Background WavePink WaveYellow Wave

ALZHEIMER'S RESEARCH TRADING LIMITED (03880026)

ALZHEIMER'S RESEARCH TRADING LIMITED (03880026) is an active UK company. incorporated on 19 November 1999. with registered office in Cambridge. The company operates in the Human Health and Social Work Activities sector, engaged in other human health activities. ALZHEIMER'S RESEARCH TRADING LIMITED has been registered for 26 years. Current directors include LOVETT, Adrian John, SPRUCE, David, Dr.

Company Number
03880026
Status
active
Type
ltd
Incorporated
19 November 1999
Age
26 years
Address
3 Riverside, Cambridge, CB21 6AD
Industry Sector
Human Health and Social Work Activities
Business Activity
Other human health activities
Directors
LOVETT, Adrian John, SPRUCE, David, Dr
SIC Codes
86900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ALZHEIMER'S RESEARCH TRADING LIMITED

ALZHEIMER'S RESEARCH TRADING LIMITED is an active company incorporated on 19 November 1999 with the registered office located in Cambridge. The company operates in the Human Health and Social Work Activities sector, specifically engaged in other human health activities. ALZHEIMER'S RESEARCH TRADING LIMITED was registered 26 years ago.(SIC: 86900)

Status

active

Active since 26 years ago

Company No

03880026

LTD Company

Age

26 Years

Incorporated 19 November 1999

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 21 November 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Small Company

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 19 November 2025 (4 months ago)
Submitted on 2 December 2025 (3 months ago)

Next Due

Due by 3 December 2026
For period ending 19 November 2026

Previous Company Names

TAYVIN 171 LIMITED
From: 19 November 1999To: 29 November 1999
Contact
Address

3 Riverside Granta Park Cambridge, CB21 6AD,

Previous Addresses

the Stables, Station Road Cambridge Cambridgeshire CB22 5LR
From: 19 November 1999To: 12 March 2013
Timeline

13 key events • 1999 - 2025

Funding Officers Ownership
Company Founded
Nov 99
Funding Round
Jul 12
Director Left
Dec 14
Director Left
Dec 14
Director Joined
Aug 15
Director Joined
Aug 15
Director Joined
Dec 16
Director Left
Dec 16
Director Left
Aug 22
Director Joined
May 24
Director Left
May 24
Director Left
Feb 25
Director Joined
Apr 25
1
Funding
11
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

15

2 Active
13 Resigned

LOVETT, Adrian John

Active
Riverside, CambridgeCB21 6AD
Born November 1969
Director
Appointed 22 May 2024

SPRUCE, David, Dr

Active
Riverside, CambridgeCB21 6AD
Born February 1969
Director
Appointed 09 Apr 2025

SHORT, John Richard

Resigned
The Cottage, LolworthCB23 8HE
Secretary
Appointed 19 Nov 1999
Resigned 23 Nov 1999

WOOD, Rebecca Ann

Resigned
1 Cottenham Close, CambridgeCB4 5PB
Secretary
Appointed 23 Nov 1999
Resigned 09 Dec 2014

ANTILL, Nicholas Paul

Resigned
Riverside, CambridgeCB21 6AD
Born October 1957
Director
Appointed 01 Aug 2015
Resigned 17 Feb 2025

BATTERSBY, John Patrick

Resigned
8 Salisbury Square, LondonEC4Y 8BB
Born February 1949
Director
Appointed 24 Apr 2008
Resigned 09 Dec 2014

CRAMER, Shirley Christine

Resigned
Riverside, CambridgeCB21 6AD
Born April 1955
Director
Appointed 01 Dec 2016
Resigned 22 May 2024

MORGAN, Janet Enid

Resigned
27 Blenheim Road, LondonNW8 0LX
Born April 1940
Director
Appointed 23 Nov 1999
Resigned 16 Apr 2002

SHORT, John Richard

Resigned
The Cottage, LolworthCB23 8HE
Born December 1949
Director
Appointed 12 Jun 2000
Resigned 11 Dec 2007

SHORT, John Richard

Resigned
The Cottage, LolworthCB23 8HE
Born December 1949
Director
Appointed 19 Nov 1999
Resigned 23 Nov 1999

THOMPSON, Anthony John

Resigned
Britains Farm 42 The Street, LeatherheadKT24 6AX
Born May 1943
Director
Appointed 24 Apr 2008
Resigned 01 Dec 2016

WEALE, Martin Robert

Resigned
63 Noel Road, LondonN1 8HE
Born December 1955
Director
Appointed 23 Nov 1999
Resigned 24 Feb 2008

WILSON, Ian

Resigned
Riverside, CambridgeCB21 6AD
Born July 1977
Director
Appointed 01 Aug 2015
Resigned 31 Aug 2022

