Company NameThe Birth Company Limited
Company StatusActive
Company Number04002140
CategoryPrivate Limited Company
Incorporation Date25 May 2000(23 years, 11 months ago)

Business Activity

Section QHuman health and social work activities
SIC 86220Specialists medical practice activities

Directors

Director NameDr Donald Gibb
Date of BirthDecember 1949 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed25 May 2000(same day as company formation)
RoleConsultant
Country of ResidenceEngland
Correspondence Address38 Hertford Avenue
East Sheen
London
SW14 8EQ
Director NameMrs Jane Whitney-Smith
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityEnglish
StatusCurrent
Appointed30 July 2021(21 years, 2 months after company formation)
Appointment Duration2 years, 9 months
RoleChief Executive
Country of ResidenceEngland
Correspondence AddressThe Portland Hospital 205 - 209 Great Portland Str
London
W1W 5AH
Secretary NameCatherine Vickery
StatusCurrent
Appointed30 July 2021(21 years, 2 months after company formation)
Appointment Duration2 years, 9 months
RoleCompany Director
Correspondence Address2 Cavendish Square
London
W1G 0PU
Director NameMs Kirsty Blake
Date of BirthMarch 1979 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed21 September 2021(21 years, 4 months after company formation)
Appointment Duration2 years, 7 months
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence Address2 Cavendish Square
London
W1G 0PU
Director NameMr Stuart James John King
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed19 January 2023(22 years, 8 months after company formation)
Appointment Duration1 year, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Cavendish Square
London
W1G 0PU
Director NameMartyn Taylor
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed25 May 2000(same day as company formation)
RoleLawyer
Correspondence Address52 New Town
Uckfield
East Sussex
TN22 5DE
Secretary NameAnglea Jean McCollum
NationalityBritish
StatusResigned
Appointed25 May 2000(same day as company formation)
RoleCompany Director
Correspondence AddressSussex House Grange Road
Uckfield
East Sussex
TN22 1QU
Secretary NameMarie Reine Gibb
NationalityFrench
StatusResigned
Appointed25 May 2000(same day as company formation)
RoleSecretary
Correspondence Address38 Hertford Avenue
London
SW14 8EQ
Director NameMr Selvavinayagam Vireswer
Date of BirthFebruary 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed30 July 2021(21 years, 2 months after company formation)
Appointment Duration1 year, 4 months (resigned 19 December 2022)
RoleEconomist
Country of ResidenceEngland
Correspondence Address2 Cavendish Square
London
W1G 0PU

Contact

Websitewww.thebirthcompany.co.uk
Telephone020 77250528
Telephone regionLondon

Location

Registered Address2 Cavendish Square
London
W1G 0PU
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 60 other UK companies use this postal address

Financials

Year2013
Turnover£1,353,895
Gross Profit£840,657
Net Worth£658,269
Cash£394,862
Current Liabilities£142,451

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return11 January 2024 (3 months, 2 weeks ago)
Next Return Due25 January 2025 (9 months from now)

