Background WavePink WaveYellow Wave

NATIONAL CENTRE FOR SOCIAL RESEARCH (04392418)

NATIONAL CENTRE FOR SOCIAL RESEARCH (04392418) is an active UK company. incorporated on 12 March 2002. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in research and experimental development on social sciences and humanities. NATIONAL CENTRE FOR SOCIAL RESEARCH has been registered for 24 years. Current directors include ANITHA, Sundari, Professor, BARNARD, Helen Jane, BROOKS, James and 9 others.

Company Number
04392418
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
12 March 2002
Age
24 years
Address
3rd Floor Block 3 Tiller And Lock, London, EC1V 2AB
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Research and experimental development on social sciences and humanities
Directors
ANITHA, Sundari, Professor, BARNARD, Helen Jane, BROOKS, James, DUKE, Mark, ETHERINGTON, Stuart James, Sir, FOSTER, Oliver James, GABBITAS, Saratha Rajeswaran, GORDON, Bruce Malcolm, MACFARLANE, Phyllis Joan, PARK, Alison Macdonald, RIVERS, Ian, SKERO, Nina
SIC Codes
72200

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NATIONAL CENTRE FOR SOCIAL RESEARCH

NATIONAL CENTRE FOR SOCIAL RESEARCH is an active company incorporated on 12 March 2002 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in research and experimental development on social sciences and humanities. NATIONAL CENTRE FOR SOCIAL RESEARCH was registered 24 years ago.(SIC: 72200)

Status

active

Active since 24 years ago

Company No

04392418

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

Age

24 Years

Incorporated 12 March 2002

Size

N/A

Accounts

ARD: 30/6

Up to Date

3 months left

Last Filed

Made up to 30 June 2024 (1 year ago)
Submitted on 6 December 2024 (1 year ago)
Period: 1 July 2023 - 30 June 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 June 2026
Period: 1 July 2024 - 30 June 2025

Confirmation Statement

Up to Date

1 year left

Last Filed

Made up to 7 March 2026 (Just now)
Submitted on 11 March 2026 (Just now)

Next Due

Due by 21 March 2027
For period ending 7 March 2027
Contact
Address

3rd Floor Block 3 Tiller And Lock 250 City Road London, EC1V 2AB,

Previous Addresses

35 Northampton Square London EC1V 0AX
From: 12 March 2002To: 9 December 2025
Timeline

69 key events • 2002 - 2026

Funding Officers Ownership
Company Founded
Mar 02
Director Joined
Oct 10
Director Joined
Oct 10
Director Joined
Oct 10
Director Joined
May 11
Director Left
Jun 11
Director Joined
Aug 11
Director Joined
Oct 11
Director Left
Oct 11
Director Left
Oct 11
Director Left
Feb 12
Director Left
Feb 12
Director Joined
Mar 12
Director Left
Jan 13
Director Joined
Sept 13
Director Joined
Sept 13
Director Joined
Oct 13
Director Joined
Oct 13
Director Left
Jan 14
Loan Cleared
Jan 14
Loan Cleared
Jan 14
Director Left
Mar 15
Director Left
Mar 15
Director Left
Oct 15
Director Left
Feb 16
Director Joined
Feb 16
Director Joined
Feb 16
Director Joined
Feb 16
Loan Secured
May 16
Loan Secured
May 16
Loan Secured
May 16
Director Left
Aug 16
Director Joined
Sept 16
Director Joined
Oct 16
Director Left
Nov 16
Director Left
Mar 17
Director Joined
Mar 17
Director Joined
Dec 17
Director Left
Feb 18
Director Left
Jul 18
Loan Cleared
Feb 19
Loan Cleared
Feb 19
Director Joined
Nov 19
Director Joined
Nov 19
Director Joined
Dec 19
Director Left
Apr 20
Director Left
May 20
Director Joined
Mar 21
Director Left
Mar 21
Director Left
Mar 22
Director Left
Mar 22
Director Left
Mar 22
Loan Cleared
Mar 22
Director Joined
Jul 22
Director Joined
Jul 22
Director Joined
Jul 22
Director Joined
Jul 22
Director Left
Dec 22
Director Joined
May 23
Director Joined
Jul 23
Director Left
Feb 25
Director Left
Feb 25
Director Left
Aug 25
Director Joined
Jan 26
Director Joined
Jan 26
Director Joined
Jan 26
Director Joined
Jan 26
Director Left
Feb 26
Director Left
Feb 26
0
Funding
60
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

