Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > WILLIAMS SYNDROME FOUNDATION
Company Information for

WILLIAMS SYNDROME FOUNDATION

LINDEYER FRANCIS FERGUSON, NORTH HOUSE, 198 HIGH STREET, TONBRIDGE, KENT, TN9 1BE,
Company Registration Number
01523794
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Active

Company Overview

About Williams Syndrome Foundation
WILLIAMS SYNDROME FOUNDATION was founded on 1980-10-22 and has its registered office in Tonbridge. The organisation's status is listed as "Active". Williams Syndrome Foundation is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
WILLIAMS SYNDROME FOUNDATION
 
Legal Registered Office
LINDEYER FRANCIS FERGUSON
NORTH HOUSE
198 HIGH STREET
TONBRIDGE
KENT
TN9 1BE
Other companies in TN9
 
Previous Names
WILLIAMS SYNDROME FOUNDATION LIMITED26/02/2016
Charity Registration
Charity Number 281014
Charity Address 161 HIGH STREET, TONBRIDGE, KENT, TN9 1BX
Charter THE WILLIAMS SYNDROME FOUNDATION WAS FORMED IN 1980 AND IS RUN FOR PARENTS BY PARENTS WITH THE DUAL AIM OF PROVIDING HELP AND SUPPORT TO FAMILIES AND CARERS OF WS PEOPLE OF ALL AGES AND OF CARRYING OUT MEDICAL RESEARCH. ANNUAL NATIONAL AND LOCAL MEETINGS ARE ORGANISED AND RESEARCH IS FUNDED BY THE FOUNDATION.
Filing Information
Company Number 01523794
Company ID Number 01523794
Date formed 1980-10-22
Country ENGLAND
Origin Country United Kingdom
Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 08/09/2015
Return next due 06/10/2016
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2023-10-08 06:55:38
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for WILLIAMS SYNDROME FOUNDATION
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   CHANNING RIDER LTD   TONBRIDGE ACCOUNTING LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of WILLIAMS SYNDROME FOUNDATION

Current Directors
Officer Role Date Appointed
JONATHAN CHARLES LOVELL
Company Secretary 2015-02-18
MICHAEL JOHN ADLAM
Director 1993-04-05
MERIEL JANE BURROWS
Director 2011-04-26
TIMOTHY GEORGE COOPER
Director 2014-07-23
LOUISE FISK
Director 2012-02-02
SANDRA ANNE MAUDE HARTE
Director 2015-02-18
JONATHAN CHARLES LOVELL
Director 2014-01-22
ELIZABETH HELEN MARTIN
Director 2014-07-23
NEIL DAVID TAIT MARTIN
Director 2015-03-04
PATRICK TAYLOR
Director 1998-01-20
Previous Officers
Officer Role Date Appointed Date Resigned
JOHN NELSON
Company Secretary 2005-07-27 2014-10-08
JOHN NELSON
Director 2011-10-15 2014-07-23
ALAN BRUCE
Director 2008-07-24 2014-01-22
JEREMY COLERIDGE HILLS
Director 1998-01-20 2013-07-24
ELIZABETH ALEXANDRA HURST
Director 2009-01-29 2011-07-13
STEPHEN HOWARD DUNN
Director 2007-07-19 2009-07-15
JANE MARIE GUEST
Director 2003-09-24 2009-07-15
LESLEY ANN SKINNER
Director 1999-02-10 2007-07-19
SALLY ANN CANTRELL
Director 2001-04-11 2006-01-25
PATRICK TAYLOR
Company Secretary 2001-04-11 2005-07-27
SUSAN EILEEN COOPER
Director 1995-01-23 2004-07-03
NICHOLAS OLIVER BISHOP
Director 2000-11-11 2002-07-05
SALLY ANN CANTRELL
Company Secretary 1998-04-22 2001-04-11
DAVID ROBERTS
Director 1996-07-01 1999-07-21
PHILIP JAMES JEFFERY
Director 1995-01-23 1998-07-22
JOHN ROWARD NEWTON LOWE
Director 1991-09-11 1998-07-22
PHILIP JAMES JEFFERY
Company Secretary 1996-07-01 1998-04-22
JOHN NELSON
Company Secretary 1991-09-11 1996-07-01
GILLIAN GEORGINA ROBINSON
Director 1993-04-05 1996-07-01
CYNTHIA MARY COOPER
Director 1994-01-17 1995-07-10
GEORGE LESLIE COOPER
Director 1991-09-11 1995-07-10
ALAN CHARLES VINCENT DURN
Director 1992-07-13 1994-04-18
JOHN DAVID DUNNE
Director 1991-09-11 1993-01-18
SHEILA ANN EWART
Director 1991-09-11 1993-01-18
DONALD OBREY
Director 1991-09-11 1992-07-13

