Background WavePink WaveYellow Wave

FOUNDATION FOR THE SOCIOLOGY OF HEALTH AND ILLNESS (03835791)

FOUNDATION FOR THE SOCIOLOGY OF HEALTH AND ILLNESS (03835791) is an active UK company. incorporated on 3 September 1999. with registered office in Leeds. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. FOUNDATION FOR THE SOCIOLOGY OF HEALTH AND ILLNESS has been registered for 26 years. Current directors include DOUGLAS, Jenny, GREEN, Judith, Professor, MOREIRA, Tiago, Professor and 4 others.

Company Number
03835791
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
3 September 1999
Age
26 years
Address
Wrigleys Solicitors Llp 3rd Floor, Leeds, LS1 4AP
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
DOUGLAS, Jenny, GREEN, Judith, Professor, MOREIRA, Tiago, Professor, POPE, Catherine Jane, Professor, SPEED, Ewen, Dr, STEVENSON, Fiona Anne, Dr, WARING, Justin James
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FOUNDATION FOR THE SOCIOLOGY OF HEALTH AND ILLNESS

FOUNDATION FOR THE SOCIOLOGY OF HEALTH AND ILLNESS is an active company incorporated on 3 September 1999 with the registered office located in Leeds. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. FOUNDATION FOR THE SOCIOLOGY OF HEALTH AND ILLNESS was registered 26 years ago.(SIC: 82990)

Status

active

Active since 26 years ago

Company No

03835791

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

Age

26 Years

Incorporated 3 September 1999

Size

N/A

Accounts

ARD: 31/7

Up to Date

1 year left

Last Filed

Made up to 31 July 2025 (9 months ago)
Submitted on 2 January 2026 (3 months ago)
Period: 1 August 2024 - 31 July 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 April 2027
Period: 1 August 2025 - 31 July 2026

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 1 September 2025 (8 months ago)
Submitted on 4 September 2025 (7 months ago)

Next Due

Due by 15 September 2026
For period ending 1 September 2026
Contact
Address

Wrigleys Solicitors Llp 3rd Floor 3 Wellington Place Leeds, LS1 4AP,

Previous Addresses

3 Wrigleys Solicitors Llp 3rd Floor, 3 Wellington Place Leeds LS1 4AP England
From: 5 October 2022To: 11 May 2023
19 Cookridge Street Leeds West Yorkshire LS2 3AG
From: 3 September 1999To: 5 October 2022
Timeline

48 key events • 1999 - 2025

Funding Officers Ownership
Company Founded
Sept 99
Director Joined
Sept 10
Director Left
Sept 10
Director Left
Sept 10
Director Joined
Oct 11
Director Left
Nov 11
Director Left
Sept 12
Director Joined
Oct 12
Director Joined
Oct 13
Director Left
Oct 14
Director Left
Oct 14
Director Left
Oct 14
Director Left
Oct 14
Director Joined
Mar 15
Director Joined
Mar 15
Director Joined
Mar 15
Director Joined
Jun 15
Director Left
Mar 17
Director Left
Mar 17
Director Left
Mar 17
Director Joined
Jun 17
Director Joined
Jun 17
Director Joined
Jun 17
Director Joined
Nov 18
Director Joined
Nov 18
Director Left
Nov 18
Director Left
Nov 18
Director Joined
Sept 19
Director Left
Sept 19
Director Left
Sept 19
Director Joined
Apr 20
Director Left
Nov 20
Director Left
Nov 20
Director Left
Nov 20
Director Joined
Dec 20
Director Joined
Dec 20
Director Joined
Dec 20
Director Joined
Dec 21
Director Joined
Jan 22
Director Left
Oct 22
Director Left
Oct 22
Director Joined
Nov 22
Director Joined
Jun 24
Director Left
Sept 24
Director Left
Sept 24
Director Joined
Oct 24
Director Left
Nov 25
Director Left
Nov 25
0
Funding
47
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

8 Active
27 Resigned

WRIGLEYS SOLICITORS LLP

Active
Wellington Place, LeedsLS1 4AP
Corporate secretary
Appointed 09 Dec 2025

DOUGLAS, Jenny

Active
The Open University, Milton KeynesMK7 6AA
Born August 1954
Director
Appointed 20 Jan 2022

GREEN, Judith, Professor

Active
The Queens Drive, ExeterEX4 4QH
Born December 1961
Director
Appointed 10 Sept 2020

MOREIRA, Tiago, Professor

Active
32 Old Elvet, DurhamDH1 3HN
Born February 1972
Director
Appointed 15 Nov 2022

POPE, Catherine Jane, Professor

Active
University Of Oxford Radcliffe Observatory Quarter, OxfordOX2 6GG
Born January 1966
Director
Appointed 06 Jun 2024

