Company NameWilliams Syndrome Foundation
Company StatusActive
Company Number01523794
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date22 October 1980(43 years, 6 months ago)
Previous NamesInfantile Hypercalcaemia Foundation Limited(The) and Williams Syndrome Foundation Limited

Business Activity

Section QHuman health and social work activities
SIC 8532Social work without accommodation
SIC 88990Other social work activities without accommodation n.e.c.

Directors

Director NamePatrick Taylor
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed20 January 1998(17 years, 3 months after company formation)
Appointment Duration26 years, 3 months
RoleTeacher
Country of ResidenceEngland
Correspondence Address18 Maltings Drive
Wheathampstead
Hertfordshire
AL4 8QJ
Director NameMrs Meriel Jane Burrows
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed26 April 2011(30 years, 6 months after company formation)
Appointment Duration13 years
RoleRetired
Country of ResidenceEngland
Correspondence AddressWinsley's House High Street
Colchester
CO1 1UG
Director NameMrs Louise Fisk
Date of BirthJuly 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed02 February 2012(31 years, 3 months after company formation)
Appointment Duration12 years, 3 months
RoleCommunications
Country of ResidenceUnited Kingdom
Correspondence AddressWinsley's House High Street
Colchester
CO1 1UG
Director NameDr Neil David Tait Martin
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed04 March 2015(34 years, 4 months after company formation)
Appointment Duration9 years, 2 months
RoleDoctor
Country of ResidenceUnited Kingdom
Correspondence AddressHeaselands South Barham Road
Barham
Canterbury
Kent
CT4 6QA
Director NameMr Paul Richard Lawrie
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed28 January 2020(39 years, 3 months after company formation)
Appointment Duration4 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWinsley's House High Street
Colchester
CO1 1UG
Director NameMr John Roy Folliss
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed16 November 2020(40 years, 1 month after company formation)
Appointment Duration3 years, 5 months
RoleRetired Accountant
Country of ResidenceEngland
Correspondence AddressWinsley's House High Street
Colchester
CO1 1UG
Director NameMrs Bethan Sara Vasey
Date of BirthMarch 1981 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed08 June 2022(41 years, 7 months after company formation)
Appointment Duration1 year, 11 months
RoleGeneral Manager Energy Transfer
Country of ResidenceScotland
Correspondence AddressWinsley's House High Street
Colchester
CO1 1UG
Secretary NameMrs Elizabeth Helen Martin
StatusCurrent
Appointed02 November 2022(42 years after company formation)
Appointment Duration1 year, 6 months
RoleCompany Director
Correspondence AddressWinsley's House High Street
Colchester
CO1 1UG
Director NameMr Michael John Wolfman
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2023(42 years, 3 months after company formation)
Appointment Duration1 year, 3 months
RoleRetired
Country of ResidenceEngland
Correspondence AddressPO Box 103
5 Charter House Lord Montgomery Way
Portsmouth
PO1 2SN
Director NameMs Stephanie Jayne Spencer
Date of BirthOctober 1993 (Born 30 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2023(42 years, 3 months after company formation)
Appointment Duration1 year, 3 months
RoleSafeguarding Case Worker
Country of ResidenceEngland
Correspondence AddressPO Box 103
5 Charter House Lord Montgomery Way
Portsmouth
PO1 2SN
Director NameMr David Roger Robinson
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2024(43 years, 3 months after company formation)
Appointment Duration3 months
RoleRetired
Country of ResidenceEngland
Correspondence Address5 Charter House Lord Montgomery Way
Portsmouth
PO1 2SN
Director NameGeneral Sir George Leslie Cooper
