ROYAL COLLEGE OF MIDWIVES(THE)
Status | ACTIVE |
Company No. | 00030157 |
Category | |
Incorporated | 15 Nov 1889 |
Age | 134 years, 5 months, 13 days |
Jurisdiction | England Wales |
SUMMARY
ROYAL COLLEGE OF MIDWIVES(THE) is an active with number 00030157. It was incorporated 134 years, 5 months, 13 days ago, on 15 November 1889. The company address is 10-18 Union Street, London, SE1 1SZ, England.
Company Fillings
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
Appoint person director company with name date
Date: 04 Sep 2023
Action Date: 01 Sep 2023
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2023-09-01
Officer name: Mrs Angharad Oyler
Documents
Appoint person director company with name date
Date: 04 Sep 2023
Action Date: 01 Sep 2023
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Barbara Christine Kuypers
Appointment date: 2023-09-01
Documents
Appoint person director company with name date
Date: 01 Sep 2023
Action Date: 01 Sep 2023
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Ms Shani Woodbridge
Appointment date: 2023-09-01
Documents
Appoint person director company with name date
Date: 01 Sep 2023
Action Date: 01 Sep 2023
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Cherylene Dougan
Appointment date: 2023-09-01
Documents
Appoint person director company with name date
Date: 01 Sep 2023
Action Date: 01 Sep 2023
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2023-09-01
Officer name: Mrs Melissa Davis
Documents
Appoint person director company with name date
Date: 01 Sep 2023
Action Date: 01 Sep 2023
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2023-09-01
Officer name: Mrs Rehana Richens
Documents
Appoint person director company with name date
Date: 01 Sep 2023
Action Date: 01 Sep 2023
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Declan Marius Symington
Appointment date: 2023-09-01
Documents
Termination director company with name termination date
Date: 01 Sep 2023
Action Date: 31 Aug 2023
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2023-08-31
Officer name: Pauline Anne Twigg
Documents
Termination director company with name termination date
Date: 01 Sep 2023
Action Date: 31 Aug 2023
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Neil Scott Tomlin
Termination date: 2023-08-31
Documents
Termination director company with name termination date
Date: 01 Sep 2023
Action Date: 31 Aug 2023
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Giuseppe Paolo Labriola
Termination date: 2023-08-31
Documents
Termination director company with name termination date
Date: 01 Sep 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: 01 Sep 2023
Action Date: 31 Aug 2023
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2023-08-31
Officer name: Janet Karen Ballintine
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 Jan 2023
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
Termination director company with name termination date
Date: 21 Jun 2022
Action Date: 19 May 2021
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2021-05-19
Officer name: Sascha Hilary Wells
Documents
Appoint person director company with name date
Date: 21 Oct 2021
Action Date: 01 Sep 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2021-09-01
Officer name: Mrs Nerys Elaine Kirtley
Documents
Appoint person director company with name date
Date: 21 Oct 2021
Action Date: 01 Sep 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2021-09-01
Officer name: Mrs Benedicta Obiageri Agbagwara-Osuji
Documents
Accounts with accounts type group
Date: 11 Oct 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
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
Termination director company with name termination date
Date: 20 Sep 2021
Action Date: 31 Aug 2021
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2021-08-31
Officer name: Tracy Ann Miller
Documents
Termination director company with name termination date
Date: 20 Sep 2021
Action Date: 31 Aug 2021
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2021-08-31
Officer name: Kate Evans
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
Termination director company with name termination date
Date: 21 Sep 2020
Action Date: 31 Aug 2019
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2019-08-31
Officer name: Julie Diane Richards
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
Appoint person director company with name date
Date: 10 Sep 2019
Action Date: 01 Sep 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2019-09-01
Officer name: Miss Sarah Louise Jones
Documents
Appoint person director company with name date
Date: 10 Sep 2019
Action Date: 01 Sep 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Miss Keelie Lorraine Barrett
Appointment date: 2019-09-01
Documents
Appoint person director company with name date
Date: 10 Sep 2019
Action Date: 01 Sep 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2019-09-01
Officer name: Miss Janet Karen Ballintine
Documents
Appoint person director company with name date
Date: 10 Sep 2019
Action Date: 01 Sep 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2019-09-01
Officer name: Mr Neil Scott Tomlin
Documents
Appoint person director company with name date
Date: 10 Sep 2019
Action Date: 01 Sep 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Ms Sascha Hilary Wells
Appointment date: 2019-09-01
Documents
Appoint person director company with name date
Date: 10 Sep 2019
Action Date: 01 Sep 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2019-09-01
Officer name: Miss Daren Kim Davies
Documents
Termination director company with name termination date
Date: 10 Sep 2019