WOMACK, Michael Thomas

Resigned
12 De Freville Avenue, CambridgeCB4 1HR
Born August 1947
Nominee director
Appointed 19 Nov 1999
Resigned 23 Nov 1999

WOOD, Rebecca Ann

Resigned
1 Cottenham Close, CambridgeCB4 5PB
Born January 1966
Director
Appointed 23 Nov 1999
Resigned 09 Dec 2014

Persons with significant control

1

Granta Park, CambridgeCB21 6AD

Nature of Control

Ownership of shares 75 to 100 percent
Notified 30 Jun 2016
Fundings
Financials
Latest Activities

Filing History

86

Confirmation Statement With No Updates
2 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
21 November 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
22 April 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 February 2025
TM01Termination of Director
Confirmation Statement With No Updates
26 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
25 October 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
22 May 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 May 2024
TM01Termination of Director
Confirmation Statement With No Updates
15 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
10 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
25 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
22 September 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
31 August 2022
TM01Termination of Director
Confirmation Statement With No Updates
25 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
30 September 2021
AAAnnual Accounts
Accounts With Accounts Type Small
22 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
25 November 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
27 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
27 September 2019
AAAnnual Accounts
Accounts With Accounts Type Small
14 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
28 November 2018
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
21 September 2018
AA01Change of Accounting Reference Date
Accounts With Accounts Type Small
24 April 2018
AAAnnual Accounts
Confirmation Statement With No Updates
1 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
3 March 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
12 December 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 December 2016
TM01Termination of Director
Confirmation Statement With Updates
8 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
19 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 January 2016
AR01AR01
Appoint Person Director Company With Name Date
19 August 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 August 2015
AP01Appointment of Director
Accounts With Accounts Type Full
21 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 December 2014
AR01AR01
Termination Director Company With Name Termination Date
10 December 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
10 December 2014
TM01Termination of Director
Termination Secretary Company With Name Termination Date
10 December 2014
TM02Termination of Secretary
Accounts With Accounts Type Full
13 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 December 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
12 March 2013
AD01Change of Registered Office Address
Accounts With Accounts Type Full
22 February 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 December 2012
AR01AR01
Capital Allotment Shares
10 July 2012
SH01Allotment of Shares
Accounts With Accounts Type Dormant
30 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 December 2011
AR01AR01
Accounts With Accounts Type Dormant
27 May 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 November 2010
AR01AR01
Change Person Director Company With Change Date
24 November 2010
CH01Change of Director Details
Accounts With Accounts Type Dormant
2 June 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 January 2010
AR01AR01
Change Person Director Company With Change Date
12 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
12 January 2010
CH01Change of Director Details
Accounts With Accounts Type Dormant
18 December 2008
AAAnnual Accounts
Legacy
16 December 2008
363aAnnual Return
Accounts With Accounts Type Dormant
11 June 2008
AAAnnual Accounts
Legacy
1 May 2008
288aAppointment of Director or Secretary
Legacy
29 April 2008
288bResignation of Director or Secretary
Legacy
29 April 2008
288aAppointment of Director or Secretary
Legacy
9 January 2008
288bResignation of Director or Secretary
Legacy
13 December 2007
363aAnnual Return
Accounts With Accounts Type Dormant
25 June 2007
AAAnnual Accounts
Legacy
26 January 2007
363aAnnual Return
Legacy
26 January 2007
287Change of Registered Office
Accounts With Accounts Type Dormant
3 May 2006
AAAnnual Accounts
Legacy
5 January 2006
363aAnnual Return
Accounts With Accounts Type Dormant
25 June 2005
AAAnnual Accounts
Legacy
4 January 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
26 March 2004
AAAnnual Accounts
Legacy
26 November 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
11 February 2003
AAAnnual Accounts
Legacy
4 December 2002
363sAnnual Return (shuttle)
Legacy
20 June 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
20 May 2002
AAAnnual Accounts
Legacy
29 January 2002
363sAnnual Return (shuttle)
Legacy
29 August 2001
287Change of Registered Office
Accounts With Accounts Type Dormant
2 July 2001
AAAnnual Accounts
Legacy
21 December 2000
363sAnnual Return (shuttle)
Legacy
22 June 2000
288aAppointment of Director or Secretary
Legacy
16 June 2000
225Change of Accounting Reference Date
Legacy
29 November 1999
288aAppointment of Director or Secretary
Legacy
29 November 1999
288aAppointment of Director or Secretary
Legacy
29 November 1999
288bResignation of Director or Secretary
Legacy
29 November 1999
288bResignation of Director or Secretary
Legacy
29 November 1999
288aAppointment of Director or Secretary
Certificate Change Of Name Company
26 November 1999
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
19 November 1999
NEWINCIncorporation