Background WavePink WaveYellow Wave

THE BRITISH POLIO FELLOWSHIP (05294321)

THE BRITISH POLIO FELLOWSHIP (05294321) is an active UK company. incorporated on 23 November 2004. with registered office in Watford. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. THE BRITISH POLIO FELLOWSHIP has been registered for 21 years. Current directors include ADU, John Ademidoyin, BLACKMAN, Terence Colin, BROWN, Susan Anne Gillespie and 6 others.

Company Number
05294321
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
23 November 2004
Age
21 years
Address
Suite 10 Suite 10 Cp House, Watford, WD25 8HR
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
ADU, John Ademidoyin, BLACKMAN, Terence Colin, BROWN, Susan Anne Gillespie, DAVIS, Linda, HARPER, Michael, PATEL, Naliben, QUINN, Frances Morna, Dr, RICHARDSON, Gordon Cameron, WELSJ, Lisa
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE BRITISH POLIO FELLOWSHIP

THE BRITISH POLIO FELLOWSHIP is an active company incorporated on 23 November 2004 with the registered office located in Watford. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. THE BRITISH POLIO FELLOWSHIP was registered 21 years ago.(SIC: 82990)

Status

active

Active since 21 years ago

Company No

05294321

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

Age

21 Years

Incorporated 23 November 2004

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 2 October 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 19 September 2025 (7 months ago)
Submitted on 26 September 2025 (7 months ago)

Next Due

Due by 3 October 2026
For period ending 19 September 2026
Contact
Address

Suite 10 Suite 10 Cp House Otterspool Way Watford, WD25 8HR,

Previous Addresses

Cp House Otterspool Way Watford WD25 8HR England
From: 5 July 2019To: 17 March 2022
The Exchange Unit 6 Wilmington Close Watford Hertfordshire WD18 0FQ England
From: 8 December 2015To: 5 July 2019
42 - 44 Clarendon Road Watford WD17 1JJ
From: 27 March 2015To: 8 December 2015
Eagle Point the Runway South Ruislip Middlesex HA4 6SE
From: 7 October 2014To: 27 March 2015
The Eagle Office Centre the Runway South Ruislip Middlesex HA4 6SE
From: 23 November 2004To: 7 October 2014
Timeline

57 key events • 2004 - 2025

Funding Officers Ownership
Company Founded
Nov 04
Director Joined
Jan 11
Director Left
Apr 11
Director Left
Dec 11
Director Joined
Dec 11
Director Joined
Dec 11
Director Left
Dec 11
Director Left
Dec 11
Director Left
Dec 11
Director Left
Dec 11
Director Joined
Oct 14
Director Joined
Oct 14
Director Left
Oct 14
Director Joined
Oct 14
Director Joined
Oct 14
Director Left
Oct 14
Director Joined
Oct 14
Director Left
Oct 14
Director Left
Oct 14
Director Left
Oct 14
Director Left
Oct 14
Director Left
Jun 16
Director Joined
Sept 16
Director Joined
Sept 16
Director Left
Sept 16
Director Left
Sept 16
Director Joined
Sept 16
Director Left
Mar 17
Director Joined
Sept 17
Director Joined
Sept 17
Director Left
Sept 17
Owner Exit
Feb 18
Director Joined
Jun 19
Director Joined
Oct 19
Director Joined
Oct 19
Director Left
Oct 19
Director Left
Oct 19
Director Left
Oct 19
Director Left
Apr 20
Director Joined
Sept 20
Director Joined
Sept 20
Director Joined
Sept 20
Director Joined
Sept 20
Director Left
Sept 20
Director Left
Sept 20
Director Left
Jan 22
Director Joined
Sept 22
Director Joined
Sept 22
Director Left
Sept 22
Director Joined
Sept 23
Director Left
Sept 23
Director Joined
Jan 25
Director Left
Jan 25
Director Left
Sept 25
Director Joined
Sept 25
Director Left
Sept 25
Director Joined
Sept 25
0
Funding
55
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

35

10 Active
25 Resigned

DHRONA, Kripen Vasantlal

Active
Suite 10 Cp House, WatfordWD25 8HR
Secretary
Appointed 01 Jan 2022

ADU, John Ademidoyin

Active
Otterspool Way, WatfordWD25 8HR
Born November 1986
Director
Appointed 01 Jan 2025

BLACKMAN, Terence Colin

Active
Suite 10 Cp House, WatfordWD25 8HR
Born July 1960
Director
Appointed 04 May 2019

