PIONEER HEALTH CENTRE LIMITED(THE)

PIONEER HEALTH CENTRE LIMITED(THE)

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with signficant control statements
  • Data Source
  • Overview

    Company NamePIONEER HEALTH CENTRE LIMITED(THE)
    Company StatusActive
    Legal FormPrivate limited by guarantee without share capital
    Company Number 00254449
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of PIONEER HEALTH CENTRE LIMITED(THE)?

    • Other human health activities (86900) / Human health and social work activities

    Where is PIONEER HEALTH CENTRE LIMITED(THE) located?

    Registered Office Address
    185 Chippinghouse Road
    S7 1DQ Sheffield
    South Yorkshire
    Undeliverable Registered Office AddressNo

    What are the latest accounts for PIONEER HEALTH CENTRE LIMITED(THE)?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for PIONEER HEALTH CENTRE LIMITED(THE)?

    Last Confirmation Statement Made Up ToJun 10, 2026
    Next Confirmation Statement DueJun 24, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJun 10, 2025
    OverdueNo

    What are the latest filings for PIONEER HEALTH CENTRE LIMITED(THE)?

    Filings
    DateDescriptionDocumentType

    Total exemption full accounts made up to Dec 31, 2024

    20 pagesAA

    Confirmation statement made on Jun 10, 2025 with no updates

    3 pagesCS01

    Termination of appointment of Emily Charkin as a director on Feb 24, 2025

    1 pagesTM01

    Total exemption full accounts made up to Dec 31, 2023

    20 pagesAA

    Confirmation statement made on Jun 10, 2024 with no updates

    3 pagesCS01

    Termination of appointment of Malcolm Stuart Rigler as a director on Aug 17, 2023

    1 pagesTM01

    Total exemption full accounts made up to Dec 31, 2022

    19 pagesAA

    Confirmation statement made on Jun 10, 2023 with no updates

    3 pagesCS01

    Appointment of Ms Emily Charkin as a director on Oct 15, 2012

    2 pagesAP01

    Appointment of Mr Daniel Paul Liston as a director on Jul 01, 2022

    2 pagesAP01

    Termination of appointment of Ruth Jennifer Potts as a director on May 01, 2022

    1 pagesTM01

    Termination of appointment of Margaret Clare Hannah as a director on Oct 01, 2022

