Background WavePink WaveYellow Wave

DOWN'S SYNDROME ASSOCIATION (03310024)

DOWN'S SYNDROME ASSOCIATION (03310024) is an active UK company. incorporated on 30 January 1997. with registered office in Teddington. The company operates in the Human Health and Social Work Activities sector, engaged in other human health activities. DOWN'S SYNDROME ASSOCIATION has been registered for 29 years. Current directors include COGHLAN, John Gerard, HOLLAND, Anthony John, Professor, LEGGAT, Sarah and 3 others.

Company Number
03310024
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
30 January 1997
Age
29 years
Address
Langdon Down Centre, Teddington, TW11 9PS
Industry Sector
Human Health and Social Work Activities
Business Activity
Other human health activities
Directors
COGHLAN, John Gerard, HOLLAND, Anthony John, Professor, LEGGAT, Sarah, PEARCY, Trevor Robert, STIRLING, Robert Alexander, WARKCUP, Darren
SIC Codes
86900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DOWN'S SYNDROME ASSOCIATION

DOWN'S SYNDROME ASSOCIATION is an active company incorporated on 30 January 1997 with the registered office located in Teddington. The company operates in the Human Health and Social Work Activities sector, specifically engaged in other human health activities. DOWN'S SYNDROME ASSOCIATION was registered 29 years ago.(SIC: 86900)

Status

active

Active since 29 years ago

Company No

03310024

PRIVATE-LIMITED-GUARANT-NSC-LIMITED-EXEMPTION Company

Age

29 Years

Incorporated 30 January 1997

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 13 November 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Group Accounts

Next Due

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

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 29 January 2026 (2 months ago)
Submitted on 30 January 2026 (2 months ago)

Next Due

Due by 12 February 2027
For period ending 29 January 2027
Contact
Address

Langdon Down Centre 2a Langdon Park Teddington, TW11 9PS,

Timeline

15 key events • 1997 - 2024

Funding Officers Ownership
Company Founded
Jan 97
Director Joined
Feb 10
Director Joined
Feb 10
Director Joined
Feb 11
Director Joined
Feb 12
Director Left
Feb 12
Director Left
Feb 13
Director Joined
Feb 13
Director Left
Mar 15
Director Joined
Feb 16
Director Left
Mar 17
Director Left
Feb 20
Director Joined
May 23
Director Left
Sept 24
Director Left
Sept 24
0
Funding
14
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

7 Active
28 Resigned

LACLOTE, Macarena

Active
2a Langdon Park, TeddingtonTW11 9PS
Secretary
Appointed 01 Mar 2022

COGHLAN, John Gerard

Active
2a Langdon Park, TeddingtonTW11 9PS
Born September 1959
Director
Appointed 16 Oct 1999

HOLLAND, Anthony John, Professor

Active
2a Langdon Park, TeddingtonTW11 9PS
Born May 1948
Director
Appointed 01 Jun 2023

LEGGAT, Sarah

Active
2a Langdon Park, TeddingtonTW11 9PS
Born April 1959
Director
Appointed 01 Oct 1997

PEARCY, Trevor Robert

Active
2a Langdon Park, TeddingtonTW11 9PS
Born October 1949
Director
Appointed 11 Jul 2015

STIRLING, Robert Alexander

Active
2a Langdon Park, TeddingtonTW11 9PS
Born April 1959
Director
Appointed 27 Nov 2010

WARKCUP, Darren

Active
2a Langdon Park, TeddingtonTW11 9PS
Born April 1969
Director
Appointed 14 Jan 2012

CONCANNON, Joanne

Resigned
Flat 2, Aird Court 2b Belgrade Road, HamptonTW12 2BA
Secretary
Appointed 15 Nov 2003
Resigned 31 Jan 2007

GORDON-ROBERTS, Sharon

Resigned
The Langdon Down Centre, TeddingtonTW11 9PS
Secretary
Appointed 31 Jan 2007
Resigned 28 Feb 2022

WARING, Joseph

Resigned
9 Dudley Road, LondonN3 2QR
Secretary
Appointed 30 Jan 1997
Resigned 15 Nov 2003

ASHCROFT, Richard Geoffrey Walter

Resigned
33 Blake Road, NottinghamNG2 5JJ
Born July 1946
Director
Appointed 30 Jan 1997
Resigned 11 Oct 1997

