This company is commonly known as Pioneering Independence Limited. The company was founded 17 years ago and was given the registration number 06149765. The firm's registered office is in PLYMOUTH. You can find them at Unit 140, City Business Park, Somerset Place, Plymouth, . This company's SIC code is 86900 - Other human health activities.
Name | : | PIONEERING INDEPENDENCE LIMITED |
---|---|---|
Company Number | : | 06149765 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 09 March 2007 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Unit 140, City Business Park, Somerset Place, Plymouth, England, PL3 4BB |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Unit 140, City Business Park, Somerset Place, Plymouth, England, PL3 4BB | Director | 04 July 2012 | Active |
Unit 106 City Business Park, Somerset Place, Plymouth, England, PL3 4BB | Director | 21 October 2019 | Active |
7, Darklake View, Estover, Plymouth, United Kingdom, PL6 7TL | Secretary | 09 March 2007 | Active |
26, Church Street, London, NW8 8EP | Corporate Nominee Secretary | 09 March 2007 | Active |
7, Darklake View, Estover, Plymouth, PL6 7TL | Director | 17 March 2014 | Active |
7, Darklake View, Estover, Plymouth, United Kingdom, PL6 7TL | Director | 09 March 2007 | Active |
Unit 106 City Business Park, Somerset Place, Plymouth, England, PL3 4BB | Director | 04 September 2014 | Active |
7, Darklake View, Estover, Plymouth, United Kingdom, PL6 7TL | Director | 01 January 2013 | Active |
19, Duchess Street, Whitley Bay, England, NE26 3PW | Director | 23 June 2015 | Active |
7, Darklake View, Estover, Plymouth, United Kingdom, PL6 7TL | Director | 09 March 2007 | Active |
7, Darklake View, Estover, Plymouth, PL6 7TL | Director | 17 March 2014 | Active |
7, Darklake View, Estover, Plymouth, PL6 7TL | Director | 04 September 2014 | Active |
7, Darklake View, Estover, Plymouth, PL6 7TL | Director | 25 July 2016 | Active |
Mr Simon Philip Cook | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1985 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 18, Lucas Lane, Plymouth, United Kingdom, PL7 4EU |
Nature of control | : |
|
Mrs Joanne Elizabeth Fowler | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1962 |
Nationality | : | English |
Country of residence | : | England |
Address | : | Unit 140, City Business Park, Somerset Place, Plymouth, England, PL3 4BB |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-10-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-08-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-10-31 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-08-10 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-11-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-07-14 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-10-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-06-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-11-06 | Confirmation statement | Confirmation statement with updates. | Download |
2019-10-28 | Address | Change registered office address company with date old address new address. | Download |
2019-10-22 | Officers | Appoint person director company with name date. | Download |
2019-10-17 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-08-29 | Persons with significant control | Change to a person with significant control. | Download |
2019-08-28 | Officers | Change person director company with change date. | Download |
2019-08-28 | Persons with significant control | Change to a person with significant control. | Download |
2019-08-28 | Capital | Capital return purchase own shares treasury capital date. | Download |
2019-08-08 | Resolution | Resolution. | Download |
2019-07-25 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-07-25 | Persons with significant control | Change to a person with significant control. | Download |
2019-07-25 | Officers | Termination director company with name termination date. | Download |
2019-07-12 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2018-11-05 | Officers | Change person director company with change date. | Download |
2018-10-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-08-21 | Officers | Change person director company with change date. | Download |
2018-08-21 | Persons with significant control | Change to a person with significant control. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.