UKBizDB.co.uk

THE TUBEROUS SCLEROSIS ASSOCIATION

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

This company is commonly known as The Tuberous Sclerosis Association. The company was founded 30 years ago and was given the registration number 02900107. The firm's registered office is in LONDON. You can find them at Unit 56, 1 Emma Street, London, . This company's SIC code is 86900 - Other human health activities.

Company Information

Name:THE TUBEROUS SCLEROSIS ASSOCIATION
Company Number:02900107
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:18 February 1994
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 86900 - Other human health activities

Office Address & Contact

Registered Address:Unit 56, 1 Emma Street, London, United Kingdom, E2 9FP
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
C/O Nightingale House, 46-48 East Street, Epsom, United Kingdom, KT17 1HQ

Secretary13 October 2022Active
C/O Nightingale House, 46-48 East Street, Epsom, United Kingdom, KT17 1HQ

Secretary13 October 2022Active
C/O Nightingale House, 46-48 East Street, Epsom, United Kingdom, KT17 1HQ

Director08 June 2019Active
C/O Nightingale House, 46-48 East Street, Epsom, United Kingdom, KT17 1HQ

Director08 June 2019Active
C/O Nightingale House, 46-48 East Street, Epsom, United Kingdom, KT17 1HQ

Director28 November 2023Active
19 Sadlers Way, Ringmer, BN8 5HG

Director12 June 1994Active
C/O Nightingale House, 46-48 East Street, Epsom, United Kingdom, KT17 1HQ

Director08 June 2019Active
C/O Nightingale House, 46-48 East Street, Epsom, United Kingdom, KT17 1HQ

Director10 December 2018Active
C/O Nightingale House, 46-48 East Street, Epsom, United Kingdom, KT17 1HQ

Director13 November 2010Active
C/O Nightingale House, 46-48 East Street, Epsom, United Kingdom, KT17 1HQ

Secretary26 November 2018Active
Toad Hall, White Rose Lane, Woking, GU22 7LB

Secretary12 May 2001Active
3 Bancks Street, Minehead, TA24 5DE

Secretary18 February 1994Active
C/O Nightingale House, 46-48 East Street, Epsom, United Kingdom, KT17 1HQ

Secretary29 June 2022Active
31 Sirius Apartments, Phoebe Road, Copper Quarter, Swansea, Wales, SA1 7GA

Secretary02 September 2013Active
21 Lenaghan Crescent, Belfast, Northern Ireland, BT8 4JE

Director12 June 1994Active
21 Lenaghan Crescent, Belfast, BT8 7JE

Director06 November 1999Active
73, Common Road, North Leigh, Witney, England, OX29 6RE

Director13 November 2010Active
Warner Wood, Hersee Way, West Street, Selsey, PO20 9AF

Director18 January 2003Active
Flat 8, 28-29 Ormonde Gate, London, England, SW3 4HA

Director19 March 2016Active
Stone Croft, Lothersdale, Keighley, BD20 8EE

Director21 May 2005Active
Flat 12, 10 Colney Hatch Lane, Muswell Hill, London, England, N10 1DU

Director07 November 1998Active
127 Boxley Drive, West Bridgford, Nottingham, NG2 7GN

Director18 February 1994Active
334b Higher Walton Road, Higher Walton, Preston, PR5 4HT

Director07 November 1998Active
334b Higher Walton Road, Higher Walton, Preston, PR5 4HT

Director18 January 2003Active
334b Higher Walton Road, Higher Walton, Preston, PR5 4HT

Director12 November 1994Active
Mildale, Main Street, Hemingbrough, Selby, England, Y08 6QE

Director13 November 2010Active
33 Sole Farm Road, Great Bookham, Leatherhead, KT23 3DW

Director12 June 1994Active
47 Sicklesmere Road, Bury St. Edmunds, IP33 2BP

Director17 November 2001Active
Can Mezzanine, 32-36 Loman Street, London, England, SE1 0EH

Director17 September 2016Active
1 Balfour Grove, Whetstone, London, N20 0SN

Director12 June 1994Active
3 Church Avenue, Ruislip, HA4 7HX

Director09 November 1996Active
3 Church Avenue, Ruislip, HA4 7HX

Director09 November 1996Active
7 Bent Road, Hamilton, ML3 6QB

Director18 January 2003Active
7 Bent Road, Hamilton, ML3 6QB

Director12 November 1994Active
Toad Hall, White Rose Lane, Woking, GU22 7LB

Director06 November 1999Active

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
2024-02-19Confirmation statement

Confirmation statement with no updates.

Download
2024-02-06Officers

Appoint person director company with name date.

Download
2024-02-05Officers

Termination director company with name termination date.

Download
2024-02-05Officers

Termination director company with name termination date.

Download
2023-10-07Accounts

Accounts with accounts type total exemption full.

Download
2023-09-20Officers

Termination director company with name termination date.

Download
2023-09-20Officers

Termination director company with name termination date.

Download
2023-09-20Officers

Termination director company with name termination date.

Download
2023-02-20Confirmation statement

Confirmation statement with no updates.

Download
2022-11-15Officers

Termination secretary company with name termination date.

Download
2022-11-15Officers

Appoint person secretary company with name date.

Download
2022-11-15Officers

Appoint person secretary company with name date.

Download
2022-11-07Accounts

Accounts with accounts type total exemption full.

Download
2022-06-29Officers

Appoint person secretary company with name date.

Download
2022-06-29Officers

Termination secretary company with name termination date.

Download
2022-02-23Officers

Change person director company with change date.

Download
2022-02-23Officers

Change person director company with change date.

Download
2022-02-23Officers

Change person secretary company with change date.

Download
2022-02-18Confirmation statement

Confirmation statement with no updates.

Download
2021-11-19Officers

Termination director company with name termination date.

Download
2021-10-08Accounts

Accounts with accounts type total exemption full.

Download
2021-09-30Address

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

Download
2021-09-29Address

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

Download
2021-03-04Confirmation statement

Confirmation statement with no updates.

Download
2020-12-11Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.