Background WavePink WaveYellow Wave

ENCEPHALITIS INTERNATIONAL (04189027)

ENCEPHALITIS INTERNATIONAL (04189027) is an active UK company. incorporated on 28 March 2001. with registered office in Malton. The company operates in the Professional, Scientific and Technical Activities sector, engaged in other professional, scientific and technical activities n.e.c.. ENCEPHALITIS INTERNATIONAL has been registered for 25 years. Current directors include BARDSWELL, Isabella Louise Clementine, ELLUL, Mark Alexander, Dr, GAHIR, Gagun Rattun and 5 others.

Company Number
04189027
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
28 March 2001
Age
25 years
Address
32 Castlegate, Malton, YO17 7DT
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Other professional, scientific and technical activities n.e.c.
Directors
BARDSWELL, Isabella Louise Clementine, ELLUL, Mark Alexander, Dr, GAHIR, Gagun Rattun, HOPPER, Freya Joanne, MACKINLAY, Adele Margaret, MAYHEW, John Donald Simon, SMITH, David John, WAINWRIGHT, Nicola
SIC Codes
74909

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

ENCEPHALITIS INTERNATIONAL

ENCEPHALITIS INTERNATIONAL is an active company incorporated on 28 March 2001 with the registered office located in Malton. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in other professional, scientific and technical activities n.e.c.. ENCEPHALITIS INTERNATIONAL was registered 25 years ago.(SIC: 74909)

Status

active

Active since 25 years ago

Company No

04189027

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

Age

25 Years

Incorporated 28 March 2001

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 6 January 2026 (3 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

11 months left

Last Filed

Made up to 9 March 2026 (1 month ago)
Submitted on 19 March 2026 (1 month ago)

Next Due

Due by 23 March 2027
For period ending 9 March 2027

Previous Company Names

ENCEPHALITIS INTERNATIONAL LTD.
From: 10 January 2024To: 17 June 2024
ENCEPHALITIS SUPPORT GROUP
From: 28 March 2001To: 10 January 2024
Contact
Address

32 Castlegate Malton, YO17 7DT,

Previous Addresses

32 Castlegate Malton North Yorkshire YO17 7DT United Kingdom
From: 28 March 2013To: 3 April 2013
32 Castlegate Malton North Yorkshire York North Yorkshire YO17 7DS United Kingdom
From: 2 December 2011To: 28 March 2013
7B Saville Street Malton North Yorkshire YO17 7LL
From: 28 March 2001To: 2 December 2011
Timeline

47 key events • 2001 - 2026

Funding Officers Ownership
Company Founded
Mar 01
Director Left
Apr 10
Director Left
Apr 10
Director Joined
Apr 11
Director Joined
Apr 11
Director Joined
Jan 13
Director Left
Jan 13
Director Left
Jan 13
Director Joined
Dec 13
Director Joined
Dec 13
Director Left
Dec 13
Director Left
Dec 13
Director Joined
Feb 15
Director Joined
Feb 15
Director Left
Dec 15
Director Left
May 16
Director Joined
Jul 16
Director Joined
Jul 16
Director Left
Feb 17
Director Left
Feb 17
Director Left
Feb 17
Director Joined
Jan 18
Director Left
Oct 18
Director Joined
Jan 19
Director Joined
Jan 19
Director Left
Jul 19
Director Left
Oct 19
Director Left
Oct 19
Director Left
Jan 20
Director Left
Feb 20
Director Joined
Feb 20
Director Joined
Mar 20
Director Joined
Apr 20
Director Left
Sept 20
Director Joined
Mar 21
Director Left
Mar 21
Director Joined
Mar 21
Director Joined
Mar 21
Director Joined
Dec 21
Director Left
Dec 21
Director Joined
Mar 22
Director Left
Mar 22
Director Left
Dec 22
Director Joined
Oct 23
Director Joined
Nov 25
Director Joined
Nov 25
Director Left
Feb 26
0
Funding
46
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

8 Active
27 Resigned

BARDSWELL, Isabella Louise Clementine

Active
Castlegate, MaltonYO17 7DT
Born February 1979
Director
Appointed 29 Oct 2025

ELLUL, Mark Alexander, Dr

Active
Castlegate, MaltonYO17 7DT
Born July 1987
Director
Appointed 19 Jan 2019

GAHIR, Gagun Rattun

Active
Castlegate, MaltonYO17 7DT
Born May 1981
Director
Appointed 25 Apr 2020

HOPPER, Freya Joanne

Active
Castlegate, MaltonYO17 7DT
Born February 1989
Director
Appointed 29 Oct 2025

