Background WavePink WaveYellow Wave

THE FARADAY INSTITUTE FOR SCIENCE AND RELIGION (08426223)

THE FARADAY INSTITUTE FOR SCIENCE AND RELIGION (08426223) is an active UK company. incorporated on 1 March 2013. with registered office in Cambridge,. The company operates in the Education sector, engaged in other education n.e.c.. THE FARADAY INSTITUTE FOR SCIENCE AND RELIGION has been registered for 13 years. Current directors include BARLOW, Martin Thomas, Prof, BUDD, Graham Stephen, CHAN, Jimmy Suen Yan, Dr and 9 others.

Company Number
08426223
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
1 March 2013
Age
13 years
Address
The Faraday Institute The Woolf Building, Cambridge,, CB3 0UB
Industry Sector
Education
Business Activity
Other education n.e.c.
Directors
BARLOW, Martin Thomas, Prof, BUDD, Graham Stephen, CHAN, Jimmy Suen Yan, Dr, COWBURN, Russell Paul, Professor, FRASER, Norman Macaskill, Dr, GASTON, John Stanley Hill, Professor, HOLDER, Rodney Dennis, Dr, LISTER, Diane Lorraine, Dr, MCMAHON, Harvey Thomas, Dr, STANTON, Pauline, TOWNSEND, Christopher John, WHITE, Robert Stephen, Professor
SIC Codes
85590

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE FARADAY INSTITUTE FOR SCIENCE AND RELIGION

THE FARADAY INSTITUTE FOR SCIENCE AND RELIGION is an active company incorporated on 1 March 2013 with the registered office located in Cambridge,. The company operates in the Education sector, specifically engaged in other education n.e.c.. THE FARADAY INSTITUTE FOR SCIENCE AND RELIGION was registered 13 years ago.(SIC: 85590)

Status

active

Active since 13 years ago

Company No

08426223

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

Age

13 Years

Incorporated 1 March 2013

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 23 December 2025 (4 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 2 March 2026 (1 month ago)
Submitted on 13 March 2026 (1 month ago)

Next Due

Due by 16 March 2027
For period ending 2 March 2027

Previous Company Names

FARADAY TRUST FOR SCIENCE AND RELIGION
From: 1 March 2013To: 18 December 2018
Contact
Address

The Faraday Institute The Woolf Building Madingley Road Cambridge,, CB3 0UB,

Previous Addresses

The Faraday Institute, the Woolf Building, Madingl the Faraday Institute the Woolf Building, Madingley Rd, Cambridge CB3 0UB CB3 0UB England
From: 22 February 2020To: 2 March 2020
The Woolf Building the Faraday Trust Madingley Rd Cambridge Cambs CB3 0UB England
From: 22 December 2017To: 22 February 2020
15 Mingle Lane Great Shelford Cambridge CB22 5BG
From: 1 March 2013To: 22 December 2017
Timeline

31 key events • 2013 - 2025

Funding Officers Ownership
Company Founded
Feb 13
Director Left
Nov 15
Director Joined
Aug 17
Director Joined
Aug 17
Director Joined
Aug 17
Director Joined
Aug 17
Director Joined
Aug 17
Director Joined
Aug 17
Director Joined
Jan 18
Director Joined
Jul 18
Director Left
Jul 18
Director Joined
Jul 18
Director Joined
Oct 18
Director Joined
Feb 19
Director Joined
Jul 20
Director Left
Jul 20
Director Left
Jan 21
Director Joined
Jul 21
Director Left
Oct 21
Director Joined
Oct 21
Director Left
Dec 21
Director Joined
Dec 21
Director Left
Oct 22
Director Joined
Mar 23
Director Joined
Mar 23
Loan Secured
Jul 23
Director Joined
Jan 25
Director Left
Jan 25
Director Left
Sept 25
Director Left
Dec 25
Director Left
Dec 25
0
Funding
29
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

24

13 Active
11 Resigned

HOLDER, Rodney Dennis, Dr

Active
The Woolf Building, Cambridge,CB3 0UB
Secretary
Appointed 01 Mar 2013

BARLOW, Martin Thomas, Prof

Active
The Woolf Building, Cambridge,CB3 0UB
Born June 1953
Director
Appointed 02 Dec 2024

BUDD, Graham Stephen

Active
The Woolf Building, Cambridge,CB3 0UB
Born April 1968
Director
Appointed 23 Oct 2018

CHAN, Jimmy Suen Yan, Dr

Active
The Woolf Building, Cambridge,CB3 0UB
Born July 1967
Director
Appointed 23 Aug 2017

COWBURN, Russell Paul, Professor

Active
Gransden Road, CambridgeCB23 3PL
Born August 1971
Director
Appointed 23 Aug 2017

FRASER, Norman Macaskill, Dr

Active
The Woolf Building, Cambridge,CB3 0UB
Born May 1962
Director
Appointed 05 Jan 2023

GASTON, John Stanley Hill, Professor

Active
The Woolf Building, Cambridge,CB3 0UB
Born June 1952
Director
Appointed 01 Mar 2013

HOLDER, Rodney Dennis, Dr

Active
The Woolf Building, Cambridge,CB3 0UB
Born January 1950
Director
Appointed 01 Mar 2013

LISTER, Diane Lorraine, Dr

Active
The Woolf Building, Cambridge,CB3 0UB
Born September 1964
Director
Appointed 14 Jan 2023

MCMAHON, Harvey Thomas, Dr

Active
The Woolf Building, Cambridge,CB3 0UB
Born August 1965
Director
Appointed 16 Feb 2019

STANTON, Pauline

Active
London Road, CambridgeCB22 5DB
Born August 1949
Director
Appointed 30 Jun 2018

