Background WavePink WaveYellow Wave

SCLERODERMA SOCIETY(THE) (01704872)

SCLERODERMA SOCIETY(THE) (01704872) is an active UK company. incorporated on 8 March 1983. with registered office in London. The company operates in the Human Health and Social Work Activities sector, engaged in other social work activities without accommodation n.e.c.. SCLERODERMA SOCIETY(THE) has been registered for 43 years. Current directors include BRYANT, Jason Anthony, SAINI, Jitinder Paul Singh, Dr.

Company Number
01704872
Status
active
Type
private-limited-guarant-nsc
Incorporated
8 March 1983
Age
43 years
Address
Bride House, London, EC4Y 8EE
Industry Sector
Human Health and Social Work Activities
Business Activity
Other social work activities without accommodation n.e.c.
Directors
BRYANT, Jason Anthony, SAINI, Jitinder Paul Singh, Dr
SIC Codes
88990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SCLERODERMA SOCIETY(THE)

SCLERODERMA SOCIETY(THE) is an active company incorporated on 8 March 1983 with the registered office located in London. The company operates in the Human Health and Social Work Activities sector, specifically engaged in other social work activities without accommodation n.e.c.. SCLERODERMA SOCIETY(THE) was registered 43 years ago.(SIC: 88990)

Status

active

Active since 43 years ago

Company No

01704872

PRIVATE-LIMITED-GUARANT-NSC Company

Age

43 Years

Incorporated 8 March 1983

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 17 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 31 August 2025 (8 months ago)
Submitted on 17 December 2025 (4 months ago)

Next Due

Due by 14 September 2026
For period ending 31 August 2026
Contact
Address

Bride House 18-20 Bride Lane London, EC4Y 8EE,

Previous Addresses

37 Warren Street London W1T 6AD
From: 8 March 1983To: 7 October 2015
Timeline

27 key events • 1983 - 2024

Funding Officers Ownership
Company Founded
Mar 83
Director Joined
Feb 10
Director Left
Jul 11
Director Left
Jan 12
Director Joined
Mar 12
Director Left
Jul 13
Director Left
Jul 13
Director Left
Jul 14
Director Joined
Sept 14
Director Left
Jul 15
Director Joined
Nov 15
Director Joined
Nov 15
Director Joined
Nov 15
Director Joined
Dec 15
Director Joined
Mar 16
Director Joined
Mar 16
Director Left
Sept 16
Director Joined
Feb 21
Director Joined
Feb 21
Director Left
Jun 21
Director Left
Sept 21
Director Left
Sept 21
Director Left
Sept 21
Director Left
Sept 21
Director Left
Dec 21
Director Joined
May 22
Director Left
Dec 24
0
Funding
26
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

26

2 Active
24 Resigned

BRYANT, Jason Anthony

Active
18-20 Bride Lane, LondonEC4Y 8EE
Born April 1970
Director
Appointed 21 Jan 2021

SAINI, Jitinder Paul Singh, Dr

Active
18-20 Bride Lane, LondonEC4Y 8EE
Born November 1977
Director
Appointed 21 Jan 2021

BARRELL, Simon Gregory

Resigned
11 Connaught Gardens, BerkhamstedHP4 1SF
Secretary
Appointed 17 Jan 2001
Resigned 15 Mar 2006

BOOTH, David Oswald

Resigned
69 Andrew Lane, StockportSK6 8HY
Secretary
Appointed N/A
Resigned 26 Feb 1997

HOLLOWAY, Stephen Howard

Resigned
18-20 Bride Lane, LondonEC4Y 8EE
Secretary
Appointed 15 Mar 2006
Resigned 10 Jun 2014

MAUDE, Dennis Richard

Resigned
The Old Court 110a Valley Road, RickmansworthWD3 4BH
Secretary
Appointed 26 Feb 1997
Resigned 17 Jan 2001