Date of BirthAugust 1925 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed11 September 1991(10 years, 10 months after company formation)
Appointment Duration3 years, 10 months (resigned 10 July 1995)
RoleRetired Army Officer
Correspondence Address37 Mulberry Green
Old Harlow
Harlow
Essex
CM17 0EY
Director NameMrs Sheila Ann Ewart
Date of BirthNovember 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed11 September 1991(10 years, 10 months after company formation)
Appointment Duration1 year, 4 months (resigned 18 January 1993)
RoleSecretary
Correspondence AddressCopperfields
Dunley
Stourport On Severn
Worcestershire
DY13 0UH
Director NameMr John David Dunne
Date of BirthAugust 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed11 September 1991(10 years, 10 months after company formation)
Appointment Duration1 year, 4 months (resigned 18 January 1993)
RoleChartered Surveyor
Correspondence AddressSomerhill Linden Chase Road
Sevenoaks
Kent
TN13 3JT
Director NameMr Alan Charles Vincent Durn
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed13 July 1992(11 years, 8 months after company formation)
Appointment Duration1 year, 9 months (resigned 18 April 1994)
RoleFinancial Controller
Country of ResidenceUnited Kingdom
Correspondence AddressThe Courtyard
Loddington Hall
Loddington
NN14 1PP
Director NameMr Michael John Adlam
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed05 April 1993(12 years, 5 months after company formation)
Appointment Duration30 years, 3 months (resigned 06 July 2023)
RolePharmaceuticals Manufacturer
Country of ResidenceUnited Kingdom
Correspondence AddressNorth House 198 High Street
Tonbridge
Kent
TN9 1BE
Director NameLady Cynthia Mary Cooper
Date of BirthOctober 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed17 January 1994(13 years, 3 months after company formation)
Appointment Duration1 year, 5 months (resigned 10 July 1995)
RoleHousewife
Correspondence Address37 Mulberry Green
Old Harlow
Essex
CM17 0EY
Director NameMr Philip James Jeffery
Date of BirthJuly 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed23 January 1995(14 years, 3 months after company formation)
Appointment Duration3 years, 6 months (resigned 22 July 1998)
RoleHead Of Personnel
Country of ResidenceEngland
Correspondence Address17 Ravensbourne Road
Twickenham
Middlesex
TW1 2DG
Director NameSusan Eileen Cooper
Date of BirthOctober 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed23 January 1995(14 years, 3 months after company formation)
Appointment Duration9 years, 5 months (resigned 03 July 2004)
RoleSchool Governor
Correspondence Address8 Lancaster Avenue
Guildford
Surrey
GU1 3JR
Secretary NameMr Philip James Jeffery
NationalityBritish
StatusResigned
Appointed01 July 1996(15 years, 8 months after company formation)
Appointment Duration1 year, 9 months (resigned 22 April 1998)
RolePersonnel Director
Country of ResidenceEngland
Correspondence Address17 Ravensbourne Road
Twickenham
Middlesex
TW1 2DG
Director NameJeremy Coleridge Hills
Date of BirthJuly 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed20 January 1998(17 years, 3 months after company formation)
Appointment Duration15 years, 6 months (resigned 24 July 2013)
RoleAccountant
Country of ResidenceEngland
Correspondence Address26 Dry Hill Road
Tonbridge
Kent
TN9 1LX
Secretary NameSally Ann Cantrell
NationalityBritish
StatusResigned
Appointed22 April 1998(17 years, 6 months after company formation)
Appointment Duration2 years, 11 months (resigned 11 April 2001)
RoleCompany Director
Correspondence Address66 St Paul Street
Islington
London
N1 7DA
Director NameNicholas Oliver Bishop
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed11 November 2000(20 years after company formation)
Appointment Duration1 year, 7 months (resigned 05 July 2002)
RoleSenior Project Manager
Correspondence Address39 Kilvinton Drive
Enfield
Middlesex
EN2 0BE
Director NameSally Ann Cantrell
