Having been setup in 1984, British Pregnancy Advisory Service have registered office in Stratford Upon Avon. The companies directors are listed as Furedi, Ann Marie, Callaghan, Amanda, Mcguinness, Sheelagh, Dr, Moore, Lucy Ann, Dr, Shah, Sanjay, Jones, Ian Huntley, Allanach, Vicki, Britnell, Mark, Cunningham, Susan Elizabeth, Egdell, Linda Mary, Dr, Elcoat, Catherine, Dame, Farrell, Christine, Fletcher, Ronald, Flint, David Christopher, Gerada, Clare, Dr, Gurling, Catherine, Hammond, Ian Charles, Hewson, Barbara, Hopwood, Jennifer, Dr, Mansour, Diana Jane Ashton, Dr, Morgan, John, Opoku, Dora, Paintin, David Bernard, Parsons, Anthony David, Paterson, Catherine Margaret, Doctor, Popple, Christopher John, Stilwell, Barbara, Williams, Brenda at Companies House. Currently we aren't aware of the number of employees at the this business.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
CALLAGHAN, Amanda | 21 March 2015 | - | 1 |
MCGUINNESS, Sheelagh, Dr | 30 November 2019 | - | 1 |
MOORE, Lucy Ann, Dr | 18 March 2017 | - | 1 |
SHAH, Sanjay | 21 March 2015 | - | 1 |
ALLANACH, Vicki | 16 September 2000 | 12 June 2004 | 1 |
BRITNELL, Mark | 28 February 1998 | 03 May 2002 | 1 |
CUNNINGHAM, Susan Elizabeth | 03 August 1991 | 19 June 1993 | 1 |
EGDELL, Linda Mary, Dr | 11 June 1994 | 16 September 2000 | 1 |
ELCOAT, Catherine, Dame | 14 September 2002 | 18 March 2003 | 1 |
FARRELL, Christine | N/A | 11 June 1994 | 1 |
FLETCHER, Ronald | N/A | 27 September 1997 | 1 |
FLINT, David Christopher | N/A | 20 June 1992 | 1 |
GERADA, Clare, Dr | 01 September 2014 | 18 March 2019 | 1 |
GURLING, Catherine | 23 January 1996 | 14 September 2002 | 1 |
HAMMOND, Ian Charles | 02 February 2006 | 21 March 2015 | 1 |
HEWSON, Barbara | 17 March 2007 | 17 March 2016 | 1 |
HOPWOOD, Jennifer, Dr | 20 June 1992 | 05 September 1998 | 1 |
MANSOUR, Diana Jane Ashton, Dr | 15 September 2001 | 11 December 2004 | 1 |
MORGAN, John | N/A | 03 August 1991 | 1 |
OPOKU, Dora | 28 November 2008 | 17 December 2010 | 1 |
PAINTIN, David Bernard | 23 January 1996 | 14 September 2002 | 1 |
PARSONS, Anthony David | N/A | 11 June 1994 | 1 |
PATERSON, Catherine Margaret, Doctor | 25 February 1995 | 15 September 2001 | 1 |
POPPLE, Christopher John | 15 September 2001 | 11 December 2004 | 1 |
STILWELL, Barbara | N/A | 03 August 1991 | 1 |
WILLIAMS, Brenda | N/A | 19 June 1993 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
FUREDI, Ann Marie | 20 September 2003 | - | 1 |
JONES, Ian Huntley | N/A | 11 April 2003 | 1 |
Document Type | Date | |
---|---|---|
CH01 - Change of particulars for director | 04 August 2020 | |
CH01 - Change of particulars for director | 04 August 2020 | |
CH01 - Change of particulars for director | 04 August 2020 | |
CH01 - Change of particulars for director | 04 August 2020 | |
CH01 - Change of particulars for director | 04 August 2020 | |
CH03 - Change of particulars for secretary | 04 August 2020 | |
CS01 - N/A | 13 February 2020 | |
AA - Annual Accounts | 03 January 2020 | |
AP01 - Appointment of director | 11 December 2019 | |
AP01 - Appointment of director | 10 December 2019 | |
TM01 - Termination of appointment of director | 23 July 2019 | |
CS01 - N/A | 18 March 2019 | |
TM01 - Termination of appointment of director | 18 March 2019 | |
TM01 - Termination of appointment of director | 18 March 2019 | |
AA - Annual Accounts | 22 January 2019 | |
CS01 - N/A | 01 February 2018 | |
AA - Annual Accounts | 20 December 2017 | |
MR04 - N/A | 04 May 2017 | |
AP01 - Appointment of director | 20 March 2017 | |
CS01 - N/A | 01 February 2017 | |
AP01 - Appointment of director | 20 December 2016 | |
AA - Annual Accounts | 13 December 2016 | |