O'BRIEN, John Patrick Michael

Resigned
60 Shooters Hill Road, LondonSE3 7BG
Secretary
Appointed 17 Nov 2014
Resigned 31 Mar 2015

ANSELL, Barbara Mary, Dr

Resigned
The Consulting Rooms, WindsorSL4 1HY
Born August 1923
Director
Appointed N/A
Resigned 14 Sept 2001

BLACK, Carol Mary, Professor

Resigned
The Royal College Of Physicians, LondonNW1 7LE
Born December 1939
Director
Appointed N/A
Resigned 15 Mar 2006

COOMBE, Christopher John

Resigned
18-20 Bride Lane, LondonEC4Y 8EE
Born July 1958
Director
Appointed 11 Dec 2015
Resigned 10 Dec 2021

DENTON, Chris, Doctor

Resigned
145 Pinner Road, NorthwoodHA6 1DB
Born April 1962
Director
Appointed 01 Sept 2003
Resigned 15 Mar 2006

DODDS, Richard John

Resigned
37 Warren Street, LondonW1T 6AD
Born August 1965
Director
Appointed 01 Feb 2010
Resigned 29 Jun 2013

DONOHUE, Gerard

Resigned
18-20 Bride Lane, LondonEC4Y 8EE
Born July 1957
Director
Appointed 11 Dec 2021
Resigned 20 Nov 2024

FLIGELSTONE, Kim

Resigned
ChichesterPO19 9EW
Born June 1958
Director
Appointed 30 Jul 2005
Resigned 29 Jun 2013

GARNER, Sally Anne

Resigned
ChichesterPO19 9EW
Born December 1957
Director
Appointed 15 Mar 2006
Resigned 23 Dec 2011

HERRICK, Ariane, Dr

Resigned
16 Chaseley Road, SalfordM6 7DZ
Born September 1958
Director
Appointed 01 Sept 2000
Resigned 15 Mar 2006

HICKS, Kenneth Barry

Resigned
18-20 Bride Lane, LondonEC4Y 8EE
Born August 1944
Director
Appointed 31 Oct 2015
Resigned 23 May 2021

HOARE, Susan Elizabeth

Resigned
18-20 Bride Lane, LondonEC4Y 8EE
Born May 1982
Director
Appointed 15 Sept 2008
Resigned 23 May 2021

HOLLOWAY, Stephen Howard

Resigned
18-20 Bride Lane, LondonEC4Y 8EE
Born December 1945
Director
Appointed 15 Mar 2006
Resigned 10 Jun 2014

JAYSON, Malcolm Irving Vivien, Prof

Resigned
Hope Hospital, SalfordM6
Born December 1937
Director
Appointed N/A
Resigned 18 Aug 1998

KADISH, Geraldine Joanna

Resigned
18-20 Bride Lane, LondonEC4Y 8EE
Born February 1945
Director
Appointed 31 Oct 2015
Resigned 04 Sept 2016

O'BRIEN, John Patrick Michael

Resigned
18-20 Bride Lane, LondonEC4Y 8EE
Born April 1970
Director
Appointed 01 Sept 2014
Resigned 31 Mar 2015

PEARSON, Jeremy David, Professor

Resigned
18-20 Bride Lane, LondonEC4Y 8EE
Born December 1947
Director
Appointed 31 Oct 2015
Resigned 23 May 2021

ROZGA, Helena

Resigned
18-20 Bride Lane, LondonEC4Y 8EE
Born January 1952
Director
Appointed 01 Feb 2012
Resigned 23 May 2021

SCOTT, David Gordon Islay, Professor

Resigned
18-20 Bride Lane, LondonEC4Y 8EE
Born July 1948
Director
Appointed 31 Oct 2015
Resigned 23 May 2021

THORPE, Amanda Wendy

Resigned
ChichesterPO19 9EW
Born June 1968
Director
Appointed 01 Apr 2009
Resigned 01 Jul 2011
Fundings
Financials
Latest Activities

