Crouch End
London
N8 9HP
Director Name | Ms Vivienne Sarah Gray |
---|---|
Date of Birth | January 1965 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 September 2010(3 years, 3 months after company formation) |
Appointment Duration | 13 years, 7 months |
Role | Midwife |
Country of Residence | United Kingdom |
Correspondence Address | Dalton House 60 Windsor Avenue South Wimbledon London SW19 2RR |
Director Name | O.B.E Elizabeth Jane Hogarth |
---|---|
Date of Birth | October 1950 (Born 73 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 November 2011(4 years, 5 months after company formation) |
Appointment Duration | 12 years, 4 months |
Role | Retired Civil Servant |
Country of Residence | United Kingdom |
Correspondence Address | Dalton House 60 Windsor Avenue South Wimbledon London SW19 2RR |
Director Name | Ms Lucy Jane Ball |
---|---|
Date of Birth | November 1957 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 September 2012(5 years, 3 months after company formation) |
Appointment Duration | 11 years, 7 months |
Role | Charity Consultant |
Country of Residence | England |
Correspondence Address | Dalton House 60 Windsor Avenue South Wimbledon London SW19 2RR |
Director Name | Ms Anne Justine Margaret Stephens |
---|---|
Date of Birth | September 1952 (Born 71 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 March 2014(6 years, 9 months after company formation) |
Appointment Duration | 10 years, 1 month |
Role | Magistrate |
Country of Residence | England |
Correspondence Address | Dalton House 60 Windsor Avenue South Wimbledon London SW19 2RR |
Secretary Name | Mrs Naomi Frances Delap |
---|---|
Status | Current |
Appointed | 06 May 2014(6 years, 11 months after company formation) |
Appointment Duration | 9 years, 11 months |
Role | Company Director |
Correspondence Address | Dalton House 60 Windsor Avenue South Wimbledon London SW19 2RR |
Director Name | Ms Sally Anne Matthews |
---|---|
Date of Birth | April 1966 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 February 2018(10 years, 8 months after company formation) |
Appointment Duration | 6 years, 1 month |
Role | Charity Worker |
Country of Residence | England |
Correspondence Address | 34 Ondine Road London SE15 4EB |
Director Name | Ms Jennifer Kerr-Davis |
---|---|
Date of Birth | August 1969 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 February 2019(11 years, 9 months after company formation) |
Appointment Duration | 5 years, 1 month |
Role | Researcher |
Country of Residence | England |
Correspondence Address | Dalton House 60 Windsor Avenue South Wimbledon London SW19 2RR |
Director Name | Julie Juliff |
---|---|
Date of Birth | August 1962 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 June 2020(13 years after company formation) |
Appointment Duration | 3 years, 10 months |
Role | Retired |
Country of Residence | England |
Correspondence Address | Dalton House 60 Windsor Avenue South Wimbledon London SW19 2RR |
Director Name | Ms Tuesdae Moncrieffe |
---|---|
Date of Birth | July 1990 (Born 33 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 March 2021(13 years, 9 months after company formation) |
Appointment Duration | 3 years, 1 month |
Role | Sales Assistant |
Country of Residence | England |
Correspondence Address | Dalton House 60 Windsor Avenue South Wimbledon London SW19 2RR |
Director Name | Ms Klare Emma Meyer |
---|---|
Date of Birth | May 1980 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 June 2022(15 years after company formation) |
Appointment Duration | 1 year, 10 months |
Role | Charity Worker |
Country of Residence | England |
Correspondence Address | Dalton House 60 Windsor Avenue South Wimbledon London SW19 2RR |
Director Name | Michele April Stokes |
---|---|
Date of Birth | April 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 June 2007(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Dalton House 60 Windsor Avenue South Wimbledon London SW19 2RR |
Secretary Name | Elizabeth McCann |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 June 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | 56 Ridge Road Crouch End London N8 9LH |
Secretary Name | Ms Annabel Kennedy |
