DOWN SYNDROME TRAINING AND SUPPORT SERVICE LIMITED

Company Documents

DateDescription
05/06/255 June 2025 Confirmation statement made on 2025-06-05 with no updates

View Document

03/03/253 March 2025 Director's details changed for Mrs Heather Chattell on 2025-03-03

View Document

03/03/253 March 2025 Director's details changed for Mrs Jennifer Casper-Smith on 2025-03-03

View Document

03/03/253 March 2025 Director's details changed for Mrs Jennifer Erin Rowlands on 2025-03-03

View Document

03/03/253 March 2025 Director's details changed for Mrs Lauren Bernardina Drake on 2025-03-03

View Document

18/11/2418 November 2024 Total exemption full accounts made up to 2024-05-31

View Document

25/09/2425 September 2024 Notification of a person with significant control statement

View Document

05/06/245 June 2024 Confirmation statement made on 2024-06-05 with no updates

View Document

02/02/242 February 2024 Termination of appointment of Noreen Metcalf as a director on 2024-02-01

View Document

24/01/2424 January 2024 Appointment of Mrs Jennifer Erin Rowlands as a director on 2024-01-24

View Document

07/11/237 November 2023 Termination of appointment of Melissa Jane Ratcliffe as a director on 2023-10-14

View Document

31/10/2331 October 2023 Total exemption full accounts made up to 2023-05-31

View Document

07/09/237 September 2023 Termination of appointment of Robert Kennedy as a director on 2023-09-06

View Document

05/07/235 July 2023 Appointment of Mrs Rachel Cruickshank-Sutton as a director on 2023-07-05

View Document

06/06/236 June 2023 Confirmation statement made on 2023-06-05 with no updates

View Document

20/04/2320 April 2023 Cessation of Julie Anne Wood as a person with significant control on 2023-03-31

View Document

20/04/2320 April 2023 Termination of appointment of Julie Anne Wood as a director on 2023-03-31

View Document

18/10/2218 October 2022 Total exemption full accounts made up to 2022-05-31

View Document

16/09/2216 September 2022 Memorandum and Articles of Association

View Document

15/09/2215 September 2022 Memorandum and Articles of Association

View Document

14/09/2214 September 2022 Statement of company's objects

View Document

19/10/2119 October 2021 Appointment of Mrs Jennifer Casper-Smith as a director on 2021-10-16

View Document

19/10/2119 October 2021 Appointment of Mrs Melissa Ratcliffe as a director on 2021-10-16

