London
SE1 1SZ
Secretary Name | Miss Velika Krivokapic |
---|---|
Status | Current |
Appointed | 22 March 2017(12 years after company formation) |
Appointment Duration | 7 years, 1 month |
Role | Company Director |
Correspondence Address | 10-18 Union Street London SE1 1SZ |
Director Name | Mr Denis Philip King |
---|---|
Date of Birth | February 1948 (Born 76 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 September 2017(12 years, 5 months after company formation) |
Appointment Duration | 6 years, 7 months |
Role | Non-Executive Director |
Country of Residence | England |
Correspondence Address | 10-18 Union Street London SE1 1SZ |
Director Name | Ms Gillian Debra Walton |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 October 2017(12 years, 6 months after company formation) |
Appointment Duration | 6 years, 6 months |
Role | CEO |
Country of Residence | England |
Correspondence Address | 10-18 Union Street London SE1 1SZ |
Director Name | Mrs Melissa Davis |
---|---|
Date of Birth | February 1984 (Born 40 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 September 2023(18 years, 5 months after company formation) |
Appointment Duration | 7 months, 4 weeks |
Role | Director Of Midwifery |
Country of Residence | England |
Correspondence Address | Royal College Of Midwives 10-18 Union Street London SE1 1SZ |
Director Name | Catherine Davis |
---|---|
Date of Birth | March 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 March 2005(same day as company formation) |
Role | Midwife |
Correspondence Address | 13 Carnsmerry Crescent St Austell Cornwall PL25 4NA |
Director Name | Louise Isabelle Silverton |
---|---|
Date of Birth | July 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 March 2005(same day as company formation) |
Role | Deputy General Secretary |
Country of Residence | England |
Correspondence Address | 15 Mansfield Street London W1G 9NH |
Director Name | Monica Thompson |
---|---|
Date of Birth | May 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 March 2005(same day as company formation) |
Role | Programme Director (Midwifery) |
Country of Residence | United Kingdom |
Correspondence Address | Hanover Buildings 66 Rose Street Edinburgh EH10 4DQ Scotland |
Secretary Name | Clifford George Crisp |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 March 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | 15 Mansfield Street London W1G 9NH |
Director Name | Mr Martin Patrick John Geary |
---|---|
Date of Birth | March 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 June 2006(1 year, 2 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 31 December 2011) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 15 Mansfield Street London W1G 9NH |
Director Name | Mr Christopher John Boon |
---|---|
Date of Birth | April 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 July 2006(1 year, 4 months after company formation) |
Appointment Duration | 11 years, 1 month (resigned 20 September 2017) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 15 Mansfield Street London W1G 9NH |
Director Name | Melissa Claire Cutlan |
---|---|
Date of Birth | February 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 October 2008(3 years, 7 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 31 December 2011) |
Role | Midwife |
Country of Residence | Wales |
Correspondence Address | 15 Mansfield Street London W1G 9NH |
Director Name | Prof Suzanne Janet Truttero |
---|---|
Date of Birth | January 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 October 2009(4 years, 7 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 31 December 2011) |
Role | Midwifery Advisor |
Country of Residence | United Kingdom |
Correspondence Address | 15 Mansfield Street London W1G 9NH |
Director Name | Prof Paul Lewis |
---|---|
Date of Birth | April 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2012(6 years, 9 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 01 September 2013) |
Role | Registered Midwife |
Country of Residence | England |
Correspondence Address | 15 Mansfield Street London W1G 9NH |
Director Name | Prof Catherine Lilian Warwick |
---|---|
Date of Birth | August 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2012(6 years, 9 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 01 September 2017) |
Role | Registered Midwife |
Country of Residence | England |
