Company NameThe Chronic Granulomatous Disorder Society
Company StatusActive
Company Number07607593
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date18 April 2011(13 years ago)

Business Activity

Section QHuman health and social work activities
SIC 8532Social work without accommodation
SIC 88990Other social work activities without accommodation n.e.c.

Directors

Director NameMr Geoffrey David Creamer
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed18 April 2011(same day as company formation)
RoleRetired
Country of ResidenceEngland
Correspondence AddressNightingale House 46-48 East Street
Epsom
Surrey
KT17 1HQ
Director NameMr Ning He
Date of BirthAugust 1978 (Born 45 years ago)
NationalityChinese
StatusCurrent
Appointed31 October 2015(4 years, 6 months after company formation)
Appointment Duration8 years, 5 months
RoleAccountant
Country of ResidenceEngland
Correspondence AddressNightingale House 46-48 East Street
Epsom
Surrey
KT17 1HQ
Director NameMr Chikai Lai
Date of BirthJanuary 1986 (Born 38 years ago)
NationalityTaiwanese
StatusCurrent
Appointed05 October 2019(8 years, 5 months after company formation)
Appointment Duration4 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressNightingale House 46-48 East Street
Epsom
Surrey
KT17 1HQ
Director NameDr Annabel Grace Marguerite Griffiths
Date of BirthMarch 1989 (Born 35 years ago)
NationalityBritish
StatusCurrent
Appointed04 September 2021(10 years, 4 months after company formation)
Appointment Duration2 years, 7 months
RoleConsultant
Country of ResidenceEngland
Correspondence AddressNightingale House 46-48 East Street
Epsom
Surrey
KT17 1HQ
Director NameMr Alan George Keffler
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed12 September 2023(12 years, 5 months after company formation)
Appointment Duration7 months, 2 weeks
RoleChartered Engineer
Country of ResidenceEngland
Correspondence AddressNightingale House 46-48 East Street
Epsom
Surrey
KT17 1HQ
Director NameDr Francis Drobniewski
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed16 September 2023(12 years, 5 months after company formation)
Appointment Duration7 months, 1 week
RoleDoctor
Country of ResidenceEngland
Correspondence AddressNightingale House 46-48 East Street
Epsom
Surrey
KT17 1HQ
Director NameMr Wayne Kitchener
Date of BirthApril 1979 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed24 October 2023(12 years, 6 months after company formation)
Appointment Duration6 months
RoleSenior Manager, National Health Service England
Country of ResidenceEngland
Correspondence AddressNightingale House 46-48 East Street
Epsom
Surrey
KT17 1HQ
Director NameMr Michael Niles
Date of BirthNovember 1985 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed24 October 2023(12 years, 6 months after company formation)
Appointment Duration6 months
RoleCharity Manager
Country of ResidenceEngland
Correspondence AddressNightingale House 46-48 East Street
Epsom
Surrey
KT17 1HQ
Director NameMr Christopher Hutchings
Date of BirthNovember 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed24 October 2023(12 years, 6 months after company formation)
Appointment Duration6 months
RoleConsultant
Country of ResidenceEngland
Correspondence AddressNightingale House 46-48 East Street
Epsom
Surrey
KT17 1HQ
Director NameMr David Lees Barlow
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed18 April 2011(same day as company formation)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address199a Victoria Street
London
SW1E 5NE
Director NameAlina Rosa Garcia-Lapuerta
Date of BirthNovember 1963 (Born 60 years ago)
NationalityAmerican
StatusResigned
Appointed18 April 2011(same day as company formation)
RoleWriter
Country of ResidenceUnited Kingdom
Correspondence Address199a Victoria Street
London
SW1E 5NE
Director NameJanet Anne Fullerton
Date of BirthMay 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed18 April 2011(same day as company formation)
RolePersonal Assistant
Country of ResidenceUnited Kingdom
Correspondence Address199a Victoria Street
London
SW1E 5NE
Director NameCaroline Wendy Towers
