Background WavePink WaveYellow Wave

DOWN SYNDROME EDUCATION ENTERPRISES C.I.C. (02413145)

DOWN SYNDROME EDUCATION ENTERPRISES C.I.C. (02413145) is an active UK company. incorporated on 14 August 1989. with registered office in Kirkby Lonsdale. The company operates in the Information and Communication sector, engaged in book publishing and 3 other business activities. DOWN SYNDROME EDUCATION ENTERPRISES C.I.C. has been registered for 36 years. Current directors include BUCKLEY, Richard Francis.

Company Number
02413145
Status
active
Type
ltd
Incorporated
14 August 1989
Age
36 years
Address
6 Underley Business Centre, Kirkby Lonsdale, LA6 2DY
Industry Sector
Information and Communication
Business Activity
Book publishing
Directors
BUCKLEY, Richard Francis
SIC Codes
58110, 58141, 58290, 85600

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DOWN SYNDROME EDUCATION ENTERPRISES C.I.C.

DOWN SYNDROME EDUCATION ENTERPRISES C.I.C. is an active company incorporated on 14 August 1989 with the registered office located in Kirkby Lonsdale. The company operates in the Information and Communication sector, specifically engaged in book publishing and 3 other business activities. DOWN SYNDROME EDUCATION ENTERPRISES C.I.C. was registered 36 years ago.(SIC: 58110, 58141, 58290, 85600)

Status

active

Active since 36 years ago

Company No

02413145

LTD Company

Age

36 Years

Incorporated 14 August 1989

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 30 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 31 January 2026 (2 months ago)
Submitted on 13 February 2026 (1 month ago)

Next Due

Due by 14 February 2027
For period ending 31 January 2027

Previous Company Names

DOWN SYNDROME EDUCATION ENTERPRISES LIMITED
From: 20 May 2008To: 31 December 2010
DOWNSED LIMITED
From: 1 January 1997To: 20 May 2008
DOWN SYNDROME : RESEARCH AND CONSULTANCY LIMITED
From: 28 June 1996To: 1 January 1997
PDST SALES LIMITED
From: 14 August 1989To: 28 June 1996
Contact
Address

6 Underley Business Centre Kearstwick Kirkby Lonsdale, LA6 2DY,

Previous Addresses

the Sarah Duffen Centre Belmont Street Southsea Hants PO1 5NA
From: 14 August 1989To: 18 May 2012
Timeline

36 key events • 1989 - 2025

Funding Officers Ownership
Company Founded
Aug 89
Director Joined
Oct 09
Director Joined
Nov 09
Director Left
Nov 09
Director Left
Feb 10
Director Left
Feb 10
Director Joined
Apr 10
Director Left
Apr 10
Director Joined
Apr 10
Director Left
Apr 10
Director Joined
Oct 10
Director Left
Oct 10
Funding Round
Dec 10
Director Left
Dec 10
Director Joined
Sept 11
Director Left
Sept 11
Director Joined
Oct 11
Director Left
Oct 11
Director Joined
Oct 11
Director Joined
Oct 11
Director Joined
Feb 12
Director Left
Jul 12
Director Left
Jun 13
Director Joined
Sept 13
Director Joined
Dec 13
Director Joined
Dec 13
Director Left
Mar 14
Director Left
Mar 14
Director Joined
Oct 14
Director Left
Oct 14
Director Left
Oct 14
Director Left
Feb 15
Director Left
Sept 15
Director Joined
Dec 19
Director Left
Dec 19
Director Left
Mar 25
1
Funding
34
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

29

2 Active
27 Resigned

BUCKLEY, Angela, Dr

Active
Underley Business Centre, Kirkby LonsdaleLA6 2DY
Secretary
Appointed 18 Nov 2010

BUCKLEY, Richard Francis

Active
Underley Business Centre, Kirkby LonsdaleLA6 2DY
Born October 1971
Director
Appointed 21 Oct 1996

BUCKLEY, Richard Francis

Resigned
9 Nettlestone Road, SouthseaPO4 9QN
Secretary
Appointed 21 Apr 1997
Resigned 18 Nov 2010

BUCKLEY, Susan Jean, Professor

Resigned
11 Bryony Way, PortsmouthPO7 8HQ
Secretary
Appointed N/A
Resigned 21 Apr 1997

BALL, Christopher John Elinger, Sir

Resigned
Underley Business Centre, Kirkby LonsdaleLA6 2DY
Born April 1935
Director
Appointed 16 Nov 2011
Resigned 16 Oct 2014

