Company NameNational Association For Maternal And Child Welfare Limited
Company StatusDissolved
Company Number02948800
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date14 July 1994(29 years, 9 months ago)
Dissolution Date24 May 2016 (7 years, 11 months ago)

Business Activity

Section PEducation
SIC 8021General secondary education
SIC 85310General secondary education

Directors

Director NameMr Andrew Ralph Whelan
Date of BirthNovember 1978 (Born 45 years ago)
NationalityBritish
StatusClosed
Appointed13 January 2016(21 years, 6 months after company formation)
Appointment Duration4 months, 1 week (closed 24 May 2016)
RoleFounder And Ceo
Country of ResidenceEngland
Correspondence Address10 Queen Street Place
London
EC4R 1BE
Director NameMs Zoe Susanna Amar
Date of BirthFebruary 1977 (Born 47 years ago)
NationalityBritish
StatusClosed
Appointed13 January 2016(21 years, 6 months after company formation)
Appointment Duration4 months, 1 week (closed 24 May 2016)
RoleFounder And Director
Country of ResidenceEngland
Correspondence Address10 Queen Street Place
London
EC4R 1BE
Director NameValerie Farebrother
Date of BirthDecember 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed14 July 1994(same day as company formation)
RoleDiv Director College F.E.
Correspondence AddressAmbleside Riverhall Hill
Frant
Tunbridge Wells
Kent
TN3 9EP
Director NameIrene Ruby Levy
Date of BirthNovember 1923 (Born 100 years ago)
NationalityBritish
StatusResigned
Appointed14 July 1994(same day as company formation)
RoleRetired
Correspondence AddressLakeview House 127 Alwoodley Lane
Leeds
West Yorkshire
LS17 7PG
Director NameDr Robert Wigglesworth
Date of BirthJuly 1917 (Born 106 years ago)
NationalityBritish
StatusResigned
Appointed14 July 1994(same day as company formation)
RoleRetired
Correspondence AddressTresilliamn House
Cranford St John
Kettering
Northaptonshire
NN14 4AL
Secretary NameDr Elizabeth Pryce-Jones
NationalityBritish
StatusResigned
Appointed14 July 1994(same day as company formation)
RoleCompany Director
Correspondence Address73 Temple Sheen Road
London
SW14 7RS
Director NameDr Elizabeth Pryce-Jones
Date of BirthFebruary 1924 (Born 100 years ago)
NationalityBritish
StatusResigned
Appointed21 July 1994(1 week after company formation)
Appointment Duration9 years (resigned 31 July 2003)
RoleRetired Medical Practitioner
Correspondence Address73 Temple Sheen Road
London
SW14 7RS
Director NameMichael Edward Wylie Samuelson
Date of BirthJanuary 1931 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed21 July 1994(1 week after company formation)
Appointment Duration4 years, 1 month (resigned 26 August 1998)
RoleManaging Director
Correspondence Address13 Phillimore Place
London
W8 7BY
Secretary NameValerie Farebrother
NationalityBritish
StatusResigned
Appointed17 October 1994(3 months after company formation)
Appointment Duration6 years, 8 months (resigned 05 July 2001)
RoleRetired
Correspondence AddressAmbleside Riverhall Hill
Frant
Tunbridge Wells
Kent
TN3 9EP
Director NameRichard Simmonds
