Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > ABORTION SUPPORT NETWORK
Company Information for

ABORTION SUPPORT NETWORK

UNION HOUSE UNION HOUSE, 111 NEW UNION STREET, COVENTRY, CV1 2NT,
Company Registration Number
07017607
PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Active

Company Overview

About Abortion Support Network
ABORTION SUPPORT NETWORK was founded on 2009-09-14 and has its registered office in Coventry. The organisation's status is listed as "Active". Abortion Support Network is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) registered in ENGLAND with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
ABORTION SUPPORT NETWORK
 
Legal Registered Office
UNION HOUSE UNION HOUSE
111 NEW UNION STREET
COVENTRY
CV1 2NT
Other companies in CV1
 
Filing Information
Company Number 07017607
Company ID Number 07017607
Date formed 2009-09-14
Country ENGLAND
Origin Country United Kingdom
Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 14/09/2015
Return next due 12/10/2016
Type of accounts MICRO ENTITY
Last Datalog update: 2024-01-05 09:39:55
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ABORTION SUPPORT NETWORK
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   ADMIN AND ACCOUNTS LIMITED   BOTTOM LINE SOLUTIONS LIMITED   CLEARGAAP LTD   INTERIM FD SERVICES LIMITED   LCCA LIMITED   MARK BIGAM LIMITED   MEDACC LTD   POLIS CONSULTING LIMITED   LEARN BOOKKEEPING ONLINE TRAINING LTD   SAMEWAYS LTD   STRATKINS LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of ABORTION SUPPORT NETWORK

Current Directors
Officer Role Date Appointed
HOLLY MARGARET CHRISTIE
Company Secretary 2018-05-10
CAROLINE KELLY
Company Secretary 2013-06-01
RACHEL ALLAN
Director 2017-06-19
HOLLY MARGARET CHRISTIE
Director 2018-05-10
AROON DOUGAN-POTTS
Director 2017-06-19
PAULA HAMILTON
Director 2018-05-10
ANDREW GEORGE MOFFATT
Director 2017-06-19
HELEN MAREE RAWLINGS MORRIS
Director 2015-05-19
KATHARINE STARK
Director 2015-05-19
Previous Officers
Officer Role Date Appointed Date Resigned
JEMA DAVIS
Company Secretary 2016-05-12 2018-05-10
JEMA KATE DAVIS
Director 2016-05-12 2018-05-10
CAOILEANN APPLEBY
Company Secretary 2013-06-01 2017-06-19
KATHERINE ANNE CLOUGH
Director 2016-05-12 2017-06-19
ANJA NYBERG
Director 2015-05-19 2017-06-19
JENNIFER REITER
Company Secretary 2013-06-01 2016-05-12
SUSIE EVA CORFIELD
Director 2015-05-19 2016-05-12
MARA CLARKE
Director 2009-09-14 2015-07-01
SARAH FISHER
Director 2012-06-16 2015-05-19
CAROLYN PHILLIPS
Director 2010-09-16 2014-04-25
SUSIE EVA CORFIELD
Director 2010-09-14 2013-06-01
CAROLYN PHILLIPS
Director 2010-09-16 2013-06-01
ANNE RENEE BRIGITTE QUESNEY
Director 2010-10-25 2013-06-01
KELLY ANN RUST
Director 2010-09-16 2013-06-01

