Background WavePink WaveYellow Wave

PREGNANCY AND PARENTS CENTRE (SC224728)

PREGNANCY AND PARENTS CENTRE (SC224728) is an active UK company. incorporated on 29 October 2001. with registered office in Edinburgh. The company operates in the Human Health and Social Work Activities sector, engaged in other human health activities. PREGNANCY AND PARENTS CENTRE has been registered for 24 years. Current directors include EDWARDS, Nadine, HARKNETT, Joanne, LAKE, Elizabeth Jesse and 4 others.

Company Number
SC224728
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
29 October 2001
Age
24 years
Address
188 Pleasance Pleasance, Edinburgh, EH8 9RT
Industry Sector
Human Health and Social Work Activities
Business Activity
Other human health activities
Directors
EDWARDS, Nadine, HARKNETT, Joanne, LAKE, Elizabeth Jesse, MACPHAIL, Sophie, NIKER, Fay, ST CLAIR, Andrea Mary Mclaughlin, WILLIAMS, Helen
SIC Codes
86900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PREGNANCY AND PARENTS CENTRE

PREGNANCY AND PARENTS CENTRE is an active company incorporated on 29 October 2001 with the registered office located in Edinburgh. The company operates in the Human Health and Social Work Activities sector, specifically engaged in other human health activities. PREGNANCY AND PARENTS CENTRE was registered 24 years ago.(SIC: 86900)

Status

active

Active since 24 years ago

Company No

SC224728

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

Age

24 Years

Incorporated 29 October 2001

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 15 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

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 6 October 2025 (6 months ago)
Submitted on 6 October 2025 (6 months ago)

Next Due

Due by 20 October 2026
For period ending 6 October 2026

Previous Company Names

BIRTH RESOURCE CENTRE
From: 29 October 2001To: 31 May 2011
Contact
Address

188 Pleasance Pleasance Edinburgh, EH8 9RT,

Previous Addresses

10 Lower Gilmore Place Edinburgh EH3 9NY
From: 13 December 2012To: 20 January 2021
40 Leamington Terrace Edinburgh Scotland EH10 4JL
From: 29 October 2001To: 13 December 2012
Timeline

64 key events • 2001 - 2026

Funding Officers Ownership
Company Founded
Oct 01
Director Left
Jan 10
Director Joined
Mar 10
Director Joined
Nov 10
Director Joined
Nov 10
Director Left
Nov 10
Director Joined
Jun 11
Director Left
Nov 11
Director Left
Nov 11
Director Left
Dec 12
Director Left
Dec 12
Director Joined
Nov 13
Director Joined
Mar 14
Director Joined
Mar 14
Director Left
Mar 14
Director Joined
Sept 14
Director Left
Sept 14
Director Left
Sept 14
Director Joined
Sept 14
Director Joined
Nov 14
Director Left
Nov 15
Director Left
Nov 15
Director Joined
Dec 15
Director Joined
Apr 16
Director Left
Apr 16
Director Joined
May 16
Director Joined
Jun 16
Director Left
Sept 16
Director Joined
Oct 16
Director Left
Dec 16
Director Joined
Mar 17
Director Left
May 17
Director Joined
Jun 18
Director Left
Feb 19
Director Joined
Aug 19
Director Joined
Aug 19
Director Left
Aug 19
Director Joined
Oct 19
Director Left
Oct 19
Director Left
Oct 19
Director Joined
Oct 19
Director Left
Dec 19
Director Left
Apr 20
Director Left
Apr 20
Director Left
Apr 20
Director Joined
Jun 20
Director Joined
Jan 22
Director Left
Jan 22
Director Joined
Mar 22
Director Left
Jun 22
Director Joined
Aug 23
Director Left
Feb 24
Director Joined
Aug 24
Director Left
Nov 24
Director Left
Nov 24
Director Joined
Dec 24
Director Joined
Dec 24
Director Joined
Dec 24
Director Left
Mar 25
Director Left
Sept 25
Director Left
Oct 25
Director Joined
Jan 26
Director Joined
Jan 26
Director Joined
Mar 26
0
Funding
63
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

7 Active
28 Resigned

EDWARDS, Nadine

Active
Pleasance, EdinburghEH8 9RT
Born March 1957
Director
Appointed 29 Oct 2001

HARKNETT, Joanne

Active
Pleasance, EdinburghEH8 9RT
Born March 1973
Director
Appointed 09 Jan 2026

LAKE, Elizabeth Jesse

Active
Pleasance, EdinburghEH8 9RT
Born October 1995
Director
Appointed 03 Mar 2026

MACPHAIL, Sophie

Active
Pleasance, EdinburghEH8 9RT
Born October 1985
Director
Appointed 05 Aug 2024

NIKER, Fay

Active
Pleasance, EdinburghEH8 9RT
Born September 1987
Director
Appointed 03 Dec 2024

ST CLAIR, Andrea Mary Mclaughlin

Active
Pleasance, EdinburghEH8 9RT
Born October 1960
Director
Appointed 07 Jan 2026

WILLIAMS, Helen

Active
Pleasance, EdinburghEH8 9RT
Born August 1977
Director
Appointed 01 Aug 2023

ARMSTRONG, Fiona Anne

Resigned
30 Moston Terrace, EdinburghEH9 2DE
Secretary
Appointed 29 Oct 2001
Resigned 16 Jul 2008