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MICHAEL JOHN ADLAM GARSINGTON TECHNOLOGIES LIMITED Director 2014-02-14 CURRENT 2013-11-20 Active
MICHAEL JOHN ADLAM PROCEUTICAL LTD Director 2008-05-19 CURRENT 2008-05-19 Active
MICHAEL JOHN ADLAM PARTICLE THERAPEUTICS LIMITED Director 2008-03-06 CURRENT 2005-11-07 Active
MICHAEL JOHN ADLAM ABSOLUTE CREATIVE MARKETING LIMITED Director 2007-10-15 CURRENT 2007-10-15 Active
MERIEL JANE BURROWS 53 ST ANDREWS ROAD SOUTHSEA MANAGEMENT COMPANY LIMITED Director 2010-12-17 CURRENT 2000-10-23 Active
SANDRA ANNE MAUDE HARTE SHOUSON CONSULTING LTD Director 2013-04-06 CURRENT 2013-04-06 Liquidation
SANDRA ANNE MAUDE HARTE 81 GLOUCESTER STREET LIMITED Director 2013-01-16 CURRENT 2013-01-16 Dissolved 2017-03-14
SANDRA ANNE MAUDE HARTE PEAR TREE BEAUTY LIMITED Director 2006-08-08 CURRENT 2006-08-08 Active - Proposal to Strike off
JONATHAN CHARLES LOVELL HILLBREAK (APC SUCCESS) LTD Director 2017-01-17 CURRENT 2017-01-17 Active
JONATHAN CHARLES LOVELL HILLBREAK LIMITED Director 2015-06-02 CURRENT 2015-06-02 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-03-21DIRECTOR APPOINTED MR DAVID ROGER ROBINSON
2023-09-13CONFIRMATION STATEMENT MADE ON 01/09/23, WITH NO UPDATES
2023-08-1631/03/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-07-21APPOINTMENT TERMINATED, DIRECTOR MICHAEL JOHN ADLAM
2023-02-03DIRECTOR APPOINTED MS STEPHANIE JAYNE SPENCER
2023-02-02APPOINTMENT TERMINATED, DIRECTOR JONATHAN CHARLES LOVELL
2023-02-02DIRECTOR APPOINTED MR MICHAEL JOHN WOLFMAN
2023-01-24Resolutions passed:<ul><li>Resolution alteration to articles</ul>
2022-12-23Memorandum articles filed
2022-12-16Statement of company's objects
2022-11-19Termination of appointment of Jonathan Charles Lovell on 2022-11-02
2022-09-25Director's details changed for Mr Michael John Adlam on 2022-06-29
2022-09-25CH01Director's details changed for Mr Michael John Adlam on 2022-06-29
2022-09-20AP01DIRECTOR APPOINTED MRS BETHAN SARA VASEY
2022-09-20TM01APPOINTMENT TERMINATED, DIRECTOR TIMOTHY GEORGE COOPER
2022-09-20CS01CONFIRMATION STATEMENT MADE ON 01/09/22, WITH NO UPDATES
2022-09-1231/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-09-12AA31/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2021-09-24AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/21
2021-09-01CS01CONFIRMATION STATEMENT MADE ON 01/09/21, WITH NO UPDATES
2021-09-01CS01CONFIRMATION STATEMENT MADE ON 01/09/21, WITH NO UPDATES
2021-01-10AP01DIRECTOR APPOINTED MR JOHN ROY FOLLISS
2021-01-10TM01APPOINTMENT TERMINATED, DIRECTOR SANDRA ANNE MAUDE HARTE
2020-09-08CS01CONFIRMATION STATEMENT MADE ON 08/09/20, WITH NO UPDATES
