Background WavePink WaveYellow Wave

ATAXIA UK (04974832)

ATAXIA UK (04974832) is an active UK company. incorporated on 25 November 2003. with registered office in London. The company operates in the Human Health and Social Work Activities sector, engaged in other human health activities. ATAXIA UK has been registered for 22 years. Current directors include BROWN, Harriet Judith Clare, Dr, HALL, Nathan, HARRISON, Rachel Anne and 6 others.

Company Number
04974832
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
25 November 2003
Age
22 years
Address
12 Broadbent Close, London, N6 5JW
Industry Sector
Human Health and Social Work Activities
Business Activity
Other human health activities
Directors
BROWN, Harriet Judith Clare, Dr, HALL, Nathan, HARRISON, Rachel Anne, HOSIE, Angela June, JONES, Katherine Anne, LITTLEBOY, William Regnar, MARTIN, David Ernest, MCCUDDEN, Carol Anne, Dr, WOOD, Olivia
SIC Codes
86900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ATAXIA UK

ATAXIA UK is an active company incorporated on 25 November 2003 with the registered office located in London. The company operates in the Human Health and Social Work Activities sector, specifically engaged in other human health activities. ATAXIA UK was registered 22 years ago.(SIC: 86900)

Status

active

Active since 22 years ago

Company No

04974832

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

Age

22 Years

Incorporated 25 November 2003

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 17 February 2026 (1 month ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Small Company

Next Due

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

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 3 October 2025 (5 months ago)
Submitted on 7 October 2025 (5 months ago)

Next Due

Due by 17 October 2026
For period ending 3 October 2026
Contact
Address

12 Broadbent Close London, N6 5JW,

Previous Addresses

Lincoln House Kennington Park 1-3 Brixton Road London SW9 6DE
From: 25 November 2003To: 12 April 2016
Timeline

73 key events • 2003 - 2025

Funding Officers Ownership
Company Founded
Nov 03
Director Left
Feb 10
Director Left
Feb 10
Director Left
Feb 10
Director Joined
Feb 10
Director Joined
Feb 10
Director Left
Mar 10
Director Joined
Jul 10
Director Left
Oct 10
Director Joined
Oct 10
Director Joined
Oct 10
Director Joined
Oct 10
Director Left
Nov 10
Director Left
May 11
Director Joined
Jan 12
Director Left
Sept 12
Director Joined
Dec 12
Director Joined
Dec 12
Director Left
Oct 13
Director Joined
Oct 13
Director Joined
Oct 13
Director Joined
Oct 13
Director Left
Oct 13
Director Left
Oct 13
Director Left
Oct 13
Director Left
Oct 13
Director Joined
Dec 13
Director Joined
Dec 13
Director Joined
Dec 13
Director Left
Dec 13
Director Left
Dec 13
Director Left
Dec 13
Director Left
Dec 13
Director Left
Dec 13
Director Left
Oct 14
Director Left
Feb 15
Director Joined
May 15
Director Joined
May 15
Director Joined
May 16
Director Left
Oct 17
Director Joined
Oct 17
Director Joined
Nov 17
Director Left
Nov 17
Director Left
Nov 17
Director Joined
Oct 18
Director Left
Oct 18
Director Left
Oct 18
Director Joined
Dec 18
Director Joined
Dec 18
Director Left
Sept 19
Director Joined
Oct 19
Director Joined
Oct 19
Director Left
Oct 19
Director Left
Oct 19
Director Joined
Oct 19
Director Joined
Dec 19
Director Left
Aug 20
Director Left
Aug 20
Director Left
Jun 21
Director Left
Jun 21
Director Left
Jun 21
Director Left
Dec 21
Director Left
Dec 21
Director Left
Dec 21
Director Joined
Dec 21
Director Joined
Jan 22
Director Left
Sept 22
Director Joined
Sept 22
Director Left
Oct 23
Director Left
Nov 24
Director Joined
Dec 24
Director Joined
Jan 25
Director Joined
Jan 25
0
Funding
72
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

