NEIGHBOURHOOD MIDWIVES LIMITED
Overview
| Company Name | NEIGHBOURHOOD MIDWIVES LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 07986918 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | Yes |
| Has Insolvency History | Yes |
| Registered Office is in Dispute | No |
What is the purpose of NEIGHBOURHOOD MIDWIVES LIMITED?
- Other human health activities (86900) / Human health and social work activities
Where is NEIGHBOURHOOD MIDWIVES LIMITED located?
| Registered Office Address | Highgate Court Tollgate Chandler's Ford RSM LLP SO53 3TY Eastleigh England |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for NEIGHBOURHOOD MIDWIVES LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Mar 31, 2018 |
What are the latest filings for NEIGHBOURHOOD MIDWIVES LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Return of final meeting in a creditors' voluntary winding up | 15 pages | LIQ14 | ||||||||||
Liquidators' statement of receipts and payments to Feb 20, 2022 | 14 pages | LIQ03 | ||||||||||
Appointment of a voluntary liquidator | 3 pages | 600 | ||||||||||
Removal of liquidator by court order | 13 pages | LIQ10 | ||||||||||
Liquidators' statement of receipts and payments to Feb 20, 2021 | 14 pages | LIQ03 | ||||||||||
Liquidators' statement of receipts and payments to Feb 20, 2020 | 18 pages | LIQ03 | ||||||||||
Statement of affairs | 8 pages | LIQ02 | ||||||||||
Appointment of a voluntary liquidator | 3 pages | 600 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Termination of appointment of Rona Elizabeth Mccandish as a director on Jan 31, 2019 | 1 pages | TM01 | ||||||||||
Termination of appointment of Diane Jones as a director on Jan 30, 2019 | 1 pages | TM01 | ||||||||||
Termination of appointment of Kate Elizabeth Baldwin as a director on Jan 24, 2019 | 1 pages | TM01 | ||||||||||
Registered office address changed from 34B York Way London N1 9AB to PO Box Rsm Llp Highgate Court Tollgate Chandler's Ford Eastleigh SO53 3TY on Jan 30, 2019 | 1 pages | AD01 | ||||||||||
Accounts for a small company made up to Mar 31, 2018 | 13 pages | AA | ||||||||||
Accounts for a small company made up to Jun 30, 2017 | 17 pages | AA | ||||||||||
Confirmation statement made on Mar 12, 2018 with no updates | 3 pages | CS01 | ||||||||||
Appointment of Miss Diane Jones as a director on Jun 27, 2017 | 2 pages | AP01 | ||||||||||
Appointment of Rebecca Lucy Urquhart as a director on Sep 12, 2017 | 2 pages | AP01 | ||||||||||
Appointment of Rona Elizabeth Mccandish as a director on Sep 12, 2017 | 2 pages | AP01 | ||||||||||
Termination of appointment of Rene Bozier as a director on Sep 12, 2017 | 1 pages | TM01 | ||||||||||
Termination of appointment of Charlotte Elizabeth Cool as a director on Sep 12, 2017 | 1 pages | TM01 | ||||||||||
Current accounting period shortened from Jun 30, 2018 to Mar 31, 2018 | 1 pages | AA01 | ||||||||||
Memorandum and Articles of Association | 45 pages | MA | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Who are the officers of NEIGHBOURHOOD MIDWIVES LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| FRANCIS, Rosemary Annie | Director | Tollgate Chandler's Ford Rsm Llp SO53 3TY Eastleigh Highgate Court England | England | British | 92519090001 | |||||||||
| MAY-JOHNSON, Eleanor | Director | Tollgate Chandler's Ford Rsm Llp SO53 3TY Eastleigh Highgate Court England | England | British | 109431540001 | |||||||||
| PERRIDGE, Christina Patricia | Director | Tollgate Chandler's Ford Rsm Llp SO53 3TY Eastleigh Highgate Court England | England | British | 168924260001 | |||||||||
| URQUHART, Rebecca Lucy | Director | Pentire Road E17 4BZ London 48 England | England | British | 242176200001 | |||||||||
| PARTNERSHIP DIRECTORS LIMITED | Director | c/o Baxendale York Place EH1 3EB Edinburgh 15-19 Scotland |
| 180904970001 | ||||||||||
| NEWMAN, Allan Peter | Secretary | Wimbledon Park Road SW18 1LT London 24 United Kingdom | 171037070001 | |||||||||||
| WJM SECRETARIES LIMITED | Secretary | St. Vincent Street G2 5RZ Glasgow 302 United Kingdom |
| 79915470001 | ||||||||||
| BALDWIN, Kate Elizabeth | Director | Wimborne Avenue BR7 6RQ Chislehurst 30 England | United Kingdom | British | 151924830001 | |||||||||
| BOZIER, Rene | Director | York Way N1 9AB London 34b | England | British | 207174630001 | |||||||||
| COOL, Charlotte Elizabeth | Director | York Way N1 9AB London 34b England | England | British | 153666930001 | |||||||||
| CRAWFORD, Jill Nicola | Director | Wimbledon Park Road SW18 1LT London 24 United Kingdom | United Kingdom | British | 168931540001 | |||||||||
| HALL, Ewan Stuart | Director | St Vincent Street G2 5RZ Glasgow 302 United Kingdom | United Kingdom | British | 136301150001 | |||||||||
| JONES, Diane | Director | Kingsley Road IG10 3TY Loughton 60 England | England | British | 243475220001 | |||||||||
| MCCANDISH, Rona Elizabeth | Director | Lewisham Park SE13 6QZ London 48 England | England | British | 242176130001 | |||||||||
| NEWMAN, Allan Peter | Director | Wimbledon Park Road SW18 1LT London 24 United Kingdom | United Kingdom | British | 8498070003 | |||||||||
| WILBY, Louise | Director | York Way N1 9AB London 34b England | United Kingdom | British | 168931120001 | |||||||||
| WJM DIRECTORS LIMITED | Director | St Vincent Street G2 5RZ Glasgow 302 Lanarkshire United Kingdom |
| 64910000001 |
Who are the persons with significant control of NEIGHBOURHOOD MIDWIVES LIMITED?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| Mrs Jill Crawford | Mar 12, 2017 | East End North Crawley MK16 9HW Newport Pagnell East Dene England | No |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
| Ms Romsemary Francis | Mar 12, 2017 | Wimbledon Park Road SW18 1LT London 24 England | No |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
| Mrs Christina Patricia Perridge | Mar 12, 2017 | Ross Road SE25 6SB London 96 England | No |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
| Mrs Sharon Gamon | Mar 12, 2017 | Sovereign Way SO50 4SA Eastleigh 11 England | No |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
Does NEIGHBOURHOOD MIDWIVES LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| A registered charge | Created On Jun 04, 2013 Delivered On Jun 11, 2013 | Outstanding | ||
Brief description Notification of addition to or amendment of charge. Floating Charge Covers All: Yes Contains Floating Charge: Yes Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
Does NEIGHBOURHOOD MIDWIVES LIMITED have any insolvency cases?
| Case Number | Dates | Type | Practitioners | Other | ||||||||||||||||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| 1 |
| Creditors voluntary liquidation |
|
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