2020-08-17AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/20
2020-02-04AP01DIRECTOR APPOINTED MR PAUL RICHARD LAWRIE
2019-09-16CS01CONFIRMATION STATEMENT MADE ON 08/09/19, WITH NO UPDATES
2019-08-15AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/19
2019-06-25CH03SECRETARY'S DETAILS CHNAGED FOR MR JONATHAN CHARLES LOVELL on 2019-06-21
2018-09-09CS01CONFIRMATION STATEMENT MADE ON 08/09/18, WITH NO UPDATES
2018-09-08TM01APPOINTMENT TERMINATED, DIRECTOR ELIZABETH HELEN MARTIN
2018-08-28AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/18
2017-09-09CS01CONFIRMATION STATEMENT MADE ON 08/09/17, WITH NO UPDATES
2017-08-11AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/17
2016-10-22CH01Director's details changed for Mrs Elizabeth Helen Martin on 2016-10-20
2016-09-17CS01CONFIRMATION STATEMENT MADE ON 08/09/16, WITH UPDATES
2016-08-01AAFULL ACCOUNTS MADE UP TO 31/03/16
2016-04-04AD01REGISTERED OFFICE CHANGED ON 04/04/16 FROM 161 High Street Tonbridge Kent TN9 1BX
2016-03-31CC04Statement of company's objects
2016-03-08RES01ADOPT ARTICLES 08/03/16
2016-02-26NE01EXEMPTION FROM REQUIREMENT AS TO USE OF "LIMITED" OR "CYFYNGEDIG" ON CHANGE OF NAME
2016-02-26CERTNMCompany name changed williams syndrome foundation LIMITED\certificate issued on 26/02/16
2015-10-03AR0108/09/15 ANNUAL RETURN FULL LIST
2015-07-22AAFULL ACCOUNTS MADE UP TO 31/03/15
2015-04-07AP01DIRECTOR APPOINTED DR NEIL DAVID TAIT MARTIN
2015-04-03AP01DIRECTOR APPOINTED MRS SANDRA ANNE MAUDE HARTE
2015-03-18AP03Appointment of Mr Jonathan Charles Lovell as company secretary on 2015-02-18
2015-03-18TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL JOHN WOLFMAN
2015-03-18TM02Termination of appointment of John Nelson on 2014-10-08
2014-10-10AAFULL ACCOUNTS MADE UP TO 31/03/14
2014-09-28AR0108/09/14 ANNUAL RETURN FULL LIST
2014-09-28AP01DIRECTOR APPOINTED MRS ELIZABETH HELEN MARTIN
2014-09-28AP01DIRECTOR APPOINTED MR TIMOTHY GEORGE COOPER
2014-09-28TM01APPOINTMENT TERMINATED, DIRECTOR JOHN NELSON
2014-03-06AP01DIRECTOR APPOINTED MR JONATHAN CHARLES LOVELL
2014-03-02TM01APPOINTMENT TERMINATED, DIRECTOR ALAN BRUCE
2013-10-11AAFULL ACCOUNTS MADE UP TO 31/03/13
2013-09-30AR0108/09/13 NO MEMBER LIST
2013-09-30TM01APPOINTMENT TERMINATED, DIRECTOR JEREMY HILLS
2012-09-19AAFULL ACCOUNTS MADE UP TO 31/03/12
2012-09-13AR0108/09/12 NO MEMBER LIST
2012-06-29AP01DIRECTOR APPOINTED MRS MERIEL JANE BURROWS
2012-06-28AP01DIRECTOR APPOINTED MR JOHN NELSON
2012-03-02AP01DIRECTOR APPOINTED MRS LOUISE FISK
2011-09-20AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-09-12AR0108/09/11 NO MEMBER LIST