Correspondence Address | 15 Mansfield Street London W1G 9NH |
Director Name | Mrs Lynne Caroline Pacanowski |
---|---|
Date of Birth | March 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2013(8 years, 5 months after company formation) |
Appointment Duration | 4 years (resigned 31 August 2017) |
Role | Director Of Midwiery & Head Of Gynaecology Nursing |
Country of Residence | England |
Correspondence Address | 15 Mansfield Street London W1G 9NH |
Secretary Name | Mr Jason Lee |
---|---|
Status | Resigned |
Appointed | 30 March 2016(11 years after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 17 October 2016) |
Role | Company Director |
Correspondence Address | 15 Mansfield Street London W1G 9NH |
Director Name | Kate Evans |
---|---|
Date of Birth | March 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 September 2017(12 years, 5 months after company formation) |
Appointment Duration | 1 year, 12 months (resigned 31 August 2019) |
Role | Midwifery |
Country of Residence | Wales |
Correspondence Address | 15 Mansfield Street London W1G 9NH |
Director Name | Ms Janet Karen Ballintine |
---|---|
Date of Birth | July 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2019(14 years, 5 months after company formation) |
Appointment Duration | 4 years (resigned 31 August 2023) |
Role | Midwife |
Country of Residence | England |
Correspondence Address | 10-18 Union Street London SE1 1SZ |
Registered Address | 10-18 Union Street London SE1 1SZ |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Cathedrals |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
Year | 2012 |
---|---|
Turnover | £415,279 |
Gross Profit | £278,744 |
Net Worth | -£10,964 |
Cash | £338,890 |
Current Liabilities | £357,690 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Small |
Accounts Year End | 31 December |
Latest Return | 15 March 2023 (1 year, 1 month ago) |
---|---|
Next Return Due | 29 March 2024 (overdue) |
1 October 2020 | Accounts for a small company made up to 31 December 2019 (12 pages) |
---|---|
22 September 2020 | Confirmation statement made on 19 March 2020 with no updates (3 pages) |
21 September 2020 | Registered office address changed from 15 Mansfield Street London W1G 9NH to 10-18 Union Street London SE1 1SZ on 21 September 2020 (1 page) |
10 September 2019 | Appointment of Miss Janet Karen Ballintine as a director on 1 September 2019 (2 pages) |
10 September 2019 | Termination of appointment of Kate Evans as a director on 31 August 2019 (1 page) |
5 August 2019 | Full accounts made up to 31 December 2018 (12 pages) |
26 March 2019 | Confirmation statement made on 19 March 2019 with no updates (3 pages) |
7 August 2018 | Full accounts made up to 31 December 2017 (12 pages) |
22 March 2018 | Confirmation statement made on 19 March 2018 with no updates (3 pages) |
4 October 2017 | Appointment of Mrs Gillian Debra Walton as a director on 4 October 2017 (2 pages) |
4 October 2017 | Appointment of Mrs Gillian Debra Walton as a director on 4 October 2017 (2 pages) |
3 October 2017 | Termination of appointment of Christopher John Boon as a director on 20 September 2017 (1 page) |
3 October 2017 | Termination of appointment of Christopher John Boon as a director on 20 September 2017 (1 page) |
14 September 2017 | Appointment of Miss Velika Krivokapic as a secretary on 22 March 2017 (2 pages) |
14 September 2017 | Appointment of Miss Velika Krivokapic as a secretary on 22 March 2017 (2 pages) |
12 September 2017 | Appointment of Kate Evans as a director on 4 September 2017 (2 pages) |
12 September 2017 | Appointment of Mr Denis Philip King as a director on 4 September 2017 (2 pages) |
12 September 2017 | Appointment of Kate Evans as a director on 4 September 2017 (2 pages) |
12 September 2017 | Appointment of Mr Denis Philip King as a director on 4 September 2017 (2 pages) |
5 September 2017 | Termination of appointment of Catherine Lilian Warwick as a director on 1 September 2017 (1 page) |
5 September 2017 | Termination of appointment of Lynne Caroline Pacanowski as a director on 31 August 2017 (1 page) |
5 September 2017 | Termination of appointment of Catherine Lilian Warwick as a director on 1 September 2017 (1 page) |
5 September 2017 | Termination of appointment of Lynne Caroline Pacanowski as a director on 31 August 2017 (1 page) |
31 August 2017 | Accounts for a small company made up to 31 December 2016 (11 pages) |
