Background WavePink WaveYellow Wave

THE PROFOUND AND MULTIPLE IMPAIRMENT SERVICE (02717020)

THE PROFOUND AND MULTIPLE IMPAIRMENT SERVICE (02717020) is an active UK company. incorporated on 21 May 1992. with registered office in Heathfield. The company operates in the Human Health and Social Work Activities sector, engaged in social work activities without accommodation for the elderly and disabled and 1 other business activities. THE PROFOUND AND MULTIPLE IMPAIRMENT SERVICE has been registered for 33 years. Current directors include CAMERON, Jillian Ruth, GIBBS, Susie, GRAHAM, Jenna and 2 others.

Company Number
02717020
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
21 May 1992
Age
33 years
Address
31 The Oaks, Heathfield, TN21 8YA
Industry Sector
Human Health and Social Work Activities
Business Activity
Social work activities without accommodation for the elderly and disabled
Directors
CAMERON, Jillian Ruth, GIBBS, Susie, GRAHAM, Jenna, SKINN, David Charles, WHINNETT, Jennifer Patricia
SIC Codes
88100, 88990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE PROFOUND AND MULTIPLE IMPAIRMENT SERVICE

THE PROFOUND AND MULTIPLE IMPAIRMENT SERVICE is an active company incorporated on 21 May 1992 with the registered office located in Heathfield. The company operates in the Human Health and Social Work Activities sector, specifically engaged in social work activities without accommodation for the elderly and disabled and 1 other business activity. THE PROFOUND AND MULTIPLE IMPAIRMENT SERVICE was registered 33 years ago.(SIC: 88100, 88990)

Status

active

Active since 33 years ago

Company No

02717020

PRIVATE-LIMITED-GUARANT-NSC-LIMITED-EXEMPTION Company

Age

33 Years

Incorporated 21 May 1992

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 4 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

10 weeks left

Last Filed

Made up to 21 May 2025 (10 months ago)
Submitted on 30 May 2025 (10 months ago)

Next Due

Due by 4 June 2026
For period ending 21 May 2026
Contact
Address

31 The Oaks Heathfield, TN21 8YA,

Previous Addresses

33 Cornelia Street Barnsbury Grove Islington London N7 8BA
From: 21 May 1992To: 20 March 2020
Timeline

47 key events • 1992 - 2026

Funding Officers Ownership
Company Founded
May 92
Director Joined
Nov 09
Director Joined
May 10
Director Left
Jun 10
Director Left
Dec 12
Director Left
Sept 13
Director Joined
Mar 14
Director Joined
Mar 14
Director Left
Oct 14
Director Left
Jan 15
Director Left
Jan 15
Director Joined
Apr 15
Director Joined
Apr 15
Director Joined
Apr 15
Director Left
Apr 15
Director Joined
Jul 16
Director Joined
Jul 16
Director Joined
Jul 16
Director Joined
Jul 17
Director Joined
May 18
Director Left
May 18
Director Left
Jun 18
Director Left
Dec 18
Director Left
Dec 18
Director Left
Dec 18
Director Left
May 19
Director Joined
Oct 19
Director Left
Jan 20
Director Left
Jun 20
Director Joined
Jun 20
Director Joined
Sept 20
New Owner
May 21
Owner Exit
May 21
Director Left
Sept 21
Director Joined
Oct 21
Director Joined
May 23
Director Left
May 23
Director Left
Feb 24
Director Left
Feb 24
Director Left
Feb 24
Director Joined
Aug 24
Director Joined
Aug 24
Director Joined
Aug 24
Director Joined
Aug 24
Director Left
May 25
Director Left
Oct 25
Director Left
Feb 26
0
Funding
44
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

35

6 Active
29 Resigned

HARPER, Fiona Anne

Active
Luna Place, DundeeDD2 1TP
Secretary
Appointed 14 Oct 2019

CAMERON, Jillian Ruth

Active
Luna Place, DundeeDD2 1TP
Born July 1977
Director
Appointed 29 Aug 2024

GIBBS, Susie

Active
Luna Place, DundeeDD2 1TP
Born March 1968
Director
Appointed 08 Aug 2024

GRAHAM, Jenna

Active
Luna Place, DundeeDD2 1TP
Born October 1985
Director
Appointed 08 Aug 2024

SKINN, David Charles

Active
Luna Place, DundeeDD2 1TP
Born May 1969
Director
Appointed 08 Aug 2024

WHINNETT, Jennifer Patricia

Active
The Oaks, HeathfieldTN21 8YA
Born December 1953
Director
Appointed 22 Jul 2016