Date of BirthSeptember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed18 January 1995(6 months, 1 week after company formation)
Appointment Duration6 years, 5 months (resigned 05 July 2001)
RoleSchool Bursar
Correspondence Address33 The Pines Woodford New Road
Woodford Green
Essex
IG8 9DU
Director NameMargaret Belson
Date of BirthAugust 1921 (Born 102 years ago)
NationalityBritish
StatusResigned
Appointed16 August 1996(2 years, 1 month after company formation)
Appointment Duration4 years, 10 months (resigned 05 July 2001)
RoleCompany Director
Correspondence Address41 York Mansions
Prince Of Wales Drive
London
SW11 4BP
Director NameEric James Hardy
Date of BirthSeptember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed05 July 2001(6 years, 11 months after company formation)
Appointment Duration6 years (resigned 12 July 2007)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence AddressLittle Acre
Elm Green Lane
Danbury
Essex
CM3 4DW
Secretary NameDr Richard Christopher Dorrance
NationalityBritish
StatusResigned
Appointed05 July 2001(6 years, 11 months after company formation)
Appointment Duration13 years (resigned 17 July 2014)
RoleChief Executive
Correspondence AddressThe Old School Yard Leighton Road
Northall
Dunstable
Bedfordshire
LU6 2HA
Director NameCharles Rice
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2004(10 years after company formation)
Appointment Duration2 years, 7 months (resigned 16 March 2007)
RoleCompany Director
Correspondence Address5 Larkhall Rise
London
SW4 6JB
Director NameMr Timothy Nigel Benson
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed16 March 2007(12 years, 8 months after company formation)
Appointment Duration3 years, 3 months (resigned 09 July 2010)
RoleHeadteacher
Country of ResidenceEngland
Correspondence Address62 Cheneys Road
Leytonstone
London
E11 3LN
Director NameMrs Victoria Anne Lant
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed12 July 2007(13 years after company formation)
Appointment Duration6 years (resigned 31 July 2013)
RoleLocal Programme Advisor
Country of ResidenceEngland
Correspondence Address2 Southacre Close
Cambridge
Cambridgeshire
CB2 2TT
Director NameMrs Dorothy Margaret Jones
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed09 July 2010(15 years, 12 months after company formation)
Appointment Duration3 years (resigned 19 July 2013)
RoleRetired
Country of ResidenceEngland
Correspondence AddressApex House 81 Camp Road
St Albans
Hertfordshire
AL1 5GB
Director NameMrs Marilyn Elizabeth Hawkins
Date of BirthNovember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2013(18 years, 11 months after company formation)
Appointment Duration2 years, 6 months (resigned 13 January 2016)
RoleConsultant
Country of ResidenceEngland
Correspondence Address10 Queen Street Place
London
EC4R 1BE
Director NameMrs Dale Noyce
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed30 January 2014(19 years, 6 months after company formation)
Appointment Duration1 year, 11 months (resigned 13 January 2016)
RoleGeneral Manager
Country of ResidenceEngland
Correspondence Address10 Queen Street Place
London
EC4R 1BE