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed11 April 2001(20 years, 5 months after company formation)
Appointment Duration4 years, 9 months (resigned 25 January 2006)
RoleCompany Director
Correspondence AddressThe Orchard Bridge Road
Leigh Woods
Bristol
BS8 3PE
Secretary NamePatrick Taylor
NationalityBritish
StatusResigned
Appointed11 April 2001(20 years, 5 months after company formation)
Appointment Duration4 years, 3 months (resigned 27 July 2005)
RoleTeacher
Correspondence Address59 Blenheim Crescent
Luton
LU3 1HD
Director NameJane Marie Guest
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed24 September 2003(22 years, 11 months after company formation)
Appointment Duration5 years, 9 months (resigned 15 July 2009)
RoleTeacher
Correspondence Address122 Miswell Lane
Tring
Hertfordshire
HP23 4EU
Secretary NameJohn Nelson
NationalityBritish
StatusResigned
Appointed27 July 2005(24 years, 9 months after company formation)
Appointment Duration9 years, 2 months (resigned 08 October 2014)
RoleCharity Work
Correspondence Address1 Correnden Road
Tonbridge
Kent
TN10 3AT
Director NameStephen Howard Dunn
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed19 July 2007(26 years, 9 months after company formation)
Appointment Duration1 year, 12 months (resigned 15 July 2009)
RoleMarketing Consultant
Country of ResidenceEngland
Correspondence Address3 Brookside Court
Bicester
Oxfordshire
OX26 2AB
Director NameMr Alan Bruce
Date of BirthMay 1965 (Born 59 years ago)
NationalityScottish
StatusResigned
Appointed24 July 2008(27 years, 9 months after company formation)
Appointment Duration5 years, 6 months (resigned 22 January 2014)
RoleBusiness Controller
Country of ResidenceScotland
Correspondence Address21 Priorwood Road
Newton Mearns
Glasgow
G77 6ZZ
Scotland
Director NameElizabeth Alexandra Hurst
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed29 January 2009(28 years, 3 months after company formation)
Appointment Duration2 years, 5 months (resigned 13 July 2011)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressBurnt House Burnt House Lane
Spelthurst
Kent
TN3 0JR
Director NameMr Jonathan Charles Lovell
Date of BirthDecember 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed22 January 2014(33 years, 3 months after company formation)
Appointment Duration8 years, 9 months (resigned 01 November 2022)
RoleBusiness & Real Estate Advisor
Country of ResidenceEngland
Correspondence Address29 The Circuit
Cheadle Hulme
Cheadle
Cheshire
SK8 7LF
Director NameMr Timothy George Cooper
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed23 July 2014(33 years, 9 months after company formation)
Appointment Duration7 years, 6 months (resigned 02 February 2022)
RoleJournalist
Country of ResidenceEngland
Correspondence AddressNorth House 198 High Street
Tonbridge
Kent
TN9 1BE
Director NameMrs Sandra Anne Maude Harte
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed18 February 2015(34 years, 4 months after company formation)
Appointment Duration5 years, 8 months (resigned 04 November 2020)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressKingsmead Hillier Road
Guildford
Surrey
GU1 2JG
Secretary NameMr Jonathan Charles Lovell
StatusResigned
Appointed18 February 2015(34 years, 4 months after company formation)
Appointment Duration7 years, 8 months (resigned 02 November 2022)
RoleCompany Director
Correspondence AddressAnderton House Bentley Lane
Bispham
Ormskirk
L40 3SP

Contact

Websitewilliams-syndrome.org.uk
Email address[email protected]
Telephone020 85671374
Telephone regionLondon

Location

Registered AddressWinsley's House
High Street
Colchester
CO1 1UG
RegionEast of England
ConstituencyColchester
CountyEssex
WardCastle
Built Up AreaColchester
Address Matches2 other UK companies use this postal address

Financials

Year2014
Turnover£204,552
Net Worth£324,390
Cash£29,429
Current Liabilities£19,330

