar 1992 01 Oct 1994 University Professor British 0 - 10 (0.0%)
Resigned Douglas James, Dr BUCHANAN 16 Mar 1992 22 Jul 2002 Medical Adviser To British Cou British 0 - 10 (0.0%)
Resigned Martin Harold BIRLEY 01 Sep 1944 01 Jul 1996 Lecturer British 0 - 10 (0.0%)
Resigned John Crompton GARNER 29 Nov 1991 Chairman & Managing Director British 0 - 21 (50.0%)
Resigned Donald David MASON 26 Nov 1993 Solicitor British 0 - 40 (0.0%)
Resigned Kenneth Lamount, Professor - Sir STUART 24 Nov 1995 Medical Adviser Barbadian 0 - 10 (0.0%)
Resigned Geoffrey Frederick BISHOP 29 Nov 1991 Manager & Director British 0 - 10 (0.0%)
Resigned Brian THORNTON 29 Nov 1991 Chartered Accountant British 0 - 30 (0.0%)
Resigned Bernard FLEMING 29 Nov 1991 Shipping Manager British 0 - 20 (0.0%)
Resigned Richard Henry HOBHOUSE 31 Dec 1991 Consultant British 0 - 60 (0.0%)
Resigned John Anthony COLVIN 26 Nov 1993 Chartered Accountant British 0 - 10 (0.0%)
Resigned Graeme John, Sir DAVIES 31 Jul 1992 University Vice-British Chancellor British 0 - 3310 (30.3%)
Resigned John William BOLTON 20 Jan 1995 Chartered Accountant British 0 - 114 (36.4%)
Resigned Michael David BLANKSTONE 12 Dec 1997 Stockbroker British 2 - 44 (66.7%)
Resigned Alasdair Muir, Sir BRECKENRIDGE 14 Jan 2000 Professor Of Clinical Pharmaco British 0 - 41 (25.0%)
Resigned Ian YULE 12 Jul 1993 Retired Banker British 0 - 20 (0.0%)
Resigned Anita SAMUELS 26 Nov 1993 Director British 0 - 50 (0.0%)
Resigned Ralph George HENDRICKSE 31 Jul 1992 Professor Of Tropical Paediatrics British 0 - 20 (0.0%)
Resigned Michael Haydon CAMM 17 May 1995 Chartered Accountant British 0 - 20 (0.0%)
Resigned Marcel HOMMEL 26 Nov 1993 Professor Of Tropical Medicine British 0 - 31 (33.3%)
Resigned Robert Elwyn HOWELLS 31 Jul 1992 Parasitologist British 0 - 10 (0.0%)
Resigned George Henry ALCOCK 26 Nov 1993 Chairman & Managing Director British 0 - 52 (40.0%)
Resigned Ian MARSHALL 30 Sep 1992 Lecturer (Icml) British 0 - 10 (0.0%)
Resigned Sarah Bridgid Jean MACFARLANE 26 Nov 1993 Statistician British 0 - 10 (0.0%)
Resigned Ian Alexander, Professor - Sir MCGREGOR 21 Aug 1995 Action In International Medici British 0 - 20 (0.0%)
Resigned John ATHERTON 20 Nov 1992 Retired Bank Manager British 0 - 20 (0.0%)
Resigned Michael James PATON 25 Nov 1994 Consultant Averhee Adjust British 0 - 10 (0.0%)
Resigned William Noel BEESLEY 09 Nov 1991 Senior Lecturer British 0 - 20 (0.0%)
Resigned Elizabeth Forde GORDON 02 Dec 1992 Housewife British 0 - 31 (33.3%)
Resigned Graham Thomas Boyd HALL 30 Oct 1995 General Manager British 0 - 51 (20.0%)
Resigned Peter Oswald Derrick PHAROAH 25 Jun 1997 University Teacher British 0 - 30 (0.0%)
Resigned Peter Frederick DUERDEN 24 Nov 1995 Insurance Executive British 0 - 74 (57.1%)
Resigned Charles Anthony, Professor HART 10 Dec 2004 Medical Practitioner British 0 - 10 (0.0%)
Resigned Frederick Clement FREEMAN 26 Nov 1993 Company Director British 0 - 50 (0.0%)
Resigned William Wier MACDONALD 26 Nov 1993 University Professor British 0 - 20 (0.0%)
Number of active directors: 12
Average tenure of active directors: 5.0 years
Average tenure of resigned directors: 3.8 years
Average active director Dissolution Rate: 7.9%