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-09-17Appointment of Ms Katarzyna Maria Przybyl as company secretary on 2023-09-08
2023-08-14CONFIRMATION STATEMENT MADE ON 03/08/23, WITH NO UPDATES
2023-07-11DIRECTOR APPOINTED MS HANNAH TIPPLE
2023-07-10DIRECTOR APPOINTED MS EMMA CAMPBELL
2023-07-10DIRECTOR APPOINTED DR RUTH FLETCHER
2023-07-07DIRECTOR APPOINTED MS KATARZYNA PRZYBYL
2023-07-07DIRECTOR APPOINTED MS JANET OSULLIVAN
2023-07-07APPOINTMENT TERMINATED, DIRECTOR JANE ST. PIER
2023-07-07Termination of appointment of Victoria Violet Mcgregor Elliott on 2023-07-06
2023-07-07APPOINTMENT TERMINATED, DIRECTOR VICTORIA VIOLET MCGREGOR ELLIOTT
2023-07-07APPOINTMENT TERMINATED, DIRECTOR SARAH DONALDSON WOOTTON
2023-07-07APPOINTMENT TERMINATED, DIRECTOR CHARLOTTE MIRIAM ROTHSCHILD FISCHER
2023-07-07APPOINTMENT TERMINATED, DIRECTOR SANGEETHA NAVARATNAM-BLAIR
2023-06-23APPOINTMENT TERMINATED, DIRECTOR SOPHIE NICOLA BRIDGE
2022-09-27MICRO ENTITY ACCOUNTS MADE UP TO 31/12/21
2022-09-27AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/21
2022-08-12CS01CONFIRMATION STATEMENT MADE ON 03/08/22, WITH NO UPDATES
2022-06-08TM01APPOINTMENT TERMINATED, DIRECTOR JEMA KATE DAVIS
2022-06-08TM02Termination of appointment of Caroline Kelly on 2022-06-08
2021-10-19TM01APPOINTMENT TERMINATED, DIRECTOR PAULA WILHELMINA HAMILTON
2021-08-30AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/20
2021-08-03CS01CONFIRMATION STATEMENT MADE ON 03/08/21, WITH NO UPDATES
2021-06-14AP01DIRECTOR APPOINTED MS SANGEETHA NAVARATNAM-BLAIR
2021-06-01AP01DIRECTOR APPOINTED MS VICTORIA VIOLET MCGREGOR ELLIOTT
2021-05-28TM01APPOINTMENT TERMINATED, DIRECTOR HOLLY MARGARET CHRISTIE
2021-05-28AP03Appointment of Ms Victoria Violet Mcgregor Elliott as company secretary on 2021-05-13
2021-05-28TM02Termination of appointment of Holly Margaret Christie on 2021-05-13
2020-09-01AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/19
2020-08-21CS01CONFIRMATION STATEMENT MADE ON 20/08/20, WITH NO UPDATES
2020-08-21AP01DIRECTOR APPOINTED MS CHARLOTTE MIRIAM ROTHSCHILD FISCHER
2020-08-20AP01DIRECTOR APPOINTED MS SARAH DONALDSON WOOTTON
2020-08-20TM01APPOINTMENT TERMINATED, DIRECTOR AROON DOUGAN-POTTS
2019-08-31CS01CONFIRMATION STATEMENT MADE ON 20/08/19, WITH NO UPDATES
2019-08-31CS01CONFIRMATION STATEMENT MADE ON 20/08/19, WITH NO UPDATES
2019-05-31AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/18
2019-05-31AD01REGISTERED OFFICE CHANGED ON 31/05/19 FROM The Apex 2 Sheriffs Orchard Coventry CV1 3PP
2019-05-31TM01APPOINTMENT TERMINATED, DIRECTOR RACHEL ALLAN
2018-12-14AP01DIRECTOR APPOINTED JEMA KATE DAVIS
2018-11-12AP01DIRECTOR APPOINTED PROFESSOR SALLY SHELDON
2018-08-20CS01CONFIRMATION STATEMENT MADE ON 20/08/18, WITH NO UPDATES
2018-07-01TM01APPOINTMENT TERMINATED, DIRECTOR HELEN MAREE RAWLINGS MORRIS
2018-07-01AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/17
2018-05-15AP01DIRECTOR APPOINTED PAULA HAMILTON
2018-05-14TM02Termination of appointment of Jema Davis on 2018-05-10
2018-05-14AP01DIRECTOR APPOINTED MS HOLLY MARGARET CHRISTIE
2018-05-14TM01APPOINTMENT TERMINATED, DIRECTOR JEMA KATE DAVIS
2018-05-14AP03Appointment of Ms Holly Margaret Christie as company secretary on 2018-05-10
2018-04-23AP03Appointment of Ms Jema Davis as company secretary on 2016-05-12
2017-08-25CS01CONFIRMATION STATEMENT MADE ON 20/08/17, WITH NO UPDATES
2017-06-24AP01DIRECTOR APPOINTED MS AROON DOUGAN-POTTS
2017-06-24AP01DIRECTOR APPOINTED MS RACHEL ALLAN
2017-06-24AP01DIRECTOR APPOINTED MR ANDREW GEORGE MOFFATT
2017-06-24CH01Director's details changed for Ms Jema Kate Davis on 2017-06-19
2017-06-24TM01APPOINTMENT TERMINATED, DIRECTOR ANJA NYBERG
2017-06-24TM01APPOINTMENT TERMINATED, DIRECTOR KATHERINE CLOUGH
2017-06-24TM02Termination of appointment of Caoileann Appleby on 2017-06-19
2017-06-21RES01ADOPT ARTICLES 21/06/17
2017-06-21CC04Statement of company's objects
