ABORTION SUPPORT NETWORK

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
21/06/2521 June 2025 Appointment of Ms Lesley Anne Storey as a director on 2025-05-25

View Document

11/06/2511 June 2025 Termination of appointment of Clarissa Regina Rumbidzai Regede as a director on 2025-06-11

View Document

10/06/2510 June 2025 Termination of appointment of Janet O’Sullivan as a director on 2025-05-28

View Document

09/06/259 June 2025 Termination of appointment of Emma Mccarthy as a director on 2024-07-30

View Document

05/06/255 June 2025 Appointment of Clarissa Regina Rumbidzai Regede as a director on 2025-05-25

View Document

04/06/254 June 2025 Appointment of Catherine Kilfedder as a director on 2025-05-25

View Document

02/06/252 June 2025 Appointment of Dr Camille Alice Barbagallo as a director on 2025-05-25

View Document

27/05/2527 May 2025 Termination of appointment of Bethan Robyn Cansfield as a director on 2025-05-15

View Document

04/11/244 November 2024 Total exemption full accounts made up to 2023-12-31

View Document

20/09/2420 September 2024 Director's details changed for Dr Ruth Fletcher on 2024-09-10

View Document

20/09/2420 September 2024 Confirmation statement made on 2024-08-19 with no updates

View Document

16/08/2416 August 2024 Confirmation statement made on 2024-08-03 with no updates

View Document

03/06/243 June 2024 Appointment of Bethan Robyn Cansfield as a director on 2024-05-01

View Document

03/06/243 June 2024 Termination of appointment of Katarzyna Przybyl as a director on 2024-05-31

View Document

03/06/243 June 2024 Appointment of Clarisa Regina Rumbidzai Regede as a director on 2024-05-01

View Document

03/06/243 June 2024 Termination of appointment of Katarzyna Maria Przybyl as a secretary on 2024-05-31

View Document

30/05/2430 May 2024 Appointment of Ms Ella Ify Rose Nwaokolo as a director on 2024-05-01

View Document

29/05/2429 May 2024 Appointment of Emma Mccarthy as a director on 2024-05-01

View Document

29/05/2429 May 2024 Appointment of Alex Irving as a director on 2024-05-01

View Document

16/12/2316 December 2023 Micro company accounts made up to 2022-12-31

View Document

17/09/2317 September 2023 Appointment of Ms Katarzyna Maria Przybyl as a secretary on 2023-09-08

View Document

14/08/2314 August 2023 Confirmation statement made on 2023-08-03 with no updates

View Document

11/07/2311 July 2023 Appointment of Ms Hannah Tipple as a director on 2023-07-06

View Document

10/07/2310 July 2023 Appointment of Ms Emma Campbell as a director on 2023-07-06

View Document

10/07/2310 July 2023 Appointment of Dr Ruth Fletcher as a director on 2023-07-06

View Document

07/07/237 July 2023 Appointment of Ms Katarzyna Przybyl as a director on 2023-07-06

View Document

07/07/237 July 2023 Termination of appointment of Victoria Violet Mcgregor Elliott as a secretary on 2023-07-06

View Document

07/07/237 July 2023 Termination of appointment of Jane St. Pier as a director on 2023-07-06

View Document

07/07/237 July 2023 Appointment of Ms Janet O’Sullivan as a director on 2023-07-06

View Document

07/07/237 July 2023 Termination of appointment of Victoria Violet Mcgregor Elliott as a director on 2023-07-06

View Document

07/07/237 July 2023 Termination of appointment of Sarah Donaldson Wootton as a director on 2023-07-06

View Document

07/07/237 July 2023 Termination of appointment of Charlotte Miriam Rothschild Fischer as a director on 2023-07-06

View Document

07/07/237 July 2023 Termination of appointment of Sangeetha Navaratnam-Blair as a director on 2023-07-06

View Document

23/06/2323 June 2023 Termination of appointment of Sophie Nicola Bridge as a director on 2023-06-19

View Document

27/09/2227 September 2022 Micro company accounts made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

19/10/2119 October 2021 Termination of appointment of Paula Wilhelmina Hamilton as a director on 2021-10-18

View Document

03/08/213 August 2021 Confirmation statement made on 2021-08-03 with no updates

View Document

14/06/2114 June 2021 Appointment of Ms Sangeetha Navaratnam-Blair as a director on 2021-05-13

