ROYAL COLLEGE OF MIDWIVES TRUST(THE)
Status | ACTIVE |
Company No. | 01345335 |
Category | |
Incorporated | 22 Dec 1977 |
Age | 46 years, 7 months, 11 days |
Jurisdiction | England Wales |
SUMMARY
ROYAL COLLEGE OF MIDWIVES TRUST(THE) is an active with number 01345335. It was incorporated 46 years, 7 months, 11 days ago, on 22 December 1977. The company address is 10-18 Union Street, London, SE1 1SZ, England.
Company Fillings
Confirmation statement with no updates
Date: 19 Jul 2024
Action Date: 19 Jul 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-07-19
Documents
Appoint person director company with name date
Date: 31 Oct 2023
Action Date: 01 Sep 2023
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Angharad Oyler
Appointment date: 2023-09-01
Documents
Termination director company with name termination date
Date: 30 Oct 2023
Action Date: 31 Aug 2023
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Pauline Anne Twigg
Termination date: 2023-08-31
Documents
Termination director company with name termination date
Date: 30 Oct 2023
Action Date: 31 Aug 2023
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Michelle Beacock
Termination date: 2023-08-31
Documents
Termination director company with name termination date
Date: 30 Oct 2023
Action Date: 31 Aug 2023
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Janet Karen Ballintine
Termination date: 2023-08-31
Documents
Appoint person director company with name date
Date: 30 Oct 2023
Action Date: 01 Sep 2023
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Melissa Davis
Appointment date: 2023-09-01
Documents
Appoint person director company with name date
Date: 30 Oct 2023
Action Date: 01 Sep 2023
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Ms Keelie Barrett
Appointment date: 2023-09-01
Documents
Accounts with accounts type group
Date: 02 Oct 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Confirmation statement with no updates
Date: 24 Aug 2023
Action Date: 20 Jul 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-07-20
Documents
Accounts with accounts type group
Date: 06 Oct 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Confirmation statement with no updates
Date: 20 Jul 2022
Action Date: 20 Jul 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-07-20
Documents
Accounts with accounts type group
Date: 08 Oct 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Appoint person director company with name date
Date: 07 Oct 2021
Action Date: 01 Sep 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Nerys Elaine Kirtley
Appointment date: 2021-09-01
Documents
Termination director company with name termination date
Date: 20 Sep 2021
Action Date: 31 Aug 2021
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Natalie Linder
Termination date: 2021-08-31
Documents
Confirmation statement with no updates
Date: 03 Aug 2021
Action Date: 23 Jul 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-07-23
Documents
Accounts with accounts type group
Date: 01 Oct 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Confirmation statement with no updates
Date: 22 Sep 2020
Action Date: 23 Jul 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-07-23
Documents
Appoint person director company with name date
Date: 21 Sep 2020
Action Date: 01 Sep 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Ms Janet Karen Ballintine
Appointment date: 2019-09-01
Documents
Change registered office address company with date old address new address
Date: 21 Sep 2020
Action Date: 21 Sep 2020
Category: Address
Type: AD01
Change date: 2020-09-21
Old address: 15 Mansfield Street London W1G 9NH
New address: 10-18 Union Street London SE1 1SZ
Documents
Accounts with accounts type group
Date: 07 Aug 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Confirmation statement with no updates
Date: 24 Jul 2019
Action Date: 23 Jul 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-07-23
Documents
Appoint person director company with name date
Date: 29 Nov 2018
Action Date: 29 Nov 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Pauline Anne Twigg
Appointment date: 2018-11-29
Documents
Termination director company with name termination date
Date: 27 Nov 2018
Action Date: 15 Nov 2018
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Giuseppe Paolo Labriola
Termination date: 2018-11-15
Documents
Accounts with accounts type group
Date: 22 Aug 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Confirmation statement with no updates
Date: 31 Jul 2018
Action Date: 23 Jul 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-07-23
Documents
Appoint person director company with name date
Date: 18 Sep 2017
Action Date: 01 Sep 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Natalie Linder
Appointment date: 2017-09-01
Documents
Appoint person director company with name date
Date: 18 Sep 2017
Action Date: 01 Sep 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Giuseppe Paolo Labriola
Appointment date: 2017-09-01
Documents
Appoint person director company with name date
Date: 18 Sep 2017
Action Date: 01 Sep 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Michelle Beacock
Appointment date: 2017-09-01
Documents
Termination director company with name termination date
Date: 14 Sep 2017
Action Date: 04 Sep 2017
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Amanda Jayne Burleigh
Termination date: 2017-09-04
Documents
Termination director company with name termination date
Date: 14 Sep 2017
Action Date: 04 Sep 2017
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Helene Alexandra Marshall
Termination date: 2017-09-04
Documents
Termination director company with name termination date
Date: 12 Sep 2017
Action Date: 05 Sep 2017
