MY BIRTH SUPPORT CIC

70 Thanington Road, Canterbury, CT1 3XE, Kent, England
StatusACTIVE
Company No.13306879
Category
Incorporated31 Mar 2021
Age3 years, 1 month, 14 days
JurisdictionEngland Wales

SUMMARY

MY BIRTH SUPPORT CIC is an active with number 13306879. It was incorporated 3 years, 1 month, 14 days ago, on 31 March 2021. The company address is 70 Thanington Road, Canterbury, CT1 3XE, Kent, England.



Company Fillings

Confirmation statement with no updates

Date: 30 Mar 2024

Action Date: 30 Mar 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-03-30

Documents

View document PDF

Accounts amended with accounts type total exemption full

Date: 06 Nov 2023

Action Date: 31 May 2023

Category: Accounts

Type: AAMD

Made up date: 2023-05-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 25 Jul 2023

Action Date: 31 May 2023

Category: Accounts

Type: AA

Made up date: 2023-05-31

Documents

View document PDF

Notification of a person with significant control statement

Date: 14 Apr 2023

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC08

Documents

View document PDF

Cessation of a person with significant control

Date: 14 Apr 2023

Action Date: 14 Apr 2023

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Aileen White

Cessation date: 2023-04-14

Documents

View document PDF

Cessation of a person with significant control

Date: 14 Apr 2023

Action Date: 14 Apr 2023

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Angharad Gwynne Shearer

Cessation date: 2023-04-14

Documents

View document PDF

Cessation of a person with significant control

Date: 14 Apr 2023

Action Date: 14 Apr 2023

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Saskia Esme Harris

Cessation date: 2023-04-14

Documents

View document PDF

Cessation of a person with significant control

Date: 14 Apr 2023

Action Date: 14 Apr 2023

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Helen Mary Fuller

Cessation date: 2023-04-14

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Apr 2023

Action Date: 30 Mar 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-03-30

Documents

View document PDF

Accounts amended with accounts type total exemption full

Date: 12 Jan 2023

Action Date: 31 May 2022

Category: Accounts

Type: AAMD

Made up date: 2022-05-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 17 Nov 2022

Action Date: 31 May 2022

Category: Accounts

Type: AA

Made up date: 2022-05-31

Documents

View document PDF

Notification of a person with significant control

Date: 17 Nov 2022

Action Date: 17 Nov 2022

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2022-11-17

Psc name: Saskia Esme Harris

Documents

View document PDF

Notification of a person with significant control

Date: 17 Nov 2022

Action Date: 17 Nov 2022

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2022-11-17

Psc name: Helen Mary Fuller

Documents

View document PDF

Termination director company with name termination date

Date: 17 Nov 2022

Action Date: 17 Nov 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-11-17

Officer name: Nicola Jane Ellison

Documents

View document PDF

Cessation of a person with significant control

Date: 17 Nov 2022

Action Date: 17 Nov 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Nicola Jane Ellison

Cessation date: 2022-11-17

Documents

View document PDF

Cessation of a person with significant control

Date: 17 Nov 2022

Action Date: 17 Nov 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Paula Wilhelmina Hamilton

Cessation date: 2022-11-17

Documents

View document PDF

Change person director company with change date

Date: 17 Nov 2022

Action Date: 17 Nov 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-11-17

Officer name: Mrs Aileen White

Documents

View document PDF

Appoint person director company with name date

Date: 17 Nov 2022

Action Date: 17 Nov 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-11-17

Officer name: Mrs Saskia Esme Harris

Documents

View document PDF

Appoint person director company with name date

Date: 17 Nov 2022

Action Date: 17 Nov 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-11-17

Officer name: Mrs Helen Mary Fuller

Documents

View document PDF

Change account reference date company current extended

Date: 27 Apr 2022

Action Date: 31 May 2022

Category: Accounts

Type: AA01

Made up date: 2022-03-31

New date: 2022-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Apr 2022

Action Date: 30 Mar 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-03-30

Documents

View document PDF

Change person director company with change date

Date: 24 Jan 2022

Action Date: 11 Jan 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-01-11

Officer name: Dr Paula Wilhelmina Hamilton

Documents

View document PDF

Change person director company with change date

Date: 24 Jan 2022

Action Date: 13 Jan 2022

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Aileen White

Change date: 2022-01-13

Documents

View document PDF

Change registered office address company with date old address new address

Date: 24 Jan 2022

Action Date: 24 Jan 2022

Category: Address

Type: AD01

New address: 70 Thanington Road Canterbury Kent CT1 3XE

Change date: 2022-01-24

Old address: 14 Alpine Close St. Helens WA10 4EY England

Documents

View document PDF

Notification of a person with significant control

Date: 01 Aug 2021

Action Date: 01 Aug 2021

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Angharad Gwynne Shearer

Notification date: 2021-08-01

Documents

View document PDF

Appoint person director company with name date

Date: 01 Aug 2021

Action Date: 29 Jul 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Angharad Gwynne Shearer

Appointment date: 2021-07-29

Documents

View document PDF

Notification of a person with significant control

Date: 14 May 2021

Action Date: 14 May 2021

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2021-05-14

Psc name: Nicola Jane Ellison

Documents

View document PDF

Notification of a person with significant control

Date: 14 May 2021

Action Date: 14 May 2021

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Paula Wilhelmina Hamilton

Notification date: 2021-05-14

Documents

View document PDF

Notification of a person with significant control

Date: 29 Apr 2021

Action Date: 29 Apr 2021

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2021-04-29

Psc name: Aileen White

Documents

View document PDF

Withdrawal of a person with significant control statement

Date: 29 Apr 2021

Action Date: 29 Apr 2021

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC09

Withdrawal date: 2021-04-29

Documents

View document PDF

Incorporation community interest company

Date: 31 Mar 2021

Category: Incorporation

Type: CICINC

Documents

View document PDF


Some Companies

AMARE EVENTS LTD

FLAT 54 CITY HOUSE,CROYDON,CR0 2NS

Number:11765861
Status:ACTIVE
Category:Private Limited Company

DABBS EDUCATIONAL LIMITED

28 CREALOCK GROVE,WOODFORD,IG8 9QZ

Number:11093121
Status:ACTIVE
Category:Private Limited Company

DOTTIE MAI DESIGNS LIMITED

3-5 DOTTIES 3-5 STOTT ROAD,LEEDS,LS6 1GH

Number:11411802
Status:ACTIVE
Category:Private Limited Company

HANOENIX LTD

50 ST. CUTHMANS ROAD,STEYNING,BN44 3RH

Number:11899277
Status:ACTIVE
Category:Private Limited Company

HD APPS LTD

10 FOXHERNE,SLOUGH,SL3 7AR

Number:11207597
Status:ACTIVE
Category:Private Limited Company

NEXT LEVEL ME LTD

NEXT LEVEL FITNESS REAR AKM STEELS,ROTHERHAM,S60 1EX

Number:11824966
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source