Contact

Websitecache.org.uk

Location

Registered Address10 Queen Street Place
London
EC4R 1BE
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardVintry
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Accounts

Latest Accounts31 March 2014 (10 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Charges

8 August 1995Delivered on: 11 August 1995
Satisfied on: 16 December 2015
Persons entitled: P&O Property Holdings Limited

Classification: Deed of deposit
Secured details: All monies due or to become due from the company to the chargee under the terms of a lease dated 6 december 1991.
Particulars: The interest of national association for maternal and child welfare limited in the deposit of £4,700.00 deposited with p&o property holdings limited as security for payment of the rents reserved by and other sums due to p&o property holdings limited of premises k/as first floor 40-42 osnaburgh street london NW1.
Fully Satisfied

Filing History

24 May 2016Final Gazette dissolved via compulsory strike-off (1 page)
24 May 2016Final Gazette dissolved via compulsory strike-off (1 page)
8 March 2016First Gazette notice for compulsory strike-off (1 page)
8 March 2016First Gazette notice for compulsory strike-off (1 page)
13 January 2016Termination of appointment of Marilyn Elizabeth Hawkins as a director on 13 January 2016 (1 page)
13 January 2016Termination of appointment of Dale Noyce as a director on 13 January 2016 (1 page)
13 January 2016Appointment of Mr Andrew Ralph Whelan as a director on 13 January 2016 (2 pages)
13 January 2016Appointment of Mrs Zoe Susanna Amar as a director on 13 January 2016 (2 pages)
13 January 2016Termination of appointment of Marilyn Elizabeth Hawkins as a director on 13 January 2016 (1 page)
13 January 2016Termination of appointment of Dale Noyce as a director on 13 January 2016 (1 page)
13 January 2016Registered office address changed from Apex House 81 Camp Road St Albans Hertfordshire AL1 5GB to 10 Queen Street Place London EC4R 1BE on 13 January 2016 (1 page)
13 January 2016Appointment of Mr Andrew Ralph Whelan as a director on 13 January 2016 (2 pages)
13 January 2016Appointment of Mrs Zoe Susanna Amar as a director on 13 January 2016 (2 pages)
13 January 2016Registered office address changed from Apex House 81 Camp Road St Albans Hertfordshire AL1 5GB to 10 Queen Street Place London EC4R 1BE on 13 January 2016 (1 page)
16 December 2015Satisfaction of charge 1 in full (2 pages)
16 December 2015Satisfaction of charge 1 in full (2 pages)
11 August 2015Annual return made up to 27 July 2015 no member list (2 pages)
11 August 2015Annual return made up to 27 July 2015 no member list (2 pages)
30 January 2015Accounts for a dormant company made up to 31 March 2014 (2 pages)
30 January 2015Accounts for a dormant company made up to 31 March 2014 (2 pages)
31 July 2014Annual return made up to 27 July 2014 no member list (2 pages)
31 July 2014Termination of appointment of Victoria Anne Lant as a director on 31 July 2013 (1 page)
31 July 2014Appointment of Mrs Marilyn Elizabeth Hawkins as a director on 1 July 2013 (2 pages)
31 July 2014Appointment of Mrs Dale Noyce as a director on 30 January 2014 (2 pages)
31 July 2014Annual return made up to 27 July 2014 no member list (2 pages)
31 July 2014Appointment of Mrs Dale Noyce as a director on 30 January 2014 (2 pages)
31 July 2014Appointment of Mrs Marilyn Elizabeth Hawkins as a director on 1 July 2013 (2 pages)
31 July 2014Termination of appointment of Richard Christopher Dorrance as a secretary on 17 July 2014 (1 page)
31 July 2014Termination of appointment of Richard Christopher Dorrance as a secretary on 17 July 2014 (1 page)
31 July 2014Termination of appointment of Victoria Anne Lant as a director on 31 July 2013 (1 page)
31 July 2014Appointment of Mrs Marilyn Elizabeth Hawkins as a director on 1 July 2013 (2 pages)
4 December 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
4 December 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
31 July 2013Termination of appointment of Dorothy Jones as a director (1 page)
31 July 2013Termination of appointment of Dorothy Jones as a director (1 page)
31 July 2013Annual return made up to 27 July 2013 no member list (3 pages)
31 July 2013Annual return made up to 27 July 2013 no member list (3 pages)
