Background WavePink WaveYellow Wave

THE INTERNATIONAL CONCUSSION AND HEAD INJURY RESEARCH FOUNDATION LIMITED (09558533)

THE INTERNATIONAL CONCUSSION AND HEAD INJURY RESEARCH FOUNDATION LIMITED (09558533) is an active UK company. incorporated on 23 April 2015. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in other professional, scientific and technical activities n.e.c.. THE INTERNATIONAL CONCUSSION AND HEAD INJURY RESEARCH FOUNDATION LIMITED has been registered for 10 years. Current directors include BEASLEY, Ian Frederick Ronald, Dr, BELLI, Antonio, DARDIS, Ronan Michael and 6 others.

Company Number
09558533
Status
active
Type
ltd
Incorporated
23 April 2015
Age
10 years
Address
1st Floor Iseh Building, London, W1T 7HA
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Other professional, scientific and technical activities n.e.c.
Directors
BEASLEY, Ian Frederick Ronald, Dr, BELLI, Antonio, DARDIS, Ronan Michael, HOLLOWAY, Graham Michael Noel, LOOSEMORE, Mike, Professor, MAXWELL, David Cleland, MERCER, Peter Martin, STAIGHT, Guy Barrington, Dr, TURNER, Michael Skinner
SIC Codes
74909

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE INTERNATIONAL CONCUSSION AND HEAD INJURY RESEARCH FOUNDATION LIMITED

THE INTERNATIONAL CONCUSSION AND HEAD INJURY RESEARCH FOUNDATION LIMITED is an active company incorporated on 23 April 2015 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in other professional, scientific and technical activities n.e.c.. THE INTERNATIONAL CONCUSSION AND HEAD INJURY RESEARCH FOUNDATION LIMITED was registered 10 years ago.(SIC: 74909)

Status

active

Active since 10 years ago

Company No

09558533

LTD Company

Age

10 Years

Incorporated 23 April 2015

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 21 October 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

7 weeks left

Last Filed

Made up to 29 May 2025 (11 months ago)
Submitted on 29 May 2025 (11 months ago)

Next Due

Due by 12 June 2026
For period ending 29 May 2026
Contact
Address

1st Floor Iseh Building 170 Tottenham Court Road London, W1T 7HA,

Previous Addresses

23 Elysium Gate 126-128 New Kings Road London SW6 4LZ
From: 23 April 2015To: 3 November 2017
Timeline

31 key events • 2015 - 2025

Funding Officers Ownership
Company Founded
Apr 15
Director Joined
Jul 15
Director Joined
Jul 15
Director Left
Aug 15
Director Left
Aug 15
Director Joined
Nov 15
Director Joined
Feb 16
Director Left
Feb 18
Director Left
Mar 18
Director Left
Mar 18
Director Left
Apr 18
Director Joined
Oct 18
Director Joined
Oct 18
Director Joined
Oct 18
Director Joined
Oct 18
Director Joined
Oct 18
Director Joined
Oct 18
Director Joined
Oct 18
Director Joined
Oct 18
Director Joined
Oct 18
Director Left
Jan 19
Director Joined
Jan 19
Director Joined
Feb 19
Director Left
Feb 19
Director Left
Apr 20
Director Left
May 22
Director Left
Apr 23
Director Joined
May 25
Director Joined
May 25
Director Left
Oct 25
Director Joined
Oct 25
0
Funding
30
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

20

9 Active
11 Resigned

BEASLEY, Ian Frederick Ronald, Dr

Active
170 Tottenham Court Road, LondonW1T 7HA
Born March 1951
Director
Appointed 04 Oct 2018

BELLI, Antonio

Active
170 Tottenham Court Road, LondonW1T 7HA
Born June 1966
Director
Appointed 04 Oct 2018

DARDIS, Ronan Michael

Active
170 Tottenham Court Road, LondonW1T 7HA
Born October 1968
Director
Appointed 04 Oct 2018

HOLLOWAY, Graham Michael Noel

Active
170 Tottenham Court Road, LondonW1T 7HA
Born November 1945
Director
Appointed 07 Feb 2019

LOOSEMORE, Mike, Professor

Active
Sheepwash Lane, UckfieldTN22 4HA
Born September 1961
Director
Appointed 15 Oct 2025

MAXWELL, David Cleland

Active
Seaforth Place, LondonSW1E 6AB
Born September 1978
Director
Appointed 10 May 2025

MERCER, Peter Martin

Active
170 Tottenham Court Road, LondonW1T 7HA
Born November 1946
Director
Appointed 04 Oct 2018

STAIGHT, Guy Barrington, Dr

Active
Acfold Road, LondonSW6 2AL
Born July 1957
Director
Appointed 29 Apr 2025

TURNER, Michael Skinner

Active
170 Tottenham Court Road, LondonW1T 7HA
Born August 1947
Director
Appointed 23 Apr 2015

BROWN, Alban St John

Resigned
170 Tottenham Court Road, LondonW1T 7HA
Born January 1955
Director
Appointed 24 Jul 2015
Resigned 31 Mar 2018

