Background WavePink WaveYellow Wave

THE DARWIN CENTRE FOR BIOLOGY AND MEDICINE (02850118)

THE DARWIN CENTRE FOR BIOLOGY AND MEDICINE (02850118) is an active UK company. incorporated on 2 September 1993. with registered office in Haverfordwest. The company operates in the Professional, Scientific and Technical Activities sector, engaged in research and experimental development on biotechnology and 2 other business activities. THE DARWIN CENTRE FOR BIOLOGY AND MEDICINE has been registered for 32 years. Current directors include CALLAN, Laura Kate, CAMPBELL, Anthony Keith, Professor, CLEE, David Anthony and 6 others.

Company Number
02850118
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
2 September 1993
Age
32 years
Address
Pembrokeshire College, Haverfordwest, SA61 1SZ
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Research and experimental development on biotechnology
Directors
CALLAN, Laura Kate, CAMPBELL, Anthony Keith, Professor, CLEE, David Anthony, JONES, Verity Marie, Dr, LORT-PHILLIPS, David Owen John Shoubridge, MATTHEWS, Stephanie Beatrix, Dr, SANGSTER, Anthony Edward, WALTERS, Barry Neil, WANN, Kenneth Taylor, Dr
SIC Codes
72110, 72190, 85590

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE DARWIN CENTRE FOR BIOLOGY AND MEDICINE

THE DARWIN CENTRE FOR BIOLOGY AND MEDICINE is an active company incorporated on 2 September 1993 with the registered office located in Haverfordwest. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in research and experimental development on biotechnology and 2 other business activities. THE DARWIN CENTRE FOR BIOLOGY AND MEDICINE was registered 32 years ago.(SIC: 72110, 72190, 85590)

Status

active

Active since 32 years ago

Company No

02850118

PRIVATE-LIMITED-GUARANT-NSC-LIMITED-EXEMPTION Company

Age

32 Years

Incorporated 2 September 1993

Size

N/A

Accounts

ARD: 28/7

Up to Date

1 year left

Last Filed

Made up to 28 July 2025 (9 months ago)
Submitted on 15 April 2026 (Just now)
Period: 29 July 2024 - 28 July 2025(13 months)
Type: Micro Entity

Next Due

Due by 28 April 2027
Period: 29 July 2025 - 28 July 2026

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 2 September 2025 (7 months ago)
Submitted on 4 September 2025 (7 months ago)

Next Due

Due by 16 September 2026
For period ending 2 September 2026
Contact
Address

Pembrokeshire College Merlins Bridge Haverfordwest, SA61 1SZ,

Timeline

25 key events • 1993 - 2026

Funding Officers Ownership
Company Founded
Sept 93
Director Left
May 10
Director Joined
Sept 12
Director Left
Sept 12
Director Left
Sept 12
Director Left
Sept 12
Director Joined
May 13
Director Joined
May 14
Director Joined
May 14
Director Joined
Jun 14
Director Left
Sept 15
Director Left
Sept 15
Director Joined
Dec 16
Director Left
Nov 18
Director Left
Sept 19
Director Left
Sept 19
Director Joined
Nov 20
Director Joined
Oct 21
Director Joined
Nov 22
Director Joined
May 23
Director Left
May 23
Director Joined
Dec 23
Director Left
May 25
Director Left
Jun 25
Director Left
Mar 26
0
Funding
24
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

9 Active
26 Resigned

CALLAN, Laura Kate

Active
Pembrokeshire College, HaverfordwestSA61 1SZ
Born September 1987
Director
Appointed 12 Dec 2023

CAMPBELL, Anthony Keith, Professor

Active
14 Maillards Haven, PenarthCF64 5RF
Born April 1945
Director
Appointed 20 Oct 1993

CLEE, David Anthony

Active
Woodlands View, HaverfordwestSA62 3HF
Born March 1961
Director
Appointed 11 Jul 2022

JONES, Verity Marie, Dr

Active
Pembrokeshire College, HaverfordwestSA61 1SZ
Born February 1976
Director
Appointed 24 May 2021

