Background WavePink WaveYellow Wave

THE ATAXIA-TELANGIECTASIA SOCIETY (05177145)

THE ATAXIA-TELANGIECTASIA SOCIETY (05177145) is an active UK company. incorporated on 12 July 2004. with registered office in Harpenden. The company operates in the Human Health and Social Work Activities sector, engaged in other human health activities. THE ATAXIA-TELANGIECTASIA SOCIETY has been registered for 21 years. Current directors include BHATT, Jayesh, Dr, GULL, Nicholas, JEGGO, Penelope Ann, Prof and 5 others.

Company Number
05177145
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
12 July 2004
Age
21 years
Address
Unit 54 Thrales End Business Centre, Harpenden, AL5 3NS
Industry Sector
Human Health and Social Work Activities
Business Activity
Other human health activities
Directors
BHATT, Jayesh, Dr, GULL, Nicholas, JEGGO, Penelope Ann, Prof, MACDONALD, David, POUPARD, Rachel, POWELL, Joe, SHAH, Jhilna, YARLETT, Lian Cecilia
SIC Codes
86900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE ATAXIA-TELANGIECTASIA SOCIETY

THE ATAXIA-TELANGIECTASIA SOCIETY is an active company incorporated on 12 July 2004 with the registered office located in Harpenden. The company operates in the Human Health and Social Work Activities sector, specifically engaged in other human health activities. THE ATAXIA-TELANGIECTASIA SOCIETY was registered 21 years ago.(SIC: 86900)

Status

active

Active since 21 years ago

Company No

05177145

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

Age

21 Years

Incorporated 12 July 2004

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 31 July 2025 (9 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

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

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 11 July 2025 (9 months ago)
Submitted on 11 July 2025 (9 months ago)

Next Due

Due by 25 July 2026
For period ending 11 July 2026
Contact
Address

Unit 54 Thrales End Business Centre Thrales End Lane Harpenden, AL5 3NS,

Previous Addresses

Rothamsted Research West Common Harpenden Hertfordshire AL5 2JQ
From: 13 July 2015To: 20 October 2020
Iacr Rothamsted Harpenden Hertfordshire AL5 2JQ
From: 17 July 2012To: 13 July 2015
Iarc Rothamsted Harpenden Hertfordshire AL5 2JQ
From: 12 July 2004To: 17 July 2012
Timeline

36 key events • 2004 - 2025

Funding Officers Ownership
Company Founded
Jul 04
Director Left
Jul 11
Director Joined
Jan 12
Director Joined
Jan 12
Director Joined
Jan 12
Director Joined
Jan 12
Director Joined
Jan 12
Director Joined
Feb 12
Director Left
Jul 13
Director Joined
Jul 13
Director Left
Jun 14
Director Left
Jun 14
Director Left
Jun 14
Director Joined
Jun 14
Director Joined
Jul 14
Director Joined
Jul 15
Director Joined
Jul 15
Director Joined
Jul 15
Director Left
Jul 15
Director Left
Jul 15
Director Left
Jun 16
Director Joined
Jun 16
Director Left
Jul 16
Director Left
Feb 17
Director Left
Feb 17
Director Joined
Sept 18
Director Joined
Sept 18
Director Left
Mar 19
Director Joined
Sept 21
Director Joined
Sept 21
Director Joined
Sept 21
Director Joined
Sept 21
Director Left
Sept 21
Director Left
Sept 21
Director Left
Jul 23
Director Left
Jul 25
0
Funding
35
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

33

8 Active
25 Resigned

BHATT, Jayesh, Dr

Active
Thrales End Business Centre, HarpendenAL5 3NS
Born February 1964
Director
Appointed 15 Jul 2021

GULL, Nicholas

Active
Thrales End Business Centre, HarpendenAL5 3NS
Born December 1949
Director
Appointed 30 Jun 2018

JEGGO, Penelope Ann, Prof

Active
Thrales End Business Centre, HarpendenAL5 3NS
Born September 1947
Director
Appointed 28 Jan 2014

MACDONALD, David

Active
Thrales End Business Centre, HarpendenAL5 3NS
Born March 1982
Director
Appointed 15 Jul 2021

POUPARD, Rachel

Active
Thrales End Business Centre, HarpendenAL5 3NS
Born April 1991
Director
Appointed 15 Jul 2021

POWELL, Joe

Active
Thrales End Business Centre, HarpendenAL5 3NS
Born December 1980
Director
Appointed 15 Jul 2021

SHAH, Jhilna

Active
Thrales End Business Centre, HarpendenAL5 3NS
Born July 1988
Director
Appointed 24 Jan 2018

YARLETT, Lian Cecilia

Active
22 Tunbury Avenue, ChathamME5 9EJ
Born September 1963
Director
Appointed 12 May 2007

POUPARD, Maureen

Resigned
33 Tuffnells Way, HarpendenAL5 3HA
Secretary
Appointed 12 Jul 2004
Resigned 29 Oct 2011

