UKBizDB.co.uk

THE PITUITARY FOUNDATION

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

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.

Company Information

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:
  • 86900 - Other human health activities
  • 94990 - Activities of other membership organizations n.e.c.

Office Address & Contact

Registered Address:86 Colston Street, Bristol, BS1 5BB
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Brunswick Court, Brunswick Square, Bristol, England, BS2 8PE

Secretary12 October 2015Active
Brunswick Court, Brunswick Square, Bristol, England, BS2 8PE

Director17 March 2007Active
Brunswick Court, Brunswick Square, Bristol, England, BS2 8PE

Director21 January 2021Active
Brunswick Court, Brunswick Square, Bristol, England, BS2 8PE

Director08 July 2021Active
Brunswick Court, Brunswick Square, Bristol, England, BS2 8PE

Director08 July 2021Active
Brunswick Court, Brunswick Square, Bristol, England, BS2 8PE

Director15 March 2012Active
Brunswick Court, Brunswick Square, Bristol, England, BS2 8PE

Director09 November 2014Active
Brunswick Court, Brunswick Square, Bristol, England, BS2 8PE

Director26 October 2017Active
Brunswick Court, Brunswick Square, Bristol, England, BS2 8PE

Director28 June 2018Active
Brunswick Court, Brunswick Square, Bristol, England, BS2 8PE

Director21 January 2021Active
Brunswick Court, Brunswick Square, Bristol, England, BS2 8PE

Director11 February 2019Active
Brunswick Court, Brunswick Square, Bristol, England, BS2 8PE

Director09 November 2014Active
Brunswick Court, Brunswick Square, Bristol, England, BS2 8PE

Director17 June 2010Active
14 The Cedars Mews, 42 Warwick Place, Leamington Spa, CV32 5DE

Secretary18 September 2004Active
The Chestnuts, The Ley Box, Corsham, SN13 8JX

Secretary26 March 1999Active
21 Avonhead Close, Horwich, Bolton, BL6 5QD

Secretary02 July 2003Active
86 Colston Street, Bristol, BS1 5BB

Secretary24 January 2008Active
181 Cranbrook Road, Redland, Bristol, BS6 7DF

Secretary07 April 2005Active
Wheelwrights Cottage, Little Bristol Lane Charfield, Wotton Under Edge, GL12 8LL

Secretary26 June 2000Active
Wheelwrights Cottage, Little Bristol Lane Charfield, Wotton Under Edge, GL12 8LL

Secretary23 September 1996Active
54 Northover Road, Bristol, BS9 3LJ

Director01 July 1998Active
20 Range Meadow Close, Leamington Spa, CV32 6RU

Director19 February 2004Active
86 Colston Street, Bristol, BS1 5BB

Director17 July 2007Active
The Mearns, Station Road, Milltimber, Aberdeen, AB1 0DP

Director23 September 1996Active
86 Colston Street, Bristol, BS1 5BB

Director11 November 1998Active
86 Colston Street, Bristol, BS1 5BB

Director26 July 2004Active
11 Eyres Drive, Alderbury, Salisbury, SP5 3TD

Director11 November 1998Active
107 Dudley Avenue, Edinburgh, EH6 4PP

Director09 October 1997Active
Pickwicks Salisbury Street, Mere, Warminster, BA12 6HE

Director11 November 1998Active
66 Shawdene Road, Northenden, Manchester, M22 4AL

Director09 October 1997Active
8 Myrtle Tree Crescent, Weston Super Mare, BS22 9UL

Director21 January 2006Active
1 Scabious Gardens, Fordham, Ely, CB7 5JZ

Director22 January 2009Active
Bridge House The Street, Pakenham, Bury St Edmunds, IP31 2JU

Director26 November 2001Active
Apt 2, 114 Cardiff Road Llandaff, Cardiff, CF5 6EB

Director26 November 2001Active
9 South View, Kingsbury, Tamworth, B78 2NL

Director03 July 2002Active

People with Significant Control

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:
  • Significant influence or 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:
  • Significant influence or 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:
  • Significant influence or 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:
  • Significant influence or 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:
  • Significant influence or 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:
  • Right to appoint and remove directors
  • Right to appoint and remove directors as trust
  • Right to appoint and remove directors as firm
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:
  • Significant influence or control as trust
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:
  • Significant influence or control as trust
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:
  • Significant influence or control as trust
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:
  • Significant influence or control as trust
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:
  • Right to appoint and remove directors as trust
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:
  • Significant influence or control as trust
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:
  • Significant influence or control as trust
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:
  • Significant influence or control as trust
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:
  • Significant influence or control as trust
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:
  • Significant influence or control as trust
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:
  • Significant influence or control as trust
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:
  • Significant influence or control as trust

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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-02-16Accounts

Accounts with accounts type total exemption full.

Download
2023-12-11Officers

Termination director company with name termination date.

Download
2023-11-14Confirmation statement

Confirmation statement with no updates.

Download
2023-05-03Officers

Termination director company with name termination date.

Download
2023-05-03Persons with significant control

Cessation of a person with significant control.

Download
2023-03-08Accounts

Accounts with accounts type total exemption full.

Download
2022-11-16Confirmation statement

Confirmation statement with no updates.

Download
2022-10-06Address

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

Download
2022-03-31Accounts

Accounts with accounts type total exemption full.

Download
2021-11-09Confirmation statement

Confirmation statement with no updates.

Download
2021-07-23Persons with significant control

Notification of a person with significant control.

Download
2021-07-23Persons with significant control

Notification of a person with significant control.

Download
2021-07-23Persons with significant control

Notification of a person with significant control.

Download
2021-07-23Persons with significant control

Notification of a person with significant control.

Download
2021-07-23Persons with significant control

Notification of a person with significant control.

Download
2021-07-23Officers

Appoint person director company with name date.

Download
2021-07-23Officers

Appoint person director company with name date.

Download
2021-07-23Persons with significant control

Cessation of a person with significant control.

Download
2021-07-19Officers

Termination director company with name termination date.

Download
2021-03-30Accounts

Accounts with accounts type total exemption full.

Download
2021-02-24Officers

Appoint person director company with name date.

Download
2021-02-17Officers

Appoint person director company with name date.

Download
2021-02-17Officers

Appoint person director company with name date.

Download
2020-10-18Incorporation

Memorandum articles.

Download
2020-10-14Incorporation

Memorandum articles.

Download

Copyright © 2024. All rights reserved.