ARMSTRONG, Fiona Anne

Resigned
44 Manse Road, EdinburghEH12 7SP
Born February 1973
Director
Appointed 29 Oct 2001
Resigned 15 Mar 2004

BADER, Ruta

Resigned
Pleasance, EdinburghEH8 9RT
Born July 1984
Director
Appointed 28 Dec 2021
Resigned 10 Nov 2024

BRADIE, Kim Barbara

Resigned
28 Bath Street, EdinburghEH15 1HD
Born July 1977
Director
Appointed 17 Sept 2006
Resigned 12 Jun 2008

CAITHNESS, Erin Lea

Resigned
Lower Gilmore Place, EdinburghEH3 9NY
Born July 1977
Director
Appointed 18 Dec 2009
Resigned 20 Dec 2013

CLAASE, Rosalyn Jane

Resigned
Polwarth Terrace, EdinburghEH11 1NB
Born June 1980
Director
Appointed 31 Jan 2016
Resigned 24 Oct 2019

CLAYTON, Alison Lyssa Jane

Resigned
66 Thirlestane Road, EdinburghEH9 1AR
Born October 1960
Director
Appointed 29 Oct 2001
Resigned 24 Sept 2005

CREWE, Jane Lesley

Resigned
6 Upper Coltbridge Terrace, EdinburghEH12 6AD
Born December 1964
Director
Appointed 29 Oct 2001
Resigned 31 Jan 2006

DENNISTON, Sarah

Resigned
Lower Gilmore Place, EdinburghEH3 9NY
Born September 1982
Director
Appointed 01 May 2015
Resigned 24 Oct 2019

DINWOODIE, Daisy Michelle Wallace

Resigned
Pleasance, EdinburghEH8 9RT
Born March 1971
Director
Appointed 21 Nov 2024
Resigned 01 Mar 2025

DINWOODIE, Daisy Michelle Wallace

Resigned
Pleasance, EdinburghEH8 9RT
Born June 1971
Director
Appointed 09 Feb 2016
Resigned 26 Jun 2022

DINWOODIE, Daisy Michelle

Resigned
Lower Gilmore Place, EdinburghEH3 9NY
Born June 1971
Director
Appointed 07 Jun 2007
Resigned 17 Nov 2010

DOGGETT, Rebecca Leigh Davis

Resigned
Lower Gilmore Place, EdinburghEH3 9NY
Born August 1982
Director
Appointed 15 Aug 2019
Resigned 03 Apr 2020

DOHENY, Joanna

Resigned
Lower Gilmore Place, EdinburghEH3 9NY
Born February 1984
Director
Appointed 27 Jul 2019
Resigned 17 Apr 2020

DON, Hilary Anne

Resigned
11 Oakville Terrace, EdinburghEH6 8DG
Born December 1968
Director
Appointed 29 Oct 2001
Resigned 04 Feb 2004

DUPRÉ, Eugenia Margaret Sophia

Resigned
Lower Gilmore Place, EdinburghEH3 9NY
Born February 1982
Director
Appointed 23 Apr 2014
Resigned 12 Dec 2019

DYMOND, Francesca

Resigned
Pleasance, EdinburghEH8 9RT
Born November 1979
Director
Appointed 24 Oct 2019
Resigned 10 Nov 2024

EVANS, Storm

Resigned
45 (1f2) Thirlestane Road, EdinburghEH9 1AP
Born April 1963
Director
Appointed 29 Oct 2001
Resigned 10 May 2003

FAHY, Eleisha Ann

Resigned
Lower Gilmore Place, EdinburghEH3 9NY
Born October 1972
Director
Appointed 28 Dec 2008
Resigned 10 Jan 2010

HAGGIS, Karen

Resigned
Lower Gilmore Place, EdinburghEH3 9NY
Born April 1959
Director
Appointed 07 Dec 2007
Resigned 01 Jan 2012

HALL, Harriet Louise, Brighid

Resigned
Lower Gilmore Place, EdinburghEH3 9NY
Born August 1977
Director
Appointed 20 Aug 2014
Resigned 01 Sept 2015

HARKNETT, Joanne

Resigned
19h Inveresk Road, MusselburghEH21 7BJ
Born March 1973
Director
Appointed 14 Jan 2006
Resigned 15 Jan 2007

HOLZMANN, Veronika

Resigned
(Gf2) 35 Lauriston Street, EdinburghEH3 9DQ
Born August 1971
Director
Appointed 13 Feb 2004
Resigned 20 Jun 2008

JONSDOTTIR, Oddny Vala

Resigned
Brights Crescent, EdinburghEH9 2DD
Born June 1973
Director
Appointed 21 Oct 2015
Resigned 05 May 2017

MACLAREN, Jessica

Resigned
Lower Gilmore Place, EdinburghEH3 9NY
Born September 1976
Director
Appointed 15 Mar 2017
Resigned 21 Feb 2019

MACLAREN, Jessica

Resigned
Lower Gilmore Place, EdinburghEH3 9NY
Born September 1976
Director
Appointed 12 Sept 2016
Resigned 15 Dec 2016

MASSON, Jennifer

Resigned
Lower Gilmore Place, EdinburghEH3 9NY
Born May 1990
Director
Appointed 20 Oct 2013
Resigned 01 Sept 2015

MCHUGH, Nessa Mary

Resigned
Pleasance, EdinburghEH8 9RT
Born March 1962
Director
Appointed 01 Nov 2013
Resigned 09 Feb 2024
Fundings
Financials
Latest Activities

Filing History

159

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