10 Active
25 Resigned

MILLMAN, Susan Jane

Active
6 Lawley Street, LondonE5 0RJ
Secretary
Appointed 21 Jul 2007

BROWN, Harriet Judith Clare, Dr

Active
Broadbent Close, LondonN6 5JW
Born May 1976
Director
Appointed 23 Sept 2022

HALL, Nathan

Active
Broadbent Close, LondonN6 5JW
Born August 1973
Director
Appointed 22 Oct 2023

HARRISON, Rachel Anne

Active
Broadbent Close, LondonN6 5JW
Born February 1980
Director
Appointed 26 Nov 2021

HOSIE, Angela June

Active
Broadbent Close, LondonN6 5JW
Born June 1969
Director
Appointed 26 Nov 2021

JONES, Katherine Anne

Active
Thorner Lane, LeedsLS14 3AR
Born December 1960
Director
Appointed 25 Nov 2018

LITTLEBOY, William Regnar

Active
East Castle Road, EdinburghEH10 5AP
Born November 1961
Director
Appointed 25 Nov 2018

MARTIN, David Ernest

Active
Broadbent Close, LondonN6 5JW
Born August 1948
Director
Appointed 26 Oct 2024

MCCUDDEN, Carol Anne, Dr

Active
Broadbent Close, LondonN6 5JW
Born November 1964
Director
Appointed 06 Oct 2019

WOOD, Olivia

Active
Broadbent Close, LondonN6 5JW
Born June 1989
Director
Appointed 01 Dec 2023

BRENYA, Rita Asantwaa

Resigned
73 Sherwood Avenue, LondonSW16 5EL
Secretary
Appointed 01 Nov 2005
Resigned 21 Jul 2007

BUNTON, Christopher John

Resigned
12 The Chowns, HarpendenAL5 2BN
Secretary
Appointed 25 Nov 2003
Resigned 01 Apr 2004

MACDOUGALL, Alastair

Resigned
3 Anvil Avenue, RoystonSG8 0RA
Secretary
Appointed 01 Apr 2004
Resigned 01 Nov 2005

ABBOTT, John Roskilly

Resigned
Broadbent Close, LondonN6 5JW
Born June 1938
Director
Appointed 21 Mar 2015
Resigned 27 Nov 2020

ATKINSON, Sheila Anne

Resigned
Crosswinds, ArundelBN18 0HR
Born November 1947
Director
Appointed 01 Apr 2004
Resigned 15 Jan 2005

BONNEY, Harriet, Dr

Resigned
Broadbent Close, LondonN6 5JW
Born May 1976
Director
Appointed 24 Jan 2009
Resigned 06 Oct 2019

BONNEY, Simon James

Resigned
Kennington Park, LondonSW9 6DE
Born October 1977
Director
Appointed 10 Oct 2010
Resigned 06 Oct 2013

BROWN, Richard Christopher

Resigned
Broadbent Close, LondonN6 5JW
Born March 1976
Director
Appointed 14 Oct 2012
Resigned 26 Nov 2021

BROWN, Russell

Resigned
Broadbent Close, LondonN6 5JW
Born March 1980
Director
Appointed 01 Jan 2012
Resigned 08 May 2019

BUNTON, Christopher John

Resigned
12 The Chowns, HarpendenAL5 2BN
Born February 1948
Director
Appointed 25 Nov 2003
Resigned 06 Oct 2013

CHARBIT, Valerie

Resigned
92 Westville Road, LondonW12 9BD
Born June 1969
Director
Appointed 17 Jul 2004
Resigned 10 Oct 2010

DOWNIE, Andrew Richard

Resigned
Broadbent Close, LondonN6 5JW
Born April 1950
Director
Appointed 06 Oct 2013
Resigned 26 Nov 2021

DOWNIE, James

Resigned
1 Lake Close, ByfleetKT14 7AE
Born June 1980
Director
Appointed 12 Nov 2006
Resigned 04 Oct 2009

FICKLING, Graham John

Resigned
26 Lawns Road, BristolBS37 5BB
Born November 1967
Director
Appointed 01 Apr 2004
Resigned 17 Nov 2007

