Chester Business Park
Chester
Cheshire
CH4 9PX
Wales
Director Name | Mr Jeremy Alon Klein |
---|---|
Date of Birth | November 1957 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 November 2013(10 years, 6 months after company formation) |
Appointment Duration | 10 years, 5 months |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 2 Hilliards Court Chester Business Park Chester Cheshire CH4 9PX Wales |
Director Name | Dr Richard Frank Mitchell |
---|---|
Date of Birth | November 1943 (Born 80 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 October 2015(12 years, 5 months after company formation) |
Appointment Duration | 8 years, 5 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Hilliards Court Chester Business Park Chester Cheshire CH4 9PX Wales |
Secretary Name | Dr Richard Frank Mitchell |
---|---|
Status | Current |
Appointed | 29 October 2015(12 years, 5 months after company formation) |
Appointment Duration | 8 years, 5 months |
Role | Company Director |
Correspondence Address | 2 Hilliards Court Chester Business Park Chester Cheshire CH4 9PX Wales |
Director Name | Prof Fiona Elaine Lettice |
---|---|
Date of Birth | November 1967 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 May 2016(13 years after company formation) |
Appointment Duration | 7 years, 10 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 Hilliards Court Chester Business Park Chester Cheshire CH4 9PX Wales |
Director Name | Dr Allison Haitz |
---|---|
Date of Birth | February 1966 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 May 2016(13 years after company formation) |
Appointment Duration | 7 years, 10 months |
Role | Company Director |
Country of Residence | Germany |
Correspondence Address | 2 Hilliards Court Chester Business Park Chester Cheshire CH4 9PX Wales |
Director Name | Prof Saeema Ahmed-Kristensen |
---|---|
Date of Birth | November 1972 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 May 2016(13 years after company formation) |
Appointment Duration | 7 years, 10 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 Hilliards Court Chester Business Park Chester Cheshire CH4 9PX Wales |
Director Name | Mr Hugh Cameron |
---|---|
Date of Birth | May 1953 (Born 70 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 May 2016(13 years after company formation) |
Appointment Duration | 7 years, 10 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 Hilliards Court Chester Business Park Chester Cheshire CH4 9PX Wales |
Director Name | Mrs Valerie Barbara Lynch |
---|---|
Date of Birth | March 1955 (Born 69 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 February 2020(16 years, 9 months after company formation) |
Appointment Duration | 4 years, 1 month |
Role | CEO |
Country of Residence | England |
Correspondence Address | 2 Hilliards Court Chester Business Park Chester Cheshire CH4 9PX Wales |
Director Name | Dr David Baxter |
---|---|
Date of Birth | August 1977 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 June 2020(17 years, 1 month after company formation) |
Appointment Duration | 3 years, 9 months |
Role | Associate Professor |
Country of Residence | England |
Correspondence Address | 2 Hilliards Court Chester Business Park Chester Cheshire CH4 9PX Wales |
Director Name | Prof Beverley Wagner |
---|---|
Date of Birth | March 1953 (Born 71 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 March 2022(18 years, 10 months after company formation) |
Appointment Duration | 2 years |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 2 Hilliards Court Chester Business Park Chester Cheshire CH4 9PX Wales |
Director Name | Mr Alan Wilfred Pearson |
---|---|
Date of Birth | July 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 May 2003(same day as company formation) |
Role | Retired Professor Of R & D Man |
Country of Residence | England |
Correspondence Address | 8 Grasmere Road Alderley Edge Cheshire SK9 7US |
Director Name | Dr Derrick Frank Ball |
---|---|
Date of Birth | May 1930 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 May 2003(same day as company formation) |
Role | Retired Professor Of R & D Man |
Correspondence Address | 2 Great Bowden Road Market Harborough Leicestershire LE16 7DE |
Secretary Name | Jeffrey Butler |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 May 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | Brick Kiln Farm Siddington Cheshire SK11 9LZ |
Secretary Name | Mr Alan Wilfred Pearson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 April 2005(1 year, 11 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 04 July 2006) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2b Brookside Ryleys Lane Alderley Edge Cheshire SK9 7UU |