2017-06-17AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/16
2017-05-24CC04STATEMENT OF COMPANY'S OBJECTS
2016-12-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MS HELEN MAREE RAWLINGS MORRIS / 01/12/2016
2016-12-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MS KATHERINE ANNE CLOUGH / 01/12/2016
2016-12-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MS JEMA KATE DAVIS / 01/12/2016
2016-08-20CS01CONFIRMATION STATEMENT MADE ON 20/08/16, WITH UPDATES
2016-08-20AA31/12/15 TOTAL EXEMPTION SMALL
2016-08-08AP01DIRECTOR APPOINTED MS JEMA KATE DAVIS
2016-08-05AP01DIRECTOR APPOINTED MS KATHERINE ANNE CLOUGH
2016-08-05TM01APPOINTMENT TERMINATED, DIRECTOR SUSIE CORFIELD
2016-08-05TM02APPOINTMENT TERMINATED, SECRETARY JENNIFER REITER
2015-10-11AR0114/09/15 NO MEMBER LIST
2015-09-30AA31/12/14 TOTAL EXEMPTION SMALL
2015-08-20TM01APPOINTMENT TERMINATED, DIRECTOR MARA CLARKE
2015-06-15AP01DIRECTOR APPOINTED MS HELEN MAREE RAWLINGS MORRIS
2015-06-15AP01DIRECTOR APPOINTED MS ANJA NYBERG
2015-06-12AP01DIRECTOR APPOINTED MS KATHARINE STARK
2015-06-12AP01DIRECTOR APPOINTED MS SUSIE EVA CORFIELD
2015-06-12TM01APPOINTMENT TERMINATED, DIRECTOR SARAH FISHER
2014-09-28AR0114/09/14 NO MEMBER LIST
2014-09-28AD02SAIL ADDRESS CHANGED FROM: C/O MARA CLARKE 19A DEVONSHIRE ROAD LONDON W4 2EU UNITED KINGDOM
2014-09-28TM01APPOINTMENT TERMINATED, DIRECTOR CAROLYN PHILLIPS
2014-09-28AA31/12/13 TOTAL EXEMPTION SMALL
2013-12-30AA01CURREXT FROM 30/09/2013 TO 31/12/2013
2013-10-12AR0114/09/13 NO MEMBER LIST
2013-10-11AD04REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR
2013-09-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS CAROLYN PHILLIPS / 16/09/2013
2013-09-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MARA CLARKE / 16/09/2013
2013-09-16AD01REGISTERED OFFICE CHANGED ON 16/09/2013 FROM THE MERIDIAN 4 COPTHALL HOUSE STATION SQUARE COVENTRY WEST MIDLANDS CV1 2FL
2013-08-15AP03SECRETARY APPOINTED MS. CAOILEANN APPLEBY
2013-08-15AP03SECRETARY APPOINTED MS. CAROLINE KELLY
2013-08-08AA30/09/12 TOTAL EXEMPTION SMALL
2013-08-08TM01APPOINTMENT TERMINATED, DIRECTOR ANNE QUESNEY
2013-08-07TM01APPOINTMENT TERMINATED, DIRECTOR KELLY RUST
2013-08-07AP03SECRETARY APPOINTED MS. JENNIFER REITER
2013-08-07TM01APPOINTMENT TERMINATED, DIRECTOR CAROLYN PHILLIPS
2013-08-07TM01APPOINTMENT TERMINATED, DIRECTOR SUSIE CORFIELD
2012-10-10AR0114/09/12 NO MEMBER LIST
2012-10-09AP01DIRECTOR APPOINTED MS SARAH FISHER
2012-06-17AA30/09/11 TOTAL EXEMPTION SMALL
2011-10-04AR0114/09/11 NO MEMBER LIST
2011-06-13AA30/09/10 TOTAL EXEMPTION SMALL
2011-03-11RES01ADOPT ARTICLES 03/03/2011
2011-03-11CC04STATEMENT OF COMPANY'S OBJECTS
2010-11-01AR0114/09/10 NO MEMBER LIST
2010-11-01AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR
2010-10-30AD02SAIL ADDRESS CREATED
2010-10-30CH01DIRECTOR'S CHANGE OF PARTICULARS / MARA CLARKE / 14/09/2010
2010-10-26AP01DIRECTOR APPOINTED MS ANNE RENEE, BRIGITTE QUESNEY
2010-10-26AP01DIRECTOR APPOINTED MRS CAROLYN PHILLIPS
2010-10-26AP01DIRECTOR APPOINTED MRS CAROLYN PHILLIPS
2010-10-25AP01DIRECTOR APPOINTED MS SUSIE EVA CORFIELD
2010-10-25AP01DIRECTOR APPOINTED MS KELLY ANN RUST
2010-03-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MARA CLARKE / 01/10/2009
2009-09-14NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
96 - Other personal service activities
960 - Other personal service activities
96090 - Other service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to ABORTION SUPPORT NETWORK or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against ABORTION SUPPORT NETWORK
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
ABORTION SUPPORT NETWORK does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.429
MortgagesNumMortOutstanding0.2799
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.159
MortgagesNumMortCharges0.5493
MortgagesNumMortOutstanding0.2690
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.289