MACKINLAY, Adele Margaret

Active
Castlegate, MaltonYO17 7DT
Born June 1970
Director
Appointed 14 Mar 2022

MAYHEW, John Donald Simon

Active
Castlegate, MaltonYO17 7DT
Born April 1970
Director
Appointed 06 Dec 2021

SMITH, David John

Active
Castlegate, MaltonYO17 7DT
Born July 1981
Director
Appointed 03 Mar 2021

WAINWRIGHT, Nicola

Active
Castlegate, MaltonYO17 7DT
Born July 1971
Director
Appointed 23 Sept 2023

BEVERIDGE, Robert James

Resigned
Castlegate, MaltonYO17 7DT
Secretary
Appointed 09 Nov 2013
Resigned 12 Jul 2014

DOWELL, Keith

Resigned
Castlegate, YorkYO17 7DS
Secretary
Appointed 28 Mar 2001
Resigned 10 Nov 2012

ELLUL, Mark, Dr

Resigned
Castlegate, MaltonYO17 7DT
Secretary
Appointed 19 Feb 2020
Resigned 20 Oct 2021

MACKINLAY, Adele

Resigned
Castlegate, MaltonYO17 7DT
Secretary
Appointed 02 Jan 2018
Resigned 19 Feb 2020

RIPPER, David Jonathon

Resigned
Castlegate, MaltonYO17 7DT
Secretary
Appointed 25 Apr 2015
Resigned 02 Jan 2018

C & M SECRETARIES LIMITED

Resigned
PO BOX 55, LondonSE16 3QP
Corporate nominee secretary
Appointed 28 Mar 2001
Resigned 28 Mar 2001

BAINBRIDGE, Stephen, Dr

Resigned
1 Richardson Street, YorkYO23 1JU
Born October 1974
Director
Appointed 20 Oct 2007
Resigned 24 Oct 2009

CHEN, Donna Dy

Resigned
Castlegate, MaltonYO17 7DT
Born March 1969
Director
Appointed 03 Mar 2021
Resigned 24 Mar 2022

COOKE, Gillian

Resigned
Warwick Cottage, PickeringYO18 8PJ
Born August 1949
Director
Appointed 01 Nov 2003
Resigned 06 Nov 2004

CROSS, Gwen

Resigned
Crowder Avenue, Thornton CleveleysFY5 4NU
Born May 1944
Director
Appointed 01 Apr 2009
Resigned 27 Mar 2010

DAVIES, Jane

Resigned
Castlegate, MaltonYO17 7DT
Born May 1958
Director
Appointed 06 Nov 2010
Resigned 09 Nov 2013

DAVIES, Nicholas William Saunders

Resigned
110 Huron Road, Upper TootingSW17 8RD
Born August 1972
Director
Appointed 03 Mar 2002
Resigned 30 Mar 2005

DELLAR, Colin John

Resigned
Naunton Bank, CheltenhamGL53 7EJ
Born March 1942
Director
Appointed 08 Sept 2001
Resigned 10 Nov 2012

DONOGHUE, Keith Terrence

Resigned
Castlegate, MaltonYO17 7DT
Born May 1964
Director
Appointed 19 Jan 2019
Resigned 14 Feb 2020

DOWELL, Keith

Resigned
Pasture House, YorkYO62 6RH
Born April 1951
Director
Appointed 28 Mar 2001
Resigned 10 Nov 2012

EDWARD, Ian

Resigned
17 Baronsmead Road, LondonSW13 9RR
Born September 1959
Director
Appointed 30 Jun 2002
Resigned 14 Oct 2004

EVES, Anthony Martin

Resigned
11 Evelyn Court, HarrogateHG3 2GD
Born May 1956
Director
Appointed 06 Nov 2004
Resigned 07 Aug 2009

HANKIN, Raymond Winston

Resigned
14 Dene View, AshingtonNE63 8JT
Born September 1943
Director
Appointed 08 Sept 2001
Resigned 16 Nov 2002

JONES, Trystan Emyr Dafydd

Resigned
Castlegate, MaltonYO17 7DT
Born August 1982
Director
Appointed 09 Nov 2013
Resigned 23 Jan 2017

KUIPERS, Joke

Resigned
Warkbraes, AlfordAB33 8LS
Born December 1955
Director
Appointed 06 Nov 2004
Resigned 01 Jun 2007

LLOYD, Carole Frances

Resigned
48 Blenheim Crescent, South CroydonCR2 6BP
Born January 1945
Director
Appointed 03 Mar 2002
Resigned 03 Oct 2004

LOMAS, Stuart Edward

Resigned
91 Middleton Road, PickeringYO18 8NQ
Born July 1951
Director
Appointed 28 Mar 2001
Resigned 06 Nov 2004

MACINTOSH, Caroline Sheila Morris

Resigned
Castlegate, MaltonYO17 7DT
Born April 1978
Director
Appointed 08 Nov 2014
Resigned 27 Oct 2018