Filing History

153

Gazette Filings Brought Up To Date
20 December 2025
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Micro Entity
17 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
17 December 2025
CS01Confirmation Statement
Gazette Notice Compulsory
18 November 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Micro Entity
23 December 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
19 December 2024
TM01Termination of Director
Confirmation Statement With No Updates
17 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
13 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
13 September 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
31 May 2022
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
20 December 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
20 December 2021
TM01Termination of Director
Confirmation Statement With No Updates
13 September 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
13 September 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
13 September 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
13 September 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
13 September 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
1 July 2021
TM01Termination of Director
Accounts With Accounts Type Dormant
27 March 2021
AAAnnual Accounts
Second Filing Of Director Appointment With Name
25 March 2021
RP04AP01RP04AP01
Second Filing Of Director Appointment With Name
25 March 2021
RP04AP01RP04AP01
Appoint Person Director Company With Name Date
24 February 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 February 2021
AP01Appointment of Director
Confirmation Statement With No Updates
11 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
19 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
10 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
10 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 January 2018
AAAnnual Accounts
Confirmation Statement With No Updates
31 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 January 2017
AAAnnual Accounts
Confirmation Statement With Updates
9 September 2016
CS01Confirmation Statement
Termination Director Company With Name Termination Date
4 September 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
9 March 2016
AP01Appointment of Director
Appoint Person Director Company With Name
5 March 2016
AP01Appointment of Director
Change Person Director Company With Change Date
12 December 2015
CH01Change of Director Details
Appoint Person Director Company With Name Date
5 December 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 November 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 November 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 November 2015
AP01Appointment of Director
Resolution
16 November 2015
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address New Address
7 October 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date No Member List
1 September 2015
AR01AR01
Accounts With Accounts Type Total Exemption Full
20 August 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
29 July 2015
TM01Termination of Director
Termination Secretary Company With Name Termination Date
29 July 2015
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
19 November 2014
AP03Appointment of Secretary
Accounts With Accounts Type Total Exemption Full
13 November 2014
AAAnnual Accounts
Appoint Person Director Company With Name Date
1 October 2014
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
1 September 2014
AR01AR01
Termination Secretary Company With Name Termination Date
12 August 2014
TM02Termination of Secretary
Termination Director Company With Name Termination Date
22 July 2014
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
6 September 2013
AR01AR01
Change Person Director Company With Change Date
22 August 2013
CH01Change of Director Details
Change Person Director Company With Change Date
22 August 2013
CH01Change of Director Details
Change Person Secretary Company With Change Date
22 August 2013
CH03Change of Secretary Details
Change Person Director Company With Change Date
22 August 2013
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
30 July 2013
AAAnnual Accounts
Termination Director Company With Name
16 July 2013
TM01Termination of Director
Termination Director Company With Name
16 July 2013
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
24 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
12 September 2012
AR01AR01
Appoint Person Director Company With Name
7 March 2012
AP01Appointment of Director
Termination Director Company With Name
12 January 2012
TM01Termination of Director
Change Person Director Company With Change Date
22 December 2011
CH01Change of Director Details
Change Person Director Company With Change Date
21 September 2011
CH01Change of Director Details