BALL, Christopher John Elinger, Sir

Resigned
The Sarah Duffen Centre, SouthseaPO1 5NA
Born April 1935
Director
Appointed 13 May 2010
Resigned 18 Nov 2010

BIRD, Gillian Ann

Resigned
Oriel Road, PortsmouthPO2 9EQ
Born May 1960
Director
Appointed 01 Jan 2008
Resigned 31 Jul 2011

BIRD, Gillian Ann

Resigned
12 Oriel Road, PortsmouthPO2 9EQ
Born May 1960
Director
Appointed 17 Mar 1997
Resigned 01 Aug 2004

BLOMELEY, Adrian Geraint

Resigned
The Sarah Duffen Centre, SouthseaPO1 5NA
Born November 1963
Director
Appointed 28 Jan 2010
Resigned 28 Jan 2010

BUCKLEY, Susan Jean, Professor

Resigned
19 Albany Road, SouthseaPO5 2AB
Born February 1946
Director
Appointed 24 Oct 1996
Resigned 13 May 2010

CAMPSIE, Nicholas James

Resigned
Underley Business Centre, Kirkby LonsdaleLA6 2DY
Born February 1975
Director
Appointed 27 Oct 2014
Resigned 18 Jun 2019

CLARKE, Richard Daniel

Resigned
Underley Business Centre, Kirkby LonsdaleLA6 2DY
Born April 1979
Director
Appointed 27 Jun 2013
Resigned 26 Feb 2015

COMBEN, Colin Victor

Resigned
24 Lealand Road, PortsmouthPO6 1LY
Born August 1944
Director
Appointed N/A
Resigned 21 Oct 1996

ELWIN, Nicholas Mark Bertram

Resigned
8 Hazelbank Close, PetersfieldGU31 4BY
Born April 1944
Director
Appointed 21 Oct 1996
Resigned 28 Jan 2010

HOWE, Marian

Resigned
3 Juniper Square, HavantPO9 1HZ
Born April 1933
Director
Appointed 17 Mar 1997
Resigned 04 Jan 1999

LAKIN, Eric Daniel

Resigned
The Sarah Duffen Centre, SouthseaPO1 5NA
Born December 1971
Director
Appointed 23 Nov 2010
Resigned 01 Apr 2011

LEATHER, Laura Nan

Resigned
Underley Business Centre, Kirkby LonsdaleLA6 2DY
Born July 1967
Director
Appointed 27 Jun 2013
Resigned 14 Jul 2015

LOCKLEY, Nicholas Andrew

Resigned
Underley Business Centre, Kirkby LonsdaleLA6 2DY
Born September 1970
Director
Appointed 23 Nov 2010
Resigned 26 Feb 2013

LOCKLEY, Nicholas Andrew

Resigned
The Sarah Duffen Centre, SouthseaPO1 5NA
Born September 1970
Director
Appointed 28 Jan 2010
Resigned 28 Jan 2010

MCLAUGHLIN, Paul Anthony

Resigned
Underley Business Centre, Kirkby LonsdaleLA6 2DY
Born September 1973
Director
Appointed 18 Jun 2019
Resigned 12 Feb 2025

MITCHELL, Josephine Emma

Resigned
Underley Business Centre, Kirkby LonsdaleLA6 2DY
Born July 1980
Director
Appointed 27 Jun 2013
Resigned 25 Jun 2014

PECK, Richard Ashley Weston

Resigned
Firsdown Cottage, Bereweeke AvenueSO22 6BH
Born July 1951
Director
Appointed 21 Oct 1996
Resigned 28 Jan 2010

PRESS, Alison Dawn

Resigned
Underley Business Centre, Kirkby LonsdaleLA6 2DY
Born July 1968
Director
Appointed 23 Oct 2010
Resigned 22 Feb 2014

ROSS, Michael Frederick

Resigned
1 Arden Close, GosportPO12 3RS
Born June 1954
Director
Appointed N/A
Resigned 04 Mar 1999

SACKS, Benjamin Isreal, Professor

Resigned
8 Lake House, LondonNW3 2SH
Born February 1931
Director
Appointed 17 Feb 1997
Resigned 01 Sept 2008

SMITH, Kieron James

Resigned
Underley Business Centre, Kirkby LonsdaleLA6 2DY
Born June 1972
Director
Appointed 23 Nov 2010
Resigned 26 Jun 2012

WADE, Theresa Lesley

Resigned
1 The Mallards, HavantPO9 1SS
Born July 1953
Director
Appointed N/A
Resigned 16 May 1994

WATERSON, Michael David

Resigned
18 Hampton Grove, FarehamPO15 5NL
Born March 1945
Director
Appointed 01 Aug 1995
Resigned 16 Dec 1996

