East Sheen
London
SW14 8EQ
Director Name | Mrs Jane Whitney-Smith |
---|---|
Date of Birth | September 1962 (Born 61 years ago) |
Nationality | English |
Status | Current |
Appointed | 30 July 2021(21 years, 2 months after company formation) |
Appointment Duration | 2 years, 9 months |
Role | Chief Executive |
Country of Residence | England |
Correspondence Address | The Portland Hospital 205 - 209 Great Portland Str London W1W 5AH |
Secretary Name | Catherine Vickery |
---|---|
Status | Current |
Appointed | 30 July 2021(21 years, 2 months after company formation) |
Appointment Duration | 2 years, 9 months |
Role | Company Director |
Correspondence Address | 2 Cavendish Square London W1G 0PU |
Director Name | Ms Kirsty Blake |
---|---|
Date of Birth | March 1979 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 September 2021(21 years, 4 months after company formation) |
Appointment Duration | 2 years, 7 months |
Role | Chief Financial Officer |
Country of Residence | England |
Correspondence Address | 2 Cavendish Square London W1G 0PU |
Director Name | Mr Stuart James John King |
---|---|
Date of Birth | August 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 January 2023(22 years, 8 months after company formation) |
Appointment Duration | 1 year, 3 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 Cavendish Square London W1G 0PU |
Director Name | Martyn Taylor |
---|---|
Date of Birth | April 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 May 2000(same day as company formation) |
Role | Lawyer |
Correspondence Address | 52 New Town Uckfield East Sussex TN22 5DE |
Secretary Name | Anglea Jean McCollum |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 May 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | Sussex House Grange Road Uckfield East Sussex TN22 1QU |
Secretary Name | Marie Reine Gibb |
---|---|
Nationality | French |
Status | Resigned |
Appointed | 25 May 2000(same day as company formation) |
Role | Secretary |
Correspondence Address | 38 Hertford Avenue London SW14 8EQ |
Director Name | Mr Selvavinayagam Vireswer |
---|---|
Date of Birth | February 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 July 2021(21 years, 2 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 19 December 2022) |
Role | Economist |
Country of Residence | England |
Correspondence Address | 2 Cavendish Square London W1G 0PU |
Website | www.thebirthcompany.co.uk |
---|---|
Telephone | 020 77250528 |
Telephone region | London |
Registered Address | 2 Cavendish Square London W1G 0PU |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | Over 60 other UK companies use this postal address |
Year | 2013 |
---|---|
Turnover | £1,353,895 |
Gross Profit | £840,657 |
Net Worth | £658,269 |
Cash | £394,862 |
Current Liabilities | £142,451 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 11 January 2024 (3 months, 2 weeks ago) |
---|---|
Next Return Due | 25 January 2025 (9 months from now) |
11 January 2024 | Confirmation statement made on 11 January 2024 with no updates (3 pages) |
---|---|
16 October 2023 | Full accounts made up to 31 December 2022 (23 pages) |
6 April 2023 | Full accounts made up to 31 December 2021 (24 pages) |
1 February 2023 | Confirmation statement made on 11 January 2023 with updates (5 pages) |
25 January 2023 | Appointment of Mr Stuart James John King as a director on 19 January 2023 (2 pages) |
20 December 2022 | Termination of appointment of Selvavinayagam Vireswer as a director on 19 December 2022 (1 page) |
21 February 2022 | Confirmation statement made on 11 January 2022 with updates (4 pages) |
21 September 2021 | Appointment of Ms Kirsty Blake as a director on 21 September 2021 (2 pages) |
12 August 2021 | Resolutions
|
12 August 2021 | Change of share class name or designation (2 pages) |
12 August 2021 | Cessation of Marie Reine Gibb as a person with significant control on 30 July 2021 (1 page) |
12 August 2021 | Memorandum and Articles of Association (18 pages) |
12 August 2021 | Notification of Hca International Limited as a person with significant control on 30 July 2021 (2 pages) |
6 August 2021 | Current accounting period shortened from 30 April 2022 to 31 December 2021 (1 page) |
4 August 2021 | Appointment of Mr Selvavinayagam Vireswer as a director on 30 July 2021 (2 pages) |
4 August 2021 | Termination of appointment of Marie Reine Gibb as a secretary on 30 July 2021 (1 page) |
4 August 2021 | Registered 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 2021 | Appointment of Mrs Jane Whitney-Smith as a director on 30 July 2021 (2 pages) |
4 August 2021 | Appointment of Catherine Vickery as a secretary on 30 July 2021 (2 pages) |