MACKINLAY, Adele Margaret

Resigned
Castlegate, MaltonYO17 7DT
Born June 1970
Director
Appointed 25 Jan 2015
Resigned 03 Mar 2021

MACKINLAY, Adele Margaret

Resigned
Castlegate, MaltonYO17 7DT
Born June 1970
Director
Appointed 06 Nov 2010
Resigned 09 Nov 2013

MCLEISH, Martin

Resigned
Lawrence Road, PinnerHA5 1LH
Born October 1943
Director
Appointed 06 Nov 2004
Resigned 27 May 2016

MICHAEL, Benedict Daniel, Dr

Resigned
Castlegate, MaltonYO17 7DT
Born October 1982
Director
Appointed 19 Feb 2020
Resigned 07 Sept 2020
Fundings
Financials
Latest Activities

Filing History

166

Confirmation Statement With No Updates
19 March 2026
CS01Confirmation Statement
Change Person Director Company With Change Date
19 March 2026
CH01Change of Director Details
Change Person Director Company With Change Date
19 March 2026
CH01Change of Director Details
Termination Director Company With Name Termination Date
24 February 2026
TM01Termination of Director
Accounts With Accounts Type Small
6 January 2026
AAAnnual Accounts
Appoint Person Director Company With Name Date
10 November 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 November 2025
AP01Appointment of Director
Confirmation Statement With No Updates
12 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
23 December 2024
AAAnnual Accounts
Certificate Change Of Name Company
17 June 2024
CERTNMCertificate of Incorporation on Change of Name
Confirmation Statement With No Updates
21 March 2024
CS01Confirmation Statement
Certificate Change Of Name Company
10 January 2024
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Small
3 January 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
5 October 2023
AP01Appointment of Director
Confirmation Statement With No Updates
9 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
28 December 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
7 December 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
29 March 2022
TM01Termination of Director
Confirmation Statement With No Updates
16 March 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
15 March 2022
CH01Change of Director Details
Change Person Director Company With Change Date
15 March 2022
CH01Change of Director Details
Change Person Director Company With Change Date
15 March 2022
CH01Change of Director Details
Change Person Director Company With Change Date
15 March 2022
CH01Change of Director Details
Appoint Person Director Company With Name Date
15 March 2022
AP01Appointment of Director
Accounts With Accounts Type Small
22 December 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
13 December 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 December 2021
TM01Termination of Director
Termination Secretary Company With Name Termination Date
20 October 2021
TM02Termination of Secretary
Confirmation Statement With No Updates
9 April 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
17 March 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 March 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 March 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 March 2021
TM01Termination of Director
Accounts With Accounts Type Small
27 November 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
8 September 2020
TM01Termination of Director
Change Person Director Company With Change Date
7 August 2020
CH01Change of Director Details
Appoint Person Director Company With Name Date
27 April 2020
AP01Appointment of Director
Confirmation Statement With No Updates
30 March 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
13 March 2020
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
20 February 2020
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
20 February 2020
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
20 February 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 February 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
3 January 2020
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
28 November 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
30 October 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
30 October 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
30 July 2019
TM01Termination of Director
Confirmation Statement With No Updates
28 March 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
22 January 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 January 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 October 2018
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
18 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
3 April 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
2 January 2018
AP01Appointment of Director
Change Person Director Company With Change Date
2 January 2018
CH01Change of Director Details
Change Person Director Company With Change Date
2 January 2018
CH01Change of Director Details
Appoint Person Secretary Company With Name Date
2 January 2018
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
2 January 2018
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
7 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
31 March 2017
CS01Confirmation Statement
Resolution
28 March 2017
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
1 March 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
1 March 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
1 March 2017
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
1 September 2016
AAAnnual Accounts
Change Person Director Company With Change Date
3 August 2016
CH01Change of Director Details
Change Person Director Company With Change Date
27 July 2016
CH01Change of Director Details
Change Person Director Company With Change Date
27 July 2016
CH01Change of Director Details
Appoint Person Director Company With Name Date
27 July 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 July 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 May 2016
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
31 March 2016
AR01AR01
Termination Director Company With Name Termination Date
18 December 2015
TM01Termination of Director