DIRECTOR APPOINTMENTS IN OTHER COMPANIES

Name
 
LIVERPOOL SCHOOL OF TROPICAL MEDICINE (00083405) - Active
LSTM CONSULTING LIMITED (02030439) - Active
WESSEX WATER SERVICES LIMITED (02366648) - Active
NET NORTH WEST LIMITED (03643358) - Dissolved
ASSOCIATION FOR UNIVERSITY RESEARCH AND INDUSTRY LINKS (03819687) - Active
BOLTON INSTITUTE ENTERPRISES LIMITED (04181890) - Dissolved
SCIDEV.NET (04218234) - Active
NORTH MANCHESTER CHAMBER OF COMMERCE (04791606) - Dissolved
MARKETING LANCASHIRE LIMITED (05039554) - Liquidation
AUXETIC TECHNOLOGIES LIMITED (05079984) - Dissolved
LATH MANAGEMENT SERVICES LIMITED (05216385) - Active
IIDIAGNOSTICS LIMITED (05437997) - Active
LIVERPOOL INTERNATIONAL HEALTH VENTURES LIMITED (06096897) - Active
LIVERPOOL INTERNATIONAL HEALTH I.P. LIMITED (06109055) - Active
WELL TRAVELLED CLINICS LIMITED (06112848) - Active
DARESBURY RESTAURANTS (GREENS) LIMITED (06592115) - Active
STONYHURST (06632303) - Active
LIVERPOOL HEALTH PARTNERS LIMITED (08259570) - Active
CRABTREE CAPITAL LIMITED (10234288) - Active
CRABTREE CAPITAL ADVISORY LIMITED (12365985) - Active
AMPLIFYCHANGE (12482833) - Active
LIVERPOOL LIFE SCIENCE ACCELERATOR LIMITED (14342845) - Active

SHAREHOLDERS (BETA)

This entity is a 'PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)' which is a legal form with no shareholders.

SHAREHOLDINGS (BETA)

no shareholding data

CONTROLLED COMPANIES / CONTROLLING ENTITIES



no controlling companies

LIVERPOOL SCHOOL OF TROPICAL MEDICINE

Controlled companies below

LATE PAYMENTS REPORT


Start date End date Average days to pay % invoices paid over 60 days % invoices not paid within agreed terms Gov.uk report
2024-02-01 2024-07-31 39 21% 37% 92154
2023-08-01 2024-01-31 38 12% 32% 84312
2023-02-01 2023-07-31 35 10% 25% 76313
2022-08-01 2023-01-31 41 12% 32% 69413
2022-02-01 2022-07-31 42 12% 27% 63567
2021-08-01 2022-01-31 43 10% 35% 56414
2021-02-01 2021-07-31 50 15% 56% 50733
2020-08-01 2021-01-31 49 18% 33% 43169


COURT CASES


No Court Cases found

PATENTS


Title Date filed Status Publication number
Polymeric proteins and uses thereof 2015-07-20 Awaiting Re-examination GB2543713

COMPETITORS

(Based on Sic code: 72200 Research and experimental development on social sciences and humanities)