BROWN, Susan Anne Gillespie

Active
Suite 10 Cp House, WatfordWD25 8HR
Born August 1952
Director
Appointed 19 Sept 2020

DAVIS, Linda

Active
Suite 10 Cp House, WatfordWD25 8HR
Born August 1951
Director
Appointed 19 Sept 2020

HARPER, Michael

Active
Suite 10 Cp House, WatfordWD25 8HR
Born September 1940
Director
Appointed 16 Sept 2023

PATEL, Naliben

Active
Suite 10 Cp House, WatfordWD25 8HR
Born March 1951
Director
Appointed 18 Sept 2025

QUINN, Frances Morna, Dr

Active
Suite 10 Cp House, WatfordWD25 8HR
Born October 1956
Director
Appointed 19 Sept 2020

RICHARDSON, Gordon Cameron

Active
Suite 10 Cp House, WatfordWD25 8HR
Born April 1953
Director
Appointed 21 Sept 2019

WELSJ, Lisa

Active
Suite 10 Cp House, WatfordWD25 8HR
Born June 1962
Director
Appointed 18 Sept 2025

BALL, Graham

Resigned
19 Main Street, OakhamLE15 8EQ
Secretary
Appointed 23 Nov 2004
Resigned 14 Nov 2009

GRAFETSBERGER, Dawn

Resigned
Otterspool Way, WatfordWD25 8HR
Secretary
Appointed 19 Jul 2018
Resigned 26 Jan 2022

HILL, Edward John

Resigned
Unit 6, WatfordWD18 0FQ
Secretary
Appointed 10 Feb 2012
Resigned 16 Feb 2018

HOOPER, John, Dr

Resigned
The Runway, South RuislipHA4 6SE
Secretary
Appointed 02 Nov 2009
Resigned 31 Oct 2011

ASKEW, Bryan, Sir

Resigned
27 Golf Links Avenue, TadcasterLS24 9HF
Born August 1930
Director
Appointed 23 Nov 2004
Resigned 20 Sept 2008

BARTLETT, Beryl Ann

Resigned
96 Glenthorn Road, Newcastle Upon TyneNE2 3HJ
Born August 1936
Director
Appointed 21 Sept 2008
Resigned 31 Oct 2011

BARTLETT, Beryl Ann

Resigned
96 Glenthorn Road, Newcastle Upon TyneNE2 3HJ
Born August 1936
Director
Appointed 23 Nov 2004
Resigned 24 Sept 2005

CAMPBELL, Douglas Alexander

Resigned
The Eagle Office Centre, South RuislipHA4 6SE
Born June 1948
Director
Appointed 24 Jul 2010
Resigned 31 Mar 2011

COPE, Gwenda Margaret

Resigned
Otterspool Way, WatfordWD25 8HR
Born January 1954
Director
Appointed 17 Sept 2016
Resigned 22 Mar 2020

CROOK, Dorothy

Resigned
Fieldway, HerefordHR1 3BY
Born November 1934
Director
Appointed 31 Oct 2011
Resigned 17 Sept 2016

EGAN, Michael Howard

Resigned
4 Woodland Close, LeicesterLE67 9QH
Born July 1946
Director
Appointed 23 Nov 2004
Resigned 20 Sept 2014

ELLIOTT, Elizabeth Anne

Resigned
86 Queens Drive, LeicesterLE19 2LJ
Born April 1953
Director
Appointed 23 Nov 2004
Resigned 24 Sept 2005

EVERS, Linda Audrey

Resigned
Cockshott Drive, LeedsLS12 2RL
Born March 1946
Director
Appointed 16 Sept 2022
Resigned 17 Jul 2025

EVERS, Linda Audrey

Resigned
Cockshott Drive, LeedsLS12 2RL
Born March 1946
Director
Appointed 21 Sept 2008
Resigned 23 Sept 2017

FINCH, William Frederick

Resigned
25 Frobisher Way, WorthingBN12 6EU
Born July 1931
Director
Appointed 23 Nov 2004
Resigned 20 Sept 2008

FISHER, Mark William

Resigned
St Mary's Mansions, LondonW2 1SQ
Born July 1978
Director
Appointed 20 Sept 2014
Resigned 25 Mar 2017

FLINT, Bridget Juanita

Resigned
Oaklands Rise, WelwynAL6 0RN
Born March 1949
Director
Appointed 21 Sept 2008
Resigned 20 Sept 2014

GHARAPETIAN, Bosik

Resigned
Ravensmede Way, LondonW4 1TF
Born July 1958
Director
Appointed 20 Sept 2014
Resigned 21 Sept 2019

