Background WavePink WaveYellow Wave

MENINGITIS RESEARCH FOUNDATION (04367866)

MENINGITIS RESEARCH FOUNDATION (04367866) is an active UK company. incorporated on 6 February 2002. with registered office in Bristol. The company operates in the Human Health and Social Work Activities sector, engaged in other human health activities. MENINGITIS RESEARCH FOUNDATION has been registered for 24 years. Current directors include AJAYI-OBE, Ekundayo Kehinde, Doctor, BORROW, Ray, Professor, CHALLIS, Megan Jane and 9 others.

Company Number
04367866
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
6 February 2002
Age
24 years
Address
Room 703 The Programme Building, 7th Floor, Bristol, BS1 2NB
Industry Sector
Human Health and Social Work Activities
Business Activity
Other human health activities
Directors
AJAYI-OBE, Ekundayo Kehinde, Doctor, BORROW, Ray, Professor, CHALLIS, Megan Jane, HARRIS-LANGDON, Mala, IBEKWE, Priscilla Ngozi, Dr, JACOBS, Jemima Mary Wei, JEFFERY, Sarah, LLOYD, Timothy Robert, MACKRILL, Caroline Margaret, NALLEN, Micheal, PLUMB, Jane Elizabeth, TAKOLIA, Museji Ahmed
SIC Codes
86900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MENINGITIS RESEARCH FOUNDATION

MENINGITIS RESEARCH FOUNDATION is an active company incorporated on 6 February 2002 with the registered office located in Bristol. The company operates in the Human Health and Social Work Activities sector, specifically engaged in other human health activities. MENINGITIS RESEARCH FOUNDATION was registered 24 years ago.(SIC: 86900)

Status

active

Active since 24 years ago

Company No

04367866

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

Age

24 Years

Incorporated 6 February 2002

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 18 September 2025 (6 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 February 2026 (1 month ago)
Submitted on 24 February 2026 (1 month ago)

Next Due

Due by 23 February 2027
For period ending 9 February 2027
Contact
Address

Room 703 The Programme Building, 7th Floor The Pithay Bristol, BS1 2NB,

Previous Addresses

Room 715 the Programme Building 7th Floor the Pithay Bristol BS1 2NB England
From: 22 July 2022To: 17 May 2024
Park House 10 Park Street Bristol BS1 5HX England
From: 11 September 2020To: 22 July 2022
Newminster House 27 - 29 Baldwin Street Bristol BS1 1LT England
From: 3 December 2015To: 11 September 2020
Midland Way Thornbury Bristol BS35 2BS
From: 6 February 2002To: 3 December 2015
Timeline

55 key events • 2002 - 2026

Funding Officers Ownership
Company Founded
Feb 02
Director Left
Feb 11
Director Left
Mar 12
Director Joined
Jun 12
Director Joined
Feb 13
Director Joined
Feb 13
Director Joined
Feb 13
Director Joined
Apr 13
Director Left
Apr 13
Director Left
Apr 13
Director Left
Apr 13
Director Joined
Mar 14
Director Left
Feb 15
Director Joined
Feb 15
Director Left
Feb 15
Director Left
Feb 15
Director Left
Feb 15
Director Left
Feb 15
Director Left
Feb 15
Director Joined
May 15
Director Joined
May 15
Director Joined
Jul 17
Director Left
Oct 17
Director Left
Sept 18
Director Left
May 19
Director Joined
Aug 19
Director Joined
Aug 19
Director Left
Oct 19
Director Joined
Nov 19
Director Joined
Nov 19
Director Joined
Nov 19
Director Left
Aug 20
Director Joined
Jul 21
Director Left
Oct 21
Director Left
Jul 22
Director Left
Jul 22
Director Joined
Jul 22
Director Left
Oct 22
Director Joined
Mar 23
Director Left
May 23
Director Left
Jul 23
Director Joined
Sept 23
Director Joined
Oct 23
Director Joined
Oct 23
Director Joined
Oct 23
Director Left
Jul 24
Director Left
Jul 24
Director Left
Jul 24
Director Joined
Sept 24
Director Joined
Mar 25
Director Joined
Mar 25
Director Left
Jun 25
Director Joined
Jul 25
Director Left
Jul 25
Director Joined
Jan 26
0
Funding
54
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

12 Active
23 Resigned

AJAYI-OBE, Ekundayo Kehinde, Doctor

Active
The Programme Building, 7th Floor, BristolBS1 2NB
Born October 1961
Director
Appointed 07 Feb 2023

BORROW, Ray, Professor

Active
The Programme Building, 7th Floor, BristolBS1 2NB
Born November 1963
Director
Appointed 19 Jul 2017

CHALLIS, Megan Jane

Active
The Programme Building, 7th Floor, BristolBS1 2NB
Born February 1984
Director
Appointed 15 Sept 2023

HARRIS-LANGDON, Mala

Active
The Programme Building, 7th Floor, BristolBS1 2NB
Born July 1969
Director
Appointed 18 Feb 2025

IBEKWE, Priscilla Ngozi, Dr

Active
The Programme Building, 7th Floor, BristolBS1 2NB
Born April 1963
Director
Appointed 10 Oct 2023

JACOBS, Jemima Mary Wei

Active
The Programme Building, 7th Floor, BristolBS1 2NB
Born February 1996
Director
Appointed 10 Oct 2023

