Background WavePink WaveYellow Wave

ACTION ON PRE-ECLAMPSIA LIMITED (02736320)

ACTION ON PRE-ECLAMPSIA LIMITED (02736320) is an active UK company. incorporated on 31 July 1992. with registered office in Evesham. The company operates in the Human Health and Social Work Activities sector, engaged in other human health activities. ACTION ON PRE-ECLAMPSIA LIMITED has been registered for 33 years. Current directors include GARLAND, Dianne, HINTON, Lisa Eleanor, Prof, SHENNAN, Andrew, Prof and 1 others.

Company Number
02736320
Status
active
Type
private-limited-guarant-nsc
Incorporated
31 July 1992
Age
33 years
Address
The Stables, 80b High Street, Evesham, WR11 4EU
Industry Sector
Human Health and Social Work Activities
Business Activity
Other human health activities
Directors
GARLAND, Dianne, HINTON, Lisa Eleanor, Prof, SHENNAN, Andrew, Prof, VARSHANI, Vijya
SIC Codes
86900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ACTION ON PRE-ECLAMPSIA LIMITED

ACTION ON PRE-ECLAMPSIA LIMITED is an active company incorporated on 31 July 1992 with the registered office located in Evesham. The company operates in the Human Health and Social Work Activities sector, specifically engaged in other human health activities. ACTION ON PRE-ECLAMPSIA LIMITED was registered 33 years ago.(SIC: 86900)

Status

active

Active since 33 years ago

Company No

02736320

PRIVATE-LIMITED-GUARANT-NSC Company

Age

33 Years

Incorporated 31 July 1992

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 26 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 24 September 2025 (7 months ago)
Submitted on 24 October 2025 (6 months ago)

Next Due

Due by 8 October 2026
For period ending 24 September 2026
Contact
Address

The Stables, 80b High Street Evesham, WR11 4EU,

Previous Addresses

105 High Street Evesham Worcs WR11 4EB
From: 23 August 2011To: 5 February 2015
5 Museum Square Leicester LE1 6UF England
From: 9 March 2011To: 23 August 2011
2C the Halfcroft Syston Leicestershire LE7 1LD Uk
From: 31 July 1992To: 9 March 2011
Timeline

21 key events • 1992 - 2026

Funding Officers Ownership
Company Founded
Jul 92
Director Left
Aug 10
Director Left
Aug 10
Director Left
Aug 14
Director Left
Aug 14
Director Left
Feb 15
Director Left
Sept 15
Director Joined
Sept 16
Director Joined
Sept 16
Director Joined
Sept 16
Director Joined
Sept 16
Director Joined
Sept 16
Director Joined
Sept 16
Director Left
Sept 17
Director Left
Mar 25
Director Left
Mar 25
Director Left
Mar 25
Director Left
Mar 25
Director Left
Feb 26
Director Left
Feb 26
Director Joined
Feb 26
0
Funding
20
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

34

4 Active
30 Resigned

GARLAND, Dianne

Active
High Street, EveshamWR11 4EU
Born January 1959
Director
Appointed 26 Sept 2016

HINTON, Lisa Eleanor, Prof

Active
High Street, EveshamWR11 4EU
Born July 1969
Director
Appointed 01 Jan 2026

SHENNAN, Andrew, Prof

Active
High Street, EveshamWR11 4EU
Born May 1962
Director
Appointed 26 Sept 2016

VARSHANI, Vijya

Active
High Street, EveshamWR11 4EU
Born January 1982
Director
Appointed 26 Sept 2016

EKLUND, Graham Nicholas

Resigned
Close House, WonershGU5 0QH
Secretary
Appointed 31 Jul 1992
Resigned 09 Feb 1997

GLEESON, Kay Margaret

Resigned
37 Anselm Road, PinnerHA5 4LH
Secretary
Appointed 12 Apr 2000
Resigned 16 Mar 2004

RICH, Michael

Resigned
68 Woodstock Road, LondonE17 4BJ
Secretary
Appointed 21 Apr 2004
Resigned 29 Feb 2008

