Downsyndrome Ok CARSHALTON


Founded in 2003, Downsyndrome Ok, classified under reg no. 04756272 is an active company. Currently registered at 9 St. James Road SM5 2DT, Carshalton the company has been in the business for twenty one years. Its financial year was closed on Thursday 29th February and its latest financial statement was filed on Tue, 28th Feb 2023.

The firm has 4 directors, namely Roger Q., Maria S. and Merlyn D. and others. Of them, Katherine M. has been with the company the longest, being appointed on 11 May 2008 and Roger Q. has been with the company for the least time - from 18 September 2022. At present there are a few former directors listed by the firm. Their names might be found in the table below. In addition, there is one former secretary - Shirley Q. who worked with the the firm until 8 January 2017.

Downsyndrome Ok Address / Contact

Office Address 9 St. James Road
Town Carshalton
Post code SM5 2DT
Country of origin United Kingdom

Company Information / Profile

Registration Number 04756272
Date of Incorporation Wed, 7th May 2003
Industry Activities of other membership organizations n.e.c.
End of financial Year 29th February
Company age 21 years old
Account next due date Sat, 30th Nov 2024 (246 days left)
Account last made up date Tue, 28th Feb 2023
Next confirmation statement due date Tue, 21st May 2024 (2024-05-21)
Last confirmation statement dated Sun, 7th May 2023

Company staff

Roger Q.

Position: Director

Appointed: 18 September 2022

Maria S.

Position: Director

Appointed: 02 February 2020

Merlyn D.

Position: Director

Appointed: 30 June 2018

Katherine M.

Position: Director

Appointed: 11 May 2008

Rosie A.

Position: Director

Appointed: 12 May 2019

Resigned: 22 September 2021

Robert R.

Position: Director

Appointed: 12 May 2019

Resigned: 04 August 2022

Anthony P.

Position: Director

Appointed: 20 May 2017

Resigned: 30 June 2018

Helen P.

Position: Director

Appointed: 10 May 2013

Resigned: 12 May 2019

Obode E.

Position: Director

Appointed: 24 April 2010

Resigned: 22 October 2012

Amanada P.

Position: Director

Appointed: 09 May 2009

Resigned: 11 February 2012

Bernisi M.

Position: Director

Appointed: 11 May 2008

Resigned: 18 January 2009

Richard P.

Position: Director

Appointed: 11 May 2008

Resigned: 24 April 2009

Helen P.

Position: Director

Appointed: 07 May 2005

Resigned: 18 January 2009

Jason V.

Position: Director

Appointed: 07 May 2005

Resigned: 14 November 2010

Stephanie W.

Position: Director

Appointed: 08 May 2004

Resigned: 16 October 2004

Janine B.

Position: Director

Appointed: 10 May 2003

Resigned: 18 January 2009

Margaret A.

Position: Director

Appointed: 10 May 2003

Resigned: 21 December 2004

Donna S.

Position: Director

Appointed: 10 May 2003

Resigned: 20 September 2009

Jo T.

Position: Director

Appointed: 10 May 2003

Resigned: 10 January 2011

Lucia G.

Position: Director

Appointed: 10 May 2003

Resigned: 08 January 2017

Ajit M.

Position: Director

Appointed: 10 May 2003

Resigned: 18 March 2018

Elizabeth E.

Position: Director

Appointed: 10 May 2003

Resigned: 07 May 2005

Shirley Q.

Position: Director

Appointed: 10 May 2003

Resigned: 08 January 2017

Helen L.

Position: Director

Appointed: 07 May 2003

Resigned: 07 May 2005

Paul E.

Position: Director

Appointed: 07 May 2003

Resigned: 29 September 2013

Karen E.

Position: Director

Appointed: 07 May 2003

Resigned: 08 January 2017

Shirley Q.

Position: Secretary

Appointed: 07 May 2003

Resigned: 08 January 2017

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers
Total exemption full company accounts data drawn up to Tue, 28th Feb 2023
filed on: 24th, October 2023
Free Download (6 pages)

Company search