About

Registered Number: 06606603
Date of Incorporation: 30/05/2008 (16 years ago)
Company Status: Active
Registered Address: 7 Winckley Square, Preston, Lancashire, PR1 3JD

 

Founded in 2008, The Sydney Driscoll Neuro-science Foundation are based in Preston in Lancashire, it's status is listed as "Active". The current directors of this company are listed as Ferguson, John Andrew, Gurusinghe, Nihal Trevor, Park, Nicholas Daniel, Winnard, Janet, Temple Secretaries Limited, Bolton, John Robert, Company Directors Limited, Coutinho, Christopher, Gundry, Karen Patricia, Majeed, Tahir, Dr, Newman, Surinder, Rajiah, Gwam, Shakespeare, David, Shervington, Amal in the Companies House registry. Currently we aren't aware of the number of employees at the the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FERGUSON, John Andrew 25 November 2008 - 1
GURUSINGHE, Nihal Trevor 25 November 2008 - 1
PARK, Nicholas Daniel 15 September 2015 - 1
WINNARD, Janet 30 May 2008 - 1
BOLTON, John Robert 30 May 2008 02 June 2010 1
COMPANY DIRECTORS LIMITED 30 May 2008 30 May 2008 1
COUTINHO, Christopher 25 November 2008 07 June 2016 1
GUNDRY, Karen Patricia 30 May 2008 06 June 2017 1
MAJEED, Tahir, Dr 25 November 2008 26 October 2015 1
NEWMAN, Surinder 15 September 2015 28 January 2020 1
RAJIAH, Gwam 25 November 2008 07 December 2009 1
SHAKESPEARE, David 25 November 2008 01 September 2011 1
SHERVINGTON, Amal 25 November 2008 28 September 2018 1
Secretary Name Appointed Resigned Total Appointments
TEMPLE SECRETARIES LIMITED 30 May 2008 30 May 2008 1

Filing History

Document Type Date
CS01 - N/A 15 June 2020
TM01 - Termination of appointment of director 20 March 2020
AA - Annual Accounts 30 December 2019
CS01 - N/A 24 July 2019
TM01 - Termination of appointment of director 24 July 2019
AA - Annual Accounts 26 October 2018
CS01 - N/A 19 July 2018
TM01 - Termination of appointment of director 09 February 2018
AA - Annual Accounts 06 December 2017
CS01 - N/A 13 June 2017
AA - Annual Accounts 30 December 2016
AR01 - Annual Return 05 July 2016
TM01 - Termination of appointment of director 05 July 2016
TM01 - Termination of appointment of director 05 July 2016
AP01 - Appointment of director 24 February 2016
TM01 - Termination of appointment of director 13 January 2016
AP01 - Appointment of director 22 December 2015
AA - Annual Accounts 06 October 2015
AR01 - Annual Return 25 June 2015
AA - Annual Accounts 22 December 2014
AR01 - Annual Return 26 June 2014
AA - Annual Accounts 16 December 2013
AR01 - Annual Return 12 July 2013
AA - Annual Accounts 31 December 2012
AR01 - Annual Return 19 July 2012
TM01 - Termination of appointment of director 13 July 2012
AA - Annual Accounts 07 December 2011
AR01 - Annual Return 06 June 2011
CH01 - Change of particulars for director 06 June 2011
CH01 - Change of particulars for director 06 June 2011
CH01 - Change of particulars for director 06 June 2011
CH01 - Change of particulars for director 06 June 2011
CH01 - Change of particulars for director 06 June 2011
CH01 - Change of particulars for director 06 June 2011
AA - Annual Accounts 22 December 2010
AR01 - Annual Return 21 July 2010
TM01 - Termination of appointment of director 09 June 2010
TM01 - Termination of appointment of director 09 June 2010
AA - Annual Accounts 13 May 2010
AA01 - Change of accounting reference date 28 April 2010
363a - Annual Return 16 June 2009
288b - Notice of resignation of directors or secretaries 09 April 2009
288a - Notice of appointment of directors or secretaries 07 January 2009
288a - Notice of appointment of directors or secretaries 23 December 2008
288a - Notice of appointment of directors or secretaries 23 December 2008
288a - Notice of appointment of directors or secretaries 23 December 2008
288a - Notice of appointment of directors or secretaries 23 December 2008
288a - Notice of appointment of directors or secretaries 23 December 2008
288a - Notice of appointment of directors or secretaries 23 December 2008
288a - Notice of appointment of directors or secretaries 23 December 2008
288b - Notice of resignation of directors or secretaries 23 December 2008
288b - Notice of resignation of directors or secretaries 02 July 2008
288b - Notice of resignation of directors or secretaries 02 July 2008
288a - Notice of appointment of directors or secretaries 02 July 2008
288a - Notice of appointment of directors or secretaries 02 July 2008
288a - Notice of appointment of directors or secretaries 02 July 2008
288a - Notice of appointment of directors or secretaries 02 July 2008
NEWINC - New incorporation documents 30 May 2008

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.