WALKER, Isabel Ruth

Resigned
61 Greenways, Abbots LangleyWD5 0EU
Secretary
Appointed 09 Feb 1997
Resigned 31 Mar 2000

BARTLEY, Deborah Anne, Dr

Resigned
Close House, WonershGU5 0QHG
Born May 1950
Director
Appointed 31 Jul 1992
Resigned 09 Feb 1997

BRAY, Janet

Resigned
High Street, EveshamWR11 4EU
Born July 1963
Director
Appointed 02 May 2001
Resigned 07 Mar 2025

BRICE, Philippa Clare, Dr

Resigned
High Street, EveshamWR11 4EU
Born October 1974
Director
Appointed 26 Sept 2016
Resigned 24 Sept 2017

COOPER, Carol, Dr

Resigned
High Street, EveshamWR11 4EU
Born August 1951
Director
Appointed 26 Sept 2016
Resigned 07 Mar 2025

COWHIG, Jeremy Robert

Resigned
10 All Saints Road, BristolBS8 2JJ
Born October 1945
Director
Appointed 12 Feb 1995
Resigned 30 Jan 2002

CRAFTER, Helen Rose

Resigned
High Street, EveshamWR11 4EB
Born July 1958
Director
Appointed 16 Jul 1995
Resigned 31 Oct 2013

DELICATE, Rex

Resigned
High Street, EveshamWR11 4EU
Born December 1937
Director
Appointed 26 Sept 2016
Resigned 07 Mar 2025

DILLON ROBERTS, Anne Vernica

Resigned
27 Kensington Place, LondonW8 7PR
Born April 1952
Director
Appointed 04 Feb 1996
Resigned 09 Feb 1997

EKLUND, Graham Nicholas

Resigned
Close House, WonershGU5 0QH
Born December 1950
Director
Appointed 31 Jul 1992
Resigned 09 Feb 1997

ETCHELLS, Andrew Jeffrey

Resigned
61 Greenways, Abbots LangleyWD5 0EU
Born May 1954
Director
Appointed 31 Jul 1992
Resigned 22 Nov 1997

IBBOTSON, Jerry

Resigned
14 Esk Drive, YorkYO26 6RD
Born May 1969
Director
Appointed 02 May 2001
Resigned 12 Oct 2005

JOHNSTONE, Joanna Sally

Resigned
Bridge Barn, SidmouthEX10 0PN
Born May 1955
Director
Appointed 01 Jul 1998
Resigned 11 Sept 2000

KOSTOURIS, Laura

Resigned
3 Lake View Close, BreconLD3 7US
Born January 1956
Director
Appointed 31 Jul 1992
Resigned 21 Nov 1994

MACKENZIE, Ian

Resigned
11 Stanway Close, WitneyOX8 5GA
Born October 1957
Director
Appointed 24 Jan 1994
Resigned 09 Feb 1997

MACKENZIE, Jacqui

Resigned
11 Stanway Close, WitneyOX8 5GA
Born November 1957
Director
Appointed 24 Jan 1994
Resigned 12 Feb 1995

MILNE, Fiona Margaret

Resigned
High Street, EveshamWR11 4EB
Born July 1961
Director
Appointed 12 Jul 2000
Resigned 15 Oct 2014

MURPHY, Nicola Helen

Resigned
17 London Road, FarninghamDA4 0JP
Born August 1959
Director
Appointed 12 Apr 2000
Resigned 16 Jan 2010

NELSON PIERCY, Catherine, Professor

Resigned
High Street, EveshamWR11 4EU
Born September 1961
Director
Appointed 11 Jul 2002
Resigned 07 Mar 2025

O'DONOGHUE, Anne Marie

Resigned
131 Knoll Drive, CoventryCV3 5DF
Born March 1955
Director
Appointed 13 Feb 2002
Resigned 10 Dec 2008