EVANS, David John

Resigned
170 Tottenham Court Road, LondonW1T 7HA
Born December 1970
Director
Appointed 22 Feb 2016
Resigned 21 Mar 2018

GOULDS, Roger Kenneth, Dr

Resigned
170 Tottenham Court Road, LondonW1T 7HA
Born August 1954
Director
Appointed 04 Oct 2018
Resigned 04 Jan 2019

LEADERCRAMER, Adam

Resigned
126-128 New Kings Road, LondonSW6 4LZ
Born February 1979
Director
Appointed 23 Apr 2015
Resigned 12 Aug 2015

MARTIN-JENKINS, Timothy Dennis

Resigned
170 Tottenham Court Road, LondonW1T 7HA
Born May 1947
Director
Appointed 04 Oct 2018
Resigned 27 Oct 2025

MCCRORY, Paul Robert

Resigned
170 Tottenham Court Road, LondonW1T 7HA
Born April 1959
Director
Appointed 04 Oct 2018
Resigned 10 May 2022

MCGREGOR, Stephen John, Dr

Resigned
170 Tottenham Court Road, LondonW1T 7HA
Born September 1973
Director
Appointed 04 Oct 2018
Resigned 01 Apr 2020

MOYNIHAN, Colin Berkeley, Lord

Resigned
170 Tottenham Court Road, LondonW1T 7HA
Born September 1955
Director
Appointed 24 Jul 2015
Resigned 08 Feb 2018

NORMAN, Alexander Richard

Resigned
126-128 New Kings Road, LondonSW6 4LZ
Born November 1984
Director
Appointed 23 Apr 2015
Resigned 12 Aug 2015

SCOTT, John Brough

Resigned
170 Tottenham Court Road, LondonW1T 7HA
Born December 1942
Director
Appointed 11 Nov 2015
Resigned 22 Mar 2018

WILLIAMS, William Huw

Resigned
170 Tottenham Court Road, LondonW1T 7HA
Born December 1964
Director
Appointed 04 Oct 2018
Resigned 01 Apr 2023

Persons with significant control

2

170 Tottenham Court Road, LondonW1T 7HA

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 01 Apr 2019

Mr Michael Skinner Turner

Active
170 Tottenham Court Road, LondonW1T 7HA
Born August 1947

Nature of Control

Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

69

Change Person Director Company With Change Date
5 November 2025
CH01Change of Director Details
Appoint Person Director Company With Name Date
29 October 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 October 2025
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
21 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
29 May 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
22 May 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 May 2025
AP01Appointment of Director
Confirmation Statement With No Updates
24 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
15 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 July 2023
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
26 June 2023
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
25 April 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
3 April 2023
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
10 June 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
11 May 2022
TM01Termination of Director
Confirmation Statement With No Updates
25 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
27 April 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
2 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 June 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
7 April 2020
TM01Termination of Director
Accounts With Accounts Type Micro Entity
12 July 2019
AAAnnual Accounts
Notification Of A Person With Significant Control
24 May 2019
PSC02Notification of Relevant Legal Entity PSC
Change To A Person With Significant Control
24 May 2019
PSC04Change of PSC Details
Capital Name Of Class Of Shares
15 May 2019
SH08Notice of Name/Rights of Class of Shares
Confirmation Statement With Updates
3 May 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
14 February 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
7 February 2019
AP01Appointment of Director
Notice Of Removal Of A Director
31 January 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 January 2019
TM01Termination of Director
Accounts With Accounts Type Micro Entity
10 October 2018
AAAnnual Accounts
Change Person Director Company With Change Date
8 October 2018
CH01Change of Director Details
Change Person Director Company With Change Date
8 October 2018
CH01Change of Director Details
Change Person Director Company With Change Date
8 October 2018
CH01Change of Director Details
Change Person Director Company With Change Date
8 October 2018
CH01Change of Director Details
Change Person Director Company With Change Date
8 October 2018
CH01Change of Director Details
Change Person Director Company With Change Date
8 October 2018
CH01Change of Director Details
Change Person Director Company With Change Date
8 October 2018
CH01Change of Director Details
Change Person Director Company With Change Date
8 October 2018
CH01Change of Director Details
Change Person Director Company With Change Date
8 October 2018
CH01Change of Director Details
Appoint Person Director Company With Name Date
8 October 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 October 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 October 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 October 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 October 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 October 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 October 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 October 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 October 2018
AP01Appointment of Director
Confirmation Statement With No Updates
26 April 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
3 April 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
26 March 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
26 March 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
13 February 2018
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
3 November 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
25 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
25 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
16 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 June 2016
AR01AR01
Appoint Person Director Company With Name Date
23 February 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 November 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 August 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
12 August 2015
TM01Termination of Director
Change Person Director Company With Change Date
24 July 2015
CH01Change of Director Details
Appoint Person Director Company With Name Date
24 July 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 July 2015
AP01Appointment of Director
Change Account Reference Date Company Current Shortened
5 May 2015
AA01Change of Accounting Reference Date
Incorporation Company
23 April 2015
NEWINCIncorporation