Date of BirthJune 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed18 April 2011(same day as company formation)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address199a Victoria Street
London
SW1E 5NE
Director NameSimon John Capell
Date of BirthOctober 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed18 April 2011(same day as company formation)
RoleRetail
Country of ResidenceUnited Kingdom
Correspondence Address199a Victoria Street
London
SW1E 5NE
Director NameMr Andrew Clive Orchard
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed18 April 2011(same day as company formation)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressNightingale House 46-48 East Street
Epsom
Surrey
KT17 1HQ
Director NameMr Richard Geoffrey Hope
Date of BirthJune 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed18 April 2011(same day as company formation)
RoleRetired
Country of ResidenceEngland
Correspondence Address1st Floor Macmillan House
Paddington Station
London
W2 1FT
Director NameMr Michael Philip Berry
Date of BirthAugust 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed18 April 2011(same day as company formation)
RoleFinancial Adviser
Country of ResidenceUnited Kingdom
Correspondence Address199 Victoria Street
London
SW1E 5NE
Director NameMs Louise Catherine Hannard
Date of BirthDecember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed26 January 2013(1 year, 9 months after company formation)
Appointment Duration1 year, 1 month (resigned 25 February 2014)
RoleHousewife
Country of ResidenceEngland
Correspondence Address199a Victoria Street
London
SW1E 5NE
Director NameMrs Jacqueline Anne Irvine
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed31 October 2015(4 years, 6 months after company formation)
Appointment Duration6 years (resigned 27 November 2021)
RolePa/ Office Manager
Country of ResidenceEngland
Correspondence Address38 38 Glenmore
Chorley
Lancashire
PR6 7TA
Director NameMs Claire Bonner
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed17 June 2016(5 years, 2 months after company formation)
Appointment Duration2 years, 10 months (resigned 27 April 2019)
RoleGeneral Practitioner
Country of ResidenceEngland
Correspondence Address38 38 Glenmore
Chorley
Lancashire
PR6 7TA
Director NameMiss Jane Alison Docherty
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed27 April 2018(7 years after company formation)
Appointment Duration4 years, 6 months (resigned 14 November 2022)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressNightingale House 46-48 East Street
Epsom
Surrey
KT17 1HQ
Director NameMrs Davina Gray
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed27 April 2018(7 years after company formation)
Appointment Duration3 years, 3 months (resigned 16 August 2021)
RoleAdministrator
Country of ResidenceEngland
Correspondence Address38 38 Glenmore
Chorley
Lancashire
PR6 7TA
Director NameMr David Hannard
Date of BirthAugust 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed05 October 2019(8 years, 5 months after company formation)
Appointment Duration1 year, 12 months (resigned 30 September 2021)
RoleRaf Officer
Country of ResidenceEngland
Correspondence Address34 Redmill Drive
Lee-On-The-Solent
PO13 9JE
Director NameMrs Jayne Lesley Nicol
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed02 February 2020(8 years, 9 months after company formation)
Appointment Duration1 year, 8 months (resigned 02 October 2021)
RoleNurse
Country of ResidenceEngland
Correspondence Address38 38 Glenmore
Chorley
Lancashire
PR6 7TA
Director NameMr Kultar Singh Shahi
Date of BirthJune 1987 (Born 36 years ago)
NationalityBritish
StatusResigned
Appointed22 January 2022(10 years, 9 months after company formation)
Appointment Duration1 year, 6 months (resigned 19 August 2023)
RoleSoftware Engineer
Country of ResidenceEngland
Correspondence AddressNightingale House 46-48 East Street
Epsom
Surrey
KT17 1HQ

Contact

Websitewww.cgdsociety.org
Email address[email protected]

Location

Registered AddressNightingale House
46-48 East Street
Epsom
Surrey
KT17 1HQ
RegionSouth East
ConstituencyEpsom and Ewell
CountySurrey
WardTown
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Financials

