About

Registered Number: 01803160
Date of Incorporation: 26/03/1984 (40 years and 1 month ago)
Company Status: Active
Registered Address: 20 Timothys Bridge Road, Stratford Enterprise Park, Stratford Upon Avon, Warwickshire, CV37 9BF

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

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

Filing History

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

Mortgages & Charges

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

Standard Industrial Classification (SIC)

No SIC found.