Company NameThe Duchenne Family Support Group
Company StatusActive
Company Number06134522
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date2 March 2007(17 years, 1 month ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameDr Stephen Henry Meech
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed06 October 2009(2 years, 7 months after company formation)
Appointment Duration14 years, 6 months
RoleRetired
Country of ResidenceEngland
Correspondence Address78 York Street
London
W1H 1DP
Director NameMrs Susan Mary Berry
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2018(10 years, 11 months after company formation)
Appointment Duration6 years, 2 months
RoleTrustee
Country of ResidenceEngland
Correspondence Address78 York Street
London
W1H 1DP
Director NameMiss Laura Elliott
Date of BirthMay 1978 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed09 November 2020(13 years, 8 months after company formation)
Appointment Duration3 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address25 Robin Road
Goring-By-Sea
West Sussex
BN1 2FE
Director NameMrs Kate Thomas
Date of BirthNovember 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed09 November 2020(13 years, 8 months after company formation)
Appointment Duration3 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address107 Udimore Road
Rye
East Sussex
TN31 7EA
Director NameMrs Sarah Wright
Date of BirthApril 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed04 January 2022(14 years, 10 months after company formation)
Appointment Duration2 years, 3 months
RoleClinical Secretary
Country of ResidenceEngland
Correspondence Address78 York Street
London
W1H 1DP
Director NameMs Karen Ann Lightly
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed08 August 2022(15 years, 5 months after company formation)
Appointment Duration1 year, 8 months
RoleSelf Employed
Country of ResidenceEngland
Correspondence Address78 York Street
London
W1H 1DP
Director NameMs Catherine Virginia Thomas
Date of BirthNovember 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed30 December 2022(15 years, 10 months after company formation)
Appointment Duration1 year, 3 months
RoleHomemaker
Country of ResidenceEngland
Correspondence Address78 York Street
London
W1H 1DP
Director NameMs Jacky Wilde
Date of BirthJune 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed09 February 2023(15 years, 11 months after company formation)
Appointment Duration1 year, 2 months
RoleHome-Maker
Country of ResidenceEngland
Correspondence Address78 York Street
London
W1H 1DP
Director NameMrs Amanda Elizabeth Revell
Date of BirthNovember 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed18 May 2023(16 years, 2 months after company formation)
Appointment Duration11 months, 1 week
RoleTrust & Estates Manager
Country of ResidenceEngland
Correspondence Address78 York Street
London
W1H 1DP
Secretary NameMc Secretaries Limited (Corporation)
StatusCurrent
Appointed04 April 2012(5 years, 1 month after company formation)
Appointment Duration12 years
Correspondence AddressStation House North Street
Havant
Hampshire
PO9 1QU
Director NameDuncan Michael Gardner
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed02 March 2007(same day as company formation)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address11 Siskin Road
Southsea
Hampshire
PO4 8UG
Director NameChristina Frances Biggs
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed02 March 2007(same day as company formation)
RoleRetired Nurse
Country of ResidenceUnited Kingdom
Correspondence Address1 Knockmill Cottages
Tinker Pot Lane
West Kingsdown
Kent
TN15 6AG
Director NameMrs Ann Marie Patterson
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed02 March 2007(same day as company formation)
RoleAdministrator
Country of ResidenceUnited Kingdom
Correspondence Address6 Laburnum Road
Sandy
Bedfordshire
SG19 1HQ
Secretary NameDuncan Michael Gardner
NationalityBritish
StatusResigned
Appointed02 March 2007(same day as company formation)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address11 Siskin Road
Southsea
Hampshire
PO4 8UG
Director NameMs Phillippa Anne Farrant
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed26 February 2009(1 year, 12 months after company formation)
Appointment Duration5 years, 2 months (resigned 19 May 2014)
RoleCarer
Country of ResidenceEngland
Correspondence Address44b Foxglove Road
Eastbourne
East Sussex
BN23 8BX
Director NameMrs Shiralee Carol Jay
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed21 July 2009(2 years, 4 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 09 March 2010)
RoleTrustee
Correspondence Address42 Sackvylle Street
Debenham
Suffolk
IP14 6RJ
Director NameMrs Angela Joan Stringer
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed11 November 2009(2 years, 8 months after company formation)
Appointment Duration10 years, 8 months (resigned 10 July 2020)
RoleTrustee
Country of ResidenceEngland
Correspondence Address78 York Street
London
W1H 1DP
Director NameMrs Penny Amanda Jane Southall
Date of BirthNovember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed02 July 2012(5 years, 4 months after company formation)
Appointment Duration3 years, 7 months (resigned 25 February 2016)
RoleSenior Scientific Officer
Country of ResidenceEngland
Correspondence Address79 Findon Road
Worthing
West Sussex
BN14 0BB
Director NameMrs Jayne Doe
Date of BirthMay 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2018(10 years, 11 months after company formation)
Appointment Duration3 years, 11 months (resigned 04 January 2022)
RoleTrustee
Country of ResidenceEngland
Correspondence Address78 York Street
London
W1H 1DP
Director NameMichelle Lyall
Date of BirthAugust 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2018(10 years, 11 months after company formation)
Appointment Duration3 years, 11 months (resigned 22 January 2022)
RoleTrustee
Country of ResidenceEngland
Correspondence Address78 York Street
London
W1H 1DP
Director NameMs Catherine Virginia Thomas
Date of BirthNovember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed09 November 2020(13 years, 8 months after company formation)
Appointment Duration1 year, 3 months (resigned 07 February 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address78 York Street
London
W1H 1DP
Director NameMs Catherine Virginia Thomas
Date of BirthNovember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed04 January 2022(14 years, 10 months after company formation)
Appointment Duration3 days (resigned 07 January 2022)
RoleHomemaker
Country of ResidenceEngland
Correspondence Address78 York Street
London
W1H 1DP
Director NameMs Catherine Susan Jacobs
Date of BirthNovember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed04 January 2022(14 years, 10 months after company formation)
Appointment Duration1 month, 3 weeks (resigned 25 February 2022)
RoleTrustee
Country of ResidenceEngland
Correspondence Address78 York Street
London
W1H 1DP
Director NameMrs Karen Louise Jessop
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed04 January 2022(14 years, 10 months after company formation)
Appointment Duration7 months (resigned 05 August 2022)
RoleCarer
Country of ResidenceEngland
Correspondence Address78 York Street
London
W1H 1DP
Director NameMr Paul James Chandler
Date of BirthMarch 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed04 January 2022(14 years, 10 months after company formation)
Appointment Duration1 year, 4 months (resigned 11 May 2023)
RoleSales Superviser
Country of ResidenceEngland
Correspondence Address78 York Street
London
W1H 1DP
Director NameMrs Linda Joanne Ball
Date of BirthNovember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed02 December 2022(15 years, 9 months after company formation)
Appointment Duration11 months (resigned 03 November 2023)
RoleApproved Driving Instructor (Adi)
Country of ResidenceEngland
Correspondence Address78 York Street
London
W1H 1DP