REDMAN, Christopher Willard George, Professor

Resigned
High Street, EveshamWR11 4EU
Born November 1941
Director
Appointed 31 Jul 1992
Resigned 15 Oct 2014

RILEY, Stephen

Resigned
28 Hornton Street, LondonW8 4NR
Born August 1953
Director
Appointed 01 Jul 1998
Resigned 02 May 2001

TOUCHE, Peter Francis

Resigned
28 Redburn Street, LondonSW3 4BX
Born October 1968
Director
Appointed 24 Sept 2003
Resigned 19 Mar 2008

TURNER, Kim, Dr

Resigned
High Street, EveshamWR11 4EU
Born June 1968
Director
Appointed 24 Sept 2003
Resigned 31 Dec 2025

WALKER, Isabel Ruth

Resigned
61 Greenways, Abbots LangleyWD5 0EU
Born December 1953
Director
Appointed 31 Jul 1992
Resigned 19 Apr 1993

WALKER, James Johnston, Professor

Resigned
High Street, EveshamWR11 4EU
Born March 1952
Director
Appointed 12 Nov 1995
Resigned 31 Dec 2025

WALKER, Katherine Louise

Resigned
60 Kenwood Drive, BeckenhamBR3 6QY
Born January 1974
Director
Appointed 24 Sept 2003
Resigned 16 Jan 2010
Fundings
Financials
Latest Activities

