Down'S Syndrome Association

  • Active
  • Incorporated on 30 Jan 1997

Reg Address: Langdon Down Centre, 2a Langdon Park, Teddington TW11 9PS

Company Classifications:
86900 - Other human health activities


  • Summary The company with name "Down'S Syndrome Association" is a private-limited-guarant-nsc-limited-exemption and located in Langdon Down Centre, 2a Langdon Park, Teddington TW11 9PS. Down'S Syndrome Association is currently in active status and it was incorporated on 30 Jan 1997 (27 years 7 months 23 days ago). Details about company profile is given in below sections.

Company Financials

Overview of company financial details and comparison for the last 2 years.

The company has not filed their first accounts yet or accounts are not available in our database. The next accounts are due on 31 Dec 2024, check back later.



Directors and Secretaries

List of all Directors and Secretaries in Down'S Syndrome Association.

Following are the details about company officers including Directors and Secretaries.

# Name Role Appt Date Nationality Status
1 Anthony John Holland Director 1 Jun 2023 British Active
2 Macarena Laclote Secretary 1 Mar 2022 - Active
3 Trevor Robert Pearcy Director 11 Jul 2015 British Active
4 Darren Warkcup Director 14 Jan 2012 British Active
5 Robert Alexander Stirling Director 27 Nov 2010 British Active
6 Susan Marie Georgie Hill Director 17 Oct 2009 British Active
7 Andrew Roebuck Director 17 Oct 2009 British Resigned
26 Jan 2013
8 John Terence Moore Director 17 Oct 2009 British Resigned
14 Jan 2012
9 Ertan Taner Director 18 Oct 2008 British Resigned
30 Nov 2019
10 Sharon Gordon-Roberts Secretary 31 Jan 2007 British Resigned
28 Feb 2022
11 Sharon Gordon-Roberts Secretary 31 Jan 2007 - Active
12 Margaret Fray Director 14 Oct 2006 British Resigned
22 Mar 2014
13 Sandra Nicola Lawrence Director 15 Oct 2005 British Resigned
12 Mar 2016
14 Joanne Concannon Secretary 15 Nov 2003 - Resigned
31 Jan 2007
15 Andrew Merriman Director 12 Oct 2002 British Resigned
19 Mar 2005
16 Margaret Fray Director 12 Oct 2002 British Resigned
15 Oct 2005
17 Andrew Roebuck Director 13 Oct 2001 British Resigned
18 Oct 2008
18 Susan Marie Georgie Hill Director 13 Oct 2001 - Resigned
18 Oct 2008
19 Anya Souza Director 14 Oct 2000 British Active
20 John Gerard Coghlan Director 16 Oct 1999 Irish Active
21 Christopher Harvey Digby-Bell Director 24 Oct 1998 British Resigned
20 Nov 2004
22 Gillian Deborah Barrett Director 24 Oct 1998 British Resigned
16 Jun 2003
23 Christa Benjamin Director 24 Oct 1998 British Resigned
31 Oct 2002
24 Richard Guy Winston Steer Director 24 Oct 1998 British Resigned
31 Mar 2000
25 Chris Gravell Director 1 Nov 1997 British Resigned
16 Oct 1999
26 Marcus Rand Director 11 Oct 1997 British Resigned
13 Oct 2001
27 Ann Patricia Hutchinson Director 11 Oct 1997 British Resigned
14 Oct 2006
28 Shirley Margaret Quemby Director 11 Oct 1997 - Resigned
31 Oct 2002
29 Jeremy John Rutter Director 11 Oct 1997 British Resigned
10 Sep 2001
30 Sarah Leggat Director 1 Oct 1997 British Active
31 Richard Geoffrey Walter Ashcroft Director 30 Jan 1997 British Resigned
11 Oct 1997
32 Frances Susan Tipler Director 30 Jan 1997 - Resigned
31 Mar 1997
33 Michael Edward D'Arcy Walton Director 30 Jan 1997 British Resigned
31 Oct 2002
34 Christopher Collingwood Wills Director 30 Jan 1997 British Resigned
16 Oct 1999
35 Joseph Waring Secretary 30 Jan 1997 British Resigned
15 Nov 2003
36 John Michael Roden Director 30 Jan 1997 British Resigned
24 Oct 1998
37 Peter Frederick Elliott Director 30 Jan 1997 British Resigned
1 Dec 2001
38 Ann Margaret Davies Director 30 Jan 1997 British Resigned
11 Oct 1997
39 Bridget Catherine Campbell Director 30 Jan 1997 British Resigned
11 Oct 1997
40 Stephen Charles Maltby Director 30 Jan 1997 British Resigned
18 Oct 2008
41 Patricia Jaon Baxter Director 30 Jan 1997 British Resigned
24 Oct 1998
42 Eric Nicholas Director 30 Jan 1997 British Resigned
1 Jul 1997
43 Frances Caroline Farnes Director 30 Jan 1997 British Resigned
11 Oct 1997
44 Neil Kenneth Bailey Director 30 Jan 1997 British Resigned
11 Oct 1997
45 Stephen Francis Silver Director 30 Jan 1997 British Resigned
11 Oct 1997
46 William Neil Sleight Director 30 Jan 1997 British Resigned
11 Oct 1997


