Background WavePink WaveYellow Wave

PUBLIC INTEREST RESEARCH CENTRE LIMITED (01112242)

PUBLIC INTEREST RESEARCH CENTRE LIMITED (01112242) is an active UK company. incorporated on 7 May 1973. with registered office in Machynlleth. The company operates in the Professional, Scientific and Technical Activities sector, engaged in other professional, scientific and technical activities n.e.c.. PUBLIC INTEREST RESEARCH CENTRE LIMITED has been registered for 52 years. Current directors include AKEHURST, Nathan, HYATT, Tamsyn Elizabeth, LUFF, Rebecca Camilla Isabel and 1 others.

Company Number
01112242
Status
active
Type
private-limited-guarant-nsc
Incorporated
7 May 1973
Age
52 years
Address
Machynlleth, SY20 8ER
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Other professional, scientific and technical activities n.e.c.
Directors
AKEHURST, Nathan, HYATT, Tamsyn Elizabeth, LUFF, Rebecca Camilla Isabel, MAGEE, Carrie
SIC Codes
74909

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PUBLIC INTEREST RESEARCH CENTRE LIMITED

PUBLIC INTEREST RESEARCH CENTRE LIMITED is an active company incorporated on 7 May 1973 with the registered office located in Machynlleth. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in other professional, scientific and technical activities n.e.c.. PUBLIC INTEREST RESEARCH CENTRE LIMITED was registered 52 years ago.(SIC: 74909)

Status

active

Active since 52 years ago

Company No

01112242

PRIVATE-LIMITED-GUARANT-NSC Company

Age

52 Years

Incorporated 7 May 1973

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 2 October 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

9 weeks left

Last Filed

Made up to 4 June 2025 (10 months ago)
Submitted on 5 June 2025 (10 months ago)

Next Due

Due by 18 June 2026
For period ending 4 June 2026
Contact
Address

Y Plas Machynlleth, SY20 8ER,

Timeline

44 key events • 2010 - 2025

Funding Officers Ownership
Director Joined
Jun 10
Director Left
Jun 10
Director Left
Sept 10
Director Left
Sept 10
Director Joined
Jan 11
Director Joined
Feb 12
Director Joined
Feb 12
Director Left
Oct 12
Director Joined
Jun 13
Director Joined
Jun 15
Director Left
Jun 15
Director Left
Jun 15
Director Left
Jun 16
Director Left
Jun 17
Director Left
Aug 17
Director Left
Dec 17
Director Joined
Feb 18
Director Joined
Mar 18
Director Joined
Mar 18
Director Joined
Mar 18
Director Left
Mar 18
Director Joined
Mar 18
Director Joined
Mar 18
Director Left
May 19
Director Joined
Jun 19
Director Joined
Jun 19
Director Joined
Jun 19
Director Left
Oct 19
Director Left
Dec 19
Director Left
Dec 19
Director Joined
Dec 19
Director Left
Jun 20
Director Left
Dec 22
Director Joined
Feb 24
Director Joined
Feb 24
Director Left
Mar 24
Director Joined
Mar 24
Director Joined
Mar 24
Director Joined
Mar 24
Director Left
Jun 24
Director Left
Jun 24
Director Left
Apr 25
Director Left
Sept 25
Director Left
Sept 25
0
Funding
44
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

32

5 Active
27 Resigned

JARRETT, Anthony James

Active
Y Plas, MachynllethSY20 8ER
Secretary
Appointed 28 Jun 2012

AKEHURST, Nathan

Active
Y Plas, MachynllethSY20 8ER
Born February 1993
Director
Appointed 06 Dec 2023

HYATT, Tamsyn Elizabeth

Active
Y Plas, MachynllethSY20 8ER
Born October 1987
Director
Appointed 06 Dec 2023

LUFF, Rebecca Camilla Isabel

Active
Y Plas, MachynllethSY20 8ER
Born June 1984
Director
Appointed 28 Nov 2019

MAGEE, Carrie

Active
Y Plas, MachynllethSY20 8ER
Born December 1986
Director
Appointed 06 Dec 2023

