ROYAL COLLEGE OF MIDWIVES TRUST(THE)

ROYAL COLLEGE OF MIDWIVES TRUST(THE)

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Persons with signficant control statements
  • Data Source
  • Overview

    Company NameROYAL COLLEGE OF MIDWIVES TRUST(THE)
    Company StatusActive
    Legal FormPrivate limited by guarantee without share capital
    Company Number 01345335
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of ROYAL COLLEGE OF MIDWIVES TRUST(THE)?

    • Non-trading company non trading (74990) / Professional, scientific and technical activities
    • Technical and vocational secondary education (85320) / Education

    Where is ROYAL COLLEGE OF MIDWIVES TRUST(THE) located?

    Registered Office Address
    10-18 Union Street
    SE1 1SZ London
    England
    Undeliverable Registered Office AddressNo

    What are the latest accounts for ROYAL COLLEGE OF MIDWIVES TRUST(THE)?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for ROYAL COLLEGE OF MIDWIVES TRUST(THE)?

    Last Confirmation Statement Made Up ToJul 19, 2026
    Next Confirmation Statement DueAug 02, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJul 19, 2025
    OverdueNo

    What are the latest filings for ROYAL COLLEGE OF MIDWIVES TRUST(THE)?

    Filings
    DateDescriptionDocumentType

    Appointment of Mrs Eileen Bridget Dack as a director on Sep 18, 2025

    2 pagesAP01

    Appointment of Mrs Carla Jones-Charles as a director on Sep 18, 2025

    2 pagesAP01

    Termination of appointment of Melissa Davis as a director on Sep 18, 2025

    1 pagesTM01

    Appointment of Mr Declan Marius Symington as a director on Sep 18, 2025

    2 pagesAP01

    Termination of appointment of Nerys Elaine Kirtley as a director on Sep 01, 2025

    1 pagesTM01

    Total exemption full accounts made up to Dec 31, 2024

    33 pagesAA

    Confirmation statement made on Jul 19, 2025 with no updates

    3 pagesCS01

    Termination of appointment of Keelie Barrett as a director on Jan 15, 2025

    1 pagesTM01

    Group of companies' accounts made up to Dec 31, 2023

    34 pagesAA

    Confirmation statement made on Jul 19, 2024 with no updates

    3 pagesCS01

    Appointment of Mrs Angharad Oyler as a director on Sep 01, 2023

    2 pagesAP01

    Termination of appointment of Pauline Anne Twigg as a director on Aug 31, 2023

    1 pagesTM01

    Termination of appointment of Michelle Beacock as a director on Aug 31, 2023

    1 pagesTM01

    Termination of appointment of Janet Karen Ballintine as a director on Aug 31, 2023

