Company NameBirth Companions
Company StatusActive
Company Number06269047
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date5 June 2007(16 years, 10 months ago)

Business Activity

Section QHuman health and social work activities
SIC 8532Social work without accommodation
SIC 88990Other social work activities without accommodation n.e.c.

Directors

Director NameDiana Parkinson
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed05 June 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6a Landrock Road
Crouch End
London
N8 9HP
Director NameMs Vivienne Sarah Gray
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed22 September 2010(3 years, 3 months after company formation)
Appointment Duration13 years, 7 months
RoleMidwife
Country of ResidenceUnited Kingdom
Correspondence AddressDalton House
60 Windsor Avenue
South Wimbledon
London
SW19 2RR
Director NameO.B.E Elizabeth Jane Hogarth
Date of BirthOctober 1950 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed25 November 2011(4 years, 5 months after company formation)
Appointment Duration12 years, 4 months
RoleRetired Civil Servant
Country of ResidenceUnited Kingdom
Correspondence AddressDalton House
60 Windsor Avenue
South Wimbledon
London
SW19 2RR
Director NameMs Lucy Jane Ball
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed12 September 2012(5 years, 3 months after company formation)
Appointment Duration11 years, 7 months
RoleCharity Consultant
Country of ResidenceEngland
Correspondence AddressDalton House
60 Windsor Avenue
South Wimbledon
London
SW19 2RR
Director NameMs Anne Justine Margaret Stephens
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed19 March 2014(6 years, 9 months after company formation)
Appointment Duration10 years, 1 month
RoleMagistrate
Country of ResidenceEngland
Correspondence AddressDalton House
60 Windsor Avenue
South Wimbledon
London
SW19 2RR
Secretary NameMrs Naomi Frances Delap
StatusCurrent
Appointed06 May 2014(6 years, 11 months after company formation)
Appointment Duration9 years, 11 months
RoleCompany Director
Correspondence AddressDalton House
60 Windsor Avenue
South Wimbledon
London
SW19 2RR
Director NameMs Sally Anne Matthews
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed21 February 2018(10 years, 8 months after company formation)
Appointment Duration6 years, 1 month
RoleCharity Worker
Country of ResidenceEngland
Correspondence Address34 Ondine Road
London
SE15 4EB
Director NameMs Jennifer Kerr-Davis
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed27 February 2019(11 years, 9 months after company formation)
Appointment Duration5 years, 1 month
RoleResearcher
Country of ResidenceEngland
Correspondence AddressDalton House
60 Windsor Avenue
South Wimbledon
London
SW19 2RR
Director NameJulie Juliff
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed10 June 2020(13 years after company formation)
Appointment Duration3 years, 10 months
RoleRetired
Country of ResidenceEngland
Correspondence AddressDalton House
60 Windsor Avenue
South Wimbledon
London
SW19 2RR
Director NameMs Tuesdae Moncrieffe
Date of BirthJuly 1990 (Born 33 years ago)
NationalityBritish
StatusCurrent
Appointed10 March 2021(13 years, 9 months after company formation)
Appointment Duration3 years, 1 month
RoleSales Assistant
Country of ResidenceEngland
Correspondence AddressDalton House
60 Windsor Avenue
South Wimbledon
London
SW19 2RR
Director NameMs Klare Emma Meyer
Date of BirthMay 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed15 June 2022(15 years after company formation)
Appointment Duration1 year, 10 months
RoleCharity Worker
Country of ResidenceEngland
Correspondence AddressDalton House
60 Windsor Avenue
South Wimbledon
London
SW19 2RR
Director NameMichele April Stokes
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed05 June 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressDalton House