FRANKEL, Maurice

Resigned
2 Orme Court Mews, LondonW2 4AG
Secretary
Appointed N/A
Resigned 06 Jun 2000

MEDAWAR, Peter Charles

Resigned
2 St Georges Mews, LondonNW1 8XG
Secretary
Appointed 07 Jun 2000
Resigned 28 Jun 2012

ALTY, Janet Alison

Resigned
18 Lillington Road, LeamingtonCV32 5YY
Born February 1937
Director
Appointed 05 Jun 2008
Resigned 28 Jun 2012

ANDREWS, Emmanuelle Monica Myriam

Resigned
Y Plas, MachynllethSY20 8ER
Born August 1994
Director
Appointed 30 May 2019
Resigned 15 Sept 2025

ARMSTRONG, Frances Naomi

Resigned
109 Saint Pancras Way, LondonNW1 0RD
Born February 1972
Director
Appointed 05 Jun 2008
Resigned 03 Sept 2010

BAKER, Eleanor Anna

Resigned
Y Plas, MachynllethSY20 8ER
Born April 1977
Director
Appointed 30 May 2019
Resigned 13 Jun 2024

BESWICK, Joseph

Resigned
Y Plas, MachynllethSY20 8ER
Born June 1987
Director
Appointed 30 May 2019
Resigned 13 Jun 2024

CORNER, Adam, Dr

Resigned
Y Plas, MachynllethSY20 8ER
Born November 1982
Director
Appointed 21 Sept 2011
Resigned 25 Feb 2016

FRANKEL, Maurice

Resigned
Farringdon Road, LondonEC1R 3GA
Born December 1950
Director
Appointed 06 Jun 2000
Resigned 15 Mar 2018

HEBRON, Damian Peter

Resigned
Y Plas, MachynllethSY20 8ER
Born March 1973
Director
Appointed 06 Mar 2024
Resigned 02 Apr 2025

HELWEG-LARSEN, Timothy

Resigned
Y Plas, MachynllethSY20 8ER
Born July 1978
Director
Appointed 01 Jan 2011
Resigned 30 Nov 2017

HOWARD, Jacqui Althea

Resigned
Hartland Road, LondonNW1 8DD
Born April 1985
Director
Appointed 22 Feb 2018
Resigned 28 Nov 2019

HUNT, Christian

Resigned
Cricketfield Road, LondonE5 8NR
Born April 1983
Director
Appointed 07 Jul 2009
Resigned 12 Nov 2014

KENWAY, Emily

Resigned
Y Plas, MachynllethSY20 8ER
Born February 1986
Director
Appointed 30 Nov 2017
Resigned 08 Dec 2022

KIRK, Martin Giles Spencer

Resigned
Steel Street, Louisville80072
Born March 1972
Director
Appointed 22 Feb 2018
Resigned 20 Sept 2019

LEE-HARWOOD, Blake Jules

Resigned
Falmouth Avenue, LondonE4 9QR
Born May 1962
Director
Appointed 05 Jun 2008
Resigned 10 Sept 2010

MCINTOSH, Kimberly Natasha

Resigned
Doddington Grove, LondonSE17 3SX
Born January 1991
Director
Appointed 22 Feb 2018
Resigned 27 Feb 2020

MCKAY, Lucy Brisbane

Resigned
Y Plas, MachynllethSY20 8ER
Born October 1992
Director
Appointed 06 Mar 2024
Resigned 15 Sept 2025

MEDAWAR, Peter Charles

Resigned
St. Georges Mews, LondonNW1 8XE
Born March 1942
Director
Appointed 28 Jun 2012
Resigned 12 Nov 2014

MILLAR, Charlotte Grace

Resigned
Peabody Estate, LondonSE5 7BT
Born August 1977
Director
Appointed 21 May 2015
Resigned 30 Aug 2018

PHILLIPS OF SUDBURY OBE, Andrew Wyndham, Lord

Resigned
River House, SudburyCO10 1HW
Born March 1939
Director
Appointed N/A
Resigned 05 Jun 2008