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Jane Sandall
Termination date: 2017-09-05
Documents
Accounts with accounts type group
Date: 18 Aug 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Confirmation statement with no updates
Date: 03 Aug 2017
Action Date: 23 Jul 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-07-23
Documents
Notification of a person with significant control statement
Date: 03 Aug 2017
Category: Persons-with-significant-control
Sub Category: Statements
Type: PSC08
Documents
Cessation of a person with significant control
Date: 03 Aug 2017
Action Date: 01 Jan 2017
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Rcm Trust Board
Cessation date: 2017-01-01
Documents
Termination director company with name termination date
Date: 23 Mar 2017
Action Date: 22 Mar 2017
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Natalie Linder
Termination date: 2017-03-22
Documents
Termination director company with name termination date
Date: 23 Mar 2017
Action Date: 22 Mar 2017
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Susan Way
Termination date: 2017-03-22
Documents
Termination director company with name termination date
Date: 23 Mar 2017
Action Date: 22 Mar 2017
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Julie Diane Richards
Termination date: 2017-03-22
Documents
Termination director company with name termination date
Date: 23 Mar 2017
Action Date: 22 Mar 2017
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Lynne Caroline Pacanowski
Termination date: 2017-03-22
Documents
Termination director company with name termination date
Date: 23 Mar 2017
Action Date: 22 Mar 2017
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Barbara Christine Kuypers
Termination date: 2017-03-22
Documents
Termination director company with name termination date
Date: 07 Mar 2017
Action Date: 01 Feb 2017
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Sheena Catherine Byrom
Termination date: 2017-02-01
Documents
Resolution
Date: 06 Oct 2016
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type group
Date: 16 Sep 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Confirmation statement with updates
Date: 26 Jul 2016
Action Date: 23 Jul 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-07-23
Documents
Termination director company with name termination date
Date: 01 Mar 2016
Action Date: 29 Feb 2016
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Vanessa Gwendoline Shand
Termination date: 2016-02-29
Documents
Appoint person director company with name date
Date: 07 Oct 2015
Action Date: 01 Sep 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Sheena Catherine Byrom
Appointment date: 2015-09-01
Documents
Change person director company with change date
Date: 23 Sep 2015
Action Date: 05 Sep 2015
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2015-09-05
Officer name: Natalie Lintal
Documents
Appoint person director company with name date
Date: 21 Sep 2015
Action Date: 01 Sep 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Amanda Jayne Burleigh
Appointment date: 2015-09-01
Documents
Appoint person director company with name date
Date: 21 Sep 2015
Action Date: 01 Sep 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Natalie Lintal
Appointment date: 2015-09-01
Documents
Appoint person director company with name date
Date: 21 Sep 2015
Action Date: 01 Sep 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Julie Diane Richards
Appointment date: 2015-09-01
Documents
Termination director company with name termination date
Date: 09 Sep 2015
Action Date: 31 Aug 2015
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Anna Natalie Shasha
Termination date: 2015-08-31
Documents
Termination director company with name termination date
Date: 09 Sep 2015
Action Date: 31 Aug 2015
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Marie Mcdonald
Termination date: 2015-08-31
Documents
Termination director company with name termination date
Date: 09 Sep 2015
Action Date: 31 Aug 2015
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Patricia Ann Gillen
Termination date: 2015-08-31
Documents
Accounts with accounts type group
Date: 08 Sep 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Annual return company with made up date no member list
Date: 23 Jul 2015
Action Date: 23 Jul 2015
Category: Annual-return
Type: AR01
Made up date: 2015-07-23
Documents
Change person director company with change date
Date: 13 May 2015
Action Date: 11 May 2015
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2015-05-11
Officer name: Dr Patricia Ann Gillen
Documents
Termination director company with name termination date
Date: 08 Oct 2014
Action Date: 05 Oct 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Frances Christina Mckenzie
Termination date: 2014-10-05
Documents
Termination director company with name termination date
Date: 17 Sep 2014
Action Date: 15 Sep 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Brona Shaw
Termination date: 2014-09-15
Documents
Accounts with accounts type group
Date: 06 Aug 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Annual return company with made up date no member list
Date: 30 Jul 2014
Action Date: 23 Jul 2014
Category: Annual-return
Type: AR01
Made up date: 2014-07-23
Documents
Appoint person director company with name
Date: 10 Oct 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Brona Shaw
Documents
Appoint person director company with name
Date: 01 Oct 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Professor Jane Sandall
Documents
Appoint person director company with name
Date: 20 Sep 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Dr Susan Way
Documents
Appoint person director company with name