BAILEY, Neil Kenneth

Resigned
The Old Chappel, BeaworthyEX21 5BP
Born April 1960
Director
Appointed 30 Jan 1997
Resigned 11 Oct 1997

BARRETT, Gillian Deborah

Resigned
Chelsea Cottage Dorchester Road, DorchesterDT2 9NU
Born September 1960
Director
Appointed 24 Oct 1998
Resigned 16 Jun 2003

BAXTER, Patricia Jaon

Resigned
27 Mossley Hill Road, LiverpoolL18 4PT
Born February 1948
Director
Appointed 30 Jan 1997
Resigned 24 Oct 1998

BENJAMIN, Christa

Resigned
44 Woodland Gardens, LondonN10 3UA
Born July 1948
Director
Appointed 24 Oct 1998
Resigned 31 Oct 2002

CAMPBELL, Bridget Catherine

Resigned
Winterholm Abbotsbrook, Bourne EndSL8 5QS
Born January 1953
Director
Appointed 30 Jan 1997
Resigned 11 Oct 1997

DAVIES, Ann Margaret

Resigned
Brook House, MarlowSL7 2BZ
Born October 1932
Director
Appointed 30 Jan 1997
Resigned 11 Oct 1997

DIGBY-BELL, Christopher

Resigned
17 Clifford Street, LondonW1S 3RQ
Born June 1948
Director
Appointed 24 Oct 1998
Resigned 20 Nov 2004

ELLIOTT, Peter Frederick

Resigned
18 Daws Hill Lane, High WycombeHP11 1PW
Born November 1935
Director
Appointed 30 Jan 1997
Resigned 01 Dec 2001

FARNES, Frances Caroline

Resigned
Scearnbank Kent Hatch Road, EdenbridgeTN8 6SZ
Born September 1953
Director
Appointed 30 Jan 1997
Resigned 11 Oct 1997

FRAY, Margaret

Resigned
30 St Johns Court Warton Street, Lytham St AnnesFY8 5JB
Born July 1923
Director
Appointed 14 Oct 2006
Resigned 22 Mar 2014

FRAY, Margaret

Resigned
30 St Johns Court Warton Street, Lytham St AnnesFY8 5JB
Born July 1923
Director
Appointed 12 Oct 2002
Resigned 15 Oct 2005

GRAVELL, Chris

Resigned
43 Green Lane, Milton KeynesMK12 5HN
Born April 1947
Director
Appointed 01 Nov 1997
Resigned 16 Oct 1999

HILL, Susan Marie Georgie

Resigned
2a Langdon Park, TeddingtonTW11 9PS
Born April 1961
Director
Appointed 17 Oct 2009
Resigned 31 Aug 2024

HILL, Susan Marie Georgie

Resigned
Hydon End, HambredonGU8 4DP
Born April 1961
Director
Appointed 13 Oct 2001
Resigned 18 Oct 2008

HUTCHINSON, Ann Patricia

Resigned
Acland Cottage, TauntonTA4 4DS
Born April 1956
Director
Appointed 11 Oct 1997
Resigned 14 Oct 2006

LAWRENCE, Sandra Nicola

Resigned
2 Trethiggey Crescent, NewquayTR8 4LF
Born November 1964
Director
Appointed 15 Oct 2005
Resigned 12 Mar 2016

MALTBY, Stephen Charles

Resigned
Linden House Tape Lane, ReadingRG10 0DP
Born November 1943
Director
Appointed 30 Jan 1997
Resigned 18 Oct 2008

MERRIMAN, Andrew

Resigned
13 Clyde Road, LondonN22 7AD
Born June 1954
Director
Appointed 12 Oct 2002
Resigned 19 Mar 2005

MOORE, John Terence

Resigned
Down's Syndrome Association, 2a Langdon Park, TeddingtonTW11 9PS
Born September 1955
Director
Appointed 17 Oct 2009
Resigned 14 Jan 2012

NICHOLAS, Eric, Dr

Resigned
14 Masefield Grove, LiverpoolL16 3GF
Born December 1949
Director
Appointed 30 Jan 1997
Resigned 01 Jul 1997

QUEMBY, Shirley Margaret

Resigned
43 Devon Road, SuttonSM2 7PE
Born June 1935
Director
Appointed 11 Oct 1997
Resigned 31 Oct 2002

