Company NameNatural Birthing Company Ltd
DirectorsMartin John Schiele and Claudia Talsma
Company StatusActive
Company Number07823185
CategoryPrivate Limited Company
Incorporation Date26 October 2011(12 years, 6 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5145Wholesale of perfume and cosmetics
SIC 46450Wholesale of perfume and cosmetics

Directors

Director NameMr Martin John Schiele
Date of BirthAugust 1983 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed16 July 2021(9 years, 8 months after company formation)
Appointment Duration2 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOffice 3 5-6 Crescent Stables
London
SW15 2TN
Director NameMs Claudia Talsma
Date of BirthAugust 1983 (Born 40 years ago)
NationalityDutch
StatusCurrent
Appointed28 July 2021(9 years, 9 months after company formation)
Appointment Duration2 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOffice 3 5-6 Crescent Stables
London
SW15 2TN
Director NameMrs Theresa Ann Mounsey
Date of BirthMay 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed26 October 2011(same day as company formation)
RoleMidwife
Country of ResidenceEngland
Correspondence Address71 Sutton Road
Kirkby-In-Ashfield
Nottingham
NG17 8GY
Director NameMrs Jane Mary Mason
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed20 January 2012(2 months, 3 weeks after company formation)
Appointment Duration9 years, 5 months (resigned 16 July 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 50 Ransom Hall South
Ransomwood Business Park
Mansfield
Notts
NG21 0HJ
Director NameMr Robert William Atkinson
Date of BirthJuly 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed20 January 2015(3 years, 2 months after company formation)
Appointment Duration2 years, 1 month (resigned 03 March 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCaterway Fulwood Road
Huthwaite
Sutton In Ashfield
Nottinghamshire
NG17 2JZ
Director NameMr John Lawrence Radford
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed20 January 2015(3 years, 2 months after company formation)
Appointment Duration6 years, 5 months (resigned 16 July 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSaturn Building Great North Road
Balby Carr Road
Doncaster
West Yorkshire
DN4 5JQ
Director NameMr Barry Keith Tong
Date of BirthNovember 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed09 April 2016(4 years, 5 months after company formation)
Appointment Duration6 years, 2 months (resigned 15 June 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address62 Rothersthorpe Crescent
Rothersthorpe Avenue Ind Estate
Northampton
NN4 8JD

Contact

Websitenaturalbirthingcompany.co.uk
Email address[email protected]
Telephone07 974745217
Telephone regionMobile

Location

Registered AddressOffice 3 5-6 Crescent Stables
London
SW15 2TN
RegionLondon
ConstituencyPutney
CountyGreater London
WardEast Putney
Built Up AreaGreater London
Address Matches5 other UK companies use this postal address

Shareholders

55 at £1Theresa Mounsey
55.00%
Ordinary
45 at £1Jane Mason
45.00%
Ordinary

Financials

Year2014
Net Worth-£41,431
Cash£141
Current Liabilities£51,391

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (4 months, 3 weeks from now)
Accounts CategoryMicro
Accounts Year End31 December

Returns

Latest Return12 April 2023 (1 year ago)
Next Return Due26 April 2024 (overdue)