Contact

Websitedfsg.org.uk
Email address[email protected]
Telephone0800 1214518
Telephone regionFreephone

Location

Registered Address78 York Street
London
W1H 1DP
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardBryanston and Dorset Square
Built Up AreaGreater London
Address MatchesOver 500 other UK companies use this postal address

Financials

Year2014
Turnover£27,738
Net Worth£7,575
Cash£9,288
Current Liabilities£3,500

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return2 March 2024 (1 month, 3 weeks ago)
Next Return Due16 March 2025 (10 months, 3 weeks from now)

Filing History

2 March 2024Confirmation statement made on 2 March 2024 with no updates (3 pages)
2 January 2024Total exemption full accounts made up to 31 March 2023 (15 pages)
19 November 2023Termination of appointment of Linda Joanne Ball as a director on 3 November 2023 (1 page)
22 May 2023Appointment of Mrs Amanda Elizabeth Revell as a director on 18 May 2023 (2 pages)
11 May 2023Termination of appointment of Paul James Chandler as a director on 11 May 2023 (1 page)
16 March 2023Confirmation statement made on 2 March 2023 with no updates (3 pages)
9 February 2023Appointment of Ms Jacky Wilde as a director on 9 February 2023 (2 pages)
30 December 2022Appointment of Ms Catherine Virginia Thomas as a director on 30 December 2022 (2 pages)
22 December 2022Total exemption full accounts made up to 31 March 2022 (13 pages)
15 December 2022Appointment of Mrs Linda Joanne Ball as a director on 2 December 2022 (2 pages)
14 December 2022Termination of appointment of Michelle Lyall as a director on 22 January 2022 (1 page)
8 August 2022Appointment of Ms Karen Ann Lightly as a director on 8 August 2022 (2 pages)
5 August 2022Termination of appointment of Karen Louise Jessop as a director on 5 August 2022 (1 page)
2 March 2022Termination of appointment of Catherine Susan Jacobs as a director on 25 February 2022 (1 page)
2 March 2022Confirmation statement made on 2 March 2022 with no updates (3 pages)
9 February 2022Termination of appointment of Catherine Virginia Thomas as a director on 7 February 2022 (1 page)
7 January 2022Appointment of Ms Catherine Virginia Thomas as a director on 4 January 2022 (2 pages)
7 January 2022Appointment of Mrs Karen Louise Jessop as a director on 4 January 2022 (2 pages)
7 January 2022Appointment of Mrs Sarah Wright as a director on 4 January 2022 (2 pages)
7 January 2022Director's details changed for Mrs Kate Thomas on 7 January 2022 (2 pages)
7 January 2022Appointment of Mr Paul James Chandler as a director on 4 January 2022 (2 pages)
7 January 2022Termination of appointment of Catherine Virginia Thomas as a director on 7 January 2022 (1 page)
4 January 2022Appointment of Ms Catherine Susan Jacobs as a director on 4 January 2022 (2 pages)
4 January 2022Director's details changed for Dr Stephen Henry Meech on 4 January 2022 (2 pages)
4 January 2022Termination of appointment of Jayne Doe as a director on 4 January 2022 (1 page)
18 November 2021Total exemption full accounts made up to 31 March 2021 (12 pages)
10 July 2021Total exemption full accounts made up to 31 March 2020 (12 pages)
3 March 2021Confirmation statement made on 2 March 2021 with no updates (3 pages)
24 February 2021Appointment of Miss Laura Elliott as a director on 9 November 2020 (2 pages)
24 February 2021Appointment of Mrs Kate Thomas as a director on 9 November 2020 (2 pages)
13 July 2020Termination of appointment of Angela Joan Stringer as a director on 10 July 2020 (1 page)
4 March 2020Confirmation statement made on 2 March 2020 with no updates (3 pages)
25 February 2020Director's details changed for Mrs Angela Joan Stringer on 25 February 2020 (2 pages)
25 February 2020Director's details changed for Mrs Angela Joan Stringer on 25 February 2020 (2 pages)
25 February 2020Director's details changed for Dr Stephen Henry Meech on 25 February 2020 (2 pages)