12 Active
23 Resigned

ANITHA, Sundari, Professor

Active
Tiller And Lock, LondonEC1V 2AB
Born October 1973
Director
Appointed 20 Jul 2023

BARNARD, Helen Jane

Active
Tiller And Lock, LondonEC1V 2AB
Born August 1976
Director
Appointed 21 Jun 2022

BROOKS, James

Active
Tiller And Lock, LondonEC1V 2AB
Born March 1968
Director
Appointed 13 Nov 2025

DUKE, Mark

Active
Tiller And Lock, LondonEC1V 2AB
Born October 1959
Director
Appointed 01 Nov 2019

ETHERINGTON, Stuart James, Sir

Active
Tiller And Lock, LondonEC1V 2AB
Born February 1955
Director
Appointed 24 Feb 2021

FOSTER, Oliver James

Active
Tiller And Lock, LondonEC1V 2AB
Born August 1979
Director
Appointed 21 Jun 2022

GABBITAS, Saratha Rajeswaran

Active
Tiller And Lock, LondonEC1V 2AB
Born May 1982
Director
Appointed 21 Jun 2022

GORDON, Bruce Malcolm

Active
Tiller And Lock, LondonEC1V 2AB
Born November 1959
Director
Appointed 21 Jun 2022

MACFARLANE, Phyllis Joan

Active
Tiller And Lock, LondonEC1V 2AB
Born June 1948
Director
Appointed 01 Nov 2019

PARK, Alison Macdonald

Active
Tiller And Lock, LondonEC1V 2AB
Born July 1966
Director
Appointed 13 Nov 2025

RIVERS, Ian

Active
Tiller And Lock, LondonEC1V 2AB
Born March 1968
Director
Appointed 13 Nov 2025

SKERO, Nina

Active
Tiller And Lock, LondonEC1V 2AB
Born March 1990
Director
Appointed 13 Nov 2025

BARCLAY, Meriel

Resigned
35 Northampton SquareEC1V 0AX
Secretary
Appointed 12 Mar 2002
Resigned 29 May 2012

FINNEY, Victoria

Resigned
35 Northampton SquareEC1V 0AX
Secretary
Appointed 29 May 2012
Resigned 01 Apr 2014

NICHOLSON, Rasheda

Resigned
35 Northampton SquareEC1V 0AX
Secretary
Appointed 26 May 2015
Resigned 30 Nov 2016

TENNANT, Rosalind

Resigned
35 Northampton SquareEC1V 0AX
Secretary
Appointed 01 Apr 2014
Resigned 31 Mar 2015

BAIN, Neville Clifford, Dr

Resigned
High Trees, WeybridgeKT13 0JX
Born July 1940
Director
Appointed 08 Jul 2002
Resigned 30 Jun 2006

BECKETT, Barbara Ann

Resigned
35 Northampton SquareEC1V 0AX
Born November 1953
Director
Appointed 01 Oct 2013
Resigned 01 Oct 2014

BERRY, Gwenda Lynne

Resigned
62 Hungerford Road, LondonN7 9LP
Born January 1953
Director
Appointed 08 Jul 2002
Resigned 31 Oct 2008

BOTTERILL, Alan William

Resigned
Fitzwarren Gardens, LondonN19 3TP
Born July 1951
Director
Appointed 11 Apr 2011
Resigned 20 Feb 2020

BURGESS, Robert George, Prof

Resigned
35 Northampton SquareEC1V 0AX
Born April 1947
Director
Appointed 23 Feb 2012
Resigned 24 Feb 2021

