WILLIAMS SYNDROME FOUNDATION - TONBRIDGE


Company Profile Company Filings

Overview

WILLIAMS SYNDROME FOUNDATION is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) from TONBRIDGE ENGLAND and has the status: Active.
WILLIAMS SYNDROME FOUNDATION was incorporated 43 years ago on 22/10/1980 and has the registered number: 01523794. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 31/12/2024.

WILLIAMS SYNDROME FOUNDATION - TONBRIDGE

This company is listed in the following categories:
88990 - Other social work activities without accommodation n.e.c.

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 3 31/03/2023 31/12/2024

Registered Office

LINDEYER FRANCIS FERGUSON
NORTH HOUSE
TONBRIDGE
KENT
TN9 1BE
ENGLAND

This Company Originates in : United Kingdom
Previous trading names include:
WILLIAMS SYNDROME FOUNDATION LIMITED (until 26/02/2016)

Confirmation Statements

Last Statement Next Statement Due
01/09/2023 15/09/2024

Map

LINDEYER FRANCIS FERGUSON
ENGLAND

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MR MICHAEL JOHN WOLFMAN Jul 1959 British Director 2023-02-01 CURRENT
PATRICK TAYLOR Apr 1963 British Director 1998-01-20 CURRENT
MS STEPHANIE JAYNE SPENCER Oct 1993 British Director 2023-02-01 CURRENT
MR DAVID ROGER ROBINSON Feb 1961 British Director 2024-02-01 CURRENT
DR NEIL DAVID TAIT MARTIN Aug 1952 British Director 2015-03-04 CURRENT
PAUL RICHARD LAWRIE Mar 1970 British Director 2020-01-28 CURRENT
MR JOHN ROY FOLLISS May 1958 British Director 2020-11-16 CURRENT
MRS LOUISE FISK Jul 1976 British Director 2012-02-02 CURRENT
BETHAN SARA VASEY Mar 1981 British Director 2022-06-08 CURRENT
MRS ELIZABETH HELEN MARTIN Secretary 2022-11-02 CURRENT
MRS MERIEL JANE BURROWS Jun 1954 British Director 2011-04-26 CURRENT
JOHN NELSON Oct 1946 Secretary RESIGNED
LADY CYNTHIA MARY COOPER Oct 1931 British Director 1994-01-17 UNTIL 1995-07-10 RESIGNED
JOHN NELSON Oct 1946 Secretary 2005-07-27 UNTIL 2014-10-08 RESIGNED
MR JONATHAN CHARLES LOVELL Secretary 2015-02-18 UNTIL 2022-11-02 RESIGNED
MR PHILIP JAMES JEFFERY Jul 1950 British Secretary 1996-07-01 UNTIL 1998-04-22 RESIGNED
MR JOHN NELSON Oct 1946 British Director 2011-10-15 UNTIL 2014-07-23 RESIGNED
STEVEN LESLIE SMITH Sep 1955 British Director 1995-01-23 UNTIL 2010-07-21 RESIGNED
MRS SHEILA ANN EWART Nov 1937 British Director RESIGNED
PATRICK TAYLOR Apr 1963 British Secretary 2001-04-11 UNTIL 2005-07-27 RESIGNED
SALLY ANN CANTRELL Secretary 1998-04-22 UNTIL 2001-04-11 RESIGNED
NICHOLAS OLIVER BISHOP Nov 1965 British Director 2000-11-11 UNTIL 2002-07-05 RESIGNED
MR ALAN BRUCE May 1965 Scottish Director 2008-07-24 UNTIL 2014-01-22 RESIGNED
SALLY ANN CANTRELL Nov 1959 British Director 2001-04-11 UNTIL 2006-01-25 RESIGNED
MR PHILIP JAMES JEFFERY Jul 1950 British Director 1995-01-23 UNTIL 1998-07-22 RESIGNED
SUSAN EILEEN COOPER Oct 1952 British Director 1995-01-23 UNTIL 2004-07-03 RESIGNED
DR MICHAEL JOHN WOLFMAN Jul 1959 British Director RESIGNED
DAVID ROBERTS Feb 1959 British Director 1996-07-01 UNTIL 1999-07-21 RESIGNED
MR TIMOTHY GEORGE COOPER Jan 1958 British Director 2014-07-23 UNTIL 2022-02-02 RESIGNED
STEPHEN HOWARD DUNN Oct 1970 British Director 2007-07-19 UNTIL 2009-07-15 RESIGNED
GENERAL SIR GEORGE LESLIE COOPER Aug 1925 British Director RESIGNED
ALAN CHARLES VINCENT DURN Sep 1953 British Director 1992-07-13 UNTIL 1994-04-18 RESIGNED
JOHN ROWARD NEWTON LOWE May 1943 British Director RESIGNED
MR JONATHAN CHARLES LOVELL Dec 1977 British Director 2014-01-22 UNTIL 2022-11-01 RESIGNED
MR DONALD OBREY Dec 1946 British Director RESIGNED
MR JOHN DAVID DUNNE Aug 1936 British Director RESIGNED
JANE MARIE GUEST Aug 1969 British Director 2003-09-24 UNTIL 2009-07-15 RESIGNED
GILLIAN GEORGINA ROBINSON Jan 1935 British Director 1993-04-05 UNTIL 1996-07-01 RESIGNED
MRS ELIZABETH HELEN MARTIN Dec 1972 British Director 2014-07-23 UNTIL 2018-08-28 RESIGNED
LESLEY ANN SKINNER Nov 1965 British Director 1999-02-10 UNTIL 2007-07-19 RESIGNED
MR MICHAEL JOHN ADLAM Apr 1950 British Director 1993-04-05 UNTIL 2023-07-06 RESIGNED
ELIZABETH ALEXANDRA HURST Sep 1970 British Director 2009-01-29 UNTIL 2011-07-13 RESIGNED
JEREMY COLERIDGE HILLS Jul 1942 British Director 1998-01-20 UNTIL 2013-07-24 RESIGNED
MRS SANDRA ANNE MAUDE HARTE Mar 1954 British Director 2015-02-18 UNTIL 2020-11-04 RESIGNED

