THE TUBEROUS SCLEROSIS ASSOCIATION - EPSOM


Company Profile Company Filings

Overview

THE TUBEROUS SCLEROSIS ASSOCIATION is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) from EPSOM UNITED KINGDOM and has the status: Active.
THE TUBEROUS SCLEROSIS ASSOCIATION was incorporated 30 years ago on 18/02/1994 and has the registered number: 02900107. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 30/09/2024.

THE TUBEROUS SCLEROSIS ASSOCIATION - EPSOM

This company is listed in the following categories:
86900 - Other human health activities

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 12 31/12/2022 30/09/2024

Registered Office

C/O NIGHTINGALE HOUSE
EPSOM
SURREY
KT17 1HQ
UNITED KINGDOM

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
18/02/2023 03/03/2024

Map

UNITED KINGDOM

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MR LUKE LANGLANDS Secretary 2022-10-13 CURRENT
MRS ANNEMARIE COTTON Nov 1969 British Director 2019-06-08 CURRENT
DR FRANCES VERYAN ELMSLIE Jun 1962 British Director 2019-06-08 CURRENT
MR SIMON JOHN JAMES Mar 1967 British Director 2023-11-28 CURRENT
MR JOHN CHRISTOPHER KINGSWOOD Sep 1953 British Director 1994-06-12 CURRENT
MRS JANE ROGERS Nov 1974 British Director 2019-06-08 CURRENT
MR SANJAY SETHI Aug 1976 British Director 2018-12-10 CURRENT
REV MARTIN PETER SHORT Sep 1954 British Director 2010-11-13 CURRENT
DR POOJA TAKHAR Secretary 2022-10-13 CURRENT
MRS LOUISE FISH Secretary 2018-11-26 UNTIL 2022-06-29 RESIGNED
ANN MARIE JAMES May 1959 British Director 1996-11-09 UNTIL 2015-11-28 RESIGNED
ANN MERCY HUNT Oct 1938 British Director 2001-05-12 UNTIL 2003-11-22 RESIGNED
ANGELA MARY HUBER Feb 1943 British Director 2001-11-17 UNTIL 2012-11-10 RESIGNED
PERRY JAMES Apr 1958 British Director 1996-11-09 UNTIL 2015-09-05 RESIGNED
MR GUY HOLDSWORTH Jul 1946 British Director 1994-06-12 UNTIL 1998-11-07 RESIGNED
GRAHAM ALAN HARKER Nov 1943 Director 1994-02-18 UNTIL 1998-11-07 RESIGNED
CAROLE JANE HAGAN Dec 1955 British Director 2001-11-17 UNTIL 2010-11-13 RESIGNED
MR PHILIP GOLDENBERG Apr 1946 British Director 1999-11-06 UNTIL 2019-06-01 RESIGNED
AGNES FORREST GARRETT Jun 1939 British Director 1994-11-12 UNTIL 2001-11-17 RESIGNED
MR RAJAN KHULLAR Mar 1976 British Director 2020-11-26 UNTIL 2023-11-28 RESIGNED
MS ANN MARGARET JONES Nov 1956 British Director 2013-09-21 UNTIL 2015-11-28 RESIGNED
MR JOHN SHEPHERD Secretary 2022-06-29 UNTIL 2022-10-12 RESIGNED
GRAHAM ALAN HARKER Nov 1943 Secretary 1994-02-18 UNTIL 2001-05-12 RESIGNED
MR PHILIP GOLDENBERG Apr 1946 British Secretary 2001-05-12 UNTIL 2013-09-02 RESIGNED
MR DAVID ROBIN VAUGHAN Secretary 2013-09-02 UNTIL 2018-11-26 RESIGNED
AGNES FORREST GARRETT Jun 1939 British Director 2003-01-18 UNTIL 2007-11-17 RESIGNED
MARIE YVONNE DURNFORD Apr 1945 British Director 1996-11-09 UNTIL 2000-09-10 RESIGNED
ADRIAN SHARPHAM MILES Aug 1942 British Director 1994-06-12 UNTIL 1999-11-06 RESIGNED
ALISTAIR HENDERSON Apr 1959 British Director 1994-02-18 UNTIL 1996-11-09 RESIGNED
MR MARTIN JAMES PHILIP BALFOUR-ALLEN Nov 1975 Uk Director 2010-11-13 UNTIL 2018-06-23 RESIGNED
HELEN LINDA DAVEY Sep 1955 British Director 1994-06-12 UNTIL 1998-11-07 RESIGNED
MS ROXANA ANN CLARK Aug 1955 British Director 1994-11-12 UNTIL 2001-11-17 RESIGNED
MS ROXANA ANN CLARK Aug 1955 British Director 2003-01-18 UNTIL 2006-11-18 RESIGNED
GRAHAM CLARK Nov 1946 British Director 1998-11-07 UNTIL 1999-10-05 RESIGNED
THOMAS EDMUND CARTER Mar 1947 British Director 1994-02-18 UNTIL 2023-11-25 RESIGNED
ALEXANDRA CAMPBELL Dec 1956 British Director 1998-11-07 UNTIL 2015-03-07 RESIGNED
MRS HELEN JANET BOWER Aug 1948 British Director 2005-05-21 UNTIL 2015-09-05 RESIGNED
PATRICK FARRAR BOLTON Jul 1955 British Director 2016-03-19 UNTIL 2022-12-07 RESIGNED
PROFESSOR HAROLD BAUM Nov 1930 British Director 2003-01-18 UNTIL 2010-11-13 RESIGNED
PAULA JANET DAVIS Nov 1970 British Director 2001-11-17 UNTIL 2010-11-13 RESIGNED
MONICA DOWER May 1949 Irish Director 1994-06-12 UNTIL 1995-11-11 RESIGNED
MAUREEN ANN ALGIE Jun 1954 British Director 1994-06-12 UNTIL 2006-11-18 RESIGNED
NICOLA ALGIE Sep 1981 British Director 1999-11-06 UNTIL 2001-11-17 RESIGNED
DR ISABEL DIVANNA Sep 1977 British Director 2016-09-17 UNTIL 2018-07-05 RESIGNED
MR NICHOLAS PETER DALE Jul 1971 Uk Director 2010-11-13 UNTIL 2016-03-19 RESIGNED
BALFOUR JOHN DURNFORD Mar 1931 British Director 1996-11-09 UNTIL 2000-11-11 RESIGNED
GAIL SUSAN JONES Apr 1953 British Director 1994-11-12 UNTIL 2000-11-11 RESIGNED
DAVID JOHN MILLER Mar 1951 British Director 1994-11-12 UNTIL 1999-11-06 RESIGNED
LORD JOHN DAVID HENRY KILMAINE Apr 1948 British Director 1994-06-12 UNTIL 2000-11-11 RESIGNED
MISS SOPHIE CHRISTINE LORDING Oct 1985 British Director 2013-10-09 UNTIL 2017-03-19 RESIGNED