DOWN SYNDROME EDUCATION ENTERPRISES

Resigned
Belmont Street, SouthseaPO5 1NA
Corporate director
Appointed 01 Jan 2008
Resigned 01 Jan 2008

Persons with significant control

2

Mr Richard Francis Buckley

Active
Underley Business Centre, Kirkby LonsdaleLA6 2DY
Born October 1971

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Underley Business Centre, Kirkby LonsdaleLA6 2DY

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

162

Confirmation Statement With No Updates
13 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
6 March 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
6 March 2025
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
15 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
13 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
8 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
14 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
1 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
19 February 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
4 December 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 December 2019
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
9 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
14 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
13 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
28 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 February 2016
AR01AR01
Gazette Filings Brought Up To Date
9 January 2016
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Full
7 January 2016
AAAnnual Accounts
Gazette Notice Compulsory
5 January 2016
GAZ1First Gazette Notice for Compulsory Strike Off
Termination Director Company With Name Termination Date
28 September 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
28 February 2015
AR01AR01
Termination Director Company With Name Termination Date
28 February 2015
TM01Termination of Director
Accounts With Accounts Type Full
6 November 2014
AAAnnual Accounts
Appoint Person Director Company With Name Date
27 October 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 October 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
27 October 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
3 March 2014
AR01AR01
Termination Director Company With Name
3 March 2014
TM01Termination of Director
Termination Director Company With Name
3 March 2014
TM01Termination of Director
Appoint Person Director Company With Name
12 December 2013
AP01Appointment of Director
Appoint Person Director Company With Name
12 December 2013
AP01Appointment of Director
Accounts With Accounts Type Full
13 November 2013
AAAnnual Accounts
Appoint Person Director Company With Name
26 September 2013
AP01Appointment of Director
Change Person Director Company With Change Date
26 September 2013
CH01Change of Director Details
Termination Director Company With Name
18 June 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
19 February 2013
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
3 December 2012
AR01AR01
Accounts With Accounts Type Full
5 October 2012
AAAnnual Accounts
Termination Director Company With Name
10 July 2012
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
18 May 2012
AD01Change of Registered Office Address
Change Person Director Company With Change Date
18 May 2012
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
21 February 2012
AR01AR01
Appoint Person Director Company With Name
21 February 2012
AP01Appointment of Director
Accounts With Accounts Type Full
16 December 2011
AAAnnual Accounts
Appoint Person Director Company With Name
25 October 2011
AP01Appointment of Director
Termination Director Company With Name
25 October 2011
TM01Termination of Director
Appoint Person Director Company With Name
25 October 2011
AP01Appointment of Director
Appoint Person Director Company With Name
25 October 2011
AP01Appointment of Director
Appoint Person Director Company With Name
19 September 2011
AP01Appointment of Director
Termination Director Company With Name
19 September 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
6 February 2011
AR01AR01
Change Of Name Community Interest Company
31 December 2010
CICCONCICCON
Certificate Change Of Name Company
31 December 2010
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
31 December 2010
CONNOTConfirmation Statement Notification
Statement Of Companys Objects
29 December 2010
CC04CC04
Capital Allotment Shares
20 December 2010
SH01Allotment of Shares
Termination Secretary Company With Name
20 December 2010
TM02Termination of Secretary
Appoint Person Secretary Company With Name
20 December 2010
AP03Appointment of Secretary
Termination Director Company With Name
20 December 2010
TM01Termination of Director
Accounts With Accounts Type Small
18 November 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 November 2010
AR01AR01
Change Person Director Company With Change Date
5 November 2010
CH01Change of Director Details
Change Person Director Company With Change Date
5 November 2010
CH01Change of Director Details
Appoint Person Director Company With Name
27 October 2010
AP01Appointment of Director
Termination Director Company With Name