SPEED, Ewen, Dr

Active
University Of Essex, ColchesterCO4 3SQ
Born April 1972
Director
Appointed 10 Sept 2020

STEVENSON, Fiona Anne, Dr

Active
Upper Springfield, GodalmingGU8 6EQ
Born January 1970
Director
Appointed 28 Sept 2024

WARING, Justin James

Active
Rectory Close, LoughboroughLE12 5PJ
Born November 1975
Director
Appointed 10 Sept 2020

BOOTH, Clare Elizabeth

Resigned
18 Saint Anns Lane, LeedsLS4 2SE
Secretary
Appointed 21 Sept 2001
Resigned 03 Sept 2004

LYNCH, Malcolm John

Resigned
3rd Floor, LeedsLS1 4AP
Secretary
Appointed 08 Mar 2008
Resigned 09 Dec 2025

LYNCH, Malcolm John

Resigned
4 Southfield Avenue, LeedsLS17 6RN
Secretary
Appointed 03 Sept 2004
Resigned 31 Oct 2007

LYNCH, Malcolm John

Resigned
4 Southfield Avenue, LeedsLS17 6RN
Secretary
Appointed 20 Dec 2000
Resigned 21 Sept 2001

PELLOW, Julia Madeline

Resigned
19 High Court Lane, LeedsLS2 7EU
Secretary
Appointed 03 Sept 1999
Resigned 20 Dec 2000

WHARTON, Fiona

Resigned
52 Firby Road, BedaleDL8 2BH
Secretary
Appointed 31 Oct 2007
Resigned 07 Mar 2008

ANNANDALE, Ellen Carol, Prof

Resigned
Law And Management Building, University Of York, YorkYO10 5GY
Born January 1957
Director
Appointed 12 Sept 2019
Resigned 10 Sept 2025

ARBER, Sara Lynne, Professor

Resigned
19 Cookridge Street, West YorkshireLS2 3AG
Born March 1949
Director
Appointed 11 Sept 2014
Resigned 07 Sept 2020

ARMSTRONG, David, Dr

Resigned
201 Kings Hall Road, BeckenhamBR3 1LL
Born June 1947
Director
Appointed 16 Sept 2004
Resigned 01 Sept 2010

BARBOUR, Rosaline, Professor

Resigned
Pentland View, EdinburghEH10 6PY
Born July 1952
Director
Appointed 10 Mar 2020
Resigned 11 Sept 2024

BARTLEY, Mel, Professor

Resigned
28 Masons Yard, LondonEC1V 8DX
Born December 1947
Director
Appointed 15 Sept 2005
Resigned 26 Nov 2007

BENDELOW, Gillian Anne, Professor

Resigned
Mayfield House, BrightonBN1 9PH
Born March 1956
Director
Appointed 02 Sept 2010
Resigned 07 Sept 2016

BLANE, David, Professor

Resigned
Masons Yard, LondonEC1V 8DX
Born January 1945
Director
Appointed 04 Sept 2008
Resigned 13 Oct 2011

BLOOR, Michael John, Professor

Resigned
Walmer Cottage, DunblaneFK15 0BD
Born July 1947
Director
Appointed 03 Sept 1999
Resigned 01 Sept 2010

BOULTON, Mary Georgina, Professor

Resigned
80 Southmoor Road, OxfordOX2 6RB
Born December 1949
Director
Appointed 16 Sept 2004
Resigned 11 Sept 2014

BRITTEN, Nicky, Professor

Resigned
Hill Close, ExeterEX4 6HJ
Born May 1953
Director
Appointed 04 Sept 2008
Resigned 22 Sept 2014

BURY, Michael Robert

Resigned
76 Saint Jamess Avenue, BeckenhamBR3 4HQ
Born September 1945
Director
Appointed 03 Sept 1999
Resigned 01 Oct 2006

BUSFIELD, Naomi Joan, Professor

Resigned
19 Cookridge Street, West YorkshireLS2 3AG
Born June 1940
Director
Appointed 23 Jun 2015
Resigned 07 Sept 2020

CUNNINGHAM-BURLEY, Sarah Jane, Professor

Resigned
7 Shandon Road, EdinburghEH11 1QG
Born June 1957
Director
Appointed 04 Sept 2008
Resigned 16 Sept 2014

ELSTON, Mary Ann Catherine, Doctor

Resigned
Broom Lodge 34 Ford Lane, FarnhamGU10 4SF
Born December 1948
Director
Appointed 03 Sept 1999
Resigned 01 Oct 2006

GABE, Jonathan Peter Nicholas, Professor

Resigned
Royal Holloway, University Of London, EghamTW20 0EX
Born March 1950
Director
Appointed 12 Sept 2013
Resigned 11 Sept 2019