CALDWELL, Kenneth Mathieson

Resigned
35 Northampton SquareEC1V 0AX
Born April 1955
Director
Appointed 01 Jan 2010
Resigned 16 Nov 2016

CORMACK, Walter James

Resigned
35 Northampton SquareEC1V 0AX
Born August 1954
Director
Appointed 19 Aug 2016
Resigned 26 May 2020

CULPIN, Robert, Sir

Resigned
39 Heyford Avenue, LondonSW8 1EA
Born April 1947
Director
Appointed 08 Jul 2002
Resigned 23 Feb 2012

DEYES, Nicholas

Resigned
35 Northampton SquareEC1V 0AX
Born September 1962
Director
Appointed 01 Oct 2013
Resigned 29 Jul 2016

DIAMOND, Ian David, Sir

Resigned
The Chanonry, AberdeenAB24 1RP
Born March 1954
Director
Appointed 01 Sept 2011
Resigned 14 Feb 2018

DIXON, Jennifer, Dr

Resigned
35 Northampton SquareEC1V 0AX
Born April 1960
Director
Appointed 01 Oct 2011
Resigned 07 Aug 2015

DUFFY, Maureen Frances

Resigned
35 Northampton SquareEC1V 0AX
Born May 1959
Director
Appointed 08 Jan 2016
Resigned 16 Jul 2018

EGAN, Stephen Joseph

Resigned
Orchard Leaze, BathBA2 6NN
Born March 1958
Director
Appointed 01 Sept 2007
Resigned 03 Feb 2016

ENGLAND, Jude

Resigned
Tiller And Lock, LondonEC1V 2AB
Born August 1954
Director
Appointed 09 Feb 2017
Resigned 18 Feb 2026

FINCH, Janet Valerie, Dame

Resigned
Millfields, NantwichCW5 5HR
Born February 1946
Director
Appointed 08 Jul 2002
Resigned 23 Feb 2012

FORD HUTCHINSON, Sally Mary Ann

Resigned
9 Kenneth Crescent, LondonNW2 4PS
Born August 1950
Director
Appointed 01 Mar 2007
Resigned 31 Dec 2013

HALLETT, Christine Margaret, Professor

Resigned
Whitecliff Road, PooleBH14 8DU
Born May 1949
Director
Appointed 01 Apr 2007
Resigned 31 Aug 2011

HAVELOCK, Peter Richard David

Resigned
35 Northampton SquareEC1V 0AX
Born June 1967
Director
Appointed 03 Oct 2016
Resigned 22 Jul 2025

HEATH, Sue, Professor

Resigned
35 Northampton SquareEC1V 0AX
Born October 1964
Director
Appointed 27 Oct 2017
Resigned 08 Nov 2022
Fundings
Financials
Latest Activities

