PIONEER HEALTH CENTRE LIMITED(THE)
Overview
Company Name | PIONEER HEALTH CENTRE LIMITED(THE) |
---|---|
Company Status | Active |
Legal Form | Private limited by guarantee without share capital |
Company Number | 00254449 |
Jurisdiction | England/Wales |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
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 Address | No |
What are the latest accounts for PIONEER HEALTH CENTRE LIMITED(THE)?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Dec 31, 2025 |
Next Accounts Due On | Sep 30, 2026 |
Last Accounts | |
Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for PIONEER HEALTH CENTRE LIMITED(THE)?
Last Confirmation Statement Made Up To | Jun 10, 2026 |
---|---|
Next Confirmation Statement Due | Jun 24, 2026 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Jun 10, 2025 |
Overdue | No |
What are the latest filings for PIONEER HEALTH CENTRE LIMITED(THE)?
Date | Description | Document | Type | |
---|---|---|---|---|
Total exemption full accounts made up to Dec 31, 2024 | 20 pages | AA | ||
Confirmation statement made on Jun 10, 2025 with no updates | 3 pages | CS01 | ||
Termination of appointment of Emily Charkin as a director on Feb 24, 2025 | 1 pages | TM01 | ||
Total exemption full accounts made up to Dec 31, 2023 | 20 pages | AA | ||
Confirmation statement made on Jun 10, 2024 with no updates | 3 pages | CS01 | ||
Termination of appointment of Malcolm Stuart Rigler as a director on Aug 17, 2023 | 1 pages | TM01 | ||
Total exemption full accounts made up to Dec 31, 2022 | 19 pages | AA | ||
Confirmation statement made on Jun 10, 2023 with no updates | 3 pages | CS01 | ||
Appointment of Ms Emily Charkin as a director on Oct 15, 2012 | 2 pages | AP01 | ||
Appointment of Mr Daniel Paul Liston as a director on Jul 01, 2022 | 2 pages | AP01 | ||
Termination of appointment of Ruth Jennifer Potts as a director on May 01, 2022 | 1 pages | TM01 | ||
Termination of appointment of Margaret Clare Hannah as a director on Oct 01, 2022 | 1 pages | TM01 | ||
Total exemption full accounts made up to Dec 31, 2021 | 18 pages | AA | ||
Confirmation statement made on Jun 10, 2022 with no updates | 3 pages | CS01 | ||
Termination of appointment of Lesley Ann Hall as a director on May 20, 2022 | 1 pages | TM01 | ||
Termination of appointment of Emily Charkin as a director on May 20, 2022 | 1 pages | TM01 | ||
Amended total exemption full accounts made up to Dec 31, 2019 | 17 pages | AAMD | ||
Total exemption full accounts made up to Dec 31, 2020 | 18 pages | AA | ||
Confirmation statement made on Jun 10, 2021 with no updates | 3 pages | CS01 | ||
Termination of appointment of Derek Stanley Browne as a director on Dec 16, 2020 | 1 pages | TM01 | ||
Micro company accounts made up to Dec 31, 2019 | 3 pages | AA | ||
Confirmation statement made on Jun 10, 2020 with no updates | 3 pages | CS01 | ||
Termination of appointment of Henrietta Trotter as a director on Oct 17, 2019 | 1 pages | TM01 | ||
Total exemption full accounts made up to Dec 31, 2018 | 17 pages | AA | ||
Confirmation statement made on Jun 10, 2019 with no updates | 3 pages | CS01 | ||
Who are the officers of PIONEER HEALTH CENTRE LIMITED(THE)?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
CURTICE, Lisa Joan, Dr | Director | 2-R, 40 Queensborough Gardens G12 9QS Glasgow Lanarkshire | Scotland | British | Director | 88237010001 | ||||
CZAUDERNA, Jack Maciej, Dr | Director | 185 Chippinghouse Road S7 1DQ Sheffield South Yorkshire | England | British | Gp | 108515960001 | ||||
HAWLEY, Rosemary Helen | Director | Black Lane Lover SP5 2PQ Salisbury Pimlico Cottage England | England | British | Former Nhs Trust Chair | 45769210004 | ||||
LISTON, Daniel Paul | Director | Chippinghouse Road S7 1DQ Sheffield 185 South Yorkshire | England | British | Gardener | 309558700001 | ||||
MCGEEVOR, Katherine Anne | Director | Forty Hill EN2 9HA Enfield Forty Hall Lodge United Kingdom | England | British | Research Fellow | 140905250002 | ||||
BRADLEY, Suzanne Gail | Secretary | Chippinghouse Road S7 1DQ Sheffield 185 South Yorkshire England | 170123660001 | |||||||
CURTICE, Lisa Joan, Dr | Secretary | 2-R, 40 Queensborough Gardens G12 9QS Glasgow Lanarkshire | British | Director | 88237010001 | |||||