Company Registered Address Company Number YE Date Revenue GBP Net Profit GBP Other SIC codes
TCTNI LIMITED 34 DUFFERIN AVENUE, BANGOR, COUNTY DOWN, BT20 3AA NI072828 2018-12-31 305,220 0
L2H LIMITED 20-22 WENLOCK ROAD, LONDON, ENGLAND, N1 7GU 08941614 2018-03-31 120,227 0
OSINTEL LTD 14 GROVELANDS ROAD, WINCHESTER, SO22 5JY 08561055 2018-06-30 111,789 0
CONFLICT CASUALTIES MONITOR CONFLICT CASUALTIES MONITOR, 86-90 PAUL STREET, LONDON, ENGLAND, EC2A 4NE 06594314 2018-05-31 101,091 0
RRR CONSULTANCY LIMITED OLIVE TREE HOUSE, AISBY, GAINSBOROUGH, LINCOLNSHIRE, DN21 5RF 07170818 2018-06-30 100,000 0 96090-Other service activities not elsewhere classified
BRAINFRAMES LIMITED 1 RADIAN COURT, KNOWLHILL, MILTON KEYNES, BUCKINGHAMSHIRE, MK5 8PJ 09501828 2018-03-31 88,040 0
SCOUT IMPACT LTD FLAT 4, 48, BRUNSWICK SQUARE, HOVE, ENGLAND, BN3 1EF 10592905 2018-01-31 69,055 0
TLA RESEARCH LIMITED 55 NORTHUMBERLAND ROAD, LEAMINGTON SPA, WARWICKSHIRE, CV32 6HF 07849761 2018-12-31 51,762 0
ARTIS (EUROPE) LIMITED 124 GLENARIFFE ROAD, GLENARIFFE, BALLYMENA, CO ANTRIM, NORTHERN IRELAND, BT44 0QX NI071440 2018-11-30 43,993 0
PSYCHOLOGY STREET INITIATIVES LTD. 28 FORMBY STREET, LIVERPOOL, MERSEYSIDE, L37 4AA 07624207 2019-05-04 42,798 0 85600-Educational support services
86900-Other human health activities
THE EVIDENCE CENTRE LTD SUITE A, 82 JAMES CARTER ROAD, MILDENHALL, ENGLAND, IP28 7DE 06727836 2019-05-04 40,000 0 73200-Market research and public opinion polling
DUNCAN MCKENZIE CONSULTING LTD 10 HEYCROFT WAY, CHELMSFORD, ENGLAND, CM2 8JG 10017794 2019-02-28 33,022 0
MILLENNIUM ECONOMICS LTD. BURNLEA, DUNSFORD, EXETER, DEVON, ENGLAND, EX6 7JP 07949630 2019-02-28 25,966 0
FSB MEDICAL LTD 136 CLEWER HILL ROAD, WINDSOR, BERKSHIRE, SL4 4DB 07749543 2018-08-31 20,336 0 86900-Other human health activities
WARD RESEARCH & CONSULTING LTD. 19 MOUNT ROAD, LONDON, MERTON, UNITED KINGDOM, SW19 8ES 10466406 2018-11-30 18,517 0
PME CONSULTING LTD. 1 TINKER LANE, SHEFFIELD, ENGLAND, S10 1SE 10148388 2018-04-30 12,300 0
THE CENTRE FOR FUNDAMENTAL AND ANOMALIES RESEARCH 30 LEIGH CLOSE, ADDLESTONE, SURREY, KT15 1EL 04352039 2018-05-30 7,428 0
SALT AND LIGHT COUNSELLING SERVICES LTD 17 PEAR TREE CLOSE, PURTON, SWINDON, WILTSHIRE, SN5 4HJ 09224750 2018-08-31 5,765 0 85590-Other education not elsewhere classified
88990-Other social work activities without accommodation not elsewhere classified
SPA QUEEN LTD APT 10971, CHYNOWETH HOUSE., TREVISSOME PARK, TRURO, CORNWALL, ENGLAND, TR4 8UN 09452356 2018-02-28 5,600 0 96040-Physical well-being activities
