ABORTION SUPPORT NETWORK

Register to unlock more data on OkredoRegister

ABORTION SUPPORT NETWORK

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07017607

Incorporation date

14/09/2009

Size

Total Exemption Full

Contacts

Registered address

Registered address

Union House Union House, 111 New Union Street, Coventry CV1 2NTCopy
copy info iconCopy
See on map
Latest events (Record since 14/09/2009)
dot icon26/02/2026
Appointment of Ms Chloe Monique Denise Hanse as a director on 2026-02-23
dot icon26/02/2026
Appointment of Ms Rachel Patricia Doran as a director on 2026-02-23
dot icon26/02/2026
Appointment of Mrs Ciara Mchugh as a director on 2026-02-23
dot icon25/02/2026
Termination of appointment of Emma Campbell as a director on 2026-02-23
dot icon25/02/2026
Termination of appointment of Ella Ify Rose Nwaokolo as a director on 2026-02-23
dot icon25/02/2026
Termination of appointment of Lisa Anne Flanagan as a director on 2026-02-23
dot icon22/10/2025
Total exemption full accounts made up to 2024-12-31
dot icon08/09/2025
Confirmation statement made on 2025-08-19 with no updates
dot icon01/07/2025
Termination of appointment of Hannah Tipple as a director on 2025-07-01
dot icon21/06/2025
Appointment of Ms Lesley Anne Storey as a director on 2025-05-25
dot icon11/06/2025
Termination of appointment of Clarissa Regina Rumbidzai Regede as a director on 2025-06-11
dot icon10/06/2025
Termination of appointment of Janet O’Sullivan as a director on 2025-05-28
dot icon09/06/2025
Termination of appointment of Emma Mccarthy as a director on 2024-07-30
dot icon05/06/2025
Appointment of Clarissa Regina Rumbidzai Regede as a director on 2025-05-25
dot icon04/06/2025
Appointment of Catherine Kilfedder as a director on 2025-05-25
dot icon02/06/2025
Appointment of Dr Camille Alice Barbagallo as a director on 2025-05-25
dot icon27/05/2025
Termination of appointment of Bethan Robyn Cansfield as a director on 2025-05-15
dot icon04/11/2024
Total exemption full accounts made up to 2023-12-31
dot icon20/09/2024
Confirmation statement made on 2024-08-19 with no updates
dot icon20/09/2024
Director's details changed for Dr Ruth Fletcher on 2024-09-10
dot icon16/08/2024
Confirmation statement made on 2024-08-03 with no updates
dot icon03/06/2024
Appointment of Clarisa Regina Rumbidzai Regede as a director on 2024-05-01
dot icon03/06/2024
Appointment of Bethan Robyn Cansfield as a director on 2024-05-01
dot icon03/06/2024
Termination of appointment of Katarzyna Maria Przybyl as a secretary on 2024-05-31
dot icon03/06/2024
Termination of appointment of Katarzyna Przybyl as a director on 2024-05-31
dot icon30/05/2024
Appointment of Ms Ella Ify Rose Nwaokolo as a director on 2024-05-01
dot icon29/05/2024
Appointment of Alex Irving as a director on 2024-05-01
dot icon29/05/2024
Appointment of Emma Mccarthy as a director on 2024-05-01
dot icon27/05/2024
Appointment of Miss Lisa Anne Flanagan as a director on 2024-05-01
dot icon16/12/2023
Micro company accounts made up to 2022-12-31
dot icon17/09/2023
Appointment of Ms Katarzyna Maria Przybyl as a secretary on 2023-09-08
dot icon14/08/2023
Confirmation statement made on 2023-08-03 with no updates
dot icon11/07/2023
Appointment of Ms Hannah Tipple as a director on 2023-07-06
dot icon10/07/2023
Appointment of Ms Emma Campbell as a director on 2023-07-06
dot icon10/07/2023
Appointment of Dr Ruth Fletcher as a director on 2023-07-06
dot icon07/07/2023
Appointment of Ms Katarzyna Przybyl as a director on 2023-07-06
dot icon07/07/2023
Appointment of Ms Janet O’Sullivan as a director on 2023-07-06
dot icon07/07/2023
Termination of appointment of Jane St. Pier as a director on 2023-07-06
dot icon07/07/2023
Termination of appointment of Victoria Violet Mcgregor Elliott as a secretary on 2023-07-06
dot icon07/07/2023
Termination of appointment of Victoria Violet Mcgregor Elliott as a director on 2023-07-06
dot icon07/07/2023
Termination of appointment of Sarah Donaldson Wootton as a director on 2023-07-06
dot icon07/07/2023
Termination of appointment of Charlotte Miriam Rothschild Fischer as a director on 2023-07-06
dot icon07/07/2023
Termination of appointment of Sangeetha Navaratnam-Blair as a director on 2023-07-06
dot icon23/06/2023
Termination of appointment of Sophie Nicola Bridge as a director on 2023-06-19
dot icon27/09/2022
Micro company accounts made up to 2021-12-31
dot icon12/08/2022
Confirmation statement made on 2022-08-03 with no updates
dot icon08/06/2022
Termination of appointment of Sally Sheldon as a director on 2022-06-08
dot icon08/06/2022
Termination of appointment of Jema Kate Davis as a director on 2022-06-08
dot icon08/06/2022
Termination of appointment of Caroline Kelly as a secretary on 2022-06-08
dot icon19/10/2021
Termination of appointment of Paula Wilhelmina Hamilton as a director on 2021-10-18
dot icon30/08/2021
Micro company accounts made up to 2020-12-31
dot icon03/08/2021
Confirmation statement made on 2021-08-03 with no updates
dot icon14/06/2021
Appointment of Ms Sangeetha Navaratnam-Blair as a director on 2021-05-13
dot icon01/06/2021
Appointment of Ms Sophie Bridge as a director on 2021-05-13
dot icon01/06/2021
Appointment of Jane St. Pier as a director on 2021-05-13
dot icon01/06/2021
Appointment of Ms Victoria Violet Mcgregor Elliott as a director on 2021-05-13
dot icon28/05/2021
Termination of appointment of Andrew George Moffatt as a director on 2021-05-13
dot icon28/05/2021
Termination of appointment of Holly Margaret Christie as a director on 2021-05-13
dot icon28/05/2021
Appointment of Ms Victoria Violet Mcgregor Elliott as a secretary on 2021-05-13
dot icon28/05/2021
Termination of appointment of Holly Margaret Christie as a secretary on 2021-05-13
dot icon01/09/2020
Micro company accounts made up to 2019-12-31
dot icon21/08/2020
Confirmation statement made on 2020-08-20 with no updates
dot icon21/08/2020
Appointment of Ms Charlotte Miriam Rothschild Fischer as a director on 2020-07-29
dot icon20/08/2020
Appointment of Ms Sarah Donaldson Wootton as a director on 2020-07-29
dot icon20/08/2020
Termination of appointment of Katharine Stark as a director on 2020-07-29
dot icon20/08/2020
Termination of appointment of Aroon Dougan-Potts as a director on 2020-07-29
dot icon31/08/2019
Confirmation statement made on 2019-08-20 with no updates
dot icon31/05/2019
Micro company accounts made up to 2018-12-31
dot icon31/05/2019
Registered office address changed from , the Apex 2 Sheriffs Orchard, Coventry, CV1 3PP to Union House Union House 111 New Union Street Coventry CV1 2NT on 2019-05-31
dot icon31/05/2019
Termination of appointment of Rachel Allan as a director on 2019-05-17
dot icon14/12/2018
Appointment of Jema Kate Davis as a director on 2018-12-03
dot icon12/11/2018
Appointment of Professor Sally Sheldon as a director on 2018-10-30
dot icon20/08/2018
Confirmation statement made on 2018-08-20 with no updates
dot icon01/07/2018
Termination of appointment of Helen Maree Rawlings Morris as a director on 2018-06-18
dot icon01/07/2018
Micro company accounts made up to 2017-12-31
dot icon15/05/2018
Appointment of Paula Hamilton as a director on 2018-05-10
dot icon14/05/2018
Termination of appointment of Jema Davis as a secretary on 2018-05-10
dot icon14/05/2018
Appointment of Ms Holly Margaret Christie as a director on 2018-05-10
dot icon14/05/2018
Termination of appointment of Jema Kate Davis as a director on 2018-05-10
dot icon14/05/2018
Appointment of Ms Holly Margaret Christie as a secretary on 2018-05-10
dot icon23/04/2018
Appointment of Ms Jema Davis as a secretary on 2016-05-12
dot icon25/08/2017
Confirmation statement made on 2017-08-20 with no updates
dot icon24/06/2017
Appointment of Ms Aroon Dougan-Potts as a director on 2017-06-19
dot icon24/06/2017
Appointment of Ms Rachel Allan as a director on 2017-06-19
dot icon24/06/2017
Appointment of Mr Andrew George Moffatt as a director on 2017-06-19
dot icon24/06/2017
Director's details changed for Ms Jema Kate Davis on 2017-06-19
dot icon24/06/2017
Termination of appointment of Anja Nyberg as a director on 2017-06-19
dot icon24/06/2017
Termination of appointment of Katherine Anne Clough as a director on 2017-06-19
dot icon24/06/2017
Termination of appointment of Caoileann Appleby as a secretary on 2017-06-19
dot icon21/06/2017
Statement of company's objects
dot icon21/06/2017
Resolutions
dot icon17/06/2017
Micro company accounts made up to 2016-12-31
dot icon24/05/2017
Statement of company's objects
dot icon11/12/2016
Director's details changed for Ms Helen Maree Rawlings Morris on 2016-12-01
dot icon11/12/2016
Director's details changed for Ms Katherine Anne Clough on 2016-12-01
dot icon11/12/2016
Director's details changed for Ms Jema Kate Davis on 2016-12-01
dot icon20/08/2016
Confirmation statement made on 2016-08-20 with updates
dot icon20/08/2016
Total exemption small company accounts made up to 2015-12-31
dot icon08/08/2016
Appointment of Ms Jema Kate Davis as a director on 2016-05-12
dot icon05/08/2016
Appointment of Ms Katherine Anne Clough as a director on 2016-05-12
dot icon05/08/2016
Termination of appointment of Susie Eva Corfield as a director on 2016-05-12
dot icon05/08/2016
Termination of appointment of Jennifer Reiter as a secretary on 2016-05-12
dot icon11/10/2015
Annual return made up to 2015-09-14 no member list
dot icon30/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon20/08/2015
Termination of appointment of Mara Clarke as a director on 2015-07-01
dot icon15/06/2015
Appointment of Ms Helen Maree Rawlings Morris as a director on 2015-05-19
dot icon15/06/2015
Appointment of Ms Anja Nyberg as a director on 2015-05-19
dot icon12/06/2015
Appointment of Ms Katharine Stark as a director on 2015-05-19
dot icon12/06/2015
Appointment of Ms Susie Eva Corfield as a director on 2015-05-19
dot icon12/06/2015
Termination of appointment of Sarah Fisher as a director on 2015-05-19
dot icon28/09/2014
Annual return made up to 2014-09-14 no member list
dot icon28/09/2014
Register inspection address has been changed from C/O Mara Clarke 19a Devonshire Road London W4 2EU United Kingdom to The Apex 2 Sheriffs Orchard Sheriffs Orchard Coventry CV1 3PP
dot icon28/09/2014
Termination of appointment of Carolyn Phillips as a director on 2014-04-25
dot icon28/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon30/12/2013
Current accounting period extended from 2013-09-30 to 2013-12-31
dot icon12/10/2013
Annual return made up to 2013-09-14 no member list
dot icon11/10/2013
Register(s) moved to registered office address
dot icon17/09/2013
Director's details changed for Mrs Carolyn Phillips on 2013-09-16
dot icon16/09/2013
Director's details changed for Mara Clarke on 2013-09-16
dot icon16/09/2013
Registered office address changed from , the Meridian 4 Copthall House, Station Square, Coventry, West Midlands, CV1 2FL on 2013-09-16
dot icon15/08/2013
Appointment of Ms. Caroline Kelly as a secretary
dot icon15/08/2013
Appointment of Ms. Caoileann Appleby as a secretary
dot icon08/08/2013
Total exemption small company accounts made up to 2012-09-30
dot icon08/08/2013
Termination of appointment of Anne Quesney as a director
dot icon07/08/2013
Termination of appointment of Kelly Rust as a director
dot icon07/08/2013
Appointment of Ms. Jennifer Reiter as a secretary
dot icon07/08/2013
Termination of appointment of Carolyn Phillips as a director
dot icon07/08/2013
Termination of appointment of Susie Corfield as a director
dot icon10/10/2012
Annual return made up to 2012-09-14 no member list
dot icon09/10/2012
Appointment of Ms Sarah Fisher as a director
dot icon17/06/2012
Total exemption small company accounts made up to 2011-09-30
dot icon04/10/2011
Annual return made up to 2011-09-14 no member list
dot icon13/06/2011
Total exemption small company accounts made up to 2010-09-30
dot icon11/03/2011
Resolutions
dot icon11/03/2011
Statement of company's objects
dot icon01/11/2010
Annual return made up to 2010-09-14 no member list
dot icon01/11/2010
Register(s) moved to registered inspection location
dot icon30/10/2010
Register inspection address has been changed
dot icon30/10/2010
Director's details changed for Mara Clarke on 2010-09-14
dot icon26/10/2010
Appointment of Ms Anne Renee, Brigitte Quesney as a director
dot icon26/10/2010
Appointment of Mrs Carolyn Phillips as a director
dot icon26/10/2010
Appointment of Mrs Carolyn Phillips as a director
dot icon25/10/2010
Appointment of Ms Susie Eva Corfield as a director
dot icon25/10/2010
Appointment of Ms Kelly Ann Rust as a director
dot icon10/03/2010
Director's details changed for Mara Clarke on 2009-10-01
dot icon14/09/2009
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

3
2021
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
19/08/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
3
408.93K
-
0.00
-
-
2021
3
408.93K
-
0.00
-
-

Employees

2021

Employees

3 Ascended- *

Net Assets(GBP)

408.93K £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

51
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Bridge, Sophie Nicola
Director
13/05/2021 - 19/06/2023
7
Elliott, Victoria Violet Mcgregor
Director
13/05/2021 - 06/07/2023
-
Navaratnam-Blair, Sangeetha
Director
13/05/2021 - 06/07/2023
-
Fisher, Sarah
Director
16/06/2012 - 19/05/2015
-
St. Pier, Jane
Director
13/05/2021 - 06/07/2023
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
TOADHOLE LIMITEDThe Old Vicarage Market Street, Castle Donington, Derby, Derbyshire DE74 2JB
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03972879

Reg. date:

14/04/2000

Turnover:

-

No. of employees:

3
MACDONALDS (CATERING EQUIPMENT) LIMITED29 Welbeck Street, London, W1G 8DA
Active

Category:

Mixed farming

Comp. code:

01052813

Reg. date:

03/05/1972

Turnover:

-

No. of employees:

4
D.J.BOYCE (OUTWELL) LIMITEDPingle Lodge Farm, Upwell, Nr Wisbech, Cambs PE14 9BN
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00633679

Reg. date:

28/07/1959

Turnover:

-

No. of employees:

4
SPEYSIDE TREE SERVICES LTDDrum Croft, Marypark, Ballindalloch AB37 9BJ
Active

Category:

Support services to forestry

Comp. code:

SC422867

Reg. date:

26/04/2012

Turnover:

-

No. of employees:

4
RIVERVIEW FARMS LIMITED26 Deerpark Road, Ardstraw, Co. Tyrone BT78 4LA
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

NI028430

Reg. date:

03/05/1994

Turnover:

-

No. of employees:

4

Description

copy info iconCopy

About ABORTION SUPPORT NETWORK

ABORTION SUPPORT NETWORK is an(a) Active company incorporated on 14/09/2009 with the registered office located at Union House Union House, 111 New Union Street, Coventry CV1 2NT. There are currently 9 active directors according to the latest confirmation statement. Number of employees 3 according to last financial statements.

Frequently Asked Questions

What is the current status of ABORTION SUPPORT NETWORK?

toggle

ABORTION SUPPORT NETWORK is currently Active. It was registered on 14/09/2009 .

Where is ABORTION SUPPORT NETWORK located?

toggle

ABORTION SUPPORT NETWORK is registered at Union House Union House, 111 New Union Street, Coventry CV1 2NT.

What does ABORTION SUPPORT NETWORK do?

toggle

ABORTION SUPPORT NETWORK operates in the Other service activities n.e.c. goods- and services-producing activities of households for own use (96.09 - SIC 2007) sector.

How many employees does ABORTION SUPPORT NETWORK have?

toggle

ABORTION SUPPORT NETWORK had 3 employees in 2021.

What is the latest filing for ABORTION SUPPORT NETWORK?

toggle

The latest filing was on 26/02/2026: Appointment of Ms Chloe Monique Denise Hanse as a director on 2026-02-23.