Background WavePink WaveYellow Wave

RESEARCH AND DEVELOPMENT MANAGEMENT ASSOCIATION (RADMA) (04757596)

RESEARCH AND DEVELOPMENT MANAGEMENT ASSOCIATION (RADMA) (04757596) is an active UK company. incorporated on 8 May 2003. with registered office in Chester. The company operates in the Education sector, engaged in post-graduate level higher education. RESEARCH AND DEVELOPMENT MANAGEMENT ASSOCIATION (RADMA) has been registered for 22 years. Current directors include BAXTER, David, Dr, BORAH, Dhruba Jyoti, Dr, CAMERON, Hugh and 8 others.

Company Number
04757596
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
8 May 2003
Age
22 years
Address
First Floor, The Foundation Herons Way, Chester, CH4 9GB
Industry Sector
Education
Business Activity
Post-graduate level higher education
Directors
BAXTER, David, Dr, BORAH, Dhruba Jyoti, Dr, CAMERON, Hugh, HAITZ, Allison, Dr, JOHNSON, David, Dr, KLEIN, Jeremy Alon, Dr, LETTICE, Fiona Elaine, Professor, LYNCH, Valerie Barbara, Dr, PARKINSON, Mandy, Professor, PROBERT, David, Dr, WAGNER, Beverley, Professor
SIC Codes
85422

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

RESEARCH AND DEVELOPMENT MANAGEMENT ASSOCIATION (RADMA)

RESEARCH AND DEVELOPMENT MANAGEMENT ASSOCIATION (RADMA) is an active company incorporated on 8 May 2003 with the registered office located in Chester. The company operates in the Education sector, specifically engaged in post-graduate level higher education. RESEARCH AND DEVELOPMENT MANAGEMENT ASSOCIATION (RADMA) was registered 22 years ago.(SIC: 85422)

Status

active

Active since 22 years ago

Company No

04757596

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

Age

22 Years

Incorporated 8 May 2003

Size

N/A

Accounts

ARD: 31/5

Up to Date

10 months left

Last Filed

Made up to 31 May 2025 (11 months ago)
Submitted on 10 October 2025 (6 months ago)
Period: 1 June 2024 - 31 May 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 28 February 2027
Period: 1 June 2025 - 31 May 2026

Confirmation Statement

Up to Date

6 weeks left

Last Filed

Made up to 8 May 2025 (11 months ago)
Submitted on 3 June 2025 (10 months ago)

Next Due

Due by 22 May 2026
For period ending 8 May 2026

Previous Company Names

RADMA LIMITED
From: 8 May 2003To: 29 November 2017
Contact
Address

First Floor, The Foundation Herons Way Chester Business Park Chester, CH4 9GB,

Previous Addresses

2 Hilliards Court Chester Business Park Chester Cheshire CH4 9QP United Kingdom
From: 21 May 2024To: 5 July 2025
2 Hilliards Court Chester Business Park Chester Cheshire CH4 9PX
From: 22 July 2011To: 21 May 2024
Carlyle House 107 Wellington Road South Stockport Cheshire SK1 3TL
From: 8 May 2003To: 22 July 2011
Timeline

22 key events • 2003 - 2025

Funding Officers Ownership
Company Founded
May 03
Director Left
Nov 13
Director Joined
Dec 13
Director Joined
Jan 16
Director Left
Jan 16
Director Joined
Feb 20
Director Joined
Feb 20
Director Joined
Feb 20
Director Joined
Feb 20
Director Joined
Feb 20
Director Joined
Feb 20
Director Joined
Feb 20
Director Left
Feb 20
Director Left
Feb 20
Director Joined
Jul 20
Director Joined
Jul 20
Director Joined
May 22
Director Joined
Oct 25
Director Joined
Oct 25
Director Joined
Oct 25
Director Left
Oct 25
Director Left
Oct 25
0
Funding
21
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

22

11 Active
11 Resigned

BAXTER, David, Dr

Active
Herons Way, ChesterCH4 9GB
Born August 1977
Director
Appointed 20 Jun 2020

BORAH, Dhruba Jyoti, Dr

Active
Herons Way, ChesterCH4 9GB
Born December 1988
Director
Appointed 24 Sept 2025

