UKBizDB.co.uk

THE PROFOUND AND MULTIPLE IMPAIRMENT SERVICE

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

This company is commonly known as The Profound And Multiple Impairment Service. The company was founded 31 years ago and was given the registration number 02717020. The firm's registered office is in HEATHFIELD. You can find them at 31 The Oaks, , Heathfield, . This company's SIC code is 88100 - Social work activities without accommodation for the elderly and disabled.

Company Information

Name:THE PROFOUND AND MULTIPLE IMPAIRMENT SERVICE
Company Number:02717020
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:21 May 1992
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 88100 - Social work activities without accommodation for the elderly and disabled
  • 88990 - Other social work activities without accommodation n.e.c.

Office Address & Contact

Registered Address:31 The Oaks, Heathfield, England, TN21 8YA
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
7, Luna Place, Dundee Technology Park, Dundee, Scotland, DD2 1TP

Secretary14 October 2019Active
31, The Oaks, Heathfield, England, TN21 8YA

Director22 July 2016Active
31, The Oaks, Heathfield, England, TN21 8YA

Director20 March 2015Active
31, The Oaks, Heathfield, England, TN21 8YA

Director23 September 2021Active
31, The Oaks, Heathfield, England, TN21 8YA

Director22 July 2016Active
11 Kintail Walk, Inchture, Scotland, PH14 9RY

Secretary30 July 2002Active
Shielgreen Ross Mill Lane, Hale Barns, Altrincham, WA13 0A4

Secretary21 May 1992Active
Lane End, Birch Green, Colchester, CO2 0NH

Director30 June 1993Active
Lane End, Birch Green, Colchester, CO2 0NH

Director30 June 1993Active
31, The Oaks, Heathfield, England, TN21 8YA

Director27 May 2020Active
15, Tanzieknowe Drive, Cambuslang, Glasgow, Scotland, G72 8RG

Director12 May 2010Active
33 Cornelia Street, Barnsbury Grove, Islington, N7 8BA

Director20 March 2015Active
5 Sealstrand, Dalgety Bay, Dunfermline, KY11 9NG

Director19 October 2005Active
33 Cornelia Street, Barnsbury Grove, Islington, N7 8BA

Director01 October 2009Active
7, Glenburn Road, Hamilton, Scotland, ML3 8PW

Director22 July 2016Active
7 Broadway Close, Woodford Green, IG8 0HD

Director05 April 2000Active
Kellie Cottage, St Andrews Road,, Ceres, KY15 5NQ

Director14 October 2005Active
NW7

Director17 June 1999Active
Greenhill House, Shore Road, Kilcreggan, By Helensburgh, Scotland, G84 0HW

Director27 April 2008Active
30 & 34, Reform Street, Dundee, Scotland, DD1 1RJ

Director03 May 2018Active
31, The Oaks, Heathfield, England, TN21 8YA

Director28 September 2020Active
37, Albyn Place, Aberdeen, Scotland, AB10 1YN

Director11 April 2023Active
11, Kingfisher Drive, Glasgow, Scotland, G13 4QA

Director21 March 2014Active
3 Riverside Road, Wormit, Newport On Tay, DD6 8LR

Director21 May 1996Active
12a Douglas Terrace, Broughty Ferry, Dundee, DD5 1EA

Director21 May 1992Active
University Of Dundee, Perth Road, Dundee, Scotland, DD1 4HN

Director21 March 2014Active
24, Dallas Place, Troon, Scotland, KA10 6JE

Director20 March 2015Active
38 Charleston Drive, Dundee, DD2 2EZ

Director17 November 2006Active
47, Burnside Crescent, Clydebank, Scotland, G81 6QE

Director14 October 2019Active
Tullys, The Square, Tysoe, Warwick, CV35 0SL

Director23 July 1999Active
24 Newtown, Ceres, Cupar, KY15 5LY

Director17 November 2006Active
100a Inverness Terrace, London, W2 3LD

Director09 December 1997Active
16 Carse Place, Kirkhill, IV5 7PZ

Director23 October 2000Active
Little Paddocks The Green, Beyton, Bury St Edmunds, IP30 9AD

Director30 June 1993Active
15/16 Springfield, Springfield, Dundee, Scotland, DD1 4JE

Director22 June 2017Active

People with Significant Control

Mrs Fiona Anne Harper
Notified on:26 May 2021
Status:Active
Date of birth:May 1973
Nationality:British
Country of residence:Scotland
Address:Springfield House, Springfield, Dundee, Scotland, DD1 4JE
Nature of control:
  • Significant influence or control
Ms Kathrin Margaret Mure
Notified on:12 April 2016
Status:Active
Date of birth:November 1947
Nationality:British
Country of residence:Scotland
Address:Springfield House, 15/16 Springfield, Dundee, Scotland, DD1 4JE
Nature of control:
  • Significant influence or control
Ms Jenny Miller
Notified on:12 April 2016
Status:Active
Date of birth:April 1962
Nationality:British
Country of residence:Scotland
Address:Springfield House, 15/16 Springfield, Dundee, Scotland, DD1 4JE
Nature of control:
  • Significant influence or control

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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-02-22Officers

Termination director company with name termination date.

Download
2024-02-22Officers

Termination director company with name termination date.

Download
2024-02-22Officers

Termination director company with name termination date.

Download
2023-11-23Officers

Change person director company with change date.

Download
2023-11-23Officers

Change person secretary company with change date.

Download
2023-11-15Accounts

Accounts with accounts type total exemption full.

Download
2023-05-22Confirmation statement

Confirmation statement with no updates.

Download
2023-05-22Officers

Appoint person director company with name date.

Download
2023-05-22Officers

Termination director company with name termination date.

Download
2023-01-04Accounts

Accounts with accounts type total exemption full.

Download
2022-05-23Confirmation statement

Confirmation statement with no updates.

Download
2021-12-22Accounts

Accounts with accounts type total exemption full.

Download
2021-10-08Officers

Change person director company with change date.

Download
2021-10-08Officers

Change person director company with change date.

Download
2021-10-08Officers

Change person director company with change date.

Download
2021-10-08Officers

Change person director company with change date.

Download
2021-10-08Officers

Change person director company with change date.

Download
2021-10-05Officers

Appoint person director company with name date.

Download
2021-09-29Officers

Termination director company with name termination date.

Download
2021-05-26Persons with significant control

Notification of a person with significant control.

Download
2021-05-26Confirmation statement

Confirmation statement with no updates.

Download
2021-05-26Persons with significant control

Cessation of a person with significant control.

Download
2021-01-29Accounts

Accounts with accounts type total exemption full.

Download
2020-09-29Officers

Appoint person director company with name date.

Download
2020-06-18Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.