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return1 September 2023 (8 months ago)
Next Return Due15 September 2024 (4 months, 1 week from now)

Filing History

13 September 2023Confirmation statement made on 1 September 2023 with no updates (3 pages)
16 August 2023Total exemption full accounts made up to 31 March 2023 (23 pages)
21 July 2023Termination of appointment of Michael John Adlam as a director on 6 July 2023 (1 page)
3 February 2023Appointment of Ms Stephanie Jayne Spencer as a director on 1 February 2023 (2 pages)
2 February 2023Termination of appointment of Jonathan Charles Lovell as a director on 1 November 2022 (1 page)
2 February 2023Appointment of Mr Michael John Wolfman as a director on 1 February 2023 (2 pages)
24 January 2023Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
23 December 2022Memorandum and Articles of Association (27 pages)
16 December 2022Statement of company's objects (2 pages)
6 December 2022Memorandum and Articles of Association (27 pages)
6 December 2022Statement of company's objects (2 pages)
2 December 2022Appointment of Mrs Elizabeth Helen Martin as a secretary on 2 November 2022 (2 pages)
19 November 2022Termination of appointment of Jonathan Charles Lovell as a secretary on 2 November 2022 (1 page)
25 September 2022Director's details changed for Mr Michael John Adlam on 29 June 2022 (2 pages)
20 September 2022Confirmation statement made on 1 September 2022 with no updates (3 pages)
20 September 2022Termination of appointment of Timothy George Cooper as a director on 2 February 2022 (1 page)
20 September 2022Appointment of Mrs Bethan Sara Vasey as a director on 8 June 2022 (2 pages)
12 September 2022Total exemption full accounts made up to 31 March 2022 (23 pages)
24 September 2021Accounts for a small company made up to 31 March 2021 (21 pages)
1 September 2021Confirmation statement made on 1 September 2021 with no updates (3 pages)
10 January 2021Termination of appointment of Sandra Anne Maude Harte as a director on 4 November 2020 (1 page)
10 January 2021Appointment of Mr John Roy Folliss as a director on 16 November 2020 (2 pages)
8 September 2020Confirmation statement made on 8 September 2020 with no updates (3 pages)
17 August 2020Accounts for a small company made up to 31 March 2020 (21 pages)
4 February 2020Appointment of Mr Paul Richard Lawrie as a director on 28 January 2020 (2 pages)
16 September 2019Confirmation statement made on 8 September 2019 with no updates (3 pages)
15 August 2019Accounts for a small company made up to 31 March 2019 (20 pages)
25 June 2019Secretary's details changed for Mr Jonathan Charles Lovell on 21 June 2019 (1 page)
9 September 2018Confirmation statement made on 8 September 2018 with no updates (3 pages)
8 September 2018Termination of appointment of Elizabeth Helen Martin as a director on 28 August 2018 (1 page)
28 August 2018Accounts for a small company made up to 31 March 2018 (20 pages)
9 September 2017Confirmation statement made on 8 September 2017 with no updates (3 pages)
9 September 2017Confirmation statement made on 8 September 2017 with no updates (3 pages)
11 August 2017Accounts for a small company made up to 31 March 2017 (19 pages)
11 August 2017Accounts for a small company made up to 31 March 2017 (19 pages)
22 October 2016Director's details changed for Mrs Elizabeth Helen Martin on 20 October 2016 (2 pages)
22 October 2016Director's details changed for Mrs Elizabeth Helen Martin on 20 October 2016 (2 pages)
17 September 2016Confirmation statement made on 8 September 2016 with updates (4 pages)
17 September 2016Confirmation statement made on 8 September 2016 with updates (4 pages)
1 August 2016Full accounts made up to 31 March 2016 (21 pages)
1 August 2016Full accounts made up to 31 March 2016 (21 pages)
4 April 2016Registered office address changed from 161 High Street Tonbridge Kent TN9 1BX to C/O Lindeyer Francis Ferguson North House 198 High Street Tonbridge Kent TN9 1BE on 4 April 2016 (1 page)
