Background WavePink WaveYellow Wave

THE ASSOCIATION OF EARLY PREGNANCY UNITS (04211059)

THE ASSOCIATION OF EARLY PREGNANCY UNITS (04211059) is an active UK company. incorporated on 4 May 2001. with registered office in Waterlooville. The company operates in the Human Health and Social Work Activities sector, engaged in specialist medical practice activities. THE ASSOCIATION OF EARLY PREGNANCY UNITS has been registered for 24 years. Current directors include ROSS, Jacqueline, Dr, SMITH, Alison, TUOMEY, Maeve.

Company Number
04211059
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
4 May 2001
Age
24 years
Address
Kenilworth, Waterlooville, PO7 6NU
Industry Sector
Human Health and Social Work Activities
Business Activity
Specialist medical practice activities
Directors
ROSS, Jacqueline, Dr, SMITH, Alison, TUOMEY, Maeve
SIC Codes
86220

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE ASSOCIATION OF EARLY PREGNANCY UNITS

THE ASSOCIATION OF EARLY PREGNANCY UNITS is an active company incorporated on 4 May 2001 with the registered office located in Waterlooville. The company operates in the Human Health and Social Work Activities sector, specifically engaged in specialist medical practice activities. THE ASSOCIATION OF EARLY PREGNANCY UNITS was registered 24 years ago.(SIC: 86220)

Status

active

Active since 24 years ago

Company No

04211059

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

Age

24 Years

Incorporated 4 May 2001

Size

N/A

Accounts

ARD: 30/4

Up to Date

9 months left

Last Filed

Made up to 30 April 2025 (1 year ago)
Submitted on 30 January 2026 (3 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

26 days left

Last Filed

Made up to 4 May 2025 (11 months ago)
Submitted on 28 May 2025 (11 months ago)

Next Due

Due by 18 May 2026
For period ending 4 May 2026
Contact
Address

Kenilworth Hambledon Road Waterlooville, PO7 6NU,

Previous Addresses

Kenilworth Hambledon Road Denmead Waterlooville Hampshire PO7 6NU
From: 4 May 2001To: 19 March 2024
Timeline

32 key events • 2001 - 2026

Funding Officers Ownership
Company Founded
May 01
Director Joined
May 11
Director Left
May 11
Director Left
May 11
Director Left
May 11
Director Joined
Jun 13
Director Joined
Jun 13
Director Joined
Jun 13
Director Joined
Jun 13
Director Joined
Jun 13
Director Left
Jun 13
Director Left
Jun 13
Director Left
Jun 13
Director Left
Jun 14
Director Left
Feb 15
Director Left
Feb 15
Director Joined
Nov 15
Director Joined
Nov 15
Director Left
Jun 16
Director Left
Sept 18
Director Left
Sept 18
New Owner
May 20
Owner Exit
May 20
Director Joined
May 20
Director Joined
May 20
Director Left
Aug 21
New Owner
Aug 21
New Owner
Aug 21
Director Left
May 22
New Owner
Mar 23
Director Joined
Mar 23
Director Left
Apr 26
0
Funding
26
Officers
5
Ownership
0
Accounts
Capital Table
People

Officers

29

3 Active
26 Resigned

ROSS, Jacqueline, Dr

Active
Hambledon Road, WaterloovillePO7 6NU
Born September 1967
Director
Appointed 07 May 2020

SMITH, Alison

Active
Hambledon Road, WaterloovillePO7 6NU
Born July 1965
Director
Appointed 07 May 2020

TUOMEY, Maeve

Active
Hambledon Road, WaterloovillePO7 6NU
Born April 1968
Director
Appointed 16 Nov 2022

EVANS, Janet

Resigned
The Barns, CardiffCF5 6SU
Secretary
Appointed 04 May 2001
Resigned 15 Nov 2002

FARQUHARSON, Roy Gibb, Dr

Resigned
10 Mostyn Avenue, West KirbyCH48 3HW
Secretary
Appointed 01 Nov 2002
Resigned 01 Oct 2009

OVERTON, Caroline

Resigned
Hambledon Road, WaterloovillePO7 6NU
Secretary
Appointed 01 Oct 2009
Resigned 01 Nov 2011

BIRRELL, Janet Karen

Resigned
29 Hilda Gardens, WaterloovillePO7 6PQ
Born April 1960
Director
Appointed 27 Apr 2005
Resigned 12 Nov 2012

DARRAGH, Elizabeth Anne Muriel

Resigned
3 Maple Road, RedhillRH1 5HE
Born July 1968
Director
Appointed 04 May 2001
Resigned 17 Nov 2005

DAWOOD, Feroza, Dr

Resigned
Hambledon Road, WaterloovillePO7 6NU
Born May 1972
Director
Appointed 12 Nov 2012
Resigned 08 Nov 2015

EVANS, Janet

Resigned
The Barns, CardiffCF5 6SU
Born January 1954
Director
Appointed 04 May 2001
Resigned 27 Apr 2005