17 December 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
17 December 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
31 July 2012Annual return made up to 27 July 2012 no member list (3 pages)
31 July 2012Annual return made up to 27 July 2012 no member list (3 pages)
23 December 2011Accounts for a dormant company made up to 31 March 2011 (3 pages)
23 December 2011Accounts for a dormant company made up to 31 March 2011 (3 pages)
3 August 2011Annual return made up to 27 July 2011 no member list (3 pages)
3 August 2011Annual return made up to 27 July 2011 no member list (3 pages)
8 December 2010Accounts for a dormant company made up to 31 March 2010 (3 pages)
8 December 2010Accounts for a dormant company made up to 31 March 2010 (3 pages)
3 August 2010Annual return made up to 27 July 2010 no member list (4 pages)
3 August 2010Annual return made up to 27 July 2010 no member list (4 pages)
2 August 2010Termination of appointment of Timothy Benson as a director (1 page)
2 August 2010Appointment of Mrs Dorothy Margaret Jones as a director (2 pages)
2 August 2010Appointment of Mrs Dorothy Margaret Jones as a director (2 pages)
2 August 2010Termination of appointment of Timothy Benson as a director (1 page)
11 February 2010Accounts for a dormant company made up to 31 March 2009 (3 pages)
11 February 2010Accounts for a dormant company made up to 31 March 2009 (3 pages)
31 July 2009Annual return made up to 27/07/09 (2 pages)
31 July 2009Annual return made up to 27/07/09 (2 pages)
12 June 2009Registered office changed on 12/06/2009 from cache beaufort house 23 grosvenor road st albans hertfordshire AL1 3AW (1 page)
12 June 2009Registered office changed on 12/06/2009 from cache beaufort house 23 grosvenor road st albans hertfordshire AL1 3AW (1 page)
26 January 2009Accounts for a dormant company made up to 31 March 2008 (3 pages)
26 January 2009Accounts for a dormant company made up to 31 March 2008 (3 pages)
31 July 2008Annual return made up to 27/07/08 (2 pages)
31 July 2008Annual return made up to 27/07/08 (2 pages)
8 August 2007Annual return made up to 27/07/07 (2 pages)
8 August 2007Annual return made up to 27/07/07 (2 pages)
8 August 2007New director appointed (1 page)
8 August 2007New director appointed (1 page)
7 August 2007Director resigned (1 page)
7 August 2007Director resigned (1 page)
10 July 2007Accounts for a dormant company made up to 31 March 2007 (3 pages)
10 July 2007Accounts for a dormant company made up to 31 March 2007 (3 pages)
8 June 2007New director appointed (1 page)
8 June 2007New director appointed (1 page)
21 March 2007Director resigned (1 page)
21 March 2007Director resigned (1 page)
7 August 2006Annual return made up to 27/07/06 (2 pages)
7 August 2006Annual return made up to 27/07/06 (2 pages)
9 June 2006Accounts for a dormant company made up to 31 March 2006 (3 pages)
9 June 2006Accounts for a dormant company made up to 31 March 2006 (3 pages)
11 November 2005Registered office changed on 11/11/05 from: 8 chequer street st. Albans hertfordshire AL1 3XZ (1 page)
11 November 2005Registered office changed on 11/11/05 from: 8 chequer street st. Albans hertfordshire AL1 3XZ (1 page)
7 October 2005Accounts for a dormant company made up to 31 March 2005 (3 pages)
7 October 2005Accounts for a dormant company made up to 31 March 2005 (3 pages)
27 July 2005Annual return made up to 27/07/05 (2 pages)
27 July 2005Annual return made up to 27/07/05 (2 pages)
13 January 2005Total exemption full accounts made up to 31 March 2004 (12 pages)
13 January 2005Total exemption full accounts made up to 31 March 2004 (12 pages)
18 October 2004New director appointed (2 pages)
18 October 2004New director appointed (2 pages)
16 September 2004Annual return made up to 10/07/04 (4 pages)
16 September 2004Director resigned (1 page)
16 September 2004Annual return made up to 10/07/04 (4 pages)
16 September 2004Director resigned (1 page)
29 March 2004Total exemption full accounts made up to 31 August 2003 (12 pages)
29 March 2004Accounting reference date shortened from 31/08/04 to 31/03/04 (1 page)
29 March 2004Accounting reference date shortened from 31/08/04 to 31/03/04 (1 page)
29 March 2004Total exemption full accounts made up to 31 August 2003 (12 pages)