---|---|
Status | Resigned |
Appointed | 09 August 2010(3 years, 2 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 20 March 2015) |
Role | Company Director |
Correspondence Address | Dalton House 60 Windsor Avenue South Wimbledon London SW19 2RR |
Director Name | Ms Christine Anne Asbury |
---|---|
Date of Birth | June 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 September 2010(3 years, 3 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 16 January 2012) |
Role | Chief Executive |
Country of Residence | England |
Correspondence Address | Dalton House 60 Windsor Avenue South Wimbledon London SW19 2RR |
Director Name | Mrs Catherine Louise Longman-Jones |
---|---|
Date of Birth | July 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 September 2010(3 years, 3 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 20 July 2013) |
Role | Audit Supervisor |
Country of Residence | United Kingdom |
Correspondence Address | Dalton House 60 Windsor Avenue South Wimbledon London SW19 2RR |
Director Name | Ms Avan Wadia |
---|---|
Date of Birth | May 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 September 2010(3 years, 3 months after company formation) |
Appointment Duration | 11 years, 5 months (resigned 09 March 2022) |
Role | Freelance Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Dalton House 60 Windsor Avenue South Wimbledon London SW19 2RR |
Director Name | Dr Suzanne Collins |
---|---|
Date of Birth | June 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2010(3 years, 6 months after company formation) |
Appointment Duration | 8 years (resigned 05 December 2018) |
Role | Clinical Psychologist (Semi-Retired) |
Country of Residence | England |
Correspondence Address | Dalton House 60 Windsor Avenue South Wimbledon London SW19 2RR |
Director Name | Mrs Susan Marilyn Rich |
---|---|
Date of Birth | May 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 September 2012(5 years, 3 months after company formation) |
Appointment Duration | 10 months, 1 week (resigned 20 July 2013) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | Dalton House 60 Windsor Avenue South Wimbledon London SW19 2RR |
Director Name | Ms Ann Sedley |
---|---|
Date of Birth | March 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 March 2013(5 years, 9 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 23 November 2016) |
Role | Member Of Employment Tribunal |
Country of Residence | England |
Correspondence Address | Dalton House 60 Windsor Avenue South Wimbledon London SW19 2RR |
Director Name | Ms Janice Patricia Fawell |
---|---|
Date of Birth | August 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 November 2013(6 years, 5 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 10 June 2020) |
Role | Management Consultant |
Country of Residence | England |
Correspondence Address | Dalton House 60 Windsor Avenue South Wimbledon London SW19 2RR |
Director Name | Jenny Clare Beardsley |
---|---|
Date of Birth | February 1981 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 June 2020(13 years after company formation) |
Appointment Duration | 3 years, 3 months (resigned 27 September 2023) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Dalton House 60 Windsor Avenue South Wimbledon London SW19 2RR |
Director Name | Ms Oluwakemi Scholastica Eze |
---|---|
Date of Birth | February 1973 (Born 51 years ago) |
Nationality | Nigerian |
Status | Resigned |
Appointed | 10 March 2021(13 years, 9 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 05 July 2022) |
Role | Home-Maker |
Country of Residence | England |
Correspondence Address | Dalton House 60 Windsor Avenue South Wimbledon London SW19 2RR |
Website | birthcompanions.net |
---|---|
Telephone | 020 78064060 |
Telephone region | London |
Registered Address | Dalton House 60 Windsor Avenue South Wimbledon London SW19 2RR |
---|---|
Region | London |
Constituency | Wimbledon |
County | Greater London |
Ward | Abbey |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £79,936 |
Net Worth | £58,420 |
Cash | £61,031 |
Current Liabilities | £2,755 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 5 June 2023 (10 months, 2 weeks ago) |