SAMPSON, Anthony Terrall Seward

Resigned
10 Hereford Mansions, LondonW2 5BA
Born August 1926
Director
Appointed N/A
Resigned 18 Dec 2004

SCHNEEBERGER MBE, Kirsty Rose

Resigned
Y Plas, MachynllethSY20 8ER
Born November 1984
Director
Appointed 21 Sept 2011
Resigned 01 Jun 2017

THOMAS-SMITH, Ayeisha

Resigned
Stepney Green, LondonE1 3JU
Born July 1991
Director
Appointed 22 Feb 2018
Resigned 28 Nov 2019

THOROLD, Anthony Oliver

Resigned
8 Richmond Crescent, LondonN1 0LZ
Born April 1945
Director
Appointed N/A
Resigned 07 Jul 2009

ZEALLEY, Christopher Bennett

Resigned
Sneydhurst, TotnesTQ9 6AJ
Born May 1931
Director
Appointed N/A
Resigned 14 Aug 2017

ZLOTOWITZ, Sally, Doctor

Resigned
Southwold Road, LondonE5 9PB
Born September 1978
Director
Appointed 22 Feb 2018
Resigned 06 Mar 2024
Fundings
Financials
Latest Activities

Filing History

146

Accounts With Accounts Type Small
2 October 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
17 September 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
17 September 2025
TM01Termination of Director
Confirmation Statement With No Updates
5 June 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
2 April 2025
TM01Termination of Director
Accounts With Accounts Type Small
25 September 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
18 June 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
18 June 2024
TM01Termination of Director
Confirmation Statement With No Updates
5 June 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
8 March 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 March 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 March 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
7 March 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 February 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 February 2024
AP01Appointment of Director
Accounts With Accounts Type Small
9 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
5 June 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
8 December 2022
TM01Termination of Director
Accounts With Accounts Type Small
24 September 2022
AAAnnual Accounts
Change Person Director Company With Change Date
20 September 2022
CH01Change of Director Details
Confirmation Statement With No Updates
8 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
29 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
10 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
3 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
8 June 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
8 June 2020
TM01Termination of Director
Resolution
5 March 2020
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
2 December 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
2 December 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
2 December 2019
AP01Appointment of Director
Accounts With Accounts Type Small
23 October 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
3 October 2019
TM01Termination of Director
Change Person Director Company With Change Date
17 June 2019
CH01Change of Director Details
Confirmation Statement With No Updates
5 June 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
4 June 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 June 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 June 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 May 2019
TM01Termination of Director
Accounts With Accounts Type Small
6 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
6 June 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
15 March 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
15 March 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 March 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 March 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 March 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 March 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 February 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 December 2017
TM01Termination of Director
Accounts With Accounts Type Small
28 September 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
14 August 2017
TM01Termination of Director
Confirmation Statement With Updates
7 June 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
7 June 2017
TM01Termination of Director
Change Person Director Company With Change Date
22 March 2017
CH01Change of Director Details
Accounts With Accounts Type Full
12 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
7 June 2016
AR01AR01
Termination Director Company With Name Termination Date
7 June 2016
TM01Termination of Director
Accounts With Accounts Type Full
15 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
8 June 2015
AR01AR01
Appoint Person Director Company With Name Date
8 June 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 June 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