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
GLOUCESTERSHIRE ENGINEERING TRAINING LIMITED GLOUCESTER Active SMALL 85410 - Post-secondary non-tertiary education
FIRST STOP (TYRE CENTRES) LIMITED STAMFORD Dissolved... DORMANT 99999 - Dormant Company
SPENCER PRIVATE HOSPITALS LIMITED DEAL ENGLAND Active FULL 86101 - Hospital activities
VALUES ACADEMY BIRMINGHAM Active SMALL 85590 - Other education n.e.c.
LESANNE COURT MANAGEMENT COMPANY LIMITED GLOUCESTER ENGLAND Active TOTAL EXEMPTION FULL 98000 - Residents property management
VYVIAN COURT MANAGEMENT COMPANY LIMITED GLOUCESTER ENGLAND Dissolved... TOTAL EXEMPTION FULL 98000 - Residents property management
PARTICLE THERAPEUTICS LIMITED LEIGHTON BUZZARD ENGLAND Active TOTAL EXEMPTION FULL 72190 - Other research and experimental development on natural sciences and engineering
ABSOLUTE CREATIVE MARKETING LIMITED GLOUCESTER ENGLAND Active TOTAL EXEMPTION FULL 74100 - specialised design activities
PROCEUTICAL LTD STONEHOUSE UNITED KINGDOM Active TOTAL EXEMPTION FULL 74909 - Other professional, scientific and technical activities n.e.c.
CENTURION WEALTH MANAGEMENT LIMITED CLEVEDON ENGLAND Active TOTAL EXEMPTION FULL 64999 - Financial intermediation not elsewhere classified
GARSINGTON TECHNOLOGIES LIMITED HAMPSTEAD ENGLAND Active TOTAL EXEMPTION FULL 72110 - Research and experimental development on biotechnology
PEOPLE PROFESSIONALS HR AND RECRUITMENT SERVICES LIMITED LEAMINGTON SPA ENGLAND Active MICRO ENTITY 78109 - Other activities of employment placement agencies
MOGERS DREWETT FINANCIAL PLANNING LIMITED BRISTOL ENGLAND Active TOTAL EXEMPTION FULL 64999 - Financial intermediation not elsewhere classified
ENABLE TRUST THORNBURY UNITED KINGDOM Active FULL 85200 - Primary education
LAWRIEHR LTD LEAMINGTON SPA ENGLAND Active MICRO ENTITY 78300 - Human resources provision and management of human resources functions
DAVE ROBINSON CONSULTING LIMITED BRISTOL ENGLAND Active NO ACCOUNTS FILED 70229 - Management consultancy activities other than financial management
THE EXIT PARTNERSHIP (INTERNAL EXITS) LIMITED BARNSLEY ENGLAND Active NO ACCOUNTS FILED 74909 - Other professional, scientific and technical activities n.e.c.
OPITO LIMITED ABERDEEN Active SMALL 85600 - Educational support services
OFFSHORE TRAINING FOUNDATION ABERDEEN Active GROUP 85590 - Other education n.e.c.

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
NO.451 NORWOOD ROAD LIMITED TONBRIDGE ENGLAND Active TOTAL EXEMPTION FULL 68209 - Other letting and operating of own or leased real estate
NO.451 NORWOOD ROAD(MANAGEMENT)LIMITED TONBRIDGE ENGLAND Active TOTAL EXEMPTION FULL 68209 - Other letting and operating of own or leased real estate
MYCOTECH EUROPE LTD. TONBRIDGE ENGLAND Active DORMANT 99999 - Dormant Company
NET TRADE-PRICE LIMITED TONBRIDGE Active MICRO ENTITY 99999 - Dormant Company
OAST DEVELOPMENTS LIMITED KENT Active TOTAL EXEMPTION FULL 41201 - Construction of commercial buildings
MEDICA MARKET ACCESS LIMITED TONBRIDGE Active TOTAL EXEMPTION FULL 70229 - Management consultancy activities other than financial management
NEWCO 2012 LIMITED TONBRIDGE Active MICRO ENTITY 41100 - Development of building projects
NEDAC LIMITED TONBRIDGE Active TOTAL EXEMPTION FULL 68209 - Other letting and operating of own or leased real estate
GREENWORLDTV LIMITED TONBRIDGE UNITED KINGDOM Active MICRO ENTITY 59112 - Video production activities
INDIGO INQUIRIES LIMITED TONBRIDGE ENGLAND Active NO ACCOUNTS FILED 70229 - Management consultancy activities other than financial management