PIONEER HEALTH CENTRE LIMITED(THE) - SHEFFIELD


Company Profile Company Filings

Overview

PIONEER HEALTH CENTRE LIMITED(THE) is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) from SHEFFIELD and has the status: Active.
PIONEER HEALTH CENTRE LIMITED(THE) was incorporated 93 years ago on 26/02/1931 and has the registered number: 00254449. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 30/09/2024.

PIONEER HEALTH CENTRE LIMITED(THE) - SHEFFIELD

This company is listed in the following categories:
86900 - Other human health activities

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 12 31/12/2022 30/09/2024

Registered Office

185 CHIPPINGHOUSE ROAD
SHEFFIELD
SOUTH YORKSHIRE
S7 1DQ

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
10/06/2023 24/06/2024

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
DR LISA JOAN CURTICE Apr 1953 British Director CURRENT
DR JACK MACIEJ CZAUDERNA Feb 1952 British Director 2005-06-16 CURRENT
MBE JP DL ROSEMARY HELEN HAWLEY Oct 1944 British Director 2002-05-27 CURRENT
MR DANIEL PAUL LISTON Mar 1983 British Director 2022-07-01 CURRENT
MISS KATHERINE ANNE MCGEEVOR Nov 1980 British Director 2009-05-29 CURRENT
DR MALCOLM STUART RIGLER Jun 1946 British Director 2005-06-16 CURRENT
MS EMILY CHARKIN Apr 1982 British Director 2012-10-15 CURRENT
LADY SUSAN DALE TUNNICLIFFE Feb 1946 British Director 2006-06-23 UNTIL 2009-04-28 RESIGNED
MRS ALISON STALLIBRASS Sep 1916 British Director RESIGNED
MR GERARD MICHAEL WILLIAM HANNON May 1951 British Director 1998-10-01 UNTIL 2006-06-23 RESIGNED
MR PETER RAY Dec 1941 British Director RESIGNED
ARNI THARA RAJ May 1967 British Director 2005-06-16 UNTIL 2011-02-26 RESIGNED
DR ALEX JEREMY RICHARD SCOTT-SAMUEL Sep 1947 British Director 1995-07-04 UNTIL 2017-07-07 RESIGNED
MR ALLAN DRURY PEPPER Sep 1920 British Director RESIGNED
MRS JOAN AMY PEPPER Jul 1915 British Director RESIGNED
MICHAEL OSBOURNE Oct 1948 British Director 1998-06-01 UNTIL 2010-11-01 RESIGNED
HON MRS IRIS RACHEL MONTAGU May 1903 British Director RESIGNED
MRS HENRIETTA TROTTER Sep 1928 British Secretary 1999-05-17 UNTIL 2000-05-15 RESIGNED
DR LISA JOAN CURTICE Apr 1953 British Secretary 2000-05-15 UNTIL 2011-05-20 RESIGNED
SUZANNE GAIL BRADLEY Secretary 2012-05-18 UNTIL 2013-05-17 RESIGNED
MRS PAMELA MAY ELVEN Aug 1928 British Secretary RESIGNED
MRS HENRIETTA MARGARET TROTTER Secretary 2011-05-20 UNTIL 2012-05-18 RESIGNED
DR ROBERT GARSDEN MACDONALD Nov 1951 British Director 2016-05-21 UNTIL 2018-11-18 RESIGNED
HERMIONE JANE LOVEL Dec 1947 British Director 2005-06-16 UNTIL 2019-05-31 RESIGNED
MISS MARY ELEANOR LANGMAN Aug 1908 British Director RESIGNED
SUMI HOLLINGWORTH Oct 1980 British Director 2011-05-20 UNTIL 2015-06-05 RESIGNED
MS RUTH JENNIFER POTTS Apr 1974 British Director 2011-05-20 UNTIL 2022-05-01 RESIGNED
DR KENNETH ELIOT BARLOW May 1906 British Director RESIGNED
MRS PAMELA MAY ELVEN Aug 1928 British Director RESIGNED
LORD JOHN GEORGE DONALDSON Oct 1907 British Director RESIGNED
LADY FRANCES ANNERSLEY DONALDSON Jan 1907 British Director RESIGNED
CLIVE DONALD May 1950 Director 2008-05-23 UNTIL 2011-02-26 RESIGNED
MS MOLLY MARTHA CONISBEE Sep 1972 British Director 2012-05-19 UNTIL 2015-06-05 RESIGNED
MR ANTHONY COLLINS Apr 1931 British Director RESIGNED
MS EMILY CHARKIN Apr 1973 British Director 2012-05-19 UNTIL 2022-05-20 RESIGNED
DR LESLEY ANN HALL Oct 1949 British Director 2017-05-20 UNTIL 2022-05-20 RESIGNED
DR DEREK STANLEY BROWNE Sep 1942 British Director 1998-10-01 UNTIL 2020-12-16 RESIGNED
MRS HEDA BARBARA BORTON Apr 1930 British Director RESIGNED
CHRISTOPHER HEWARD TROTTER Sep 1957 British Director 2006-06-23 UNTIL 2018-11-28 RESIGNED
PROFESSOR LEE ADAMS Sep 1952 British Director 1998-10-01 UNTIL 2000-07-01 RESIGNED
SUZANNE GAIL BRADLEY Feb 1946 British Director RESIGNED
DR MARGARET CLARE HANNAH Sep 1961 British Director 2010-06-01 UNTIL 2022-10-01 RESIGNED
MRS ROSEMARY JEAN HELEN FOST Jul 1925 British Director RESIGNED
PROFESSOR STUART HILL Apr 1943 British Director RESIGNED
LORNE GUTHRIE BRUCE WILLIAMSON Aug 1938 British Director RESIGNED
LINDA SUSAN MARY TWELL Apr 1951 British Director 2002-05-27 UNTIL 2008-05-23 RESIGNED
DR JAMES WITCHALLS Aug 1939 British Director RESIGNED
MRS HENRIETTA TROTTER Sep 1928 British Director RESIGNED