Filing History

11 January 2024Confirmation statement made on 11 January 2024 with no updates (3 pages)
16 October 2023Full accounts made up to 31 December 2022 (23 pages)
6 April 2023Full accounts made up to 31 December 2021 (24 pages)
1 February 2023Confirmation statement made on 11 January 2023 with updates (5 pages)
25 January 2023Appointment of Mr Stuart James John King as a director on 19 January 2023 (2 pages)
20 December 2022Termination of appointment of Selvavinayagam Vireswer as a director on 19 December 2022 (1 page)
21 February 2022Confirmation statement made on 11 January 2022 with updates (4 pages)
21 September 2021Appointment of Ms Kirsty Blake as a director on 21 September 2021 (2 pages)
12 August 2021Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
12 August 2021Change of share class name or designation (2 pages)
12 August 2021Cessation of Marie Reine Gibb as a person with significant control on 30 July 2021 (1 page)
12 August 2021Memorandum and Articles of Association (18 pages)
12 August 2021Notification of Hca International Limited as a person with significant control on 30 July 2021 (2 pages)
6 August 2021Current accounting period shortened from 30 April 2022 to 31 December 2021 (1 page)
4 August 2021Appointment of Mr Selvavinayagam Vireswer as a director on 30 July 2021 (2 pages)
4 August 2021Termination of appointment of Marie Reine Gibb as a secretary on 30 July 2021 (1 page)
4 August 2021Registered office address changed from 19-20 Bourne Court Southend Road Woodford Green Essex IG8 8HD United Kingdom to 2 Cavendish Square London W1G 0PU on 4 August 2021 (1 page)
4 August 2021Appointment of Mrs Jane Whitney-Smith as a director on 30 July 2021 (2 pages)
4 August 2021Appointment of Catherine Vickery as a secretary on 30 July 2021 (2 pages)
28 July 2021Unaudited abridged accounts made up to 30 April 2021 (8 pages)
24 March 2021Second filing of Confirmation Statement dated 25 May 2017 (3 pages)
24 March 2021Second filing of Confirmation Statement dated 25 May 2019 (3 pages)
24 March 2021Second filing of Confirmation Statement dated 11 January 2021 (3 pages)
24 March 2021Second filing of Confirmation Statement dated 25 May 2020 (3 pages)
24 March 2021Second filing of Confirmation Statement dated 25 May 2018 (3 pages)
11 January 202111/01/21 Statement of Capital gbp 100
  • ANNOTATION Clarification a second filed CS01 statement of capital & shareholder information was registered on 24/03/21
(6 pages)
11 January 2021Confirmation statement made on 11 January 2021 with updates (5 pages)
8 January 2021Change of details for Dr Donald Gibb as a person with significant control on 31 December 2020 (2 pages)
8 January 2021Notification of Marie Reine Gibb as a person with significant control on 31 December 2020 (2 pages)
21 December 2020Unaudited abridged accounts made up to 30 April 2020 (8 pages)
26 May 2020Confirmation statement made on 25 May 2020 with updates
  • ANNOTATION Clarification a second filed CS01 statement of capital & shareholder information was registered on 24/03/21
(5 pages)
26 May 2020Confirmation statement made on 25 May 2020 with updates (4 pages)
13 January 2020Unaudited abridged accounts made up to 30 April 2019 (8 pages)
3 October 2019Change of details for Dr Donald Gibb as a person with significant control on 6 April 2016 (2 pages)
28 May 2019Confirmation statement made on 25 May 2019 with updates
  • ANNOTATION Clarification a second filed CS01 statement of capital & shareholder information was registered on 24/03/21
(5 pages)
28 May 2019Confirmation statement made on 25 May 2019 with updates (4 pages)
29 April 2019Change of details for Dr Donald Gibb as a person with significant control on 6 April 2016 (2 pages)
20 February 2019Registered office address changed from 79a High Street Teddington TW11 8HG England to 19-20 Bourne Court Southend Road Woodford Green Essex IG8 8HD on 20 February 2019 (1 page)
22 October 2018Unaudited abridged accounts made up to 30 April 2018 (8 pages)
31 May 2018Confirmation statement made on 25 May 2018 with no updates
  • ANNOTATION Clarification a second filed CS01 statement of capital & shareholder information was registered on 24/03/21
(4 pages)
31 May 2018Confirmation statement made on 25 May 2018 with no updates (3 pages)
30 October 2017Total exemption full accounts made up to 30 April 2017 (11 pages)
30 October 2017Total exemption full accounts made up to 30 April 2017 (11 pages)
26 October 2017Registered office address changed from 79 High Street Teddington Middlesex TW11 8HG to 79a High Street Teddington TW11 8HG on 26 October 2017 (1 page)
26 October 2017Registered office address changed from 79 High Street Teddington Middlesex TW11 8HG to 79a High Street Teddington TW11 8HG on 26 October 2017 (1 page)
1 June 2017Confirmation statement made on 25 May 2017 with updates (5 pages)
1 June 2017Confirmation statement made on 25 May 2017 with updates
  • ANNOTATION Clarification a second filed CS01 statement of capital & shareholder information was registered on 24/03/21
(6 pages)
1 June 2017Confirmation statement made on 25 May 2017 with updates (5 pages)
18 November 2016Total exemption full accounts made up to 30 April 2016 (10 pages)
18 November 2016Total exemption full accounts made up to 30 April 2016 (10 pages)
6 June 2016Annual return made up to 25 May 2016 with a full list of shareholders
Statement of capital on 2016-06-06
  • GBP 100
(4 pages)
6 June 2016Annual return made up to 25 May 2016 with a full list of shareholders
Statement of capital on 2016-06-06
  • GBP 100
(4 pages)
27 January 2016Total exemption full accounts made up to 30 April 2015 (11 pages)
27 January 2016Total exemption full accounts made up to 30 April 2015 (11 pages)
3 June 2015Annual return made up to 25 May 2015 with a full list of shareholders
Statement of capital on 2015-06-03
  • GBP 100
(4 pages)