FISH, Gemma Louise

Resigned
Victory Road, DerbyDE24 8EL
Born February 1990
Director
Appointed 06 Oct 2019
Resigned 25 Oct 2024

FISH, Gemma Louise

Resigned
Broadbent Close, LondonN6 5JW
Born February 1990
Director
Appointed 06 Oct 2013
Resigned 22 Oct 2017

FRYATT, Graham Leslie

Resigned
Chesworth Close, ErithDA8 3AB
Born August 1957
Director
Appointed 22 Oct 2017
Resigned 07 Oct 2018

GREENWOOD, Marc

Resigned
Kennington Park, LondonSW9 6DE
Born October 1966
Director
Appointed 12 Jan 2010
Resigned 27 Mar 2010

GRIFFITHS, Philip

Resigned
Broadbent Close, LondonN6 5JW
Born June 1949
Director
Appointed 04 Oct 2015
Resigned 23 Sept 2022

HANCOCK, Marta Elizabeth

Resigned
20 Lower Eley Street, DerbyDE1 1PY
Born July 1968
Director
Appointed 01 Apr 2004
Resigned 09 Oct 2011

HARRISON, Elizabeth Mary, Dr

Resigned
Down End, WinchesterSO21 1NX
Born March 1949
Director
Appointed 31 Mar 2007
Resigned 06 Oct 2013

HEATH, Ernest Thomas

Resigned
4 Elmcote Way, RickmansworthWD3 3HP
Born July 1942
Director
Appointed 25 Nov 2003
Resigned 28 Jan 2006

HINGLEY, Roger Stuart

Resigned
Crooke House, ChesterCH3 9EH
Born December 1946
Director
Appointed 01 Apr 2004
Resigned 17 Nov 2007

HUNT, William Barrington, Doctor

Resigned
11 Halifax Way, Welwyn Garden CityAL7 2QH
Born March 1947
Director
Appointed 01 Apr 2004
Resigned 26 Nov 2021

JERNER, Sarah

Resigned
14 Courtmead Close, LondonSE24 9HW
Born April 1961
Director
Appointed 12 Nov 2006
Resigned 01 Apr 2007
Fundings
Financials
Latest Activities