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

01/09/201 September 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19

View Document

21/08/2021 August 2020 CONFIRMATION STATEMENT MADE ON 20/08/20, NO UPDATES

View Document

21/08/2021 August 2020 DIRECTOR APPOINTED MS CHARLOTTE MIRIAM ROTHSCHILD FISCHER

View Document

20/08/2020 August 2020 APPOINTMENT TERMINATED, DIRECTOR AROON DOUGAN-POTTS

View Document

20/08/2020 August 2020 DIRECTOR APPOINTED MS SARAH DONALDSON WOOTTON

View Document

20/08/2020 August 2020 APPOINTMENT TERMINATED, DIRECTOR KATHARINE STARK

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

31/08/1931 August 2019 CONFIRMATION STATEMENT MADE ON 20/08/19, NO UPDATES

View Document

31/05/1931 May 2019 REGISTERED OFFICE CHANGED ON 31/05/2019 FROM THE APEX 2 SHERIFFS ORCHARD COVENTRY CV1 3PP

View Document

31/05/1931 May 2019 APPOINTMENT TERMINATED, DIRECTOR RACHEL ALLAN

View Document

31/05/1931 May 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

14/12/1814 December 2018 DIRECTOR APPOINTED JEMA KATE DAVIS

View Document

12/11/1812 November 2018 DIRECTOR APPOINTED PROFESSOR SALLY SHELDON

View Document

20/08/1820 August 2018 CONFIRMATION STATEMENT MADE ON 20/08/18, NO UPDATES

View Document

01/07/181 July 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

01/07/181 July 2018 APPOINTMENT TERMINATED, DIRECTOR HELEN RAWLINGS MORRIS

View Document

15/05/1815 May 2018 DIRECTOR APPOINTED PAULA HAMILTON

View Document

14/05/1814 May 2018 APPOINTMENT TERMINATED, SECRETARY JEMA DAVIS

View Document

14/05/1814 May 2018 SECRETARY APPOINTED MS HOLLY MARGARET CHRISTIE

View Document

14/05/1814 May 2018 DIRECTOR APPOINTED MS HOLLY MARGARET CHRISTIE

View Document

14/05/1814 May 2018 APPOINTMENT TERMINATED, DIRECTOR JEMA DAVIS

View Document

23/04/1823 April 2018 SECRETARY APPOINTED MS JEMA DAVIS

View Document

25/08/1725 August 2017 CONFIRMATION STATEMENT MADE ON 20/08/17, NO UPDATES

View Document

24/06/1724 June 2017 DIRECTOR APPOINTED MS AROON DOUGAN-POTTS

View Document

24/06/1724 June 2017 DIRECTOR'S CHANGE OF PARTICULARS / MS JEMA KATE DAVIS / 19/06/2017

View Document

24/06/1724 June 2017 APPOINTMENT TERMINATED, SECRETARY CAOILEANN APPLEBY

View Document

24/06/1724 June 2017 DIRECTOR APPOINTED MR ANDREW GEORGE MOFFATT

View Document

24/06/1724 June 2017 APPOINTMENT TERMINATED, DIRECTOR ANJA NYBERG

View Document

24/06/1724 June 2017 APPOINTMENT TERMINATED, DIRECTOR KATHERINE CLOUGH

View Document

24/06/1724 June 2017 DIRECTOR APPOINTED MS RACHEL ALLAN

View Document

21/06/1721 June 2017 ADOPT ARTICLES 11/05/2017

View Document

21/06/1721 June 2017 STATEMENT OF COMPANY'S OBJECTS

View Document

17/06/1717 June 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

24/05/1724 May 2017 STATEMENT OF COMPANY'S OBJECTS

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

11/12/1611 December 2016 DIRECTOR'S CHANGE OF PARTICULARS / MS JEMA KATE DAVIS / 01/12/2016

View Document

11/12/1611 December 2016 DIRECTOR'S CHANGE OF PARTICULARS / MS HELEN MAREE RAWLINGS MORRIS / 01/12/2016

View Document

11/12/1611 December 2016 DIRECTOR'S CHANGE OF PARTICULARS / MS KATHERINE ANNE CLOUGH / 01/12/2016

View Document

20/08/1620 August 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

20/08/1620 August 2016 CONFIRMATION STATEMENT MADE ON 20/08/16, WITH UPDATES

View Document

08/08/168 August 2016 DIRECTOR APPOINTED MS JEMA KATE DAVIS

View Document

05/08/165 August 2016 APPOINTMENT TERMINATED, SECRETARY JENNIFER REITER

View Document

05/08/165 August 2016 DIRECTOR APPOINTED MS KATHERINE ANNE CLOUGH

View Document

05/08/165 August 2016 APPOINTMENT TERMINATED, DIRECTOR SUSIE CORFIELD