Annual Return Company With Made Up Date No Member List
6 September 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
16 August 2011
AAAnnual Accounts
Termination Director Company With Name
18 July 2011
TM01Termination of Director
Change Person Director Company With Change Date
8 February 2011
CH01Change of Director Details
Annual Return Company With Made Up Date No Member List
21 September 2010
AR01AR01
Accounts With Accounts Type Total Exemption Full
5 August 2010
AAAnnual Accounts
Appoint Person Director Company With Name
23 February 2010
AP01Appointment of Director
Change Person Director Company With Change Date
11 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
29 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
29 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
29 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
29 October 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
28 October 2009
CH03Change of Secretary Details
Legacy
29 September 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
10 August 2009
AAAnnual Accounts
Legacy
8 April 2009
288aAppointment of Director or Secretary
Legacy
23 September 2008
288aAppointment of Director or Secretary
Legacy
4 September 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
11 August 2008
AAAnnual Accounts
Legacy
5 September 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
16 August 2007
AAAnnual Accounts
Legacy
4 June 2007
288cChange of Particulars
Legacy
15 September 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
10 August 2006
AAAnnual Accounts
Legacy
24 April 2006
288aAppointment of Director or Secretary
Legacy
6 April 2006
288aAppointment of Director or Secretary
Legacy
30 March 2006
288bResignation of Director or Secretary
Legacy
30 March 2006
288bResignation of Director or Secretary
Legacy
30 March 2006
288bResignation of Director or Secretary
Legacy
30 March 2006
288bResignation of Director or Secretary
Legacy
30 March 2006
288aAppointment of Director or Secretary
Legacy
30 March 2006
288aAppointment of Director or Secretary
Legacy
17 January 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
26 August 2005
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
5 February 2005
AAAnnual Accounts
Legacy
23 September 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
4 February 2004
AAAnnual Accounts
Legacy
11 November 2003
288aAppointment of Director or Secretary
Legacy
10 September 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
17 April 2003
AAAnnual Accounts
Legacy
26 October 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
20 December 2001
AAAnnual Accounts
Legacy
17 October 2001
288bResignation of Director or Secretary
Legacy
11 October 2001
363sAnnual Return (shuttle)
Legacy
22 January 2001
288bResignation of Director or Secretary
Legacy
22 January 2001
288aAppointment of Director or Secretary
Legacy
23 October 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
13 September 2000
AAAnnual Accounts
Legacy
7 September 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
12 January 2000
AAAnnual Accounts
Legacy
3 September 1999
363aAnnual Return
Accounts With Accounts Type Small
15 September 1998
AAAnnual Accounts
Legacy
3 September 1998
363aAnnual Return
Legacy
27 August 1998
288bResignation of Director or Secretary
Legacy
28 July 1998
288cChange of Particulars
Accounts With Accounts Type Small
14 October 1997
AAAnnual Accounts
Legacy
17 September 1997
363aAnnual Return
Legacy
7 May 1997
288aAppointment of Director or Secretary
Legacy
7 May 1997
288bResignation of Director or Secretary
Accounts With Accounts Type Small
15 November 1996
AAAnnual Accounts
Legacy
13 September 1996
363aAnnual Return
Accounts With Accounts Type Small
22 November 1995
AAAnnual Accounts
Legacy
18 September 1995
363x363x
Legacy
13 September 1994
363x363x
Accounts With Accounts Type Small
1 August 1994
AAAnnual Accounts
Accounts With Accounts Type Small
13 September 1993
AAAnnual Accounts
Legacy
7 September 1993
363x363x
Accounts With Accounts Type Full
12 January 1993
AAAnnual Accounts
Legacy
30 September 1992
363x363x
Resolution
23 October 1991
RESOLUTIONSResolutions
Legacy
23 October 1991
363x363x
Accounts With Accounts Type Small
7 October 1991
AAAnnual Accounts
Legacy
23 January 1991
363363
Accounts With Accounts Type Small
30 November 1990
AAAnnual Accounts
Legacy
5 April 1990
287Change of Registered Office
Accounts With Accounts Type Small
26 January 1990
AAAnnual Accounts
Legacy
26 January 1990
363363
Accounts With Accounts Type Small
19 January 1989
AAAnnual Accounts
Legacy
19 January 1989
363363
Accounts With Accounts Type Small
18 April 1988
AAAnnual Accounts
Accounts With Accounts Type Small
18 April 1988
AAAnnual Accounts
Legacy
12 October 1987
363363
Legacy
13 January 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Incorporation Company
8 March 1983
NEWINCIncorporation