60 Windsor Avenue
South Wimbledon
London
SW19 2RR
Secretary NameElizabeth McCann
NationalityBritish
StatusResigned
Appointed05 June 2007(same day as company formation)
RoleCompany Director
Correspondence Address56 Ridge Road
Crouch End
London
N8 9LH
Secretary NameMs Annabel Kennedy
StatusResigned
Appointed09 August 2010(3 years, 2 months after company formation)
Appointment Duration4 years, 7 months (resigned 20 March 2015)
RoleCompany Director
Correspondence AddressDalton House
60 Windsor Avenue
South Wimbledon
London
SW19 2RR
Director NameMs Christine Anne Asbury
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed22 September 2010(3 years, 3 months after company formation)
Appointment Duration1 year, 3 months (resigned 16 January 2012)
RoleChief Executive
Country of ResidenceEngland
Correspondence AddressDalton House
60 Windsor Avenue
South Wimbledon
London
SW19 2RR
Director NameMrs Catherine Louise Longman-Jones
Date of BirthJuly 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed22 September 2010(3 years, 3 months after company formation)
Appointment Duration2 years, 10 months (resigned 20 July 2013)
RoleAudit Supervisor
Country of ResidenceUnited Kingdom
Correspondence AddressDalton House
60 Windsor Avenue
South Wimbledon
London
SW19 2RR
Director NameMs Avan Wadia
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed22 September 2010(3 years, 3 months after company formation)
Appointment Duration11 years, 5 months (resigned 09 March 2022)
RoleFreelance Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressDalton House
60 Windsor Avenue
South Wimbledon
London
SW19 2RR
Director NameDr Suzanne Collins
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2010(3 years, 6 months after company formation)
Appointment Duration8 years (resigned 05 December 2018)
RoleClinical Psychologist (Semi-Retired)
Country of ResidenceEngland
Correspondence AddressDalton House
60 Windsor Avenue
South Wimbledon
London
SW19 2RR
Director NameMrs Susan Marilyn Rich
Date of BirthMay 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed12 September 2012(5 years, 3 months after company formation)
Appointment Duration10 months, 1 week (resigned 20 July 2013)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressDalton House
60 Windsor Avenue
South Wimbledon
London
SW19 2RR
Director NameMs Ann Sedley
Date of BirthMarch 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed13 March 2013(5 years, 9 months after company formation)
Appointment Duration3 years, 8 months (resigned 23 November 2016)
RoleMember Of Employment Tribunal
Country of ResidenceEngland
Correspondence AddressDalton House
60 Windsor Avenue
South Wimbledon
London
SW19 2RR
Director NameMs Janice Patricia Fawell
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed20 November 2013(6 years, 5 months after company formation)
Appointment Duration6 years, 6 months (resigned 10 June 2020)
RoleManagement Consultant
Country of ResidenceEngland
Correspondence AddressDalton House
60 Windsor Avenue
South Wimbledon
London
SW19 2RR
Director NameJenny Clare Beardsley
Date of BirthFebruary 1981 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed10 June 2020(13 years after company formation)
Appointment Duration3 years, 3 months (resigned 27 September 2023)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressDalton House
60 Windsor Avenue
South Wimbledon
London
SW19 2RR
Director NameMs Oluwakemi Scholastica Eze
Date of BirthFebruary 1973 (Born 51 years ago)
NationalityNigerian
StatusResigned
Appointed10 March 2021(13 years, 9 months after company formation)
Appointment Duration1 year, 3 months (resigned 05 July 2022)
RoleHome-Maker
Country of ResidenceEngland
Correspondence AddressDalton House
60 Windsor Avenue
South Wimbledon
London
SW19 2RR