Filing History

167

Confirmation Statement With No Updates
11 March 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
20 February 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
20 February 2026
TM01Termination of Director
Appoint Person Director Company With Name Date
26 January 2026
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 January 2026
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 January 2026
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 January 2026
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
9 December 2025
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
21 August 2025
TM01Termination of Director
Confirmation Statement With No Updates
7 March 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
21 February 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
21 February 2025
TM01Termination of Director
Accounts With Accounts Type Full
6 December 2024
AAAnnual Accounts
Accounts With Accounts Type Full
29 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
19 March 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
21 July 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 May 2023
AP01Appointment of Director
Confirmation Statement With No Updates
17 March 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
19 December 2022
TM01Termination of Director
Accounts With Accounts Type Full
13 December 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
26 July 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 July 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 July 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 July 2022
AP01Appointment of Director
Mortgage Satisfy Charge Full
30 March 2022
MR04Satisfaction of Charge
Confirmation Statement With No Updates
7 March 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
7 March 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
7 March 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
7 March 2022
TM01Termination of Director
Accounts With Accounts Type Full
19 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
12 March 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
10 March 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 March 2021
TM01Termination of Director
Accounts With Accounts Type Full
16 November 2020
AAAnnual Accounts
Second Filing Of Director Appointment With Name
12 October 2020
RP04AP01RP04AP01
Termination Director Company With Name Termination Date
27 May 2020
TM01Termination of Director
Confirmation Statement With No Updates
8 April 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
8 April 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
17 December 2019
AP01Appointment of Director
Accounts With Accounts Type Full
20 November 2019
AAAnnual Accounts
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
Confirmation Statement With No Updates
15 March 2019
CS01Confirmation Statement
Mortgage Satisfy Charge Full
15 February 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
15 February 2019
MR04Satisfaction of Charge
Accounts With Accounts Type Full
29 November 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
24 July 2018
TM01Termination of Director
Confirmation Statement With No Updates
16 March 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
23 February 2018
TM01Termination of Director
Change Person Director Company With Change Date
24 January 2018
CH01Change of Director Details
Appoint Person Director Company With Name Date
11 December 2017
AP01Appointment of Director
Accounts With Accounts Type Full
27 November 2017
AAAnnual Accounts
Resolution
9 August 2017
RESOLUTIONSResolutions
Accounts With Accounts Type Full
5 April 2017
AAAnnual Accounts
Confirmation Statement With Updates
16 March 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
16 March 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
16 March 2017
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
2 February 2017
TM02Termination of Secretary
Termination Director Company With Name Termination Date
17 November 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
3 October 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 September 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 August 2016
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
31 May 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
31 May 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
24 May 2016
MR01Registration of a Charge
Annual Return Company With Made Up Date No Member List
7 March 2016
AR01AR01
Appoint Person Director Company With Name Date
16 February 2016
AP01Appointment of Director
Accounts With Accounts Type Full
16 February 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
15 February 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 February 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 February 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
6 October 2015
TM01Termination of Director
Appoint Person Secretary Company With Name Date
28 May 2015
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
28 May 2015
TM02Termination of Secretary
Accounts With Accounts Type Full
9 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
25 March 2015
AR01AR01
Change Person Director Company With Change Date
25 March 2015
CH01Change of Director Details
Termination Director Company With Name Termination Date
24 March 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
24 March 2015
TM01Termination of Director
Termination Secretary Company With Name
1 April 2014
TM02Termination of Secretary
Appoint Person Secretary Company With Name
1 April 2014
AP03Appointment of Secretary
Annual Return Company With Made Up Date No Member List