31 August 2017 | Accounts for a small company made up to 31 December 2016 (11 pages) |
21 March 2017 | Confirmation statement made on 19 March 2017 with updates (5 pages) |
21 March 2017 | Confirmation statement made on 19 March 2017 with updates (5 pages) |
7 March 2017 | Termination of appointment of Jason Lee as a secretary on 17 October 2016 (1 page) |
7 March 2017 | Termination of appointment of Jason Lee as a secretary on 17 October 2016 (1 page) |
7 March 2017 | Termination of appointment of Jason Lee as a secretary on 17 October 2016 (1 page) |
7 March 2017 | Termination of appointment of Jason Lee as a secretary on 17 October 2016 (1 page) |
16 September 2016 | Full accounts made up to 31 December 2015 (19 pages) |
16 September 2016 | Full accounts made up to 31 December 2015 (19 pages) |
5 April 2016 | Appointment of Mr Jason Lee as a secretary on 30 March 2016 (2 pages) |
5 April 2016 | Appointment of Mr Jason Lee as a secretary on 30 March 2016 (2 pages) |
5 April 2016 | Annual return made up to 19 March 2016 with a full list of shareholders Statement of capital on 2016-04-05
|
5 April 2016 | Annual return made up to 19 March 2016 with a full list of shareholders Statement of capital on 2016-04-05
|
8 September 2015 | Full accounts made up to 31 December 2014 (18 pages) |
8 September 2015 | Full accounts made up to 31 December 2014 (18 pages) |
13 August 2015 | Termination of appointment of Clifford George Crisp as a secretary on 31 July 2015 (1 page) |
13 August 2015 | Termination of appointment of Clifford George Crisp as a secretary on 31 July 2015 (1 page) |
9 April 2015 | Annual return made up to 19 March 2015 with a full list of shareholders Statement of capital on 2015-04-09
|
9 April 2015 | Annual return made up to 19 March 2015 with a full list of shareholders Statement of capital on 2015-04-09
|
6 August 2014 | Full accounts made up to 31 December 2013 (18 pages) |
6 August 2014 | Full accounts made up to 31 December 2013 (18 pages) |
2 April 2014 | Annual return made up to 19 March 2014 with a full list of shareholders Statement of capital on 2014-04-02
|
2 April 2014 | Annual return made up to 19 March 2014 with a full list of shareholders Statement of capital on 2014-04-02
|
1 October 2013 | Appointment of Mrs Lynne Caroline Pacanowski as a director (3 pages) |
1 October 2013 | Appointment of Mrs Lynne Caroline Pacanowski as a director (3 pages) |
17 September 2013 | Termination of appointment of Paul Lewis as a director (1 page) |
17 September 2013 | Termination of appointment of Paul Lewis as a director (1 page) |
31 July 2013 | Full accounts made up to 31 December 2012 (18 pages) |
31 July 2013 | Full accounts made up to 31 December 2012 (18 pages) |
10 April 2013 | Annual return made up to 19 March 2013 with a full list of shareholders (5 pages) |
10 April 2013 | Annual return made up to 19 March 2013 with a full list of shareholders (5 pages) |
2 August 2012 | Full accounts made up to 31 December 2011 (9 pages) |
2 August 2012 | Full accounts made up to 31 December 2011 (9 pages) |
4 April 2012 | Annual return made up to 19 March 2012 with a full list of shareholders (5 pages) |
4 April 2012 | Annual return made up to 19 March 2012 with a full list of shareholders (5 pages) |
23 January 2012 | Appointment of Christopher Guy Truman as a director (3 pages) |
23 January 2012 | Appointment of Christopher Guy Truman as a director (3 pages) |
23 January 2012 | Appointment of Professor Paul Lewis as a director (3 pages) |
23 January 2012 | Appointment of Professor Paul Lewis as a director (3 pages) |
23 January 2012 | Appointment of Professor Cathy Lillian Warwick as a director (3 pages) |
23 January 2012 | Appointment of Professor Cathy Lillian Warwick as a director (3 pages) |
4 January 2012 | Termination of appointment of Melissa Cutlan as a director (1 page) |
4 January 2012 | Termination of appointment of Suzanne Truttero as a director (1 page) |
4 January 2012 | Termination of appointment of Suzanne Truttero as a director (1 page) |
4 January 2012 | Termination of appointment of Martin Geary as a director (1 page) |
4 January 2012 | Termination of appointment of Louise Silverton as a director (1 page) |
4 January 2012 | Termination of appointment of Louise Silverton as a director (1 page) |
4 January 2012 | Termination of appointment of Martin Geary as a director (1 page) |