Contact

Websitebirthcompanions.net
Telephone020 78064060
Telephone regionLondon

Location

Registered AddressDalton House
60 Windsor Avenue
South Wimbledon
London
SW19 2RR
RegionLondon
ConstituencyWimbledon
CountyGreater London
WardAbbey
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2014
Turnover£79,936
Net Worth£58,420
Cash£61,031
Current Liabilities£2,755

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return5 June 2023 (10 months, 2 weeks ago)
Next Return Due19 June 2024 (2 months from now)

Filing History

21 November 2023Termination of appointment of Jenny Clare Beardsley as a director on 27 September 2023 (1 page)
31 October 2023Total exemption full accounts made up to 31 March 2023 (32 pages)
7 June 2023Confirmation statement made on 5 June 2023 with no updates (3 pages)
27 October 2022Total exemption full accounts made up to 31 March 2022 (27 pages)
19 July 2022Termination of appointment of Oluwakemi Scholastica Eze as a director on 5 July 2022 (1 page)
20 June 2022Appointment of Ms Klare Emma Meyer as a director on 15 June 2022 (2 pages)
6 June 2022Confirmation statement made on 5 June 2022 with no updates (3 pages)
30 May 2022Termination of appointment of Avan Wadia as a director on 9 March 2022 (1 page)
28 February 2022Amended total exemption full accounts made up to 31 March 2021 (24 pages)
29 December 2021Amended total exemption full accounts made up to 31 March 2021 (24 pages)
13 October 2021Total exemption full accounts made up to 31 March 2021 (24 pages)
8 June 2021Confirmation statement made on 5 June 2021 with no updates (3 pages)
17 March 2021Appointment of Ms Tuesdae Montcrieffe as a director on 10 March 2021 (2 pages)
17 March 2021Appointment of Ms Oluwakemi Scholastica Eze as a director on 10 March 2021 (2 pages)
17 March 2021Director's details changed for Ms Tuesdae Montcrieffe on 10 March 2021 (2 pages)
10 March 2021Statement of company's objects (2 pages)
18 June 2020Micro company accounts made up to 31 March 2020 (3 pages)
18 June 2020Appointment of Jenny Clare Beardsley as a director on 10 June 2020 (2 pages)
18 June 2020Appointment of Julie Juliff as a director on 10 June 2020 (2 pages)
18 June 2020Confirmation statement made on 5 June 2020 with no updates (3 pages)
16 June 2020Termination of appointment of Janice Patricia Fawell as a director on 10 June 2020 (1 page)
2 October 2019Total exemption full accounts made up to 31 March 2019 (23 pages)
8 June 2019Confirmation statement made on 5 June 2019 with no updates (3 pages)
8 March 2019Appointment of Ms Jennifer Kerr-Davis as a director on 27 February 2019 (2 pages)
17 December 2018Termination of appointment of Suzanne Collins as a director on 5 December 2018 (1 page)
20 September 2018Total exemption full accounts made up to 31 March 2018 (17 pages)
6 June 2018Confirmation statement made on 5 June 2018 with no updates (3 pages)
8 March 2018Termination of appointment of Michele April Stokes as a director on 21 February 2018 (1 page)
8 March 2018Appointment of Ms Sally Anne Matthews as a director on 21 February 2018 (2 pages)
20 December 2017Total exemption full accounts made up to 31 March 2017 (18 pages)
8 June 2017Confirmation statement made on 5 June 2017 with updates (4 pages)
8 June 2017Termination of appointment of Ann Sedley as a director on 23 November 2016 (1 page)
8 June 2017Confirmation statement made on 5 June 2017 with updates (4 pages)
8 June 2017Termination of appointment of Ann Sedley as a director on 23 November 2016 (1 page)
13 December 2016Total exemption full accounts made up to 31 March 2016 (17 pages)
13 December 2016Total exemption full accounts made up to 31 March 2016 (17 pages)
4 November 2016Appointment of Ms Anne Justine Margaret Stephens as a director on 19 March 2014 (2 pages)
4 November 2016Secretary's details changed for Mrs Naomi Frances Delap on 4 November 2016 (1 page)
4 November 2016Secretary's details changed for Mrs Naomi Frances Delap on 4 November 2016 (1 page)
4 November 2016Appointment of Ms Anne Justine Margaret Stephens as a director on 19 March 2014 (2 pages)
7 June 2016Annual return made up to 5 June 2016 no member list (8 pages)
