PIONEER HEALTH CENTRE LIMITED(THE)

Address:
185 Chippinghouse Road, Sheffield, South Yorkshire, S7 1DQ

PIONEER HEALTH CENTRE LIMITED(THE) is a business entity registered at Companies House, UK, with entity identifier is 00254449. The registration start date is February 26, 1931. The current status is Active.

Company Overview

Company Number 00254449
Company Name PIONEER HEALTH CENTRE LIMITED(THE)
Registered Address 185 Chippinghouse Road
Sheffield
South Yorkshire
S7 1DQ
Company Category PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Company Status Active
Origin Country United Kingdom
Incorporation Date 1931-02-26
Account Ref Day 31
Account Ref Month 12
Accounts Due Date 2021-09-30
Accounts Last Update 2019-12-31
Returns Due Date 2017-06-26
Returns Last Update 2016-05-29
Confirmation Statement Due Date 2021-06-24
Confirmation Statement Last Update 2020-06-10
Information Source source link

Standard Industrial Classification (SIC) Code

SIC Code Industry
86900 Other human health activities

Office Location

Address 185 CHIPPINGHOUSE ROAD
Post Town SHEFFIELD
County SOUTH YORKSHIRE
Post Code S7 1DQ

Companies with the same post code

Entity Name Office Address
ANCHOR ENGINEERING TOOLS LTD 211 Chippinghouse Road, Sheffield, S7 1DQ, United Kingdom
CANDOO CREATIVE LIMITED 183b Chippinghouse Road, Sheffield, S7 1DQ, England
THE CHIPPINGS RESIDENTS' ASSOCIATION LIMITED 221-227 Chippinghouse Road, Sheffield, South Yorkshire, S7 1DQ
VOLTAGE LAMPSHADES LTD 183b Chippinghouse Road, Sheffield, S7 1DQ, United Kingdom
LONDON ROAD VAN COMPANY LTD 189 Chippinghouse Road, Sheffield, S7 1DQ, England
VIRGINIA CARTIEL RODRIGUEZ LIMITED 217a Unit 3, Chippinghouse Road, Sheffield, S7 1DQ, United Kingdom
BLACK CAB PARTS LIMITED 203 Chippinghouse Road, Sheffield, S7 1DQ

Companies with the same post town

Entity Name Office Address
ACE TAXIS SHEFFIELD LIMITED 30 Andover Street, Sheffield, S3 9EG, United Kingdom
CAPABLE COURIERS LTD 15 Hunstone Avenue, Sheffield, South Yorkshire, S8 8GE, United Kingdom
D SCENT LIMITED 31 Plumbley Hall Road, Mosborough, Sheffield, S20 5BL, England
DENISE STALEY LTD 83 Victoria Road, Beighton, Sheffield, South Yorkshire, S20 1BQ, United Kingdom
ELITE VEHICLE SALVAGE & RECOVERY LTD 14 Lambrell Green, Kiveton Park, Sheffield, S26 5NT, United Kingdom
HARPER JAMES ADVISORY LIMITED C/o Harper James, Units 2-5 Velocity Tower, 1 St. Marys Square, Sheffield, South Yorkshire, S1 4LP, United Kingdom
JENNAIN LTD 47 Brailsford Avenue, Sheffield, S5 9DL, England
KK ELECTRICAL CONTRACTING LIMITED 216 Langsett Crescent, Sheffield, S6 2TL, England
KLA SERVICES LTD 24 Wordsworth Crescent, Sheffield, S5 8NN, England
PATHOSAN LTD Unit 0.09, Soar Works Enterprise Centre, Sheffield, South Yorkshire, S5 9NU, United Kingdom