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

11/10/1511 October 2015 14/09/15 NO MEMBER LIST

View Document

30/09/1530 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

20/08/1520 August 2015 APPOINTMENT TERMINATED, DIRECTOR MARA CLARKE

View Document

15/06/1515 June 2015 DIRECTOR APPOINTED MS ANJA NYBERG

View Document

15/06/1515 June 2015 DIRECTOR APPOINTED MS HELEN MAREE RAWLINGS MORRIS

View Document

12/06/1512 June 2015 DIRECTOR APPOINTED MS SUSIE EVA CORFIELD

View Document

12/06/1512 June 2015 DIRECTOR APPOINTED MS KATHARINE STARK

View Document

12/06/1512 June 2015 APPOINTMENT TERMINATED, DIRECTOR SARAH FISHER

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

28/09/1428 September 2014 SAIL ADDRESS CHANGED FROM: C/O MARA CLARKE 19A DEVONSHIRE ROAD LONDON W4 2EU UNITED KINGDOM

View Document

28/09/1428 September 2014 14/09/14 NO MEMBER LIST

View Document

28/09/1428 September 2014 APPOINTMENT TERMINATED, DIRECTOR CAROLYN PHILLIPS

View Document

28/09/1428 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

30/12/1330 December 2013 CURREXT FROM 30/09/2013 TO 31/12/2013

View Document

12/10/1312 October 2013 14/09/13 NO MEMBER LIST

View Document

11/10/1311 October 2013 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR

View Document

17/09/1317 September 2013 DIRECTOR'S CHANGE OF PARTICULARS / MRS CAROLYN PHILLIPS / 16/09/2013

View Document

16/09/1316 September 2013 DIRECTOR'S CHANGE OF PARTICULARS / MARA CLARKE / 16/09/2013

View Document

16/09/1316 September 2013 REGISTERED OFFICE CHANGED ON 16/09/2013 FROM THE MERIDIAN 4 COPTHALL HOUSE STATION SQUARE COVENTRY WEST MIDLANDS CV1 2FL

View Document

15/08/1315 August 2013 SECRETARY APPOINTED MS. CAROLINE KELLY

View Document

15/08/1315 August 2013 SECRETARY APPOINTED MS. CAOILEANN APPLEBY

View Document

08/08/138 August 2013 APPOINTMENT TERMINATED, DIRECTOR ANNE QUESNEY

View Document

08/08/138 August 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

07/08/137 August 2013 APPOINTMENT TERMINATED, DIRECTOR SUSIE CORFIELD

View Document

07/08/137 August 2013 APPOINTMENT TERMINATED, DIRECTOR KELLY RUST

View Document

07/08/137 August 2013 APPOINTMENT TERMINATED, DIRECTOR CAROLYN PHILLIPS

View Document

07/08/137 August 2013 SECRETARY APPOINTED MS. JENNIFER REITER

View Document

10/10/1210 October 2012 14/09/12 NO MEMBER LIST

View Document

09/10/129 October 2012 DIRECTOR APPOINTED MS SARAH FISHER

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

17/06/1217 June 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

04/10/114 October 2011 14/09/11 NO MEMBER LIST

View Document

13/06/1113 June 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

11/03/1111 March 2011 ADOPT ARTICLES 03/03/2011

View Document

11/03/1111 March 2011 STATEMENT OF COMPANY'S OBJECTS

View Document

01/11/101 November 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR

View Document

01/11/101 November 2010 14/09/10 NO MEMBER LIST

View Document

30/10/1030 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARA CLARKE / 14/09/2010

View Document

30/10/1030 October 2010 SAIL ADDRESS CREATED

View Document

26/10/1026 October 2010 DIRECTOR APPOINTED MRS CAROLYN PHILLIPS

View Document

26/10/1026 October 2010 DIRECTOR APPOINTED MRS CAROLYN PHILLIPS

View Document

26/10/1026 October 2010 DIRECTOR APPOINTED MS ANNE RENEE, BRIGITTE QUESNEY

View Document

25/10/1025 October 2010 DIRECTOR APPOINTED MS SUSIE EVA CORFIELD

View Document

25/10/1025 October 2010 DIRECTOR APPOINTED MS KELLY ANN RUST

View Document

10/03/1010 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARA CLARKE / 01/10/2009

View Document

14/09/0914 September 2009 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company