UKBizDB.co.uk

THE FRAGILE X SOCIETY

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

This company is commonly known as The Fragile X Society. The company was founded 15 years ago and was given the registration number 06724061. The firm's registered office is in GREAT DUNMOW. You can find them at Rood End House, 6 Stortford Road, Great Dunmow, Essex. This company's SIC code is 86900 - Other human health activities.

Company Information

Name:THE FRAGILE X SOCIETY
Company Number:06724061
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:15 October 2008
End of financial year:28 February 2023
Jurisdiction:England - Wales
Industry Codes:
  • 86900 - Other human health activities

Office Address & Contact

Registered Address:Rood End House, 6 Stortford Road, Great Dunmow, Essex, CM6 1DA
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Suite 5, The Chestnuts, Stortford Road, Dunmow, England, CM6 1DA

Director30 September 2023Active
Suite 5, The Chestnuts, Stortford Road, Dunmow, England, CM6 1DA

Director14 January 2023Active
31, Cedar Rise, Mattishall, Dereham, England, NR20 3NN

Director10 July 2021Active
31, Cedar Rise, Mattishall, Dereham, England, NR20 3NN

Director22 September 2020Active
105, Braehead Crescent, Stonehaven, Scotland, AB39 2PP

Director22 September 2020Active
Suite 5, The Chestnuts, Stortford Road, Dunmow, England, CM6 1DA

Director25 September 2021Active
Suite 5, The Chestnuts, 4 Stortford Road,, 4 Stortford Road, Dunmow, England, CM6 1DA

Director18 June 2022Active
Suite 5, The Chestnuts, Stortford Road, Dunmow, England, CM6 1DA

Director18 June 2022Active
26 Forest Road, Forest Road, Forkhill, Newry, Northern Ireland, BT35 9SA

Director22 August 2020Active
Suite 5, The Chestnuts, Stortford Road, Dunmow, England, CM6 1DA

Director12 October 2019Active
Suite 5, The Chestnuts, Stortford Road, Dunmow, England, CM6 1DA

Director30 September 2023Active
Suite 5, The Chestnuts, Stortford Road, Dunmow, England, CM6 1DA

Director24 September 2016Active
3 Thirlmere Close, Braintree, CM77 7UL

Secretary15 October 2008Active
Suite 5, The Chestnuts, Stortford Road, Dunmow, England, CM6 1DA

Secretary23 October 2021Active
Rood End House, 6 Stortford Road, Great Dunmow, CM6 1DA

Director10 April 2010Active
23 Rowood Drive, Solihull, B92 9NA

Director30 January 2009Active
68, Dillingburgh Road, Eastbourne, England, BN20 8LS

Director17 September 2011Active
Rood End House, 6 Stortford Road, Great Dunmow, CM6 1DA

Director07 September 2019Active
Rood End House, 6 Stortford Road, Great Dunmow, CM6 1DA

Director07 September 2019Active
Suite 5, The Chestnuts, Stortford Road, Dunmow, England, CM6 1DA

Director25 September 2021Active
Rood End House, 6 Stortford Road, Great Dunmow, CM6 1DA

Director23 September 2017Active
45, Penicuik Road, Roslin, United Kingdom, EH25 9LJ

Director30 January 2009Active
Suite 5, The Chestnuts, Stortford Road, Dunmow, England, CM6 1DA

Director27 September 2014Active
Rood End House, 6 Stortford Road, Great Dunmow, CM6 1DA

Director07 December 2013Active
Rood End House, 6 Stortford Road, Great Dunmow, CM6 1DA

Director06 October 2012Active
Rood End House, 6 Stortford Road, Great Dunmow, CM6 1DA

Director02 October 2010Active
Molineux 105 Braehead Crescent, Dunnottar, Stonehaven, AB39 2PP

Director15 October 2008Active
27, Brucehaven Road, Limekilns, Dunfermline, United Kingdom, KY11 3HZ

Director30 January 2009Active
Gate End, Whatlington Road, Battle, United Kingdom, TN33 0NA

Director30 January 2009Active
Rood End House, 6 Stortford Road, Great Dunmow, CM6 1DA

Director23 September 2017Active
Suite 5, The Chestnuts, Stortford Road, Dunmow, England, CM6 1DA

Director24 September 2016Active
Rood End House, 6 Stortford Road, Great Dunmow, CM6 1DA

Director23 September 2017Active
Rood End House, 6 Stortford Road, Great Dunmow, CM6 1DA

Director24 September 2016Active
Suite 5, The Chestnuts, Stortford Road, Dunmow, England, CM6 1DA

Director18 June 2022Active
2, Whitehaugh Park, Peebles, Scotland, EH45 9DA

Director22 September 2020Active

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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-10-23Officers

Appoint person director company with name date.

Download
2023-10-23Officers

Appoint person director company with name date.

Download
2023-10-23Confirmation statement

Confirmation statement with no updates.

Download
2023-08-09Officers

Termination director company with name termination date.

Download
2023-08-09Officers

Termination director company with name termination date.

Download
2023-07-24Accounts

Accounts with accounts type total exemption full.

Download
2023-03-29Officers

Change person director company with change date.

Download
2023-03-29Officers

Change person director company with change date.

Download
2023-03-27Officers

Termination director company with name termination date.

Download
2023-03-24Officers

Appoint person director company with name date.

Download
2023-03-23Officers

Termination director company with name termination date.

Download
2022-11-14Officers

Termination director company with name termination date.

Download
2022-11-14Confirmation statement

Confirmation statement with no updates.

Download
2022-07-26Officers

Termination director company with name termination date.

Download
2022-07-26Officers

Termination director company with name termination date.

Download
2022-07-26Officers

Appoint person director company with name date.

Download
2022-07-26Officers

Appoint person director company with name date.

Download
2022-07-26Officers

Appoint person director company with name date.

Download
2022-07-26Officers

Termination director company with name termination date.

Download
2022-07-26Officers

Termination secretary company with name termination date.

Download
2022-07-11Accounts

Accounts with accounts type total exemption full.

Download
2022-05-10Address

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

Download
2022-03-18Officers

Appoint person director company with name date.

Download
2022-03-18Officers

Termination director company with name termination date.

Download
2021-10-26Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.