27 October 2010
TM01Termination of Director
Termination Director Company With Name
26 April 2010
TM01Termination of Director
Appoint Person Director Company With Name
23 April 2010
AP01Appointment of Director
Termination Director Company With Name
23 April 2010
TM01Termination of Director
Appoint Person Director Company With Name
23 April 2010
AP01Appointment of Director
Termination Director Company With Name
23 February 2010
TM01Termination of Director
Termination Director Company With Name
23 February 2010
TM01Termination of Director
Accounts With Accounts Type Small
25 November 2009
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 November 2009
AR01AR01
Appoint Person Director Company With Name
23 November 2009
AP01Appointment of Director
Termination Director Company With Name
23 November 2009
TM01Termination of Director
Appoint Corporate Director Company With Name
29 October 2009
AP02Appointment of Corporate Director
Accounts With Accounts Type Small
3 November 2008
AAAnnual Accounts
Legacy
31 October 2008
363aAnnual Return
Legacy
30 October 2008
288bResignation of Director or Secretary
Memorandum Articles
28 May 2008
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
20 May 2008
CERTNMCertificate of Incorporation on Change of Name
Legacy
29 January 2008
288cChange of Particulars
Legacy
29 January 2008
288cChange of Particulars
Accounts With Accounts Type Small
3 November 2007
AAAnnual Accounts
Legacy
24 September 2007
363aAnnual Return
Accounts With Accounts Type Small
6 November 2006
AAAnnual Accounts
Legacy
20 October 2006
363aAnnual Return
Accounts With Accounts Type Small
8 November 2005
AAAnnual Accounts
Legacy
19 September 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
28 October 2004
AAAnnual Accounts
Legacy
11 October 2004
363sAnnual Return (shuttle)
Legacy
3 March 2004
88(2)R88(2)R
Legacy
14 October 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
2 September 2003
AAAnnual Accounts
Legacy
20 March 2003
88(2)R88(2)R
Legacy
20 March 2003
123Notice of Increase in Nominal Capital
Resolution
20 March 2003
RESOLUTIONSResolutions
Legacy
18 September 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
18 April 2002
AAAnnual Accounts
Legacy
25 January 2002
88(2)R88(2)R
Resolution
25 January 2002
RESOLUTIONSResolutions
Legacy
25 January 2002
123Notice of Increase in Nominal Capital
Accounts With Accounts Type Small
1 November 2001
AAAnnual Accounts
Legacy
2 October 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
24 October 2000
AAAnnual Accounts
Legacy
12 October 2000
363sAnnual Return (shuttle)
Legacy
4 February 2000
288bResignation of Director or Secretary
Accounts With Accounts Type Small
29 October 1999
AAAnnual Accounts
Legacy
22 October 1999
363sAnnual Return (shuttle)
Legacy
22 February 1999
288bResignation of Director or Secretary
Accounts With Accounts Type Small
18 December 1998
AAAnnual Accounts
Legacy
7 December 1998
363sAnnual Return (shuttle)
Legacy
17 September 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
19 August 1997
AAAnnual Accounts
Legacy
14 May 1997
288aAppointment of Director or Secretary
Legacy
7 May 1997
288aAppointment of Director or Secretary
Legacy
7 May 1997
288aAppointment of Director or Secretary
Legacy
7 May 1997
288bResignation of Director or Secretary
Legacy
7 May 1997
288aAppointment of Director or Secretary
Legacy
7 May 1997
288aAppointment of Director or Secretary
Legacy
27 March 1997
288bResignation of Director or Secretary
Legacy
27 March 1997
288bResignation of Director or Secretary
Legacy
13 January 1997
288aAppointment of Director or Secretary
Legacy
13 January 1997
288aAppointment of Director or Secretary
Legacy
13 January 1997
288aAppointment of Director or Secretary
Certificate Change Of Name Company
1 January 1997
CERTNMCertificate of Incorporation on Change of Name
Legacy
2 November 1996
225(1)225(1)
Legacy
2 September 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
8 August 1996
AAAnnual Accounts
Legacy
26 July 1996
288288
Certificate Change Of Name Company
27 June 1996
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Dormant
9 October 1995
AAAnnual Accounts
Resolution
9 October 1995
RESOLUTIONSResolutions
Legacy
13 September 1995
288288
Legacy
13 September 1995
363sAnnual Return (shuttle)
Legacy
23 August 1994
363sAnnual Return (shuttle)
Legacy
15 June 1994
288288
Accounts With Accounts Type Small
15 June 1994
AAAnnual Accounts
Accounts With Accounts Type Small
4 October 1993
AAAnnual Accounts
Legacy
7 September 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
7 October 1992
AAAnnual Accounts
Legacy
17 September 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
17 December 1991
AAAnnual Accounts
Legacy
23 September 1991
363b363b
Legacy
23 September 1991
363(287)363(287)
Legacy
8 September 1991
287Change of Registered Office
Legacy
24 January 1990
288288
Legacy
15 December 1989
88(2)R88(2)R
Legacy
15 December 1989
224224
Memorandum Articles
28 November 1989
MEM/ARTSMEM/ARTS
Resolution
22 November 1989
RESOLUTIONSResolutions
Legacy
21 September 1989
288288
Legacy
21 September 1989
288288
Incorporation Company
14 August 1989
NEWINCIncorporation