---|---|
Next Return Due | 19 June 2024 (2 months from now) |
21 November 2023 | Termination of appointment of Jenny Clare Beardsley as a director on 27 September 2023 (1 page) |
---|---|
31 October 2023 | Total exemption full accounts made up to 31 March 2023 (32 pages) |
7 June 2023 | Confirmation statement made on 5 June 2023 with no updates (3 pages) |
27 October 2022 | Total exemption full accounts made up to 31 March 2022 (27 pages) |
19 July 2022 | Termination of appointment of Oluwakemi Scholastica Eze as a director on 5 July 2022 (1 page) |
20 June 2022 | Appointment of Ms Klare Emma Meyer as a director on 15 June 2022 (2 pages) |
6 June 2022 | Confirmation statement made on 5 June 2022 with no updates (3 pages) |
30 May 2022 | Termination of appointment of Avan Wadia as a director on 9 March 2022 (1 page) |
28 February 2022 | Amended total exemption full accounts made up to 31 March 2021 (24 pages) |
29 December 2021 | Amended total exemption full accounts made up to 31 March 2021 (24 pages) |
13 October 2021 | Total exemption full accounts made up to 31 March 2021 (24 pages) |
8 June 2021 | Confirmation statement made on 5 June 2021 with no updates (3 pages) |
17 March 2021 | Appointment of Ms Tuesdae Montcrieffe as a director on 10 March 2021 (2 pages) |
17 March 2021 | Appointment of Ms Oluwakemi Scholastica Eze as a director on 10 March 2021 (2 pages) |
17 March 2021 | Director's details changed for Ms Tuesdae Montcrieffe on 10 March 2021 (2 pages) |
10 March 2021 | Statement of company's objects (2 pages) |
18 June 2020 | Micro company accounts made up to 31 March 2020 (3 pages) |
18 June 2020 | Appointment of Jenny Clare Beardsley as a director on 10 June 2020 (2 pages) |
18 June 2020 | Appointment of Julie Juliff as a director on 10 June 2020 (2 pages) |
18 June 2020 | Confirmation statement made on 5 June 2020 with no updates (3 pages) |
16 June 2020 | Termination of appointment of Janice Patricia Fawell as a director on 10 June 2020 (1 page) |
2 October 2019 | Total exemption full accounts made up to 31 March 2019 (23 pages) |
8 June 2019 | Confirmation statement made on 5 June 2019 with no updates (3 pages) |
8 March 2019 | Appointment of Ms Jennifer Kerr-Davis as a director on 27 February 2019 (2 pages) |
17 December 2018 | Termination of appointment of Suzanne Collins as a director on 5 December 2018 (1 page) |
20 September 2018 | Total exemption full accounts made up to 31 March 2018 (17 pages) |
6 June 2018 | Confirmation statement made on 5 June 2018 with no updates (3 pages) |
8 March 2018 | Termination of appointment of Michele April Stokes as a director on 21 February 2018 (1 page) |
8 March 2018 | Appointment of Ms Sally Anne Matthews as a director on 21 February 2018 (2 pages) |
20 December 2017 | Total exemption full accounts made up to 31 March 2017 (18 pages) |
8 June 2017 | Confirmation statement made on 5 June 2017 with updates (4 pages) |
8 June 2017 | Termination of appointment of Ann Sedley as a director on 23 November 2016 (1 page) |
8 June 2017 | Confirmation statement made on 5 June 2017 with updates (4 pages) |
8 June 2017 | Termination of appointment of Ann Sedley as a director on 23 November 2016 (1 page) |
13 December 2016 | Total exemption full accounts made up to 31 March 2016 (17 pages) |
13 December 2016 | Total exemption full accounts made up to 31 March 2016 (17 pages) |
4 November 2016 | Appointment of Ms Anne Justine Margaret Stephens as a director on 19 March 2014 (2 pages) |
4 November 2016 | Secretary's details changed for Mrs Naomi Frances Delap on 4 November 2016 (1 page) |
4 November 2016 | Secretary's details changed for Mrs Naomi Frances Delap on 4 November 2016 (1 page) |
4 November 2016 | Appointment of Ms Anne Justine Margaret Stephens as a director on 19 March 2014 (2 pages) |
7 June 2016 | Annual return made up to 5 June 2016 no member list (8 pages) |
7 June 2016 | Annual return made up to 5 June 2016 no member list (8 pages) |
24 May 2016 | Register(s) moved to registered inspection location 15 John Penn Street London SE13 7QT (1 page) |
24 May 2016 | Register(s) moved to registered inspection location 15 John Penn Street London SE13 7QT (1 page) |