2011-08-17TM01APPOINTMENT TERMINATED, DIRECTOR ELIZABETH HURST
2010-09-21AAFULL ACCOUNTS MADE UP TO 31/03/10
2010-09-14AR0108/09/10 NO MEMBER LIST
2010-09-14CH01DIRECTOR'S CHANGE OF PARTICULARS / PATRICK TAYLOR / 08/09/2010
2010-09-14CH01DIRECTOR'S CHANGE OF PARTICULARS / ELIZABETH ALEXANDRA HURST / 08/09/2010
2010-09-14CH01DIRECTOR'S CHANGE OF PARTICULARS / JEREMY COLERIDGE HILLS / 08/09/2010
2010-09-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ALAN BRUCE / 08/09/2010
2010-08-20TM01APPOINTMENT TERMINATED, DIRECTOR STEVEN SMITH
2009-10-06AAFULL ACCOUNTS MADE UP TO 31/03/09
2009-10-02363aANNUAL RETURN MADE UP TO 08/09/09
2009-10-02288bAPPOINTMENT TERMINATED DIRECTOR STEPHEN DUNN
2009-10-02288bAPPOINTMENT TERMINATED DIRECTOR JANE GUEST
2009-02-27288aDIRECTOR APPOINTED ELIZABETH ALEXANDRA HURST
2009-02-17AAFULL ACCOUNTS MADE UP TO 31/03/08
2008-09-30363aANNUAL RETURN MADE UP TO 08/09/08
2008-09-18288aDIRECTOR APPOINTED MR ALAN BRUCE
2008-01-07AAFULL ACCOUNTS MADE UP TO 31/03/07
2007-10-16363sANNUAL RETURN MADE UP TO 08/09/07
2007-08-08288aNEW DIRECTOR APPOINTED
2007-08-03288bDIRECTOR RESIGNED
2006-10-11AAFULL ACCOUNTS MADE UP TO 31/03/06
2006-10-11363sANNUAL RETURN MADE UP TO 08/09/06
2006-02-22288bDIRECTOR RESIGNED
2005-10-04363sANNUAL RETURN MADE UP TO 08/09/05
2005-10-04288aNEW SECRETARY APPOINTED
2005-10-04363(288)SECRETARY RESIGNED;DIRECTOR'S PARTICULARS CHANGED
2005-10-04363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2005-09-22AAFULL ACCOUNTS MADE UP TO 31/03/05
2005-09-22288aNEW SECRETARY APPOINTED
2004-09-30363sANNUAL RETURN MADE UP TO 08/09/04
2004-09-30AAFULL ACCOUNTS MADE UP TO 31/03/04
2004-09-30363(288)DIRECTOR'S PARTICULARS CHANGED
2004-08-23288bDIRECTOR RESIGNED
2003-10-03288aNEW DIRECTOR APPOINTED
2003-10-02363sANNUAL RETURN MADE UP TO 08/09/03
2003-10-02AAFULL ACCOUNTS MADE UP TO 31/03/03
2003-10-02363(288)DIRECTOR'S PARTICULARS CHANGED
2002-10-03363sANNUAL RETURN MADE UP TO 08/09/02
2002-10-03AAFULL ACCOUNTS MADE UP TO 31/03/02
2002-10-03363(288)DIRECTOR'S PARTICULARS CHANGED
2002-07-18288bDIRECTOR RESIGNED
2001-10-18288aNEW SECRETARY APPOINTED
2001-10-18363sANNUAL RETURN MADE UP TO 08/09/01
2001-10-18288aNEW DIRECTOR APPOINTED
2001-10-18363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2001-10-09AAFULL ACCOUNTS MADE UP TO 31/03/01
2001-06-05288bSECRETARY RESIGNED
2001-05-08AUDAUDITOR'S RESIGNATION
2000-11-16288aNEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
88 - Social work activities without accommodation
889 - Other social work activities without accommodation
88990 - Other social work activities without accommodation n.e.c.




