Background WavePink WaveYellow Wave

HUGHES SYNDROME FOUNDATION (07268671)

HUGHES SYNDROME FOUNDATION (07268671) is an active UK company. incorporated on 1 June 2010. with registered office in Basingstoke. The company operates in the Human Health and Social Work Activities sector, engaged in other human health activities. HUGHES SYNDROME FOUNDATION has been registered for 15 years. Current directors include D'CRUZ, David, Dr, MANSBRIDGE, Christopher James, MORRIS, Estelle, Baroness and 3 others.

Company Number
07268671
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
1 June 2010
Age
15 years
Address
The Orchard, Basingstoke, RG21 4AF
Industry Sector
Human Health and Social Work Activities
Business Activity
Other human health activities
Directors
D'CRUZ, David, Dr, MANSBRIDGE, Christopher James, MORRIS, Estelle, Baroness, RAHMAN, Anisur, Professor, TURNER, James Peter, WOLFFE, John Anthony, Dr
SIC Codes
86900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HUGHES SYNDROME FOUNDATION

HUGHES SYNDROME FOUNDATION is an active company incorporated on 1 June 2010 with the registered office located in Basingstoke. The company operates in the Human Health and Social Work Activities sector, specifically engaged in other human health activities. HUGHES SYNDROME FOUNDATION was registered 15 years ago.(SIC: 86900)

Status

active

Active since 15 years ago

Company No

07268671

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

Age

15 Years

Incorporated 1 June 2010

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 3 October 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

8 weeks left

Last Filed

Made up to 1 June 2025 (11 months ago)
Submitted on 4 June 2025 (10 months ago)

Next Due

Due by 15 June 2026
For period ending 1 June 2026
Contact
Address

The Orchard White Hart Lane Basingstoke, RG21 4AF,

Previous Addresses

Conybeare House Guy's Hospital London SE1 9RT
From: 16 January 2012To: 16 October 2015
Lupus Unit Gassiot House St Thomas' Hospital London SE1 7EH
From: 1 June 2010To: 16 January 2012
Timeline

17 key events • 2010 - 2022

Funding Officers Ownership
Company Founded
May 10
Director Joined
Feb 11
Director Joined
Feb 12
Director Joined
Mar 12
Director Left
Jan 18
Director Left
Jan 18
Director Left
Jan 18
Director Left
Jan 18
Director Joined
Jan 18
Director Joined
Jan 18
Director Joined
May 18
Director Left
Oct 18
Director Left
Oct 18
Director Joined
Apr 20
Director Joined
Jun 20
Director Left
Feb 22
Director Left
Jul 22
0
Funding
16
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

14

6 Active
8 Resigned

D'CRUZ, David, Dr

Active
White Hart Lane, BasingstokeRG21 4AF
Born June 1959
Director
Appointed 01 Jun 2010

MANSBRIDGE, Christopher James

Active
White Hart Lane, BasingstokeRG21 4AF
Born November 1986
Director
Appointed 01 Jan 2020

MORRIS, Estelle, Baroness

Active
White Hart Lane, BasingstokeRG21 4AF
Born June 1952
Director
Appointed 01 Dec 2011

RAHMAN, Anisur, Professor

Active
White Hart Lane, BasingstokeRG21 4AF
Born July 1964
Director
Appointed 24 Mar 2015

TURNER, James Peter

Active
White Hart Lane, BasingstokeRG21 4AF
Born February 1957
Director
Appointed 04 May 2018

WOLFFE, John Anthony, Dr

Active
White Hart Lane, BasingstokeRG21 4AF
Born March 1945
Director
Appointed 01 Jun 2010

BEATTIE, Giles Aquila

Resigned
White Hart Lane, BasingstokeRG21 4AF
Born January 1956
Director
Appointed 12 Jan 2018
Resigned 09 Oct 2018

EELES, Rosalind Anne, Professor

Resigned
Lupus Unit, Gassiot House, LondonSE1 7EH
Born October 1959
Director
Appointed 01 Jun 2010
Resigned 01 Mar 2016

HAMPSON, Sandra

Resigned
Lupus Unit, Gassiot House, LondonSE1 7EH
Born December 1946
Director
Appointed 01 Jun 2010
Resigned 06 Dec 2016

HILLIER, Catherine

Resigned
Westminster Bridge Road, LondonSE1 7EH
Born December 1963
Director
Appointed 30 Nov 2010
Resigned 02 Oct 2012

KHAMASHTA, Munther Andrawes, Professor

Resigned
Lupus Unit, Gassiot House, LondonSE1 7EH
Born June 1957
Director
Appointed 01 Jun 2010
Resigned 06 Dec 2016

KIRWIN, Lynne Sylvia

Resigned
Lupus Unit, Gassiot House,, LondonSE1 7EH
Born May 1946
Director
Appointed 01 Jun 2010
Resigned 09 Oct 2018

PEARSON, Andrew David, Dr

Resigned
Conybeare House, LondonSE1 9RT
Born January 1943
Director
Appointed 01 Mar 2012
Resigned 11 Jan 2022

SHIPLEY, Michael, Dr

Resigned
White Hart Lane, BasingstokeRG21 4AF
Born February 1948
Director
Appointed 26 Nov 2019
Resigned 31 May 2022
Fundings
Financials
Latest Activities

Filing History

58

Accounts With Accounts Type Total Exemption Full
3 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
4 June 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
4 June 2025
CH01Change of Director Details
Change Person Director Company With Change Date
3 June 2025
CH01Change of Director Details
Change Person Director Company With Change Date
3 June 2025
CH01Change of Director Details
Change Person Director Company With Change Date
3 June 2025
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
16 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
14 June 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
14 June 2024
CH01Change of Director Details
Change Person Director Company With Change Date
14 June 2024
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
11 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
23 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 November 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
13 July 2022
TM01Termination of Director
Confirmation Statement With No Updates
15 June 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
8 February 2022
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
7 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
13 July 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
28 April 2021
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
17 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
16 June 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
12 June 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 April 2020
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
30 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
4 June 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
15 October 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
15 October 2018
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
5 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
7 June 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
8 May 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 January 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 January 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 January 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
11 January 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
11 January 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
11 January 2018
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
27 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
8 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
15 June 2016
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
16 October 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
3 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
18 June 2015
AR01AR01
Accounts With Accounts Type Total Exemption Full
29 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
17 June 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
1 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
12 June 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
16 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
20 June 2012
AR01AR01
Appoint Person Director Company With Name
16 March 2012
AP01Appointment of Director
Appoint Person Director Company With Name
16 February 2012
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
16 January 2012
AD01Change of Registered Office Address
Annual Return Company With Made Up Date No Member List
14 June 2011
AR01AR01
Resolution
16 May 2011
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
16 May 2011
AAAnnual Accounts
Appoint Person Director Company With Name
15 February 2011
AP01Appointment of Director
Change Account Reference Date Company Current Shortened
14 October 2010
AA01Change of Accounting Reference Date
Incorporation Company
1 June 2010
NEWINCIncorporation