Persons with Significant Control

List of all persons/companies with sigificant control.

Following are the details about all persons and companies who have sigificant control over the company.

# Name Notified Nationality Status
1 -
Natures of Control:
Persons With Significant Control Statement
30 Jan 2017 - Active


Latest Filing Activity

List of company filings like confirmation statements, accounts for Down'S Syndrome Association.

Following are the details about company filings including confirmation statements, accounts, new director appointments and others.

# Filing Type Filing Date
1 Confirmation Statement - No Updates 1 Feb 2024 Download PDF
2 Officers - Appoint Person Director Company With Name Date 1 Jun 2023 Download PDF
3 Confirmation Statement - No Updates 2 Feb 2023 Download PDF
4 Accounts - Group 16 Aug 2022 Download PDF
5 Confirmation Statement - No Updates 1 Apr 2021 Download PDF
6 Accounts - Group 30 Sep 2020 Download PDF
53 Pages
7 Officers - Termination Director Company With Name Termination Date 10 Feb 2020 Download PDF
1 Pages
8 Confirmation Statement - No Updates 10 Feb 2020 Download PDF
3 Pages
9 Accounts - Group 21 Aug 2019 Download PDF
51 Pages
10 Confirmation Statement - No Updates 4 Feb 2019 Download PDF
3 Pages
11 Accounts - Group 10 Aug 2018 Download PDF
52 Pages
12 Confirmation Statement - No Updates 29 Jan 2018 Download PDF
3 Pages
13 Accounts - Group 25 Jul 2017 Download PDF
49 Pages
14 Officers - Termination Director Company With Name Termination Date 6 Mar 2017 Download PDF
1 Pages
15 Confirmation Statement - Updates 6 Mar 2017 Download PDF
4 Pages
16 Accounts - Group 27 Jul 2016 Download PDF
48 Pages
17 Annual Return - Company With Made Up Date No Member List 15 Feb 2016 Download PDF
10 Pages
18 Officers - Appoint Person Director Company With Name Date 15 Feb 2016 Download PDF
2 Pages
19 Accounts - Full 6 Aug 2015 Download PDF
40 Pages
20 Officers - Termination Director Company With Name Termination Date 18 Mar 2015 Download PDF
1 Pages
21 Annual Return - Company With Made Up Date No Member List 18 Mar 2015 Download PDF
10 Pages
22 Accounts - Group 1 Aug 2014 Download PDF
41 Pages
23 Annual Return - Company With Made Up Date No Member List 30 Jan 2014 Download PDF
11 Pages
24 Miscellaneous 9 Jan 2014 Download PDF
1 Pages
25 Accounts - Group 19 Jul 2013 Download PDF
41 Pages
26 Annual Return - Company With Made Up Date No Member List 6 Feb 2013 Download PDF
11 Pages
27 Officers - Termination Director Company With Name 6 Feb 2013 Download PDF
1 Pages
28 Officers - Appoint Person Director Company With Name 6 Feb 2013 Download PDF
2 Pages
29 Accounts - Group 16 Jul 2012 Download PDF
36 Pages
30 Annual Return - Company With Made Up Date No Member List 28 Feb 2012 Download PDF
11 Pages
31 Officers - Termination Director Company With Name 27 Feb 2012 Download PDF
1 Pages
32 Officers - Appoint Person Director Company With Name 27 Feb 2012 Download PDF
2 Pages
33 Accounts - Group 4 Jan 2012 Download PDF
38 Pages
34 Officers - Appoint Person Director Company With Name 28 Feb 2011 Download PDF
2 Pages
35 Annual Return - Company With Made Up Date No Member List 28 Feb 2011 Download PDF
11 Pages
36 Change Of Constitution - Statement Of Companys Objects 25 Oct 2010 Download PDF
2 Pages
37 Resolution 25 Oct 2010 Download PDF
22 Pages
38 Accounts - Group 25 Aug 2010 Download PDF
37 Pages
39 Officers - Appoint Person Director Company With Name 25 Feb 2010 Download PDF
2 Pages
40 Officers - Change Person Director Company With Change Date 25 Feb 2010 Download PDF
2 Pages
