This company is commonly known as The Association Of Early Pregnancy Units. The company was founded 23 years ago and was given the registration number 04211059. The firm's registered office is in WATERLOOVILLE. You can find them at Kenilworth Hambledon Road, Denmead, Waterlooville, Hampshire. This company's SIC code is 86220 - Specialists medical practice activities.
Name | : | THE ASSOCIATION OF EARLY PREGNANCY UNITS |
---|---|---|
Company Number | : | 04211059 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 04 May 2001 |
End of financial year | : | 30 April 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Kenilworth Hambledon Road, Denmead, Waterlooville, Hampshire, PO7 6NU |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Kenilworth, Hambledon Road, Waterlooville, England, PO7 6NU | Director | 07 May 2020 | Active |
Kenilworth, Hambledon Road, Waterlooville, England, PO7 6NU | Director | 01 October 2015 | Active |
Kenilworth, Hambledon Road, Waterlooville, England, PO7 6NU | Director | 07 May 2020 | Active |
Kenilworth, Hambledon Road, Waterlooville, England, PO7 6NU | Director | 16 November 2022 | Active |
The Barns, Dyffryn, Cardiff, CF5 6SU | Secretary | 04 May 2001 | Active |
10 Mostyn Avenue, West Kirby, CH48 3HW | Secretary | 01 November 2002 | Active |
Kenilworth, Hambledon Road, Denmead, Waterlooville, United Kingdom, PO7 6NU | Secretary | 01 October 2009 | Active |
29 Hilda Gardens, Denmead, Waterlooville, PO7 6PQ | Director | 27 April 2005 | Active |
3 Maple Road, Redhill, RH1 5HE | Director | 04 May 2001 | Active |
Kenilworth, Hambledon Road, Denmead, Waterlooville, United Kingdom, PO7 6NU | Director | 12 November 2012 | Active |
The Barns, Dyffryn, Cardiff, CF5 6SU | Director | 04 May 2001 | Active |
Kenilworth, Hambledon Road, Denmead, Waterlooville, United Kingdom, PO7 6NU | Director | 01 October 2009 | Active |
Kenilworth, Hambledon Road, Denmead, Waterlooville, United Kingdom, PO7 6NU | Director | 12 November 2012 | Active |
Kenilworth, Hambledon Road, Denmead, Waterlooville, United Kingdom, PO7 6NU | Director | 12 November 2012 | Active |
Kenilworth, Hambledon Road, Denmead, Waterlooville, PO7 6NU | Director | 01 October 2015 | Active |
32 Southcourt Road, Penylan, Cardiff, CF23 9DB | Director | 04 May 2001 | Active |
2 Tanrey Cottages, Hill End Road, Harefield, Uxbridge, UB9 6LN | Director | 04 May 2001 | Active |
Kenilworth, Hambledon Road, Denmead, Waterlooville, United Kingdom, PO7 6NU | Director | 04 May 2001 | Active |
2 Croft Gardens, Sully, CF64 5GB | Director | 27 April 2005 | Active |
Kenilworth, Hambledon Road, Denmead, Waterlooville, United Kingdom, PO7 6NU | Director | 12 November 2012 | Active |
147 Leamington Road, Coventry, CV3 6GT | Director | 27 April 2005 | Active |
3 Wheatsheaf Cottages, Whaley Bridge, High Peak, SK23 7JA | Director | 04 May 2001 | Active |
23 Dry Leys, Peterborough, PE2 7HP | Director | 04 May 2001 | Active |
Kenilworth, Hambledon Road, Denmead, Waterlooville, United Kingdom, PO7 6NU | Director | 26 April 2005 | Active |
54-56 King Street, West Deeping, Peterborough, PE6 9HP | Director | 04 May 2001 | Active |
Durance Farm, Meavy, Yelverton, PL20 6PX | Director | 04 May 2001 | Active |
4 New Street, Grantham, NG31 8BD | Director | 04 May 2001 | Active |
Kenilworth, Hambledon Road, Denmead, Waterlooville, United Kingdom, PO7 6NU | Director | 12 November 2012 | Active |
38 Fairfield Place, Falkirk, FK2 7AR | Director | 04 May 2001 | Active |
Ms Maeve Tuomey | ||
Notified on | : | 16 November 2022 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1968 |
Nationality | : | Irish |
Country of residence | : | England |
Address | : | Kenilworth, Hambledon Road, Waterlooville, England, PO7 6NU |
Nature of control | : |
|
Dr Jacqueline Ross | ||
Notified on | : | 16 August 2021 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1967 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Kenilworth, Hambledon Road, Waterlooville, England, PO7 6NU |
Nature of control | : |
|
Ms Rachel Small | ||
Notified on | : | 16 August 2021 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1972 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Kenilworth, Hambledon Road, Waterlooville, England, PO7 6NU |
Nature of control | : |
|
Ms Alison Smith | ||
Notified on | : | 07 May 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1965 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Kenilworth, Hambledon Road, Waterlooville, England, PO7 6NU |
Nature of control | : |
|
Ms Suzanne Hollamby | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1967 |
Nationality | : | British |
Address | : | Kenilworth, Hambledon Road, Waterlooville, PO7 6NU |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-19 | Address | Change registered office address company with date old address new address. | Download |
2024-01-30 | Accounts | Accounts with accounts type micro entity. | Download |
2023-05-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-03-02 | Persons with significant control | Notification of a person with significant control. | Download |
2023-03-02 | Officers | Appoint person director company with name date. | Download |
2023-01-28 | Accounts | Accounts with accounts type micro entity. | Download |
2022-05-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-05-18 | Officers | Termination director company with name termination date. | Download |
2022-01-28 | Accounts | Accounts with accounts type micro entity. | Download |
2021-09-01 | Persons with significant control | Notification of a person with significant control. | Download |
2021-09-01 | Persons with significant control | Notification of a person with significant control. | Download |
2021-08-16 | Officers | Termination director company with name termination date. | Download |
2021-05-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-03-26 | Accounts | Accounts with accounts type micro entity. | Download |
2020-05-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-05-19 | Persons with significant control | Notification of a person with significant control. | Download |
2020-05-19 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-05-19 | Officers | Appoint person director company with name date. | Download |
2020-05-19 | Officers | Appoint person director company with name date. | Download |
2020-01-31 | Accounts | Accounts with accounts type micro entity. | Download |
2019-05-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-01-31 | Accounts | Accounts with accounts type micro entity. | Download |
2018-09-25 | Officers | Termination director company with name termination date. | Download |
2018-09-25 | Officers | Termination director company with name termination date. | Download |
2018-05-17 | Confirmation statement | Confirmation statement with no updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.