FARQUHARSON, Roy Gibb, Dr

Resigned
Hambledon Road, WaterloovillePO7 6NU
Born August 1951
Director
Appointed 01 Oct 2009
Resigned 12 Nov 2012

FLETCHER, Joanne

Resigned
Hambledon Road, WaterloovillePO7 6NU
Born October 1966
Director
Appointed 12 Nov 2012
Resigned 26 Jan 2015

HAMILTON, Judith Anne, Dr

Resigned
Hambledon Road, WaterloovillePO7 6NU
Born June 1968
Director
Appointed 12 Nov 2012
Resigned 12 Sept 2018

HOLLAMBY, Suzanne

Resigned
Hambledon Road, WaterloovillePO7 6NU
Born August 1967
Director
Appointed 01 Oct 2015
Resigned 07 May 2020

JONES, Sandra Ann

Resigned
32 Southcourt Road, CardiffCF23 9DB
Born June 1946
Director
Appointed 04 May 2001
Resigned 01 May 2002

JONES, Tina Maria

Resigned
2 Tanrey Cottages, UxbridgeUB9 6LN
Born August 1958
Director
Appointed 04 May 2001
Resigned 01 Mar 2005

KEIT, Janette Mary

Resigned
Hambledon Road, WaterloovillePO7 6NU
Born January 1960
Director
Appointed 04 May 2001
Resigned 30 Nov 2013

LAL, Sufia Anil, Dr

Resigned
2 Croft Gardens, SullyCF64 5GB
Born February 1948
Director
Appointed 27 Apr 2005
Resigned 01 Nov 2010

MACLEAN, Marjory Anne, Dr

Resigned
Hambledon Road, WaterloovillePO7 6NU
Born July 1959
Director
Appointed 12 Nov 2012
Resigned 12 Sept 2018

MANAK, Kuldip

Resigned
147 Leamington Road, CoventryCV3 6GT
Born November 1968
Director
Appointed 27 Apr 2005
Resigned 01 Nov 2010

MILBURN, Josephine Saida

Resigned
3 Wheatsheaf Cottages, High PeakSK23 7JA
Born October 1942
Director
Appointed 04 May 2001
Resigned 01 Mar 2005

MOSHY, Roger Ezra, Dr

Resigned
23 Dry Leys, PeterboroughPE2 7HP
Born July 1951
Director
Appointed 04 May 2001
Resigned 01 Jun 2010

OVERTON, Caroline Elizabeth, Dr

Resigned
Hambledon Road, WaterloovillePO7 6NU
Born December 1962
Director
Appointed 26 Apr 2005
Resigned 26 Jan 2015

RAMSAY, Bruce

Resigned
54-56 King Street, PeterboroughPE6 9HP
Born August 1964
Director
Appointed 04 May 2001
Resigned 01 Mar 2003

RICHARDSON, Rachel Elaine

Resigned
Durance Farm, YelvertonPL20 6PX
Born January 1969
Director
Appointed 04 May 2001
Resigned 01 Oct 2009

ROBINSON, Samantha

Resigned
4 New Street, GranthamNG31 8BD
Born October 1970
Director
Appointed 04 May 2001
Resigned 27 Apr 2005

SHEHMAR, Manjeet, Dr

Resigned
Hambledon Road, WaterloovillePO7 6NU
Born September 1972
Director
Appointed 12 Nov 2012
Resigned 17 May 2022

SMALL, Rachel Rowena

Resigned
Hambledon Road, WaterloovillePO7 6NU
Born December 1972
Director
Appointed 01 Oct 2015
Resigned 01 Sept 2025

SNEDDON, Janett

Resigned
38 Fairfield Place, FalkirkFK2 7AR
Born May 1957
Director
Appointed 04 May 2001
Resigned 27 Apr 2005

Persons with significant control

5

4 Active
1 Ceased

Ms Maeve Tuomey

Active
Hambledon Road, WaterloovillePO7 6NU
Born April 1968

Nature of Control

Significant influence or control
Notified 16 Nov 2022

Ms Rachel Small

Active
Hambledon Road, WaterloovillePO7 6NU
Born December 1972

Nature of Control

Significant influence or control
Notified 16 Aug 2021

Dr Jacqueline Ross

Active
Hambledon Road, WaterloovillePO7 6NU
Born September 1967

Nature of Control

Significant influence or control
Notified 16 Aug 2021

Ms Alison Smith

Active
Hambledon Road, WaterloovillePO7 6NU
Born July 1965

Nature of Control

Significant influence or control
Notified 07 May 2020

Ms Suzanne Hollamby

Ceased
Hambledon Road, WaterloovillePO7 6NU
Born August 1967

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 07 May 2020
Fundings
Financials
Latest Activities