7 June 2016Annual return made up to 5 June 2016 no member list (8 pages)
24 May 2016Register(s) moved to registered inspection location 15 John Penn Street London SE13 7QT (1 page)
24 May 2016Register(s) moved to registered inspection location 15 John Penn Street London SE13 7QT (1 page)
11 December 2015Total exemption full accounts made up to 31 March 2015 (17 pages)
11 December 2015Total exemption full accounts made up to 31 March 2015 (17 pages)
26 June 2015Termination of appointment of Annabel Kennedy as a secretary on 20 March 2015 (1 page)
26 June 2015Annual return made up to 5 June 2015 no member list (8 pages)
26 June 2015Annual return made up to 5 June 2015 no member list (8 pages)
26 June 2015Termination of appointment of Annabel Kennedy as a secretary on 20 March 2015 (1 page)
26 June 2015Annual return made up to 5 June 2015 no member list (8 pages)
22 September 2014Total exemption full accounts made up to 31 March 2014 (16 pages)
22 September 2014Total exemption full accounts made up to 31 March 2014 (16 pages)
3 July 2014Appointment of Ms Ann Sedley as a director (2 pages)
3 July 2014Termination of appointment of Susan Rich as a director (1 page)
3 July 2014Register inspection address has been changed from C/O Birth Companions 15 Finborough Road London SW17 9HY England (1 page)
3 July 2014Appointment of Ms Janice Patricia Fawell as a director (2 pages)
3 July 2014Appointment of Ms Janice Patricia Fawell as a director (2 pages)
3 July 2014Termination of appointment of Susan Rich as a director (1 page)
3 July 2014Annual return made up to 5 June 2014 no member list (8 pages)
3 July 2014Register inspection address has been changed from C/O Birth Companions 15 Finborough Road London SW17 9HY England (1 page)
3 July 2014Appointment of Mrs Naomi Frances Delap as a secretary (2 pages)
3 July 2014Appointment of Ms Ann Sedley as a director (2 pages)
3 July 2014Appointment of Mrs Naomi Frances Delap as a secretary (2 pages)
3 July 2014Annual return made up to 5 June 2014 no member list (8 pages)
3 July 2014Termination of appointment of Catherine Longman-Jones as a director (1 page)
3 July 2014Termination of appointment of Catherine Longman-Jones as a director (1 page)
3 July 2014Register(s) moved to registered office address (1 page)
3 July 2014Annual return made up to 5 June 2014 no member list (8 pages)
3 July 2014Register(s) moved to registered office address (1 page)
7 November 2013Total exemption full accounts made up to 31 March 2013 (17 pages)
7 November 2013Total exemption full accounts made up to 31 March 2013 (17 pages)
18 June 2013Appointment of Ms Susan Marilyn Rich as a director (2 pages)
18 June 2013Annual return made up to 5 June 2013 no member list (7 pages)
18 June 2013Annual return made up to 5 June 2013 no member list (7 pages)
18 June 2013Annual return made up to 5 June 2013 no member list (7 pages)
18 June 2013Appointment of Ms Lucy Jane Ball as a director (2 pages)
18 June 2013Appointment of Ms Lucy Jane Ball as a director (2 pages)
18 June 2013Appointment of Ms Susan Marilyn Rich as a director (2 pages)
30 November 2012Total exemption full accounts made up to 31 March 2012 (15 pages)
30 November 2012Total exemption full accounts made up to 31 March 2012 (15 pages)
12 September 2012Appointment of Dr Suzanne Collins as a director (2 pages)
12 September 2012Appointment of Dr Suzanne Collins as a director (2 pages)
21 August 2012Resolutions
  • RES13 ‐ Company business 07/12/2011
(3 pages)
21 August 2012Resolutions
  • RES13 ‐ Company business 07/12/2011
(3 pages)
15 August 2012Statement of company's objects (2 pages)
15 August 2012Memorandum and Articles of Association (16 pages)
15 August 2012Memorandum and Articles of Association (16 pages)
15 August 2012Statement of company's objects (2 pages)
7 June 2012Annual return made up to 5 June 2012 no member list (6 pages)
7 June 2012Register(s) moved to registered inspection location (1 page)
7 June 2012Register(s) moved to registered inspection location (1 page)
7 June 2012Annual return made up to 5 June 2012 no member list (6 pages)