Year2013
Turnover£197,554
Net Worth£408,538
Cash£94,559
Current Liabilities£126,128

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 Return18 April 2023 (1 year ago)
Next Return Due2 May 2024 (1 week, 1 day from now)

Filing History

7 January 2021Total exemption full accounts made up to 31 March 2020 (27 pages)
20 April 2020Confirmation statement made on 18 April 2020 with no updates (3 pages)
19 February 2020Appointment of Mrs Jayne Lesley Nicol as a director on 2 February 2020 (2 pages)
29 November 2019Total exemption full accounts made up to 31 March 2019 (22 pages)
22 October 2019Appointment of Mr David Hannard as a director on 5 October 2019 (2 pages)
22 October 2019Appointment of Mr Chikai Lai as a director on 5 October 2019 (2 pages)
26 July 2019Director's details changed for Mr Ning He on 1 July 2019 (2 pages)
12 May 2019Termination of appointment of Claire Bonner as a director on 27 April 2019 (1 page)
12 May 2019Confirmation statement made on 18 April 2019 with no updates (3 pages)
28 December 2018Total exemption full accounts made up to 31 March 2018 (22 pages)
22 August 2018Notification of a person with significant control statement (2 pages)
17 August 2018Director's details changed for Dr Claire Bonner on 1 January 2018 (2 pages)
17 August 2018Appointment of Mrs Davina Gray as a director on 27 April 2018 (2 pages)
17 August 2018Appointment of Ms Jane Docherty as a director on 27 April 2018 (2 pages)
23 April 2018Confirmation statement made on 18 April 2018 with no updates (3 pages)
20 April 2018Registered office address changed from 199a Victoria Street London SW1E 5NE to 38 38 Glenmore Chorley Lancashire PR6 7TA on 20 April 2018 (1 page)
20 April 2018Cessation of Geoffrey David Creamer as a person with significant control on 20 April 2018 (1 page)
5 January 2018Total exemption full accounts made up to 31 March 2017 (28 pages)
5 January 2018Total exemption full accounts made up to 31 March 2017 (28 pages)
1 May 2017Confirmation statement made on 18 April 2017 with updates (4 pages)
1 May 2017Confirmation statement made on 18 April 2017 with updates (4 pages)
11 January 2017Termination of appointment of David Lees Barlow as a director on 1 January 2017 (1 page)
11 January 2017Termination of appointment of Alina Rosa Garcia-Lapuerta as a director on 1 January 2017 (1 page)
11 January 2017Termination of appointment of Alina Rosa Garcia-Lapuerta as a director on 1 January 2017 (1 page)
11 January 2017Termination of appointment of David Lees Barlow as a director on 1 January 2017 (1 page)
9 November 2016Total exemption full accounts made up to 31 March 2016 (28 pages)
9 November 2016Total exemption full accounts made up to 31 March 2016 (28 pages)
24 August 2016Appointment of Dr Claire Bonner as a director on 17 June 2016 (2 pages)
24 August 2016Appointment of Dr Claire Bonner as a director on 17 June 2016 (2 pages)
22 June 2016Termination of appointment of Janet Anne Fullerton as a director on 17 June 2016 (1 page)
22 June 2016Termination of appointment of Janet Anne Fullerton as a director on 17 June 2016 (1 page)
28 April 2016Annual return made up to 18 April 2016 no member list (5 pages)
28 April 2016Annual return made up to 18 April 2016 no member list (5 pages)
3 February 2016Termination of appointment of Caroline Wendy Towers as a director on 30 January 2016 (1 page)
3 February 2016Termination of appointment of Caroline Wendy Towers as a director on 30 January 2016 (1 page)
15 January 2016Total exemption full accounts made up to 31 March 2015 (21 pages)
15 January 2016Total exemption full accounts made up to 31 March 2015 (21 pages)
10 December 2015Appointment of Ms Jacqueline Anne Irvine as a director on 31 October 2015 (2 pages)
