This company is commonly known as Parent-infant Foundation Ltd. The company was founded 12 years ago and was given the registration number 08191666. The firm's registered office is in MILTON KEYNES. You can find them at Artemis House 4a Bramley Road, Mount Farm, Milton Keynes, . This company's SIC code is 86900 - Other human health activities.
Name | : | PARENT-INFANT FOUNDATION LTD |
---|---|---|
Company Number | : | 08191666 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 24 August 2012 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Artemis House 4a Bramley Road, Mount Farm, Milton Keynes, England, MK1 1PT |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Office 7, 35-37 Ludgate Hill, London, England, EC4M 7JN | Secretary | 22 March 2022 | Active |
Office 7, 35-37 Ludgate Hill, London, England, EC4M 7JN | Director | 25 January 2022 | Active |
30, Cleveley Crescent, London, England, W5 1EA | Director | 20 January 2020 | Active |
Office 7, 35-37 Ludgate Hill, London, England, EC4M 7JN | Director | 12 July 2022 | Active |
48, Hillfoot Crescent, Pudsey, England, LS28 7QP | Director | 09 September 2019 | Active |
Office 7, 35-37 Ludgate Hill, London, England, EC4M 7JN | Director | 19 October 2020 | Active |
Office 7, 35-37 Ludgate Hill, London, England, EC4M 7JN | Director | 29 January 2018 | Active |
4, Spencer Parade, Northampton, England, NN1 5AA | Secretary | 02 September 2013 | Active |
4, Spencer Parade, Northampton, England, NN1 5AA | Secretary | 02 September 2012 | Active |
PO BOX 7827, Parent-Infant Foundation Ltd, Kettering, England, NN16 6PH | Secretary | 16 March 2020 | Active |
Room 124 Norman Shaw Building North, Houses Of Parliament, Westminster, London, SW1A 2TT | Secretary | 24 August 2012 | Active |
22, Edmunds Walk, London, England, N2 0HU | Director | 17 March 2013 | Active |
6, Hazelhurst, Beckenham, England, BR3 5TL | Director | 09 May 2016 | Active |
4, Coborn Road, London, England, E3 2DA | Director | 09 May 2016 | Active |
37, Taunton Avenue, London, England, SW20 0BH | Director | 30 January 2017 | Active |
3, Orchard Gardens, Epsom, England, KT18 7NJ | Director | 04 March 2013 | Active |
Les Menages, Rue Des Juliennes, St. Peters, Guernsey, Guernsey, GY7 9EY | Director | 09 May 2016 | Active |
42a, Ullet Road, Liverpool, England, L17 3BP | Director | 15 July 2013 | Active |
13, Pollard Road, Morden, England, SM4 6EG | Director | 10 September 2018 | Active |
Artemis House, 4a Bramley Road, Mount Farm, Milton Keynes, England, MK1 1PT | Director | 26 March 2018 | Active |
1, The Gardens, Kenilworth, England, CV8 2DX | Director | 09 May 2016 | Active |
House Of Commons, Westminster, London, England, SW1A 0AA | Director | 08 September 2014 | Active |
16, Church Street, Woodford, Kettering, England, NN14 4EX | Director | 18 March 2013 | Active |
23, Westgrove Lane, London, England, SE10 8QP | Director | 21 July 2014 | Active |
50, Harwood Avenue, Bromley, England, BR1 3DU | Director | 26 March 2018 | Active |
Room 124 Norman Shaw Building North, Houses Of Parliament, Westminster, London, United Kingdom, SW1A 2TT | Director | 24 August 2012 | Active |
24, College Lane, Littlemore, Oxford, Great Britain, OX4 4LQ | Director | 04 March 2013 | Active |
24, Ilderton Road, Stockton-On-Tees, England, TS18 2SR | Director | 24 June 2019 | Active |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.