Company NameResearch And Development Management Association (Radma)
Company StatusActive
Company Number04757596
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date8 May 2003(20 years, 11 months ago)
Previous NameRadma Limited

Business Activity

Section PEducation
SIC 85422Post-graduate level higher education

Directors

Director NameDr David Probert
Date of BirthDecember 1949 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed12 March 2011(7 years, 10 months after company formation)
Appointment Duration13 years
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Hilliards Court
Chester Business Park
Chester
Cheshire
CH4 9PX
Wales
Director NameMr Jeremy Alon Klein
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 2013(10 years, 6 months after company formation)
Appointment Duration10 years, 5 months
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address2 Hilliards Court
Chester Business Park
Chester
Cheshire
CH4 9PX
Wales
Director NameDr Richard Frank Mitchell
Date of BirthNovember 1943 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed29 October 2015(12 years, 5 months after company formation)
Appointment Duration8 years, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Hilliards Court
Chester Business Park
Chester
Cheshire
CH4 9PX
Wales
Secretary NameDr Richard Frank Mitchell
StatusCurrent
Appointed29 October 2015(12 years, 5 months after company formation)
Appointment Duration8 years, 5 months
RoleCompany Director
Correspondence Address2 Hilliards Court
Chester Business Park
Chester
Cheshire
CH4 9PX
Wales
Director NameProf Fiona Elaine Lettice
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed19 May 2016(13 years after company formation)
Appointment Duration7 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Hilliards Court
Chester Business Park
Chester
Cheshire
CH4 9PX
Wales
Director NameDr Allison Haitz
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed19 May 2016(13 years after company formation)
Appointment Duration7 years, 10 months
RoleCompany Director
Country of ResidenceGermany
Correspondence Address2 Hilliards Court
Chester Business Park
Chester
Cheshire
CH4 9PX
Wales
Director NameProf Saeema Ahmed-Kristensen
Date of BirthNovember 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed19 May 2016(13 years after company formation)
Appointment Duration7 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Hilliards Court
Chester Business Park
Chester
Cheshire
CH4 9PX
Wales
Director NameMr Hugh Cameron
Date of BirthMay 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed19 May 2016(13 years after company formation)
Appointment Duration7 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Hilliards Court
Chester Business Park
Chester
Cheshire
CH4 9PX
Wales
Director NameMrs Valerie Barbara Lynch
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed12 February 2020(16 years, 9 months after company formation)
Appointment Duration4 years, 1 month
RoleCEO
Country of ResidenceEngland
Correspondence Address2 Hilliards Court
Chester Business Park
Chester
Cheshire
CH4 9PX
Wales
Director NameDr David Baxter
Date of BirthAugust 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed20 June 2020(17 years, 1 month after company formation)
Appointment Duration3 years, 9 months
RoleAssociate Professor
Country of ResidenceEngland
Correspondence Address2 Hilliards Court
Chester Business Park
Chester
Cheshire
CH4 9PX
Wales
Director NameProf Beverley Wagner
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed13 March 2022(18 years, 10 months after company formation)
Appointment Duration2 years
RoleCompany Director
Country of ResidenceScotland
Correspondence Address2 Hilliards Court
Chester Business Park
Chester
Cheshire
CH4 9PX
Wales
Director NameMr Alan Wilfred Pearson
Date of BirthJuly 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed08 May 2003(same day as company formation)
RoleRetired Professor Of R & D Man
Country of ResidenceEngland
Correspondence Address8 Grasmere Road
Alderley Edge
Cheshire
SK9 7US
Director NameDr Derrick Frank Ball
Date of BirthMay 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed08 May 2003(same day as company formation)
RoleRetired Professor Of R & D Man
Correspondence Address2 Great Bowden Road
Market Harborough
Leicestershire
LE16 7DE
Secretary NameJeffrey Butler
NationalityBritish
StatusResigned
Appointed08 May 2003(same day as company formation)
RoleCompany Director
Correspondence AddressBrick Kiln Farm
Siddington
Cheshire
SK11 9LZ
Secretary NameMr Alan Wilfred Pearson
NationalityBritish
StatusResigned
Appointed12 April 2005(1 year, 11 months after company formation)
Appointment Duration1 year, 2 months (resigned 04 July 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2b Brookside
Ryleys Lane
Alderley Edge
Cheshire
SK9 7UU
Director NameMichael David Gray
Date of BirthNovember 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed04 July 2006(3 years, 1 month after company formation)
Appointment Duration9 years, 3 months (resigned 29 October 2015)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address2 Hilliards Court
Chester Business Park
Chester
Cheshire
CH4 9PX
Wales
Secretary NameMichael David Gray
NationalityBritish
StatusResigned
Appointed04 July 2006(3 years, 1 month after company formation)
Appointment Duration9 years, 3 months (resigned 29 October 2015)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address2 Hilliards Court
Chester Business Park
Chester
Cheshire
CH4 9PX
Wales
Director NameDr Steve Bone
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed29 October 2015(12 years, 5 months after company formation)
Appointment Duration4 years, 3 months (resigned 14 February 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Hilliards Court
Chester Business Park
Chester
Cheshire
CH4 9PX
Wales
Director NameProf Palie Smart
Date of BirthJanuary 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed17 October 2018(15 years, 5 months after company formation)
Appointment Duration1 year, 4 months (resigned 14 February 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Hilliards Court
Chester Business Park
Chester
Cheshire
CH4 9PX
Wales