Filing History

184

Accounts With Accounts Type Small
17 February 2026
AAAnnual Accounts
Confirmation Statement With No Updates
7 October 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
13 January 2025
CH01Change of Director Details
Appoint Person Director Company With Name Date
6 January 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 January 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 December 2024
AP01Appointment of Director
Confirmation Statement With No Updates
5 November 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
5 November 2024
TM01Termination of Director
Accounts With Accounts Type Small
21 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
3 October 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
3 October 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
3 October 2023
TM01Termination of Director
Accounts With Accounts Type Small
10 August 2023
AAAnnual Accounts
Accounts With Accounts Type Small
29 September 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
27 September 2022
AP01Appointment of Director
Confirmation Statement With No Updates
26 September 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
23 September 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
14 January 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 December 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 December 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
16 December 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
16 December 2021
TM01Termination of Director
Accounts With Accounts Type Small
26 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
29 September 2021
CS01Confirmation Statement
Memorandum Articles
29 July 2021
MAMA
Resolution
29 July 2021
RESOLUTIONSResolutions
Mortgage Charge Whole Cease And Release With Charge Number
13 July 2021
MR05Certification of Charge
Termination Director Company With Name Termination Date
1 July 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
1 July 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
1 July 2021
TM01Termination of Director
Accounts With Accounts Type Small
25 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
1 October 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
17 August 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
17 August 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
9 December 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 October 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 October 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
15 October 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
10 October 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 October 2019
AP01Appointment of Director
Accounts With Accounts Type Small
8 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
2 October 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
30 September 2019
TM01Termination of Director
Change Person Director Company With Change Date
2 January 2019
CH01Change of Director Details
Appoint Person Director Company With Name Date
5 December 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 December 2018
AP01Appointment of Director
Accounts With Accounts Type Small
8 November 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
16 October 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 October 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
16 October 2018
TM01Termination of Director
Confirmation Statement With No Updates
2 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
30 November 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
20 November 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 November 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
20 November 2017
TM01Termination of Director
Confirmation Statement With No Updates
3 October 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
3 October 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 October 2017
TM01Termination of Director
Accounts With Accounts Type Full
5 January 2017
AAAnnual Accounts
Confirmation Statement With Updates
3 October 2016
CS01Confirmation Statement
Change Sail Address Company With Old Address New Address
3 October 2016
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
3 October 2016
CH01Change of Director Details
Change Person Director Company With Change Date
3 October 2016
CH01Change of Director Details
Change Person Director Company With Change Date
3 October 2016
CH01Change of Director Details
Change Person Director Company With Change Date
3 October 2016
CH01Change of Director Details
Change Person Director Company With Change Date
3 October 2016
CH01Change of Director Details
Change Person Director Company With Change Date
3 October 2016
CH01Change of Director Details
Change Person Director Company With Change Date
3 October 2016
CH01Change of Director Details
Appoint Person Director Company With Name Date
13 May 2016
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
12 April 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
31 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
15 October 2015
AR01AR01
Appoint Person Director Company With Name Date
13 May 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 May 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 February 2015
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
5 February 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
16 October 2014
AR01AR01
Termination Director Company With Name Termination Date
16 October 2014
TM01Termination of Director
Change Person Director Company With Change Date
25 March 2014
CH01Change of Director Details
Annual Return Company With Made Up Date No Member List
12 December 2013
AR01AR01
Appoint Person Director Company With Name
12 December 2013
AP01Appointment 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
Termination Director Company With Name
12 December 2013
TM01Termination of Director
Termination Director Company With Name
12 December 2013
TM01Termination of Director
Termination Director Company With Name
12 December 2013
TM01Termination of Director
Termination Director Company With Name
12 December 2013
TM01Termination of Director
Termination Director Company With Name
12 December 2013
TM01Termination of Director
Termination Director Company With Name
23 October 2013
TM01Termination of Director
Appoint Person Director Company With Name
23 October 2013
AP01Appointment of Director
Appoint Person Director Company With Name