25 February 2020Director's details changed for Mrs Susan Mary Berry on 25 February 2020 (2 pages)
31 October 2019Total exemption full accounts made up to 31 March 2019 (12 pages)
6 March 2019Confirmation statement made on 2 March 2019 with no updates (3 pages)
7 January 2019Total exemption full accounts made up to 31 March 2018 (12 pages)
4 April 2018Appointment of Mrs Jayne Doe as a director on 1 February 2018 (2 pages)
4 April 2018Appointment of Michelle Lyall as a director on 1 February 2018 (2 pages)
4 April 2018Appointment of Mrs Susan Mary Berry as a director on 1 February 2018 (2 pages)
4 April 2018Termination of appointment of Christina Frances Biggs as a director on 1 February 2018 (1 page)
4 April 2018Confirmation statement made on 2 March 2018 with no updates (3 pages)
20 February 2018Termination of appointment of Ann Marie Patterson as a director on 16 September 2017 (1 page)
5 December 2017Total exemption full accounts made up to 31 March 2017 (12 pages)
5 December 2017Total exemption full accounts made up to 31 March 2017 (12 pages)
8 March 2017Confirmation statement made on 2 March 2017 with updates (4 pages)
8 March 2017Confirmation statement made on 2 March 2017 with updates (4 pages)
3 January 2017Total exemption full accounts made up to 31 March 2016 (12 pages)
3 January 2017Total exemption full accounts made up to 31 March 2016 (12 pages)
2 March 2016Annual return made up to 2 March 2016 no member list (7 pages)
2 March 2016Annual return made up to 2 March 2016 no member list (7 pages)
29 February 2016Termination of appointment of Penny Amanda Jane Southall as a director on 25 February 2016 (1 page)
29 February 2016Termination of appointment of Penny Amanda Jane Southall as a director on 25 February 2016 (1 page)
24 August 2015Total exemption full accounts made up to 31 March 2015 (12 pages)
24 August 2015Total exemption full accounts made up to 31 March 2015 (12 pages)
4 March 2015Annual return made up to 2 March 2015 no member list (8 pages)
4 March 2015Annual return made up to 2 March 2015 no member list (8 pages)
4 March 2015Annual return made up to 2 March 2015 no member list (8 pages)
24 February 2015Director's details changed for Mrs Ann Marie Patterson on 24 February 2015 (2 pages)
24 February 2015Director's details changed for Mrs Ann Marie Patterson on 24 February 2015 (2 pages)
23 February 2015Director's details changed for Dr Stephen Henry Meech on 23 February 2015 (2 pages)
23 February 2015Director's details changed for Dr Stephen Henry Meech on 23 February 2015 (2 pages)
23 February 2015Director's details changed for Doctor Stephen Hilary Meech on 23 February 2015 (2 pages)
23 February 2015Director's details changed for Doctor Stephen Hilary Meech on 23 February 2015 (2 pages)
27 November 2014Total exemption full accounts made up to 31 March 2014 (11 pages)
27 November 2014Total exemption full accounts made up to 31 March 2014 (11 pages)
19 May 2014Termination of appointment of Phillippa Farrant as a director (1 page)
19 May 2014Termination of appointment of Phillippa Farrant as a director (1 page)
4 March 2014Annual return made up to 2 March 2014 no member list (9 pages)
4 March 2014Annual return made up to 2 March 2014 no member list (9 pages)
4 March 2014Director's details changed for Mrs Phillippa Anne Farrant on 20 February 2014 (2 pages)
4 March 2014Annual return made up to 2 March 2014 no member list (9 pages)
4 March 2014Director's details changed for Mrs Phillippa Anne Farrant on 20 February 2014 (2 pages)
30 December 2013Total exemption full accounts made up to 31 March 2013 (12 pages)
30 December 2013Total exemption full accounts made up to 31 March 2013 (12 pages)
5 March 2013Annual return made up to 2 March 2013 no member list (9 pages)
5 March 2013Annual return made up to 2 March 2013 no member list (9 pages)