    1 pagesTM01

    Appointment of Mrs Melissa Davis as a director on Sep 01, 2023

    2 pagesAP01

    Appointment of Ms Keelie Barrett as a director on Sep 01, 2023

    2 pagesAP01

    Group of companies' accounts made up to Dec 31, 2022

    24 pagesAA

    Confirmation statement made on Jul 20, 2023 with no updates

    3 pagesCS01

    Group of companies' accounts made up to Dec 31, 2021

    25 pagesAA

    Confirmation statement made on Jul 20, 2022 with no updates

    3 pagesCS01

    Group of companies' accounts made up to Dec 31, 2020

    23 pagesAA

    Appointment of Mrs Nerys Elaine Kirtley as a director on Sep 01, 2021

    2 pagesAP01

    Termination of appointment of Natalie Linder as a director on Aug 31, 2021

    1 pagesTM01

    Confirmation statement made on Jul 23, 2021 with no updates

    3 pagesCS01

    Group of companies' accounts made up to Dec 31, 2019

    24 pagesAA

    Who are the officers of ROYAL COLLEGE OF MIDWIVES TRUST(THE)?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    DACK, Eileen Bridget
    10-18 Union Street
    SE1 1SZ London
    Royal College Of Midwives
    England
    Director
    10-18 Union Street
    SE1 1SZ London
    Royal College Of Midwives
    England
    EnglandBritish233766140002
    JONES-CHARLES, Carla
    10-18 Union Street
    SE1 1SZ London
    Royal College Of Midwives
    England
    Director
    10-18 Union Street
    SE1 1SZ London
    Royal College Of Midwives
    England
    EnglandBritish339732700001
    OYLER, Angharad
    10-18 Union Street
    SE1 1SZ London
    Royal College Of Midwives
    England
    Director
    10-18 Union Street
    SE1 1SZ London
    Royal College Of Midwives
    England
    WalesWelsh315358290001
    SYMINGTON, Declan Marius
    10-18 Union Street
    SE1 1SZ London
    Royal College Of Midwives
    England
    Director
    10-18 Union Street
    SE1 1SZ London
    Royal College Of Midwives
    England
    EnglandBritish313044670001
    ALLISON, Julia
    Walnut Tree Cottage
    9 Grove Road
    NR9 3JP Hethersett, Norwich
    Norfolk
    Secretary
    Walnut Tree Cottage
    9 Grove Road
    NR9 3JP Hethersett, Norwich
    Norfolk
    British40222840001
    ASHTON, Ruth Mary
    Little Holme Mottingham Lane
    SE9 4RW London
    Secretary
    Little Holme Mottingham Lane
    SE9 4RW London
    British30552280002
    DAVIS, Karlene Cecile, Dame
    8 Cranleigh Gardens
    CR2 9LD South Croydon
    Surrey
    Secretary
    8 Cranleigh Gardens
    CR2 9LD South Croydon
    Surrey
    British40826100001
    WARWICK, Catherine Lilian, Professor
    15 Mansfield Street
    London
    W1G 9NH
    Secretary
    15 Mansfield Street
    London
    W1G 9NH
    British86121530001
    ACKERMAN, Belinda
    15 Mansfield Street
    London
    W1G 9NH
    Director
    15 Mansfield Street
    London
    W1G 9NH
    United KingdomBritish60822200001
    ACKERMAN, Belinda
    5 Grand Avenue
    Muswell Hill
    N10 3AY London
    Director
    5 Grand Avenue
    Muswell Hill
    N10 3AY London
    United KingdomBritish60822200001
    AGNEW, Anna
    9 Connaughtligger Road
    Portglenone
    BT44 8BS Ballymena
    County Antrim
    Director
    9 Connaughtligger Road
    Portglenone
    BT44 8BS Ballymena
    County Antrim
    British85210990001
    AKEJU, Dorcas Olanike
    33 Ashbourne Road
    Aigburth
    L17 9QG Liverpool
    Merseyside
    England
    Director
    33 Ashbourne Road
    Aigburth
    L17 9QG Liverpool
    Merseyside
    England
    Nigerian53874410001
    ALLISON, Julia
    Walnut Tree Cottage
    9 Grove Road
    NR9 3JP Hethersett, Norwich
    Norfolk
    Director
    Walnut Tree Cottage
    9 Grove Road
    NR9 3JP Hethersett, Norwich
    Norfolk
    British40222840001
    ANDREWS, Shirley Maria
    15 Mansfield Street
    London
    W1G 9NH
    Director
    15 Mansfield Street
    London
    W1G 9NH
    United KingdomBritish124517160003
    ARTHUR, Sandra Joy
    71 Plymouth Road
    CF64 3DD Penarth
    South Glamorgan
    Director
    71 Plymouth Road
    CF64 3DD Penarth
    South Glamorgan
    British36079000001
    ASPINALL, Mary Elizabeth
    18 Cranbourne Avenue
    PL4 8RT Plymouth
    Devon
    Director
    18 Cranbourne Avenue
    PL4 8RT Plymouth
    Devon
    British81314960001
    BAKER, Karen Lyn
    16 Whitebeam Close
    SO21 1AH Colden Common
    Hampshire
    Director
    16 Whitebeam Close
    SO21 1AH Colden Common
    Hampshire
    EnglandBritish55027730001