23 October 2013
AP01Appointment of Director
Appoint Person Director Company With Name
23 October 2013
AP01Appointment of Director
Termination Director Company With Name
23 October 2013
TM01Termination of Director
Termination Director Company With Name
23 October 2013
TM01Termination of Director
Termination Director Company With Name
23 October 2013
TM01Termination of Director
Termination Director Company With Name
23 October 2013
TM01Termination of Director
Accounts With Accounts Type Full
25 September 2013
AAAnnual Accounts
Resolution
17 January 2013
RESOLUTIONSResolutions
Appoint Person Director Company With Name
3 December 2012
AP01Appointment of Director
Appoint Person Director Company With Name
3 December 2012
AP01Appointment of Director
Accounts With Accounts Type Full
1 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
19 September 2012
AR01AR01
Change Person Director Company With Change Date
19 September 2012
CH01Change of Director Details
Termination Director Company With Name
19 September 2012
TM01Termination of Director
Appoint Person Director Company With Name
12 January 2012
AP01Appointment of Director
Accounts With Accounts Type Full
4 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
21 September 2011
AR01AR01
Change Person Director Company With Change Date
21 September 2011
CH01Change of Director Details
Move Registers To Registered Office Company
21 September 2011
AD04Change of Accounting Records Location
Termination Director Company With Name
11 May 2011
TM01Termination of Director
Accounts With Accounts Type Full
15 November 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
11 November 2010
AR01AR01
Change Sail Address Company With Old Address
11 November 2010
AD02Notification of Single Alternative Inspection Location
Termination Director Company With Name
11 November 2010
TM01Termination of Director
Appoint Person Director Company With Name
1 November 2010
AP01Appointment of Director
Appoint Person Director Company With Name
1 November 2010
AP01Appointment of Director
Appoint Person Director Company With Name
1 November 2010
AP01Appointment of Director
Termination Director Company With Name
12 October 2010
TM01Termination of Director
Appoint Person Director Company With Name
26 July 2010
AP01Appointment of Director
Accounts With Accounts Type Full
22 June 2010
AAAnnual Accounts
Termination Director Company With Name
1 April 2010
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
24 February 2010
AR01AR01
Termination Director Company With Name
24 February 2010
TM01Termination of Director
Change Person Director Company With Change Date
24 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
24 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
24 February 2010
CH01Change of Director Details
Termination Director Company With Name
24 February 2010
TM01Termination of Director
Change Person Director Company With Change Date
24 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
24 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
24 February 2010
CH01Change of Director Details
Termination Director Company With Name
24 February 2010
TM01Termination of Director
Change Person Director Company With Change Date
24 February 2010
CH01Change of Director Details
Appoint Person Director Company With Name
24 February 2010
AP01Appointment of Director
Appoint Person Director Company With Name
24 February 2010
AP01Appointment of Director
Change Person Director Company With Change Date
24 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
24 February 2010
CH01Change of Director Details
Move Registers To Sail Company
24 February 2010
AD03Change of Location of Company Records
Change Sail Address Company
24 February 2010
AD02Notification of Single Alternative Inspection Location
Legacy
23 June 2009
288aAppointment of Director or Secretary
Legacy
23 June 2009
288aAppointment of Director or Secretary
Legacy
16 December 2008
363aAnnual Return
Accounts With Accounts Type Full
14 October 2008
AAAnnual Accounts
Legacy
22 August 2008
395Particulars of Mortgage or Charge
Legacy
24 July 2008
287Change of Registered Office
Accounts With Accounts Type Full
14 March 2008
AAAnnual Accounts
Legacy
10 December 2007
288aAppointment of Director or Secretary
Legacy
3 December 2007
363aAnnual Return
Legacy
3 December 2007
288bResignation of Director or Secretary
Legacy
3 December 2007
288bResignation of Director or Secretary
Legacy
3 December 2007
288bResignation of Director or Secretary
Legacy
18 August 2007
288aAppointment of Director or Secretary
Legacy
18 August 2007
288bResignation of Director or Secretary
Legacy
28 June 2007
288aAppointment of Director or Secretary
Legacy
21 May 2007
288bResignation of Director or Secretary
Legacy
27 April 2007
288aAppointment of Director or Secretary
Legacy
21 April 2007
288bResignation of Director or Secretary
Legacy
10 March 2007
288aAppointment of Director or Secretary
Legacy
10 March 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
4 January 2007
AAAnnual Accounts
Legacy
4 January 2007
363sAnnual Return (shuttle)
Legacy
12 May 2006
288bResignation of Director or Secretary
Legacy
12 May 2006
288bResignation of Director or Secretary
Legacy
23 December 2005
363sAnnual Return (shuttle)
Legacy
23 December 2005
288bResignation of Director or Secretary
Legacy
23 December 2005
288aAppointment of Director or Secretary
Legacy
23 December 2005
288aAppointment of Director or Secretary
Legacy
30 November 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Full
21 September 2005
AAAnnual Accounts
Legacy
2 August 2005
287Change of Registered Office
Legacy
15 December 2004
363sAnnual Return (shuttle)
Legacy
17 September 2004
225Change of Accounting Reference Date
Legacy
28 July 2004
288aAppointment of Director or Secretary
Legacy
9 June 2004
288aAppointment of Director or Secretary
Legacy
9 June 2004
288aAppointment of Director or Secretary
Legacy
25 May 2004
288aAppointment of Director or Secretary
Legacy
25 May 2004
288aAppointment of Director or Secretary
Legacy
25 May 2004
288aAppointment of Director or Secretary
Legacy
25 May 2004
288aAppointment of Director or Secretary
Legacy
21 April 2004
288aAppointment of Director or Secretary
Legacy
21 April 2004
288aAppointment of Director or Secretary
Legacy
21 April 2004
288aAppointment of Director or Secretary
Legacy
21 April 2004
288aAppointment of Director or Secretary
Legacy
21 April 2004
288bResignation of Director or Secretary
Incorporation Company
25 November 2003
NEWINCIncorporation