11 December 2015 | Total exemption full accounts made up to 31 March 2015 (17 pages) |
11 December 2015 | Total exemption full accounts made up to 31 March 2015 (17 pages) |
26 June 2015 | Termination of appointment of Annabel Kennedy as a secretary on 20 March 2015 (1 page) |
26 June 2015 | Annual return made up to 5 June 2015 no member list (8 pages) |
26 June 2015 | Annual return made up to 5 June 2015 no member list (8 pages) |
26 June 2015 | Termination of appointment of Annabel Kennedy as a secretary on 20 March 2015 (1 page) |
26 June 2015 | Annual return made up to 5 June 2015 no member list (8 pages) |
22 September 2014 | Total exemption full accounts made up to 31 March 2014 (16 pages) |
22 September 2014 | Total exemption full accounts made up to 31 March 2014 (16 pages) |
3 July 2014 | Appointment of Ms Ann Sedley as a director (2 pages) |
3 July 2014 | Termination of appointment of Susan Rich as a director (1 page) |
3 July 2014 | Register inspection address has been changed from C/O Birth Companions 15 Finborough Road London SW17 9HY England (1 page) |
3 July 2014 | Appointment of Ms Janice Patricia Fawell as a director (2 pages) |
3 July 2014 | Appointment of Ms Janice Patricia Fawell as a director (2 pages) |
3 July 2014 | Termination of appointment of Susan Rich as a director (1 page) |
3 July 2014 | Annual return made up to 5 June 2014 no member list (8 pages) |
3 July 2014 | Register inspection address has been changed from C/O Birth Companions 15 Finborough Road London SW17 9HY England (1 page) |
3 July 2014 | Appointment of Mrs Naomi Frances Delap as a secretary (2 pages) |
3 July 2014 | Appointment of Ms Ann Sedley as a director (2 pages) |
3 July 2014 | Appointment of Mrs Naomi Frances Delap as a secretary (2 pages) |
3 July 2014 | Annual return made up to 5 June 2014 no member list (8 pages) |
3 July 2014 | Termination of appointment of Catherine Longman-Jones as a director (1 page) |
3 July 2014 | Termination of appointment of Catherine Longman-Jones as a director (1 page) |
3 July 2014 | Register(s) moved to registered office address (1 page) |
3 July 2014 | Annual return made up to 5 June 2014 no member list (8 pages) |
3 July 2014 | Register(s) moved to registered office address (1 page) |
7 November 2013 | Total exemption full accounts made up to 31 March 2013 (17 pages) |
7 November 2013 | Total exemption full accounts made up to 31 March 2013 (17 pages) |
18 June 2013 | Appointment of Ms Susan Marilyn Rich as a director (2 pages) |
18 June 2013 | Annual return made up to 5 June 2013 no member list (7 pages) |
18 June 2013 | Annual return made up to 5 June 2013 no member list (7 pages) |
18 June 2013 | Annual return made up to 5 June 2013 no member list (7 pages) |
18 June 2013 | Appointment of Ms Lucy Jane Ball as a director (2 pages) |
18 June 2013 | Appointment of Ms Lucy Jane Ball as a director (2 pages) |
18 June 2013 | Appointment of Ms Susan Marilyn Rich as a director (2 pages) |
30 November 2012 | Total exemption full accounts made up to 31 March 2012 (15 pages) |
30 November 2012 | Total exemption full accounts made up to 31 March 2012 (15 pages) |
12 September 2012 | Appointment of Dr Suzanne Collins as a director (2 pages) |
12 September 2012 | Appointment of Dr Suzanne Collins as a director (2 pages) |
21 August 2012 | Resolutions
|
21 August 2012 | Resolutions
|
15 August 2012 | Statement of company's objects (2 pages) |
15 August 2012 | Memorandum and Articles of Association (16 pages) |
15 August 2012 | Memorandum and Articles of Association (16 pages) |
15 August 2012 | Statement of company's objects (2 pages) |
7 June 2012 | Annual return made up to 5 June 2012 no member list (6 pages) |
7 June 2012 | Register(s) moved to registered inspection location (1 page) |
7 June 2012 | Register(s) moved to registered inspection location (1 page) |
7 June 2012 | Annual return made up to 5 June 2012 no member list (6 pages) |
7 June 2012 | Annual return made up to 5 June 2012 no member list (6 pages) |
6 June 2012 | Register inspection address has been changed (1 page) |
6 June 2012 | Appointment of O.B.E. Elizabeth Jane Hogarth as a director (2 pages) |