12 August 2003Annual return made up to 10/07/03 (4 pages)
12 August 2003Annual return made up to 10/07/03 (4 pages)
16 June 2003Full accounts made up to 31 August 2002 (11 pages)
16 June 2003Full accounts made up to 31 August 2002 (11 pages)
7 August 2002Annual return made up to 10/07/02 (4 pages)
7 August 2002Annual return made up to 10/07/02 (4 pages)
29 June 2002Full accounts made up to 31 August 2001 (16 pages)
29 June 2002Full accounts made up to 31 August 2001 (16 pages)
17 January 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
17 January 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
2 October 2001New director appointed (2 pages)
2 October 2001New director appointed (2 pages)
21 August 2001Annual return made up to 10/07/01 (4 pages)
21 August 2001Annual return made up to 10/07/01 (4 pages)
21 August 2001Secretary resigned (1 page)
21 August 2001Director resigned (1 page)
21 August 2001Registered office changed on 21/08/01 from: ambleside wadhurst road, frant tunbridge wells kent TN3 9EP (1 page)
21 August 2001Registered office changed on 21/08/01 from: ambleside wadhurst road, frant tunbridge wells kent TN3 9EP (1 page)
21 August 2001New secretary appointed (2 pages)
21 August 2001New secretary appointed (2 pages)
21 August 2001Secretary resigned (1 page)
21 August 2001Director resigned (1 page)
21 August 2001Director resigned (1 page)
21 August 2001Director resigned (1 page)
8 June 2001Withdrawal of application for striking off (1 page)
8 June 2001Withdrawal of application for striking off (1 page)
8 May 2001Application for striking-off (1 page)
8 May 2001Application for striking-off (1 page)
1 May 2001Full accounts made up to 31 August 2000 (18 pages)
1 May 2001Full accounts made up to 31 August 2000 (18 pages)
12 February 2001Registered office changed on 12/02/01 from: first floor 40-42 osnaburgh street london NW1 3ND (1 page)
12 February 2001Director resigned (1 page)
12 February 2001Registered office changed on 12/02/01 from: first floor 40-42 osnaburgh street london NW1 3ND (1 page)
12 February 2001Director resigned (1 page)
12 February 2001Director resigned (1 page)
12 February 2001Director resigned (1 page)
1 August 2000Annual return made up to 10/07/00
  • 363(288) ‐ Director's particulars changed;director resigned
(5 pages)
1 August 2000Annual return made up to 10/07/00
  • 363(288) ‐ Director's particulars changed;director resigned
(5 pages)
22 November 1999Full accounts made up to 31 August 1999 (17 pages)
22 November 1999Full accounts made up to 31 August 1999 (17 pages)
28 July 1999Annual return made up to 10/07/99
  • 363(288) ‐ Director's particulars changed
(6 pages)
28 July 1999Annual return made up to 10/07/99
  • 363(288) ‐ Director's particulars changed
(6 pages)
16 November 1998Full accounts made up to 31 August 1998 (17 pages)
16 November 1998Full accounts made up to 31 August 1998 (17 pages)
21 July 1998Annual return made up to 10/07/98 (6 pages)
21 July 1998Annual return made up to 10/07/98 (6 pages)
16 December 1997Full accounts made up to 31 August 1997 (16 pages)
16 December 1997Full accounts made up to 31 August 1997 (16 pages)
18 July 1997Annual return made up to 10/07/97 (6 pages)
18 July 1997Annual return made up to 10/07/97 (6 pages)
3 March 1997Annual return made up to 14/07/96 (6 pages)
3 March 1997Annual return made up to 14/07/96 (6 pages)
18 February 1997Full accounts made up to 31 August 1996 (12 pages)
18 February 1997Full accounts made up to 31 August 1996 (12 pages)
28 November 1996New director appointed (2 pages)
28 November 1996New director appointed (2 pages)
23 August 1996New director appointed (2 pages)
23 August 1996New director appointed (2 pages)
11 August 1995Particulars of mortgage/charge (4 pages)
11 August 1995Particulars of mortgage/charge (4 pages)
7 August 1995Annual return made up to 14/07/95 (4 pages)
7 August 1995New secretary appointed (2 pages)
7 August 1995New secretary appointed (2 pages)
7 August 1995Annual return made up to 14/07/95 (4 pages)
10 May 1995Director resigned;new director appointed (2 pages)
10 May 1995Director resigned;new director appointed (2 pages)
10 March 1995Accounting reference date notified as 31/08 (1 page)
10 March 1995Accounting reference date notified as 31/08 (1 page)