41 Officers - Change Person Director Company With Change Date 25 Feb 2010 Download PDF
2 Pages
42 Officers - Change Person Director Company With Change Date 25 Feb 2010 Download PDF
2 Pages
43 Officers - Change Person Director Company With Change Date 25 Feb 2010 Download PDF
2 Pages
44 Officers - Change Person Director Company With Change Date 25 Feb 2010 Download PDF
2 Pages
45 Officers - Appoint Person Director Company With Name 25 Feb 2010 Download PDF
2 Pages
46 Officers - Change Person Director Company With Change Date 25 Feb 2010 Download PDF
2 Pages
47 Annual Return - Company With Made Up Date No Member List 25 Feb 2010 Download PDF
6 Pages
48 Accounts - Group 6 Aug 2009 Download PDF
38 Pages
49 Annual Return - Legacy 13 Mar 2009 Download PDF
4 Pages
50 Officers - Legacy 12 Mar 2009 Download PDF
1 Pages
51 Officers - Legacy 12 Mar 2009 Download PDF
1 Pages
52 Officers - Legacy 12 Mar 2009 Download PDF
1 Pages
53 Officers - Legacy 12 Mar 2009 Download PDF
1 Pages
54 Accounts - Group 11 Sep 2008 Download PDF
37 Pages
55 Annual Return - Legacy 4 Feb 2008 Download PDF
3 Pages
56 Accounts - Amended Group 13 Aug 2007 Download PDF
44 Pages
57 Accounts - Group 9 Aug 2007 Download PDF
44 Pages
58 Annual Return - Legacy 8 Feb 2007 Download PDF
3 Pages
59 Officers - Legacy 7 Feb 2007 Download PDF
1 Pages
60 Officers - Legacy 6 Feb 2007 Download PDF
1 Pages
61 Officers - Legacy 6 Feb 2007 Download PDF
1 Pages
62 Officers - Legacy 6 Feb 2007 Download PDF
1 Pages
63 Officers - Legacy 6 Feb 2007 Download PDF
1 Pages
64 Incorporation - Memorandum Articles 1 Nov 2006 Download PDF
15 Pages
65 Resolution 1 Nov 2006 Download PDF
2 Pages
66 Accounts - Group 13 Sep 2006 Download PDF
42 Pages
67 Officers - Legacy 7 Mar 2006 Download PDF
1 Pages
68 Annual Return - Legacy 28 Feb 2006 Download PDF
3 Pages
69 Officers - Legacy 28 Feb 2006 Download PDF
1 Pages
70 Address - Legacy 28 Feb 2006 Download PDF
1 Pages
71 Address - Legacy 28 Feb 2006 Download PDF
1 Pages
72 Incorporation - Memorandum Articles 23 Dec 2005 Download PDF
16 Pages
73 Resolution 23 Dec 2005 Download PDF
3 Pages
74 Officers - Legacy 12 Dec 2005 Download PDF
1 Pages
75 Officers - Legacy 12 Dec 2005 Download PDF
1 Pages
76 Accounts - Group 25 Nov 2005 Download PDF
32 Pages
77 Annual Return - Legacy 2 Feb 2005 Download PDF
3 Pages
78 Officers - Legacy 22 Nov 2004 Download PDF
1 Pages
79 Accounts - Group 16 Nov 2004 Download PDF
27 Pages
80 Incorporation - Memorandum Articles 16 Nov 2004 Download PDF
15 Pages
81 Resolution 16 Nov 2004 Download PDF
13 Pages
82 Officers - Legacy 5 Nov 2004 Download PDF
1 Pages
83 Officers - Legacy 12 Mar 2004 Download PDF
1 Pages
84 Officers - Legacy 12 Mar 2004 Download PDF
1 Pages
85 Officers - Legacy 12 Mar 2004 Download PDF
2 Pages
86 Officers - Legacy 12 Mar 2004 Download PDF
2 Pages
87 Officers - Legacy 12 Mar 2004 Download PDF
2 Pages
88 Officers - Legacy 12 Mar 2004 Download PDF
2 Pages
89 Address - Legacy 12 Mar 2004 Download PDF
1 Pages
90 Annual Return - Legacy 12 Mar 2004 Download PDF
9 Pages
91 Accounts - Group 2 Mar 2004 Download PDF
21 Pages
92 Officers - Legacy 1 Mar 2004 Download PDF
2 Pages
93 Officers - Legacy 1 Mar 2004 Download PDF
1 Pages
94 Officers - Legacy 1 Mar 2004 Download PDF
2 Pages
95 Officers - Legacy 1 Mar 2004 Download PDF
2 Pages
96 Resolution 23 Jan 2004 Download PDF
14 Pages
97 Annual Return - Legacy 1 Mar 2003 Download PDF
7 Pages
98 Accounts - Group 7 Feb 2003 Download PDF
21 Pages
99 Annual Return - Legacy 29 Mar 2002 Download PDF
7 Pages
100 Accounts - Made Up Date 14 Dec 2001 Download PDF
21 Pages