VERASCIO LTD TIVERTON, SOUTH ROAD, WOKING, SURREY, GU21 4JS 08897578 2018-02-28 5,600 0
SQUARED-APPLES LTD. 43 CHURCH ROAD, RADLEY, ABINGDON, ENGLAND, OX14 3AT 09128765 2018-07-31 3,746 0
INFLUX NETWORK INTERNATIONAL LTD UNIT 7 HAYTERS COURT, GRIGG LANE BROCKENHURST, HAMPSHIRE, SO42 7PG 07845522 2018-05-31 3,580 0
THE CIVIC RESEARCH INITIATIVE LTD 71 HIGHLANDS HEATH, PORTSMOUTH ROAD, LONDON, ENGLAND, SW15 3TX 10196629 2018-05-31 1,277 0
ACCESS IN DESIGN LIMITED 22 WOODEND WAY, WALSALL, WS9 8SF 06650684 2018-07-31 1,191 0
CRYSTAL GAZER LTD 27 OLD GLOUCESTER STREET, LONDON, UNITED KINGDOM, WC1N 3AX 09519682 2018-03-31 240 0
THE GOVERNANCE FOUNDATION 150 YARDLEY FIELDS ROAD, STECHFORD, BIRMINGHAM, WEST MIDLANDS, B33 8QU 06051144 2019-01-31 132 0
UK HELPING HANDS 594 COVENTRY ROAD, BIRMINGHAM, WEST MIDLANDS, B10 0US 08251768 2018-10-31 36 0
CAMBRIDGE EDUCATIONAL HORIZONS LIMITED 59 ELFLEDA ROAD, CAMBRIDGE, ENGLAND, CB5 8NA 07740567 2018-08-31 0 0 74909-Other professional, scientific and technical activities not elsewhere classified
82302-Activities of conference organisers
82990-Other business support service activities not elsewhere classified
FIYOM GROUP LIMITED 15 PADSTOW ROAD, NORTH SHIELDS, TYNE AND WEAR, NE29 7RN 09230718 2018-12-31 0 0
NORTH EAST INITIATIVE ON BUSINESS ETHICS LTD ROBSON LAIDLER FERNWOOD ROAD, JESMOND, NEWCASTLE UPON TYNE, UNITED KINGDOM, NE2 1TJ 09699995 2018-07-31 0 0
STORMA LIMITED 19 VINE STREET, YORK, NORTH YORKSHIRE, YO23 1BB 05903584 2018-08-31 0 0
BAU GLOBAL LIMITED 8TH FLOOR, THE BROADGATE TOWER HILL DICKINSON LLP, PRIMROSE STREET, LONDON, ENGLAND, EC2A 2EW 11760068 0000-00-00 0 0 85421-First-degree level higher education
85422-Post-graduate level higher education
85600-Educational support services
WORLD INTERDISCIPLINARY NETWORK FOR INSTITUTIONAL RESEARCH LTD 9 RENNER CROFT, DUNSTABLE, ENGLAND, LU6 3FP 08583997 0000-00-00 0 0 85422-Post-graduate level higher education

LIQUIDATION RISK (BETA)



This company is Active. Statistically, Active companies have a low probability of being liquidated within a year.
Here are our probability predictions:
Basis Liquidation within 3 months Liquidation within 6 months Liquidation within 12 months Prediction confidence
LIVERPOOL SCHOOL OF TROPICAL MEDICINE 0.7% 4.0% 7.1% Medium
Other companies Active in the same sector 0.9% 3.7% 7.5% Medium
Age 0.6% 1.7% 2.7% Medium
Company Type 0.7% 3.7% 7.4% Medium
Accounts category 0.6% 1.5% 2.5% Medium
Accounting Month 0.6% 7.2% 9.6% Medium
Sic code count 0.8% 3.8% 7.5% Medium
Do you have a dispute with a business?
Make it public