HATCH, Stephani Louise, Professor

Resigned
King's College London, LondonSE5 8AF
Born September 1971
Director
Appointed 14 Sept 2021
Resigned 10 Sept 2025

HUNT, Kathryn

Resigned
Glasgow University, GlasgowG2 3QB
Born March 1959
Director
Appointed 11 Sept 2014
Resigned 01 Nov 2016

JONES, Ian Rees, Prof

Resigned
Park Place, CardiffCF10 3BB
Born February 1961
Director
Appointed 19 Sept 2018
Resigned 11 Sept 2019

MARTIN, Graham Paul, Professor

Resigned
19 Cookridge Street, West YorkshireLS2 3AG
Born September 1979
Director
Appointed 11 Sept 2014
Resigned 09 Sept 2020

MONAGHAN, Lee Francis, Associate Professor

Resigned
., Limerick
Born February 1972
Director
Appointed 08 Sept 2016
Resigned 14 Sept 2022

MURPHY, Elizabeth Ann, Professor

Resigned
102 Cator Lane, BeestonNG9 4BB
Born March 1952
Director
Appointed 14 Sept 2006
Resigned 05 Sept 2012
Fundings
Financials
Latest Activities

Filing History

164

Accounts With Accounts Type Total Exemption Full
2 January 2026
AAAnnual Accounts
Appoint Corporate Secretary Company With Name Date
12 December 2025
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
12 December 2025
TM02Termination of Secretary
Termination Director Company With Name Termination Date
21 November 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
21 November 2025
TM01Termination of Director
Confirmation Statement With No Updates
4 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 April 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
4 October 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 September 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
17 September 2024
TM01Termination of Director
Confirmation Statement With No Updates
10 September 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
10 September 2024
CH01Change of Director Details
Change Person Director Company With Change Date
10 September 2024
CH01Change of Director Details
Appoint Person Director Company With Name Date
13 June 2024
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
7 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
4 September 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
11 May 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
1 May 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
24 November 2022
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
5 October 2022
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
5 October 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
5 October 2022
TM01Termination of Director
Confirmation Statement With No Updates
12 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 April 2022
AAAnnual Accounts
Change Person Director Company With Change Date
27 January 2022
CH01Change of Director Details
Appoint Person Director Company With Name Date
25 January 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 December 2021
AP01Appointment of Director
Change Person Director Company With Change Date
22 September 2021
CH01Change of Director Details
Confirmation Statement With No Updates
9 September 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
7 September 2021
CS01Confirmation Statement
Second Filing Of Director Appointment With Name
21 July 2021
RP04AP01RP04AP01
Accounts With Accounts Type Small
4 May 2021
AAAnnual Accounts
Resolution
10 December 2020
RESOLUTIONSResolutions
Memorandum Articles
10 December 2020
MAMA
Appoint Person Director Company With Name Date
9 December 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 December 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 December 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 November 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
13 November 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
13 November 2020
TM01Termination of Director
Confirmation Statement With No Updates
9 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
1 May 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
16 April 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 September 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 September 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
13 September 2019
TM01Termination of Director
Confirmation Statement With No Updates
3 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
2 May 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
9 November 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 November 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 November 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
9 November 2018
TM01Termination of Director
Confirmation Statement With No Updates
5 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
27 April 2018
AAAnnual Accounts
Confirmation Statement With No Updates
7 September 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
6 September 2017
CH01Change of Director Details
Change Person Director Company With Change Date
5 September 2017
CH01Change of Director Details
Change Person Director Company With Change Date
5 September 2017
CH01Change of Director Details
Change Person Director Company With Change Date
5 September 2017
CH01Change of Director Details
Change Person Director Company With Change Date
5 September 2017
CH01Change of Director Details
Change Person Director Company With Change Date
5 September 2017
CH01Change of Director Details
Appoint Person Director Company With Name Date
7 June 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 June 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 June 2017
AP01Appointment of Director
Accounts With Accounts Type Small
5 May 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
23 March 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
23 March 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
23 March 2017
TM01Termination of Director
Confirmation Statement With Updates
7 September 2016
CS01Confirmation Statement
Change Person Secretary Company With Change Date
7 September 2016
CH03Change of Secretary Details
Accounts With Accounts Type Full
20 April 2016
AAAnnual Accounts