TM01 - Termination of appointment of director | 24 May 2016 | |
TM01 - Termination of appointment of director | 24 May 2016 | |
AR01 - Annual Return | 16 February 2016 | |
AA - Annual Accounts | 15 December 2015 | |
CH01 - Change of particulars for director | 23 August 2015 | |
AP01 - Appointment of director | 23 March 2015 | |
AP01 - Appointment of director | 23 March 2015 | |
TM01 - Termination of appointment of director | 23 March 2015 | |
TM01 - Termination of appointment of director | 23 March 2015 | |
TM01 - Termination of appointment of director | 23 March 2015 | |
AR01 - Annual Return | 05 March 2015 | |
AP01 - Appointment of director | 07 January 2015 | |
TM01 - Termination of appointment of director | 05 January 2015 | |
AP01 - Appointment of director | 23 September 2014 | |
AP01 - Appointment of director | 17 September 2014 | |
AA - Annual Accounts | 09 September 2014 | |
TM01 - Termination of appointment of director | 16 April 2014 | |
AR01 - Annual Return | 11 February 2014 | |
CH01 - Change of particulars for director | 11 February 2014 | |
CH01 - Change of particulars for director | 11 February 2014 | |
AA - Annual Accounts | 27 November 2013 | |
AP01 - Appointment of director | 13 June 2013 | |
TM01 - Termination of appointment of director | 11 June 2013 | |
AR01 - Annual Return | 07 February 2013 | |
CH01 - Change of particulars for director | 07 February 2013 | |
CH01 - Change of particulars for director | 07 February 2013 | |
TM01 - Termination of appointment of director | 07 February 2013 | |
CH01 - Change of particulars for director | 07 February 2013 | |
CH01 - Change of particulars for director | 07 February 2013 | |
AA - Annual Accounts | 24 September 2012 | |
AP01 - Appointment of director | 28 August 2012 | |
AP01 - Appointment of director | 28 August 2012 | |
RESOLUTIONS - N/A | 01 August 2012 | |
AR01 - Annual Return | 21 February 2012 | |
TM01 - Termination of appointment of director | 27 January 2012 | |
AA - Annual Accounts | 11 July 2011 | |
AR01 - Annual Return | 16 February 2011 | |
TM01 - Termination of appointment of director | 16 February 2011 | |
AP01 - Appointment of director | 29 October 2010 | |
AA - Annual Accounts | 12 August 2010 | |
AP01 - Appointment of director | 12 April 2010 | |
AP01 - Appointment of director | 12 April 2010 | |
AR01 - Annual Return | 24 February 2010 | |
CH01 - Change of particulars for director | 24 February 2010 | |
CH01 - Change of particulars for director | 24 February 2010 | |
CH01 - Change of particulars for director | 24 February 2010 | |
CH01 - Change of particulars for director | 24 February 2010 | |
CH01 - Change of particulars for director | 24 February 2010 | |
CH01 - Change of particulars for director | 24 February 2010 | |
AP01 - Appointment of director | 15 February 2010 | |
288b - Notice of resignation of directors or secretaries | 01 October 2009 | |
288b - Notice of resignation of directors or secretaries | 01 October 2009 | |
AA - Annual Accounts | 30 September 2009 | |
288b - Notice of resignation of directors or secretaries | 04 June 2009 | |
363a - Annual Return | 23 February 2009 | |
288c - Notice of change of directors or secretaries or in their particulars | 23 February 2009 | |
288c - Notice of change of directors or secretaries or in their particulars | 23 February 2009 | |
288a - Notice of appointment of directors or secretaries | 18 February 2009 | |
288a - Notice of appointment of directors or secretaries | 07 February 2009 | |
RESOLUTIONS - N/A | 15 December 2008 | |
AA - Annual Accounts | 09 December 2008 | |
403b - Declaration that part of the property or undertaking charges (a) has been released from the charge; (b) no longer forms part of the company's property or undertaking | 05 December 2008 | |