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
BRADFORD DIOCESAN BOARD OF FINANCE(THE) KEIGHLEY Dissolved... FULL 94910 - Activities of religious organizations
TAYLOR & FRANCIS LIMITED LONDON UNITED KINGDOM Active DORMANT 99999 - Dormant Company
BIOCHEMICAL SOCIETY(THE) LONDON ENGLAND Active GROUP 94120 - Activities of professional membership organizations
TAYLOR & FRANCIS GROUP LIMITED LONDON Active DORMANT 99999 - Dormant Company
FLETCHWORTH GATE MANAGEMENT COMPANY LIMITED LONDON ENGLAND Dissolved... DORMANT 68209 - Other letting and operating of own or leased real estate
KING'S COLLEGE LONDON BUSINESS LIMITED LONDON ENGLAND Active FULL 85600 - Educational support services
OUTSOURCE SUPPLIES LIMITED NOTTINGHAM Active SMALL 46410 - Wholesale of textiles
LION HAIRCARE LIMITED NOTTINGHAM Active SMALL 13990 - Manufacture of other textiles n.e.c.
CARE HOUSING ASSOCIATION LIMITED STOCKPORT Active FULL 68209 - Other letting and operating of own or leased real estate
THE BENCHMARK FOUNDATION LIMITED SOUTHAM ENGLAND Dissolved... DORMANT 70100 - Activities of head offices
INSANE LOGIC LIMITED SLOUGH Dissolved... TOTAL EXEMPTION SMALL 62012 - Business and domestic software development
DUNEDIN INDUSTRIAL PROPERTY GENERAL PARTNER III LIMITED LONDON Dissolved... FULL 99999 - Dormant Company
DUNEDIN UK INDUSTRIAL PROPERTY NOMINEE 7 LIMITED LONDON Dissolved... DORMANT 41100 - Development of building projects
FARRAR BOLTON LIMITED LONDON Active TOTAL EXEMPTION FULL 86220 - Specialists medical practice activities
DUNEDIN UK INDUSTRIAL PROPERTY NOMINEE 8 LIMITED LONDON Dissolved... DORMANT 99999 - Dormant Company
DUNEDIN UK INDUSTRIAL PROPERTY NOMINEE 9 LIMITED LONDON Dissolved... DORMANT 99999 - Dormant Company
DUNEDIN INDUSTRIAL PROPERTY GENERAL PARTNER II LIMITED LONDON Dissolved... FULL 99999 - Dormant Company
DUNEDIN INDUSTRIAL PROPERTY GENERAL PARTNER IIB LIMITED LONDON Dissolved... FULL 99999 - Dormant Company
ORMONDE GATE FREEHOLD LIMITED LONDON Active MICRO ENTITY 68209 - Other letting and operating of own or leased real estate

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
MGW HOLDINGS LIMITED SURREY Active TOTAL EXEMPTION FULL 68209 - Other letting and operating of own or leased real estate
MASTERPIECE SYSTEMS LIMITED EPSOM Active TOTAL EXEMPTION FULL 62090 - Other information technology service activities
MEYLER CAMPBELL LIMITED EPSOM Active TOTAL EXEMPTION FULL 70229 - Management consultancy activities other than financial management
MICHAEL EVERETT & CO. LIMITED SURREY Active TOTAL EXEMPTION FULL 68310 - Real estate agencies
MIDAS HR CONSULTING LIMITED SURREY Active TOTAL EXEMPTION FULL 70229 - Management consultancy activities other than financial management
MATRAXIS LIMITED SURREY Active TOTAL EXEMPTION FULL 58290 - Other software publishing
MCCAFFREYS LIMITED EPSOM Active TOTAL EXEMPTION FULL 96020 - Hairdressing and other beauty treatment
MAST ICT LIMITED EPSOM UNITED KINGDOM Active TOTAL EXEMPTION FULL 62090 - Other information technology service activities
MCH PROFESSIONAL SERVICES LIMITED EPSOM Active TOTAL EXEMPTION FULL 74909 - Other professional, scientific and technical activities n.e.c.
DOUGHBOYZ LTD EPSOM UNITED KINGDOM Active TOTAL EXEMPTION FULL 56103 - Take-away food shops and mobile food stands