RAND, Marcus

Resigned
61 Nightingale Lane, LondonN8 7RA
Born February 1965
Director
Appointed 11 Oct 1997
Resigned 13 Oct 2001

RODEN, John Michael, Reverens Doctor

Resigned
The Vacarage, YorkYO5 7DG
Born November 1937
Director
Appointed 30 Jan 1997
Resigned 24 Oct 1998

ROEBUCK, Andrew

Resigned
Down's Syndrome Association, 2a Langdon Park, TeddingtonTW11 9PS
Born March 1964
Director
Appointed 17 Oct 2009
Resigned 26 Jan 2013
Fundings
Financials
Latest Activities

Filing History

146

Confirmation Statement With No Updates
30 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Group
13 November 2025
AAAnnual Accounts
Confirmation Statement With No Updates
3 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Group
13 November 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
13 September 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
13 September 2024
TM01Termination of Director
Change Person Director Company With Change Date
9 August 2024
CH01Change of Director Details
Change Person Director Company With Change Date
9 August 2024
CH01Change of Director Details
Change Person Director Company With Change Date
9 August 2024
CH01Change of Director Details
Change Person Director Company With Change Date
9 August 2024
CH01Change of Director Details
Change Person Director Company With Change Date
9 August 2024
CH01Change of Director Details
Change Person Director Company With Change Date
9 August 2024
CH01Change of Director Details
Confirmation Statement With No Updates
1 February 2024
CS01Confirmation Statement
Accounts Amended With Accounts Type Group
21 November 2023
AAMDAAMD
Accounts With Accounts Type Group
13 November 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
1 June 2023
AP01Appointment of Director
Confirmation Statement With No Updates
2 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Group
16 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
4 March 2022
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
4 March 2022
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
4 March 2022
TM02Termination of Secretary
Accounts With Accounts Type Group
13 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
1 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Group
30 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
10 February 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
10 February 2020
TM01Termination of Director
Accounts With Accounts Type Group
21 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
4 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Group
10 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
29 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Group
25 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
6 March 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
6 March 2017
TM01Termination of Director
Accounts With Accounts Type Group
27 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
15 February 2016
AR01AR01
Appoint Person Director Company With Name Date
15 February 2016
AP01Appointment of Director
Accounts With Accounts Type Full
6 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
18 March 2015
AR01AR01
Termination Director Company With Name Termination Date
18 March 2015
TM01Termination of Director
Accounts With Accounts Type Group
1 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
30 January 2014
AR01AR01
Miscellaneous
9 January 2014
MISCMISC
Accounts With Accounts Type Group
19 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
6 February 2013
AR01AR01
Termination Director Company With Name
6 February 2013
TM01Termination of Director
Appoint Person Director Company With Name
6 February 2013
AP01Appointment of Director
Accounts With Accounts Type Group
16 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
28 February 2012
AR01AR01
Appoint Person Director Company With Name
27 February 2012
AP01Appointment of Director
Termination Director Company With Name
27 February 2012
TM01Termination of Director
Accounts With Accounts Type Group
4 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
28 February 2011
AR01AR01
Appoint Person Director Company With Name
28 February 2011
AP01Appointment of Director
Resolution
25 October 2010
RESOLUTIONSResolutions
Statement Of Companys Objects
25 October 2010
CC04CC04
Accounts With Accounts Type Group
25 August 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
25 February 2010
AR01AR01
Change Person Director Company With Change Date
25 February 2010
CH01Change of Director Details
Appoint Person Director Company With Name
25 February 2010
AP01Appointment of Director
Appoint Person Director Company With Name
25 February 2010
AP01Appointment of Director
Change Person Director Company With Change Date
25 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
25 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