4 January 2012 | Termination of appointment of Melissa Cutlan as a director (1 page) |
21 June 2011 | Full accounts made up to 31 December 2010 (9 pages) |
21 June 2011 | Full accounts made up to 31 December 2010 (9 pages) |
23 March 2011 | Annual return made up to 19 March 2011 with a full list of shareholders (5 pages) |
23 March 2011 | Annual return made up to 19 March 2011 with a full list of shareholders (5 pages) |
21 April 2010 | Full accounts made up to 31 August 2009 (9 pages) |
21 April 2010 | Full accounts made up to 31 August 2009 (9 pages) |
1 April 2010 | Director's details changed for Christopher John Boon on 24 March 2010 (2 pages) |
1 April 2010 | Annual return made up to 19 March 2010 with a full list of shareholders (6 pages) |
1 April 2010 | Director's details changed for Christopher John Boon on 24 March 2010 (2 pages) |
1 April 2010 | Director's details changed for Melissa Claire Cutlan on 24 March 2010 (2 pages) |
1 April 2010 | Secretary's details changed for Clifford George Crisp on 19 March 2010 (1 page) |
1 April 2010 | Director's details changed for Louise Isabelle Silverton on 24 March 2010 (2 pages) |
1 April 2010 | Annual return made up to 19 March 2010 with a full list of shareholders (6 pages) |
1 April 2010 | Secretary's details changed for Clifford George Crisp on 19 March 2010 (1 page) |
1 April 2010 | Director's details changed for Martin Patrick John Geary on 24 March 2010 (2 pages) |
1 April 2010 | Director's details changed for Melissa Claire Cutlan on 24 March 2010 (2 pages) |
1 April 2010 | Director's details changed for Martin Patrick John Geary on 24 March 2010 (2 pages) |
1 April 2010 | Director's details changed for Louise Isabelle Silverton on 24 March 2010 (2 pages) |
10 November 2009 | Appointment of Professor Suzanne Janet Truttero as a director (3 pages) |
10 November 2009 | Appointment of Professor Suzanne Janet Truttero as a director (3 pages) |
29 October 2009 | Termination of appointment of Monica Thompson as a director (1 page) |
29 October 2009 | Termination of appointment of Monica Thompson as a director (1 page) |
9 September 2009 | Accounting reference date extended from 31/08/2010 to 31/12/2010 (1 page) |
9 September 2009 | Accounting reference date extended from 31/08/2010 to 31/12/2010 (1 page) |
17 April 2009 | Full accounts made up to 31 August 2008 (9 pages) |
17 April 2009 | Full accounts made up to 31 August 2008 (9 pages) |
16 April 2009 | Return made up to 19/03/09; full list of members (4 pages) |
16 April 2009 | Return made up to 19/03/09; full list of members (4 pages) |
11 November 2008 | Director appointed melissa claire cutlan (1 page) |
11 November 2008 | Director appointed melissa claire cutlan (1 page) |
8 May 2008 | Appointment terminated director catherine davis (1 page) |
8 May 2008 | Appointment terminated director catherine davis (1 page) |
18 April 2008 | Full accounts made up to 31 August 2007 (9 pages) |
18 April 2008 | Full accounts made up to 31 August 2007 (9 pages) |
14 April 2008 | Return made up to 19/03/08; full list of members (4 pages) |
14 April 2008 | Return made up to 19/03/08; full list of members (4 pages) |
21 March 2007 | Return made up to 19/03/07; full list of members (3 pages) |
21 March 2007 | Return made up to 19/03/07; full list of members (3 pages) |
25 January 2007 | Full accounts made up to 31 August 2006 (9 pages) |
25 January 2007 | Full accounts made up to 31 August 2006 (9 pages) |
31 July 2006 | New director appointed (2 pages) |
31 July 2006 | New director appointed (2 pages) |
11 July 2006 | New director appointed (2 pages) |
11 July 2006 | New director appointed (2 pages) |
28 March 2006 | Resolutions
|
28 March 2006 | Resolutions
|
28 March 2006 | Memorandum and Articles of Association (10 pages) |
28 March 2006 | Memorandum and Articles of Association (10 pages) |
23 March 2006 | Return made up to 19/03/06; full list of members (2 pages) |
23 March 2006 | Director's particulars changed (1 page) |
23 March 2006 | Director's particulars changed (1 page) |
23 March 2006 | Return made up to 19/03/06; full list of members (2 pages) |
6 February 2006 | Accounting reference date extended from 31/03/06 to 31/08/06 (1 page) |
6 February 2006 | Accounting reference date extended from 31/03/06 to 31/08/06 (1 page) |
19 March 2005 | Incorporation (14 pages) |
19 March 2005 | Incorporation (14 pages) |