403b - Declaration that part of the property or undertaking charges (a) has been released from the charge; (b) no longer forms part of the company's property or undertaking | 05 December 2008 | |
395 - Particulars of a mortgage or charge | 04 November 2008 | |
395 - Particulars of a mortgage or charge | 04 November 2008 | |
395 - Particulars of a mortgage or charge | 04 November 2008 | |
395 - Particulars of a mortgage or charge | 04 November 2008 | |
395 - Particulars of a mortgage or charge | 04 November 2008 | |
288b - Notice of resignation of directors or secretaries | 01 November 2008 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 03 June 2008 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 03 June 2008 | |
395 - Particulars of a mortgage or charge | 20 February 2008 | |
363a - Annual Return | 07 February 2008 | |
287 - Change in situation or address of Registered Office | 07 February 2008 | |
288b - Notice of resignation of directors or secretaries | 07 February 2008 | |
287 - Change in situation or address of Registered Office | 07 February 2008 | |
AA - Annual Accounts | 17 October 2007 | |
288a - Notice of appointment of directors or secretaries | 07 August 2007 | |
288a - Notice of appointment of directors or secretaries | 25 June 2007 | |
288a - Notice of appointment of directors or secretaries | 21 May 2007 | |
363s - Annual Return | 05 March 2007 | |
288a - Notice of appointment of directors or secretaries | 01 December 2006 | |
288a - Notice of appointment of directors or secretaries | 01 December 2006 | |
288b - Notice of resignation of directors or secretaries | 01 December 2006 | |
AA - Annual Accounts | 23 November 2006 | |
395 - Particulars of a mortgage or charge | 24 October 2006 | |
288a - Notice of appointment of directors or secretaries | 06 June 2006 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 26 May 2006 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 26 May 2006 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 26 May 2006 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 26 May 2006 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 26 May 2006 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 26 May 2006 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 26 May 2006 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 26 May 2006 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 26 May 2006 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 26 May 2006 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 26 May 2006 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 26 May 2006 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 26 May 2006 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 26 May 2006 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 26 May 2006 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 26 May 2006 | |
363s - Annual Return | 10 April 2006 | |
287 - Change in situation or address of Registered Office | 01 February 2006 | |
288a - Notice of appointment of directors or secretaries | 18 October 2005 | |
AA - Annual Accounts | 12 October 2005 | |
395 - Particulars of a mortgage or charge | 16 September 2005 | |
288b - Notice of resignation of directors or secretaries | 27 June 2005 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 09 June 2005 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 09 June 2005 | |
363s - Annual Return | 17 February 2005 | |
395 - Particulars of a mortgage or charge | 05 February 2005 | |
AA - Annual Accounts | 04 February 2005 | |
363s - Annual Return | 23 July 2004 | |
288b - Notice of resignation of directors or secretaries | 20 July 2004 | |