GILLILAND, Andrew

Resigned
Otterspool Way, WatfordWD25 8HR
Born June 1955
Director
Appointed 23 Sept 2017
Resigned 14 Jan 2022

GUILD, Mary Therese

Resigned
12 Parkside Square, RosythKY11 2LZ
Born December 1949
Director
Appointed 23 Nov 2004
Resigned 20 Sept 2008

HAY, Georgina Robertson

Resigned
George Mcturk Court, CumnockKA18 1HW
Born December 1956
Director
Appointed 21 Sept 2008
Resigned 31 Oct 2011

HENRY, Madeleine Hilda

Resigned
5 Pennine Way, EastleighSO53 3BB
Born August 1939
Director
Appointed 23 Nov 2004
Resigned 09 Dec 2005

HOWELL, Bob

Resigned
Sorley Street, SunderlandSR4 7UY
Born February 1951
Director
Appointed 31 Oct 2011
Resigned 20 Sept 2014

HUTCHINSON, Jeremy

Resigned
Suite 10 Cp House, WatfordWD25 8HR
Born November 1955
Director
Appointed 21 Sept 2019
Resigned 18 Sept 2025

JONES, Heather Margaret

Resigned
268 Princes Avenue, LondonNW9 9QU
Born June 1934
Director
Appointed 23 Nov 2004
Resigned 24 Sept 2005

Persons with significant control

1

0 Active
1 Ceased

Mr Edward John Hill

Ceased
Wilmington Close, WatfordWD18 0FQ
Born January 1959

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 16 Feb 2018
Fundings
Financials
Latest Activities