28 July 2021 | Unaudited abridged accounts made up to 30 April 2021 (8 pages) |
24 March 2021 | Second filing of Confirmation Statement dated 25 May 2017 (3 pages) |
24 March 2021 | Second filing of Confirmation Statement dated 25 May 2019 (3 pages) |
24 March 2021 | Second filing of Confirmation Statement dated 11 January 2021 (3 pages) |
24 March 2021 | Second filing of Confirmation Statement dated 25 May 2020 (3 pages) |
24 March 2021 | Second filing of Confirmation Statement dated 25 May 2018 (3 pages) |
11 January 2021 | 11/01/21 Statement of Capital gbp 100
|
11 January 2021 | Confirmation statement made on 11 January 2021 with updates (5 pages) |
8 January 2021 | Change of details for Dr Donald Gibb as a person with significant control on 31 December 2020 (2 pages) |
8 January 2021 | Notification of Marie Reine Gibb as a person with significant control on 31 December 2020 (2 pages) |
21 December 2020 | Unaudited abridged accounts made up to 30 April 2020 (8 pages) |
26 May 2020 | Confirmation statement made on 25 May 2020 with updates
|
26 May 2020 | Confirmation statement made on 25 May 2020 with updates (4 pages) |
13 January 2020 | Unaudited abridged accounts made up to 30 April 2019 (8 pages) |
3 October 2019 | Change of details for Dr Donald Gibb as a person with significant control on 6 April 2016 (2 pages) |
28 May 2019 | Confirmation statement made on 25 May 2019 with updates
|
28 May 2019 | Confirmation statement made on 25 May 2019 with updates (4 pages) |
29 April 2019 | Change of details for Dr Donald Gibb as a person with significant control on 6 April 2016 (2 pages) |
20 February 2019 | Registered 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 2018 | Unaudited abridged accounts made up to 30 April 2018 (8 pages) |
31 May 2018 | Confirmation statement made on 25 May 2018 with no updates
|
31 May 2018 | Confirmation statement made on 25 May 2018 with no updates (3 pages) |
30 October 2017 | Total exemption full accounts made up to 30 April 2017 (11 pages) |
30 October 2017 | Total exemption full accounts made up to 30 April 2017 (11 pages) |
26 October 2017 | Registered 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 2017 | Registered 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 2017 | Confirmation statement made on 25 May 2017 with updates (5 pages) |
1 June 2017 | Confirmation statement made on 25 May 2017 with updates
|
1 June 2017 | Confirmation statement made on 25 May 2017 with updates (5 pages) |
18 November 2016 | Total exemption full accounts made up to 30 April 2016 (10 pages) |
18 November 2016 | Total exemption full accounts made up to 30 April 2016 (10 pages) |
6 June 2016 | Annual return made up to 25 May 2016 with a full list of shareholders Statement of capital on 2016-06-06
|
6 June 2016 | Annual return made up to 25 May 2016 with a full list of shareholders Statement of capital on 2016-06-06
|
27 January 2016 | Total exemption full accounts made up to 30 April 2015 (11 pages) |
27 January 2016 | Total exemption full accounts made up to 30 April 2015 (11 pages) |
3 June 2015 | Annual return made up to 25 May 2015 with a full list of shareholders Statement of capital on 2015-06-03
|
3 June 2015 | Annual return made up to 25 May 2015 with a full list of shareholders Statement of capital on 2015-06-03
|
10 February 2015 | Total exemption full accounts made up to 30 April 2014 (11 pages) |
10 February 2015 | Total exemption full accounts made up to 30 April 2014 (11 pages) |
18 June 2014 | Annual return made up to 25 May 2014 with a full list of shareholders Statement of capital on 2014-06-18
|
18 June 2014 | Annual return made up to 25 May 2014 with a full list of shareholders Statement of capital on 2014-06-18
|
5 February 2014 | Total exemption full accounts made up to 30 April 2013 (11 pages) |
5 February 2014 | Total exemption full accounts made up to 30 April 2013 (11 pages) |
26 June 2013 | Annual return made up to 25 May 2013 with a full list of shareholders (4 pages) |
26 June 2013 | Annual return made up to 25 May 2013 with a full list of shareholders (4 pages) |
24 January 2013 | Total exemption full accounts made up to 30 April 2012 (11 pages) |
24 January 2013 | Total exemption full accounts made up to 30 April 2012 (11 pages) |
7 June 2012 | Annual return made up to 25 May 2012 with a full list of shareholders (4 pages) |
7 June 2012 | Annual return made up to 25 May 2012 with a full list of shareholders (4 pages) |
30 January 2012 | Total exemption full accounts made up to 30 April 2011 (13 pages) |
30 January 2012 | Total exemption full accounts made up to 30 April 2011 (13 pages) |
22 June 2011 | Annual return made up to 25 May 2011 with a full list of shareholders (4 pages) |
