UKBizDB.co.uk

PIONEERING INDEPENDENCE LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

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.

Company Information

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:
  • 86900 - Other human health activities

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
Unit 140, City Business Park, Somerset Place, Plymouth, England, PL3 4BB

Director04 July 2012Active
Unit 106 City Business Park, Somerset Place, Plymouth, England, PL3 4BB

Director21 October 2019Active
7, Darklake View, Estover, Plymouth, United Kingdom, PL6 7TL

Secretary09 March 2007Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary09 March 2007Active
7, Darklake View, Estover, Plymouth, PL6 7TL

Director17 March 2014Active
7, Darklake View, Estover, Plymouth, United Kingdom, PL6 7TL

Director09 March 2007Active
Unit 106 City Business Park, Somerset Place, Plymouth, England, PL3 4BB

Director04 September 2014Active
7, Darklake View, Estover, Plymouth, United Kingdom, PL6 7TL

Director01 January 2013Active
19, Duchess Street, Whitley Bay, England, NE26 3PW

Director23 June 2015Active
7, Darklake View, Estover, Plymouth, United Kingdom, PL6 7TL

Director09 March 2007Active
7, Darklake View, Estover, Plymouth, PL6 7TL

Director17 March 2014Active
7, Darklake View, Estover, Plymouth, PL6 7TL

Director04 September 2014Active
7, Darklake View, Estover, Plymouth, PL6 7TL

Director25 July 2016Active

People with Significant Control

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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-10-27Confirmation statement

Confirmation statement with no updates.

Download
2023-08-24Accounts

Accounts with accounts type total exemption full.

Download
2022-10-31Confirmation statement

Confirmation statement with no updates.

Download
2022-08-10Accounts

Accounts with accounts type total exemption full.

Download
2021-11-04Confirmation statement

Confirmation statement with no updates.

Download
2021-07-14Accounts

Accounts with accounts type total exemption full.

Download
2020-10-30Confirmation statement

Confirmation statement with no updates.

Download
2020-06-29Accounts

Accounts with accounts type total exemption full.

Download
2019-11-06Confirmation statement

Confirmation statement with updates.

Download
2019-10-28Address

Change registered office address company with date old address new address.

Download
2019-10-22Officers

Appoint person director company with name date.

Download
2019-10-17Accounts

Accounts with accounts type total exemption full.

Download
2019-08-29Persons with significant control

Change to a person with significant control.

Download
2019-08-28Officers

Change person director company with change date.

Download
2019-08-28Persons with significant control

Change to a person with significant control.

Download
2019-08-28Capital

Capital return purchase own shares treasury capital date.

Download
2019-08-08Resolution

Resolution.

Download
2019-07-25Persons with significant control

Cessation of a person with significant control.

Download
2019-07-25Persons with significant control

Change to a person with significant control.

Download
2019-07-25Officers

Termination director company with name termination date.

Download
2019-07-12Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-11-05Officers

Change person director company with change date.

Download
2018-10-29Confirmation statement

Confirmation statement with no updates.

Download
2018-08-21Officers

Change person director company with change date.

Download
2018-08-21Persons with significant control

Change to a person with significant control.

Download

Copyright © 2024. All rights reserved.