London
SW15 2TN
Director Name | Ms Claudia Talsma |
---|---|
Date of Birth | August 1983 (Born 40 years ago) |
Nationality | Dutch |
Status | Current |
Appointed | 28 July 2021(9 years, 9 months after company formation) |
Appointment Duration | 2 years, 9 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Office 3 5-6 Crescent Stables London SW15 2TN |
Director Name | Mrs Theresa Ann Mounsey |
---|---|
Date of Birth | May 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 October 2011(same day as company formation) |
Role | Midwife |
Country of Residence | England |
Correspondence Address | 71 Sutton Road Kirkby-In-Ashfield Nottingham NG17 8GY |
Director Name | Mrs Jane Mary Mason |
---|---|
Date of Birth | October 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 January 2012(2 months, 3 weeks after company formation) |
Appointment Duration | 9 years, 5 months (resigned 16 July 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 50 Ransom Hall South Ransomwood Business Park Mansfield Notts NG21 0HJ |
Director Name | Mr Robert William Atkinson |
---|---|
Date of Birth | July 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 January 2015(3 years, 2 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 03 March 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Caterway Fulwood Road Huthwaite Sutton In Ashfield Nottinghamshire NG17 2JZ |
Director Name | Mr John Lawrence Radford |
---|---|
Date of Birth | December 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 January 2015(3 years, 2 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 16 July 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Saturn Building Great North Road Balby Carr Road Doncaster West Yorkshire DN4 5JQ |
Director Name | Mr Barry Keith Tong |
---|---|
Date of Birth | November 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 April 2016(4 years, 5 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 15 June 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 62 Rothersthorpe Crescent Rothersthorpe Avenue Ind Estate Northampton NN4 8JD |
Website | naturalbirthingcompany.co.uk |
---|---|
Email address | [email protected] |
Telephone | 07 974745217 |
Telephone region | Mobile |
Registered Address | Office 3 5-6 Crescent Stables London SW15 2TN |
---|---|
Region | London |
Constituency | Putney |
County | Greater London |
Ward | East Putney |
Built Up Area | Greater London |
Address Matches | 5 other UK companies use this postal address |
55 at £1 | Theresa Mounsey 55.00% Ordinary |
---|---|
45 at £1 | Jane Mason 45.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£41,431 |
Cash | £141 |
Current Liabilities | £51,391 |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (4 months, 3 weeks from now) |
Accounts Category | Micro |
Accounts Year End | 31 December |
Latest Return | 12 April 2023 (1 year ago) |
---|---|
Next Return Due | 26 April 2024 (overdue) |
1 October 2020 | Confirmation statement made on 21 September 2020 with no updates (3 pages) |
---|---|
30 September 2020 | Notification of Barry Tong as a person with significant control on 9 April 2016 (2 pages) |
20 May 2020 | Micro company accounts made up to 31 December 2019 (6 pages) |
1 October 2019 | Confirmation statement made on 21 September 2019 with no updates (3 pages) |
13 May 2019 | Micro company accounts made up to 31 December 2018 (5 pages) |
28 September 2018 | Confirmation statement made on 21 September 2018 with no updates (3 pages) |
6 August 2018 | Director's details changed for Mrs Jane Mary Mason on 27 July 2018 (2 pages) |
3 July 2018 | Director's details changed for Mr Barry Keith Tong on 2 July 2018 (2 pages) |
17 April 2018 | Micro company accounts made up to 31 December 2017 (3 pages) |
21 September 2017 | Confirmation statement made on 21 September 2017 with updates (3 pages) |
21 September 2017 | Confirmation statement made on 21 September 2017 with updates (3 pages) |
4 September 2017 | Total exemption full accounts made up to 31 December 2016 (12 pages) |
4 September 2017 | Total exemption full accounts made up to 31 December 2016 (12 pages) |
16 August 2017 | Confirmation statement made on 16 August 2017 with no updates (3 pages) |
16 August 2017 | Confirmation statement made on 16 August 2017 with no updates (3 pages) |
1 June 2017 | Registered 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 2017 | Registered 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 2017 | Termination of appointment of Robert William Atkinson as a director on 3 March 2017 (1 page) |
6 March 2017 | Termination of appointment of Robert William Atkinson as a director on 3 March 2017 (1 page) |
16 August 2016 | Confirmation statement made on 16 August 2016 with updates (6 pages) |
16 August 2016 | Confirmation statement made on 16 August 2016 with updates (6 pages) |
5 July 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
