The Ehlers-danlos Support Uk BOREHAMWOOD


The Ehlers-danlos Support Uk started in year 2014 as Pri/lbg/nsc (private, Limited By Guarantee, No Share Capital, Use Of 'limited' Exemption) with registration number 08924646. The The Ehlers-danlos Support Uk company has been functioning successfully for ten years now and its status is active. The firm's office is based in Borehamwood at Devonshire House. Postal code: WD6 1QQ.

Currently there are 10 directors in the the firm, namely Laure N., Anne L. and Ellie C. and others. In addition one secretary - Adrian S. - is with the company. As of 16 May 2024, there were 11 ex directors - Ella G., Sue W. and others listed below. There were no ex secretaries.

The Ehlers-danlos Support Uk Address / Contact

Office Address Devonshire House
Office Address2 Manor Way
Town Borehamwood
Post code WD6 1QQ
Country of origin United Kingdom

Company Information / Profile

Registration Number 08924646
Date of Incorporation Wed, 5th Mar 2014
Industry Activities of other membership organizations n.e.c.
End of financial Year 31st March
Company age 10 years old
Account next due date Sun, 31st Dec 2023 (137 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Fri, 19th Apr 2024 (2024-04-19)
Last confirmation statement dated Wed, 5th Apr 2023

Company staff

Laure N.

Position: Director

Appointed: 15 June 2022

Anne L.

Position: Director

Appointed: 19 February 2022

Ellie C.

Position: Director

Appointed: 19 February 2022

Alison R.

Position: Director

Appointed: 19 February 2022

Adrian S.

Position: Secretary

Appointed: 04 September 2021

Sarita A.

Position: Director

Appointed: 13 June 2020

Charlotte W.

Position: Director

Appointed: 07 March 2020

Adrian S.

Position: Director

Appointed: 28 July 2018

Jason P.

Position: Director

Appointed: 28 April 2018

Stephen S.

Position: Director

Appointed: 22 April 2017

Leah M.

Position: Director

Appointed: 01 June 2014

Ella G.

Position: Director

Appointed: 10 June 2017

Resigned: 25 November 2017

Sue W.

Position: Director

Appointed: 26 November 2016

Resigned: 18 June 2017

Toni P.

Position: Director

Appointed: 19 September 2015

Resigned: 26 February 2018

Claire D.

Position: Director

Appointed: 04 July 2015

Resigned: 28 April 2018

Nigel C.

Position: Director

Appointed: 24 April 2015

Resigned: 06 July 2016

Mark R.

Position: Director

Appointed: 22 November 2014

Resigned: 20 March 2021

Frances G.

Position: Director

Appointed: 01 June 2014

Resigned: 03 September 2022

Elizabeth R.

Position: Director

Appointed: 01 June 2014

Resigned: 31 December 2021

Angela H.

Position: Director

Appointed: 01 June 2014

Resigned: 31 December 2021

Janine E.

Position: Director

Appointed: 05 March 2014

Resigned: 31 December 2014

Leonard T.

Position: Director

Appointed: 05 March 2014

Resigned: 10 September 2015

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Resolution
Confirmation statement with no updates 2024/04/05
filed on: 9th, April 2024
Free Download (3 pages)

Company search

Advertisements