288a - Notice of appointment of directors or secretaries | 17 May 2004 | |
288a - Notice of appointment of directors or secretaries | 28 October 2003 | |
288b - Notice of resignation of directors or secretaries | 22 October 2003 | |
AA - Annual Accounts | 21 October 2003 | |
288a - Notice of appointment of directors or secretaries | 17 October 2003 | |
288a - Notice of appointment of directors or secretaries | 15 October 2003 | |
288a - Notice of appointment of directors or secretaries | 03 October 2003 | |
363s - Annual Return | 26 July 2003 | |
395 - Particulars of a mortgage or charge | 23 April 2003 | |
288a - Notice of appointment of directors or secretaries | 23 April 2003 | |
288b - Notice of resignation of directors or secretaries | 23 April 2003 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 26 March 2003 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 26 March 2003 | |
RESOLUTIONS - N/A | 05 November 2002 | |
AA - Annual Accounts | 10 October 2002 | |
288b - Notice of resignation of directors or secretaries | 23 September 2002 | |
288b - Notice of resignation of directors or secretaries | 23 September 2002 | |
288a - Notice of appointment of directors or secretaries | 23 September 2002 | |
363s - Annual Return | 01 August 2002 | |
288b - Notice of resignation of directors or secretaries | 15 May 2002 | |
AA - Annual Accounts | 04 February 2002 | |
288a - Notice of appointment of directors or secretaries | 20 November 2001 | |
288b - Notice of resignation of directors or secretaries | 05 October 2001 | |
288a - Notice of appointment of directors or secretaries | 05 October 2001 | |
288a - Notice of appointment of directors or secretaries | 05 October 2001 | |
363s - Annual Return | 03 August 2001 | |
288a - Notice of appointment of directors or secretaries | 20 June 2001 | |
288a - Notice of appointment of directors or secretaries | 07 June 2001 | |
288b - Notice of resignation of directors or secretaries | 31 May 2001 | |
288b - Notice of resignation of directors or secretaries | 31 May 2001 | |
288b - Notice of resignation of directors or secretaries | 31 May 2001 | |
288b - Notice of resignation of directors or secretaries | 31 May 2001 | |
288b - Notice of resignation of directors or secretaries | 31 May 2001 | |
288b - Notice of resignation of directors or secretaries | 31 May 2001 | |
AA - Annual Accounts | 12 December 2000 | |
363s - Annual Return | 14 July 2000 | |
AA - Annual Accounts | 28 September 1999 | |
363s - Annual Return | 03 August 1999 | |
AA - Annual Accounts | 05 October 1998 | |
288b - Notice of resignation of directors or secretaries | 29 September 1998 | |
288a - Notice of appointment of directors or secretaries | 21 September 1998 | |
288a - Notice of appointment of directors or secretaries | 21 September 1998 | |
363s - Annual Return | 16 July 1998 | |
288a - Notice of appointment of directors or secretaries | 13 March 1998 | |
288b - Notice of resignation of directors or secretaries | 04 March 1998 | |
AA - Annual Accounts | 07 October 1997 | |
288b - Notice of resignation of directors or secretaries | 06 October 1997 | |
288a - Notice of appointment of directors or secretaries | 21 August 1997 | |
395 - Particulars of a mortgage or charge | 13 August 1997 | |
395 - Particulars of a mortgage or charge | 13 August 1997 | |
395 - Particulars of a mortgage or charge | 13 August 1997 | |
395 - Particulars of a mortgage or charge | 13 August 1997 | |
395 - Particulars of a mortgage or charge | 13 August 1997 | |
395 - Particulars of a mortgage or charge | 13 August 1997 | |
395 - Particulars of a mortgage or charge | 13 August 1997 | |
395 - Particulars of a mortgage or charge | 13 August 1997 | |