Mutual Companies

List of companies mutual between directors of this company.

Following are the details about companies which are mutual between director of this company.

# Name Status
1 Silverstrand Rtm Limited
Mutual People: Trevor Robert Pearcy
Active
2 The European Children'S Trust
Mutual People: Trevor Robert Pearcy
Active
3 Christian Children'S Fund Of Great Britain(The)
Mutual People: Trevor Robert Pearcy
Active
4 Family For Every Child
Mutual People: Trevor Robert Pearcy
Active
5 Everychild
Mutual People: Trevor Robert Pearcy
Active
6 Everychild Trading Limited
Mutual People: Trevor Robert Pearcy
Active
7 The Terrence Higgins Trust
Mutual People: Trevor Robert Pearcy
Active
8 Recording Industry Trading Company Limited
Mutual People: Trevor Robert Pearcy
Active
9 Kids
Mutual People: Anya Souza
Active
10 Halow Care Community Interest Company
Mutual People: Susan Marie Georgie Hill
Active
11 Halow Project
Mutual People: Susan Marie Georgie Hill
Active
12 Abbey Life Assurance Company Limited
Mutual People: Robert Alexander Stirling
Active
13 Robert Owen Communities
Mutual People: Robert Alexander Stirling
Active
14 Threadneedle Asset Management Limited
Mutual People: Robert Alexander Stirling
Active
15 Sloane Robinson Investment Services Limited
Mutual People: Robert Alexander Stirling
Liquidation
16 Moor Heat Limited
Mutual People: Robert Alexander Stirling
Active
17 Minstead Trust
Mutual People: Robert Alexander Stirling
Active
18 Apollo Underwriting Agency Ltd
Mutual People: Darren Warkcup
Active
19 Apollo Managing Agency Ltd
Mutual People: Darren Warkcup
Active
20 Apollo Underwriting Limited
Mutual People: Darren Warkcup
dissolved
21 West Street Tickham Hunt Limited
Mutual People: Sarah Leggat
dissolved