6 June 2012 | Appointment of O.B.E. Elizabeth Jane Hogarth as a director (2 pages) |
6 June 2012 | Register inspection address has been changed (1 page) |
16 January 2012 | Termination of appointment of Christine Asbury as a director (1 page) |
16 January 2012 | Termination of appointment of Christine Asbury as a director (1 page) |
10 January 2012 | Total exemption full accounts made up to 31 March 2011 (14 pages) |
10 January 2012 | Total exemption full accounts made up to 31 March 2011 (14 pages) |
10 June 2011 | Annual return made up to 5 June 2011 no member list (5 pages) |
10 June 2011 | Annual return made up to 5 June 2011 no member list (5 pages) |
10 June 2011 | Annual return made up to 5 June 2011 no member list (5 pages) |
6 December 2010 | Total exemption full accounts made up to 31 March 2010 (19 pages) |
6 December 2010 | Total exemption full accounts made up to 31 March 2010 (19 pages) |
15 November 2010 | Director's details changed for April Michele Stokes on 11 November 2010 (2 pages) |
15 November 2010 | Director's details changed for April Michele Stokes on 11 November 2010 (2 pages) |
20 October 2010 | Appointment of Ms Catherine Louise Longman-Jones as a director (2 pages) |
20 October 2010 | Appointment of Ms Catherine Louise Longman-Jones as a director (2 pages) |
12 October 2010 | Appointment of Ms Vivienne Sarah Gray as a director (2 pages) |
12 October 2010 | Appointment of Ms Christine Anne Asbury as a director (2 pages) |
12 October 2010 | Appointment of Ms Christine Anne Asbury as a director (2 pages) |
12 October 2010 | Appointment of Ms Vivienne Sarah Gray as a director (2 pages) |
12 October 2010 | Appointment of Ms Avan Wadia as a director (2 pages) |
12 October 2010 | Appointment of Ms Avan Wadia as a director (2 pages) |
9 August 2010 | Director's details changed for April Michele Stokes on 5 June 2010 (2 pages) |
9 August 2010 | Appointment of Ms Annabel Kennedy as a secretary (1 page) |
9 August 2010 | Annual return made up to 5 June 2010 no member list (3 pages) |
9 August 2010 | Director's details changed for April Michele Stokes on 5 June 2010 (2 pages) |
9 August 2010 | Annual return made up to 5 June 2010 no member list (3 pages) |
9 August 2010 | Director's details changed for Diana Parkinson on 5 June 2010 (2 pages) |
9 August 2010 | Termination of appointment of Elizabeth Mccann as a secretary (1 page) |
9 August 2010 | Director's details changed for Diana Parkinson on 5 June 2010 (2 pages) |
9 August 2010 | Annual return made up to 5 June 2010 no member list (3 pages) |
9 August 2010 | Director's details changed for Diana Parkinson on 5 June 2010 (2 pages) |
9 August 2010 | Director's details changed for April Michele Stokes on 5 June 2010 (2 pages) |
9 August 2010 | Termination of appointment of Elizabeth Mccann as a secretary (1 page) |
9 August 2010 | Appointment of Ms Annabel Kennedy as a secretary (1 page) |
26 January 2010 | Total exemption full accounts made up to 31 March 2009 (18 pages) |
26 January 2010 | Total exemption full accounts made up to 31 March 2009 (18 pages) |
4 July 2009 | Annual return made up to 05/06/09 (2 pages) |
4 July 2009 | Annual return made up to 05/06/09 (2 pages) |
20 January 2009 | Total exemption full accounts made up to 31 March 2008 (18 pages) |
20 January 2009 | Total exemption full accounts made up to 31 March 2008 (18 pages) |
2 July 2008 | Annual return made up to 05/06/08 (2 pages) |
2 July 2008 | Annual return made up to 05/06/08 (2 pages) |
27 May 2008 | Company name changed birth companions LTD\certificate issued on 29/05/08 (3 pages) |
27 May 2008 | Company name changed birth companions LTD\certificate issued on 29/05/08 (3 pages) |
19 September 2007 | Accounting reference date shortened from 30/06/08 to 31/03/08 (1 page) |
19 September 2007 | Accounting reference date shortened from 30/06/08 to 31/03/08 (1 page) |
26 July 2007 | Registered office changed on 26/07/07 from: 6A landrock road, crouch end, london, N8 9HP (1 page) |
26 July 2007 | Registered office changed on 26/07/07 from: 6A landrock road, crouch end, london, N8 9HP (1 page) |
5 June 2007 | Incorporation (18 pages) |
5 June 2007 | Incorporation (18 pages) |