Background WavePink WaveYellow Wave

AFPP LTD. (03102102)

AFPP LTD. (03102102) is an active UK company. incorporated on 14 September 1995. with registered office in Harrogate. The company operates in the Human Health and Social Work Activities sector, engaged in other human health activities. AFPP LTD. has been registered for 30 years. Current directors include DONNELLY, Daniel Edward, DUKE, Alexandra, NEALEN, Lisa Helen and 1 others.

Company Number
03102102
Status
active
Type
ltd
Incorporated
14 September 1995
Age
30 years
Address
Daisy Ayris House, Harrogate, HG3 1DH
Industry Sector
Human Health and Social Work Activities
Business Activity
Other human health activities
Directors
DONNELLY, Daniel Edward, DUKE, Alexandra, NEALEN, Lisa Helen, TIERNEY, Oliver David
SIC Codes
86900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

AFPP LTD.

AFPP LTD. is an active company incorporated on 14 September 1995 with the registered office located in Harrogate. The company operates in the Human Health and Social Work Activities sector, specifically engaged in other human health activities. AFPP LTD. was registered 30 years ago.(SIC: 86900)

Status

active

Active since 30 years ago

Company No

03102102

LTD Company

Age

30 Years

Incorporated 14 September 1995

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 14 October 2025 (5 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

6 months left

Last Filed

Made up to 11 September 2025 (6 months ago)
Submitted on 11 September 2025 (6 months ago)

Next Due

Due by 25 September 2026
For period ending 11 September 2026

Previous Company Names

NATN LIMITED
From: 14 September 1995To: 6 June 2005
Contact
Address

Daisy Ayris House 42 Freemans Way Harrogate, HG3 1DH,

Previous Addresses

Daisy Ayris House 6 Grove Park Court Harrogate North Yorkshire HG1 4DP
From: 14 September 1995To: 13 September 2011
Timeline

29 key events • 1995 - 2025

Funding Officers Ownership
Company Founded
Sept 95
Director Left
Oct 09
Director Joined
Jun 10
Director Left
Aug 10
Director Joined
Aug 10
Director Left
Oct 10
Director Joined
Nov 10
Director Left
Jan 13
Director Joined
Jan 13
Director Joined
Jan 15
Director Left
Jan 15
Director Left
Jan 17
Director Joined
Jan 17
Director Left
Jan 18
Director Joined
Jan 18
Director Joined
Jan 19
Director Left
Jan 19
Director Joined
Sept 20
Director Left
Sept 20
Director Left
Jan 21
Director Joined
Jan 21
Director Left
Jun 23
Director Joined
Jun 23
Director Left
Jan 24
Director Joined
Jan 24
Director Left
Apr 24
Director Joined
Apr 24
Director Left
May 25
Director Joined
Aug 25
0
Funding
28
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

4 Active
31 Resigned

DONNELLY, Daniel Edward

Active
42 Freemans Way, HarrogateHG3 1DH
Born September 1972
Director
Appointed 01 Apr 2024

DUKE, Alexandra

Active
Freemans Way, HarrogateHG3 1DH
Born September 1969
Director
Appointed 02 Jun 2023

NEALEN, Lisa Helen

Active
Murray Park, StanleyDH9 0PN
Born September 1970
Director
Appointed 20 Aug 2025

TIERNEY, Oliver David

Active
Coniston Avenue, WallaseyCH45 3JF
Born November 1981
Director
Appointed 01 Jan 2024

GRAFF, Lynn

Resigned
Apeton Byre, Church EatonST20 0AE
Secretary
Appointed 06 Oct 2003
Resigned 06 Jul 2007

O'CALLAGHAN, Mary Patricia

Resigned
Cheltenham Gardens, BelfastBT6 0HS
Secretary
Appointed 09 Oct 1997
Resigned 12 Oct 2000

ROBERTS, Karen Jayne

Resigned
Garth Gwyn, OswestrySY11 3PE
Secretary
Appointed 06 Jul 2007
Resigned 18 Jul 2009