3 June 2015Annual return made up to 25 May 2015 with a full list of shareholders
Statement of capital on 2015-06-03
  • GBP 100
(4 pages)
10 February 2015Total exemption full accounts made up to 30 April 2014 (11 pages)
10 February 2015Total exemption full accounts made up to 30 April 2014 (11 pages)
18 June 2014Annual return made up to 25 May 2014 with a full list of shareholders
Statement of capital on 2014-06-18
  • GBP 100
(4 pages)
18 June 2014Annual return made up to 25 May 2014 with a full list of shareholders
Statement of capital on 2014-06-18
  • GBP 100
(4 pages)
5 February 2014Total exemption full accounts made up to 30 April 2013 (11 pages)
5 February 2014Total exemption full accounts made up to 30 April 2013 (11 pages)
26 June 2013Annual return made up to 25 May 2013 with a full list of shareholders (4 pages)
26 June 2013Annual return made up to 25 May 2013 with a full list of shareholders (4 pages)
24 January 2013Total exemption full accounts made up to 30 April 2012 (11 pages)
24 January 2013Total exemption full accounts made up to 30 April 2012 (11 pages)
7 June 2012Annual return made up to 25 May 2012 with a full list of shareholders (4 pages)
7 June 2012Annual return made up to 25 May 2012 with a full list of shareholders (4 pages)
30 January 2012Total exemption full accounts made up to 30 April 2011 (13 pages)
30 January 2012Total exemption full accounts made up to 30 April 2011 (13 pages)
22 June 2011Annual return made up to 25 May 2011 with a full list of shareholders (4 pages)
22 June 2011Annual return made up to 25 May 2011 with a full list of shareholders (4 pages)
10 November 2010Total exemption full accounts made up to 30 April 2010 (11 pages)
10 November 2010Total exemption full accounts made up to 30 April 2010 (11 pages)
29 June 2010Director's details changed for Dr Donald Gibb on 1 January 2010 (2 pages)
29 June 2010Director's details changed for Dr Donald Gibb on 1 January 2010 (2 pages)
29 June 2010Annual return made up to 25 May 2010 with a full list of shareholders (4 pages)
29 June 2010Director's details changed for Dr Donald Gibb on 1 January 2010 (2 pages)
29 June 2010Annual return made up to 25 May 2010 with a full list of shareholders (4 pages)
16 January 2010Total exemption full accounts made up to 30 April 2009 (11 pages)
16 January 2010Total exemption full accounts made up to 30 April 2009 (11 pages)
2 July 2009Return made up to 25/05/09; full list of members (3 pages)
2 July 2009Return made up to 25/05/09; full list of members (3 pages)
25 September 2008Total exemption full accounts made up to 30 April 2008 (11 pages)
25 September 2008Total exemption full accounts made up to 30 April 2008 (11 pages)
6 June 2008Return made up to 25/05/08; full list of members (3 pages)
6 June 2008Return made up to 25/05/08; full list of members (3 pages)
14 December 2007Total exemption full accounts made up to 30 April 2007 (12 pages)
14 December 2007Total exemption full accounts made up to 30 April 2007 (12 pages)
6 June 2007Return made up to 25/05/07; full list of members (2 pages)
6 June 2007Return made up to 25/05/07; full list of members (2 pages)
19 January 2007Registered office changed on 19/01/07 from: parkway house sheen lane london SW14 8LS (1 page)
19 January 2007Registered office changed on 19/01/07 from: parkway house sheen lane london SW14 8LS (1 page)
3 October 2006Total exemption full accounts made up to 30 April 2006 (13 pages)
3 October 2006Total exemption full accounts made up to 30 April 2006 (13 pages)
13 June 2006Return made up to 25/05/06; full list of members (2 pages)
13 June 2006Return made up to 25/05/06; full list of members (2 pages)
25 November 2005Total exemption full accounts made up to 30 April 2005 (13 pages)
25 November 2005Total exemption full accounts made up to 30 April 2005 (13 pages)
10 June 2005Return made up to 25/05/05; full list of members (6 pages)
10 June 2005Return made up to 25/05/05; full list of members (6 pages)
3 March 2005Total exemption full accounts made up to 30 April 2004 (12 pages)
3 March 2005Total exemption full accounts made up to 30 April 2004 (12 pages)
1 June 2004Return made up to 25/05/04; full list of members (6 pages)
1 June 2004Return made up to 25/05/04; full list of members (6 pages)
4 February 2004Total exemption full accounts made up to 30 April 2003 (12 pages)
4 February 2004Total exemption full accounts made up to 30 April 2003 (12 pages)
23 May 2003Return made up to 25/05/03; full list of members (6 pages)
23 May 2003Return made up to 25/05/03; full list of members (6 pages)
23 July 2002Total exemption full accounts made up to 30 April 2002 (12 pages)
23 July 2002Total exemption full accounts made up to 30 April 2002 (12 pages)
22 May 2002Return made up to 25/05/02; full list of members (6 pages)
22 May 2002Return made up to 25/05/02; full list of members (6 pages)
26 March 2002Accounting reference date shortened from 31/05/02 to 30/04/02 (1 page)
26 March 2002Total exemption full accounts made up to 31 May 2001 (12 pages)
26 March 2002Total exemption full accounts made up to 31 May 2001 (12 pages)
26 March 2002Accounting reference date shortened from 31/05/02 to 30/04/02 (1 page)
13 June 2001Return made up to 25/05/01; full list of members (6 pages)
13 June 2001Return made up to 25/05/01; full list of members (6 pages)
30 January 2001New secretary appointed (2 pages)
30 January 2001New director appointed (2 pages)
30 January 2001New director appointed (2 pages)
30 January 2001New secretary appointed (2 pages)
31 May 2000Secretary resigned (1 page)
31 May 2000Secretary resigned (1 page)
31 May 2000Director resigned (1 page)
31 May 2000Ad 25/05/00--------- £ si 99@1=99 £ ic 1000/1099 (2 pages)
31 May 2000Director resigned (1 page)
31 May 2000Ad 25/05/00--------- £ si 99@1=99 £ ic 1000/1099 (2 pages)
25 May 2000Incorporation (15 pages)
25 May 2000Incorporation (15 pages)