5 March 2013Annual return made up to 2 March 2013 no member list (9 pages)
6 January 2013Total exemption full accounts made up to 31 March 2012 (12 pages)
6 January 2013Total exemption full accounts made up to 31 March 2012 (12 pages)
3 July 2012Appointment of Mrs Penny Amanda Jane Southall as a director (2 pages)
3 July 2012Appointment of Mrs Penny Amanda Jane Southall as a director (2 pages)
4 April 2012Appointment of Mc Secretaries Limited as a secretary (2 pages)
4 April 2012Appointment of Mc Secretaries Limited as a secretary (2 pages)
19 March 2012Annual return made up to 2 March 2012 no member list (8 pages)
19 March 2012Annual return made up to 2 March 2012 no member list (8 pages)
19 March 2012Termination of appointment of Duncan Gardner as a secretary (1 page)
19 March 2012Termination of appointment of Duncan Gardner as a secretary (1 page)
19 March 2012Annual return made up to 2 March 2012 no member list (8 pages)
7 March 2012Director's details changed for Anne Marie Patterson on 1 March 2012 (2 pages)
7 March 2012Director's details changed for Anne Marie Patterson on 1 March 2012 (2 pages)
7 March 2012Director's details changed for Anne Marie Patterson on 1 March 2012 (2 pages)
20 September 2011Termination of appointment of Duncan Gardner as a director (1 page)
20 September 2011Termination of appointment of Duncan Gardner as a director (1 page)
10 August 2011Total exemption full accounts made up to 31 March 2011 (12 pages)
10 August 2011Total exemption full accounts made up to 31 March 2011 (12 pages)
2 March 2011Annual return made up to 2 March 2011 no member list (9 pages)
2 March 2011Annual return made up to 2 March 2011 no member list (9 pages)
2 March 2011Annual return made up to 2 March 2011 no member list (9 pages)
29 November 2010Total exemption full accounts made up to 31 March 2010 (12 pages)
29 November 2010Total exemption full accounts made up to 31 March 2010 (12 pages)
22 September 2010Register(s) moved to registered inspection location (1 page)
22 September 2010Register(s) moved to registered inspection location (1 page)
21 April 2010Register inspection address has been changed (1 page)
21 April 2010Register inspection address has been changed (1 page)
9 March 2010Termination of appointment of Shiralee Jay as a director (1 page)
9 March 2010Termination of appointment of Shiralee Jay as a director (1 page)
2 March 2010Annual return made up to 2 March 2010 no member list (6 pages)
2 March 2010Annual return made up to 2 March 2010 no member list (6 pages)
2 March 2010Annual return made up to 2 March 2010 no member list (6 pages)
22 January 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
22 January 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
11 November 2009Appointment of Mrs Angela Joan Stringer as a director (2 pages)
11 November 2009Appointment of Mrs Angela Joan Stringer as a director (2 pages)
6 October 2009Appointment of Mr Stephen Hilary Meech as a director (2 pages)
6 October 2009Appointment of Mr Stephen Hilary Meech as a director (2 pages)
21 July 2009Director appointed mrs shiralee carol jay (1 page)
21 July 2009Director appointed mrs shiralee carol jay (1 page)
4 March 2009Annual return made up to 02/03/09 (3 pages)
4 March 2009Annual return made up to 02/03/09 (3 pages)
3 March 2009Director appointed mrs phillippa anne farrant (1 page)
3 March 2009Director appointed mrs phillippa anne farrant (1 page)
8 January 2009Location of register of members (1 page)
8 January 2009Location of register of members (1 page)
16 May 2008Accounts for a dormant company made up to 31 March 2008 (5 pages)
16 May 2008Accounts for a dormant company made up to 31 March 2008 (5 pages)
13 May 2008Annual return made up to 02/03/08 (3 pages)
13 May 2008Annual return made up to 02/03/08 (3 pages)
2 March 2007Incorporation (33 pages)
2 March 2007Incorporation (33 pages)