LORT-PHILLIPS, David Owen John Shoubridge

Active
Lawrenny, KilgettySA68 0PW
Born July 1937
Director
Appointed 03 Mar 2005

MATTHEWS, Stephanie Beatrix, Dr

Active
14 Maillards Haven, PenarthCF64 5RF
Born July 1955
Director
Appointed 29 Mar 1999

SANGSTER, Anthony Edward

Active
1 The Close, HaverfordwestSA62 5QH
Born April 1947
Director
Appointed 12 Dec 2002

WALTERS, Barry Neil

Active
Jesse Road, NarberthSA67 7DJ
Born April 1962
Director
Appointed 16 Jan 2012

WANN, Kenneth Taylor, Dr

Active
Llanbadoc, UskNP15 1SY
Born October 1947
Director
Appointed 21 Oct 2004

JOHN, Colin Richard

Resigned
Maesyrawel, WhitlandSA34 0EB
Secretary
Appointed 09 Sept 1999
Resigned 28 Apr 2015

WEBSTER, Alec

Resigned
Ty Carreg, PenarthCF64 5RF
Secretary
Appointed 20 Oct 1993
Resigned 04 Oct 1999

FILBUK (SECRETARIES) LIMITED

Resigned
Fitzalan House, CardiffCF2 1XZ
Corporate nominee secretary
Appointed 02 Sept 1993
Resigned 20 Oct 1993

ARNOLD, Lynden Terry

Resigned
28 Cosmeston Drive, PenarthCF64 5FA
Born October 1948
Director
Appointed 21 Oct 2004
Resigned 09 Jun 2005

BOWEN, Ifor Delme, Professor

Resigned
Ty Del, PontyclunCF7 9HE
Born March 1944
Director
Appointed 20 Oct 1993
Resigned 12 Feb 2001

BOWEN, Samora Maureen

Resigned
12 Rhyd-Y-Nant, PontyclunCF7 9HE
Born September 1944
Director
Appointed 23 Feb 1996
Resigned 02 Jan 2002

CLEE, David Anthony

Resigned
Woodlands View, HaverfordwestSA62 3HF
Born March 1961
Director
Appointed 12 Nov 2013
Resigned 01 Sept 2018

EVANS, Michael Llewellyn

Resigned
Trem Byr, Penally TenbySA70 7PB
Born December 1965
Director
Appointed 03 Mar 2005
Resigned 12 Sept 2007

EVANS, Neville Bowen, Dr

Resigned
29 Ravensbrook, CardiffCF15 8LT
Born August 1938
Director
Appointed 29 Mar 1999
Resigned 08 Sept 2005

FLATTER, Georgina Campbell

Resigned
Pembrokeshire College, HaverfordwestSA61 1SZ
Born November 1985
Director
Appointed 27 Oct 2020
Resigned 20 Jun 2025

FLOOD, Thomas Dean

Resigned
Sandyhill Park, SaundersfootSA69 9PJ
Born July 1969
Director
Appointed 15 Sept 2013
Resigned 17 Sept 2019

HARRIES, Norman Paul

Resigned
East Street, NewportSA42 0SY
Born April 1956
Director
Appointed 10 Jul 2012
Resigned 09 Apr 2025

JONES, Glyn Hywel

Resigned
Greenway House, NarberthSA67 8TA
Born July 1953
Director
Appointed 09 Sept 1999
Resigned 16 Jan 2012

JONES, Verity Marie, Dr.

Resigned
Ravenswood Road, BristolBS6 6BW
Born February 1976
Director
Appointed 30 Nov 2016
Resigned 01 Jun 2019

LEWIS, Robin William, Honourable

Resigned
The Cottage, KilgettySA69 0TE
Born February 1941
Director
Appointed 09 Sept 1999
Resigned 24 Feb 2006

LONGSTER, Edmund Graham

Resigned
Bishop's Bridge, Cresselly
Born July 1953
Director
Appointed 12 Nov 2013
Resigned 06 Nov 2014

LORT-PHILLIPS, David Owen John Shoubridge

Resigned
Knowles Farm, KilgettySA68 0PX
Born July 1937
Director
Appointed 29 Mar 1999
Resigned 08 Dec 2003

MUNDAY, Pamela Jean

Resigned
128 Haven Road, HaverfordwestSA61 1DP
Born March 1948
Director
Appointed 21 Oct 2004
Resigned 21 Jun 2007