5 July 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
25 April 2016 | Statement of capital following an allotment of shares on 31 December 2015
|
25 April 2016 | Statement of capital following an allotment of shares on 31 December 2015
|
25 April 2016 | Statement of capital following an allotment of shares on 31 December 2015
|
25 April 2016 | Statement of capital following an allotment of shares on 31 December 2015
|
24 April 2016 | Appointment of Mr Barry Keith Tong as a director on 9 April 2016 (2 pages) |
24 April 2016 | Director's details changed for Mr Robert William Atkinson on 24 April 2016 (2 pages) |
24 April 2016 | Registered 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 2016 | Appointment of Mr Barry Keith Tong as a director on 9 April 2016 (2 pages) |
24 April 2016 | Director's details changed for Mr Barry Keith Tong on 24 April 2016 (2 pages) |
24 April 2016 | Director's details changed for Mr Robert William Atkinson on 24 April 2016 (2 pages) |
24 April 2016 | Director's details changed for Mr Barry Keith Tong on 24 April 2016 (2 pages) |
24 April 2016 | Registered 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 2016 | Termination of appointment of Theresa Ann Mounsey as a director on 6 March 2016 (1 page) |
24 April 2016 | Termination of appointment of Theresa Ann Mounsey as a director on 6 March 2016 (1 page) |
26 October 2015 | Annual return made up to 26 October 2015 with a full list of shareholders Statement of capital on 2015-10-26
|
26 October 2015 | Annual return made up to 26 October 2015 with a full list of shareholders Statement of capital on 2015-10-26
|
30 September 2015 | Total exemption small company accounts made up to 31 December 2014 (8 pages) |
30 September 2015 | Total exemption small company accounts made up to 31 December 2014 (8 pages) |
21 January 2015 | Director's details changed for Mr Robert Atkinson on 21 January 2015 (2 pages) |
21 January 2015 | Appointment of Mr Robert Atkinson as a director on 20 January 2015 (2 pages) |
21 January 2015 | Director's details changed for Mr Robert Atkinson on 21 January 2015 (2 pages) |
21 January 2015 | Appointment of Mr Robert Atkinson as a director on 20 January 2015 (2 pages) |
20 January 2015 | Appointment of Mr John Lawrence Radford as a director on 20 January 2015 (2 pages) |
20 January 2015 | Appointment of Mr John Lawrence Radford as a director on 20 January 2015 (2 pages) |
8 December 2014 | Annual return made up to 26 October 2014 with a full list of shareholders Statement of capital on 2014-12-08
|
8 December 2014 | Annual return made up to 26 October 2014 with a full list of shareholders Statement of capital on 2014-12-08
|
29 September 2014 | Total exemption small company accounts made up to 31 December 2013 (8 pages) |
29 September 2014 | Total exemption small company accounts made up to 31 December 2013 (8 pages) |
6 January 2014 | Registered 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 2014 | Registered 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 2014 | Registered 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 2013 | Annual return made up to 26 October 2013 with a full list of shareholders Statement of capital on 2013-11-22
|
22 November 2013 | Annual return made up to 26 October 2013 with a full list of shareholders Statement of capital on 2013-11-22
|
22 July 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
22 July 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
26 October 2012 | Annual return made up to 26 October 2012 with a full list of shareholders (3 pages) |
26 October 2012 | Registered 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 2012 | Registered 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 2012 | Annual return made up to 26 October 2012 with a full list of shareholders (3 pages) |
8 February 2012 | Statement of capital following an allotment of shares on 20 January 2012
|
8 February 2012 | Statement of capital following an allotment of shares on 20 January 2012
|
1 February 2012 | Appointment of Mrs Jane Mary Mason as a director (2 pages) |
1 February 2012 | Appointment of Mrs Jane Mary Mason as a director (2 pages) |
12 January 2012 | Current accounting period extended from 31 October 2012 to 31 December 2012 (1 page) |
12 January 2012 | Current accounting period extended from 31 October 2012 to 31 December 2012 (1 page) |
9 November 2011 | Registered office address changed from 1 Carisbrooke Close Kirkby-in-Ashfield Nottingham Notts NG17 7RH England on 9 November 2011 (1 page) |
9 November 2011 | Registered office address changed from 1 Carisbrooke Close Kirkby-in-Ashfield Nottingham Notts NG17 7RH England on 9 November 2011 (1 page) |
9 November 2011 | Registered office address changed from 1 Carisbrooke Close Kirkby-in-Ashfield Nottingham Notts NG17 7RH England on 9 November 2011 (1 page) |
26 October 2011 | Incorporation
|
26 October 2011 | Incorporation
|