Director Name | Michael David Gray |
---|---|
Date of Birth | November 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 July 2006(3 years, 1 month after company formation) |
Appointment Duration | 9 years, 3 months (resigned 29 October 2015) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 2 Hilliards Court Chester Business Park Chester Cheshire CH4 9PX Wales |
Secretary Name | Michael David Gray |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 July 2006(3 years, 1 month after company formation) |
Appointment Duration | 9 years, 3 months (resigned 29 October 2015) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 2 Hilliards Court Chester Business Park Chester Cheshire CH4 9PX Wales |
Director Name | Dr Steve Bone |
---|---|
Date of Birth | July 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 October 2015(12 years, 5 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 14 February 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 Hilliards Court Chester Business Park Chester Cheshire CH4 9PX Wales |
Director Name | Prof Palie Smart |
---|---|
Date of Birth | January 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 October 2018(15 years, 5 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 14 February 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 Hilliards Court Chester Business Park Chester Cheshire CH4 9PX Wales |
Website | radma.ltd.uk |
---|---|
Email address | [email protected] |
Telephone | 07 546545999 |
Telephone region | Mobile |
Registered Address | 2 Hilliards Court Chester Business Park Chester Cheshire CH4 9PX Wales |
---|---|
Region | North West |
Constituency | City of Chester |
County | Cheshire |
Parish | Eaton and Eccleston |
Ward | Dodleston and Huntington |
Built Up Area | Chester Business Park |
Address Matches | Over 70 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £230,815 |
Net Worth | £1,459,221 |
Cash | £885,302 |
Current Liabilities | £40,587 |
Latest Accounts | 31 May 2023 (10 months ago) |
---|---|
Next Accounts Due | 28 February 2025 (11 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 May |
Latest Return | 8 May 2023 (10 months, 3 weeks ago) |
---|---|
Next Return Due | 22 May 2024 (1 month, 3 weeks from now) |
14 February 2024 | Total exemption full accounts made up to 31 May 2023 (14 pages) |
---|---|
17 May 2023 | Director's details changed for Mr Jeremy Alon Klein on 8 May 2023 (2 pages) |
17 May 2023 | Director's details changed for Mrs Fiona Elaine Lettice on 8 May 2023 (2 pages) |
17 May 2023 | Director's details changed for Mrs Valerie Barbara Lynch on 8 May 2023 (2 pages) |
17 May 2023 | Confirmation statement made on 8 May 2023 with no updates (3 pages) |
27 February 2023 | Total exemption full accounts made up to 31 May 2022 (14 pages) |
26 May 2022 | Confirmation statement made on 8 May 2022 with no updates (3 pages) |
26 May 2022 | Appointment of Professor Beverley Wagner as a director on 13 March 2022 (2 pages) |
18 February 2022 | Total exemption full accounts made up to 31 May 2021 (15 pages) |
24 May 2021 | Confirmation statement made on 8 May 2021 with no updates (3 pages) |
12 March 2021 | Total exemption full accounts made up to 31 May 2020 (14 pages) |
14 July 2020 | Appointment of Mrs Valerie Barbara Lynch as a director on 12 February 2020 (2 pages) |
14 July 2020 | Appointment of Dr David Baxter as a director on 20 June 2020 (2 pages) |
14 May 2020 | Confirmation statement made on 8 May 2020 with no updates (3 pages) |
14 February 2020 | Termination of appointment of Palie Smart as a director on 14 February 2020 (1 page) |
14 February 2020 | Termination of appointment of Steve Bone as a director on 14 February 2020 (1 page) |
10 February 2020 | Appointment of Mr Hugh Cameron as a director on 19 May 2016 (2 pages) |
10 February 2020 | Appointment of Professor Saeema Ahmed-Kristensen as a director on 19 May 2016 (2 pages) |
10 February 2020 | Appointment of Dr Allison Haitz as a director on 19 May 2016 (2 pages) |
10 February 2020 | Appointment of Professor Fiona Elaine Lettice as a director on 19 May 2016 (2 pages) |
10 February 2020 | Appointment of Dr Steve Bone as a director on 29 October 2015 (2 pages) |
10 February 2020 | Appointment of Dr David Probert as a director on 12 March 2011 (2 pages) |
10 February 2020 | Appointment of Professor Palie Smart as a director on 17 October 2018 (2 pages) |
12 December 2019 | Total exemption full accounts made up to 31 May 2019 (15 pages) |