4 April 2016Registered office address changed from 161 High Street Tonbridge Kent TN9 1BX to C/O Lindeyer Francis Ferguson North House 198 High Street Tonbridge Kent TN9 1BE on 4 April 2016 (1 page)
31 March 2016Statement of company's objects (2 pages)
31 March 2016Statement of company's objects (2 pages)
8 March 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(29 pages)
8 March 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(29 pages)
26 February 2016Company name changed williams syndrome foundation LIMITED\certificate issued on 26/02/16
  • NE01 ‐ Name change exemption from using 'limited' or 'cyfyngedig'
(3 pages)
26 February 2016Company name changed williams syndrome foundation LIMITED\certificate issued on 26/02/16
  • NE01 ‐ Name change exemption from using 'limited' or 'cyfyngedig'
(3 pages)
3 October 2015Annual return made up to 8 September 2015 no member list (10 pages)
3 October 2015Annual return made up to 8 September 2015 no member list (10 pages)
22 July 2015Full accounts made up to 31 March 2015 (16 pages)
22 July 2015Full accounts made up to 31 March 2015 (16 pages)
7 April 2015Appointment of Dr Neil David Tait Martin as a director on 4 March 2015 (2 pages)
7 April 2015Appointment of Dr Neil David Tait Martin as a director on 4 March 2015 (2 pages)
7 April 2015Appointment of Dr Neil David Tait Martin as a director on 4 March 2015 (2 pages)
3 April 2015Appointment of Mrs Sandra Anne Maude Harte as a director on 18 February 2015 (2 pages)
3 April 2015Appointment of Mrs Sandra Anne Maude Harte as a director on 18 February 2015 (2 pages)
18 March 2015Termination of appointment of Michael John Wolfman as a director on 7 January 2015 (1 page)
18 March 2015Termination of appointment of Michael John Wolfman as a director on 7 January 2015 (1 page)
18 March 2015Termination of appointment of John Nelson as a secretary on 8 October 2014 (1 page)
18 March 2015Appointment of Mr Jonathan Charles Lovell as a secretary on 18 February 2015 (2 pages)
18 March 2015Appointment of Mr Jonathan Charles Lovell as a secretary on 18 February 2015 (2 pages)
18 March 2015Termination of appointment of John Nelson as a secretary on 8 October 2014 (1 page)
18 March 2015Termination of appointment of John Nelson as a secretary on 8 October 2014 (1 page)
18 March 2015Termination of appointment of Michael John Wolfman as a director on 7 January 2015 (1 page)
10 October 2014Full accounts made up to 31 March 2014 (16 pages)
10 October 2014Full accounts made up to 31 March 2014 (16 pages)
28 September 2014Appointment of Mr Timothy George Cooper as a director on 23 July 2014 (2 pages)
28 September 2014Annual return made up to 8 September 2014 no member list (8 pages)
28 September 2014Termination of appointment of John Nelson as a director on 23 July 2014 (1 page)
28 September 2014Appointment of Mrs Elizabeth Helen Martin as a director on 23 July 2014 (2 pages)
28 September 2014Annual return made up to 8 September 2014 no member list (8 pages)
28 September 2014Annual return made up to 8 September 2014 no member list (8 pages)
28 September 2014Termination of appointment of John Nelson as a director on 23 July 2014 (1 page)
28 September 2014Appointment of Mrs Elizabeth Helen Martin as a director on 23 July 2014 (2 pages)
28 September 2014Appointment of Mr Timothy George Cooper as a director on 23 July 2014 (2 pages)
6 March 2014Appointment of Mr Jonathan Charles Lovell as a director (2 pages)
6 March 2014Appointment of Mr Jonathan Charles Lovell as a director (2 pages)
2 March 2014Termination of appointment of Alan Bruce as a director (1 page)
2 March 2014Termination of appointment of Alan Bruce as a director (1 page)
11 October 2013Full accounts made up to 31 March 2013 (16 pages)
11 October 2013Full accounts made up to 31 March 2013 (16 pages)