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 12 Jul 2004
Resigned 12 Jul 2004

BARBER, Jean Marian

Resigned
Rothamsted, HarpendenAL5 2JQ
Born November 1954
Director
Appointed 13 Sept 2011
Resigned 24 Oct 2013

BRIDGER, Joan Vera

Resigned
Eastern, ChelmsfordCM2 7TE
Born November 1946
Director
Appointed 08 Sept 2004
Resigned 21 May 2011

BROMWICH, Gary

Resigned
141 Walsall Road, AldridgeWS9 0BE
Born October 1961
Director
Appointed 08 Sept 2004
Resigned 09 May 2009

BURDER, Jill

Resigned
Salisbury Avenue, St. AlbansAL1 4UB
Born April 1965
Director
Appointed 28 Jan 2014
Resigned 26 Apr 2016

CHILD, Joanna Margaret

Resigned
54 Aston Street, OxfordOX4 1EP
Born February 1959
Director
Appointed 08 Sept 2004
Resigned 08 May 2009

CLARKE, Linda Rosemary

Resigned
Thrales End Business Centre, HarpendenAL5 3NS
Born March 1951
Director
Appointed 28 Jan 2015
Resigned 15 Jul 2021

DETSINY, Michael

Resigned
Thrales End Business Centre, HarpendenAL5 3NS
Born July 1941
Director
Appointed 07 Jun 2015
Resigned 19 May 2025

FINN, Lynda

Resigned
Thrales End Business Centre, HarpendenAL5 3NS
Born July 1948
Director
Appointed 01 Dec 2010
Resigned 15 Jul 2021

HAMMOND, Alan Geoffrey Paul

Resigned
25 Raynham Way, LutonLU2 9SH
Born August 1933
Director
Appointed 12 Jul 2004
Resigned 12 May 2007

HAMMOND, Daphne Maureen

Resigned
25 Raynham Way, LutonLU2 9SH
Born July 1934
Director
Appointed 08 Sept 2004
Resigned 12 May 2007

HAYWARD, John Derek Risdon

Resigned
29a Great Pulteney Street, BathBA2 4BU
Born December 1923
Director
Appointed 08 Sept 2004
Resigned 31 Dec 2005

JENKINS, Maureen

Resigned
Cobbins House, Bishops StortfordCM23 1AR
Born October 1935
Director
Appointed 12 Jul 2004
Resigned 09 May 2009

LEVY, Vivienne

Resigned
West Common, HarpendenAL5 2JQ
Born August 1961
Director
Appointed 13 Sept 2011
Resigned 22 Apr 2015

LIOUTYI, Alexei

Resigned
London Bridge, LondonEC4R 9HA
Born January 1979
Director
Appointed 25 Apr 2013
Resigned 23 Jan 2017

MCINNES, Ian Hugh

Resigned
Rothamsted, HarpendenAL5 2JQ
Born August 1969
Director
Appointed 13 Sept 2011
Resigned 07 Jun 2015

MILLS, Andrew John Worster

Resigned
Thrales End Business Centre, HarpendenAL5 3NS
Born September 1973
Director
Appointed 28 Jan 2015
Resigned 01 Oct 2022

OWENS, David Charles

Resigned
6 Jeremy Close, WarehamBH20 6BH
Born March 1936
Director
Appointed 08 Sept 2004
Resigned 10 May 2008

POUPARD, Patrick Vincent

Resigned
33 Tuffnells Way, HarpendenAL5 3HA
Born July 1947
Director
Appointed 12 Jul 2004
Resigned 23 Oct 2012

PROKOFIEV, Rupert

Resigned
West Common, HarpendenAL5 2JQ
Born February 1985
Director
Appointed 15 Nov 2015
Resigned 02 Jan 2017

RAFFERTY, Laura Elizabeth

Resigned
Rothamsted, HarpendenAL5 2JQ
Born August 1973
Director
Appointed 13 Sept 2011
Resigned 01 Jan 2015

ROSS, Emma

Resigned
Leveller Road, LewesBN8 4PL
Born July 1978
Director
Appointed 10 Jun 2008
Resigned 28 Jan 2014

SENANAYAKE, Hasita Mahil Anthony

Resigned
Chartfield Square, LondonSW15 6DR
Born June 1961
Director
Appointed 09 May 2009
Resigned 31 Jan 2019

WHEELER, Tania Christine

Resigned
Rothamsted, HarpendenAL5 2JQ
Born July 1978
Director
Appointed 13 Sept 2011
Resigned 24 Oct 2013
Fundings
Financials
Latest Activities