MURE, Kathrin Margaret

Resigned
11 Kintail Walk, InchturePH14 9RY
Secretary
Appointed 30 Jul 2002
Resigned 14 Oct 2019

POWER, Gerald Francis

Resigned
Shielgreen Ross Mill Lane, AltrinchamWA13 0A4
Secretary
Appointed 21 May 1992
Resigned 30 Jul 2002

ADAMS, Derek Stanley

Resigned
Lane End, ColchesterCO2 0NH
Born September 1939
Director
Appointed 30 Jun 1993
Resigned 31 May 1999

ADAMS, Derek Stanley

Resigned
Lane End, ColchesterCO2 0NH
Born September 1939
Director
Appointed 30 Jun 1993
Resigned 15 Dec 1994

AHMED, Zebunisa

Resigned
The Oaks, HeathfieldTN21 8YA
Born February 1984
Director
Appointed 27 May 2020
Resigned 12 Feb 2024

ALLAN, Isobel

Resigned
Tanzieknowe Drive, GlasgowG72 8RG
Born December 1948
Director
Appointed 12 May 2010
Resigned 20 Sept 2013

BLAIK, Jack

Resigned
33 Cornelia Street, IslingtonN7 8BA
Born July 1948
Director
Appointed 20 Mar 2015
Resigned 03 May 2018

BROWN, George Munro

Resigned
5 Sealstrand, DunfermlineKY11 9NG
Born October 1950
Director
Appointed 19 Oct 2005
Resigned 11 Dec 2007

BROWN, Michael John, Dr

Resigned
33 Cornelia Street, IslingtonN7 8BA
Born November 1963
Director
Appointed 01 Oct 2009
Resigned 31 Jul 2014

CADZOW, Frances

Resigned
Glenburn Road, HamiltonML3 8PW
Born June 1968
Director
Appointed 22 Jul 2016
Resigned 27 May 2020

CAME, Hilary Jennifer

Resigned
7 Broadway Close, Woodford GreenIG8 0HD
Born February 1939
Director
Appointed 05 Apr 2000
Resigned 09 Mar 2009

CAMPBELL, Martin

Resigned
Kellie Cottage, CeresKY15 5NQ
Born June 1956
Director
Appointed 14 Oct 2005
Resigned 12 Dec 2014

CASS, Hilary Dawn, Dr

Resigned
NW7
Born February 1958
Director
Appointed 17 Jun 1999
Resigned 13 Mar 2007

DAVIDSON, William Alexander

Resigned
Shore Road, By HelensburghG84 0HW
Born March 1949
Director
Appointed 27 Apr 2008
Resigned 01 Jun 2018

DELANEY, Rachael

Resigned
Reform Street, DundeeDD1 1RJ
Born September 1993
Director
Appointed 03 May 2018
Resigned 11 Apr 2023

GLOVER, Peter David

Resigned
The Oaks, HeathfieldTN21 8YA
Born June 1977
Director
Appointed 22 Jul 2016
Resigned 03 Oct 2025

GRAHAM, Patricia Mary

Resigned
The Oaks, HeathfieldTN21 8YA
Born June 1954
Director
Appointed 20 Mar 2015
Resigned 02 Feb 2026

GREEN, Anthony Richard

Resigned
The Oaks, HeathfieldTN21 8YA
Born January 1979
Director
Appointed 28 Sept 2020
Resigned 12 Feb 2024

GRUNENBERG, Emma Margaretha

Resigned
Albyn Place, AberdeenAB10 1YN
Born July 1996
Director
Appointed 11 Apr 2023
Resigned 12 Feb 2024

HEANEY, Catherine

Resigned
Kingfisher Drive, GlasgowG13 4QA
Born January 1952
Director
Appointed 21 Mar 2014
Resigned 26 Apr 2019

HOGG, James Herbert, Professor

Resigned
3 Riverside Road, Newport On TayDD6 8LR
Born October 1940
Director
Appointed 21 May 1996
Resigned 20 Mar 2015

HOGG, James, Professor

Resigned
12a Douglas Terrace, DundeeDD5 1EA
Born October 1940
Director
Appointed 21 May 1992
Resigned 31 Dec 1994

KELLY, Timothy Brian, Professor

Resigned
Perth Road, DundeeDD1 4HN
Born June 1962
Director
Appointed 21 Mar 2014
Resigned 11 Dec 2018

MACASKILL, Donald, Dr

Resigned
Dallas Place, TroonKA10 6JE
Born February 1965
Director
Appointed 20 Mar 2015
Resigned 16 Jan 2020

MARTIN, Lynne Maria Diane

Resigned
38 Charleston Drive, DundeeDD2 2EZ
Born April 1949
Director
Appointed 17 Nov 2006
Resigned 11 Dec 2018