JEFFERY, Sarah

Active
The Programme Building, 7th Floor, BristolBS1 2NB
Born February 1979
Director
Appointed 11 Nov 2019

LLOYD, Timothy Robert

Active
The Programme Building, 7th Floor, BristolBS1 2NB
Born July 1955
Director
Appointed 18 Feb 2025

MACKRILL, Caroline Margaret

Active
The Programme Building, 7th Floor, BristolBS1 2NB
Born June 1964
Director
Appointed 10 Oct 2023

NALLEN, Micheal

Active
The Programme Building, 7th Floor, BristolBS1 2NB
Born September 1972
Director
Appointed 02 Aug 2019

PLUMB, Jane Elizabeth

Active
The Programme Building, 7th Floor, BristolBS1 2NB
Born September 1958
Director
Appointed 08 Jul 2025

TAKOLIA, Museji Ahmed

Active
The Programme Building, 7th Floor, BristolBS1 2NB
Born December 1960
Director
Appointed 29 Dec 2025

MOED, David Daniel

Resigned
The Programme Building, 7th Floor, BristolBS1 2NB
Secretary
Appointed 06 Feb 2002
Resigned 16 Jul 2024

BELL, Howard James

Resigned
The Manor House, IlkleyLS29 0BN
Born March 1944
Director
Appointed 06 Feb 2002
Resigned 15 Nov 2007

COPE, Jane Elizabeth, Dr

Resigned
7th Floor, BristolBS1 2NB
Born November 1953
Director
Appointed 12 Mar 2015
Resigned 18 Jul 2023

DAYMAN, Gloria Ann

Resigned
4 Spencers Court, BristolBS35 3BA
Born November 1947
Director
Appointed 30 Apr 2002
Resigned 26 Mar 2003

GILBERT, Mathew

Resigned
27 - 29 Baldwin Street, BristolBS1 1LT
Born August 1971
Director
Appointed 28 Jun 2012
Resigned 22 May 2019

GRIEVE, Susan Jane, Dr

Resigned
7th Floor, BristolBS1 2NB
Born February 1954
Director
Appointed 11 Nov 2019
Resigned 18 Oct 2022

GRIFFIN, George Edward, Professor

Resigned
8 Buxton Drive, New MaldenKT3 3UZ
Born February 1947
Director
Appointed 09 Apr 2009
Resigned 18 Sept 2018

HIGHWOOD, Stephen Charles

Resigned
The Programme Building, 7th Floor, BristolBS1 2NB
Born March 1970
Director
Appointed 11 Nov 2019
Resigned 02 Jul 2024

LAMBERT, Harold Philip

Resigned
69 Christchurch Road, LondonSW14 7AN
Born May 1926
Director
Appointed 30 Apr 2002
Resigned 26 Jun 2008

LEIGH, Claire Suzanne

Resigned
The Programme Building, 7th Floor, BristolBS1 2NB
Born September 1981
Director
Appointed 19 Jul 2022
Resigned 15 Jul 2025

MACHUGH, Linda May

Resigned
72 Magherahamlet Road, BallynahinchBT24 8JZ
Born February 1963
Director
Appointed 30 Apr 2002
Resigned 25 Apr 2013

MANSON, Nicholas Jon, Dr

Resigned
7th Floor, BristolBS1 2NB
Born July 1958
Director
Appointed 12 Mar 2015
Resigned 09 May 2023

MOED, David Daniel

Resigned
The Programme Building, 7th Floor, BristolBS1 2NB
Born February 1956
Director
Appointed 30 Apr 2002
Resigned 16 Jul 2024

MURPHY, Jane

Resigned
Midland Way, BristolBS35 2BS
Born May 1966
Director
Appointed 15 Feb 2012
Resigned 23 Sept 2014

MUSUNGU, Claytone Joab

Resigned
The Programme Building, 7th Floor, BristolBS1 2NB
Born March 1967
Director
Appointed 10 Sept 2024
Resigned 12 Jun 2025

O'BRIEN, Margaret

Resigned
6 Handpark, RushIRISH
Born March 1954
Director
Appointed 09 Sept 2004
Resigned 09 Sept 2010

PACE, Beverley Helen

Resigned
3 Shepherds Green, ChislehurstBR7 6PA
Born December 1956
Director
Appointed 06 Feb 2002
Resigned 25 Apr 2013

PICK, Angela Jane

Resigned
10 Davids Lane, BristolBS35 3LW
Born May 1939
Director
Appointed 30 Apr 2002
Resigned 23 Sept 2014

PICK, Francis David

Resigned
10 Davids Lane, BristolBS35 3LW
Born April 1935
Director
Appointed 30 Apr 2002
Resigned 23 Sept 2014

PLUMB, Jane Elizabeth

Resigned
The Programme Building, 7th Floor, BristolBS1 2NB
Born September 1958
Director
Appointed 20 Jul 2021
Resigned 16 Jul 2024

SCOTT, Brian, Dr

Resigned
7th Floor, BristolBS1 2NB
Born May 1944
Director
Appointed 09 Feb 2012
Resigned 19 Jul 2022

SMART, Margaret Maria

Resigned
7th Floor, BristolBS1 2NB
Born January 1966
Director
Appointed 02 Aug 2019
Resigned 19 Jul 2022

STIRLING, Simon

Resigned
Coleraine Road, LondonSE3 7PF
Born October 1956
Director
Appointed 06 Nov 2008
Resigned 25 Apr 2013
Fundings
Financials
Latest Activities

Filing History

147

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