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
FAMILY PLANNING ASSOCIATION(THE) LONDON Dissolved... SMALL 86900 - Other human health activities
INSTITUTE OF PUBLIC SECTOR MANAGEMENT LONDON ENGLAND Active DORMANT 94120 - Activities of professional membership organizations
BRENDONCARE FOUNDATION(THE) HAMPSHIRE Active GROUP 87300 - Residential care activities for the elderly and disabled
PUBLIC ARTS WAKEFIELD ENGLAND Active TOTAL EXEMPTION FULL 90030 - Artistic creation
JABADAO MANNINGTREE Active TOTAL EXEMPTION FULL 85100 - Pre-primary education
BLACK ENVIRONMENT NETWORK SHEFFIELD ENGLAND Active TOTAL EXEMPTION FULL 88990 - Other social work activities without accommodation n.e.c.
THE INSTITUTE OF RURAL HEALTH NEWTOWN Dissolved... TOTAL EXEMPTION FULL 86900 - Other human health activities
COMMUNITY FOUNDATIONS FOR LANCASHIRE AND MERSEYSIDE LIVERPOOL Active GROUP 74990 - Non-trading company
BATH MIND BATH ENGLAND Active FULL 86900 - Other human health activities
CHARAD ST HELENS Dissolved... TOTAL EXEMPTION FULL 87300 - Residential care activities for the elderly and disabled
UK PUBLIC HEALTH ASSOCIATION LONDON Dissolved... TOTAL EXEMPTION FULL 9133 - Other membership organisations
PARTNERS IN HEALTH (MIDLANDS) LIMITED ALDRIDGE Dissolved... 86210 - General medical practice activities
HOUSING PEOPLE, BUILDING COMMUNITIES LIMITED RIBCHESTER Active TOTAL EXEMPTION FULL 41202 - Construction of domestic buildings
2BU PRODUCTIONS LIMITED BRISTOL Active MICRO ENTITY 90030 - Artistic creation
SEED FOUNDATION LONDON Dissolved... 96090 - Other service activities n.e.c.
BREAD, PRINT & ROSES LTD BATH UNITED KINGDOM Dissolved... DORMANT 90030 - Artistic creation
ALBION ACCORD LIMITED SHEFFIELD ENGLAND Dissolved... 82990 - Other business support service activities n.e.c.
AGE CONCERN HAMPSHIRE CORPORATE TRUSTEE LIMITED SOUTHAMPTON ENGLAND Active MICRO ENTITY 94990 - Activities of other membership organizations n.e.c.
THE SOUND AGENTS LIMITED LIVERPOOL ENGLAND Active MICRO ENTITY 90030 - Artistic creation

Free Reports Available

Report Date Filed Date of Report Assets
Micro-entity Accounts - PIONEER HEALTH CENTRE LIMITED(THE) 2020-11-17 31-12-2019 £51,601 equity
Micro-entity Accounts - PIONEER HEALTH CENTRE LIMITED(THE) 2018-09-06 31-12-2017 £51,260 equity
Micro-entity Accounts - PIONEER HEALTH CENTRE LIMITED(THE) 2017-10-14 31-12-2016 £10,563 Cash £48,630 equity
Abbreviated Company Accounts - PIONEER HEALTH CENTRE LIMITED(THE) 2016-09-15 31-12-2015 £11,224 Cash £40,949 equity

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
THE CHIPPINGS RESIDENTS' ASSOCIATION LIMITED SOUTH YORKSHIRE Active MICRO ENTITY 98000 - Residents property management
CANDOO CREATIVE LIMITED SHEFFIELD ENGLAND Active TOTAL EXEMPTION FULL 74100 - specialised design activities
VOLTAGE LAMPSHADES LTD SHEFFIELD UNITED KINGDOM Active DORMANT 27400 - Manufacture of electric lighting equipment
ZEPHYR MEDICAL LTD SHEFFIELD ENGLAND Active NO ACCOUNTS FILED 86220 - Specialists medical practice activities
AHMER RANA LTD SHEFFIELD ENGLAND Active NO ACCOUNTS FILED 47910 - Retail sale via mail order houses or via Internet