The Down's Syndrome Research Foundation Limited TUNBRIDGE WELLS


Founded in 1996, The Down's Syndrome Research Foundation, classified under reg no. 03228419 is an active company. Currently registered at Dsrf-uk TN2 9WJ, Tunbridge Wells the company has been in the business for twenty eight years. Its financial year was closed on Tue, 31st Dec and its latest financial statement was filed on 2022-12-31.

At the moment there are 7 directors in the the company, namely Alison M., Sarah C. and Lynn M. and others. In addition one secretary - Sylvia E. - is with the firm. As of 17 May 2024, there were 14 ex directors - Hector G., Christine E. and others listed below. There were no ex secretaries.

The Down's Syndrome Research Foundation Limited Address / Contact

Office Address Dsrf-uk
Office Address2 P.o. Box 576
Town Tunbridge Wells
Post code TN2 9WJ
Country of origin United Kingdom

Company Information / Profile

Registration Number 03228419
Date of Incorporation Tue, 23rd Jul 1996
Industry Non-trading company
Industry Other human health activities
End of financial Year 31st December
Company age 28 years old
Account next due date Mon, 30th Sep 2024 (136 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Fri, 28th Jun 2024 (2024-06-28)
Last confirmation statement dated Wed, 14th Jun 2023

Company staff

Alison M.

Position: Director

Appointed: 18 August 2021

Sarah C.

Position: Director

Appointed: 04 November 2019

Lynn M.

Position: Director

Appointed: 20 May 2017

Marie K.

Position: Director

Appointed: 20 May 2017

Sylvia E.

Position: Director

Appointed: 31 May 2004

Peter E.

Position: Director

Appointed: 11 October 1999

Elizabeth C.

Position: Director

Appointed: 14 August 1996

Sylvia E.

Position: Secretary

Appointed: 23 July 1996

Hector G.

Position: Director

Appointed: 20 May 2017

Resigned: 18 July 2018

Christine E.

Position: Director

Appointed: 04 October 2013

Resigned: 12 March 2015

Alisande N.

Position: Director

Appointed: 19 September 2007

Resigned: 31 December 2008

Robert L.

Position: Director

Appointed: 27 November 2005

Resigned: 08 October 2021

Gillian B.

Position: Director

Appointed: 01 October 2005

Resigned: 31 December 2008

Margaret M.

Position: Director

Appointed: 16 November 2004

Resigned: 22 December 2020

Christopher W.

Position: Director

Appointed: 31 May 2004

Resigned: 06 August 2010

Peter E.

Position: Director

Appointed: 01 February 2003

Resigned: 26 February 2014

Bernadette O.

Position: Director

Appointed: 23 January 2003

Resigned: 02 November 2005

John R.

Position: Director

Appointed: 15 June 2001

Resigned: 09 September 2007

Hasina T.

Position: Director

Appointed: 22 October 1999

Resigned: 31 December 2002

Christopher W.

Position: Director

Appointed: 18 October 1999

Resigned: 31 December 2001

Leo F.

Position: Director

Appointed: 01 October 1997

Resigned: 01 May 2006

Paramount Properties (uk) Limited

Position: Corporate Nominee Director

Appointed: 23 July 1996

Resigned: 23 July 1996

Paramount Company Searches Limited

Position: Corporate Nominee Secretary

Appointed: 23 July 1996

Resigned: 23 July 1996

Paramount Company Searches Limited

Position: Corporate Director

Appointed: 23 July 1996

Resigned: 23 July 1996

Peter E.

Position: Director

Appointed: 23 July 1996

Resigned: 31 October 2001

People with significant control

The register of PSCs that own or have control over the company includes 1 name. As BizStats identified, there is Elizabeth C. This PSC has significiant influence or control over this company,.

Elizabeth C.

Notified on 7 June 2017
Nature of control: significiant influence or control

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Resolution
Total exemption full accounts data made up to 2022-12-31
filed on: 5th, October 2023
Free Download (25 pages)

Company search

Advertisements