Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
The Ehlers-Danlos Support UK
The Ehlers-Danlos Support UK is an active company incorporated on 5 March 2014 with the registered office located in London, Greater London. The Ehlers-Danlos Support UK was registered 11 years ago.
Watch Company
Status
Active
Active since
incorporation
Company No
08924646
Private Limited Company by guarantee without share capital, use of 'Limited' exemption
Age
11 years
Incorporated
5 March 2014
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Submitted
Dated
5 April 2025
(5 months ago)
Next confirmation dated
5 April 2026
Due by
19 April 2026
(7 months remaining)
Last change occurred
8 years ago
Accounts
Submitted
For period
1 Apr
⟶
31 Mar 2024
(1 year)
Accounts type is
Total Exemption Full
Next accounts for period
31 March 2025
Due by
31 December 2025
(3 months remaining)
Learn more about The Ehlers-Danlos Support UK
Contact
Address
International House
45-55 Commercial Street
London
E1 6BD
Address changed on
27 Jun 2024
(1 year 2 months ago)
Previous address was
Devonshire House Manor Way Borehamwood Hertfordshire WD6 1QQ
Companies in E1 6BD
Telephone
02087365604
Email
Available in Endole App
Website
Ehlers-danlos.org
See All Contacts
People
Officers
20
Shareholders
-
Controllers (PSC)
1
Timothy Peter De Winter
Director • Director • Secretary • Secretary • Trustee • British • Lives in England • Born in Jan 1979
Dr Adrian Mark Steel
Director • Secretary • Museums And Heritage Manager • British • Lives in England • Born in Nov 1974
Charlotte Emily Williams
Director • NHS Hospital Senior Manager • British,irish • Lives in England • Born in Sep 1978
Jason Stephen Pearce
Director • Chartered Accountant • British • Lives in UK • Born in Jul 1971
Susan Evelyn Booth
Secretary
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
British Light Aviation Centre Limited(The)
Leah Sonia Mansfield is a mutual person.
Active
Uh Ventures Limited
Yanina Graciela Aubrey-Gimenez is a mutual person.
Active
National Voices
Helen Elizabeth Ball is a mutual person.
Active
The Sainsbury Archive
Dr Adrian Mark Steel is a mutual person.
Active
The Pelican Cancer Foundation
Timothy Peter De Winter is a mutual person.
Active
Nras Community Services Limited
Helen Elizabeth Ball is a mutual person.
Active
3 Bradiston Road Limited
Laure Francoise Marie Nas De Tourris is a mutual person.
Active
Zone 5 Consulting Limited
Dr Adrian Mark Steel is a mutual person.
Dissolved
See All Mutual Companies
Brands
The Ehlers-Danlos Support UK
The Ehlers-Danlos Support UK is a charity that provides support, advice, and information to individuals living with the Ehlers-Danlos syndromes.
Financials
Net Assets, Total Assets & Total Liabilities (2015–2023)
Period Ended
31 Mar 2023
For period
31 Mar
⟶
31 Mar 2023
Traded for
12 months
Cash in Bank
£287.89K
Decreased by £128.14K (-31%)
Turnover
£423.72K
Decreased by £59.99K (-12%)
Employees
Unreported
Same as previous period
Total Assets
£292.54K
Decreased by £130.27K (-31%)
Total Liabilities
-£10.67K
Decreased by £16.91K (-61%)
Net Assets
£281.87K
Decreased by £113.36K (-29%)
Debt Ratio (%)
4%
Decreased by 2.88% (-44%)
See 10 Year Full Financials
Latest Activity
Ms Susan Evelyn Booth Appointed
1 Month Ago on 25 Jul 2025
Confirmation Submitted
4 Months Ago on 14 Apr 2025
Mr Timothy Peter De Winter Appointed
8 Months Ago on 1 Jan 2025
Ms Kathryn Jayne Caldwell Appointed
8 Months Ago on 1 Jan 2025
Ms Yanina Graciela Aubrey-Gimenez Appointed
8 Months Ago on 1 Jan 2025
Dr Jill Harrison Appointed
8 Months Ago on 1 Jan 2025
Mrs Helen Elizabeth Ball Appointed
8 Months Ago on 1 Jan 2025
Mr Timothy Peter De Winter Appointed
8 Months Ago on 1 Jan 2025
Adrian Mark Steel Resigned
8 Months Ago on 31 Dec 2024
Adrian Mark Steel Resigned
8 Months Ago on 31 Dec 2024
Get Alerts
Get Credit Report
Discover The Ehlers-Danlos Support UK's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Appointment of Ms Susan Evelyn Booth as a secretary on 25 July 2025
Submitted on 31 Jul 2025
Confirmation statement made on 5 April 2025 with no updates
Submitted on 14 Apr 2025
Appointment of Mr Timothy Peter De Winter as a secretary on 1 January 2025
Submitted on 10 Jan 2025
Appointment of Mrs Helen Elizabeth Ball as a director on 1 January 2025
Submitted on 10 Jan 2025
Appointment of Dr Jill Harrison as a director on 1 January 2025
Submitted on 10 Jan 2025
Termination of appointment of Adrian Mark Steel as a secretary on 31 December 2024
Submitted on 10 Jan 2025
Termination of appointment of Adrian Mark Steel as a director on 31 December 2024
Submitted on 10 Jan 2025
Appointment of Ms Yanina Graciela Aubrey-Gimenez as a director on 1 January 2025
Submitted on 10 Jan 2025
Appointment of Mr Timothy Peter De Winter as a director on 1 January 2025
Submitted on 10 Jan 2025
Appointment of Ms Kathryn Jayne Caldwell as a director on 1 January 2025
Submitted on 10 Jan 2025
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs