EASTLEIGH SOUTHERN PARISHES NETWORK LIMITED

Register to unlock more data on OkredoRegister

EASTLEIGH SOUTHERN PARISHES NETWORK LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

09307301

Incorporation date

12/11/2014

Size

Total Exemption Full

Contacts

Registered address

Registered address

Lowford Primary Care Centre The Lowford Community Centre, Bursledon, Southampton, Hampshire SO31 8ESCopy
copy info iconCopy
See on map
Latest events (Record since 12/11/2014)
dot icon29/12/2025
Statement of capital on 2025-12-29
dot icon17/12/2025
Solvency Statement dated 31/10/24
dot icon12/12/2025
Resolutions
dot icon01/12/2025
Appointment of David Ian Barclay as a director on 2025-11-26
dot icon24/11/2025
Confirmation statement made on 2025-11-12 with updates
dot icon30/10/2025
Total exemption full accounts made up to 2025-03-31
dot icon29/09/2025
Registered office address changed from Lower Primary Care Centre the Lowford Community Centre Bursledon Southampton Hampshire SO31 8ES United Kingdom to Lowford Primary Care Centre the Lowford Community Centre Bursledon Southampton Hampshire SO31 8ES on 2025-09-29
dot icon29/09/2025
Director's details changed for Dr Neeraj Sonpal on 2025-09-29
dot icon20/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon28/11/2024
Confirmation statement made on 2024-11-12 with no updates
dot icon30/09/2024
Termination of appointment of Kerry March as a director on 2024-09-30
dot icon29/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon21/11/2023
Confirmation statement made on 2023-11-12 with updates
dot icon28/07/2023
Amended total exemption full accounts made up to 2022-03-31
dot icon31/12/2022
Total exemption full accounts made up to 2022-03-31
dot icon22/11/2022
Confirmation statement made on 2022-11-12 with no updates
dot icon15/09/2022
Registered office address changed from Blackthorn Health Centre Satchell Lane Hamble Southampton Hampshire SO31 4NQ to Lower Primary Care Centre the Lowford Community Centre Bursledon Southampton Hampshire SO31 8ES on 2022-09-15
dot icon20/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon25/11/2021
Confirmation statement made on 2021-11-12 with no updates
dot icon19/04/2021
Previous accounting period extended from 2020-11-30 to 2021-03-31
dot icon08/12/2020
Confirmation statement made on 2020-11-12 with updates
dot icon28/08/2020
Total exemption full accounts made up to 2019-11-30
dot icon07/02/2020
Appointment of Dr Neeraj Sonpal as a director on 2020-02-07
dot icon24/01/2020
Termination of appointment of Simon James Findlay Goodison as a director on 2020-01-10
dot icon12/11/2019
Confirmation statement made on 2019-11-12 with no updates
dot icon28/08/2019
Total exemption full accounts made up to 2018-11-30
dot icon28/01/2019
Appointment of Miss Kerry March as a director on 2019-01-15
dot icon16/11/2018
Confirmation statement made on 2018-11-12 with no updates
dot icon26/09/2018
Termination of appointment of Benjamin Richard Henry Scorer as a director on 2018-09-20
dot icon03/09/2018
Total exemption full accounts made up to 2017-11-30
dot icon24/11/2017
Confirmation statement made on 2017-11-12 with updates
dot icon30/08/2017
Total exemption small company accounts made up to 2016-11-30
dot icon27/07/2017
Appointment of Mr Benjamin Richard Henry Scorer as a director on 2017-04-03
dot icon27/07/2017
Termination of appointment of Edmund Christopher Kennedy as a director on 2017-02-01
dot icon14/11/2016
Confirmation statement made on 2016-11-12 with updates
dot icon05/10/2016
Appointment of Mr Edmund Christopher Kennedy as a director on 2016-09-30
dot icon04/10/2016
Termination of appointment of Jennifer Mary Dock as a director on 2016-09-30
dot icon19/08/2016
Total exemption small company accounts made up to 2015-11-30
dot icon09/12/2015
Annual return made up to 2015-11-12 with full list of shareholders
dot icon09/12/2015
Director's details changed for Ms Jennifer Mary Dock on 2015-12-08
dot icon12/11/2014
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
12/11/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
46
885.59K
-
0.00
1.18M
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Sonpal, Neeraj, Dr
Director
07/02/2020 - Present
-
March, Kerry
Director
15/01/2019 - 30/09/2024
-
Orton, Christopher Reginald
Director
12/11/2014 - Present
6
Barclay, David Ian
Director
26/11/2025 - Present
8

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+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About EASTLEIGH SOUTHERN PARISHES NETWORK LIMITED

EASTLEIGH SOUTHERN PARISHES NETWORK LIMITED is an(a) Active company incorporated on 12/11/2014 with the registered office located at Lowford Primary Care Centre The Lowford Community Centre, Bursledon, Southampton, Hampshire SO31 8ES. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of EASTLEIGH SOUTHERN PARISHES NETWORK LIMITED?

toggle

EASTLEIGH SOUTHERN PARISHES NETWORK LIMITED is currently Active. It was registered on 12/11/2014 .

Where is EASTLEIGH SOUTHERN PARISHES NETWORK LIMITED located?

toggle

EASTLEIGH SOUTHERN PARISHES NETWORK LIMITED is registered at Lowford Primary Care Centre The Lowford Community Centre, Bursledon, Southampton, Hampshire SO31 8ES.

What does EASTLEIGH SOUTHERN PARISHES NETWORK LIMITED do?

toggle

EASTLEIGH SOUTHERN PARISHES NETWORK LIMITED operates in the General medical practice activities (86.21 - SIC 2007) sector.

What is the latest filing for EASTLEIGH SOUTHERN PARISHES NETWORK LIMITED?

toggle

The latest filing was on 29/12/2025: Statement of capital on 2025-12-29.