Rubinstein Taybi Syndrome Support Group RICKMANSWORTH


Founded in 2011, Rubinstein Taybi Syndrome Support Group, classified under reg no. 07866190 is an active company. Currently registered at 169 Watford Road WD3 3ED, Rickmansworth the company has been in the business for 13 years. Its financial year was closed on December 31 and its latest financial statement was filed on 2022/12/31.

The firm has 5 directors, namely Roseanna I., Joanna M. and Abbas M. and others. Of them, Julian S., Zohra L. have been with the company the longest, being appointed on 22 September 2020 and Roseanna I. has been with the company for the least time - from 2 November 2021. As of 30 April 2024, there were 19 ex directors - Raymond B., Siobhan L. and others listed below. There were no ex secretaries.

Rubinstein Taybi Syndrome Support Group Address / Contact

Office Address 169 Watford Road
Office Address2 Croxley Green
Town Rickmansworth
Post code WD3 3ED
Country of origin United Kingdom

Company Information / Profile

Registration Number 07866190
Date of Incorporation Wed, 30th Nov 2011
Industry Other human health activities
End of financial Year 31st December
Company age 13 years old
Account next due date Mon, 30th Sep 2024 (153 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Mon, 4th Dec 2023 (2023-12-04)
Last confirmation statement dated Sun, 20th Nov 2022

Company staff

Roseanna I.

Position: Director

Appointed: 02 November 2021

Joanna M.

Position: Director

Appointed: 08 February 2021

Abbas M.

Position: Director

Appointed: 08 February 2021

Julian S.

Position: Director

Appointed: 22 September 2020

Zohra L.

Position: Director

Appointed: 22 September 2020

Raymond B.

Position: Director

Appointed: 22 September 2020

Resigned: 08 February 2021

Siobhan L.

Position: Director

Appointed: 22 September 2018

Resigned: 31 May 2021

Richard W.

Position: Director

Appointed: 22 September 2018

Resigned: 23 October 2022

Jeremy R.

Position: Director

Appointed: 22 September 2018

Resigned: 31 May 2021

Elizabeth H.

Position: Director

Appointed: 27 October 2016

Resigned: 23 October 2022

Rebecca L.

Position: Director

Appointed: 20 October 2016

Resigned: 31 January 2020

Charlotte B.

Position: Director

Appointed: 09 May 2015

Resigned: 02 July 2016

Daisy B.

Position: Director

Appointed: 02 February 2015

Resigned: 24 June 2015

Joanne B.

Position: Director

Appointed: 18 August 2013

Resigned: 24 June 2015

Siobhan L.

Position: Director

Appointed: 18 August 2013

Resigned: 22 September 2018

Luisa H.

Position: Director

Appointed: 18 August 2013

Resigned: 17 October 2014

Maxine A.

Position: Director

Appointed: 18 August 2012

Resigned: 22 September 2018

Barbara B.

Position: Director

Appointed: 18 August 2012

Resigned: 15 July 2017

Marjorie A.

Position: Director

Appointed: 18 August 2012

Resigned: 09 May 2015

Gillian H.

Position: Director

Appointed: 30 November 2011

Resigned: 18 October 2014

John P.

Position: Director

Appointed: 30 November 2011

Resigned: 15 May 2018

Margaret R.

Position: Director

Appointed: 30 November 2011

Resigned: 15 July 2017

Andrea S.

Position: Director

Appointed: 30 November 2011

Resigned: 20 May 2016

Dawn E.

Position: Director

Appointed: 30 November 2011

Resigned: 26 January 2019

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-12-312019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Current Assets43 30751 07348 25762 33066 712
Net Assets Liabilities43 30751 07348 25762 33066 712
Other
Average Number Employees During Period 1111
Net Current Assets Liabilities43 30751 07348 25762 33066 712
Total Assets Less Current Liabilities43 30751 07348 25762 33066 712

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Resolution
Accounts for a micro company for the period ending on 2022/12/31
filed on: 2nd, September 2023
Free Download (3 pages)

Company search