Contact

Websiteradma.ltd.uk
Email address[email protected]
Telephone07 546545999
Telephone regionMobile

Location

Registered Address2 Hilliards Court
Chester Business Park
Chester
Cheshire
CH4 9PX
Wales
RegionNorth West
ConstituencyCity of Chester
CountyCheshire
ParishEaton and Eccleston
WardDodleston and Huntington
Built Up AreaChester Business Park
Address MatchesOver 70 other UK companies use this postal address

Financials

Year2014
Turnover£230,815
Net Worth£1,459,221
Cash£885,302
Current Liabilities£40,587

Accounts

Latest Accounts31 May 2023 (10 months ago)
Next Accounts Due28 February 2025 (11 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Returns

Latest Return8 May 2023 (10 months, 3 weeks ago)
Next Return Due22 May 2024 (1 month, 3 weeks from now)

Filing History

14 February 2024Total exemption full accounts made up to 31 May 2023 (14 pages)
17 May 2023Director's details changed for Mr Jeremy Alon Klein on 8 May 2023 (2 pages)
17 May 2023Director's details changed for Mrs Fiona Elaine Lettice on 8 May 2023 (2 pages)
17 May 2023Director's details changed for Mrs Valerie Barbara Lynch on 8 May 2023 (2 pages)
17 May 2023Confirmation statement made on 8 May 2023 with no updates (3 pages)
27 February 2023Total exemption full accounts made up to 31 May 2022 (14 pages)
26 May 2022Confirmation statement made on 8 May 2022 with no updates (3 pages)
26 May 2022Appointment of Professor Beverley Wagner as a director on 13 March 2022 (2 pages)
18 February 2022Total exemption full accounts made up to 31 May 2021 (15 pages)
24 May 2021Confirmation statement made on 8 May 2021 with no updates (3 pages)
12 March 2021Total exemption full accounts made up to 31 May 2020 (14 pages)
14 July 2020Appointment of Mrs Valerie Barbara Lynch as a director on 12 February 2020 (2 pages)
14 July 2020Appointment of Dr David Baxter as a director on 20 June 2020 (2 pages)
14 May 2020Confirmation statement made on 8 May 2020 with no updates (3 pages)
14 February 2020Termination of appointment of Palie Smart as a director on 14 February 2020 (1 page)
14 February 2020Termination of appointment of Steve Bone as a director on 14 February 2020 (1 page)
10 February 2020Appointment of Mr Hugh Cameron as a director on 19 May 2016 (2 pages)
10 February 2020Appointment of Professor Saeema Ahmed-Kristensen as a director on 19 May 2016 (2 pages)
10 February 2020Appointment of Dr Allison Haitz as a director on 19 May 2016 (2 pages)
10 February 2020Appointment of Professor Fiona Elaine Lettice as a director on 19 May 2016 (2 pages)
10 February 2020Appointment of Dr Steve Bone as a director on 29 October 2015 (2 pages)
10 February 2020Appointment of Dr David Probert as a director on 12 March 2011 (2 pages)
10 February 2020Appointment of Professor Palie Smart as a director on 17 October 2018 (2 pages)
12 December 2019Total exemption full accounts made up to 31 May 2019 (15 pages)
22 May 2019Confirmation statement made on 8 May 2019 with no updates (3 pages)
22 May 2019Director's details changed for Mr Jeremy Alon Klein on 8 May 2019 (2 pages)
21 February 2019Total exemption full accounts made up to 31 May 2018 (16 pages)
22 May 2018Confirmation statement made on 8 May 2018 with no updates (3 pages)
19 January 2018Total exemption full accounts made up to 31 May 2017 (15 pages)
29 November 2017NE01 filed (2 pages)
29 November 2017NE01 filed (2 pages)
29 November 2017Resolutions
  • RES15 ‐ Change company name resolution on 2017-10-26
(2 pages)
29 November 2017Resolutions
  • RES15 ‐ Change company name resolution on 2017-10-26
(2 pages)
29 November 2017Change of name notice (2 pages)
29 November 2017Change of name notice (2 pages)
8 May 2017Confirmation statement made on 8 May 2017 with updates (4 pages)
8 May 2017Confirmation statement made on 8 May 2017 with updates (4 pages)
6 January 2017Total exemption full accounts made up to 31 May 2016 (14 pages)
6 January 2017Total exemption full accounts made up to 31 May 2016 (14 pages)