363s - Annual Return | 31 July 1997 | |
288b - Notice of resignation of directors or secretaries | 09 December 1996 | |
AA - Annual Accounts | 13 September 1996 | |
363s - Annual Return | 21 August 1996 | |
288 - N/A | 09 July 1996 | |
288 - N/A | 01 May 1996 | |
288 - N/A | 15 March 1996 | |
363s - Annual Return | 12 July 1995 | |
AA - Annual Accounts | 12 July 1995 | |
288 - N/A | 23 June 1995 | |
AA - Annual Accounts | 14 September 1994 | |
288 - N/A | 26 August 1994 | |
288 - N/A | 03 August 1994 | |
288 - N/A | 03 August 1994 | |
288 - N/A | 03 August 1994 | |
363s - Annual Return | 03 July 1994 | |
288 - N/A | 01 October 1993 | |
AA - Annual Accounts | 27 July 1993 | |
363s - Annual Return | 13 July 1993 | |
288 - N/A | 30 September 1992 | |
288 - N/A | 03 August 1992 | |
288 - N/A | 03 August 1992 | |
AA - Annual Accounts | 22 July 1992 | |
288 - N/A | 21 July 1992 | |
288 - N/A | 21 July 1992 | |
363s - Annual Return | 21 July 1992 | |
395 - Particulars of a mortgage or charge | 29 May 1992 | |
RESOLUTIONS - N/A | 01 October 1991 | |
MEM/ARTS - N/A | 01 October 1991 | |
288 - N/A | 18 September 1991 | |
288 - N/A | 18 September 1991 | |
AA - Annual Accounts | 10 September 1991 | |
363b - Annual Return | 29 August 1991 | |
AA - Annual Accounts | 02 August 1990 | |
288 - N/A | 02 August 1990 | |
363 - Annual Return | 02 August 1990 | |
AA - Annual Accounts | 18 September 1989 | |
363 - Annual Return | 18 September 1989 | |
MEM/ARTS - N/A | 21 November 1988 | |
363 - Annual Return | 25 August 1988 | |
288 - N/A | 23 August 1988 | |
AA - Annual Accounts | 23 August 1988 | |
225(1) - Notice of new accounting reference date given during the course of an accounting reference period | 13 October 1987 | |
AA - Annual Accounts | 08 September 1987 | |
363 - Annual Return | 08 September 1987 | |
REREG(U) - N/A | 11 August 1987 | |
363 - Annual Return | 09 January 1987 | |
288 - N/A | 03 December 1986 | |
AA - Annual Accounts | 29 October 1986 | |
NEWINC - New incorporation documents | 26 March 1984 |
Description | Date | Status | Charge by |
---|---|---|---|
Legal mortgage | 31 October 2008 | Outstanding |
N/A |
Legal mortgage | 31 October 2008 | Outstanding |
N/A |
Legal mortgage | 31 October 2008 | Outstanding |
N/A |
Legal mortgage | 31 October 2008 | Outstanding |
N/A |
Legal mortgage | 31 October 2008 | Outstanding |
N/A |
Security agreement | 19 February 2008 | Fully Satisfied |
N/A |
Legal charge | 23 October 2006 | Partially Satisfied |
N/A |
Debenture | 15 September 2005 | Outstanding |
N/A |
All assets debenture | 03 February 2005 | Fully Satisfied |
N/A |
Legal charge | 11 April 2003 | Fully Satisfied |
N/A |
Legal mortgage | 06 August 1997 | Fully Satisfied |
N/A |
Legal mortgage | 06 August 1997 | Fully Satisfied |
N/A |
Legal mortgage | 06 August 1997 | Fully Satisfied |
N/A |
Legal mortgage | 06 August 1997 | Fully Satisfied |
N/A |
Legal mortgage | 06 August 1997 | Fully Satisfied |
N/A |
Legal mortgage | 06 August 1997 | Fully Satisfied |
N/A |
Legal mortgage | 06 August 1997 | Fully Satisfied |
N/A |
Legal mortgage | 06 August 1997 | Fully Satisfied |
N/A |
Legal charge | 21 May 1992 | Fully Satisfied |
N/A |
Legal charge | 17 January 1985 | Fully Satisfied |
N/A |
Legal charge | 14 July 1984 | Fully Satisfied |
N/A |
Legal charge | 14 July 1984 | Fully Satisfied |
N/A |
Legal charge | 14 July 1984 | Fully Satisfied |
N/A |
Legal charge | 14 July 1984 | Fully Satisfied |
N/A |
Legal charge | 14 July 1984 | Fully Satisfied |
N/A |
Legal charge | 14 July 1984 | Fully Satisfied |
N/A |
Legal charge | 14 July 1984 | Fully Satisfied |
N/A |
Legal charge | 14 July 1984 | Fully Satisfied |
N/A |