10 December 2015Appointment of Ms Jacqueline Anne Irvine as a director on 31 October 2015 (2 pages)
2 December 2015Appointment of Mr Ning He as a director on 31 October 2015 (2 pages)
2 December 2015Appointment of Mr Ning He as a director on 31 October 2015 (2 pages)
6 May 2015Annual return made up to 18 April 2015 no member list (4 pages)
6 May 2015Annual return made up to 18 April 2015 no member list (4 pages)
5 November 2014Full accounts made up to 31 March 2014 (25 pages)
5 November 2014Full accounts made up to 31 March 2014 (25 pages)
20 October 2014Termination of appointment of Simon John Capell as a director on 6 October 2014 (1 page)
20 October 2014Termination of appointment of Simon John Capell as a director on 6 October 2014 (1 page)
20 October 2014Termination of appointment of Simon John Capell as a director on 6 October 2014 (1 page)
13 May 2014Annual return made up to 18 April 2014 no member list (5 pages)
13 May 2014Annual return made up to 18 April 2014 no member list (5 pages)
26 February 2014Termination of appointment of Louise Hannard as a director (1 page)
26 February 2014Termination of appointment of Louise Hannard as a director (1 page)
29 October 2013Full accounts made up to 31 March 2013 (27 pages)
29 October 2013Full accounts made up to 31 March 2013 (27 pages)
22 April 2013Annual return made up to 18 April 2013 no member list (5 pages)
22 April 2013Annual return made up to 18 April 2013 no member list (5 pages)
19 April 2013Appointment of Ms Louise Catherine Hannard as a director (2 pages)
19 April 2013Appointment of Ms Louise Catherine Hannard as a director (2 pages)
8 October 2012Full accounts made up to 31 March 2012 (27 pages)
8 October 2012Full accounts made up to 31 March 2012 (27 pages)
20 August 2012Registered office address changed from 199 Victoria Street London SW1E 5NE United Kingdom on 20 August 2012 (1 page)
20 August 2012Registered office address changed from 199 Victoria Street London SW1E 5NE United Kingdom on 20 August 2012 (1 page)
18 July 2012Termination of appointment of Michael Berry as a director (1 page)
18 July 2012Termination of appointment of Michael Berry as a director (1 page)
29 May 2012Registered office address changed from 1St Floor Macmillan House Paddington Station London W2 1FT United Kingdom on 29 May 2012 (1 page)
29 May 2012Registered office address changed from 1St Floor Macmillan House Paddington Station London W2 1FT United Kingdom on 29 May 2012 (1 page)
9 May 2012Annual return made up to 18 April 2012 no member list (5 pages)
9 May 2012Annual return made up to 18 April 2012 no member list (5 pages)
8 May 2012Termination of appointment of Richard Hope as a director (1 page)
8 May 2012Termination of appointment of Richard Hope as a director (1 page)
24 January 2012Registered office address changed from C/O Jeans for Genes 1St Floor Macmillan House Paddington Station London W2 1FT United Kingdom on 24 January 2012 (1 page)
24 January 2012Registered office address changed from C/O Jeans for Genes 1St Floor Macmillan House Paddington Station London W2 1FT United Kingdom on 24 January 2012 (1 page)
21 December 2011Registered office address changed from the Cgd Office Manor Farm Monkton Wimborne St Giles Wimborne BH21 5NL on 21 December 2011 (1 page)
21 December 2011Registered office address changed from the Cgd Office Manor Farm Monkton Wimborne St Giles Wimborne BH21 5NL on 21 December 2011 (1 page)
16 June 2011Current accounting period shortened from 30 April 2012 to 31 March 2012 (3 pages)
16 June 2011Current accounting period shortened from 30 April 2012 to 31 March 2012 (3 pages)
18 April 2011Incorporation (41 pages)
18 April 2011Incorporation (41 pages)