Change Person Director Company With Change Date
1 October 2015
CH01Change of Director Details
Annual Return Company With Made Up Date No Member List
25 September 2015
AR01AR01
Change Person Director Company With Change Date
25 September 2015
CH01Change of Director Details
Change Person Director Company With Change Date
25 September 2015
CH01Change of Director Details
Change Person Director Company With Change Date
25 September 2015
CH01Change of Director Details
Change Person Director Company With Change Date
25 September 2015
CH01Change of Director Details
Change Person Director Company With Change Date
25 September 2015
CH01Change of Director Details
Change Person Director Company With Change Date
25 September 2015
CH01Change of Director Details
Appoint Person Director Company With Name Date
24 June 2015
AP01Appointment of Director
Accounts With Accounts Type Full
12 May 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
1 April 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 March 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 March 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 October 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
27 October 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
27 October 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
27 October 2014
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
16 September 2014
AR01AR01
Change Person Director Company With Change Date
15 September 2014
CH01Change of Director Details
Accounts With Accounts Type Full
2 May 2014
AAAnnual Accounts
Appoint Person Director Company With Name
2 October 2013
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
23 September 2013
AR01AR01
Accounts With Accounts Type Full
8 May 2013
AAAnnual Accounts
Appoint Person Director Company With Name
3 October 2012
AP01Appointment of Director
Termination Director Company With Name
28 September 2012
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
19 September 2012
AR01AR01
Accounts With Accounts Type Full
30 April 2012
AAAnnual Accounts
Termination Director Company With Name
3 November 2011
TM01Termination of Director
Appoint Person Director Company With Name
20 October 2011
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
3 October 2011
AR01AR01
Change Person Director Company With Change Date
30 September 2011
CH01Change of Director Details
Accounts With Accounts Type Full
4 May 2011
AAAnnual Accounts
Appoint Person Director Company With Name
29 September 2010
AP01Appointment of Director
Termination Director Company With Name
29 September 2010
TM01Termination of Director
Termination Director Company With Name
29 September 2010
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
29 September 2010
AR01AR01
Change Person Director Company With Change Date
29 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
29 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
29 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
29 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
29 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
29 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
29 September 2010
CH01Change of Director Details
Accounts With Accounts Type Full
28 April 2010
AAAnnual Accounts
Legacy
30 September 2009
363aAnnual Return
Accounts With Accounts Type Full
20 April 2009
AAAnnual Accounts
Legacy
4 December 2008
288aAppointment of Director or Secretary
Legacy
25 November 2008
288aAppointment of Director or Secretary
Legacy
10 November 2008
288aAppointment of Director or Secretary
Legacy
7 November 2008
288aAppointment of Director or Secretary
Legacy
16 October 2008
363aAnnual Return
Legacy
16 October 2008
288bResignation of Director or Secretary
Legacy
16 October 2008
288bResignation of Director or Secretary
Legacy
16 October 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Full
1 September 2008
AAAnnual Accounts
Legacy
10 March 2008
288aAppointment of Director or Secretary
Legacy
10 March 2008
288bResignation of Director or Secretary
Legacy
31 October 2007
288aAppointment of Director or Secretary
Legacy
31 October 2007
288bResignation of Director or Secretary
Legacy
26 October 2007
363aAnnual Return
Legacy
26 October 2007
288bResignation of Director or Secretary
Legacy
26 October 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Full
23 May 2007
AAAnnual Accounts
Legacy
5 October 2006
288cChange of Particulars
Legacy
27 September 2006
288aAppointment of Director or Secretary
Legacy
21 September 2006
288cChange of Particulars
Legacy
19 September 2006
363aAnnual Return
Accounts With Accounts Type Full
27 February 2006
AAAnnual Accounts
Legacy
14 November 2005
288aAppointment of Director or Secretary
Legacy
13 September 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
8 August 2005
AAAnnual Accounts
Legacy
27 September 2004
288aAppointment of Director or Secretary
Legacy
27 September 2004
288aAppointment of Director or Secretary
Legacy
22 September 2004
363sAnnual Return (shuttle)
Legacy
22 September 2004
288bResignation of Director or Secretary
Legacy
22 September 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
3 June 2004
AAAnnual Accounts
Legacy
12 September 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 June 2003
AAAnnual Accounts
Legacy
13 September 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
30 July 2002
AAAnnual Accounts
Legacy
23 October 2001
225Change of Accounting Reference Date
Legacy
8 October 2001
288bResignation of Director or Secretary
Legacy
8 October 2001
288aAppointment of Director or Secretary
Legacy
19 September 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
6 July 2001
AAAnnual Accounts
Legacy
29 January 2001
288aAppointment of Director or Secretary
Legacy
9 January 2001
288bResignation of Director or Secretary
Legacy
27 September 2000
288cChange of Particulars
Legacy
27 September 2000
363sAnnual Return (shuttle)
Memorandum Articles
25 November 1999
MEM/ARTSMEM/ARTS
Resolution
25 November 1999
RESOLUTIONSResolutions
Incorporation Company
3 September 1999
NEWINCIncorporation