About

Registered Number: 01087755
Date of Incorporation: 20/12/1972 (51 years and 4 months ago)
Company Status: Active
Registered Address: 5 Arthur Road, Edgbaston, Birmingham, B15 2UL,

 

Established in 1972, National Unplanned Pregnancy Advisory Service Ltd has its registered office in Birmingham, it has a status of "Active". We don't know the number of employees at this business. The current directors of the business are listed as Cauthery, Audrey, Cauthery, Audrey, Cauthery, Gillian Frances, Cauthery, Philip, Waterman, Sydney Philip at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CAUTHERY, Audrey N/A 05 October 2018 1
CAUTHERY, Gillian Frances 21 June 2002 08 June 2015 1
CAUTHERY, Philip N/A 10 August 1995 1
WATERMAN, Sydney Philip 21 August 1995 22 May 1999 1
Secretary Name Appointed Resigned Total Appointments
CAUTHERY, Audrey N/A 17 August 1995 1

Filing History

Document Type Date
AD01 - Change of registered office address 01 August 2020
CS01 - N/A 13 January 2020
AA - Annual Accounts 17 October 2019
RESOLUTIONS - N/A 24 May 2019
MR01 - N/A 08 May 2019
CS01 - N/A 11 January 2019
AA - Annual Accounts 29 October 2018
TM01 - Termination of appointment of director 11 October 2018
CH01 - Change of particulars for director 04 September 2018
CH01 - Change of particulars for director 04 September 2018
CS01 - N/A 09 January 2018
AA01 - Change of accounting reference date 25 August 2017
AA - Annual Accounts 26 June 2017
CS01 - N/A 15 February 2017
AA - Annual Accounts 05 July 2016
CERTNM - Change of name certificate 23 March 2016
AR01 - Annual Return 11 January 2016
TM01 - Termination of appointment of director 11 January 2016
TM02 - Termination of appointment of secretary 11 January 2016
AA - Annual Accounts 30 June 2015
AR01 - Annual Return 25 January 2015
AA - Annual Accounts 03 July 2014
AR01 - Annual Return 03 January 2014
MR01 - N/A 30 August 2013
MR01 - N/A 28 August 2013
AA - Annual Accounts 04 June 2013
AR01 - Annual Return 16 January 2013
AA - Annual Accounts 04 July 2012
AD01 - Change of registered office address 09 April 2012
AR01 - Annual Return 16 January 2012
AA - Annual Accounts 08 June 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 12 April 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 12 April 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 12 April 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 12 April 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 12 April 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 12 April 2011
AR01 - Annual Return 04 January 2011
AA - Annual Accounts 09 June 2010
AR01 - Annual Return 26 January 2010
CH01 - Change of particulars for director 26 January 2010
CH01 - Change of particulars for director 26 January 2010
AA - Annual Accounts 18 June 2009
363a - Annual Return 06 January 2009
AA - Annual Accounts 17 July 2008
363a - Annual Return 08 January 2008
AA - Annual Accounts 02 August 2007
287 - Change in situation or address of Registered Office 08 January 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 08 January 2007
363a - Annual Return 08 January 2007
AA - Annual Accounts 31 July 2006
RESOLUTIONS - N/A 06 June 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 06 June 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 09 February 2006
363a - Annual Return 30 January 2006
288c - Notice of change of directors or secretaries or in their particulars 27 January 2006
AA - Annual Accounts 28 July 2005
169 - Return by a company purchasing its own shares 21 February 2005
363s - Annual Return 16 February 2005
RESOLUTIONS - N/A 07 February 2005
AA - Annual Accounts 30 June 2004
363s - Annual Return 17 January 2004
169 - Return by a company purchasing its own shares 22 December 2003
RESOLUTIONS - N/A 25 November 2003
RESOLUTIONS - N/A 25 November 2003
AA - Annual Accounts 25 June 2003
363s - Annual Return 31 January 2003
AA - Annual Accounts 19 July 2002
288a - Notice of appointment of directors or secretaries 10 July 2002
363s - Annual Return 26 January 2002
AA - Annual Accounts 23 July 2001
363s - Annual Return 23 January 2001
AA - Annual Accounts 27 July 2000
363s - Annual Return 27 January 2000
288a - Notice of appointment of directors or secretaries 27 October 1999
AA - Annual Accounts 24 August 1999
288b - Notice of resignation of directors or secretaries 16 August 1999
363s - Annual Return 01 February 1999
287 - Change in situation or address of Registered Office 11 August 1998
AA - Annual Accounts 20 July 1998
363s - Annual Return 02 March 1998
AA - Annual Accounts 29 July 1997
363s - Annual Return 14 February 1997
AA - Annual Accounts 01 August 1996
363s - Annual Return 28 February 1996
AA - Annual Accounts 25 September 1995
288 - N/A 05 September 1995
288 - N/A 05 September 1995
363s - Annual Return 07 March 1995
AA - Annual Accounts 31 October 1994
363s - Annual Return 29 March 1994
AA - Annual Accounts 23 July 1993
363s - Annual Return 16 March 1993
AA - Annual Accounts 13 August 1992
RESOLUTIONS - N/A 14 April 1992
RESOLUTIONS - N/A 14 April 1992
RESOLUTIONS - N/A 14 April 1992
RESOLUTIONS - N/A 14 April 1992
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 14 April 1992
123 - Notice of increase in nominal capital 14 April 1992
363s - Annual Return 17 February 1992
AA - Annual Accounts 26 June 1991
RESOLUTIONS - N/A 28 February 1991
363a - Annual Return 24 January 1991
AA - Annual Accounts 22 August 1990
363 - Annual Return 04 April 1990
AA - Annual Accounts 13 November 1989
287 - Change in situation or address of Registered Office 07 September 1989
AA - Annual Accounts 29 March 1989
363 - Annual Return 20 March 1989
395 - Particulars of a mortgage or charge 09 August 1988
AUD - Auditor's letter of resignation 05 August 1988
395 - Particulars of a mortgage or charge 09 May 1988
395 - Particulars of a mortgage or charge 07 April 1988
363 - Annual Return 30 March 1988
395 - Particulars of a mortgage or charge 24 March 1988
AA - Annual Accounts 01 November 1987
363 - Annual Return 01 November 1987
AA - Annual Accounts 06 May 1986
363 - Annual Return 06 May 1986
AA - Annual Accounts 01 August 1975
RESOLUTIONS - N/A 12 December 1974
RESOLUTIONS - N/A 10 May 1974
MISC - Miscellaneous document 20 December 1972
NEWINC - New incorporation documents 20 December 1972

Mortgages & Charges

Description Date Status Charge by
A registered charge 03 May 2019 Outstanding

N/A

A registered charge 28 August 2013 Outstanding

N/A

A registered charge 27 August 2013 Outstanding

N/A

Legal charge 08 August 1988 Fully Satisfied

N/A

Legal charge 06 May 1988 Fully Satisfied

N/A

Legal charge 30 March 1988 Fully Satisfied

N/A

Legal charge 22 March 1988 Fully Satisfied

N/A

Mortgage 07 October 1980 Fully Satisfied

N/A

Mortgage 14 January 1980 Fully Satisfied

N/A

Mortgage 14 January 1980 Fully Satisfied

N/A

Floating charge 29 December 1977 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.