This company is commonly known as The Pituitary Foundation. The company was founded 27 years ago and was given the registration number 03253584. The firm's registered office is in . You can find them at 86 Colston Street, Bristol, , . This company's SIC code is 86900 - Other human health activities.
Name | : | THE PITUITARY FOUNDATION |
---|---|---|
Company Number | : | 03253584 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 23 September 1996 |
End of financial year | : | 30 June 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 86 Colston Street, Bristol, BS1 5BB |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Brunswick Court, Brunswick Square, Bristol, England, BS2 8PE | Secretary | 12 October 2015 | Active |
Brunswick Court, Brunswick Square, Bristol, England, BS2 8PE | Director | 17 March 2007 | Active |
Brunswick Court, Brunswick Square, Bristol, England, BS2 8PE | Director | 21 January 2021 | Active |
Brunswick Court, Brunswick Square, Bristol, England, BS2 8PE | Director | 08 July 2021 | Active |
Brunswick Court, Brunswick Square, Bristol, England, BS2 8PE | Director | 08 July 2021 | Active |
Brunswick Court, Brunswick Square, Bristol, England, BS2 8PE | Director | 15 March 2012 | Active |
Brunswick Court, Brunswick Square, Bristol, England, BS2 8PE | Director | 09 November 2014 | Active |
Brunswick Court, Brunswick Square, Bristol, England, BS2 8PE | Director | 26 October 2017 | Active |
Brunswick Court, Brunswick Square, Bristol, England, BS2 8PE | Director | 28 June 2018 | Active |
Brunswick Court, Brunswick Square, Bristol, England, BS2 8PE | Director | 21 January 2021 | Active |
Brunswick Court, Brunswick Square, Bristol, England, BS2 8PE | Director | 11 February 2019 | Active |
Brunswick Court, Brunswick Square, Bristol, England, BS2 8PE | Director | 09 November 2014 | Active |
Brunswick Court, Brunswick Square, Bristol, England, BS2 8PE | Director | 17 June 2010 | Active |
14 The Cedars Mews, 42 Warwick Place, Leamington Spa, CV32 5DE | Secretary | 18 September 2004 | Active |
The Chestnuts, The Ley Box, Corsham, SN13 8JX | Secretary | 26 March 1999 | Active |
21 Avonhead Close, Horwich, Bolton, BL6 5QD | Secretary | 02 July 2003 | Active |
86 Colston Street, Bristol, BS1 5BB | Secretary | 24 January 2008 | Active |
181 Cranbrook Road, Redland, Bristol, BS6 7DF | Secretary | 07 April 2005 | Active |
Wheelwrights Cottage, Little Bristol Lane Charfield, Wotton Under Edge, GL12 8LL | Secretary | 26 June 2000 | Active |
Wheelwrights Cottage, Little Bristol Lane Charfield, Wotton Under Edge, GL12 8LL | Secretary | 23 September 1996 | Active |
54 Northover Road, Bristol, BS9 3LJ | Director | 01 July 1998 | Active |
20 Range Meadow Close, Leamington Spa, CV32 6RU | Director | 19 February 2004 | Active |
86 Colston Street, Bristol, BS1 5BB | Director | 17 July 2007 | Active |
The Mearns, Station Road, Milltimber, Aberdeen, AB1 0DP | Director | 23 September 1996 | Active |
86 Colston Street, Bristol, BS1 5BB | Director | 11 November 1998 | Active |
86 Colston Street, Bristol, BS1 5BB | Director | 26 July 2004 | Active |
11 Eyres Drive, Alderbury, Salisbury, SP5 3TD | Director | 11 November 1998 | Active |
107 Dudley Avenue, Edinburgh, EH6 4PP | Director | 09 October 1997 | Active |
Pickwicks Salisbury Street, Mere, Warminster, BA12 6HE | Director | 11 November 1998 | Active |
66 Shawdene Road, Northenden, Manchester, M22 4AL | Director | 09 October 1997 | Active |
8 Myrtle Tree Crescent, Weston Super Mare, BS22 9UL | Director | 21 January 2006 | Active |
1 Scabious Gardens, Fordham, Ely, CB7 5JZ | Director | 22 January 2009 | Active |
Bridge House The Street, Pakenham, Bury St Edmunds, IP31 2JU | Director | 26 November 2001 | Active |
Apt 2, 114 Cardiff Road Llandaff, Cardiff, CF5 6EB | Director | 26 November 2001 | Active |
9 South View, Kingsbury, Tamworth, B78 2NL | Director | 03 July 2002 | Active |
Mrs Alexia Deleligne | ||
Notified on | : | 08 July 2021 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1981 |
Nationality | : | French,British |
Country of residence | : | England |
Address | : | Brunswick Court, Brunswick Square, Bristol, England, BS2 8PE |
Nature of control | : |
|
Mrs Deborah Lynn Cooper | ||
Notified on | : | 08 July 2021 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1973 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Brunswick Court, Brunswick Square, Bristol, England, BS2 8PE |
Nature of control | : |
|
Mrs Jenifer Anne Phillips | ||
Notified on | : | 21 January 2021 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1985 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Brunswick Court, Brunswick Square, Bristol, England, BS2 8PE |
Nature of control | : |
|
Mr Saurabh Sinha | ||
Notified on | : | 21 January 2021 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1970 |
Nationality | : | Scottish |
Country of residence | : | England |
Address | : | Brunswick Court, Brunswick Square, Bristol, England, BS2 8PE |
Nature of control | : |
|
Dr Antonia Mary Brooke | ||
Notified on | : | 21 January 2021 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1973 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Brunswick Court, Brunswick Square, Bristol, England, BS2 8PE |