OSMOND, John David

Resigned
8 Paget Terrace, PenarthCF64 1DR
Born October 1946
Director
Appointed 15 Jan 2004
Resigned 13 Mar 2012

PACKMAN, Richard John

Resigned
Sandy Haven, HaverfordwestSA62 3DN
Born July 1946
Director
Appointed 12 Dec 2002
Resigned 15 May 2023

PRICE, Stella Margret

Resigned
Crickmarren Cottages, PembrokeSA71 5HB
Born November 1941
Director
Appointed 21 Oct 2004
Resigned 22 Sept 2008

PUGH, David John, Cllr

Resigned
Westwinds, KilgettySA68 0YA
Born March 1945
Director
Appointed 17 Sept 2008
Resigned 13 Mar 2012

STODDART, Vivien

Resigned
Liddeston, Milford HavenSA73 3QA
Born April 1944
Director
Appointed 15 May 2023
Resigned 26 Mar 2026

TODD, Gillian Bees

Resigned
20 Highfields, CardiffCF5 2QA
Born September 1942
Director
Appointed 04 Oct 1999
Resigned 17 Nov 2002

WALTERS, Barry Neil

Resigned
Waterloo House, NarberthSA67 7DJ
Born April 1962
Director
Appointed 21 Oct 2004
Resigned 27 Apr 2010

WEBSTER, Alec

Resigned
Ty Carreg, PenarthCF64 5RF
Born March 1934
Director
Appointed 20 Oct 1993
Resigned 04 Oct 1999
Fundings
Financials
Latest Activities