Date: 20 Sep 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Lynne Caroline Pacanowski
Documents
Appoint person director company with name
Date: 20 Sep 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Helene Alexandra Marshall
Documents
Termination director company with name
Date: 04 Sep 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Lesley Page
Documents
Termination director company with name
Date: 04 Sep 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Paul Lewis
Documents
Termination director company with name
Date: 04 Sep 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Carole Garrick
Documents
Termination director company with name
Date: 04 Sep 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Rosemary Exton
Documents
Termination director company with name
Date: 04 Sep 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Corina Casey-Hardman
Documents
Accounts with accounts type dormant
Date: 31 Jul 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Annual return company with made up date no member list
Date: 25 Jul 2013
Action Date: 23 Jul 2013
Category: Annual-return
Type: AR01
Made up date: 2013-07-23
Documents
Termination secretary company with name
Date: 25 Jul 2013
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Catherine Warwick
Documents
Termination director company with name
Date: 04 Sep 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Sheralyn Ockenden
Documents
Accounts with accounts type group
Date: 02 Aug 2012
Action Date: 31 Dec 2011
Category: Accounts
Type: AA
Made up date: 2011-12-31
Documents
Annual return company with made up date no member list
Date: 25 Jul 2012
Action Date: 23 Jul 2012
Category: Annual-return
Type: AR01
Made up date: 2012-07-23
Documents
Appoint person director company with name
Date: 16 Sep 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Anna Natalie Shasha
Documents
Appoint person director company with name
Date: 16 Sep 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Vanessa Gwendoline Shand
Documents
Appoint person director company with name
Date: 16 Sep 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Professor Lesley Ann Page
Documents
Appoint person director company with name
Date: 16 Sep 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Sheralyn Donna Ockenden
Documents
Appoint person director company with name
Date: 16 Sep 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Frances Christina Mckenzie
Documents
Appoint person director company with name
Date: 16 Sep 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Marie Mcdonald
Documents
Appoint person director company with name
Date: 16 Sep 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Barbara Christine Kuypers
Documents
Appoint person director company with name
Date: 16 Sep 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Dr Patricia Ann Gillen
Documents
Termination director company with name
Date: 07 Sep 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Kim Russell
Documents
Termination director company with name
Date: 07 Sep 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Shirley Andrews
Documents
Termination director company with name
Date: 07 Sep 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Tracey Cooper
Documents
Termination director company with name
Date: 07 Sep 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Maria Brown
Documents
Termination director company with name
Date: 07 Sep 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Elizabeth Stephens
Documents
Termination director company with name
Date: 07 Sep 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Belinda Ackerman
Documents
Termination director company with name
Date: 07 Sep 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Dale Spence
Documents
Termination director company with name
Date: 07 Sep 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Marlene Sinclair
Documents
Termination director company with name
Date: 07 Sep 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Lynne Pacanowski
Documents
Termination director company with name
Date: 07 Sep 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Kathleen Jones
Documents
Termination director company with name
Date: 07 Sep 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Amanda Hutcherson
Documents
Termination director company with name
Date: 07 Sep 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Deborah Gould
Documents
Termination director company with name
Date: 07 Sep 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Melissa Cutlan
Documents
Termination director company with name
Date: 07 Sep 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Gillian Walton
Documents
Termination director company with name
Date: 07 Sep 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Suzanne Truttero
Documents
Annual return company with made up date no member list
Date: 03 Aug 2011
Action Date: 23 Jul 2011
Category: Annual-return
Type: AR01
Made up date: 2011-07-23
Documents
Some Companies
AVATAR EXECUTIVE CONSULTING LIMITED
24 PADDOCK CLOSE,IPSWICH,IP10 0FL
Number: | 08625627 |
Status: | ACTIVE |
Category: | Private Limited Company |
BEAUFORT PLACE (CRAWLEY) MANAGEMENT COMPANY LIMITED
BDW HOUSE,GUILDFORD,GU1 4SW
Number: | 10366343 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
AGRICULTURE HOUSE STONELEIGH PARK,WARWICKSHIRE,CV8 2TZ
Number: | 09983540 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
48 HIGH STREET,HASLEMERE,GU27 2LA
Number: | 07115476 |
Status: | ACTIVE |
Category: | Private Limited Company |
2 MOUNTSIDE,STANMORE,HA7 2DT
Number: | 09042497 |
Status: | ACTIVE |
Category: | Private Limited Company |
KEMP HOUSE,LONDON,EC1V 2NX
Number: | 11813715 |
Status: | ACTIVE |
Category: | Private Limited Company |