This shows the max and average number of mortgages for companies with the same SIC code of 96090 - Other service activities n.e.c.

Creditors
Creditors Due Within One Year 2011-10-01 £ 965

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-09-30
Annual Accounts
2013-12-31
Annual Accounts
2014-12-31
Annual Accounts
2015-12-31
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on ABORTION SUPPORT NETWORK

Financial Assets
Balance Sheet
Cash Bank In Hand 2011-10-01 £ 2,525
Current Assets 2011-10-01 £ 2,525
Shareholder Funds 2011-10-01 £ 1,560

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of ABORTION SUPPORT NETWORK registering or being granted any patents
Domain Names
We do not have the domain name information for ABORTION SUPPORT NETWORK
Trademarks
We have not found any records of ABORTION SUPPORT NETWORK registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ABORTION SUPPORT NETWORK. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (96090 - Other service activities n.e.c.) as ABORTION SUPPORT NETWORK are:

VALENCIA WASTE MANAGEMENT LIMITED £ 17,058,154
QUADRON SERVICES LIMITED £ 4,296,573
WOLVERHAMPTON WASTE SERVICES LIMITED £ 2,973,240
ACTION HOUSING AND SUPPORT LIMITED £ 2,132,999
LIVING AMBITIONS LIMITED £ 2,005,572
MITIE PROPERTY SERVICES (UK) LIMITED £ 1,553,620
VOYAGE LIMITED £ 1,445,849
CHANGE, GROW, LIVE £ 1,078,543
ADT FIRE AND SECURITY PLC £ 853,354
C & S CARE SERVICES LTD £ 813,229
ENTERPRISE (AOL) LIMITED £ 457,736,317
VALENCIA WASTE MANAGEMENT LIMITED £ 420,914,388
CAPITA BIRMINGHAM LIMITED £ 169,147,480
UNITED RESPONSE £ 157,455,820
AMEY DEFENCE SERVICES LIMITED £ 132,764,259
VOYAGE LIMITED £ 116,348,465
MITIE PROPERTY SERVICES (UK) LIMITED £ 112,019,855
MUSE PLACES LIMITED £ 103,222,164
COMSERV (UK) LIMITED £ 72,988,921
THE ORDERS OF ST. JOHN CARE TRUST £ 65,367,981
ENTERPRISE (AOL) LIMITED £ 457,736,317
VALENCIA WASTE MANAGEMENT LIMITED £ 420,914,388
CAPITA BIRMINGHAM LIMITED £ 169,147,480
UNITED RESPONSE £ 157,455,820
AMEY DEFENCE SERVICES LIMITED £ 132,764,259
VOYAGE LIMITED £ 116,348,465
MITIE PROPERTY SERVICES (UK) LIMITED £ 112,019,855
MUSE PLACES LIMITED £ 103,222,164
COMSERV (UK) LIMITED £ 72,988,921
THE ORDERS OF ST. JOHN CARE TRUST £ 65,367,981
ENTERPRISE (AOL) LIMITED £ 457,736,317
VALENCIA WASTE MANAGEMENT LIMITED £ 420,914,388
CAPITA BIRMINGHAM LIMITED £ 169,147,480
UNITED RESPONSE £ 157,455,820
AMEY DEFENCE SERVICES LIMITED £ 132,764,259
VOYAGE LIMITED £ 116,348,465
MITIE PROPERTY SERVICES (UK) LIMITED £ 112,019,855
MUSE PLACES LIMITED £ 103,222,164
COMSERV (UK) LIMITED £ 72,988,921
THE ORDERS OF ST. JOHN CARE TRUST £ 65,367,981
Outgoings
Business Rates/Property Tax
No properties were found where ABORTION SUPPORT NETWORK is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ABORTION SUPPORT NETWORK any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded ABORTION SUPPORT NETWORK any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.

    Copyright © Market Footprint Ltd GDPR statementGDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    Lookup VAT numbers for UK companies S3