Licences & Regulatory approval
We could not find any licences issued to WILLIAMS SYNDROME FOUNDATION or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against WILLIAMS SYNDROME FOUNDATION
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
WILLIAMS SYNDROME FOUNDATION does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.279
MortgagesNumMortOutstanding0.199
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.099

This shows the max and average number of mortgages for companies with the same SIC code of 88990 - Other social work activities without accommodation n.e.c.

Filed Financial Reports
Annual Accounts
2015-03-31
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31
Annual Accounts
2011-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on WILLIAMS SYNDROME FOUNDATION

Intangible Assets
Patents
We have not found any records of WILLIAMS SYNDROME FOUNDATION registering or being granted any patents
Domain Names
We do not have the domain name information for WILLIAMS SYNDROME FOUNDATION
Trademarks
We have not found any records of WILLIAMS SYNDROME FOUNDATION registering or being granted any trademarks
Income
Government Income
We have not found government income sources for WILLIAMS SYNDROME FOUNDATION. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (88990 - Other social work activities without accommodation n.e.c.) as WILLIAMS SYNDROME FOUNDATION are:

NACRO £ 5,114,517
MENCAP LIMITED £ 2,931,689
HEALTH VISION UK LIMITED £ 2,504,206
FREEDOM FOSTERING LIMITED £ 1,153,449
CAPSTONE FOSTER CARE (NORTH) LIMITED £ 1,097,662
GROUNDWORK LONDON £ 895,241
FIRST CHOICE COMMUNITY SUPPORT SERVICES LIMITED £ 858,076
NEXUS FOSTERING LIMITED £ 851,969
SOUTH EAST LONDON MIND LIMITED £ 800,489
COMPASS FOSTERING CENTRAL LIMITED £ 769,817
MENCAP LIMITED £ 98,886,185
BARNARDO SERVICES LIMITED £ 89,385,342
THE NATIONAL FOSTERING AGENCY LIMITED £ 58,669,519
FOSTERING SOLUTIONS LIMITED £ 58,438,669
ESSEX CARES LIMITED £ 57,391,301
BY THE BRIDGE LIMITED £ 45,350,697
SUNDERLAND HOME CARE ASSOCIATES LTD. £ 44,543,275
CATCH 22 CHARITY LIMITED £ 41,875,142
NEXUS FOSTERING LIMITED £ 31,679,941
BARNARDO'S £ 27,210,201
MENCAP LIMITED £ 98,886,185
BARNARDO SERVICES LIMITED £ 89,385,342
THE NATIONAL FOSTERING AGENCY LIMITED £ 58,669,519
FOSTERING SOLUTIONS LIMITED £ 58,438,669
ESSEX CARES LIMITED £ 57,391,301
BY THE BRIDGE LIMITED £ 45,350,697
SUNDERLAND HOME CARE ASSOCIATES LTD. £ 44,543,275
CATCH 22 CHARITY LIMITED £ 41,875,142
NEXUS FOSTERING LIMITED £ 31,679,941
BARNARDO'S £ 27,210,201
MENCAP LIMITED £ 98,886,185
BARNARDO SERVICES LIMITED £ 89,385,342
THE NATIONAL FOSTERING AGENCY LIMITED £ 58,669,519
FOSTERING SOLUTIONS LIMITED £ 58,438,669
ESSEX CARES LIMITED £ 57,391,301
BY THE BRIDGE LIMITED £ 45,350,697
SUNDERLAND HOME CARE ASSOCIATES LTD. £ 44,543,275
CATCH 22 CHARITY LIMITED £ 41,875,142
NEXUS FOSTERING LIMITED £ 31,679,941
BARNARDO'S £ 27,210,201
Outgoings
Business Rates/Property Tax
No properties were found where WILLIAMS SYNDROME FOUNDATION is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded WILLIAMS SYNDROME FOUNDATION any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded WILLIAMS SYNDROME FOUNDATION any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.