ELVEN, Pamela May | Secretary | Camolin Birtley Rise Bramley GU5 0HZ Guildford Surrey | British | 11478120001 | ||||||
TROTTER, Henrietta Margaret | Secretary | Buckthorns Upper Largo KY8 6EA Leven Laverock Cottage Fife Scotland | 160577390001 | |||||||
TROTTER, Henrietta | Secretary | The Cottage Boarhills KY16 8PP St Andrews Fife | British | 11478140001 | ||||||
ADAMS, Lee, Professor | Director | 63 Bower Road S10 1ER Sheffield Yorkshire | England | British | Director Nhs | 34814920001 | ||||
BARLOW, Kenneth Eliot, Dr | Director | Shoulers End Back Street Thornborough MK18 2DH Buckingham Buckinghamshire | British | Radiologist | 11478270001 | |||||
BORTON, Heda Barbara | Director | Doubleton Farm House Doubleton Lane Penshurst TN11 8JA Tonbridge Kent | British | 11478280001 | ||||||
BRADLEY, Suzanne Gail | Director | Chippinghouse Road S7 1DQ Sheffield 185 South Yorkshire England | United Kingdom | British | Company Director | 37244960004 | ||||
BROWNE, Derek Stanley, Dr | Director | Sway Road SO42 7RX Brockenhurst Pastures New Hants United Kingdom | United Kingdom | British | Medical Practitioner | 60149360002 | ||||
CHARKIN, Emily | Director | Chippinghouse Road S7 1DQ Sheffield 185 South Yorkshire | England | British | Community Woodland Manager | 310472370001 | ||||
CHARKIN, Emily | Director | Main Road Hadlow Down TN22 4HJ Uckfield Wilderness Wood East Sussex England | England | British | Historian | 179201540002 | ||||
COLLINS, Anthony | Director | 63 Betenson Avenue TN13 3ER Sevenoaks Kent | British | Architect | 11478240001 | |||||
CONISBEE, Molly Martha | Director | Edward Street Lower Weston BA1 3BP Bath 7 England | England | British | Researcher | 169622420001 | ||||
DONALD, Clive | Director | Dextra House 8 Greenway WS9 8XE Aldridge West Midlands | England | British | Company Secretary | 73736870001 | ||||
DONALDSON, Frances Annersley, Lady | Director | 17 Edna Street Battersea SW11 3DP London | British | 11478260001 | ||||||
DONALDSON, John George, Lord | Director | 17 Edna Street Battersea SW11 3DP London | British | 11478250001 | ||||||
ELVEN, Pamela May | Director | Camolin Birtley Rise Bramley GU5 0HZ Guildford Surrey | British | 11478120001 | ||||||
FOST, Rosemary Jean Helen | Director | Goldings Town Littleworth BN8 4TD Lewes East Sussex | United Kingdom | British | Retired | 11478210004 | ||||
HALL, Lesley Ann, Dr | Director | Tytherton Road N19 4QA London 76 England | England | British | Archivist Retired | 233268170001 | ||||
HANNAH, Margaret Clare | Director | Cameron Lodge KY8 5RG Leven Cameron House Fife United Kingdom | Scotland | British | Director Of Public Health | 102532840001 | ||||
HANNON, Gerard Michael William | Director | Goddard Avenue SN1 4HT Swindon 79a Wiltshire | Great Britain | British | Company Director | 47046020002 | ||||
HILL, Stuart, Professor | Director | PO BOX 326 Richmond 2753 New South Wales Australia | British | 24553040001 | ||||||
HOLLINGWORTH, Sumi | Director | Astbury Road Peckham SE15 2NJ London 14 United Kingdom | United Kingdom | British | Researcher | 170123680001 | ||||
LANGMAN, Mary Eleanor | Director | North Cadbury Court North Cadbury BA22 7DR Yeovil Somerset | British | Director | 11478230002 | |||||
LOVEL, Hermione Jane | Director | Church Hill CR8 3QN Purley 6 Surrey United Kingdom | England | British | Civil Servant | 45806060003 | ||||
MACDONALD, Robert Garsden, Dr | Director | Abbotsford Gardens Crosby L23 3AP Liverpool 24 England | United Kingdom | British | Architect | 170411590001 | ||||
MONTAGU, Iris Rachel, Hon Mrs | Director | 24 Montrose Court SW7 2QQ London | British | 11478190001 | ||||||
OSBOURNE, Michael | Director | Comberemere Road TN38 0RR St Leonards On Sea 8 East Sussex United Kingdom | United Kingdom | British | Sports Leisure Consultant | 59029380002 | ||||
PEPPER, Allan Drury | Director | 3 Tangier Lane Frant TN3 9HD Tunbridge Wells Kent | British | Consultant | 11478200001 |
What are the latest statements on persons with significant control for PIONEER HEALTH CENTRE LIMITED(THE)?
Notified On | Ceased On | Statement |
---|---|---|
Jun 10, 2017 | The 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