Company NameRights Of Passage Midwifery Limited
Company StatusDissolved
Company Number06879188
CategoryPrivate Limited Company
Incorporation Date16 April 2009(15 years ago)
Dissolution Date7 December 2021 (2 years, 4 months ago)

Business Activity

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

Directors

Director NameMrs Regina Covington
Date of BirthJuly 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed16 April 2009(same day as company formation)
RoleMidwife
Country of ResidenceEngland
Correspondence Address27 Third Avenue
Bush Hill Park
Enfield
Middlesex
EN1 1BU
Director NameMr Daz Andrews
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed16 April 2009(same day as company formation)
RoleTransport Manager
Country of ResidenceEngland
Correspondence Address27 Third Avenue
Bush Hill Park
Enfield
Middlesex
EN1 1BU
Secretary NameMr Lloyd John Murray
StatusResigned
Appointed16 April 2010(1 year after company formation)
Appointment Duration5 years, 4 months (resigned 17 August 2015)
RoleCompany Director
Correspondence Address24a Aldermans Hill
London
N13 4PN

Contact

Websitewww.rightsofpassagemidwifery.com
Telephone07 768106064
Telephone regionMobile

Location

Registered Address24a Aldermans Hill
London
N13 4PN
RegionLondon
ConstituencyEnfield, Southgate
CountyGreater London
WardPalmers Green
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2013
Net Worth£13,451
Cash£26,935
Current Liabilities£12,882

Accounts

Latest Accounts30 April 2020 (3 years, 12 months ago)
Accounts CategoryMicro
Accounts Year End30 April

Filing History

14 November 2020Micro company accounts made up to 30 April 2020 (5 pages)
17 April 2020Confirmation statement made on 16 April 2020 with no updates (3 pages)
7 December 2019Micro company accounts made up to 30 April 2019 (4 pages)
16 April 2019Confirmation statement made on 16 April 2019 with no updates (3 pages)
31 October 2018Micro company accounts made up to 30 April 2018 (4 pages)
16 April 2018Confirmation statement made on 16 April 2018 with no updates (3 pages)
24 May 2017Micro company accounts made up to 30 April 2017 (5 pages)
24 May 2017Micro company accounts made up to 30 April 2017 (5 pages)
18 April 2017Confirmation statement made on 16 April 2017 with updates (5 pages)
18 April 2017Confirmation statement made on 16 April 2017 with updates (5 pages)
27 July 2016Total exemption small company accounts made up to 30 April 2016 (6 pages)
27 July 2016Total exemption small company accounts made up to 30 April 2016 (6 pages)
20 April 2016Annual return made up to 16 April 2016 with a full list of shareholders
Statement of capital on 2016-04-20
  • GBP 1,000
(3 pages)
20 April 2016Annual return made up to 16 April 2016 with a full list of shareholders
Statement of capital on 2016-04-20
  • GBP 1,000
(3 pages)
12 September 2015Total exemption small company accounts made up to 30 April 2015 (6 pages)
12 September 2015Total exemption small company accounts made up to 30 April 2015 (6 pages)
30 August 2015Registered office address changed from 9a Friern Watch Avenue London N12 9NX to 24a Aldermans Hill London N13 4PN on 30 August 2015 (1 page)
30 August 2015Termination of appointment of Lloyd John Murray as a secretary on 17 August 2015 (1 page)
30 August 2015Termination of appointment of Lloyd John Murray as a secretary on 17 August 2015 (1 page)
30 August 2015Registered office address changed from 9a Friern Watch Avenue London N12 9NX to 24a Aldermans Hill London N13 4PN on 30 August 2015 (1 page)
29 April 2015Annual return made up to 16 April 2015 with a full list of shareholders
Statement of capital on 2015-04-29
  • GBP 1,000
(3 pages)
29 April 2015Annual return made up to 16 April 2015 with a full list of shareholders
Statement of capital on 2015-04-29
  • GBP 1,000
(3 pages)
30 January 2015Total exemption small company accounts made up to 30 April 2014 (3 pages)
30 January 2015Total exemption small company accounts made up to 30 April 2014 (3 pages)
1 May 2014Annual return made up to 16 April 2014 with a full list of shareholders
Statement of capital on 2014-05-01
  • GBP 1,000
(3 pages)
1 May 2014Annual return made up to 16 April 2014 with a full list of shareholders
Statement of capital on 2014-05-01
  • GBP 1,000
(3 pages)
28 January 2014Total exemption small company accounts made up to 30 April 2013 (3 pages)
28 January 2014Total exemption small company accounts made up to 30 April 2013 (3 pages)
20 May 2013Annual return made up to 16 April 2013 with a full list of shareholders (3 pages)
20 May 2013Annual return made up to 16 April 2013 with a full list of shareholders (3 pages)
11 January 2013Total exemption small company accounts made up to 30 April 2012 (4 pages)
11 January 2013Total exemption small company accounts made up to 30 April 2012 (4 pages)
3 September 2012Registered office address changed from 891 High Road London N12 8QA England on 3 September 2012 (1 page)
3 September 2012Registered office address changed from 891 High Road London N12 8QA England on 3 September 2012 (1 page)
3 September 2012Registered office address changed from 891 High Road London N12 8QA England on 3 September 2012 (1 page)
21 May 2012Annual return made up to 16 April 2012 with a full list of shareholders (3 pages)
21 May 2012Annual return made up to 16 April 2012 with a full list of shareholders (3 pages)
17 January 2012Total exemption small company accounts made up to 30 April 2011 (4 pages)
17 January 2012Total exemption small company accounts made up to 30 April 2011 (4 pages)
6 December 2011Termination of appointment of Daz Andrews as a director (1 page)
6 December 2011Termination of appointment of Daz Andrews as a director (1 page)
5 May 2011Annual return made up to 16 April 2011 with a full list of shareholders (4 pages)
5 May 2011Annual return made up to 16 April 2011 with a full list of shareholders (4 pages)
14 January 2011Total exemption small company accounts made up to 30 April 2010 (4 pages)
14 January 2011Total exemption small company accounts made up to 30 April 2010 (4 pages)
3 June 2010Director's details changed for Mrs Regina Covington on 16 April 2010 (2 pages)
3 June 2010Annual return made up to 16 April 2010 with a full list of shareholders (4 pages)
3 June 2010Annual return made up to 16 April 2010 with a full list of shareholders (4 pages)
3 June 2010Registered office address changed from 27 Third Avenue Bush Hill Park Enfield EN1 1BU United Kingdom on 3 June 2010 (1 page)
3 June 2010Director's details changed for Mrs Regina Covington on 16 April 2010 (2 pages)
3 June 2010Appointment of Mr Lloyd John Murray as a secretary (1 page)
3 June 2010Registered office address changed from 27 Third Avenue Bush Hill Park Enfield EN1 1BU United Kingdom on 3 June 2010 (1 page)
3 June 2010Registered office address changed from 27 Third Avenue Bush Hill Park Enfield EN1 1BU United Kingdom on 3 June 2010 (1 page)
3 June 2010Director's details changed for Mr Daz Andrews on 16 April 2010 (2 pages)
3 June 2010Appointment of Mr Lloyd John Murray as a secretary (1 page)
3 June 2010Director's details changed for Mr Daz Andrews on 16 April 2010 (2 pages)
16 April 2009Incorporation (13 pages)
16 April 2009Incorporation (13 pages)