SMITH, Danuta Alina

Resigned
10 Elizabeth Gardens, BathgateEH47 8BP
Secretary
Appointed 14 Sept 1995
Resigned 09 Oct 1997

TAYLOR, Marion

Resigned
45 Carr Road, NortholtUB5 4RA
Secretary
Appointed 12 Oct 2000
Resigned 06 Oct 2003

WING, Clifford Donald

Resigned
253 Bury Street West, LondonN9 9JN
Secretary
Appointed 14 Sept 1995
Resigned 14 Sept 1995

BOTTOMLEY, Tracy Jane

Resigned
Wheatlands Road East, HarrogateHG2 8QS
Born July 1965
Director
Appointed 18 Feb 2008
Resigned 02 Apr 2008

BRUNT, John Edward

Resigned
Walker Howe, BoltonBL7 0RZ
Born March 1953
Director
Appointed 01 Nov 2005
Resigned 16 Jan 2008

CAMPBELL, Elizabeth Margaret

Resigned
8 Fettes Row, EdinburghEH3 6SE
Born August 1950
Director
Appointed 14 Sept 1995
Resigned 29 Apr 1996

COATES, Tracy Jane

Resigned
Temple Grange, PeterboroughPE4 5DN
Born September 1965
Director
Appointed 06 Aug 2010
Resigned 02 Jan 2013

COLLINS, Ruth Anne

Resigned
42 Freemans Way, HarrogateHG3 1DH
Born April 1976
Director
Appointed 18 Jan 2021
Resigned 15 May 2025

DADE, John Dennis

Resigned
42 Freemans Way, HarrogateHG3 1DH
Born May 1959
Director
Appointed 01 Sept 2020
Resigned 01 Jan 2024

GILMOUR, Diane Elizabeth

Resigned
6 Sheppey Close, CrawleyRH11 9HB
Born April 1961
Director
Appointed 01 Jan 2009
Resigned 13 Oct 2010

GRAFF, Lynn

Resigned
Apeton Byre, Church EatonST20 0AE
Born July 1952
Director
Appointed 06 Oct 2003
Resigned 06 Jul 2007

GUCKIAN FISHER, Mona

Resigned
42 Freemans Way, HarrogateHG3 1DH
Born July 1956
Director
Appointed 02 Jan 2013
Resigned 03 Jan 2017

JONES, Adrian Glyn

Resigned
42 Freemans Way, HarrogateHG3 1DH
Born April 1956
Director
Appointed 01 Jan 2015
Resigned 02 Jan 2019

KAYE, Denis Stanley

Resigned
Woodside Malthouse Lane, HarrogateHG3 1PD
Born February 1952
Director
Appointed 15 Dec 2006
Resigned 02 Jan 2018

LORD, Susan Mary

Resigned
Fairfield Rise, BillericayCM1 9NL
Born March 1962
Director
Appointed 13 Oct 2010
Resigned 31 Dec 2014

MANNING, John

Resigned
Old Pond Place, North FerribyHU14 3JE
Born March 1959
Director
Appointed 19 Nov 2007
Resigned 16 Mar 2008

MATTHEWS, John Dendy

Resigned
Drumcross Hall, BathgateEH48 4JT
Born October 1954
Director
Appointed 07 Jun 1996
Resigned 01 Nov 2005

O'CALLAGHAN, Mary Patricia

Resigned
Cheltenham Gardens, BelfastBT6 0HS
Born May 1950
Director
Appointed 09 Oct 1997
Resigned 12 Oct 2000

PEIRCE-JONES, Julie

Resigned
42 Freemans Way, HarrogateHG3 1DH
Born December 1962
Director
Appointed 02 Jan 2019
Resigned 01 Sept 2020

RANKIN, Siobhan Sarah Atkinson

Resigned
15 Glendhu Manor, BelfastBT4 2RJ
Born March 1966
Director
Appointed 08 Oct 2001
Resigned 22 Apr 2002

REID, Jane Helen, Professor

Resigned
10 Stirling Road, WeymouthDT3 5AY
Born March 1962
Director
Appointed 01 Nov 2005
Resigned 01 Jan 2009