Filing History

1 October 2020Confirmation statement made on 21 September 2020 with no updates (3 pages)
30 September 2020Notification of Barry Tong as a person with significant control on 9 April 2016 (2 pages)
20 May 2020Micro company accounts made up to 31 December 2019 (6 pages)
1 October 2019Confirmation statement made on 21 September 2019 with no updates (3 pages)
13 May 2019Micro company accounts made up to 31 December 2018 (5 pages)
28 September 2018Confirmation statement made on 21 September 2018 with no updates (3 pages)
6 August 2018Director's details changed for Mrs Jane Mary Mason on 27 July 2018 (2 pages)
3 July 2018Director's details changed for Mr Barry Keith Tong on 2 July 2018 (2 pages)
17 April 2018Micro company accounts made up to 31 December 2017 (3 pages)
21 September 2017Confirmation statement made on 21 September 2017 with updates (3 pages)
21 September 2017Confirmation statement made on 21 September 2017 with updates (3 pages)
4 September 2017Total exemption full accounts made up to 31 December 2016 (12 pages)
4 September 2017Total exemption full accounts made up to 31 December 2016 (12 pages)
16 August 2017Confirmation statement made on 16 August 2017 with no updates (3 pages)
16 August 2017Confirmation statement made on 16 August 2017 with no updates (3 pages)
1 June 2017Registered office address changed from 66 Crowtrees Drive Sutton-in-Ashfield NG17 1LH England to Unit 50 Ransom Hall South Ransomwood Business Park Mansfield Notts NG21 0HJ on 1 June 2017 (1 page)
1 June 2017Registered office address changed from 66 Crowtrees Drive Sutton-in-Ashfield NG17 1LH England to Unit 50 Ransom Hall South Ransomwood Business Park Mansfield Notts NG21 0HJ on 1 June 2017 (1 page)
6 March 2017Termination of appointment of Robert William Atkinson as a director on 3 March 2017 (1 page)
6 March 2017Termination of appointment of Robert William Atkinson as a director on 3 March 2017 (1 page)
16 August 2016Confirmation statement made on 16 August 2016 with updates (6 pages)
16 August 2016Confirmation statement made on 16 August 2016 with updates (6 pages)
5 July 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
5 July 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
25 April 2016Statement of capital following an allotment of shares on 31 December 2015
  • GBP 120
(3 pages)
25 April 2016Statement of capital following an allotment of shares on 31 December 2015
  • GBP 110
(3 pages)
25 April 2016Statement of capital following an allotment of shares on 31 December 2015
  • GBP 110
(3 pages)
25 April 2016Statement of capital following an allotment of shares on 31 December 2015
  • GBP 120
(3 pages)
24 April 2016Appointment of Mr Barry Keith Tong as a director on 9 April 2016 (2 pages)
24 April 2016Director's details changed for Mr Robert William Atkinson on 24 April 2016 (2 pages)
24 April 2016Registered office address changed from 71 Sutton Road Kirkby-in-Ashfield Nottingham NG17 8GY to 66 Crowtrees Drive Sutton-in-Ashfield NG17 1LH on 24 April 2016 (1 page)
24 April 2016Appointment of Mr Barry Keith Tong as a director on 9 April 2016 (2 pages)
24 April 2016Director's details changed for Mr Barry Keith Tong on 24 April 2016 (2 pages)
24 April 2016Director's details changed for Mr Robert William Atkinson on 24 April 2016 (2 pages)
24 April 2016Director's details changed for Mr Barry Keith Tong on 24 April 2016 (2 pages)
24 April 2016Registered office address changed from 71 Sutton Road Kirkby-in-Ashfield Nottingham NG17 8GY to 66 Crowtrees Drive Sutton-in-Ashfield NG17 1LH on 24 April 2016 (1 page)
24 April 2016Termination of appointment of Theresa Ann Mounsey as a director on 6 March 2016 (1 page)
24 April 2016Termination of appointment of Theresa Ann Mounsey as a director on 6 March 2016 (1 page)
26 October 2015Annual return made up to 26 October 2015 with a full list of shareholders
Statement of capital on 2015-10-26
  • GBP 100
(5 pages)
26 October 2015Annual return made up to 26 October 2015 with a full list of shareholders
Statement of capital on 2015-10-26
  • GBP 100
(5 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (8 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (8 pages)
21 January 2015Director's details changed for Mr Robert Atkinson on 21 January 2015 (2 pages)
21 January 2015Appointment of Mr Robert Atkinson as a director on 20 January 2015 (2 pages)
21 January 2015Director's details changed for Mr Robert Atkinson on 21 January 2015 (2 pages)
21 January 2015Appointment of Mr Robert Atkinson as a director on 20 January 2015 (2 pages)
20 January 2015Appointment of Mr John Lawrence Radford as a director on 20 January 2015 (2 pages)
20 January 2015Appointment of Mr John Lawrence Radford as a director on 20 January 2015 (2 pages)
8 December 2014Annual return made up to 26 October 2014 with a full list of shareholders
Statement of capital on 2014-12-08
  • GBP 100
(3 pages)
8 December 2014Annual return made up to 26 October 2014 with a full list of shareholders
Statement of capital on 2014-12-08
  • GBP 100
(3 pages)
29 September 2014Total exemption small company accounts made up to 31 December 2013 (8 pages)
29 September 2014Total exemption small company accounts made up to 31 December 2013 (8 pages)
6 January 2014Registered office address changed from C/O 1 Carisbrooke Close 1 Carisbrooke Close Kirkby-in-Ashfield Nottingham Notts NG17 7RH on 6 January 2014 (1 page)
6 January 2014Registered office address changed from C/O 1 Carisbrooke Close 1 Carisbrooke Close Kirkby-in-Ashfield Nottingham Notts NG17 7RH on 6 January 2014 (1 page)
6 January 2014Registered office address changed from C/O 1 Carisbrooke Close 1 Carisbrooke Close Kirkby-in-Ashfield Nottingham Notts NG17 7RH on 6 January 2014 (1 page)
22 November 2013Annual return made up to 26 October 2013 with a full list of shareholders
Statement of capital on 2013-11-22
  • GBP 100
(3 pages)
22 November 2013Annual return made up to 26 October 2013 with a full list of shareholders
Statement of capital on 2013-11-22
  • GBP 100
(3 pages)
22 July 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
22 July 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
26 October 2012Annual return made up to 26 October 2012 with a full list of shareholders (3 pages)
26 October 2012Registered office address changed from Synergy House 7 Acorn Business Park Commercial Gate Mansfield Nottinghamshire NG18 1EX England on 26 October 2012 (1 page)
26 October 2012Registered office address changed from Synergy House 7 Acorn Business Park Commercial Gate Mansfield Nottinghamshire NG18 1EX England on 26 October 2012 (1 page)
26 October 2012Annual return made up to 26 October 2012 with a full list of shareholders (3 pages)
8 February 2012Statement of capital following an allotment of shares on 20 January 2012
  • GBP 100
(4 pages)
8 February 2012Statement of capital following an allotment of shares on 20 January 2012
  • GBP 100
(4 pages)
1 February 2012Appointment of Mrs Jane Mary Mason as a director (2 pages)
1 February 2012Appointment of Mrs Jane Mary Mason as a director (2 pages)
12 January 2012Current accounting period extended from 31 October 2012 to 31 December 2012 (1 page)
12 January 2012Current accounting period extended from 31 October 2012 to 31 December 2012 (1 page)
9 November 2011Registered office address changed from 1 Carisbrooke Close Kirkby-in-Ashfield Nottingham Notts NG17 7RH England on 9 November 2011 (1 page)
9 November 2011Registered office address changed from 1 Carisbrooke Close Kirkby-in-Ashfield Nottingham Notts NG17 7RH England on 9 November 2011 (1 page)
9 November 2011Registered office address changed from 1 Carisbrooke Close Kirkby-in-Ashfield Nottingham Notts NG17 7RH England on 9 November 2011 (1 page)
26 October 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
26 October 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)