CAMERON, Hugh

Active
Herons Way, ChesterCH4 9GB
Born May 1953
Director
Appointed 19 May 2016

HAITZ, Allison, Dr

Active
Herons Way, ChesterCH4 9GB
Born February 1966
Director
Appointed 19 May 2016

JOHNSON, David, Dr

Active
Herons Way, ChesterCH4 9GB
Born December 1980
Director
Appointed 24 Sept 2025

KLEIN, Jeremy Alon, Dr

Active
Herons Way, ChesterCH4 9GB
Born November 1957
Director
Appointed 01 Nov 2013

LETTICE, Fiona Elaine, Professor

Active
Herons Way, ChesterCH4 9GB
Born November 1967
Director
Appointed 19 May 2016

LYNCH, Valerie Barbara, Dr

Active
Herons Way, ChesterCH4 9GB
Born March 1955
Director
Appointed 12 Feb 2020

PARKINSON, Mandy, Professor

Active
Herons Way, ChesterCH4 9GB
Born December 1971
Director
Appointed 24 Sept 2025

PROBERT, David, Dr

Active
Herons Way, ChesterCH4 9GB
Born December 1949
Director
Appointed 12 Mar 2011

WAGNER, Beverley, Professor

Active
Herons Way, ChesterCH4 9GB
Born March 1953
Director
Appointed 13 Mar 2022

BUTLER, Jeffrey

Resigned
Brick Kiln Farm, SiddingtonSK11 9LZ
Secretary
Appointed 08 May 2003
Resigned 12 Apr 2005

GRAY, Michael David

Resigned
Hilliards Court, ChesterCH4 9PX
Secretary
Appointed 04 Jul 2006
Resigned 29 Oct 2015

MITCHELL, Richard Frank, Dr

Resigned
Hilliards Court, ChesterCH4 9QP
Secretary
Appointed 29 Oct 2015
Resigned 08 May 2024

PEARSON, Alan Wilfred

Resigned
2b Brookside, Alderley EdgeSK9 7UU
Secretary
Appointed 12 Apr 2005
Resigned 04 Jul 2006

AHMED-KRISTENSEN, Saeema, Professor

Resigned
Herons Way, ChesterCH4 9GB
Born November 1972
Director
Appointed 19 May 2016
Resigned 24 Sept 2025

BALL, Derrick Frank, Dr

Resigned
2 Great Bowden Road, Market HarboroughLE16 7DE
Born May 1930
Director
Appointed 08 May 2003
Resigned 04 Jul 2006

BONE, Steve, Dr

Resigned
Hilliards Court, ChesterCH4 9PX
Born July 1954
Director
Appointed 29 Oct 2015
Resigned 14 Feb 2020

GRAY, Michael David

Resigned
Hilliards Court, ChesterCH4 9PX
Born November 1936
Director
Appointed 04 Jul 2006
Resigned 29 Oct 2015

MITCHELL, Richard Frank, Dr

Resigned
Herons Way, ChesterCH4 9GB
Born November 1943
Director
Appointed 29 Oct 2015
Resigned 24 Sept 2025

PEARSON, Alan Wilfred

Resigned
Grasmere Road, Alderley EdgeSK9 7US
Born July 1934
Director
Appointed 08 May 2003
Resigned 01 Nov 2013

SMART, Palie, Professor

Resigned
Hilliards Court, ChesterCH4 9PX
Born January 1976
Director
Appointed 17 Oct 2018
Resigned 14 Feb 2020
Fundings
Financials
Latest Activities