View Document

11/10/2111 October 2021 Total exemption full accounts made up to 2021-05-31

View Document

19/06/1919 June 2019 CONFIRMATION STATEMENT MADE ON 05/06/19, NO UPDATES

View Document

16/10/1816 October 2018 31/05/18 TOTAL EXEMPTION FULL

View Document

08/06/188 June 2018 APPOINTMENT TERMINATED, DIRECTOR LAUREN DRAKE

View Document

07/06/187 June 2018 DIRECTOR APPOINTED MISS LAUREN BERNARDINA DRAKE

View Document

06/06/186 June 2018 CONFIRMATION STATEMENT MADE ON 05/06/18, NO UPDATES

View Document

06/06/186 June 2018 APPOINTMENT TERMINATED, DIRECTOR CLAIRE FISHER

View Document

06/06/186 June 2018 APPOINTMENT TERMINATED, DIRECTOR CHERYL JENKINSON

View Document

06/06/186 June 2018 DIRECTOR APPOINTED MRS FOZIAH KHAN

View Document

13/10/1713 October 2017 DIRECTOR APPOINTED MS LAUREN DRAKE

View Document

10/10/1710 October 2017 31/05/17 TOTAL EXEMPTION FULL

View Document

26/05/1726 May 2017 DIRECTOR'S CHANGE OF PARTICULARS / MRS JENNIFER ERIN ROWLANDS / 06/05/2017

View Document

26/05/1726 May 2017 CONFIRMATION STATEMENT MADE ON 26/05/17, WITH UPDATES

View Document

18/10/1618 October 2016 31/05/16 TOTAL EXEMPTION FULL

View Document

27/05/1627 May 2016 26/05/16 NO MEMBER LIST

View Document

12/05/1612 May 2016 APPOINTMENT TERMINATED, DIRECTOR JOHANNE SMITH

View Document

11/02/1611 February 2016 APPOINTMENT TERMINATED, DIRECTOR MICHELLE SWALLOW

View Document

23/11/1523 November 2015 31/05/15 TOTAL EXEMPTION FULL

View Document

21/10/1521 October 2015 DIRECTOR APPOINTED MRS CLAIRE LOUISE FISHER

View Document

08/07/158 July 2015 APPOINTMENT TERMINATED, DIRECTOR GARY GIBBON

View Document

01/07/151 July 2015 APPOINTMENT TERMINATED, DIRECTOR LIZA STEAD

View Document

03/06/153 June 2015 26/05/15 NO MEMBER LIST

View Document

13/03/1513 March 2015 DIRECTOR APPOINTED MR GARY GIBBON

View Document

21/11/1421 November 2014 DIRECTOR APPOINTED MRS MICHELLE SWALLOW

View Document

13/11/1413 November 2014 DIRECTOR APPOINTED MRS CHERYL JENKINSON

View Document

13/11/1413 November 2014 DIRECTOR APPOINTED MRS JENNY ROWLANDS

View Document

13/11/1413 November 2014 DIRECTOR APPOINTED MRS JENNY ROWLANDS

View Document

19/09/1419 September 2014 APPOINTMENT TERMINATED, DIRECTOR NAZNEEN RANI

View Document

18/09/1418 September 2014 31/05/14 TOTAL EXEMPTION FULL

View Document

05/09/145 September 2014 DIRECTOR'S CHANGE OF PARTICULARS / MS JOHANNE MARIE ADINE WALTERS / 09/08/2014

View Document

03/07/143 July 2014 DIRECTOR APPOINTED MRS HEATHER CHATTELL

View Document

03/06/143 June 2014 26/05/14 NO MEMBER LIST

View Document

03/06/143 June 2014 APPOINTMENT TERMINATED, DIRECTOR JULIE MCEVOY

View Document

15/05/1415 May 2014 APPOINTMENT TERMINATED, DIRECTOR LUCY DIX

View Document

15/05/1415 May 2014 APPOINTMENT TERMINATED, DIRECTOR ALAN SPALDING

View Document

15/05/1415 May 2014 APPOINTMENT TERMINATED, DIRECTOR ALAN SPALDING

View Document

30/01/1430 January 2014 APPOINTMENT TERMINATED, DIRECTOR STEVE ROBINSON

View Document

30/01/1430 January 2014 APPOINTMENT TERMINATED, DIRECTOR MELANIE BRUZZESE

View Document

13/11/1313 November 2013 DIRECTOR APPOINTED MRS LIZA STEAD

View Document

13/11/1313 November 2013 DIRECTOR APPOINTED MS NAZNEEN RANI

View Document

13/11/1313 November 2013 DIRECTOR APPOINTED MS JOHANNE MARIE ADINE WALTERS

View Document

21/10/1321 October 2013 Annual accounts small company total exemption made up to 31 May 2013

View Document

13/06/1313 June 2013 REGISTERED OFFICE CHANGED ON 13/06/2013 FROM THE PAMELA SUNTER CENTRE 101 TOWN LANE THACKLEY BRADFORD WEST YORKSHIRE BD10 8LP

View Document

13/06/1313 June 2013 26/05/13 NO MEMBER LIST

View Document

13/06/1313 June 2013 REGISTERED OFFICE CHANGED ON 13/06/2013 FROM 2 WHITLEY STREET BINGLEY WEST YORKSHIRE BD16 4JH ENGLAND