17 May 2016Annual return made up to 8 May 2016 no member list (3 pages)
17 May 2016Annual return made up to 8 May 2016 no member list (3 pages)
8 February 2016Total exemption full accounts made up to 31 May 2015 (14 pages)
8 February 2016Total exemption full accounts made up to 31 May 2015 (14 pages)
11 January 2016Termination of appointment of Michael David Gray as a director on 29 October 2015 (1 page)
11 January 2016Appointment of Dr Richard Frank Mitchell as a director on 29 October 2015 (2 pages)
11 January 2016Termination of appointment of Michael David Gray as a secretary on 29 October 2015 (1 page)
11 January 2016Appointment of Dr Richard Frank Mitchell as a director on 29 October 2015 (2 pages)
11 January 2016Appointment of Dr Richard Frank Mitchell as a secretary on 29 October 2015 (2 pages)
11 January 2016Termination of appointment of Michael David Gray as a secretary on 29 October 2015 (1 page)
11 January 2016Termination of appointment of Michael David Gray as a director on 29 October 2015 (1 page)
11 January 2016Appointment of Dr Richard Frank Mitchell as a secretary on 29 October 2015 (2 pages)
15 May 2015Annual return made up to 8 May 2015 no member list (3 pages)
15 May 2015Annual return made up to 8 May 2015 no member list (3 pages)
15 May 2015Annual return made up to 8 May 2015 no member list (3 pages)
18 November 2014Total exemption full accounts made up to 31 May 2014 (17 pages)
18 November 2014Total exemption full accounts made up to 31 May 2014 (17 pages)
17 July 2014Secretary's details changed for Michael David Gray on 8 May 2014 (1 page)
17 July 2014Director's details changed for Dr Jeremy Alon Klein on 8 May 2014 (2 pages)
17 July 2014Annual return made up to 8 May 2014 no member list (3 pages)
17 July 2014Director's details changed for Michael David Gray on 8 May 2014 (2 pages)
17 July 2014Annual return made up to 8 May 2014 no member list (3 pages)
17 July 2014Director's details changed for Michael David Gray on 8 May 2014 (2 pages)
17 July 2014Secretary's details changed for Michael David Gray on 8 May 2014 (1 page)
17 July 2014Director's details changed for Michael David Gray on 8 May 2014 (2 pages)
17 July 2014Annual return made up to 8 May 2014 no member list (3 pages)
17 July 2014Director's details changed for Dr Jeremy Alon Klein on 8 May 2014 (2 pages)
17 July 2014Director's details changed for Dr Jeremy Alon Klein on 8 May 2014 (2 pages)
17 July 2014Secretary's details changed for Michael David Gray on 8 May 2014 (1 page)
2 December 2013Appointment of Dr Jeremy Alon Klein as a director (2 pages)
2 December 2013Appointment of Dr Jeremy Alon Klein as a director (2 pages)
29 November 2013Termination of appointment of Alan Pearson as a director (1 page)
29 November 2013Termination of appointment of Alan Pearson as a director (1 page)
21 November 2013Total exemption full accounts made up to 31 May 2013 (18 pages)
21 November 2013Total exemption full accounts made up to 31 May 2013 (18 pages)
23 July 2013Annual return made up to 8 May 2013 no member list (4 pages)
23 July 2013Annual return made up to 8 May 2013 no member list (4 pages)
23 July 2013Annual return made up to 8 May 2013 no member list (4 pages)
21 July 2013Director's details changed for Mr Alan Wilfred Pearson on 31 May 2012 (2 pages)
21 July 2013Director's details changed for Mr Alan Wilfred Pearson on 31 May 2012 (2 pages)
4 December 2012Total exemption full accounts made up to 31 May 2012 (15 pages)
4 December 2012Total exemption full accounts made up to 31 May 2012 (15 pages)
8 May 2012Annual return made up to 8 May 2012 no member list (4 pages)
8 May 2012Annual return made up to 8 May 2012 no member list (4 pages)
8 May 2012Annual return made up to 8 May 2012 no member list (4 pages)
8 February 2012Total exemption full accounts made up to 31 May 2011 (14 pages)
8 February 2012Total exemption full accounts made up to 31 May 2011 (14 pages)
