The Pituitary Foundation BRISTOL


Founded in 1996, The Pituitary Foundation, classified under reg no. 03253584 is an active company. Currently registered at Brunswick Court BS2 8PE, Bristol the company has been in the business for twenty eight years. Its financial year was closed on Sunday 30th June and its latest financial statement was filed on Thu, 30th Jun 2022.

At present there are 13 directors in the the firm, namely Alexia D., Deborah C. and Jenifer P. and others. In addition one secretary - Iain M. - is with the company. At present there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

The Pituitary Foundation Address / Contact

Office Address Brunswick Court
Office Address2 Brunswick Square
Town Bristol
Post code BS2 8PE
Country of origin United Kingdom

Company Information / Profile

Registration Number 03253584
Date of Incorporation Mon, 23rd Sep 1996
Industry Other human health activities
Industry Activities of other membership organizations n.e.c.
End of financial Year 30th June
Company age 28 years old
Account next due date Sun, 31st Mar 2024 (20 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Thu, 23rd Nov 2023 (2023-11-23)
Last confirmation statement dated Wed, 9th Nov 2022

Company staff

Alexia D.

Position: Director

Appointed: 08 July 2021

Deborah C.

Position: Director

Appointed: 08 July 2021

Jenifer P.

Position: Director

Appointed: 21 January 2021

Antonia B.

Position: Director

Appointed: 21 January 2021

Saurabh S.

Position: Director

Appointed: 21 January 2021

Philip R.

Position: Director

Appointed: 11 February 2019

Allen M.

Position: Director

Appointed: 28 June 2018

Alasdair M.

Position: Director

Appointed: 26 October 2017

Iain M.

Position: Secretary

Appointed: 12 October 2015

Iain M.

Position: Director

Appointed: 09 November 2014

Thomas S.

Position: Director

Appointed: 09 November 2014

Hilary F.

Position: Director

Appointed: 15 March 2012

Claire T.

Position: Director

Appointed: 17 June 2010

Stephanie B.

Position: Director

Appointed: 17 March 2007

Terence L.

Position: Director

Appointed: 04 February 2011

Resigned: 02 March 2011

Conrad P.

Position: Director

Appointed: 03 February 2011

Resigned: 12 October 2011

James P.

Position: Director

Appointed: 03 February 2011

Resigned: 20 April 2017

Mark G.

Position: Director

Appointed: 22 January 2009

Resigned: 24 March 2010

Jennifer W.

Position: Director

Appointed: 17 July 2008

Resigned: 02 July 2020

Anthony W.

Position: Director

Appointed: 19 April 2008

Resigned: 12 June 2014

Susan T.

Position: Director

Appointed: 19 April 2008

Resigned: 23 September 2010

Carol H.

Position: Director

Appointed: 19 April 2008

Resigned: 12 October 2011

Aidan P.

Position: Secretary

Appointed: 24 January 2008

Resigned: 07 August 2015

Aidan P.

Position: Director

Appointed: 24 January 2008

Resigned: 07 August 2015

Michael B.

Position: Director

Appointed: 17 July 2007

Resigned: 08 July 2021

Marianne M.

Position: Director

Appointed: 17 March 2007

Resigned: 03 October 2008

Jane P.

Position: Director

Appointed: 17 March 2007

Resigned: 24 April 2010

Marian L.

Position: Director

Appointed: 17 March 2007

Resigned: 30 April 2010

John N.

Position: Director

Appointed: 27 April 2006

Resigned: 25 April 2023

Dorothea P.

Position: Director

Appointed: 21 January 2006

Resigned: 25 July 2007

Terence L.

Position: Director

Appointed: 21 January 2006

Resigned: 02 April 2012

The Pituitary Foundation

Position: Corporate Director

Appointed: 21 January 2006

Resigned: 02 March 2011

Fay R.

Position: Director

Appointed: 21 January 2006

Resigned: 12 December 2006

Michael G.

Position: Director

Appointed: 21 January 2006

Resigned: 19 April 2008

Terence L.

Position: Director

Appointed: 21 January 2006

Resigned: 03 February 2011

Arthur P.

Position: Secretary

Appointed: 07 April 2005

Resigned: 31 July 2007

Michael J.

Position: Director

Appointed: 19 March 2005

Resigned: 31 December 2017

Anthony H.

Position: Director

Appointed: 19 March 2005

Resigned: 26 September 2006

Ann B.

Position: Secretary

Appointed: 18 September 2004

Resigned: 19 April 2005

Stephen B.

Position: Director

Appointed: 26 July 2004

Resigned: 25 October 2013

Ann B.

Position: Director

Appointed: 19 February 2004

Resigned: 19 April 2008

Robert S.

Position: Director

Appointed: 19 February 2004

Resigned: 26 July 2004

Christopher M.

Position: Secretary

Appointed: 02 July 2003

Resigned: 08 September 2004

Peter T.

Position: Director

Appointed: 24 June 2003

Resigned: 17 March 2007

Stephen H.

Position: Director

Appointed: 03 July 2002

Resigned: 13 November 2004

Colin H.

Position: Director

Appointed: 26 November 2001

Resigned: 26 July 2004

Roger H.