Filing History

146

Appoint Person Director Company With Name Date
13 February 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 February 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
9 February 2026
TM01Termination of Director
Confirmation Statement With No Updates
24 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 September 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
7 March 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
7 March 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
7 March 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
7 March 2025
TM01Termination of Director
Confirmation Statement With No Updates
2 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
21 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
23 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
24 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 September 2021
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
5 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
2 December 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
7 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
1 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 September 2018
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
30 November 2017
AAAnnual Accounts
Court Order
21 November 2017
OCOC
Confirmation Statement With No Updates
28 September 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
28 September 2017
TM01Termination of Director
Legacy
30 May 2017
ANNOTATIONANNOTATION
Accounts With Accounts Type Total Exemption Small
30 September 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
29 September 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 September 2016
AP01Appointment of Director
Confirmation Statement With Updates
29 September 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
29 September 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 September 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 September 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 September 2016
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
3 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
24 September 2015
AR01AR01
Termination Director Company With Name Termination Date
24 September 2015
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
5 February 2015
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
5 February 2015
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
14 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
29 August 2014
AR01AR01
Termination Director Company With Name Termination Date
28 August 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
28 August 2014
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
26 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
20 August 2013
AR01AR01
Accounts With Accounts Type Full
2 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
8 August 2012
AR01AR01
Accounts With Accounts Type Full
12 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
23 August 2011
AR01AR01
Change Registered Office Address Company With Date Old Address
23 August 2011
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address
9 March 2011
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
4 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
1 September 2010
AR01AR01
Change Person Director Company With Change Date
31 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
31 August 2010
CH01Change of Director Details
Termination Director Company With Name
31 August 2010
TM01Termination of Director
Change Person Director Company With Change Date
31 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
31 August 2010
CH01Change of Director Details
Termination Director Company With Name
31 August 2010
TM01Termination of Director
Change Person Director Company With Change Date
31 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
31 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
31 August 2010
CH01Change of Director Details
Accounts With Accounts Type Full
7 December 2009
AAAnnual Accounts
Legacy
21 August 2009
363aAnnual Return
Legacy
14 May 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Full
2 November 2008
AAAnnual Accounts
Legacy
5 August 2008
363aAnnual Return
Legacy
5 August 2008
190190
Legacy
5 August 2008
287Change of Registered Office
Legacy
5 August 2008
353353
Legacy
4 August 2008
288bResignation of Director or Secretary
Legacy
4 March 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Full
2 November 2007
AAAnnual Accounts
Legacy
31 July 2007
363aAnnual Return
Legacy
31 July 2007
288cChange of Particulars
Accounts With Accounts Type Full
23 November 2006
AAAnnual Accounts
Legacy
27 October 2006
363aAnnual Return
Legacy
27 October 2006
288cChange of Particulars
Accounts With Accounts Type Full
22 November 2005
AAAnnual Accounts
Legacy
21 November 2005
363aAnnual Return
Legacy
18 November 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Full
23 July 2004
AAAnnual Accounts
Legacy
23 July 2004
363sAnnual Return (shuttle)
Legacy
23 July 2004
288aAppointment of Director or Secretary
Legacy
25 May 2004
288bResignation of Director or Secretary
Legacy
11 December 2003
288aAppointment of Director or Secretary
Legacy
2 December 2003
288aAppointment of Director or Secretary
Legacy
2 December 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
3 September 2003
AAAnnual Accounts
Legacy
3 September 2003
363sAnnual Return (shuttle)
Legacy
19 September 2002
288aAppointment of Director or Secretary
Legacy
19 September 2002
288aAppointment of Director or Secretary
Legacy
12 September 2002
363sAnnual Return (shuttle)
Legacy
12 September 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Full
31 July 2002
AAAnnual Accounts
Accounts With Accounts Type Full
5 September 2001
AAAnnual Accounts
Legacy
5 September 2001
287Change of Registered Office
Legacy
5 September 2001
288bResignation of Director or Secretary
Legacy
5 September 2001
288aAppointment of Director or Secretary
Legacy
5 September 2001
288aAppointment of Director or Secretary
Legacy
5 September 2001
363sAnnual Return (shuttle)
Legacy
1 August 2001
287Change of Registered Office
Legacy
22 September 2000
288bResignation of Director or Secretary
Legacy
25 August 2000
288aAppointment of Director or Secretary
Legacy
16 August 2000
363sAnnual Return (shuttle)
Legacy
14 June 2000
288aAppointment of Director or Secretary
Legacy
14 June 2000
288aAppointment of Director or Secretary
Legacy
14 June 2000
288bResignation of Director or Secretary
Auditors Resignation Company
14 June 2000
AUDAUD
Accounts With Accounts Type Full
14 June 2000
AAAnnual Accounts
Auditors Resignation Company
26 April 2000
AUDAUD
Legacy
26 August 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
9 June 1999
AAAnnual Accounts
Legacy
2 October 1998
288aAppointment of Director or Secretary
Legacy
2 October 1998
288aAppointment of Director or Secretary
Legacy
3 September 1998
363sAnnual Return (shuttle)
Legacy
14 July 1998
225Change of Accounting Reference Date
Accounts With Accounts Type Full
2 June 1998
AAAnnual Accounts
Legacy
14 October 1997
288aAppointment of Director or Secretary
Legacy
1 October 1997
363sAnnual Return (shuttle)
Legacy
1 October 1997
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
3 July 1997
AAAnnual Accounts
Legacy
12 March 1997
288bResignation of Director or Secretary
Legacy
12 March 1997
288bResignation of Director or Secretary
Legacy
27 February 1997
288aAppointment of Director or Secretary
Legacy
26 February 1997
288bResignation of Director or Secretary
Legacy
26 February 1997
288bResignation of Director or Secretary
Legacy
26 February 1997
288bResignation of Director or Secretary
Legacy
26 February 1997
288bResignation of Director or Secretary
Legacy
27 September 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
9 September 1996
AAAnnual Accounts
Legacy
6 September 1996
288288
Legacy
7 November 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
21 April 1995
AAAnnual Accounts
Legacy
21 April 1995
287Change of Registered Office
Legacy
20 February 1995
288288
Legacy
13 September 1994
363sAnnual Return (shuttle)
Legacy
21 April 1994
288288
Legacy
21 April 1994
288288
Legacy
21 April 1994
288288
Accounts With Accounts Type Full
21 April 1994
AAAnnual Accounts
Legacy
9 December 1993
363sAnnual Return (shuttle)
Legacy
23 April 1993
224224
Incorporation Company
31 July 1992
NEWINCIncorporation