Filing History

103

Accounts With Accounts Type Total Exemption Full
10 October 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
9 October 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 October 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 October 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 October 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
9 October 2025
TM01Termination of Director
Change Person Director Company With Change Date
11 July 2025
CH01Change of Director Details
Change Person Director Company With Change Date
11 July 2025
CH01Change of Director Details
Change Person Director Company With Change Date
11 July 2025
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
5 July 2025
AD01Change of Registered Office Address
Change Person Director Company With Change Date
4 July 2025
CH01Change of Director Details
Change Person Director Company With Change Date
4 July 2025
CH01Change of Director Details
Change Person Director Company With Change Date
4 July 2025
CH01Change of Director Details
Change Person Director Company With Change Date
4 July 2025
CH01Change of Director Details
Change Person Director Company With Change Date
4 July 2025
CH01Change of Director Details
Change Person Director Company With Change Date
4 July 2025
CH01Change of Director Details
Change Person Director Company With Change Date
4 July 2025
CH01Change of Director Details
Confirmation Statement With No Updates
3 June 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
3 June 2025
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
24 February 2025
AAAnnual Accounts
Confirmation Statement With No Updates
21 May 2024
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
21 May 2024
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
21 May 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
14 February 2024
AAAnnual Accounts
Confirmation Statement With No Updates
17 May 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
17 May 2023
CH01Change of Director Details
Change Person Director Company With Change Date
17 May 2023
CH01Change of Director Details
Change Person Director Company With Change Date
17 May 2023
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
27 February 2023
AAAnnual Accounts
Confirmation Statement With No Updates
26 May 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
26 May 2022
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
18 February 2022
AAAnnual Accounts
Confirmation Statement With No Updates
24 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 March 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
14 July 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 July 2020
AP01Appointment of Director
Confirmation Statement With No Updates
14 May 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
14 February 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
14 February 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
10 February 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 February 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 February 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 February 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 February 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 February 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 February 2020
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
12 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
22 May 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
22 May 2019
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
21 February 2019
AAAnnual Accounts
Confirmation Statement With No Updates
22 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 January 2018
AAAnnual Accounts
Resolution
29 November 2017
RESOLUTIONSResolutions
Miscellaneous
29 November 2017
MISCMISC
Change Of Name Notice
29 November 2017
CONNOTConfirmation Statement Notification
Confirmation Statement With Updates
8 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 January 2017
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
17 May 2016
AR01AR01
Accounts With Accounts Type Total Exemption Full
8 February 2016
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
11 January 2016
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
11 January 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 January 2016
TM01Termination of Director
Termination Secretary Company With Name Termination Date
11 January 2016
TM02Termination of Secretary
Annual Return Company With Made Up Date No Member List
15 May 2015
AR01AR01
Accounts With Accounts Type Total Exemption Full
18 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
17 July 2014
AR01AR01
Change Person Secretary Company With Change Date
17 July 2014
CH03Change of Secretary Details
Change Person Director Company With Change Date
17 July 2014
CH01Change of Director Details
Change Person Director Company With Change Date
17 July 2014
CH01Change of Director Details
Appoint Person Director Company With Name
2 December 2013
AP01Appointment of Director
Termination Director Company With Name
29 November 2013
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
21 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
23 July 2013
AR01AR01
Change Person Director Company With Change Date
21 July 2013
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
4 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
8 May 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
8 February 2012
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
22 July 2011
AD01Change of Registered Office Address
Annual Return Company With Made Up Date No Member List
10 May 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
28 February 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
30 June 2010
AR01AR01
Change Person Director Company With Change Date
30 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
30 June 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
17 February 2010
AAAnnual Accounts
Memorandum Articles
19 June 2009
MEM/ARTSMEM/ARTS
Resolution
19 June 2009
RESOLUTIONSResolutions
Legacy
18 May 2009
363aAnnual Return
Legacy
18 May 2009
353353
Accounts With Accounts Type Partial Exemption
5 March 2009
AAAnnual Accounts
Legacy
6 August 2008
363aAnnual Return
Accounts With Accounts Type Partial Exemption
31 March 2008
AAAnnual Accounts
Legacy
12 June 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Partial Exemption
22 March 2007
AAAnnual Accounts
Legacy
7 August 2006
288aAppointment of Director or Secretary
Legacy
7 August 2006
288bResignation of Director or Secretary
Legacy
8 June 2006
363sAnnual Return (shuttle)
Legacy
8 June 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Partial Exemption
17 March 2006
AAAnnual Accounts
Legacy
2 August 2005
287Change of Registered Office
Legacy
20 June 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
23 March 2005
AAAnnual Accounts
Legacy
24 May 2004
363sAnnual Return (shuttle)
Incorporation Company
8 May 2003
NEWINCIncorporation