UKBizDB.co.uk

THE DOWN'S SYNDROME RESEARCH FOUNDATION LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as The Down's Syndrome Research Foundation Limited. The company was founded 27 years ago and was given the registration number 03228419. The firm's registered office is in TUNBRIDGE WELLS. You can find them at Dsrf-uk, P.o. Box 576, Tunbridge Wells, Kent. This company's SIC code is 74990 - Non-trading company.

Company Information

Name:THE DOWN'S SYNDROME RESEARCH FOUNDATION LIMITED
Company Number:03228419
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:23 July 1996
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 74990 - Non-trading company
  • 86900 - Other human health activities

Office Address & Contact

Registered Address:Dsrf-uk, P.o. Box 576, Tunbridge Wells, Kent, United Kingdom, TN2 9WJ
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
International House, 100 Menzies Road, Hastings, St. Leonards-On-Sea, England, TN38 9BB

Secretary23 July 1996Active
International House, 100 Menzies Road, Hastings, St. Leonards-On-Sea, England, TN38 9BB

Director14 August 1996Active
43, Cumnor Road, Sutton, England, SM2 5DW

Director04 November 2019Active
P.O. Box 576, P.O. Box 576, Tunbridge Wells, United Kingdom, TN2 9WJ

Director11 October 1999Active
International House, 100 Menzies Road, Hastings, St. Leonards-On-Sea, England, TN38 9BB

Director31 May 2004Active
Dsrf-Uk, P.O. Box 576, Tunbridge Wells, United Kingdom, TN2 9WJ

Director20 May 2017Active
33, Campden Road, Cheltenham, England, GL51 6AA

Director18 August 2021Active
2 Templeland Road, 2 Templeland Road, Edinburgh, Scotland, EH12 8RP

Director20 May 2017Active
229 Nether Street, London, N3 1NT

Corporate Nominee Secretary23 July 1996Active
Chelsea Cottage Dorchester Road, Sydling St Nicholas, Dorchester, DT2 9NU

Director01 October 2005Active
42, Cleveland Gardens, London, United Kingdom, NW2 1DY

Director04 October 2013Active
42, Cleveland Gardens, Cleveland Gardens, London, England, NW2 1DY

Director01 February 2003Active
18 Daws Hill Lane, High Wycombe, HP11 1PW

Director23 July 1996Active
140 Brighton Road, Purley, CR8 4HA

Director01 October 1997Active
10a, 10a Durham Terrace, London, United Kingdom, W2 5PB

Director20 May 2017Active
4 Mynchen Road, Beaconsfield, HP9 2AS

Director27 November 2005Active
14 Daws Hill Lane, High Wycombe, HP11 1PW

Director16 November 2004Active
14 Rowan Crescent, Letchworth Garden City, SG6 4EY

Director19 September 2007Active
22 Redwood Drive, Mount Arbour, Dooradoyle, Eire, IRISH

Director23 January 2003Active
The Gables, Tewkesbury Road, Twigworth, Gloucester, GL2 9PP

Director15 June 2001Active
1 Squires Court, Arthur Road, London, SW19 7DJ

Director22 October 1999Active
Mon Abri, Wheatleys Eyot, Sunbury On Thames, TW16 6BU

Director31 May 2004Active
Mon Abri, Wheatleys Eyot, Sunbury On Thames, TW16 6BU

Director18 October 1999Active
372 Old Street, London, EC1V 9LT

Corporate Director23 July 1996Active
229 Nether Street, London, N3 1NT

Corporate Nominee Director23 July 1996Active

People with Significant Control

Dr. Elizabeth Jane Corcoran
Notified on:07 June 2017
Status:Active
Date of birth:August 1978
Nationality:British
Country of residence:England
Address:International House, 100 Menzies Road, St. Leonards-On-Sea, England, TN38 9BB
Nature of control:
  • Significant influence or control as trust

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-04Address

Change registered office address company with date old address new address.

Download
2023-10-05Accounts

Accounts with accounts type total exemption full.

Download
2023-06-27Confirmation statement

Confirmation statement with no updates.

Download
2022-10-05Accounts

Accounts with accounts type total exemption full.

Download
2022-06-17Confirmation statement

Confirmation statement with no updates.

Download
2021-10-10Officers

Termination director company with name termination date.

Download
2021-09-30Officers

Change person director company with change date.

Download
2021-09-30Officers

Change person director company with change date.

Download
2021-09-30Officers

Change person director company with change date.

Download
2021-09-30Officers

Change person secretary company with change date.

Download
2021-09-21Accounts

Accounts with accounts type total exemption full.

Download
2021-09-01Officers

Appoint person director company with name date.

Download
2021-06-26Confirmation statement

Confirmation statement with no updates.

Download
2021-01-04Officers

Termination director company with name termination date.

Download
2020-11-06Accounts

Accounts with accounts type total exemption full.

Download
2020-06-26Confirmation statement

Confirmation statement with no updates.

Download
2019-11-06Officers

Appoint person director company with name date.

Download
2019-10-01Accounts

Accounts with accounts type total exemption full.

Download
2019-06-19Confirmation statement

Confirmation statement with no updates.

Download
2019-04-15Officers

Change person director company with change date.

Download
2018-10-06Accounts

Accounts with accounts type total exemption full.

Download
2018-07-31Officers

Termination director company with name termination date.

Download
2018-06-28Confirmation statement

Confirmation statement with no updates.

Download
2018-06-28Officers

Change person director company with change date.

Download
2018-06-28Address

Change registered office address company with date old address new address.

Download

Copyright © 2024. All rights reserved.