Action Date: 31 Aug 2019
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Helene Alexandra Marshall
Termination date: 2019-08-31
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
Resolution
Date: 14 Mar 2019
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Termination director company with name termination date
Date: 06 Dec 2018
Action Date: 30 Nov 2018
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Birte Harlev-Lam
Termination date: 2018-11-30
Documents
Change person director company with change date
Date: 27 Nov 2018
Action Date: 15 Nov 2018
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Natalie Linder
Change date: 2018-11-15
Documents
Change person director company with change date
Date: 27 Nov 2018
Action Date: 15 Nov 2018
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Pauline Anne Twigg
Change date: 2018-11-15
Documents
Accounts with accounts type group
Date: 09 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
Termination director company with name termination date
Date: 23 May 2018
Action Date: 17 May 2018
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2018-05-17
Officer name: Jennifer Susan Hall
Documents
Termination director company with name termination date
Date: 31 Jan 2018
Action Date: 20 Jan 2018
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Amanda Jayne Burleigh
Termination date: 2018-01-20
Documents
Appoint person director company with name date
Date: 04 Oct 2017
Action Date: 01 Sep 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2017-09-01
Officer name: Ms Tracy Ann Miller
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: Pauline Anne Twigg
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: Kate Evans
Appointment date: 2017-09-01
Documents
Appoint person director company with name date
Date: 14 Sep 2017
Action Date: 01 Sep 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2017-09-01
Officer name: Giuseppe Paolo Labriola
Documents
Appoint person director company with name date
Date: 14 Sep 2017
Action Date: 01 Sep 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Birte Harlev-Lam
Appointment date: 2017-09-01
Documents
Appoint person director company with name date
Date: 14 Sep 2017
Action Date: 01 Sep 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2017-09-01
Officer name: Dr Jennifer Susan Hall
Documents
Appoint person director company with name date
Date: 14 Sep 2017
Action Date: 01 Sep 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2017-09-01
Officer name: Michelle Beacock
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
Termination director company with name termination date
Date: 05 Sep 2017
Action Date: 31 Aug 2017
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2017-08-31
Officer name: Susan Way
Documents
Termination director company with name termination date
Date: 05 Sep 2017
Action Date: 31 Aug 2017
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2017-08-31
Officer name: Lynne Caroline Pacanowski
Documents
Termination director company with name termination date
Date: 05 Sep 2017
Action Date: 31 Aug 2017
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2017-08-31
Officer name: Barbara Christine Kuypers
Documents
Accounts with accounts type group
Date: 16 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
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
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: 21 Sep 2015
Action Date: 01 Sep 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2015-09-01
Officer name: Amanda Jayne Burleigh
Documents
Appoint person director company with name date
Date: 21 Sep 2015
Action Date: 01 Sep 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2015-09-01
Officer name: Sheena Catherine Byrom
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 Linder
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
Appointment date: 2015-09-01
Officer name: Julie Diane Richards
Documents
Termination director company with name termination date
Date: 09 Sep 2015
Action Date: 31 Aug 2015
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2015-08-31
Officer name: Anna Natalie Shasha
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
Termination date: 2015-08-31
Officer name: Patricia Ann Gillen
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
Termination date: 2014-10-05
Officer name: Frances Christina Mckenzie
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
Change person director company with change date
Date: 03 Oct 2013
Action Date: 02 Oct 2013
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2013-10-02
Officer name: Professor Jane Scandal
Documents
Appoint person director company with name
Date: 01 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 Scandal
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 group
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: 27 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
Some Companies
ASPEN HOUSE 13 HIGHPOINT BUSINESS VILLAGE,ASHFORD,TN24 8DH
Number: | 03471645 |
Status: | ACTIVE |
Category: | Private Limited Company |
500 WORSLEY ROAD,MANCHESTER,M30 8JT
Number: | 11815335 |
Status: | ACTIVE |
Category: | Private Limited Company |
3 QUALITY STREET,EDINBURGH,EH4 5BP
Number: | SC607063 |
Status: | ACTIVE |
Category: | Private Limited Company |
21 OLD FARM AVENUE,LONDON,N14 5QR
Number: | 09646219 |
Status: | ACTIVE |
Category: | Private Limited Company |
72 WEMBLEY PARK DRIVE,WEMBLEY,HA9 8HB
Number: | 09030482 |
Status: | ACTIVE |
Category: | Private Limited Company |
185A LIVERPOOL ROAD,MANCHESTER,M30 0WD
Number: | 11513042 |
Status: | ACTIVE |
Category: | Private Limited Company |