    1 pagesTM01

    Total exemption full accounts made up to Dec 31, 2021

    18 pagesAA

    Confirmation statement made on Jun 10, 2022 with no updates

    3 pagesCS01

    Termination of appointment of Lesley Ann Hall as a director on May 20, 2022

    1 pagesTM01

    Termination of appointment of Emily Charkin as a director on May 20, 2022

    1 pagesTM01

    Amended total exemption full accounts made up to Dec 31, 2019

    17 pagesAAMD

    Total exemption full accounts made up to Dec 31, 2020

    18 pagesAA

    Confirmation statement made on Jun 10, 2021 with no updates

    3 pagesCS01

    Termination of appointment of Derek Stanley Browne as a director on Dec 16, 2020

    1 pagesTM01

    Micro company accounts made up to Dec 31, 2019

    3 pagesAA

    Confirmation statement made on Jun 10, 2020 with no updates

    3 pagesCS01

    Termination of appointment of Henrietta Trotter as a director on Oct 17, 2019

    1 pagesTM01

    Total exemption full accounts made up to Dec 31, 2018

    17 pagesAA

    Confirmation statement made on Jun 10, 2019 with no updates

    3 pagesCS01

    Who are the officers of PIONEER HEALTH CENTRE LIMITED(THE)?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    CURTICE, Lisa Joan, Dr
    2-R, 40 Queensborough Gardens
    G12 9QS Glasgow
    Lanarkshire
    Director
    2-R, 40 Queensborough Gardens
    G12 9QS Glasgow
    Lanarkshire
    ScotlandBritishDirector88237010001
    CZAUDERNA, Jack Maciej, Dr
    185 Chippinghouse Road
    S7 1DQ Sheffield
    South Yorkshire
    Director
    185 Chippinghouse Road
    S7 1DQ Sheffield
    South Yorkshire
    EnglandBritishGp108515960001
    HAWLEY, Rosemary Helen
    Black Lane
    Lover
    SP5 2PQ Salisbury
    Pimlico Cottage
    England
    Director
    Black Lane
    Lover
    SP5 2PQ Salisbury
    Pimlico Cottage
    England
    EnglandBritishFormer Nhs Trust Chair45769210004
    LISTON, Daniel Paul
    Chippinghouse Road
    S7 1DQ Sheffield
    185
    South Yorkshire
    Director
    Chippinghouse Road
    S7 1DQ Sheffield
    185
    South Yorkshire
    EnglandBritishGardener309558700001
    MCGEEVOR, Katherine Anne
    Forty Hill
    EN2 9HA Enfield
    Forty Hall Lodge
    United Kingdom
    Director
    Forty Hill
    EN2 9HA Enfield
    Forty Hall Lodge
    United Kingdom
    EnglandBritishResearch Fellow140905250002
    BRADLEY, Suzanne Gail
    Chippinghouse Road
    S7 1DQ Sheffield
    185
    South Yorkshire
    England
    Secretary
    Chippinghouse Road
    S7 1DQ Sheffield
    185
    South Yorkshire
    England
    170123660001
    CURTICE, Lisa Joan, Dr
    2-R, 40 Queensborough Gardens
    G12 9QS Glasgow
    Lanarkshire
    Secretary
    2-R, 40 Queensborough Gardens
    G12 9QS Glasgow
    Lanarkshire
    BritishDirector88237010001
    ELVEN, Pamela May
    Camolin Birtley Rise
    Bramley
    GU5 0HZ Guildford
    Surrey
    Secretary
    Camolin Birtley Rise
    Bramley
    GU5 0HZ Guildford
    Surrey
    British11478120001
    TROTTER, Henrietta Margaret
    Buckthorns
    Upper Largo
    KY8 6EA Leven
    Laverock Cottage
    Fife
    Scotland
    Secretary
    Buckthorns
    Upper Largo
    KY8 6EA Leven
    Laverock Cottage
    Fife
    Scotland
    160577390001
    TROTTER, Henrietta
    The Cottage
    Boarhills
    KY16 8PP St Andrews
    Fife
    Secretary
    The Cottage
    Boarhills
    KY16 8PP St Andrews
    Fife
    British11478140001
    ADAMS, Lee, Professor
    63 Bower Road
    S10 1ER Sheffield
    Yorkshire
    Director
    63 Bower Road
    S10 1ER Sheffield
    Yorkshire
    EnglandBritishDirector Nhs34814920001
    BARLOW, Kenneth Eliot, Dr
    Shoulers End Back Street
    Thornborough
    MK18 2DH Buckingham
    Buckinghamshire
    Director
    Shoulers End Back Street
    Thornborough
    MK18 2DH Buckingham
    Buckinghamshire
    BritishRadiologist11478270001
    BORTON, Heda Barbara
    Doubleton Farm House Doubleton Lane
    Penshurst
    TN11 8JA Tonbridge
    Kent
    Director
    Doubleton Farm House Doubleton Lane
    Penshurst
    TN11 8JA Tonbridge
    Kent
    British11478280001
    BRADLEY, Suzanne Gail
    Chippinghouse Road
    S7 1DQ Sheffield
    185
    South Yorkshire
    England
    Director
    Chippinghouse Road
    S7 1DQ Sheffield
    185
    South Yorkshire
    England
    United KingdomBritishCompany Director37244960004
    BROWNE, Derek Stanley, Dr
    Sway Road
    SO42 7RX Brockenhurst
    Pastures New
    Hants
    United Kingdom
    Director
    Sway Road
    SO42 7RX Brockenhurst
    Pastures New
    Hants
    United Kingdom