TOWNSEND, Christopher John

Active
Madingley Rd, CambridgeCB3 0BU
Born November 1962
Director
Appointed 13 Jan 2018

WHITE, Robert Stephen, Professor

Active
The Woolf Building, Cambridge,CB3 0UB
Born December 1952
Director
Appointed 01 Mar 2013

ALEXANDER, Denis Raven, Dr

Resigned
The Woolf Building, Cambridge,CB3 0UB
Born July 1945
Director
Appointed 01 Mar 2013
Resigned 10 Dec 2025

DAVISON, Andrew Paul, The Revd Dr

Resigned
West Road, CambridgeCB3 9BS
Born June 1974
Director
Appointed 30 Jun 2018
Resigned 10 Jul 2024

EWART, Paul, Prof

Resigned
The Woolf Building, Cambridge,CB3 0UB
Born June 1948
Director
Appointed 01 Oct 2021
Resigned 02 Oct 2022

FITZGERALD, Rebecca Clare, Professor

Resigned
Hills Road, CambridgeCB2 0XZ
Born September 1968
Director
Appointed 08 Dec 2021
Resigned 26 Aug 2025

FOX, Keith, Prof

Resigned
The Woolf Building, CambridgeCB3 0UB
Born July 1956
Director
Appointed 07 Jul 2020
Resigned 01 Oct 2021

FROST, Martin John

Resigned
Evening Court, Newmarket Road, CambridgeCB5 8EA
Born January 1963
Director
Appointed 23 Aug 2017
Resigned 09 Jul 2018

HADDOW, Keith Alexander

Resigned
Mingle Lane, Great ShelfordCB22 5BG
Born October 1958
Director
Appointed 01 Mar 2013
Resigned 18 Nov 2015

HUMPHREYS, Colin John, Professor Sir

Resigned
Diamond Close, CambridgeCB2 8AU
Born May 1941
Director
Appointed 23 Aug 2017
Resigned 02 Dec 2021

NISBET, Christine Mary Rutherford, Dr

Resigned
The Woolf Building, Cambridge,CB3 0UB
Born May 1950
Director
Appointed 27 Jul 2021
Resigned 10 Dec 2025

SOSKICE, Janet Claire, Professor

Resigned
Jesus Lane, CambridgeCB5 8BS
Born May 1951
Director
Appointed 23 Aug 2017
Resigned 07 Jul 2020

WHITE, Ian Hugh

Resigned
Jesus College, Jesus Lane, CambridgeCB5 8BL
Born October 1959
Director
Appointed 23 Aug 2017
Resigned 15 Jan 2021
Fundings
Financials
Latest Activities

Filing History

75

Confirmation Statement With No Updates
13 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Small
23 December 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
11 December 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
11 December 2025
TM01Termination of Director
Change Person Director Company With Change Date
11 November 2025
CH01Change of Director Details
Termination Director Company With Name Termination Date
8 September 2025
TM01Termination of Director
Confirmation Statement With No Updates
3 March 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
9 January 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 January 2025
TM01Termination of Director
Accounts With Accounts Type Small
16 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
4 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
9 January 2024
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
12 July 2023
MR01Registration of a Charge
Confirmation Statement With No Updates
2 March 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
2 March 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 March 2023
AP01Appointment of Director
Accounts With Accounts Type Small
10 January 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
14 October 2022
TM01Termination of Director
Confirmation Statement With No Updates
2 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
11 January 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
9 December 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 December 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
13 October 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 October 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
31 July 2021
AP01Appointment of Director
Confirmation Statement With No Updates
1 March 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
21 January 2021
TM01Termination of Director
Accounts With Accounts Type Small
6 January 2021
AAAnnual Accounts
Memorandum Articles
3 September 2020
MAMA
Resolution
3 September 2020
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
20 July 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 July 2020
TM01Termination of Director
Memorandum Articles
6 May 2020
MAMA
Resolution
5 May 2020
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address New Address
2 March 2020
AD01Change of Registered Office Address
Confirmation Statement With No Updates
1 March 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
22 February 2020
AD01Change of Registered Office Address
Resolution
11 February 2020
RESOLUTIONSResolutions
Accounts With Accounts Type Small
24 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
1 March 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
1 March 2019
AP01Appointment of Director
Accounts With Accounts Type Small
7 January 2019
AAAnnual Accounts
Certificate Change Of Name Company
18 December 2018
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Request Comments
18 December 2018
NM06NM06
Resolution
5 December 2018
RESOLUTIONSResolutions
Change Of Name Request Comments
5 December 2018
NM06NM06
Miscellaneous
5 December 2018
MISCMISC
Change Of Name Notice
5 December 2018
CONNOTConfirmation Statement Notification
Appoint Person Director Company With Name Date
25 October 2018
AP01Appointment of Director
Change Person Director Company With Change Date
4 August 2018
CH01Change of Director Details
Appoint Person Director Company With Name Date
12 July 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 July 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 July 2018
TM01Termination of Director
Confirmation Statement With No Updates
1 March 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
29 January 2018
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
22 December 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
5 October 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
25 August 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 August 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 August 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 August 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 August 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 August 2017
AP01Appointment of Director
Statement Of Companys Objects
12 June 2017
CC04CC04
Resolution
12 June 2017
RESOLUTIONSResolutions
Confirmation Statement With Updates
14 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 November 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
17 March 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
14 December 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
25 November 2015
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
23 March 2015
AR01AR01
Accounts With Accounts Type Total Exemption Full
12 January 2015
AAAnnual Accounts
Resolution
18 December 2014
RESOLUTIONSResolutions
Annual Return Company With Made Up Date No Member List
30 March 2014
AR01AR01
Incorporation Company
1 March 2013
NEWINCIncorporation