8 June 2015
TM01Termination of Director
Accounts With Accounts Type Full
26 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
24 June 2014
AR01AR01
Accounts With Accounts Type Full
27 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
13 June 2013
AR01AR01
Termination Secretary Company With Name
13 June 2013
TM02Termination of Secretary
Appoint Person Director Company With Name
13 June 2013
AP01Appointment of Director
Appoint Person Secretary Company With Name
22 October 2012
AP03Appointment of Secretary
Termination Director Company With Name
22 October 2012
TM01Termination of Director
Accounts With Accounts Type Full
3 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
19 June 2012
AR01AR01
Appoint Person Director Company With Name
27 February 2012
AP01Appointment of Director
Appoint Person Director Company With Name
27 February 2012
AP01Appointment of Director
Accounts With Accounts Type Full
11 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
6 June 2011
AR01AR01
Change Person Director Company With Change Date
6 June 2011
CH01Change of Director Details
Appoint Person Director Company With Name
10 January 2011
AP01Appointment of Director
Accounts With Accounts Type Full
2 October 2010
AAAnnual Accounts
Termination Director Company With Name
20 September 2010
TM01Termination of Director
Termination Director Company With Name
20 September 2010
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
15 June 2010
AR01AR01
Change Person Director Company With Change Date
14 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
14 June 2010
CH01Change of Director Details
Appoint Person Director Company With Name
14 June 2010
AP01Appointment of Director
Termination Director Company With Name
14 June 2010
TM01Termination of Director
Accounts With Accounts Type Full
19 January 2010
AAAnnual Accounts
Legacy
7 August 2009
363aAnnual Return
Accounts With Accounts Type Full
17 July 2008
AAAnnual Accounts
Legacy
11 July 2008
288aAppointment of Director or Secretary
Legacy
11 July 2008
288aAppointment of Director or Secretary
Legacy
11 July 2008
288aAppointment of Director or Secretary
Legacy
11 July 2008
363aAnnual Return
Legacy
10 July 2008
288bResignation of Director or Secretary
Legacy
2 July 2008
287Change of Registered Office
Legacy
18 June 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
21 April 2007
AAAnnual Accounts
Accounts With Accounts Type Full
7 July 2006
AAAnnual Accounts
Legacy
13 June 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
17 August 2005
AAAnnual Accounts
Legacy
10 June 2005
363sAnnual Return (shuttle)
Legacy
23 August 2004
363sAnnual Return (shuttle)
Legacy
16 August 2004
287Change of Registered Office
Accounts With Accounts Type Full
13 July 2004
AAAnnual Accounts
Accounts With Accounts Type Full
7 July 2003
AAAnnual Accounts
Legacy
29 May 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
17 July 2002
AAAnnual Accounts
Legacy
21 June 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
8 August 2001
AAAnnual Accounts
Legacy
28 June 2001
363sAnnual Return (shuttle)
Legacy
28 June 2001
288aAppointment of Director or Secretary
Legacy
8 August 2000
288bResignation of Director or Secretary
Legacy
8 August 2000
288aAppointment of Director or Secretary
Legacy
5 July 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
22 June 2000
AAAnnual Accounts
Legacy
25 June 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
17 June 1999
AAAnnual Accounts
Accounts With Accounts Type Full
25 August 1998
AAAnnual Accounts
Legacy
23 July 1998
363sAnnual Return (shuttle)
Legacy
10 September 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
7 August 1997
AAAnnual Accounts
Accounts With Accounts Type Full
19 August 1996
AAAnnual Accounts
Legacy
10 July 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 October 1995
AAAnnual Accounts
Legacy
19 July 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
27 July 1994
AAAnnual Accounts
Legacy
25 July 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
6 October 1993
AAAnnual Accounts
Legacy
24 August 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 December 1992
AAAnnual Accounts
Legacy
1 October 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
7 July 1991
AAAnnual Accounts
Legacy
7 July 1991
363aAnnual Return
Accounts With Accounts Type Full
17 August 1990
AAAnnual Accounts
Legacy
17 August 1990
363363
Accounts With Accounts Type Full
5 October 1989
AAAnnual Accounts
Legacy
5 October 1989
363363
Legacy
30 June 1988
363363
Accounts With Accounts Type Full
30 June 1988
AAAnnual Accounts
Accounts With Accounts Type Full
15 March 1988
AAAnnual Accounts
Legacy
15 March 1988
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Full
4 July 1986
AAAnnual Accounts
Legacy
4 July 1986
363363
Legacy
4 July 1986
363363
Accounts With Accounts Type Full
22 May 1986
AAAnnual Accounts
Miscellaneous
7 May 1973
MISCMISC