MCARDLE, Marion Elizabeth

Resigned
Burnside Crescent, ClydebankG81 6QE
Born December 1956
Director
Appointed 14 Oct 2019
Resigned 23 Sept 2021

MEAN, Geoffrey Roger

Resigned
Tullys, WarwickCV35 0SL
Born December 1944
Director
Appointed 23 Jul 1999
Resigned 22 Dec 2005

MILLER DYKE, Jennifer Mary

Resigned
24 Newtown, CuparKY15 5LY
Born April 1962
Director
Appointed 17 Nov 2006
Resigned 12 Dec 2014

MORAR, Narendhra

Resigned
100a Inverness Terrace, LondonW2 3LD
Born May 1953
Director
Appointed 09 Dec 1997
Resigned 14 Dec 2012

Persons with significant control

3

2 Active
1 Ceased

Mrs Fiona Anne Harper

Active
Springfield, DundeeDD1 4JE
Born May 1973

Nature of Control

Significant influence or control
Notified 26 May 2021

Ms Kathrin Margaret Mure

Ceased
15/16 Springfield, DundeeDD1 4JE
Born November 1947

Nature of Control

Significant influence or control
Notified 12 Apr 2016
Ceased 25 May 2021

Ms Jenny Miller

Active
15/16 Springfield, DundeeDD1 4JE
Born April 1962

Nature of Control

Significant influence or control
Notified 12 Apr 2016
Fundings
Financials
Latest Activities