Filing History

138

Accounts With Accounts Type Micro Entity
15 April 2026
AAAnnual Accounts
Termination Director Company With Name Termination Date
1 April 2026
TM01Termination of Director
Confirmation Statement With No Updates
4 September 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
21 June 2025
TM01Termination of Director
Accounts With Accounts Type Micro Entity
20 May 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
20 May 2025
TM01Termination of Director
Change Person Director Company With Change Date
5 March 2025
CH01Change of Director Details
Change Person Director Company With Change Date
5 March 2025
CH01Change of Director Details
Confirmation Statement With No Updates
3 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 April 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
20 December 2023
AP01Appointment of Director
Confirmation Statement With No Updates
4 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
5 June 2023
AAAnnual Accounts
Change Person Director Company With Change Date
30 May 2023
CH01Change of Director Details
Appoint Person Director Company With Name Date
30 May 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 May 2023
TM01Termination of Director
Change Account Reference Date Company Previous Shortened
29 April 2023
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
6 November 2022
AP01Appointment of Director
Confirmation Statement With No Updates
29 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 July 2022
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
25 April 2022
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
11 October 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
11 October 2021
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
26 July 2021
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
28 April 2021
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
25 November 2020
AP01Appointment of Director
Confirmation Statement With No Updates
21 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
27 September 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
27 September 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
23 September 2019
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
30 April 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
9 November 2018
TM01Termination of Director
Confirmation Statement With No Updates
3 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 April 2018
AAAnnual Accounts
Confirmation Statement With No Updates
16 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
30 April 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
13 December 2016
AP01Appointment of Director
Confirmation Statement With Updates
13 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
29 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
30 September 2015
AR01AR01
Termination Director Company With Name Termination Date
30 September 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
30 September 2015
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
30 April 2015
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
28 April 2015
TM02Termination of Secretary
Annual Return Company With Made Up Date No Member List
26 October 2014
AR01AR01
Appoint Person Director Company With Name
2 June 2014
AP01Appointment of Director
Appoint Person Director Company With Name
31 May 2014
AP01Appointment of Director
Appoint Person Director Company With Name
31 May 2014
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
30 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
21 October 2013
AR01AR01
Appoint Person Director Company With Name
9 May 2013
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
30 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
25 September 2012
AR01AR01
Change Person Director Company With Change Date
25 September 2012
CH01Change of Director Details
Change Person Director Company With Change Date
25 September 2012
CH01Change of Director Details
Appoint Person Director Company With Name
25 September 2012
AP01Appointment of Director
Termination Director Company With Name
25 September 2012
TM01Termination of Director
Termination Director Company With Name
25 September 2012
TM01Termination of Director
Termination Director Company With Name
25 September 2012
TM01Termination of Director
Accounts With Accounts Type Full
2 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
5 September 2011
AR01AR01
Accounts With Accounts Type Full
28 April 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
8 September 2010
AR01AR01
Change Person Director Company With Change Date
8 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
8 September 2010
CH01Change of Director Details
Termination Director Company With Name
6 May 2010
TM01Termination of Director
Accounts With Accounts Type Small
4 May 2010
AAAnnual Accounts
Legacy
9 September 2009
363aAnnual Return
Accounts With Accounts Type Small
3 June 2009
AAAnnual Accounts
Legacy
28 May 2009
225Change of Accounting Reference Date
Legacy
23 September 2008
363aAnnual Return
Legacy
23 September 2008
288bResignation of Director or Secretary
Legacy
19 September 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
21 July 2008
AAAnnual Accounts
Legacy
14 September 2007
363aAnnual Return
Legacy
13 September 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Full
2 August 2007
AAAnnual Accounts
Legacy
27 June 2007
288bResignation of Director or Secretary
Legacy
14 December 2006
287Change of Registered Office
Legacy
14 December 2006
363aAnnual Return
Legacy
14 December 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Full
31 July 2006
AAAnnual Accounts
Legacy
21 July 2006
363sAnnual Return (shuttle)
Legacy
12 July 2006
363sAnnual Return (shuttle)
Legacy
12 July 2006
288aAppointment of Director or Secretary
Legacy
12 July 2006
288aAppointment of Director or Secretary
Legacy
12 July 2006
288aAppointment of Director or Secretary
Legacy
12 July 2006
288aAppointment of Director or Secretary
Legacy
12 July 2006
288aAppointment of Director or Secretary
Legacy
12 July 2006
288aAppointment of Director or Secretary
Legacy
12 July 2006
288aAppointment of Director or Secretary
Legacy
12 July 2006
288bResignation of Director or Secretary
Legacy
12 July 2006
288aAppointment of Director or Secretary
Legacy
12 July 2006
288bResignation of Director or Secretary
Legacy
17 March 2006
288bResignation of Director or Secretary
Legacy
23 September 2005
288aAppointment of Director or Secretary
Legacy
23 September 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Full
3 August 2005
AAAnnual Accounts
Legacy
6 October 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 August 2004
AAAnnual Accounts
Legacy
6 July 2004
288bResignation of Director or Secretary
Legacy
17 February 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
5 August 2003
AAAnnual Accounts
Legacy
12 November 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
2 August 2002
AAAnnual Accounts
Legacy
21 November 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 August 2001
AAAnnual Accounts
Legacy
24 October 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
2 August 2000
AAAnnual Accounts
Legacy
7 December 1999
287Change of Registered Office
Legacy
1 December 1999
288aAppointment of Director or Secretary
Legacy
1 December 1999
288bResignation of Director or Secretary
Legacy
1 December 1999
288aAppointment of Director or Secretary
Legacy
1 December 1999
288aAppointment of Director or Secretary
Legacy
1 December 1999
288aAppointment of Director or Secretary
Legacy
1 December 1999
363sAnnual Return (shuttle)
Legacy
21 November 1999
288bResignation of Director or Secretary
Legacy
12 April 1999
288aAppointment of Director or Secretary
Legacy
12 April 1999
288aAppointment of Director or Secretary
Legacy
12 April 1999
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
6 January 1999
AAAnnual Accounts
Legacy
2 October 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
30 March 1998
AAAnnual Accounts
Legacy
3 September 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
21 March 1997
AAAnnual Accounts
Legacy
25 September 1996
363sAnnual Return (shuttle)
Legacy
10 July 1996
288288
Accounts With Accounts Type Full
16 June 1996
AAAnnual Accounts
Legacy
22 September 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
13 April 1995
AAAnnual Accounts
Resolution
13 April 1995
RESOLUTIONSResolutions
Legacy
21 December 1994
363sAnnual Return (shuttle)
Resolution
25 April 1994
RESOLUTIONSResolutions
Legacy
10 December 1993
288288
Legacy
23 November 1993
288288
Legacy
23 November 1993
288288
Incorporation Company
2 September 1993
NEWINCIncorporation