30 September 2013Annual return made up to 8 September 2013 no member list (9 pages)
30 September 2013Annual return made up to 8 September 2013 no member list (9 pages)
30 September 2013Termination of appointment of Jeremy Hills as a director (1 page)
30 September 2013Annual return made up to 8 September 2013 no member list (9 pages)
30 September 2013Termination of appointment of Jeremy Hills as a director (1 page)
19 September 2012Full accounts made up to 31 March 2012 (15 pages)
19 September 2012Full accounts made up to 31 March 2012 (15 pages)
13 September 2012Annual return made up to 8 September 2012 no member list (9 pages)
13 September 2012Annual return made up to 8 September 2012 no member list (9 pages)
13 September 2012Annual return made up to 8 September 2012 no member list (9 pages)
29 June 2012Appointment of Mrs Meriel Jane Burrows as a director (2 pages)
29 June 2012Appointment of Mrs Meriel Jane Burrows as a director (2 pages)
28 June 2012Appointment of Mr John Nelson as a director (2 pages)
28 June 2012Appointment of Mr John Nelson as a director (2 pages)
2 March 2012Appointment of Mrs Louise Fisk as a director (2 pages)
2 March 2012Appointment of Mrs Louise Fisk as a director (2 pages)
20 September 2011Full accounts made up to 31 March 2011 (15 pages)
20 September 2011Full accounts made up to 31 March 2011 (15 pages)
12 September 2011Annual return made up to 8 September 2011 no member list (7 pages)
12 September 2011Annual return made up to 8 September 2011 no member list (7 pages)
12 September 2011Annual return made up to 8 September 2011 no member list (7 pages)
17 August 2011Termination of appointment of Elizabeth Hurst as a director (1 page)
17 August 2011Termination of appointment of Elizabeth Hurst as a director (1 page)
21 September 2010Full accounts made up to 31 March 2010 (16 pages)
21 September 2010Full accounts made up to 31 March 2010 (16 pages)
14 September 2010Director's details changed for Jeremy Coleridge Hills on 8 September 2010 (2 pages)
14 September 2010Annual return made up to 8 September 2010 no member list (8 pages)
14 September 2010Director's details changed for Jeremy Coleridge Hills on 8 September 2010 (2 pages)
14 September 2010Director's details changed for Jeremy Coleridge Hills on 8 September 2010 (2 pages)
14 September 2010Annual return made up to 8 September 2010 no member list (8 pages)
14 September 2010Director's details changed for Elizabeth Alexandra Hurst on 8 September 2010 (2 pages)
14 September 2010Director's details changed for Patrick Taylor on 8 September 2010 (2 pages)
14 September 2010Director's details changed for Elizabeth Alexandra Hurst on 8 September 2010 (2 pages)
14 September 2010Director's details changed for Elizabeth Alexandra Hurst on 8 September 2010 (2 pages)
14 September 2010Director's details changed for Mr Alan Bruce on 8 September 2010 (2 pages)
14 September 2010Director's details changed for Mr Alan Bruce on 8 September 2010 (2 pages)
14 September 2010Director's details changed for Mr Alan Bruce on 8 September 2010 (2 pages)
14 September 2010Annual return made up to 8 September 2010 no member list (8 pages)
14 September 2010Director's details changed for Patrick Taylor on 8 September 2010 (2 pages)
14 September 2010Director's details changed for Patrick Taylor on 8 September 2010 (2 pages)
20 August 2010Termination of appointment of Steven Smith as a director (1 page)
20 August 2010Termination of appointment of Steven Smith as a director (1 page)
6 October 2009Full accounts made up to 31 March 2009 (16 pages)
6 October 2009Full accounts made up to 31 March 2009 (16 pages)
2 October 2009Appointment terminated director jane guest (1 page)
2 October 2009Annual return made up to 08/09/09 (4 pages)
2 October 2009Appointment terminated director stephen dunn (1 page)
2 October 2009Annual return made up to 08/09/09 (4 pages)
2 October 2009Appointment terminated director stephen dunn (1 page)