Change Person Secretary Company With Change Date
18 December 2015
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Full
16 October 2015
AAAnnual Accounts
Memorandum Articles
9 June 2015
MAMA
Notice Removal Restriction On Company Articles
9 June 2015
CC02CC02
Resolution
9 June 2015
RESOLUTIONSResolutions
Appoint Person Secretary Company With Name Date
1 May 2015
AP03Appointment of Secretary
Annual Return Company With Made Up Date No Member List
30 March 2015
AR01AR01
Appoint Person Director Company With Name Date
2 February 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 February 2015
AP01Appointment of Director
Accounts With Accounts Type Full
14 October 2014
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
30 July 2014
TM02Termination of Secretary
Annual Return Company With Made Up Date No Member List
28 March 2014
AR01AR01
Appoint Person Director Company With Name
20 December 2013
AP01Appointment of Director
Appoint Person Director Company With Name
20 December 2013
AP01Appointment of Director
Appoint Person Secretary Company With Name
20 December 2013
AP03Appointment of Secretary
Termination Director Company With Name
20 December 2013
TM01Termination of Director
Termination Director Company With Name
20 December 2013
TM01Termination of Director
Accounts With Accounts Type Full
15 August 2013
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
3 April 2013
AD01Change of Registered Office Address
Annual Return Company With Made Up Date No Member List
28 March 2013
AR01AR01
Resolution
28 March 2013
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address
28 March 2013
AD01Change of Registered Office Address
Appoint Person Director Company With Name
11 January 2013
AP01Appointment of Director
Termination Director Company With Name
11 January 2013
TM01Termination of Director
Termination Director Company With Name
11 January 2013
TM01Termination of Director
Termination Secretary Company With Name
11 January 2013
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
15 August 2012
AAAnnual Accounts
Change Person Director Company With Change Date
4 May 2012
CH01Change of Director Details
Annual Return Company With Made Up Date No Member List
30 March 2012
AR01AR01
Change Person Secretary Company With Change Date
30 March 2012
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address
2 December 2011
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
19 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
15 April 2011
AR01AR01
Appoint Person Director Company With Name
15 April 2011
AP01Appointment of Director
Appoint Person Director Company With Name
8 April 2011
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
23 July 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
9 April 2010
AR01AR01
Change Person Director Company With Change Date
9 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
9 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
9 April 2010
CH01Change of Director Details
Termination Director Company With Name
9 April 2010
TM01Termination of Director
Termination Director Company With Name
9 April 2010
TM01Termination of Director
Change Person Director Company With Change Date
9 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
9 April 2010
CH01Change of Director Details
Legacy
7 August 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
14 July 2009
AAAnnual Accounts
Legacy
8 April 2009
288aAppointment of Director or Secretary
Legacy
8 April 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
1 September 2008
AAAnnual Accounts
Legacy
9 April 2008
363aAnnual Return
Legacy
20 November 2007
288aAppointment of Director or Secretary
Legacy
20 November 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
10 September 2007
AAAnnual Accounts
Legacy
13 June 2007
288bResignation of Director or Secretary
Legacy
21 April 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
9 October 2006
AAAnnual Accounts
Legacy
18 April 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
14 September 2005
AAAnnual Accounts
Legacy
28 April 2005
363sAnnual Return (shuttle)
Legacy
20 April 2005
288bResignation of Director or Secretary
Legacy
29 December 2004
288aAppointment of Director or Secretary
Legacy
8 December 2004
288aAppointment of Director or Secretary
Legacy
8 December 2004
288aAppointment of Director or Secretary
Legacy
17 November 2004
288bResignation of Director or Secretary
Legacy
17 November 2004
288bResignation of Director or Secretary
Legacy
17 November 2004
288bResignation of Director or Secretary
Legacy
17 November 2004
288bResignation of Director or Secretary
Legacy
17 November 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
3 November 2004
AAAnnual Accounts
Legacy
16 April 2004
363sAnnual Return (shuttle)
Legacy
11 December 2003
288aAppointment of Director or Secretary
Legacy
11 December 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
19 November 2003
AAAnnual Accounts
Legacy
22 April 2003
363sAnnual Return (shuttle)
Legacy
21 November 2002
287Change of Registered Office
Legacy
21 November 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Full
11 November 2002
AAAnnual Accounts
Legacy
19 July 2002
288aAppointment of Director or Secretary
Legacy
15 April 2002
363sAnnual Return (shuttle)
Legacy
18 March 2002
288aAppointment of Director or Secretary
Legacy
14 March 2002
288aAppointment of Director or Secretary
Legacy
23 November 2001
288aAppointment of Director or Secretary
Legacy
23 November 2001
288aAppointment of Director or Secretary
Legacy
28 September 2001
288aAppointment of Director or Secretary
Legacy
24 September 2001
288aAppointment of Director or Secretary
Legacy
8 June 2001
288aAppointment of Director or Secretary
Legacy
14 April 2001
287Change of Registered Office
Legacy
14 April 2001
288aAppointment of Director or Secretary
Legacy
14 April 2001
288aAppointment of Director or Secretary
Legacy
14 April 2001
288bResignation of Director or Secretary
Legacy
14 April 2001
288bResignation of Director or Secretary
Incorporation Company
28 March 2001
NEWINCIncorporation