Filing History

168

Termination Director Company With Name Termination Date
17 February 2026
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
4 December 2025
AAAnnual Accounts
Change To A Person With Significant Control
10 October 2025
PSC04Change of PSC Details
Change Person Director Company With Change Date
9 October 2025
CH01Change of Director Details
Termination Director Company With Name Termination Date
9 October 2025
TM01Termination of Director
Second Filing Of Director Appointment With Name
10 September 2025
RP04AP01RP04AP01
Confirmation Statement With No Updates
30 May 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
30 May 2025
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
18 October 2024
AAAnnual Accounts
Change Person Director Company With Change Date
16 September 2024
CH01Change of Director Details
Change Person Director Company With Change Date
30 August 2024
CH01Change of Director Details
Appoint Person Director Company With Name Date
29 August 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 August 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 August 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 August 2024
AP01Appointment of Director
Confirmation Statement With No Updates
22 May 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
22 February 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
22 February 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
22 February 2024
TM01Termination of Director
Change Person Director Company With Change Date
23 November 2023
CH01Change of Director Details
Change Person Secretary Company With Change Date
23 November 2023
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Full
15 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
22 May 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
22 May 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 May 2023
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
4 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
23 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 December 2021
AAAnnual Accounts
Change Person Director Company With Change Date
8 October 2021
CH01Change of Director Details
Change Person Director Company With Change Date
8 October 2021
CH01Change of Director Details
Change Person Director Company With Change Date
8 October 2021
CH01Change of Director Details
Change Person Director Company With Change Date
8 October 2021
CH01Change of Director Details
Change Person Director Company With Change Date
8 October 2021
CH01Change of Director Details
Appoint Person Director Company With Name Date
5 October 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 September 2021
TM01Termination of Director
Notification Of A Person With Significant Control
26 May 2021
PSC01Notification of Individual PSC
Confirmation Statement With No Updates
26 May 2021
CS01Confirmation Statement
Cessation Of A Person With Significant Control
26 May 2021
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
29 January 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
29 September 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 June 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
18 June 2020
AP01Appointment of Director
Confirmation Statement With No Updates
26 May 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
20 March 2020
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
29 January 2020
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
27 December 2019
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
23 October 2019
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
23 October 2019
TM02Termination of Secretary
Appoint Person Director Company With Name Date
23 October 2019
AP01Appointment of Director
Confirmation Statement With No Updates
4 June 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
8 May 2019
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
8 January 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
18 December 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
18 December 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
18 December 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
7 June 2018
TM01Termination of Director
Confirmation Statement With No Updates
3 June 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
9 May 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 May 2018
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
21 December 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
5 July 2017
AP01Appointment of Director
Confirmation Statement With Updates
1 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 January 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
27 July 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 July 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 July 2016
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
1 June 2016
AR01AR01
Accounts With Accounts Type Total Exemption Full
26 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
18 June 2015
AR01AR01
Appoint Person Director Company With Name Date
8 April 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 April 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 April 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 April 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
8 January 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
8 January 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
17 October 2014
TM01Termination of Director
Accounts With Accounts Type Full
21 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
21 May 2014
AR01AR01
Appoint Person Director Company With Name
28 March 2014
AP01Appointment of Director
Appoint Person Director Company With Name
27 March 2014
AP01Appointment of Director
Termination Director Company With Name
26 September 2013
TM01Termination of Director
Accounts With Accounts Type Full
30 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
17 June 2013
AR01AR01
Change Person Director Company With Change Date
17 June 2013
CH01Change of Director Details
Termination Director Company With Name
18 December 2012
TM01Termination of Director
Accounts With Accounts Type Full
6 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
13 June 2012
AR01AR01
Change Person Director Company With Change Date
13 June 2012
CH01Change of Director Details
Accounts With Accounts Type Full
30 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
9 June 2011
AR01AR01
Accounts With Accounts Type Full
11 August 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
18 June 2010
AR01AR01
Change Person Director Company With Change Date
17 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
17 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
17 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
17 June 2010
CH01Change of Director Details
Termination Director Company With Name
17 June 2010
TM01Termination of Director
Change Person Director Company With Change Date
17 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
17 June 2010
CH01Change of Director Details
Appoint Person Director Company With Name
26 May 2010
AP01Appointment of Director
Appoint Person Director Company With Name
24 November 2009
AP01Appointment of Director
Accounts With Accounts Type Full
10 September 2009
AAAnnual Accounts
Legacy
17 June 2009
363aAnnual Return
Legacy
19 March 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Full
6 January 2009
AAAnnual Accounts
Legacy
30 July 2008
363aAnnual Return
Legacy
7 May 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
19 December 2007
AAAnnual Accounts
Legacy
18 December 2007
288bResignation of Director or Secretary
Legacy
22 June 2007
363aAnnual Return
Legacy
3 May 2007
288bResignation of Director or Secretary
Legacy
10 March 2007
288aAppointment of Director or Secretary
Legacy
16 February 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
22 December 2006
AAAnnual Accounts
Legacy
20 June 2006
363aAnnual Return
Legacy
20 June 2006
288cChange of Particulars
Legacy
17 January 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Full
21 November 2005
AAAnnual Accounts
Legacy
17 November 2005
288aAppointment of Director or Secretary
Legacy
28 October 2005
288aAppointment of Director or Secretary
Legacy
20 July 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
25 November 2004
AAAnnual Accounts
Legacy
17 June 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
12 December 2003
AAAnnual Accounts
Legacy
24 June 2003
288bResignation of Director or Secretary
Legacy
11 June 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
18 December 2002
AAAnnual Accounts
Legacy
5 November 2002
225Change of Accounting Reference Date
Legacy
11 September 2002
363sAnnual Return (shuttle)
Legacy
10 September 2002
287Change of Registered Office
Legacy
2 September 2002
288bResignation of Director or Secretary
Legacy
2 September 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
11 February 2002
AAAnnual Accounts
Legacy
6 August 2001
363sAnnual Return (shuttle)
Legacy
15 March 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
22 January 2001
AAAnnual Accounts
Auditors Resignation Company
30 June 2000
AUDAUD
Legacy
21 June 2000
363sAnnual Return (shuttle)
Legacy
9 May 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
4 April 2000
AAAnnual Accounts
Legacy
11 August 1999
288aAppointment of Director or Secretary
Legacy
13 July 1999
288aAppointment of Director or Secretary
Legacy
25 June 1999
363sAnnual Return (shuttle)
Legacy
25 June 1999
288bResignation of Director or Secretary
Legacy
25 June 1999
288bResignation of Director or Secretary
Accounts With Accounts Type Full
21 December 1998
AAAnnual Accounts
Legacy
19 June 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
30 March 1998
AAAnnual Accounts
Legacy
23 March 1998
288aAppointment of Director or Secretary
Legacy
23 March 1998
288bResignation of Director or Secretary
Legacy
20 June 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
22 November 1996
AAAnnual Accounts
Legacy
11 July 1996
288288
Legacy
11 July 1996
288288
Legacy
11 July 1996
363sAnnual Return (shuttle)
Legacy
30 January 1996
288288
Accounts With Accounts Type Full
19 December 1995
AAAnnual Accounts
Legacy
6 June 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
30 March 1995
AAAnnual Accounts
Legacy
8 July 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
9 May 1994
AAAnnual Accounts
Legacy
16 September 1993
288288
Legacy
16 September 1993
288288
Legacy
16 September 1993
288288
Legacy
16 September 1993
288288
Legacy
16 September 1993
288288
Legacy
15 July 1993
363sAnnual Return (shuttle)
Incorporation Company
21 May 1992
NEWINCIncorporation