Nature of control | : |
|
Mr Philip Rouse | ||
Notified on | : | 11 February 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1963 |
Nationality | : | English |
Country of residence | : | England |
Address | : | Brunswick Court, Brunswick Square, Bristol, England, BS2 8PE |
Nature of control | : |
|
Mr Allen Henry Matty | ||
Notified on | : | 28 June 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1964 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Brunswick Court, Brunswick Square, Bristol, England, BS2 8PE |
Nature of control | : |
|
Mr Alasdair Macdougal Mackintosh | ||
Notified on | : | 26 October 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1959 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Brunswick Court, Brunswick Square, Bristol, England, BS2 8PE |
Nature of control | : |
|
Dr John Newell-Price | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1966 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Brunswick Court, Brunswick Square, Bristol, England, BS2 8PE |
Nature of control | : |
|
Mr Michael Philip Beaven | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1955 |
Nationality | : | British |
Address | : | 86 Colston Street, BS1 5BB |
Nature of control | : |
|
Mrs Jennifer Victoria Roxby West | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1949 |
Nationality | : | British |
Address | : | 86 Colston Street, BS1 5BB |
Nature of control | : |
|
Mr Michael David James | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1962 |
Nationality | : | British |
Address | : | 86 Colston Street, BS1 5BB |
Nature of control | : |
|
Dr James Mark Pharaoh | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1949 |
Nationality | : | British |
Address | : | 86 Colston Street, BS1 5BB |
Nature of control | : |
|
Mr Thomas Sumpster | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1974 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Brunswick Court, Brunswick Square, Bristol, England, BS2 8PE |
Nature of control | : |
|
Dr Iain Ezra Macdonald | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1983 |
Nationality | : | German |
Country of residence | : | England |
Address | : | Brunswick Court, Brunswick Square, Bristol, England, BS2 8PE |
Nature of control | : |
|
Mrs Claire Elizabeth Thatcher | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1977 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Brunswick Court, Brunswick Square, Bristol, England, BS2 8PE |
Nature of control | : |
|
Dr Stefanie Elisabeth Baldeweg | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1964 |
Nationality | : | German |
Country of residence | : | England |
Address | : | Brunswick Court, Brunswick Square, Bristol, England, BS2 8PE |
Nature of control | : |
|
Ms Hilary Frazer | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1965 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Brunswick Court, Brunswick Square, Bristol, England, BS2 8PE |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-16 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-12-11 | Officers | Termination director company with name termination date. | Download |
2023-11-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-05-03 | Officers | Termination director company with name termination date. | Download |
2023-05-03 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-03-08 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-11-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-10-06 | Address | Change registered office address company with date old address new address. | Download |
2022-03-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-11-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-07-23 | Persons with significant control | Notification of a person with significant control. | Download |
2021-07-23 | Persons with significant control | Notification of a person with significant control. | Download |
2021-07-23 | Persons with significant control | Notification of a person with significant control. | Download |
2021-07-23 | Persons with significant control | Notification of a person with significant control. | Download |
2021-07-23 | Persons with significant control | Notification of a person with significant control. | Download |
2021-07-23 | Officers | Appoint person director company with name date. | Download |
2021-07-23 | Officers | Appoint person director company with name date. | Download |
2021-07-23 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-07-19 | Officers | Termination director company with name termination date. | Download |
2021-03-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-02-24 | Officers | Appoint person director company with name date. | Download |
2021-02-17 | Officers | Appoint person director company with name date. | Download |
2021-02-17 | Officers | Appoint person director company with name date. | Download |
2020-10-18 | Incorporation | Memorandum articles. | Download |
2020-10-14 | Incorporation | Memorandum articles. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.