Fibrous Dysplasia Support Society ALFRETON


Founded in 2016, Fibrous Dysplasia Support Society, classified under reg no. 10336269 is an active company. Currently registered at 82 Nottingham Road DE55 4LY, Alfreton the company has been in the business for 8 years. Its financial year was closed on Sun, 31st Mar and its latest financial statement was filed on Thursday 31st March 2022.

The company has 9 directors, namely Stacy-Marie R., Stephen M. and Joyce E. and others. Of them, Jamie W., Heather D., Heather W. have been with the company the longest, being appointed on 18 August 2016 and Stacy-Marie R. and Stephen M. and Joyce E. have been with the company for the least time - from 1 January 2020. As of 28 April 2024, there were 6 ex directors - Nishchal R., Glen E. and others listed below. There were no ex secretaries.

Fibrous Dysplasia Support Society Address / Contact

Office Address 82 Nottingham Road
Office Address2 Somercotes
Town Alfreton
Post code DE55 4LY
Country of origin United Kingdom

Company Information / Profile

Registration Number 10336269
Date of Incorporation Thu, 18th Aug 2016
Industry Activities of conference organisers
End of financial Year 31st March
Company age 8 years old
Account next due date Sun, 31st Dec 2023 (119 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sat, 31st Aug 2024 (2024-08-31)
Last confirmation statement dated Thu, 17th Aug 2023

Company staff

Stacy-Marie R.

Position: Director

Appointed: 01 January 2020

Stephen M.

Position: Director

Appointed: 01 January 2020

Joyce E.

Position: Director

Appointed: 01 January 2020

Muhammad J.

Position: Director

Appointed: 25 May 2018

Steven B.

Position: Director

Appointed: 24 April 2018

Sarah R.

Position: Director

Appointed: 24 April 2018

Jamie W.

Position: Director

Appointed: 18 August 2016

Heather D.

Position: Director

Appointed: 18 August 2016

Heather W.

Position: Director

Appointed: 18 August 2016

Nishchal R.

Position: Director

Appointed: 01 January 2020

Resigned: 31 December 2020

Glen E.

Position: Director

Appointed: 24 April 2018

Resigned: 04 November 2019

Sharon B.

Position: Director

Appointed: 18 August 2016

Resigned: 03 March 2017

Kevin B.

Position: Director

Appointed: 18 August 2016

Resigned: 31 December 2020

Ann U.

Position: Director

Appointed: 18 August 2016

Resigned: 28 June 2017

Michael C.

Position: Director

Appointed: 18 August 2016

Resigned: 05 February 2021

People with significant control

The list of PSCs who own or have control over the company includes 7 names. As we discovered, there is Heather W. This PSC has significiant influence or control over this company,. The second entity in the persons with significant control register is Jamie W. This PSC has significiant influence or control over the company,. The third one is Kevin B., who also meets the Companies House requirements to be indexed as a person with significant control. This PSC has significiant influence or control over the company,.

Heather W.

Notified on 18 August 2016
Ceased on 17 August 2018
Nature of control: right to appoint and remove directors
significiant influence or control

Jamie W.

Notified on 18 August 2016
Ceased on 17 August 2018
Nature of control: right to appoint and remove directors
significiant influence or control

Kevin B.

Notified on 18 August 2016
Ceased on 5 June 2018
Nature of control: right to appoint and remove directors
significiant influence or control

Michael C.

Notified on 18 August 2016
Ceased on 5 June 2018
Nature of control: right to appoint and remove directors
significiant influence or control

Heather D.

Notified on 18 August 2016
Ceased on 5 June 2018
Nature of control: right to appoint and remove directors
significiant influence or control

Ann U.

Notified on 18 August 2016
Ceased on 28 July 2017
Nature of control: right to appoint and remove directors
significiant influence or control

Sharon B.

Notified on 18 August 2016
Ceased on 3 March 2017
Nature of control: right to appoint and remove directors
significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand13 29714 46224 36917 94920 85628 00928 730
Net Assets Liabilities13 29714 46224 36917 94920 85628 00928 730
Other
Charity Funds13 29714 46224 36917 94920 85628 00928 730
Charity Registration Number England Wales1 175 6221 175 6221 175 6221 175 6221 175 6221 175 6221 175 622
Cost Charitable Activity1 4366 1752 92514 665971  
Donations Legacies14 7337 34012 8328 9086 0788 6181 451
Expenditure1 4366 1752 92515 3283 1711 465 
Expenditure Material Fund1 4366 1752 92515 3283 1711 465730
Income Endowments14 7337 34012 832    
Income Material Fund14 7337 34012 8328 9086 0788 6181 451
Net Income Expenditure Before Transfers Between Funds Other Recognised Gains Losses13 2971 1659 9076 4202 9077 153 
Net Current Assets Liabilities13 29714 46224 36917 94920 85628 00928 730
Total Assets Less Current Liabilities13 29714 46224 36917 94920 85628 00928 730
Costs Raising Funds   6632 200132 

Company filings

Filing category
Accounts Address Confirmation statement Incorporation Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to Friday 31st March 2023
filed on: 29th, December 2023
Free Download (12 pages)

Company search