25 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
25 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
25 February 2010
CH01Change of Director Details
Accounts With Accounts Type Group
6 August 2009
AAAnnual Accounts
Legacy
13 March 2009
363aAnnual Return
Legacy
12 March 2009
288aAppointment of Director or Secretary
Legacy
12 March 2009
288bResignation of Director or Secretary
Legacy
12 March 2009
288bResignation of Director or Secretary
Legacy
12 March 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Group
11 September 2008
AAAnnual Accounts
Legacy
4 February 2008
363aAnnual Return
Accounts Amended With Accounts Type Group
13 August 2007
AAMDAAMD
Accounts With Accounts Type Group
9 August 2007
AAAnnual Accounts
Legacy
8 February 2007
363aAnnual Return
Legacy
7 February 2007
288aAppointment of Director or Secretary
Legacy
6 February 2007
288cChange of Particulars
Legacy
6 February 2007
288bResignation of Director or Secretary
Legacy
6 February 2007
288bResignation of Director or Secretary
Legacy
6 February 2007
288aAppointment of Director or Secretary
Memorandum Articles
1 November 2006
MEM/ARTSMEM/ARTS
Resolution
1 November 2006
RESOLUTIONSResolutions
Accounts With Accounts Type Group
13 September 2006
AAAnnual Accounts
Legacy
7 March 2006
288aAppointment of Director or Secretary
Legacy
28 February 2006
363aAnnual Return
Legacy
28 February 2006
288bResignation of Director or Secretary
Legacy
28 February 2006
353353
Legacy
28 February 2006
287Change of Registered Office
Memorandum Articles
23 December 2005
MEM/ARTSMEM/ARTS
Resolution
23 December 2005
RESOLUTIONSResolutions
Legacy
12 December 2005
288cChange of Particulars
Legacy
12 December 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Group
25 November 2005
AAAnnual Accounts
Legacy
2 February 2005
363sAnnual Return (shuttle)
Legacy
22 November 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Group
16 November 2004
AAAnnual Accounts
Memorandum Articles
16 November 2004
MEM/ARTSMEM/ARTS
Resolution
16 November 2004
RESOLUTIONSResolutions
Legacy
5 November 2004
288cChange of Particulars
Legacy
12 March 2004
363sAnnual Return (shuttle)
Legacy
12 March 2004
287Change of Registered Office
Legacy
12 March 2004
288bResignation of Director or Secretary
Legacy
12 March 2004
288bResignation of Director or Secretary
Legacy
12 March 2004
288aAppointment of Director or Secretary
Legacy
12 March 2004
288aAppointment of Director or Secretary
Legacy
12 March 2004
288aAppointment of Director or Secretary
Legacy
12 March 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Group
2 March 2004
AAAnnual Accounts
Legacy
1 March 2004
288aAppointment of Director or Secretary
Legacy
1 March 2004
288aAppointment of Director or Secretary
Legacy
1 March 2004
288aAppointment of Director or Secretary
Legacy
1 March 2004
288cChange of Particulars
Resolution
23 January 2004
RESOLUTIONSResolutions
Legacy
1 March 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
7 February 2003
AAAnnual Accounts
Legacy
29 March 2002
363sAnnual Return (shuttle)
Accounts With Made Up Date
14 December 2001
AAAnnual Accounts
Legacy
6 March 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
19 February 2001
AAAnnual Accounts
Legacy
20 March 2000
288aAppointment of Director or Secretary
Legacy
20 March 2000
288aAppointment of Director or Secretary
Legacy
20 March 2000
288aAppointment of Director or Secretary
Legacy
3 March 2000
363sAnnual Return (shuttle)
Accounts With Made Up Date
30 January 2000
AAAnnual Accounts
Accounts With Accounts Type Full Group
3 November 1999
AAAnnual Accounts
Legacy
3 March 1999
288aAppointment of Director or Secretary
Legacy
3 March 1999
363sAnnual Return (shuttle)
Legacy
27 February 1998
363sAnnual Return (shuttle)
Legacy
26 November 1997
288aAppointment of Director or Secretary
Legacy
26 November 1997
288aAppointment of Director or Secretary
Legacy
26 November 1997
288aAppointment of Director or Secretary
Legacy
26 November 1997
288aAppointment of Director or Secretary
Legacy
26 November 1997
288aAppointment of Director or Secretary
Legacy
26 November 1997
288aAppointment of Director or Secretary
Legacy
26 November 1997
288bResignation of Director or Secretary
Legacy
26 November 1997
288bResignation of Director or Secretary
Legacy
26 November 1997
288bResignation of Director or Secretary
Legacy
26 November 1997
288bResignation of Director or Secretary
Legacy
26 November 1997
288bResignation of Director or Secretary
Legacy
26 November 1997
288bResignation of Director or Secretary
Legacy
26 November 1997
288bResignation of Director or Secretary
Resolution
28 October 1997
RESOLUTIONSResolutions
Legacy
11 April 1997
225Change of Accounting Reference Date
Resolution
24 February 1997
RESOLUTIONSResolutions
Incorporation Company
30 January 1997
NEWINCIncorporation