RICKARDS, Karen

Resigned
55 The Burgage, CheltenhamGL52 3DL
Born April 1961
Director
Appointed 18 Jul 2009
Resigned 06 Aug 2010

ROBERTS, Karen Jayne

Resigned
Garth Gwyn, OswestrySY11 3PE
Born August 1960
Director
Appointed 06 Jul 2007
Resigned 18 Jul 2009

ROBINSON, David

Resigned
42 Freemans Way, HarrogateHG3 1DH
Born June 1958
Director
Appointed 02 Jan 2018
Resigned 31 Mar 2024

SMITH, Danuta Alina

Resigned
10 Elizabeth Gardens, BathgateEH47 8BP
Born March 1945
Director
Appointed 14 Sept 1995
Resigned 09 Oct 1997

STOTT, Dawn Lesley

Resigned
42 Freemans Way, HarrogateHG3 1DH
Born March 1960
Director
Appointed 01 Apr 2010
Resigned 02 Jun 2023

TAIT, Alison Mary

Resigned
The Oaks, YorkYO42 4PN
Born June 1962
Director
Appointed 01 Oct 2008
Resigned 09 Oct 2009

VAN LIMBORGH, Melanie

Resigned
Honeypot Cottage, BagshotGU19 5DH
Born September 1961
Director
Appointed 22 Apr 2002
Resigned 01 Nov 2005