Company Officer

Name Role Correspondence Address Birth Date / Appointed Nationality / Residence Occupation
BROWNE, Derek Stanley, Dr Director (Active) Pastures New, Sway Road, Brockenhurst, Hants, United Kingdom, SO42 7RX September 1942 /
1 October 1998
British /
United Kingdom
Medical Practitioner
CHARKIN, Emily Director (Active) Wilderness Wood, Main Road, Hadlow Down, Uckfield, East Sussex, England, TN22 4HJ April 1973 /
19 May 2012
British /
England
Historian
CURTICE, Lisa Joan, Dr Director (Active) 2-R, 40 Queensborough Gardens, Glasgow, Lanarkshire, G12 9QS April 1953 /
British /
Scotland
Director
CZAUDERNA, Jack Maciej, Dr Director (Active) 185 Chippinghouse Road, Sheffield, South Yorkshire, S7 1DQ February 1952 /
16 June 2005
British /
United Kingdom
Gp
HALL, Lesley Ann, Dr Director (Active) 76 Tytherton Road, London, England, N19 4QA October 1949 /
20 May 2017
British /
England
Archivist Retired
HANNAH, Margaret Clare, Dr Director (Active) Cameron House, Cameron Lodge, Leven, Fife, United Kingdom, KY8 5RG September 1961 /
1 June 2010
British /
United Kingdom
Director Of Public Health
HAWLEY, Rosemary Helen, Mbe Jp Dl Director (Active) Pimlico Cottage, Black Lane, Lover, Salisbury, England, SP5 2PQ October 1944 /
27 May 2002
British /
United Kingdom
Former Nhs Trust Chair
LOVEL, Hermione Jane Director (Active) 6 Church Hill, Purley, Surrey, United Kingdom, CR8 3QN December 1947 /
16 June 2005
British /
England
Civil Servant
MACDONALD, Robert Garsden, Dr Director (Active) 24 Abbotsford Gardens, Crosby, Liverpool, England, L23 3AP November 1951 /
21 May 2016
British /
United Kingdom
Architect
MCGEEVOR, Katherine Anne Director (Active) Forty Hall Lodge, Forty Hill, Enfield, United Kingdom, EN2 9HA November 1980 /
29 May 2009
British /
England
Research Fellow
POTTS, Ruth Jennifer Director (Active) 7 Edward Street, Lower Weston, Bath, England, BA1 3BP April 1974 /
20 May 2011
British /
England
Researcher
RIGLER, Malcolm Stuart, Dr Director (Active) Bracken House Saddlebow, Garway Hill, Orcop, Herefordshire, HR2 8HD June 1946 /
16 June 2005
British /
England
Medical Doctor
SCOTT-SAMUEL, Alex Jeremy Richard, Dr Director (Active) 218 Allerton Road, Mossley Hill, Liverpool, Merseyside, L18 6JN September 1947 /
4 July 1995
British /
England
Senior Lecturer
TROTTER, Christopher Heward Director (Active) Buckthorns, Upper Largo, Leven, Fife, KY8 5EA September 1957 /
23 June 2006
British /
Scotland
Foodwriter Chef
TROTTER, Henrietta Director (Active) Laverock Cottage, Buckthorns, Upper Largo, Fife, KY8 6EA September 1928 /
British /
United Kingdom
Retired
BRADLEY, Suzanne Gail Secretary (Resigned) 185 Chippinghouse Road, Sheffield, South Yorkshire, England, S7 1DQ /
18 May 2012
/
CURTICE, Lisa Joan, Dr Secretary (Resigned) 2-R, 40 Queensborough Gardens, Glasgow, Lanarkshire, G12 9QS /
15 May 2000
/
ELVEN, Pamela May Secretary (Resigned) Camolin Birtley Rise, Bramley, Guildford, Surrey, GU5 0HZ /
/
TROTTER, Henrietta Margaret Secretary (Resigned) Laverock Cottage, Buckthorns, Upper Largo, Leven, Fife, Scotland, KY8 6EA /
20 May 2011
/
TROTTER, Henrietta Secretary (Resigned) The Cottage, Boarhills, St Andrews, Fife, KY16 8PP /
17 May 1999
/
ADAMS, Lee, Professor Director (Resigned) 63 Bower Road, Sheffield, Yorkshire, S10 1ER September 1952 /
1 October 1998
British /
England
Director Nhs
BARLOW, Kenneth Eliot, Dr Director (Resigned) Shoulers End Back Street, Thornborough, Buckingham, Buckinghamshire, MK18 2DH May 1906 /
British /
Radiologist
BORTON, Heda Barbara Director (Resigned) Doubleton Farm House Doubleton Lane, Penshurst, Tonbridge, Kent, TN11 8JA April 1930 /
British /
BRADLEY, Suzanne Gail Director (Resigned) 185 Chippinghouse Road, Sheffield, South Yorkshire, England, S7 1DQ February 1946 /
British /
United Kingdom
Company Director
COLLINS, Anthony Director (Resigned) 63 Betenson Avenue, Sevenoaks, Kent, TN13 3ER April 1931 /
British /
Architect
CONISBEE, Molly Martha Director (Resigned) 7 Edward Street, Lower Weston, Bath, England, BA1 3BP September 1972 /
19 May 2012
British /
England
Researcher
DONALD, Clive Director (Resigned) Dextra House, 8 Greenway, Aldridge, West Midlands, WS9 8XE May 1950 /
23 May 2008
British /
England
Company Secretary
DONALDSON, Frances Annersley, Lady Director (Resigned) 17 Edna Street, Battersea, London, SW11 3DP January 1907 /
British /
DONALDSON, John George, Lord Director (Resigned) 17 Edna Street, Battersea, London, SW11 3DP October 1907 /
British /
ELVEN, Pamela May Director (Resigned) Camolin Birtley Rise, Bramley, Guildford, Surrey, GU5 0HZ August 1928 /
British /
FOST, Rosemary Jean Helen Director (Resigned) Goldings, Town Littleworth, Lewes, East Sussex, BN8 4TD July 1925 /
British /
United Kingdom
Retired
HANNON, Gerard Michael William Director (Resigned) 79a, Goddard Avenue, Swindon, Wiltshire, SN1 4HT May 1951 /
1 October 1998
British /
Great Britain
Company Director
HILL, Stuart, Professor Director (Resigned) PO BOX 326, Richmond, New South Wales, Australia, 2753 April 1943 /
British /
HOLLINGWORTH, Sumi Director (Resigned) 14 Astbury Road, Peckham, London, United Kingdom, SE15 2NJ October 1980 /
20 May 2011
British /
United Kingdom
Researcher
LANGMAN, Mary Eleanor Director (Resigned) North Cadbury Court, North Cadbury, Yeovil, Somerset, BA22 7DR August 1908 /
British /
Director

Competitor

Search similar business entities

Post Town SHEFFIELD
Post Code S7 1DQ
SIC Code 86900 - Other human health activities

Improve Information

Please provide details on PIONEER HEALTH CENTRE LIMITED(THE) by submitting the form below, or post on facebook comments.

Note that the information provided will be posted publicly on this web page. Please do not leave private contact information here. If you would like to contact us, please use this form.

Register Information

Register Name Companies House, UK
Jurisdiction United Kingdom (UK)
Website
Entity Count 2400000

Trending Searches