7 June 2012Annual return made up to 5 June 2012 no member list (6 pages)
6 June 2012Register inspection address has been changed (1 page)
6 June 2012Appointment of O.B.E. Elizabeth Jane Hogarth as a director (2 pages)
6 June 2012Appointment of O.B.E. Elizabeth Jane Hogarth as a director (2 pages)
6 June 2012Register inspection address has been changed (1 page)
16 January 2012Termination of appointment of Christine Asbury as a director (1 page)
16 January 2012Termination of appointment of Christine Asbury as a director (1 page)
10 January 2012Total exemption full accounts made up to 31 March 2011 (14 pages)
10 January 2012Total exemption full accounts made up to 31 March 2011 (14 pages)
10 June 2011Annual return made up to 5 June 2011 no member list (5 pages)
10 June 2011Annual return made up to 5 June 2011 no member list (5 pages)
10 June 2011Annual return made up to 5 June 2011 no member list (5 pages)
6 December 2010Total exemption full accounts made up to 31 March 2010 (19 pages)
6 December 2010Total exemption full accounts made up to 31 March 2010 (19 pages)
15 November 2010Director's details changed for April Michele Stokes on 11 November 2010 (2 pages)
15 November 2010Director's details changed for April Michele Stokes on 11 November 2010 (2 pages)
20 October 2010Appointment of Ms Catherine Louise Longman-Jones as a director (2 pages)
20 October 2010Appointment of Ms Catherine Louise Longman-Jones as a director (2 pages)
12 October 2010Appointment of Ms Vivienne Sarah Gray as a director (2 pages)
12 October 2010Appointment of Ms Christine Anne Asbury as a director (2 pages)
12 October 2010Appointment of Ms Christine Anne Asbury as a director (2 pages)
12 October 2010Appointment of Ms Vivienne Sarah Gray as a director (2 pages)
12 October 2010Appointment of Ms Avan Wadia as a director (2 pages)
12 October 2010Appointment of Ms Avan Wadia as a director (2 pages)
9 August 2010Director's details changed for April Michele Stokes on 5 June 2010 (2 pages)
9 August 2010Appointment of Ms Annabel Kennedy as a secretary (1 page)
9 August 2010Annual return made up to 5 June 2010 no member list (3 pages)
9 August 2010Director's details changed for April Michele Stokes on 5 June 2010 (2 pages)
9 August 2010Annual return made up to 5 June 2010 no member list (3 pages)
9 August 2010Director's details changed for Diana Parkinson on 5 June 2010 (2 pages)
9 August 2010Termination of appointment of Elizabeth Mccann as a secretary (1 page)
9 August 2010Director's details changed for Diana Parkinson on 5 June 2010 (2 pages)
9 August 2010Annual return made up to 5 June 2010 no member list (3 pages)
9 August 2010Director's details changed for Diana Parkinson on 5 June 2010 (2 pages)
9 August 2010Director's details changed for April Michele Stokes on 5 June 2010 (2 pages)
9 August 2010Termination of appointment of Elizabeth Mccann as a secretary (1 page)
9 August 2010Appointment of Ms Annabel Kennedy as a secretary (1 page)
26 January 2010Total exemption full accounts made up to 31 March 2009 (18 pages)
26 January 2010Total exemption full accounts made up to 31 March 2009 (18 pages)
4 July 2009Annual return made up to 05/06/09 (2 pages)
4 July 2009Annual return made up to 05/06/09 (2 pages)
20 January 2009Total exemption full accounts made up to 31 March 2008 (18 pages)
20 January 2009Total exemption full accounts made up to 31 March 2008 (18 pages)
2 July 2008Annual return made up to 05/06/08 (2 pages)
2 July 2008Annual return made up to 05/06/08 (2 pages)
27 May 2008Company name changed birth companions LTD\certificate issued on 29/05/08 (3 pages)
27 May 2008Company name changed birth companions LTD\certificate issued on 29/05/08 (3 pages)
19 September 2007Accounting reference date shortened from 30/06/08 to 31/03/08 (1 page)
19 September 2007Accounting reference date shortened from 30/06/08 to 31/03/08 (1 page)
26 July 2007Registered office changed on 26/07/07 from: 6A landrock road, crouch end, london, N8 9HP (1 page)
26 July 2007Registered office changed on 26/07/07 from: 6A landrock road, crouch end, london, N8 9HP (1 page)
5 June 2007Incorporation (18 pages)
5 June 2007Incorporation (18 pages)