22 May 2019 | Confirmation statement made on 8 May 2019 with no updates (3 pages) |
22 May 2019 | Director's details changed for Mr Jeremy Alon Klein on 8 May 2019 (2 pages) |
21 February 2019 | Total exemption full accounts made up to 31 May 2018 (16 pages) |
22 May 2018 | Confirmation statement made on 8 May 2018 with no updates (3 pages) |
19 January 2018 | Total exemption full accounts made up to 31 May 2017 (15 pages) |
29 November 2017 | NE01 filed (2 pages) |
29 November 2017 | NE01 filed (2 pages) |
29 November 2017 | Resolutions
|
29 November 2017 | Resolutions
|
29 November 2017 | Change of name notice (2 pages) |
29 November 2017 | Change of name notice (2 pages) |
8 May 2017 | Confirmation statement made on 8 May 2017 with updates (4 pages) |
8 May 2017 | Confirmation statement made on 8 May 2017 with updates (4 pages) |
6 January 2017 | Total exemption full accounts made up to 31 May 2016 (14 pages) |
6 January 2017 | Total exemption full accounts made up to 31 May 2016 (14 pages) |
17 May 2016 | Annual return made up to 8 May 2016 no member list (3 pages) |
17 May 2016 | Annual return made up to 8 May 2016 no member list (3 pages) |
8 February 2016 | Total exemption full accounts made up to 31 May 2015 (14 pages) |
8 February 2016 | Total exemption full accounts made up to 31 May 2015 (14 pages) |
11 January 2016 | Termination of appointment of Michael David Gray as a director on 29 October 2015 (1 page) |
11 January 2016 | Appointment of Dr Richard Frank Mitchell as a director on 29 October 2015 (2 pages) |
11 January 2016 | Termination of appointment of Michael David Gray as a secretary on 29 October 2015 (1 page) |
11 January 2016 | Appointment of Dr Richard Frank Mitchell as a director on 29 October 2015 (2 pages) |
11 January 2016 | Appointment of Dr Richard Frank Mitchell as a secretary on 29 October 2015 (2 pages) |
11 January 2016 | Termination of appointment of Michael David Gray as a secretary on 29 October 2015 (1 page) |
11 January 2016 | Termination of appointment of Michael David Gray as a director on 29 October 2015 (1 page) |
11 January 2016 | Appointment of Dr Richard Frank Mitchell as a secretary on 29 October 2015 (2 pages) |
15 May 2015 | Annual return made up to 8 May 2015 no member list (3 pages) |
15 May 2015 | Annual return made up to 8 May 2015 no member list (3 pages) |
15 May 2015 | Annual return made up to 8 May 2015 no member list (3 pages) |
18 November 2014 | Total exemption full accounts made up to 31 May 2014 (17 pages) |
18 November 2014 | Total exemption full accounts made up to 31 May 2014 (17 pages) |
17 July 2014 | Secretary's details changed for Michael David Gray on 8 May 2014 (1 page) |
17 July 2014 | Director's details changed for Dr Jeremy Alon Klein on 8 May 2014 (2 pages) |
17 July 2014 | Annual return made up to 8 May 2014 no member list (3 pages) |
17 July 2014 | Director's details changed for Michael David Gray on 8 May 2014 (2 pages) |
17 July 2014 | Annual return made up to 8 May 2014 no member list (3 pages) |
17 July 2014 | Director's details changed for Michael David Gray on 8 May 2014 (2 pages) |
17 July 2014 | Secretary's details changed for Michael David Gray on 8 May 2014 (1 page) |
17 July 2014 | Director's details changed for Michael David Gray on 8 May 2014 (2 pages) |
17 July 2014 | Annual return made up to 8 May 2014 no member list (3 pages) |
17 July 2014 | Director's details changed for Dr Jeremy Alon Klein on 8 May 2014 (2 pages) |
17 July 2014 | Director's details changed for Dr Jeremy Alon Klein on 8 May 2014 (2 pages) |
17 July 2014 | Secretary's details changed for Michael David Gray on 8 May 2014 (1 page) |
2 December 2013 | Appointment of Dr Jeremy Alon Klein as a director (2 pages) |
2 December 2013 | Appointment of Dr Jeremy Alon Klein as a director (2 pages) |
29 November 2013 | Termination of appointment of Alan Pearson as a director (1 page) |
29 November 2013 | Termination of appointment of Alan Pearson as a director (1 page) |
21 November 2013 | Total exemption full accounts made up to 31 May 2013 (18 pages) |
21 November 2013 | Total exemption full accounts made up to 31 May 2013 (18 pages) |
23 July 2013 | Annual return made up to 8 May 2013 no member list (4 pages) |
23 July 2013 | Annual return made up to 8 May 2013 no member list (4 pages) |
23 July 2013 | Annual return made up to 8 May 2013 no member list (4 pages) |
21 July 2013 | Director's details changed for Mr Alan Wilfred Pearson on 31 May 2012 (2 pages) |
21 July 2013 | Director's details changed for Mr Alan Wilfred Pearson on 31 May 2012 (2 pages) |