    BAKER, Karen Lyn
    16 Whitebeam Close
    Colden Common
    SO21 1AH Winchester
    Hampshire
    Director
    16 Whitebeam Close
    Colden Common
    SO21 1AH Winchester
    Hampshire
    EnglandBritish55027730001
    BALLINTINE, Janet Karen
    Union Street
    SE1 1SZ London
    10-18
    England
    Director
    Union Street
    SE1 1SZ London
    10-18
    England
    EnglandBritish262260110001
    BARRETT, Keelie
    10-18 Union Street
    SE1 1SZ London
    Royal College Of Midwives
    England
    Director
    10-18 Union Street
    SE1 1SZ London
    Royal College Of Midwives
    England
    EnglandBritish315318110001
    BEACOCK, Michelle
    Union Street
    SE1 1SZ London
    10-18
    England
    Director
    Union Street
    SE1 1SZ London
    10-18
    England
    EnglandBritish237940670001
    BEAK, Joyce Anne
    9 Hook Lane
    DA16 2DH Welling
    Kent
    Director
    9 Hook Lane
    DA16 2DH Welling
    Kent
    English16584000001
    BRAIN, Margaret Anne
    Squirrels Lower Broad Oak Road
    West Hill
    EX11 1UF Ottery St Mary
    Devon
    Director
    Squirrels Lower Broad Oak Road
    West Hill
    EX11 1UF Ottery St Mary
    Devon
    British16597300001
    BROWN, Linda Kathleen
    8 Llanaway Close
    GU7 3ED Godalming
    Surrey
    Director
    8 Llanaway Close
    GU7 3ED Godalming
    Surrey
    British32060100001
    BROWN, Margaret
    Main Street
    Kinnesswood
    KY13 9HN Kinross
    Leven View
    Kinross-Shire
    Director
    Main Street
    Kinnesswood
    KY13 9HN Kinross
    Leven View
    Kinross-Shire
    British139181870001
    BROWN, Maria Angela
    15 Mansfield Street
    London
    W1G 9NH
    Director
    15 Mansfield Street
    London
    W1G 9NH
    United KingdomBritish83405890001
    BROWN, Wendy
    Ger-Y-Nant
    Bontnewydd
    SY23 4JH Aberystwyth
    Ceredigion
    Director
    Ger-Y-Nant
    Bontnewydd
    SY23 4JH Aberystwyth
    Ceredigion
    British60941320001
    BRYCE, Linda Ann
    1 Morning Hill
    EH45 9JS Peebles
    Director
    1 Morning Hill
    EH45 9JS Peebles
    British40227500001
    BURLEIGH, Amanda Jayne
    15 Mansfield Street
    London
    W1G 9NH
    Director
    15 Mansfield Street
    London
    W1G 9NH
    EnglandBritish244833820002
    BYROM, Sheena Catherine
    15 Mansfield Street
    London
    W1G 9NH
    Director
    15 Mansfield Street
    London
    W1G 9NH
    UkBritish173257190001
    CALDWELL, Catherine Joan
    3d Pennsylvania Park
    EX4 6HB Exeter
    Devon
    Director
    3d Pennsylvania Park
    EX4 6HB Exeter
    Devon
    UkBritish26488460001
    CALDWELL, Catherine Joan
    3d Pennsylvania Park
    EX4 6HB Exeter
    Devon
    Director
    3d Pennsylvania Park
    EX4 6HB Exeter
    Devon
    UkBritish26488460001
    CANNING, Angela
    Prescot Street
    E1 8RL London
    1
    United Kingdom
    Director
    Prescot Street
    E1 8RL London
    1
    United Kingdom
    British107954680002
    CASEY-HARDMAN, Corina Anastasia
    15 Mansfield Street
    London
    W1G 9NH
    Director
    15 Mansfield Street
    London
    W1G 9NH
    United KingdomIrish124516410001
    CHARLTON, Douglas
    4 Murphy Drive
    LE67 1HR Bagworth
    Leicester
    Director
    4 Murphy Drive
    LE67 1HR Bagworth
    Leicester
    British60821640007

    Who are the persons with significant control of ROYAL COLLEGE OF MIDWIVES TRUST(THE)?

    Persons with significant controls
    NameNotified OnAddressCeased
    Rcm Trust Board
    Mansfield Street
    W1G 9NH London
    15 Mansfield Street
    England
    Jul 26, 2016
    Mansfield Street
    W1G 9NH London
    15 Mansfield Street
    England
    Yes
    Legal FormProfessional Body
    Legal AuthorityCompany Act 2006
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the activities of a trust, and the trustees of that trust (in their capacity as such) hold the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    • The person has the right to exercise, or actually exercises, significant influence or control over the activities of a trust, and the trustees of that trust (in their capacity as such) have the right to exercise, or actually exercise, significant influence or control over the company.

    What are the latest statements on persons with significant control for ROYAL COLLEGE OF MIDWIVES TRUST(THE)?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Jan 01, 2017The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0