    United KingdomBritishMedical Practitioner60149360002
    CHARKIN, Emily
    Chippinghouse Road
    S7 1DQ Sheffield
    185
    South Yorkshire
    Director
    Chippinghouse Road
    S7 1DQ Sheffield
    185
    South Yorkshire
    EnglandBritishCommunity Woodland Manager310472370001
    CHARKIN, Emily
    Main Road
    Hadlow Down
    TN22 4HJ Uckfield
    Wilderness Wood
    East Sussex
    England
    Director
    Main Road
    Hadlow Down
    TN22 4HJ Uckfield
    Wilderness Wood
    East Sussex
    England
    EnglandBritishHistorian179201540002
    COLLINS, Anthony
    63 Betenson Avenue
    TN13 3ER Sevenoaks
    Kent
    Director
    63 Betenson Avenue
    TN13 3ER Sevenoaks
    Kent
    BritishArchitect11478240001
    CONISBEE, Molly Martha
    Edward Street
    Lower Weston
    BA1 3BP Bath
    7
    England
    Director
    Edward Street
    Lower Weston
    BA1 3BP Bath
    7
    England
    EnglandBritishResearcher169622420001
    DONALD, Clive
    Dextra House
    8 Greenway
    WS9 8XE Aldridge
    West Midlands
    Director
    Dextra House
    8 Greenway
    WS9 8XE Aldridge
    West Midlands
    EnglandBritishCompany Secretary73736870001
    DONALDSON, Frances Annersley, Lady
    17 Edna Street
    Battersea
    SW11 3DP London
    Director
    17 Edna Street
    Battersea
    SW11 3DP London
    British11478260001
    DONALDSON, John George, Lord
    17 Edna Street
    Battersea
    SW11 3DP London
    Director
    17 Edna Street
    Battersea
    SW11 3DP London
    British11478250001
    ELVEN, Pamela May
    Camolin Birtley Rise
    Bramley
    GU5 0HZ Guildford
    Surrey
    Director
    Camolin Birtley Rise
    Bramley
    GU5 0HZ Guildford
    Surrey
    British11478120001
    FOST, Rosemary Jean Helen
    Goldings
    Town Littleworth
    BN8 4TD Lewes
    East Sussex
    Director
    Goldings
    Town Littleworth
    BN8 4TD Lewes
    East Sussex
    United KingdomBritishRetired11478210004
    HALL, Lesley Ann, Dr
    Tytherton Road
    N19 4QA London
    76
    England
    Director
    Tytherton Road
    N19 4QA London
    76
    England
    EnglandBritishArchivist Retired233268170001
    HANNAH, Margaret Clare
    Cameron Lodge
    KY8 5RG Leven
    Cameron House
    Fife
    United Kingdom
    Director
    Cameron Lodge
    KY8 5RG Leven
    Cameron House
    Fife
    United Kingdom
    ScotlandBritishDirector Of Public Health102532840001
    HANNON, Gerard Michael William
    Goddard Avenue
    SN1 4HT Swindon
    79a
    Wiltshire
    Director
    Goddard Avenue
    SN1 4HT Swindon
    79a
    Wiltshire
    Great BritainBritishCompany Director47046020002
    HILL, Stuart, Professor
    PO BOX 326
    Richmond
    2753 New South Wales
    Australia
    Director
    PO BOX 326
    Richmond
    2753 New South Wales
    Australia
    British24553040001
    HOLLINGWORTH, Sumi
    Astbury Road
    Peckham
    SE15 2NJ London
    14
    United Kingdom
    Director
    Astbury Road
    Peckham
    SE15 2NJ London
    14
    United Kingdom
    United KingdomBritishResearcher170123680001
    LANGMAN, Mary Eleanor
    North Cadbury Court
    North Cadbury
    BA22 7DR Yeovil
    Somerset
    Director
    North Cadbury Court
    North Cadbury
    BA22 7DR Yeovil
    Somerset
    BritishDirector11478230002
    LOVEL, Hermione Jane
    Church Hill
    CR8 3QN Purley
    6
    Surrey
    United Kingdom
    Director
    Church Hill
    CR8 3QN Purley
    6
    Surrey
    United Kingdom
    EnglandBritishCivil Servant45806060003
    MACDONALD, Robert Garsden, Dr
    Abbotsford Gardens
    Crosby
    L23 3AP Liverpool
    24
    England
    Director
    Abbotsford Gardens
    Crosby
    L23 3AP Liverpool
    24
    England
    United KingdomBritishArchitect170411590001
    MONTAGU, Iris Rachel, Hon Mrs
    24 Montrose Court
    SW7 2QQ London
    Director
    24 Montrose Court
    SW7 2QQ London
    British11478190001
    OSBOURNE, Michael
    Comberemere Road
    TN38 0RR St Leonards On Sea
    8
    East Sussex
    United Kingdom
    Director
    Comberemere Road
    TN38 0RR St Leonards On Sea
    8
    East Sussex
    United Kingdom
    United KingdomBritishSports Leisure Consultant59029380002
    PEPPER, Allan Drury
    3 Tangier Lane
    Frant
    TN3 9HD Tunbridge Wells
    Kent
    Director
    3 Tangier Lane
    Frant
    TN3 9HD Tunbridge Wells
    Kent
    BritishConsultant11478200001

    What are the latest statements on persons with significant control for PIONEER HEALTH CENTRE LIMITED(THE)?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Jun 10, 2017The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0