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.
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 |
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 |
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 |