PORTAGE PROGRAM UK LIMITED
BLACKDOWN NR BEAMINSTER


Company number 03260548
Status Active
Incorporation Date 8 October 1996
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address VENNACOTT FARM, CAUSEWAY LANE, BLACKDOWN NR BEAMINSTER, DORSET, DT83 3LE
Home Country United Kingdom
Nature of Business 86900 - Other human health activities
Phone, email, etc

Since the company registration sixty-eight events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Confirmation statement made on 26 September 2016 with updates; Appointment of Ms Seychelle Harding as a director on 7 December 2015. The most likely internet sites of PORTAGE PROGRAM UK LIMITED are www.portageprogramuk.co.uk, and www.portage-program-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and twelve months. Portage Program Uk Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 03260548. Portage Program Uk Limited has been working since 08 October 1996. The present status of the company is Active. The registered address of Portage Program Uk Limited is Vennacott Farm Causeway Lane Blackdown Nr Beaminster Dorset Dt83 3le. . DELORME, Michel is a Secretary of the company. HARDING, Seychelle is a Director of the company. HOWLETT, Peter is a Director of the company. LENGVARI, George Francis is a Director of the company. Secretary CHT SECRETARIES LIMITED has been resigned. Secretary DOLBEC, Alice has been resigned. Secretary HARDING, Seychelle has been resigned. Secretary MULLINS, Susan Elizabeth has been resigned. Secretary MAZARS COMPANY SECRETARIES LIMITED has been resigned. Director DOLBEC, Alice has been resigned. The company operates in "Other human health activities".


Current Directors

Secretary
DELORME, Michel
Appointed Date: 08 December 2015

Director
HARDING, Seychelle
Appointed Date: 07 December 2015
53 years old

Director
HOWLETT, Peter
Appointed Date: 08 October 1996
83 years old

Director
LENGVARI, George Francis
Appointed Date: 08 October 1996
83 years old

Resigned Directors

Secretary
CHT SECRETARIES LIMITED
Resigned: 08 October 2007
Appointed Date: 24 January 2004

Secretary
DOLBEC, Alice
Resigned: 01 April 2015
Appointed Date: 08 October 1996

Secretary
HARDING, Seychelle
Resigned: 08 December 2015
Appointed Date: 01 April 2015

Secretary
MULLINS, Susan Elizabeth
Resigned: 08 December 2015
Appointed Date: 01 October 2009

Secretary
MAZARS COMPANY SECRETARIES LIMITED
Resigned: 01 October 2009
Appointed Date: 08 October 2007

Director
DOLBEC, Alice
Resigned: 01 April 2015
Appointed Date: 08 October 1996
99 years old

Persons With Significant Control

Mr Peter Howlett
Notified on: 6 April 2016
83 years old
Nature of control: Has significant influence or control

PORTAGE PROGRAM UK LIMITED Events

31 Dec 2016
Total exemption small company accounts made up to 31 March 2016
10 Nov 2016
Confirmation statement made on 26 September 2016 with updates
11 Dec 2015
Appointment of Ms Seychelle Harding as a director on 7 December 2015
08 Dec 2015
Termination of appointment of Susan Elizabeth Mullins as a secretary on 8 December 2015
08 Dec 2015
Termination of appointment of Alice Dolbec as a director on 1 April 2015
...
... and 58 more events
12 Apr 1999
Accounts for a dormant company made up to 31 March 1998
17 Nov 1998
Annual return made up to 08/10/98
  • 363(287) ‐ Registered office changed on 17/11/98
  • 363(288) ‐ Director's particulars changed

03 Dec 1997
Annual return made up to 08/10/97
16 Dec 1996
Accounting reference date extended from 31/10/97 to 31/03/98
08 Oct 1996
Incorporation