Persons with significant control

1

Freemans Way, HarrogateHG3 1DH

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

137

Accounts With Accounts Type Total Exemption Full
14 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
11 September 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
20 August 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 May 2025
TM01Termination of Director
Change Person Director Company With Change Date
15 January 2025
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
28 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
12 September 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
2 April 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
2 April 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 January 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 January 2024
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
16 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
11 October 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
13 June 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 June 2023
TM01Termination of Director
Confirmation Statement With No Updates
30 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 September 2022
AAAnnual Accounts
Accounts With Accounts Type Small
28 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
20 October 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
19 January 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 January 2021
TM01Termination of Director
Accounts With Accounts Type Small
23 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
1 December 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
18 September 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 September 2020
TM01Termination of Director
Confirmation Statement With No Updates
24 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
12 September 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
4 January 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 January 2019
TM01Termination of Director
Confirmation Statement With No Updates
11 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
17 July 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
4 January 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
4 January 2018
AP01Appointment of Director
Confirmation Statement With No Updates
21 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Small
19 September 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
3 January 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
3 January 2017
AP01Appointment of Director
Confirmation Statement With Updates
27 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Small
20 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 October 2015
AR01AR01
Accounts With Accounts Type Small
12 August 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
6 January 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 January 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
14 October 2014
AR01AR01
Change Person Director Company With Change Date
28 August 2014
CH01Change of Director Details
Accounts With Accounts Type Full
24 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 October 2013
AR01AR01
Accounts With Accounts Type Full
14 August 2013
AAAnnual Accounts
Appoint Person Director Company With Name
9 January 2013
AP01Appointment of Director
Termination Director Company With Name
7 January 2013
TM01Termination of Director
Accounts With Accounts Type Full
17 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 November 2012
AR01AR01
Accounts With Accounts Type Small
7 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 September 2011
AR01AR01
Change Registered Office Address Company With Date Old Address
13 September 2011
AD01Change of Registered Office Address
Accounts With Accounts Type Small
30 December 2010
AAAnnual Accounts
Appoint Person Director Company With Name
15 November 2010
AP01Appointment of Director
Resolution
1 November 2010
RESOLUTIONSResolutions
Termination Director Company With Name
28 October 2010
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
5 October 2010
AR01AR01
Appoint Person Director Company With Name
23 August 2010
AP01Appointment of Director
Termination Director Company With Name
20 August 2010
TM01Termination of Director
Appoint Person Director Company With Name
24 June 2010
AP01Appointment of Director
Termination Director Company With Name
22 October 2009
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
22 October 2009
AR01AR01
Legacy
15 September 2009
288aAppointment of Director or Secretary
Legacy
15 September 2009
288bResignation of Director or Secretary
Legacy
15 September 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Full
1 September 2009
AAAnnual Accounts
Legacy
8 April 2009
287Change of Registered Office
Legacy
19 March 2009
288aAppointment of Director or Secretary
Legacy
11 March 2009
288bResignation of Director or Secretary
Legacy
15 December 2008
288aAppointment of Director or Secretary
Legacy
14 October 2008
363aAnnual Return
Accounts With Accounts Type Full
1 August 2008
AAAnnual Accounts
Legacy
1 July 2008
288bResignation of Director or Secretary
Legacy
29 April 2008
288bResignation of Director or Secretary
Legacy
27 February 2008
288bResignation of Director or Secretary
Legacy
27 February 2008
288aAppointment of Director or Secretary
Legacy
27 February 2008
288aAppointment of Director or Secretary
Legacy
19 October 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 September 2007
AAAnnual Accounts
Legacy
3 September 2007
288bResignation of Director or Secretary
Legacy
3 September 2007
288aAppointment of Director or Secretary
Legacy
5 March 2007
288aAppointment of Director or Secretary
Legacy
17 October 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
17 August 2006
AAAnnual Accounts
Legacy
9 December 2005
288aAppointment of Director or Secretary
Legacy
9 December 2005
288aAppointment of Director or Secretary
Legacy
9 December 2005
288bResignation of Director or Secretary
Legacy
9 December 2005
288bResignation of Director or Secretary
Legacy
5 October 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
15 September 2005
AAAnnual Accounts
Legacy
15 June 2005
287Change of Registered Office
Certificate Change Of Name Company
6 June 2005
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Small
22 November 2004
AAAnnual Accounts
Resolution
3 November 2004
RESOLUTIONSResolutions
Resolution
3 November 2004
RESOLUTIONSResolutions
Legacy
22 September 2004
363aAnnual Return
Legacy
26 February 2004
288bResignation of Director or Secretary
Legacy
26 February 2004
288aAppointment of Director or Secretary
Legacy
25 November 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
8 August 2003
AAAnnual Accounts
Legacy
14 October 2002
363sAnnual Return (shuttle)
Legacy
18 July 2002
288bResignation of Director or Secretary
Legacy
18 July 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
21 June 2002
AAAnnual Accounts
Accounts With Accounts Type Small
26 January 2002
AAAnnual Accounts
Legacy
25 October 2001
288bResignation of Director or Secretary
Legacy
25 October 2001
288aAppointment of Director or Secretary
Legacy
25 October 2001
288aAppointment of Director or Secretary
Legacy
25 October 2001
363sAnnual Return (shuttle)
Legacy
16 July 2001
288bResignation of Director or Secretary
Accounts With Accounts Type Small
16 January 2001
AAAnnual Accounts
Legacy
17 November 2000
363sAnnual Return (shuttle)
Legacy
21 October 1999
287Change of Registered Office
Legacy
16 September 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
13 August 1999
AAAnnual Accounts
Legacy
25 January 1999
288aAppointment of Director or Secretary
Legacy
25 January 1999
288bResignation of Director or Secretary
Legacy
10 November 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
12 August 1998
AAAnnual Accounts
Legacy
14 October 1997
288aAppointment of Director or Secretary
Legacy
14 October 1997
288bResignation of Director or Secretary
Legacy
10 October 1997
363sAnnual Return (shuttle)
Legacy
23 September 1997
88(2)R88(2)R
Accounts With Accounts Type Full
21 August 1997
AAAnnual Accounts
Legacy
19 September 1996
363sAnnual Return (shuttle)
Legacy
31 July 1996
288288
Legacy
18 July 1996
123Notice of Increase in Nominal Capital
Accounts With Accounts Type Full
26 June 1996
AAAnnual Accounts
Legacy
2 May 1996
288288
Legacy
2 May 1996
288288
Legacy
24 January 1996
224224
Legacy
18 September 1995
288288
Legacy
18 September 1995
288288
Incorporation Company
14 September 1995
NEWINCIncorporation