This company is commonly known as Pelvic Pain Support Network. The company was founded 17 years ago and was given the registration number 05894872. The firm's registered office is in POOLE. You can find them at 21 Stourpaine Road, , Poole, Dorset. This company's SIC code is 86900 - Other human health activities.
Name | : | PELVIC PAIN SUPPORT NETWORK |
---|---|---|
Company Number | : | 05894872 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 02 August 2006 |
End of financial year | : | 31 August 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 21 Stourpaine Road, Poole, Dorset, England, BH17 9AT |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
21, Stourpaine Road, Poole, England, BH17 9AT | Director | 16 January 2016 | Active |
3, New Bridge Road, Salisbury, England, SP2 8AA | Director | 13 April 2007 | Active |
21, Stourpaine Road, Poole, England, BH17 9AT | Director | 25 April 2015 | Active |
15, Gledhow Wood Ave, Leeds, England, LS8 1NY | Director | 29 September 2022 | Active |
4, Regal Lane, Long Hanborough, United Kingdom, OX29 8FZ | Director | 30 April 2022 | Active |
2, Douglas Mews, Douglas Close, BH16 5JE | Director | 13 May 2009 | Active |
23 Barn Road, Broadstone, BH18 8NJ | Director | 02 August 2006 | Active |
134 Bournemouth Road, Poole, BH14 9HY | Secretary | 02 August 2006 | Active |
71b Dartmouth Avenue, Sheerwater, GU21 5PQ | Director | 02 December 2007 | Active |
21 Stourpaine Road, Poole, BH17 9AT | Director | 02 August 2006 | Active |
118, Melbury Avenue, Poole, England, BH12 4EW | Director | 22 April 2012 | Active |
19 Braeside Road, West Moors, Ferndown, BH22 0JS | Director | 02 August 2006 | Active |
11 Meon Road, Boscombe East, Bournemouth, BH7 6PN | Director | 02 August 2006 | Active |
5 Cowbeck Close, Rainham, Gillingham, ME8 9NN | Director | 02 August 2006 | Active |
134, Bournemouth Road, Poole, BH14 9HY | Director | 12 February 2014 | Active |
134 Bournemouth Road, Poole, Dorset, BH14 9HY | Director | 06 February 2014 | Active |
23 Totmel Road, Poole, BH17 8BX | Director | 24 July 2007 | Active |
3, Overstone Crescent, Overstone Village, Northampton, NN6 0AL | Director | 12 April 2008 | Active |
5 Everingham, Orton Brimbles, Peterborough, PE2 5XP | Director | 02 August 2006 | Active |
1 Pilton Villas, Queens Road, Blandford Forum, DT11 7JZ | Director | 27 December 2006 | Active |
134, Bournemouth Road, Poole, Uk, BH14 9HY | Director | 13 March 2012 | Active |
134 Bournemouth Road, Poole, BH14 9HY | Director | 02 August 2006 | Active |
29, Fortescue Road, Poole, BH12 2LH | Director | 07 February 2011 | Active |
906b, Christchurch Road, Bournemouth, England, BH7 6DL | Director | 22 April 2012 | Active |
357, Nether Street, London, N3 1JN | Director | 13 May 2009 | Active |
Date | Category | Description | |
---|---|---|---|
2024-05-20 | Officers | Change person director company with change date. | Download |
2024-05-16 | Accounts | Accounts with accounts type micro entity. | Download |
2024-04-26 | Officers | Change person director company with change date. | Download |
2023-09-19 | Officers | Change person director company with change date. | Download |
2023-08-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-05-15 | Accounts | Accounts with accounts type micro entity. | Download |
2023-04-26 | Officers | Change person director company with change date. | Download |
2023-04-17 | Officers | Termination director company with name termination date. | Download |
2022-10-07 | Officers | Appoint person director company with name date. | Download |
2022-08-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-05-13 | Officers | Appoint person director company with name date. | Download |
2022-05-10 | Accounts | Accounts with accounts type micro entity. | Download |
2022-05-03 | Officers | Change person director company with change date. | Download |
2022-05-01 | Officers | Change person director company with change date. | Download |
2022-05-01 | Officers | Change person director company with change date. | Download |
2022-05-01 | Officers | Termination director company with name termination date. | Download |
2021-08-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-07-13 | Accounts | Accounts with accounts type micro entity. | Download |
2021-07-12 | Officers | Termination director company with name termination date. | Download |
2020-08-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-05-04 | Accounts | Accounts with accounts type micro entity. | Download |
2019-08-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-05-08 | Accounts | Accounts with accounts type micro entity. | Download |
2018-12-05 | Officers | Termination director company with name termination date. | Download |
2018-08-06 | Confirmation statement | Confirmation statement with no updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.