UKBizDB.co.uk

NEIGHBOURHOOD MIDWIVES LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Neighbourhood Midwives Limited. The company was founded 12 years ago and was given the registration number 07986918. The firm's registered office is in EASTLEIGH. You can find them at Highgate Court Tollgate, Chandler's Ford, Eastleigh, . This company's SIC code is 86900 - Other human health activities.

Company Information

Name:NEIGHBOURHOOD MIDWIVES LIMITED
Company Number:07986918
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:12 March 2012
End of financial year:31 March 2018
Jurisdiction:England - Wales
Industry Codes:
  • 86900 - Other human health activities

Office Address & Contact

Registered Address:Highgate Court Tollgate, Chandler's Ford, Eastleigh, England, SO53 3TY
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Highgate Court, Tollgate, Chandler's Ford, Eastleigh, England, SO53 3TY

Director05 May 2012Active
Highgate Court, Tollgate, Chandler's Ford, Eastleigh, England, SO53 3TY

Director31 July 2012Active
Highgate Court, Tollgate, Chandler's Ford, Eastleigh, England, SO53 3TY

Director05 May 2012Active
48, Pentire Road, London, England, E17 4BZ

Director12 September 2017Active
15-19, York Place, Edinburgh, Scotland, EH1 3EB

Corporate Director15 August 2013Active
24, Wimbledon Park Road, London, United Kingdom, SW18 1LT

Secretary31 July 2012Active
302, St. Vincent Street, Glasgow, United Kingdom, G2 5RZ

Corporate Secretary05 May 2012Active
30, Wimborne Avenue, Chislehurst, England, BR7 6RQ

Director12 May 2016Active
34b, York Way, London, N1 9AB

Director27 February 2014Active
34b, York Way, London, England, N1 9AB

Director19 December 2013Active
24, Wimbledon Park Road, London, United Kingdom, SW18 1LT

Director05 May 2012Active
302, St Vincent Street, Glasgow, United Kingdom, G2 5RZ

Director12 March 2012Active
60, Kingsley Road, Loughton, England, IG10 3TY

Director27 June 2017Active
48, Lewisham Park, London, England, SE13 6QZ

Director12 September 2017Active
24, Wimbledon Park Road, London, United Kingdom, SW18 1LT

Director05 May 2012Active
34b, York Way, London, England, N1 9AB

Director05 May 2012Active
302, St Vincent Street, Glasgow, United Kingdom, G2 5RZ

Corporate Director12 March 2012Active

People with Significant Control

Mrs Jill Crawford
Notified on:12 March 2017
Status:Active
Date of birth:October 1970
Nationality:British
Country of residence:England
Address:East Dene, East End, Newport Pagnell, England, MK16 9HW
Nature of control:
  • Ownership of shares 75 to 100 percent as trust
Mrs Sharon Gamon
Notified on:12 March 2017
Status:Active
Date of birth:October 1966
Nationality:British
Country of residence:England
Address:11, Sovereign Way, Eastleigh, England, SO50 4SA
Nature of control:
  • Ownership of shares 75 to 100 percent as trust
Ms Romsemary Francis
Notified on:12 March 2017
Status:Active
Date of birth:December 1954
Nationality:British
Country of residence:England
Address:24, Wimbledon Park Road, London, England, SW18 1LT
Nature of control:
  • Ownership of shares 75 to 100 percent as trust
Mrs Christina Patricia Perridge
Notified on:12 March 2017
Status:Active
Date of birth:June 1951
Nationality:British
Country of residence:England
Address:96, Ross Road, London, England, SE25 6SB
Nature of control:
  • Ownership of shares 75 to 100 percent as trust

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-04-04Gazette

Gazette dissolved liquidation.

Download
2023-01-04Insolvency

Liquidation voluntary creditors return of final meeting.

Download
2022-04-13Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2021-08-02Insolvency

Liquidation voluntary appointment of liquidator.

Download
2021-08-02Insolvency

Liquidation voluntary removal of liquidator by court.

Download
2021-04-26Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2020-04-28Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2019-03-11Insolvency

Liquidation voluntary statement of affairs.

Download
2019-03-11Insolvency

Liquidation voluntary appointment of liquidator.

Download
2019-03-11Resolution

Resolution.

Download
2019-01-31Officers

Termination director company with name termination date.

Download
2019-01-31Officers

Termination director company with name termination date.

Download
2019-01-30Officers

Termination director company with name termination date.

Download
2019-01-30Address

Change registered office address company with date old address new address.

Download
2018-12-20Accounts

Accounts with accounts type small.

Download
2018-05-02Accounts

Accounts with accounts type small.

Download
2018-03-27Confirmation statement

Confirmation statement with no updates.

Download
2018-02-22Officers

Appoint person director company with name date.

Download
2018-01-17Officers

Appoint person director company with name date.

Download
2018-01-17Officers

Appoint person director company with name date.

Download
2018-01-17Officers

Termination director company with name termination date.

Download
2018-01-17Officers

Termination director company with name termination date.

Download
2017-12-11Accounts

Change account reference date company current shortened.

Download
2017-09-29Incorporation

Memorandum articles.

Download
2017-09-29Resolution

Resolution.

Download

Copyright © 2024. All rights reserved.