This company is commonly known as The National Childbirth Trust. The company was founded 35 years ago and was given the registration number 02370573. The firm's registered office is in LONDON. You can find them at 30 Euston Square, Stephenson Way, London, . This company's SIC code is 63990 - Other information service activities n.e.c..
Name | : | THE NATIONAL CHILDBIRTH TRUST |
---|---|---|
Company Number | : | 02370573 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 10 April 1989 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 30 Euston Square, Stephenson Way, London, NW1 2FB |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Brunel House, 11 The Promenade, Clifton Down, Bristol, England, BS8 3NG | Secretary | 26 May 2022 | Active |
Brunel House, 11 The Promenade, Clifton Down, Bristol, England, BS8 3NG | Director | 16 November 2019 | Active |
Brunel House, 11 The Promenade, Clifton Down, Bristol, England, BS8 3NG | Director | 04 November 2017 | Active |
Brunel House, 11 The Promenade, Clifton Down, Bristol, England, BS8 3NG | Director | 11 December 2020 | Active |
Brunel House, 11 The Promenade, Clifton Down, Bristol, England, BS8 3NG | Director | 08 November 2023 | Active |
Brunel House, 11 The Promenade, Clifton Down, Bristol, England, BS8 3NG | Director | 11 December 2020 | Active |
Brunel House, 11 The Promenade, Clifton Down, Bristol, England, BS8 3NG | Director | 04 November 2017 | Active |
Brunel House, 11 The Promenade, Clifton Down, Bristol, England, BS8 3NG | Director | 07 August 2017 | Active |
Brunel House, 11 The Promenade, Clifton Down, Bristol, England, BS8 3NG | Director | 08 March 2021 | Active |
Brunel House, 11 The Promenade, Clifton Down, Bristol, England, BS8 3NG | Director | 08 November 2023 | Active |
Brunel House, 11 The Promenade, Clifton Down, Bristol, England, BS8 3NG | Director | 16 July 2022 | Active |
Brunel House, 11 The Promenade, Clifton Down, Bristol, England, BS8 3NG | Director | 07 August 2017 | Active |
Brunel House, 11 The Promenade, Clifton Down, Bristol, England, BS8 3NG | Director | 21 March 2024 | Active |
30 Euston Square, Stephenson Way, London, NW1 2FB | Secretary | 28 June 2016 | Active |
30 Euston Square, Stephenson Way, London, NW1 2FB | Secretary | 10 June 2019 | Active |
Brunel House, 11 The Promenade, Clifton Down, Bristol, England, BS8 3NG | Secretary | 07 April 2020 | Active |
Alexandra House, Oldham Terrace, Acton, W3 6NH | Secretary | 01 September 2008 | Active |
11 Hundred Acres, Wickham, PO17 6JB | Secretary | 22 April 1995 | Active |
30 Euston Square, Stephenson Way, London, England, NW1 2FB | Secretary | 14 March 2011 | Active |
30 Euston Square, Stephenson Way, London, NW1 2FB | Secretary | 23 September 2019 | Active |
118 Hillside Gardens, Barnet, EN5 2NL | Secretary | - | Active |
30 Euston Square, Stephenson Way, London, NW1 2FB | Secretary | 08 January 2018 | Active |
13 Chingford Avenue, North Chingford, London, E4 6RJ | Secretary | 08 May 1999 | Active |
7 St Johns Road, Poole, BH15 2NB | Secretary | 02 February 1998 | Active |
82 Home Park Road, Wimbledon Park, London, SW19 7HR | Secretary | - | Active |
Alexandra House, Oldham Terrace, Acton, London, England, W3 6NH | Director | 15 May 2010 | Active |
Alexandra House, Oldham Terrace, Acton, London, England, W3 6NH | Director | 15 September 2012 | Active |
The Tunnel 113 Hindes Road, Harrow, HA1 1RS | Director | - | Active |
19, Buckingham Court, Bishophill, York, England, Y01 6EQ | Director | 01 July 2006 | Active |
38 Octavia Roman Hill, Bracknell, RG12 7YZ | Director | 13 June 1998 | Active |
27 Pine Ridge, Newbury, RG14 2NQ | Director | - | Active |
Cae Newydd, Nercwys, Mold, CH7 4AY | Director | - | Active |
41 Paxton Gardens, Woking, GU21 5TS | Director | - | Active |
9 Duncan Road, Richmond, TW9 2JD | Director | 23 February 2005 | Active |
2b Belvedere Drive, London, SW19 7DG | Director | 20 June 2009 | Active |
Date | Category | Description | |
---|---|---|---|
2024-03-26 | Officers | Appoint person director company with name date. | Download |
2024-03-26 | Officers | Termination director company with name termination date. | Download |
2024-03-08 | Officers | Change person director company with change date. | Download |
2024-01-20 | Resolution | Resolution. | Download |
2024-01-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-12-12 | Accounts | Accounts with accounts type group. | Download |
2023-12-10 | Incorporation | Memorandum articles. | Download |
2023-11-10 | Officers | Appoint person director company with name date. | Download |
2023-11-09 | Officers | Appoint person director company with name date. | Download |
2023-11-09 | Officers | Termination director company with name termination date. | Download |
2023-11-09 | Officers | Termination director company with name termination date. | Download |
2023-01-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-12-12 | Officers | Appoint person director company with name date. | Download |
2022-12-09 | Accounts | Accounts with accounts type group. | Download |
2022-08-09 | Officers | Termination director company with name termination date. | Download |
2022-07-25 | Officers | Appoint person director company with name date. | Download |
2022-07-25 | Officers | Termination director company with name termination date. | Download |
2022-06-08 | Officers | Appoint person secretary company with name date. | Download |
2022-01-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-10 | Accounts | Accounts with accounts type group. | Download |
2021-11-30 | Officers | Appoint person director company with name date. | Download |
2021-08-02 | Officers | Termination director company with name termination date. | Download |
2021-06-03 | Officers | Termination secretary company with name termination date. | Download |
2021-03-18 | Officers | Appoint person director company with name date. | Download |
2021-01-12 | Confirmation statement | Confirmation statement with no updates. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.