View Document

06/06/136 June 2013 DIRECTOR APPOINTED MR ALAN SPALDING

View Document

15/02/1315 February 2013 DIRECTOR'S CHANGE OF PARTICULARS / MISS LUCY DIX / 15/02/2013

View Document

17/01/1317 January 2013 APPOINTMENT TERMINATED, DIRECTOR JULIE EARL

View Document

08/11/128 November 2012 DIRECTOR APPOINTED MRS JULIE ANN MCEVOY

View Document

25/10/1225 October 2012 DIRECTOR APPOINTED MRS FARZANA KAUSER

View Document

25/10/1225 October 2012 APPOINTMENT TERMINATED, DIRECTOR ALISON SMITH

View Document

27/09/1227 September 2012 Annual accounts small company total exemption made up to 31 May 2012

View Document

25/06/1225 June 2012 26/05/12 NO MEMBER LIST

View Document

22/06/1222 June 2012 DIRECTOR APPOINTED MRS ALISON SMITH

View Document

22/06/1222 June 2012 APPOINTMENT TERMINATED, DIRECTOR LORNA BELLAMY

View Document

22/06/1222 June 2012 APPOINTMENT TERMINATED, DIRECTOR JANE EDGELEY

View Document

22/06/1222 June 2012 DIRECTOR APPOINTED MISS LUCY DIX

View Document

28/03/1228 March 2012 DIRECTOR APPOINTED MRS MELANIE BRUZZESE

View Document

03/02/123 February 2012 31/05/11 TOTAL EXEMPTION FULL

View Document

22/06/1122 June 2011 APPOINTMENT TERMINATED, DIRECTOR JAYNE TAYLOR

View Document

22/06/1122 June 2011 APPOINTMENT TERMINATED, DIRECTOR LOUISE HOBLEY

View Document

22/06/1122 June 2011 APPOINTMENT TERMINATED, DIRECTOR AVRIL DEAR

View Document

22/06/1122 June 2011 26/05/11 NO MEMBER LIST

View Document

22/06/1122 June 2011 APPOINTMENT TERMINATED, DIRECTOR NICOLA BOOTH

View Document

22/06/1122 June 2011 DIRECTOR APPOINTED MRS JANE ANN EDGELEY

View Document

22/06/1122 June 2011 DIRECTOR APPOINTED MRS JULIE EARL

View Document

01/10/101 October 2010 Annual accounts small company total exemption made up to 31 May 2010

View Document

07/06/107 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / JULIER ANNE WOOD / 05/06/2010

View Document

05/06/105 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / JAYNE TAYLOR / 05/06/2010

View Document

05/06/105 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / NICOLA BOOTH / 05/06/2010

View Document

27/05/1027 May 2010 26/05/10 NO MEMBER LIST

View Document

26/05/1026 May 2010 APPOINTMENT TERMINATED, DIRECTOR LLOYD MASON EDWARDS

View Document

26/05/1026 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / AVRIL DEAR / 26/05/2010

View Document

26/05/1026 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / STEVE ROBINSON / 26/05/2010

View Document

26/05/1026 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / LORNA ELIZABETH BELLAMY / 26/05/2010

View Document

23/10/0923 October 2009 DIRECTOR APPOINTED STEVE ROBINSON

View Document

15/10/0915 October 2009 DIRECTOR APPOINTED NICOLA BOOTH

View Document

15/10/0915 October 2009 DIRECTOR APPOINTED JULIER ANNE WOOD

View Document

15/10/0915 October 2009 DIRECTOR APPOINTED LLOYD MASON EDWARDS

View Document

15/10/0915 October 2009 DIRECTOR APPOINTED JAYNE TAYLOR

View Document

24/07/0924 July 2009 DIRECTOR APPOINTED AVRIL DEAR

View Document

20/07/0920 July 2009 ALTER MEMORANDUM 09/07/2009

View Document

26/05/0926 May 2009 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company