INSTITUTE FOR FOOD, BRAIN AND BEHAVIOUR - OXFORD


Company Profile Company Filings

Overview

INSTITUTE FOR FOOD, BRAIN AND BEHAVIOUR is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) from OXFORD ENGLAND and has the status: Active.
INSTITUTE FOR FOOD, BRAIN AND BEHAVIOUR was incorporated 39 years ago on 16/11/1984 and has the registered number: 01864134. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 31/12/2024.

INSTITUTE FOR FOOD, BRAIN AND BEHAVIOUR - OXFORD

This company is listed in the following categories:
74990 - Non-trading company

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

C/O CRITCHLEYS LLP; BEAVER HOUSE
OXFORD
OX1 2EP
ENGLAND

This Company Originates in : United Kingdom
Previous trading names include:
NATURAL JUSTICE (until 08/06/2010)

Confirmation Statements

Last Statement Next Statement Due
25/09/2023 09/10/2024

Map

ENGLAND

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MR ROGER STEPHEN DRAGE Apr 1948 British Director 2018-10-16 CURRENT
PROFESSOR MICHAEL ANGUS CRAWFORD Jul 1930 British Director 2010-11-15 CURRENT
MS KIMBERLEY WILSON Dec 1982 British Director 2022-11-01 CURRENT
MS SUZANNE JOAN DYMOND-WHITE Oct 1965 British Director 2023-09-14 CURRENT
MS FRANCESCA JOY FINDLATER May 1954 British Director 2020-06-16 CURRENT
MRS HILARY JEAN GAL Apr 1953 British Director 2015-10-14 CURRENT
MRS FRANCES MIRIAM JACKSON Jan 1952 British Director 2004-03-23 CURRENT
MR MICHAEL THOMAS MILNER Jul 1963 British Director 2023-09-14 CURRENT
ALICE MARGARET PARSHALL Dec 1958 British Director 2018-06-19 CURRENT
PROFESSOR JOHN FREDERICK STEIN Feb 1941 British Director 2008-07-07 CURRENT
RIGHT REVEREND HUGH MONTEFIORE May 1920 British Director 1991-11-20 UNTIL 2005-05-13 RESIGNED
MR GEOFFREY BRIAN SHIELDS Feb 1942 British Director 2011-12-05 UNTIL 2019-09-10 RESIGNED
MR MICHAEL ROBERT HARRISON May 1943 British Director 2008-10-29 UNTIL 2013-09-26 RESIGNED
JOHN GILBERT JEFFERY Jul 1928 Secretary 2000-03-01 UNTIL 2005-01-24 RESIGNED
MR LUKE MARTIN SERJEANT May 1961 British Director 2019-01-08 UNTIL 2019-03-11 RESIGNED
MR ANDREW STEPHEN ROBSON Nov 1958 British Director 2007-02-28 UNTIL 2009-12-09 RESIGNED
LORD DAVID JOHN RAMSBOTHAM Nov 1934 British Director 2002-05-20 UNTIL 2021-09-14 RESIGNED
SARAH JOANNE MORTON Jul 1978 British Director 2010-05-14 UNTIL 2017-06-15 RESIGNED
MR IAN ROY MARKS Oct 1932 British Director RESIGNED
MRS SHELIA BINGHAM HARGREAVES Mar 1923 English Secretary 1992-10-29 UNTIL 1997-09-16 RESIGNED
BARONESS SUN ADELE GREENFIELD Oct 1950 British Director 2007-04-19 UNTIL 2014-11-01 RESIGNED
MR MARTIN WRIGHT Apr 1930 British Director 1999-04-30 UNTIL 2015-06-16 RESIGNED
DAWN LYNETTE LANGTON Apr 1950 British Secretary RESIGNED
DAVID GEORGE WATTERS Jan 1945 British Secretary 1998-02-05 UNTIL 2000-03-01 RESIGNED
WENDY COOK Jan 1965 Secretary 2005-12-01 UNTIL 2008-03-11 RESIGNED
MR ANDREW STEPHEN ROBSON Nov 1958 British Secretary 2008-03-11 UNTIL 2009-12-09 RESIGNED
DAWN LYNETTE LANGTON Apr 1950 British Director RESIGNED
MR JOHN JOSEPH FREEMAN May 1947 British Director 2013-09-26 UNTIL 2015-10-14 RESIGNED
REVEREND CANON NICHOLAS ARTHUR FRAYLING Feb 1944 British Director 1995-10-27 UNTIL 2015-06-16 RESIGNED
MR MICHAEL DOLE Jan 1957 British Director RESIGNED
MR KEITH BISHOP Aug 1945 British Director 2002-10-18 UNTIL 2007-02-28 RESIGNED
DR ANN BARKER Aug 1946 British Director 2004-12-09 UNTIL 2007-02-28 RESIGNED
MS HELEN MARY BAKER Dec 1955 British Director 2012-12-04 UNTIL 2016-02-10 RESIGNED
MRS SHELIA BINGHAM HARGREAVES Mar 1923 English Director RESIGNED
MR STANLEY ASPINALL Jan 1947 British Director RESIGNED
WILLIAM MASSIE HARPER Oct 1926 British Director 2000-09-06 UNTIL 2001-03-09 RESIGNED
REVEREND IVOR GILL SMITH CAMERON Nov 1929 British Director 1999-04-30 UNTIL 2002-07-22 RESIGNED
EARL KITCHENER OF KHARTOUM HENRY HERBERT KITCHENER Feb 1919 British Director RESIGNED
JOSEPH WHITTY May 1934 British Director 1994-03-10 UNTIL 2000-05-03 RESIGNED
JOANNA WOODD Nov 1941 British Director 1999-02-03 UNTIL 2003-05-08 RESIGNED
DAVID GEORGE WATTERS Jan 1945 British Director 1996-10-22 UNTIL 1999-07-14 RESIGNED
NOEL WALLACE Sep 1965 British Director 2004-12-09 UNTIL 2018-08-11 RESIGNED
THE RT HON THE LORD DAVID CHARLES WADDINGTON Aug 1929 British Director 1992-10-28 UNTIL 2013-09-26 RESIGNED
SIR STEPHEN TUMIM Aug 1930 British Director 2000-09-06 UNTIL 2003-12-09 RESIGNED