4 December 2012 | Total exemption full accounts made up to 31 May 2012 (15 pages) |
4 December 2012 | Total exemption full accounts made up to 31 May 2012 (15 pages) |
8 May 2012 | Annual return made up to 8 May 2012 no member list (4 pages) |
8 May 2012 | Annual return made up to 8 May 2012 no member list (4 pages) |
8 May 2012 | Annual return made up to 8 May 2012 no member list (4 pages) |
8 February 2012 | Total exemption full accounts made up to 31 May 2011 (14 pages) |
8 February 2012 | Total exemption full accounts made up to 31 May 2011 (14 pages) |
22 July 2011 | Registered office address changed from Carlyle House 107 Wellington Road South Stockport Cheshire SK1 3TL on 22 July 2011 (1 page) |
22 July 2011 | Registered office address changed from Carlyle House 107 Wellington Road South Stockport Cheshire SK1 3TL on 22 July 2011 (1 page) |
10 May 2011 | Annual return made up to 8 May 2011 no member list (4 pages) |
10 May 2011 | Annual return made up to 8 May 2011 no member list (4 pages) |
10 May 2011 | Annual return made up to 8 May 2011 no member list (4 pages) |
28 February 2011 | Total exemption full accounts made up to 31 May 2010 (12 pages) |
28 February 2011 | Total exemption full accounts made up to 31 May 2010 (12 pages) |
30 June 2010 | Director's details changed for Mr Alan Wilfred Pearson on 31 December 2009 (2 pages) |
30 June 2010 | Director's details changed for Mr Alan Wilfred Pearson on 31 December 2009 (2 pages) |
30 June 2010 | Director's details changed for Michael David Gray on 31 December 2009 (2 pages) |
30 June 2010 | Annual return made up to 8 May 2010 no member list (3 pages) |
30 June 2010 | Director's details changed for Michael David Gray on 31 December 2009 (2 pages) |
30 June 2010 | Annual return made up to 8 May 2010 no member list (3 pages) |
30 June 2010 | Annual return made up to 8 May 2010 no member list (3 pages) |
17 February 2010 | Total exemption full accounts made up to 31 May 2009 (12 pages) |
17 February 2010 | Total exemption full accounts made up to 31 May 2009 (12 pages) |
19 June 2009 | Memorandum and Articles of Association (15 pages) |
19 June 2009 | Resolutions
|
19 June 2009 | Memorandum and Articles of Association (15 pages) |
19 June 2009 | Resolutions
|
18 May 2009 | Location of register of members (1 page) |
18 May 2009 | Annual return made up to 08/05/09 (2 pages) |
18 May 2009 | Annual return made up to 08/05/09 (2 pages) |
18 May 2009 | Location of register of members (1 page) |
5 March 2009 | Partial exemption accounts made up to 31 May 2008 (12 pages) |
5 March 2009 | Partial exemption accounts made up to 31 May 2008 (12 pages) |
6 August 2008 | Annual return made up to 08/05/08 (2 pages) |
6 August 2008 | Annual return made up to 08/05/08 (2 pages) |
31 March 2008 | Partial exemption accounts made up to 31 May 2007 (13 pages) |
31 March 2008 | Partial exemption accounts made up to 31 May 2007 (13 pages) |
12 June 2007 | Annual return made up to 08/05/07
|
12 June 2007 | Annual return made up to 08/05/07
|
22 March 2007 | Partial exemption accounts made up to 31 May 2006 (12 pages) |
22 March 2007 | Partial exemption accounts made up to 31 May 2006 (12 pages) |
7 August 2006 | New secretary appointed;new director appointed (2 pages) |
7 August 2006 | New secretary appointed;new director appointed (2 pages) |
7 August 2006 | Secretary resigned (1 page) |
7 August 2006 | Secretary resigned (1 page) |
8 June 2006 | New secretary appointed (2 pages) |
8 June 2006 | Annual return made up to 08/05/06
|
8 June 2006 | New secretary appointed (2 pages) |
8 June 2006 | Annual return made up to 08/05/06
|
17 March 2006 | Partial exemption accounts made up to 31 May 2005 (13 pages) |
17 March 2006 | Partial exemption accounts made up to 31 May 2005 (13 pages) |
2 August 2005 | Registered office changed on 02/08/05 from: brick kiln farm siddington macclesfield cheshire SK11 9LF (1 page) |
2 August 2005 | Registered office changed on 02/08/05 from: brick kiln farm siddington macclesfield cheshire SK11 9LF (1 page) |
20 June 2005 | Annual return made up to 08/05/05 (4 pages) |
20 June 2005 | Annual return made up to 08/05/05 (4 pages) |
23 March 2005 | Total exemption full accounts made up to 31 May 2004 (12 pages) |
23 March 2005 | Total exemption full accounts made up to 31 May 2004 (12 pages) |
24 May 2004 | Annual return made up to 08/05/04 (4 pages) |
24 May 2004 | Annual return made up to 08/05/04 (4 pages) |
8 May 2003 | Incorporation (19 pages) |
8 May 2003 | Incorporation (19 pages) |