12 March 2014
AR01AR01
Accounts With Accounts Type Full
6 March 2014
AAAnnual Accounts
Mortgage Satisfy Charge Full
22 January 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
22 January 2014
MR04Satisfaction of Charge
Termination Director Company With Name
2 January 2014
TM01Termination of Director
Appoint Person Director Company With Name
8 October 2013
AP01Appointment of Director
Appoint Person Director Company With Name
8 October 2013
AP01Appointment of Director
Appoint Person Director Company With Name
1 October 2013
AP01Appointment of Director
Appoint Person Director Company With Name
1 October 2013
AP01Appointment of Director
Auditors Resignation Company
9 April 2013
AUDAUD
Annual Return Company With Made Up Date No Member List
14 March 2013
AR01AR01
Accounts With Accounts Type Full
25 February 2013
AAAnnual Accounts
Termination Director Company With Name
3 January 2013
TM01Termination of Director
Appoint Person Secretary Company With Name
29 May 2012
AP03Appointment of Secretary
Termination Secretary Company With Name
29 May 2012
TM02Termination of Secretary
Annual Return Company With Made Up Date No Member List
13 March 2012
AR01AR01
Appoint Person Director Company With Name
2 March 2012
AP01Appointment of Director
Termination Director Company With Name
1 March 2012
TM01Termination of Director
Termination Director Company With Name
1 March 2012
TM01Termination of Director
Accounts With Accounts Type Full
17 February 2012
AAAnnual Accounts
Appoint Person Director Company With Name
20 October 2011
AP01Appointment of Director
Change Person Director Company With Change Date
20 October 2011
CH01Change of Director Details
Change Person Director Company With Change Date
20 October 2011
CH01Change of Director Details
Termination Director Company With Name
20 October 2011
TM01Termination of Director
Termination Director Company With Name
20 October 2011
TM01Termination of Director
Accounts Amended With Accounts Type Full
4 October 2011
AAMDAAMD
Appoint Person Director Company With Name
1 September 2011
AP01Appointment of Director
Termination Director Company With Name
2 June 2011
TM01Termination of Director
Appoint Person Director Company With Name
5 May 2011
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
16 March 2011
AR01AR01
Change Person Director Company With Change Date
16 March 2011
CH01Change of Director Details
Change Person Director Company With Change Date
15 March 2011
CH01Change of Director Details
Accounts With Accounts Type Full
14 December 2010
AAAnnual Accounts
Appoint Person Director Company With Name
28 October 2010
AP01Appointment of Director
Change Person Secretary Company With Change Date
21 October 2010
CH03Change of Secretary Details
Appoint Person Director Company With Name
12 October 2010
AP01Appointment of Director
Appoint Person Director Company With Name
12 October 2010
AP01Appointment of Director
Legacy
19 April 2010
MG02MG02
Annual Return Company With Made Up Date No Member List
16 March 2010
AR01AR01
Change Person Director Company With Change Date
16 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
16 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
16 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
16 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
16 March 2010
CH01Change of Director Details
Accounts With Accounts Type Full
8 February 2010
AAAnnual Accounts
Legacy
14 May 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Full
6 May 2009
AAAnnual Accounts
Legacy
30 April 2009
363aAnnual Return
Legacy
15 December 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Full
27 March 2008
AAAnnual Accounts
Legacy
19 March 2008
363aAnnual Return
Legacy
18 March 2008
288cChange of Particulars
Legacy
18 March 2008
288cChange of Particulars
Resolution
25 February 2008
RESOLUTIONSResolutions
Legacy
10 December 2007
288bResignation of Director or Secretary
Legacy
12 November 2007
288aAppointment of Director or Secretary
Legacy
30 July 2007
288bResignation of Director or Secretary
Legacy
25 May 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
10 May 2007
AAAnnual Accounts
Legacy
10 April 2007
363sAnnual Return (shuttle)
Legacy
10 April 2007
288aAppointment of Director or Secretary
Legacy
27 March 2007
288aAppointment of Director or Secretary
Legacy
13 March 2007
288aAppointment of Director or Secretary
Legacy
26 February 2007
288bResignation of Director or Secretary
Legacy
5 January 2007
288bResignation of Director or Secretary
Legacy
21 July 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Full
5 April 2006
AAAnnual Accounts
Legacy
16 March 2006
363sAnnual Return (shuttle)
Legacy
21 March 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
23 November 2004
AAAnnual Accounts
Legacy
21 June 2004
288aAppointment of Director or Secretary
Legacy
26 March 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
31 December 2003
AAAnnual Accounts
Legacy
28 May 2003
395Particulars of Mortgage or Charge
Legacy
28 May 2003
395Particulars of Mortgage or Charge
Legacy
28 May 2003
395Particulars of Mortgage or Charge
Legacy
20 March 2003
363sAnnual Return (shuttle)
Legacy
8 October 2002
288aAppointment of Director or Secretary
Legacy
30 September 2002
288aAppointment of Director or Secretary
Legacy
30 September 2002
288aAppointment of Director or Secretary
Legacy
23 September 2002
288aAppointment of Director or Secretary
Legacy
20 September 2002
288aAppointment of Director or Secretary
Legacy
20 September 2002
288aAppointment of Director or Secretary
Legacy
20 September 2002
288bResignation of Director or Secretary
Legacy
28 August 2002
225Change of Accounting Reference Date
Incorporation Company
12 March 2002
NEWINCIncorporation