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.
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 | : |
|
Registered Address | : | 31 The Oaks, Heathfield, England, TN21 8YA |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
7, Luna Place, Dundee Technology Park, Dundee, Scotland, DD2 1TP | Secretary | 14 October 2019 | Active |
31, The Oaks, Heathfield, England, TN21 8YA | Director | 22 July 2016 | Active |
31, The Oaks, Heathfield, England, TN21 8YA | Director | 20 March 2015 | Active |
31, The Oaks, Heathfield, England, TN21 8YA | Director | 23 September 2021 | Active |
31, The Oaks, Heathfield, England, TN21 8YA | Director | 22 July 2016 | Active |
11 Kintail Walk, Inchture, Scotland, PH14 9RY | Secretary | 30 July 2002 | Active |
Shielgreen Ross Mill Lane, Hale Barns, Altrincham, WA13 0A4 | Secretary | 21 May 1992 | Active |
Lane End, Birch Green, Colchester, CO2 0NH | Director | 30 June 1993 | Active |
Lane End, Birch Green, Colchester, CO2 0NH | Director | 30 June 1993 | Active |
31, The Oaks, Heathfield, England, TN21 8YA | Director | 27 May 2020 | Active |
15, Tanzieknowe Drive, Cambuslang, Glasgow, Scotland, G72 8RG | Director | 12 May 2010 | Active |
33 Cornelia Street, Barnsbury Grove, Islington, N7 8BA | Director | 20 March 2015 | Active |
5 Sealstrand, Dalgety Bay, Dunfermline, KY11 9NG | Director | 19 October 2005 | Active |
33 Cornelia Street, Barnsbury Grove, Islington, N7 8BA | Director | 01 October 2009 | Active |
7, Glenburn Road, Hamilton, Scotland, ML3 8PW | Director | 22 July 2016 | Active |
7 Broadway Close, Woodford Green, IG8 0HD | Director | 05 April 2000 | Active |
Kellie Cottage, St Andrews Road,, Ceres, KY15 5NQ | Director | 14 October 2005 | Active |
NW7 | Director | 17 June 1999 | Active |
Greenhill House, Shore Road, Kilcreggan, By Helensburgh, Scotland, G84 0HW | Director | 27 April 2008 | Active |
30 & 34, Reform Street, Dundee, Scotland, DD1 1RJ | Director | 03 May 2018 | Active |
31, The Oaks, Heathfield, England, TN21 8YA | Director | 28 September 2020 | Active |
37, Albyn Place, Aberdeen, Scotland, AB10 1YN | Director | 11 April 2023 | Active |
11, Kingfisher Drive, Glasgow, Scotland, G13 4QA | Director | 21 March 2014 | Active |
3 Riverside Road, Wormit, Newport On Tay, DD6 8LR | Director | 21 May 1996 | Active |
12a Douglas Terrace, Broughty Ferry, Dundee, DD5 1EA | Director | 21 May 1992 | Active |
University Of Dundee, Perth Road, Dundee, Scotland, DD1 4HN | Director | 21 March 2014 | Active |
24, Dallas Place, Troon, Scotland, KA10 6JE | Director | 20 March 2015 | Active |
38 Charleston Drive, Dundee, DD2 2EZ | Director | 17 November 2006 | Active |
47, Burnside Crescent, Clydebank, Scotland, G81 6QE | Director | 14 October 2019 | Active |
Tullys, The Square, Tysoe, Warwick, CV35 0SL | Director | 23 July 1999 | Active |
24 Newtown, Ceres, Cupar, KY15 5LY | Director | 17 November 2006 | Active |
100a Inverness Terrace, London, W2 3LD | Director | 09 December 1997 | Active |
16 Carse Place, Kirkhill, IV5 7PZ | Director | 23 October 2000 | Active |
Little Paddocks The Green, Beyton, Bury St Edmunds, IP30 9AD | Director | 30 June 1993 | Active |
15/16 Springfield, Springfield, Dundee, Scotland, DD1 4JE | Director | 22 June 2017 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-22 | Officers | Termination director company with name termination date. | Download |
2024-02-22 | Officers | Termination director company with name termination date. | Download |
2024-02-22 | Officers | Termination director company with name termination date. | Download |
2023-11-23 | Officers | Change person director company with change date. | Download |
2023-11-23 | Officers | Change person secretary company with change date. | Download |
2023-11-15 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-05-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-05-22 | Officers | Appoint person director company with name date. | Download |
2023-05-22 | Officers | Termination director company with name termination date. | Download |
2023-01-04 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-05-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-10-08 | Officers | Change person director company with change date. | Download |
2021-10-08 | Officers | Change person director company with change date. | Download |
2021-10-08 | Officers | Change person director company with change date. | Download |
2021-10-08 | Officers | Change person director company with change date. | Download |
2021-10-08 | Officers | Change person director company with change date. | Download |
2021-10-05 | Officers | Appoint person director company with name date. | Download |
2021-09-29 | Officers | Termination director company with name termination date. | Download |
2021-05-26 | Persons with significant control | Notification of a person with significant control. | Download |
2021-05-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-05-26 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-01-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-09-29 | Officers | Appoint person director company with name date. | Download |
2020-06-18 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.