2 October 2009Appointment terminated director jane guest (1 page)
27 February 2009Director appointed elizabeth alexandra hurst (2 pages)
27 February 2009Director appointed elizabeth alexandra hurst (2 pages)
17 February 2009Full accounts made up to 31 March 2008 (16 pages)
17 February 2009Full accounts made up to 31 March 2008 (16 pages)
30 September 2008Annual return made up to 08/09/08 (4 pages)
30 September 2008Annual return made up to 08/09/08 (4 pages)
18 September 2008Director appointed mr alan bruce (1 page)
18 September 2008Director appointed mr alan bruce (1 page)
7 January 2008Full accounts made up to 31 March 2007 (16 pages)
7 January 2008Full accounts made up to 31 March 2007 (16 pages)
16 October 2007Annual return made up to 08/09/07 (6 pages)
16 October 2007Annual return made up to 08/09/07 (6 pages)
8 August 2007New director appointed (1 page)
8 August 2007New director appointed (1 page)
3 August 2007Director resigned (1 page)
3 August 2007Director resigned (1 page)
11 October 2006Annual return made up to 08/09/06 (6 pages)
11 October 2006Full accounts made up to 31 March 2006 (16 pages)
11 October 2006Annual return made up to 08/09/06 (6 pages)
11 October 2006Full accounts made up to 31 March 2006 (16 pages)
22 February 2006Director resigned (1 page)
22 February 2006Director resigned (1 page)
4 October 2005Annual return made up to 08/09/05
  • 363(288) ‐ Secretary resigned;director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(7 pages)
4 October 2005Annual return made up to 08/09/05
  • 363(288) ‐ Secretary resigned;director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(7 pages)
4 October 2005New secretary appointed (2 pages)
4 October 2005New secretary appointed (2 pages)
22 September 2005Full accounts made up to 31 March 2005 (13 pages)
22 September 2005Full accounts made up to 31 March 2005 (13 pages)
22 September 2005New secretary appointed (2 pages)
22 September 2005New secretary appointed (2 pages)
30 September 2004Annual return made up to 08/09/04
  • 363(288) ‐ Director's particulars changed
(7 pages)
30 September 2004Full accounts made up to 31 March 2004 (13 pages)
30 September 2004Full accounts made up to 31 March 2004 (13 pages)
30 September 2004Annual return made up to 08/09/04
  • 363(288) ‐ Director's particulars changed
(7 pages)
23 August 2004Director resigned (1 page)
23 August 2004Director resigned (1 page)
3 October 2003New director appointed (2 pages)
3 October 2003New director appointed (2 pages)
2 October 2003Annual return made up to 08/09/03
  • 363(288) ‐ Director's particulars changed
(7 pages)
2 October 2003Full accounts made up to 31 March 2003 (13 pages)
2 October 2003Full accounts made up to 31 March 2003 (13 pages)
2 October 2003Annual return made up to 08/09/03
  • 363(288) ‐ Director's particulars changed
(7 pages)
3 October 2002Full accounts made up to 31 March 2002 (13 pages)
3 October 2002Annual return made up to 08/09/02
  • 363(288) ‐ Director's particulars changed
(7 pages)
3 October 2002Full accounts made up to 31 March 2002 (13 pages)
3 October 2002Annual return made up to 08/09/02
  • 363(288) ‐ Director's particulars changed
(7 pages)
18 July 2002Director resigned (1 page)
18 July 2002Director resigned (1 page)
18 October 2001New secretary appointed (2 pages)
18 October 2001Annual return made up to 08/09/01
  • 363(353) ‐ Location of register of members address changed
(6 pages)
18 October 2001New secretary appointed (2 pages)
18 October 2001Annual return made up to 08/09/01
  • 363(353) ‐ Location of register of members address changed
(6 pages)
18 October 2001New director appointed (2 pages)
18 October 2001New director appointed (2 pages)
9 October 2001Full accounts made up to 31 March 2001 (13 pages)
9 October 2001Full accounts made up to 31 March 2001 (13 pages)
5 June 2001Secretary resigned (1 page)
5 June 2001Secretary resigned (1 page)