Position: Director

Appointed: 26 November 2001

Resigned: 19 March 2005

Pamela H.

Position: Director

Appointed: 26 November 2001

Resigned: 04 July 2006

Clive S.

Position: Director

Appointed: 15 December 2000

Resigned: 01 July 2004

Christopher M.

Position: Director

Appointed: 15 December 2000

Resigned: 18 September 2004

Susan T.

Position: Secretary

Appointed: 26 June 2000

Resigned: 30 April 2003

Robert H.

Position: Director

Appointed: 26 March 1999

Resigned: 19 June 2000

Robert H.

Position: Secretary

Appointed: 26 March 1999

Resigned: 19 June 2000

John C.

Position: Director

Appointed: 11 November 1998

Resigned: 26 November 2001

Patricia P.

Position: Director

Appointed: 11 November 1998

Resigned: 02 April 2004

Stephen B.

Position: Director

Appointed: 11 November 1998

Resigned: 19 February 2004

Anne B.

Position: Director

Appointed: 11 November 1998

Resigned: 25 October 2013

Janet A.

Position: Director

Appointed: 01 July 1998

Resigned: 02 July 2003

Patricia H.

Position: Director

Appointed: 09 October 1997

Resigned: 19 April 2000

June W.

Position: Director

Appointed: 09 October 1997

Resigned: 24 June 1999

Margaret C.

Position: Director

Appointed: 09 October 1997

Resigned: 27 April 2006

Timothy D.

Position: Director

Appointed: 09 October 1997

Resigned: 31 March 1998

Jonathan W.

Position: Director

Appointed: 09 October 1997

Resigned: 27 November 2000

Andrew H.

Position: Director

Appointed: 01 January 1997

Resigned: 21 January 2006

Ronald S.

Position: Director

Appointed: 01 January 1997

Resigned: 09 October 1997

Tracey W.

Position: Director

Appointed: 01 January 1997

Resigned: 17 August 1997

Gail W.

Position: Director

Appointed: 23 September 1996

Resigned: 02 November 1998

John B.

Position: Director

Appointed: 23 September 1996

Resigned: 11 November 1998

John S.

Position: Director

Appointed: 23 September 1996

Resigned: 04 December 2000

Anthony M.

Position: Director

Appointed: 23 September 1996

Resigned: 17 July 1998

Susan T.

Position: Secretary

Appointed: 23 September 1996

Resigned: 26 March 1999

Susan T.

Position: Director

Appointed: 23 September 1996

Resigned: 21 January 2006

Stafford L.

Position: Director

Appointed: 23 September 1996

Resigned: 02 January 2003

David H.

Position: Director

Appointed: 23 September 1996

Resigned: 30 June 1998

John W.

Position: Director

Appointed: 23 September 1996

Resigned: 21 January 2006

Derek S.

Position: Director

Appointed: 23 September 1996

Resigned: 17 July 1997

Elizabeth S.

Position: Director

Appointed: 23 September 1996

Resigned: 31 March 1998

People with significant control

The list of PSCs who own or have control over the company includes 18 names. As BizStats established, there is Philip R. This PSC. The second entity in the persons with significant control register is Claire T. This PSC has significiant influence or control over the company,. Then there is Saurabh S., who also fulfils the Companies House conditions to be indexed as a person with significant control. This PSC has significiant influence or control over the company,.

Philip R.

Notified on 11 February 2019
Nature of control: right to appoint and remove directors

Claire T.

Notified on 6 April 2016
Nature of control: significiant influence or control

Saurabh S.

Notified on 21 January 2021
Nature of control: significiant influence or control

Jenifer P.

Notified on 21 January 2021
Nature of control: significiant influence or control

Antonia B.

Notified on 21 January 2021
Nature of control: significiant influence or control

Deborah C.

Notified on 8 July 2021
Nature of control: significiant influence or control

Alexia D.

Notified on 8 July 2021
Nature of control: significiant influence or control

Thomas S.

Notified on 6 April 2016
Nature of control: significiant influence or control

Stefanie B.

Notified on 6 April 2016
Nature of control: significiant influence or control

Allen M.

Notified on 28 June 2018
Nature of control: significiant influence or control

Alasdair M.

Notified on 26 October 2017
Nature of control: significiant influence or control

Hilary F.

Notified on 6 April 2016
Nature of control: significiant influence or control

Iain M.

Notified on 6 April 2016
Nature of control: significiant influence or control

John N.

Notified on 6 April 2016
Ceased on 25 April 2023
Nature of control: significiant influence or control

Michael B.

Notified on 6 April 2016
Ceased on 8 July 2021
Nature of control: significiant influence or control

Jennifer W.

Notified on 6 April 2016
Ceased on 2 July 2020
Nature of control: right to appoint and remove directors

Michael J.

Notified on 6 April 2016
Ceased on 31 December 2017
Nature of control: significiant influence or control

James P.

Notified on 6 April 2016
Ceased on 20 April 2017
Nature of control: significiant influence or control

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Persons with significant control Resolution
Total exemption full company accounts data drawn up to Thu, 30th Jun 2022
filed on: 8th, March 2023
Free Download (28 pages)

Company search