22 June 2011 | Annual return made up to 25 May 2011 with a full list of shareholders (4 pages) |
10 November 2010 | Total exemption full accounts made up to 30 April 2010 (11 pages) |
10 November 2010 | Total exemption full accounts made up to 30 April 2010 (11 pages) |
29 June 2010 | Director's details changed for Dr Donald Gibb on 1 January 2010 (2 pages) |
29 June 2010 | Director's details changed for Dr Donald Gibb on 1 January 2010 (2 pages) |
29 June 2010 | Annual return made up to 25 May 2010 with a full list of shareholders (4 pages) |
29 June 2010 | Director's details changed for Dr Donald Gibb on 1 January 2010 (2 pages) |
29 June 2010 | Annual return made up to 25 May 2010 with a full list of shareholders (4 pages) |
16 January 2010 | Total exemption full accounts made up to 30 April 2009 (11 pages) |
16 January 2010 | Total exemption full accounts made up to 30 April 2009 (11 pages) |
2 July 2009 | Return made up to 25/05/09; full list of members (3 pages) |
2 July 2009 | Return made up to 25/05/09; full list of members (3 pages) |
25 September 2008 | Total exemption full accounts made up to 30 April 2008 (11 pages) |
25 September 2008 | Total exemption full accounts made up to 30 April 2008 (11 pages) |
6 June 2008 | Return made up to 25/05/08; full list of members (3 pages) |
6 June 2008 | Return made up to 25/05/08; full list of members (3 pages) |
14 December 2007 | Total exemption full accounts made up to 30 April 2007 (12 pages) |
14 December 2007 | Total exemption full accounts made up to 30 April 2007 (12 pages) |
6 June 2007 | Return made up to 25/05/07; full list of members (2 pages) |
6 June 2007 | Return made up to 25/05/07; full list of members (2 pages) |
19 January 2007 | Registered office changed on 19/01/07 from: parkway house sheen lane london SW14 8LS (1 page) |
19 January 2007 | Registered office changed on 19/01/07 from: parkway house sheen lane london SW14 8LS (1 page) |
3 October 2006 | Total exemption full accounts made up to 30 April 2006 (13 pages) |
3 October 2006 | Total exemption full accounts made up to 30 April 2006 (13 pages) |
13 June 2006 | Return made up to 25/05/06; full list of members (2 pages) |
13 June 2006 | Return made up to 25/05/06; full list of members (2 pages) |
25 November 2005 | Total exemption full accounts made up to 30 April 2005 (13 pages) |
25 November 2005 | Total exemption full accounts made up to 30 April 2005 (13 pages) |
10 June 2005 | Return made up to 25/05/05; full list of members (6 pages) |
10 June 2005 | Return made up to 25/05/05; full list of members (6 pages) |
3 March 2005 | Total exemption full accounts made up to 30 April 2004 (12 pages) |
3 March 2005 | Total exemption full accounts made up to 30 April 2004 (12 pages) |
1 June 2004 | Return made up to 25/05/04; full list of members (6 pages) |
1 June 2004 | Return made up to 25/05/04; full list of members (6 pages) |
4 February 2004 | Total exemption full accounts made up to 30 April 2003 (12 pages) |
4 February 2004 | Total exemption full accounts made up to 30 April 2003 (12 pages) |
23 May 2003 | Return made up to 25/05/03; full list of members (6 pages) |
23 May 2003 | Return made up to 25/05/03; full list of members (6 pages) |
23 July 2002 | Total exemption full accounts made up to 30 April 2002 (12 pages) |
23 July 2002 | Total exemption full accounts made up to 30 April 2002 (12 pages) |
22 May 2002 | Return made up to 25/05/02; full list of members (6 pages) |
22 May 2002 | Return made up to 25/05/02; full list of members (6 pages) |
26 March 2002 | Accounting reference date shortened from 31/05/02 to 30/04/02 (1 page) |
26 March 2002 | Total exemption full accounts made up to 31 May 2001 (12 pages) |
26 March 2002 | Total exemption full accounts made up to 31 May 2001 (12 pages) |
26 March 2002 | Accounting reference date shortened from 31/05/02 to 30/04/02 (1 page) |
13 June 2001 | Return made up to 25/05/01; full list of members (6 pages) |
13 June 2001 | Return made up to 25/05/01; full list of members (6 pages) |
30 January 2001 | New secretary appointed (2 pages) |
30 January 2001 | New director appointed (2 pages) |
30 January 2001 | New director appointed (2 pages) |
30 January 2001 | New secretary appointed (2 pages) |
31 May 2000 | Secretary resigned (1 page) |
31 May 2000 | Secretary resigned (1 page) |
31 May 2000 | Director resigned (1 page) |
31 May 2000 | Ad 25/05/00--------- £ si 99@1=99 £ ic 1000/1099 (2 pages) |
31 May 2000 | Director resigned (1 page) |
31 May 2000 | Ad 25/05/00--------- £ si 99@1=99 £ ic 1000/1099 (2 pages) |
25 May 2000 | Incorporation (15 pages) |
25 May 2000 | Incorporation (15 pages) |