Filing History

110

Termination Director Company With Name Termination Date
9 April 2026
TM01Termination of Director
Accounts With Accounts Type Micro Entity
30 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
28 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
10 May 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
19 March 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
30 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
16 May 2023
CS01Confirmation Statement
Notification Of A Person With Significant Control
2 March 2023
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
2 March 2023
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
28 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
18 May 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
18 May 2022
TM01Termination of Director
Accounts With Accounts Type Micro Entity
28 January 2022
AAAnnual Accounts
Notification Of A Person With Significant Control
1 September 2021
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
1 September 2021
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
16 August 2021
TM01Termination of Director
Confirmation Statement With No Updates
19 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
19 May 2020
CS01Confirmation Statement
Notification Of A Person With Significant Control
19 May 2020
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
19 May 2020
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
19 May 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 May 2020
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
31 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
20 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 January 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
25 September 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
25 September 2018
TM01Termination of Director
Confirmation Statement With No Updates
17 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 January 2018
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
26 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
19 May 2017
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
27 February 2017
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date No Member List
2 June 2016
AR01AR01
Termination Director Company With Name Termination Date
2 June 2016
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
29 February 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
2 November 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 November 2015
AP01Appointment of Director
Accounts Amended With Accounts Type Total Exemption Small
24 September 2015
AAMDAAMD
Annual Return Company With Made Up Date No Member List
1 June 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 February 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
26 February 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
26 February 2015
TM01Termination of Director
Termination Director Company With Name
16 June 2014
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
30 May 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 February 2014
AAAnnual Accounts
Change Person Director Company With Change Date
11 June 2013
CH01Change of Director Details
Annual Return Company With Made Up Date No Member List
10 June 2013
AR01AR01
Appoint Person Director Company With Name
10 June 2013
AP01Appointment of Director
Appoint Person Director Company With Name
10 June 2013
AP01Appointment of Director
Appoint Person Director Company With Name
10 June 2013
AP01Appointment of Director
Appoint Person Director Company With Name
10 June 2013
AP01Appointment of Director
Appoint Person Director Company With Name
10 June 2013
AP01Appointment of Director
Termination Director Company With Name
10 June 2013
TM01Termination of Director
Change Person Director Company With Change Date
10 June 2013
CH01Change of Director Details
Termination Director Company With Name
10 June 2013
TM01Termination of Director
Termination Director Company With Name
10 June 2013
TM01Termination of Director
Termination Secretary Company With Name
10 June 2013
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
22 February 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
30 May 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
9 February 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
26 May 2011
AR01AR01
Appoint Person Director Company With Name
25 May 2011
AP01Appointment of Director
Termination Director Company With Name
25 May 2011
TM01Termination of Director
Termination Director Company With Name
25 May 2011
TM01Termination of Director
Termination Director Company With Name
25 May 2011
TM01Termination of Director
Appoint Person Secretary Company With Name
25 May 2011
AP03Appointment of Secretary
Termination Secretary Company With Name
25 May 2011
TM02Termination of Secretary
Accounts With Accounts Type Small
15 November 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
8 June 2010
AR01AR01
Change Person Director Company With Change Date
8 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
8 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
8 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
8 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
8 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
8 June 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
23 February 2010
AAAnnual Accounts
Legacy
14 May 2009
363aAnnual Return
Accounts With Accounts Type Small
5 December 2008
AAAnnual Accounts
Legacy
22 May 2008
363aAnnual Return
Legacy
21 May 2008
287Change of Registered Office
Accounts With Accounts Type Small
18 January 2008
AAAnnual Accounts
Legacy
4 June 2007
363aAnnual Return
Accounts With Accounts Type Small
5 April 2007
AAAnnual Accounts
Legacy
5 June 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
15 August 2005
AAAnnual Accounts
Accounts With Accounts Type Small
21 July 2005
AAAnnual Accounts
Legacy
8 June 2005
288aAppointment of Director or Secretary
Legacy
11 May 2005
288bResignation of Director or Secretary
Legacy
11 May 2005
288bResignation of Director or Secretary
Legacy
11 May 2005
288aAppointment of Director or Secretary
Legacy
10 May 2005
288bResignation of Director or Secretary
Legacy
10 May 2005
288bResignation of Director or Secretary
Legacy
10 May 2005
288bResignation of Director or Secretary
Legacy
10 May 2005
288aAppointment of Director or Secretary
Legacy
10 May 2005
288aAppointment of Director or Secretary
Legacy
10 May 2005
363sAnnual Return (shuttle)
Legacy
10 May 2005
287Change of Registered Office
Legacy
16 July 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 December 2003
AAAnnual Accounts
Legacy
10 October 2003
363sAnnual Return (shuttle)
Legacy
25 September 2003
288aAppointment of Director or Secretary
Legacy
16 August 2003
288cChange of Particulars
Legacy
16 August 2003
288bResignation of Director or Secretary
Legacy
16 April 2003
288bResignation of Director or Secretary
Legacy
1 April 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Full
11 November 2002
AAAnnual Accounts
Legacy
23 May 2002
363sAnnual Return (shuttle)
Incorporation Company
4 May 2001
NEWINCIncorporation