22 July 2011Registered office address changed from Carlyle House 107 Wellington Road South Stockport Cheshire SK1 3TL on 22 July 2011 (1 page)
22 July 2011Registered office address changed from Carlyle House 107 Wellington Road South Stockport Cheshire SK1 3TL on 22 July 2011 (1 page)
10 May 2011Annual return made up to 8 May 2011 no member list (4 pages)
10 May 2011Annual return made up to 8 May 2011 no member list (4 pages)
10 May 2011Annual return made up to 8 May 2011 no member list (4 pages)
28 February 2011Total exemption full accounts made up to 31 May 2010 (12 pages)
28 February 2011Total exemption full accounts made up to 31 May 2010 (12 pages)
30 June 2010Director's details changed for Mr Alan Wilfred Pearson on 31 December 2009 (2 pages)
30 June 2010Director's details changed for Mr Alan Wilfred Pearson on 31 December 2009 (2 pages)
30 June 2010Director's details changed for Michael David Gray on 31 December 2009 (2 pages)
30 June 2010Annual return made up to 8 May 2010 no member list (3 pages)
30 June 2010Director's details changed for Michael David Gray on 31 December 2009 (2 pages)
30 June 2010Annual return made up to 8 May 2010 no member list (3 pages)
30 June 2010Annual return made up to 8 May 2010 no member list (3 pages)
17 February 2010Total exemption full accounts made up to 31 May 2009 (12 pages)
17 February 2010Total exemption full accounts made up to 31 May 2009 (12 pages)
19 June 2009Memorandum and Articles of Association (15 pages)
19 June 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
19 June 2009Memorandum and Articles of Association (15 pages)
19 June 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
18 May 2009Location of register of members (1 page)
18 May 2009Annual return made up to 08/05/09 (2 pages)
18 May 2009Annual return made up to 08/05/09 (2 pages)
18 May 2009Location of register of members (1 page)
5 March 2009Partial exemption accounts made up to 31 May 2008 (12 pages)
5 March 2009Partial exemption accounts made up to 31 May 2008 (12 pages)
6 August 2008Annual return made up to 08/05/08 (2 pages)
6 August 2008Annual return made up to 08/05/08 (2 pages)
31 March 2008Partial exemption accounts made up to 31 May 2007 (13 pages)
31 March 2008Partial exemption accounts made up to 31 May 2007 (13 pages)
12 June 2007Annual return made up to 08/05/07
  • 363(288) ‐ Director resigned
(4 pages)
12 June 2007Annual return made up to 08/05/07
  • 363(288) ‐ Director resigned
(4 pages)
22 March 2007Partial exemption accounts made up to 31 May 2006 (12 pages)
22 March 2007Partial exemption accounts made up to 31 May 2006 (12 pages)
7 August 2006New secretary appointed;new director appointed (2 pages)
7 August 2006New secretary appointed;new director appointed (2 pages)
7 August 2006Secretary resigned (1 page)
7 August 2006Secretary resigned (1 page)
8 June 2006New secretary appointed (2 pages)
8 June 2006Annual return made up to 08/05/06
  • 363(288) ‐ Secretary's particulars changed;secretary resigned
(4 pages)
8 June 2006New secretary appointed (2 pages)
8 June 2006Annual return made up to 08/05/06
  • 363(288) ‐ Secretary's particulars changed;secretary resigned
(4 pages)
17 March 2006Partial exemption accounts made up to 31 May 2005 (13 pages)
17 March 2006Partial exemption accounts made up to 31 May 2005 (13 pages)
2 August 2005Registered office changed on 02/08/05 from: brick kiln farm siddington macclesfield cheshire SK11 9LF (1 page)
2 August 2005Registered office changed on 02/08/05 from: brick kiln farm siddington macclesfield cheshire SK11 9LF (1 page)
20 June 2005Annual return made up to 08/05/05 (4 pages)
20 June 2005Annual return made up to 08/05/05 (4 pages)
23 March 2005Total exemption full accounts made up to 31 May 2004 (12 pages)
23 March 2005Total exemption full accounts made up to 31 May 2004 (12 pages)
24 May 2004Annual return made up to 08/05/04 (4 pages)
24 May 2004Annual return made up to 08/05/04 (4 pages)
8 May 2003Incorporation (19 pages)
8 May 2003Incorporation (19 pages)