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
THE LIVERPOOL COLLEGE FOUNDATION LIVERPOOL Active TOTAL EXEMPTION FULL 85310 - General secondary education
CHURCH MISSIONARY TRUST ASSOCIATION LIMITED OXFORD Active DORMANT 99999 - Dormant Company
LIVERPOOL CHARITY AND VOLUNTARY SERVICES LIVERPOOL Active GROUP 82990 - Other business support service activities n.e.c.
THE MERSEY MISSION TO SEAFARERS WATERLOO Active TOTAL EXEMPTION FULL 94910 - Activities of religious organizations
SHELTER, THE NATIONAL CAMPAIGN FOR HOMELESS PEOPLE LIMITED Active GROUP 88990 - Other social work activities without accommodation n.e.c.
CHICHESTER CATHEDRAL ENTERPRISES LIMITED CHICHESTER Active SMALL 47990 - Other retail sale not in stores, stalls or markets
CHICHESTER FESTIVITIES LIMITED SOUTHAMPTON Dissolved... FULL 90040 - Operation of arts facilities
OUTREACH 3-WAY READING ENGLAND Active SMALL 87200 - Residential care activities for learning difficulties, mental health and substance abuse
UW GIVING LIVERPOOL Active TOTAL EXEMPTION FULL 94990 - Activities of other membership organizations n.e.c.
FOUNDATION FOR CONDUCTIVE EDUCATION(THE) CANNON HILL HOUSE RUSSELL ROAD Active SMALL 85200 - Primary education
UNITED TRUSTS LIVERPOOL Active TOTAL EXEMPTION FULL 94990 - Activities of other membership organizations n.e.c.
HOSPITALITY ACTION (TRADING) LIMITED LONDON Active SMALL 82990 - Other business support service activities n.e.c.
ST. JOHN AMBULANCE LONDON ENGLAND Active FULL 86900 - Other human health activities
THE ART ROOM (OXFORD) OXFORD Dissolved... SMALL 85200 - Primary education
27 SOUTH PARADE LIMITED SOUTHSEA ENGLAND Active DORMANT 98000 - Residents property management
RESPONSE ORGANISATION OXFORD Active GROUP 55900 - Other accommodation
OXFORDSHIRE COMMUNITY AND VOLUNTARY ACTION SAINT ALDATES Active TOTAL EXEMPTION FULL 94990 - Activities of other membership organizations n.e.c.
CHARITYWORKS POLEGATE ENGLAND Active TOTAL EXEMPTION FULL 78300 - Human resources provision and management of human resources functions
AMBITIOUS ABOUT AUTISM SCHOOLS TRUST LONDON ENGLAND Active FULL 85590 - Other education n.e.c.

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
ALLEN ASSOCIATES (OXFORD) LIMITED OXFORD ENGLAND Active TOTAL EXEMPTION FULL 78200 - Temporary employment agency activities
TOAST TV LIMITED OXFORD UNITED KINGDOM Active TOTAL EXEMPTION FULL 59111 - Motion picture production activities
APPLIED MEDICAL UK LIMITED OXFORD ENGLAND Active SMALL 82990 - Other business support service activities n.e.c.
A W MOBBS & CO LIMITED OXFORD ENGLAND Active TOTAL EXEMPTION FULL 46719 - Wholesale of other fuels and related products
ADRIAN GOULD MRTPI LTD OXFORD ENGLAND Active MICRO ENTITY 71112 - Urban planning and landscape architectural activities
SERVICE HOTELS 2 LIMITED OXFORD UNITED KINGDOM Active TOTAL EXEMPTION FULL 64209 - Activities of other holding companies n.e.c.
HCV NETWORK LTD OXFORD ENGLAND Active TOTAL EXEMPTION FULL 74901 - Environmental consulting activities
ROBERT JOHNSTON & ASSOCIATES LTD OXFORD ENGLAND Active MICRO ENTITY 70229 - Management consultancy activities other than financial management
MOUNTAIN HORSE UK LIMITED OXFORD ENGLAND Active TOTAL EXEMPTION FULL 47710 - Retail sale of clothing in specialised stores
RYEBECK ASSETS HOLDING COMPANY LTD OXFORD ENGLAND Active TOTAL EXEMPTION FULL 11010 - Distilling, rectifying and blending of spirits