Filing History

107

Accounts With Accounts Type Small
31 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
11 July 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
11 July 2025
TM01Termination of Director
Accounts With Accounts Type Small
24 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
18 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
27 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
21 July 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
6 July 2023
TM01Termination of Director
Accounts With Accounts Type Small
12 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
19 July 2022
CS01Confirmation Statement
Memorandum Articles
2 April 2022
MAMA
Resolution
1 April 2022
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
1 October 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 October 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 October 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 October 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 October 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
1 October 2021
TM01Termination of Director
Accounts With Accounts Type Small
16 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
19 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
4 November 2020
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
20 October 2020
AD01Change of Registered Office Address
Confirmation Statement With No Updates
19 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
5 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
16 July 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
11 March 2019
TM01Termination of Director
Confirmation Statement With No Updates
11 September 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
11 September 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 September 2018
AP01Appointment of Director
Accounts With Accounts Type Full
20 August 2018
AAAnnual Accounts
Accounts With Accounts Type Full
30 August 2017
AAAnnual Accounts
Confirmation Statement With No Updates
11 July 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
10 February 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
10 February 2017
TM01Termination of Director
Accounts With Accounts Type Full
7 September 2016
AAAnnual Accounts
Confirmation Statement With Updates
2 August 2016
CS01Confirmation Statement
Termination Director Company With Name Termination Date
5 July 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
8 June 2016
AP01Appointment of Director
Legacy
8 June 2016
ANNOTATIONANNOTATION
Termination Director Company With Name Termination Date
7 June 2016
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
14 July 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
13 July 2015
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
13 July 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 July 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 July 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 July 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
13 July 2015
TM01Termination of Director
Accounts With Accounts Type Full
9 July 2015
AAAnnual Accounts
Accounts With Accounts Type Full
29 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
14 July 2014
AR01AR01
Appoint Person Director Company With Name Date
14 July 2014
AP01Appointment of Director
Appoint Person Director Company With Name
12 June 2014
AP01Appointment of Director
Termination Director Company With Name
5 June 2014
TM01Termination of Director
Termination Director Company With Name
5 June 2014
TM01Termination of Director
Termination Director Company With Name
5 June 2014
TM01Termination of Director
Accounts With Accounts Type Full
7 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
29 July 2013
AR01AR01
Appoint Person Director Company With Name
29 July 2013
AP01Appointment of Director
Termination Director Company With Name
26 July 2013
TM01Termination of Director
Accounts With Accounts Type Full
24 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
17 July 2012
AR01AR01
Change Registered Office Address Company With Date Old Address
17 July 2012
AD01Change of Registered Office Address
Termination Secretary Company With Name
17 July 2012
TM02Termination of Secretary
Appoint Person Director Company With Name
6 February 2012
AP01Appointment of Director
Appoint Person Director Company With Name
31 January 2012
AP01Appointment of Director
Appoint Person Director Company With Name
31 January 2012
AP01Appointment of Director
Appoint Person Director Company With Name
31 January 2012
AP01Appointment of Director
Appoint Person Director Company With Name
31 January 2012
AP01Appointment of Director
Appoint Person Director Company With Name
31 January 2012
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
4 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
21 July 2011
AR01AR01
Termination Director Company With Name
21 July 2011
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
16 July 2010
AR01AR01
Change Person Director Company With Change Date
16 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
16 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
16 July 2010
CH01Change of Director Details
Accounts With Accounts Type Full
18 May 2010
AAAnnual Accounts
Accounts With Accounts Type Full
9 October 2009
AAAnnual Accounts
Legacy
7 September 2009
288aAppointment of Director or Secretary
Legacy
24 August 2009
363aAnnual Return
Legacy
16 July 2009
288bResignation of Director or Secretary
Legacy
16 July 2009
288bResignation of Director or Secretary
Legacy
16 July 2009
288bResignation of Director or Secretary
Legacy
29 June 2009
288aAppointment of Director or Secretary
Legacy
15 September 2008
363aAnnual Return
Legacy
15 September 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Full
30 May 2008
AAAnnual Accounts
Accounts With Accounts Type Full
22 September 2007
AAAnnual Accounts
Legacy
17 July 2007
363aAnnual Return
Legacy
5 June 2007
288bResignation of Director or Secretary
Legacy
5 June 2007
288bResignation of Director or Secretary
Legacy
5 June 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
4 October 2006
AAAnnual Accounts
Legacy
18 July 2006
363aAnnual Return
Legacy
18 July 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
21 September 2005
AAAnnual Accounts
Legacy
24 August 2005
363sAnnual Return (shuttle)
Legacy
26 April 2005
225Change of Accounting Reference Date
Legacy
16 November 2004
288aAppointment of Director or Secretary
Legacy
16 November 2004
288aAppointment of Director or Secretary
Legacy
16 November 2004
288aAppointment of Director or Secretary
Legacy
15 November 2004
288aAppointment of Director or Secretary
Legacy
1 November 2004
288aAppointment of Director or Secretary
Legacy
1 November 2004
288aAppointment of Director or Secretary
Legacy
1 November 2004
288aAppointment of Director or Secretary
Legacy
21 July 2004
288bResignation of Director or Secretary
Incorporation Company
12 July 2004
NEWINCIncorporation