Filing History

159

Accounts With Accounts Type Full
2 October 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
27 September 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 September 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 September 2025
TM01Termination of Director
Confirmation Statement With No Updates
26 September 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
11 September 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
15 January 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 January 2025
TM01Termination of Director
Confirmation Statement With No Updates
20 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
13 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
19 September 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
19 September 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 September 2023
TM01Termination of Director
Accounts With Accounts Type Full
31 August 2023
AAAnnual Accounts
Accounts With Accounts Type Full
1 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
30 September 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
30 September 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 September 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 September 2022
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
17 March 2022
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
26 January 2022
TM02Termination of Secretary
Termination Director Company With Name Termination Date
26 January 2022
TM01Termination of Director
Appoint Person Secretary Company With Name Date
26 January 2022
AP03Appointment of Secretary
Confirmation Statement With No Updates
20 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
6 October 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
23 September 2020
CH01Change of Director Details
Appoint Person Director Company With Name Date
21 September 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 September 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 September 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 September 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 September 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
21 September 2020
TM01Termination of Director
Accounts With Accounts Type Full
10 August 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
8 April 2020
TM01Termination of Director
Change Person Director Company With Change Date
8 October 2019
CH01Change of Director Details
Confirmation Statement With No Updates
4 October 2019
CS01Confirmation Statement
Resolution
3 October 2019
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
2 October 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 October 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 October 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
2 October 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
2 October 2019
TM01Termination of Director
Accounts With Accounts Type Group
25 July 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
5 July 2019
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
12 June 2019
AP01Appointment of Director
Notification Of A Person With Significant Control Statement
21 November 2018
PSC08Cessation of Other Registrable Person PSC
Confirmation Statement With No Updates
10 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
31 July 2018
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
19 July 2018
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
11 April 2018
TM02Termination of Secretary
Cessation Of A Person With Significant Control
28 February 2018
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
28 September 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
28 September 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 September 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 September 2017
TM01Termination of Director
Accounts With Accounts Type Full
17 August 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
27 March 2017
TM01Termination of Director
Confirmation Statement With Updates
11 October 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
23 September 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 September 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 September 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 September 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
22 September 2016
TM01Termination of Director
Accounts With Accounts Type Full
12 August 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
8 June 2016
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
8 December 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Full
14 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
12 October 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
27 March 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date No Member List
7 October 2014
AR01AR01
Change Person Director Company With Change Date
7 October 2014
CH01Change of Director Details
Appoint Person Director Company With Name Date
7 October 2014
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
7 October 2014
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
7 October 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 October 2014
TM01Termination of Director
Appoint Person Director Company With Name Date
7 October 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 October 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 October 2014
TM01Termination of Director
Appoint Person Director Company With Name Date
7 October 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 October 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
7 October 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
7 October 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
7 October 2014
TM01Termination of Director
Accounts With Accounts Type Full
1 September 2014
AAAnnual Accounts
Resolution
28 March 2014
RESOLUTIONSResolutions
Annual Return Company With Made Up Date No Member List
16 December 2013
AR01AR01
Accounts With Accounts Type Full
13 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
4 December 2012
AR01AR01
Accounts With Accounts Type Full
29 August 2012
AAAnnual Accounts
Auditors Resignation Company
3 July 2012
AUDAUD
Auditors Resignation Company
28 June 2012
AUDAUD
Appoint Person Secretary Company With Name
14 February 2012
AP03Appointment of Secretary
Annual Return Company With Made Up Date No Member List
16 December 2011
AR01AR01
Termination Director Company With Name
16 December 2011
TM01Termination of Director
Appoint Person Director Company With Name
16 December 2011
AP01Appointment of Director
Appoint Person Director Company With Name
16 December 2011
AP01Appointment of Director
Termination Director Company With Name
16 December 2011
TM01Termination of Director
Termination Director Company With Name
16 December 2011
TM01Termination of Director
Termination Director Company With Name
16 December 2011
TM01Termination of Director
Termination Secretary Company With Name
16 December 2011
TM02Termination of Secretary
Termination Director Company With Name
16 December 2011
TM01Termination of Director
Accounts With Accounts Type Full
3 October 2011
AAAnnual Accounts
Termination Director Company With Name
5 April 2011
TM01Termination of Director
Resolution
17 March 2011
RESOLUTIONSResolutions
Memorandum Articles
14 March 2011
MEM/ARTSMEM/ARTS
Annual Return Company With Made Up Date No Member List
21 January 2011
AR01AR01
Appoint Person Director Company With Name
21 January 2011
AP01Appointment of Director
Accounts With Made Up Date
2 October 2010
AAAnnual Accounts
Auditors Resignation Company
28 June 2010
AUDAUD
Annual Return Company With Made Up Date No Member List
5 February 2010
AR01AR01
Change Person Director Company With Change Date
5 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
5 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
5 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
5 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
5 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
5 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
5 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
5 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
5 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
5 February 2010
CH01Change of Director Details
Termination Secretary Company With Name
14 December 2009
TM02Termination of Secretary
Appoint Person Secretary Company With Name
26 November 2009
AP03Appointment of Secretary
Accounts With Accounts Type Full
20 October 2009
AAAnnual Accounts
Legacy
25 November 2008
363aAnnual Return
Legacy
17 October 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
7 October 2008
AAAnnual Accounts
Legacy
1 October 2008
288aAppointment of Director or Secretary
Legacy
1 October 2008
288aAppointment of Director or Secretary
Legacy
1 October 2008
288aAppointment of Director or Secretary
Legacy
1 October 2008
288aAppointment of Director or Secretary
Legacy
1 October 2008
288aAppointment of Director or Secretary
Legacy
30 September 2008
288aAppointment of Director or Secretary
Legacy
29 September 2008
288bResignation of Director or Secretary
Legacy
29 September 2008
288bResignation of Director or Secretary
Legacy
29 September 2008
288bResignation of Director or Secretary
Legacy
29 September 2008
288bResignation of Director or Secretary
Resolution
17 March 2008
RESOLUTIONSResolutions
Legacy
3 December 2007
363aAnnual Return
Accounts With Made Up Date
1 November 2007
AAAnnual Accounts
Accounts With Accounts Type Full
17 January 2007
AAAnnual Accounts
Accounts With Accounts Type Dormant
21 December 2006
AAAnnual Accounts
Legacy
21 December 2006
225Change of Accounting Reference Date
Legacy
29 November 2006
363aAnnual Return
Legacy
12 December 2005
288bResignation of Director or Secretary
Legacy
25 November 2005
363sAnnual Return (shuttle)
Legacy
14 October 2005
288cChange of Particulars
Legacy
14 October 2005
288aAppointment of Director or Secretary
Legacy
10 October 2005
288bResignation of Director or Secretary
Legacy
10 October 2005
288bResignation of Director or Secretary
Legacy
10 October 2005
288bResignation of Director or Secretary
Legacy
10 October 2005
288bResignation of Director or Secretary
Legacy
10 October 2005
288bResignation of Director or Secretary
Legacy
10 October 2005
288bResignation of Director or Secretary
Legacy
9 July 2005
288bResignation of Director or Secretary
Legacy
5 May 2005
225Change of Accounting Reference Date
Memorandum Articles
16 February 2005
MEM/ARTSMEM/ARTS
Resolution
16 February 2005
RESOLUTIONSResolutions
Incorporation Company
23 November 2004
NEWINCIncorporation