8 May 2001Auditor's resignation (1 page)
8 May 2001Auditor's resignation (1 page)
16 November 2000New director appointed (2 pages)
16 November 2000New director appointed (2 pages)
29 September 2000Full accounts made up to 31 March 2000 (16 pages)
29 September 2000Full accounts made up to 31 March 2000 (16 pages)
29 September 2000Annual return made up to 08/09/00
  • 363(288) ‐ Director's particulars changed
(5 pages)
29 September 2000Annual return made up to 08/09/00
  • 363(288) ‐ Director's particulars changed
(5 pages)
15 September 1999Annual return made up to 08/09/99
  • 363(288) ‐ Director resigned
(6 pages)
15 September 1999Director resigned (1 page)
15 September 1999Director resigned (1 page)
15 September 1999Annual return made up to 08/09/99
  • 363(288) ‐ Director resigned
(6 pages)
15 September 1999Full accounts made up to 31 March 1999 (16 pages)
15 September 1999Full accounts made up to 31 March 1999 (16 pages)
26 March 1999New director appointed (2 pages)
26 March 1999New director appointed (2 pages)
1 March 1999New director appointed (2 pages)
1 March 1999New director appointed (2 pages)
1 March 1999New director appointed (2 pages)
1 March 1999New director appointed (2 pages)
27 October 1998Annual return made up to 08/09/98
  • 363(288) ‐ Secretary resigned
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
27 October 1998Full accounts made up to 31 March 1998 (16 pages)
27 October 1998Annual return made up to 08/09/98
  • 363(288) ‐ Secretary resigned
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
27 October 1998Full accounts made up to 31 March 1998 (16 pages)
5 October 1998Director resigned (1 page)
5 October 1998Director resigned (1 page)
5 October 1998Director resigned (1 page)
5 October 1998Director resigned (1 page)
13 May 1998New secretary appointed (2 pages)
13 May 1998Secretary resigned (1 page)
13 May 1998Secretary resigned (1 page)
13 May 1998New secretary appointed (2 pages)
8 January 1998Full accounts made up to 31 March 1997 (16 pages)
8 January 1998Full accounts made up to 31 March 1997 (16 pages)
17 October 1997Annual return made up to 08/09/97 (6 pages)
17 October 1997Annual return made up to 08/09/97 (6 pages)
26 January 1997Full accounts made up to 31 March 1996 (13 pages)
26 January 1997Full accounts made up to 31 March 1996 (13 pages)
25 September 1996New secretary appointed (2 pages)
25 September 1996Annual return made up to 08/09/96
  • 363(353) ‐ Location of register of members address changed
(6 pages)
25 September 1996New secretary appointed (2 pages)
25 September 1996Annual return made up to 08/09/96
  • 363(353) ‐ Location of register of members address changed
(6 pages)
18 August 1996New secretary appointed (2 pages)
18 August 1996New director appointed (2 pages)
18 August 1996Director resigned (1 page)
18 August 1996New director appointed (2 pages)
18 August 1996Director resigned (1 page)
18 August 1996Secretary resigned (1 page)
18 August 1996Secretary resigned (1 page)
18 August 1996New secretary appointed (2 pages)
25 September 1995Full accounts made up to 31 March 1995 (13 pages)
25 September 1995Full accounts made up to 31 March 1995 (13 pages)
14 September 1995Annual return made up to 08/09/95
  • 363(287) ‐ Registered office changed on 14/09/95
  • 363(288) ‐ Director's particulars changed;director resigned
(6 pages)
14 September 1995Annual return made up to 08/09/95
  • 363(287) ‐ Registered office changed on 14/09/95
  • 363(288) ‐ Director's particulars changed;director resigned
(6 pages)
11 August 1995Company name changed infantile hypercalcaemia foundat ion LIMITED(the)\certificate issued on 14/08/95 (4 pages)
11 August 1995Company name changed infantile hypercalcaemia foundat ion LIMITED(the)\certificate issued on 14/08/95 (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (49 pages)
22 October 1980Incorporation (49 pages)
22 October 1980Incorporation (49 pages)