Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > NEIGHBOURHOOD MIDWIVES LIMITED
Company Information for

NEIGHBOURHOOD MIDWIVES LIMITED

RSM LLP, Highgate Court Tollgate, Chandler's Ford, Eastleigh, SO53 3TY,
Company Registration Number
07986918
Private Limited Company
Liquidation

Company Overview

About Neighbourhood Midwives Ltd
NEIGHBOURHOOD MIDWIVES LIMITED was founded on 2012-03-12 and has its registered office in Eastleigh. The organisation's status is listed as "Liquidation". Neighbourhood Midwives Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
NEIGHBOURHOOD MIDWIVES LIMITED
 
Legal Registered Office
RSM LLP
Highgate Court Tollgate
Chandler's Ford
Eastleigh
SO53 3TY
Other companies in N1
 
Filing Information
Company Number 07986918
Company ID Number 07986918
Date formed 2012-03-12
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 2018-03-31
Account next due 31/12/2019
Latest return 12/03/2016
Return next due 09/04/2017
Type of accounts SMALL
Last Datalog update: 2023-04-04 11:59:44
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for NEIGHBOURHOOD MIDWIVES LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name NEIGHBOURHOOD MIDWIVES LIMITED
The following companies were found which have the same name as NEIGHBOURHOOD MIDWIVES LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
NEIGHBOURHOOD MIDWIVES LIMITED 59 CHAPEL STREET DUNDALK, LOUTH, A91N1F8, IRELAND A91N1F8 Active Company formed on the 2012-03-27

Company Officers of NEIGHBOURHOOD MIDWIVES LIMITED

Current Directors
Officer Role Date Appointed
KATE ELIZABETH BALDWIN
Director 2016-05-12
ROSEMARY ANNIE FRANCIS
Director 2012-05-05
DIANE JONES
Director 2017-06-27
ELEANOR MAY-JOHNSON
Director 2012-07-31
RONA ELIZABETH MCCANDISH
Director 2017-09-12
PARTNERSHIP DIRECTORS LIMITED
Director 2013-08-15
CHRISTINA PATRICIA PERRIDGE
Director 2012-05-05
REBECCA LUCY URQUHART
Director 2017-09-12
Previous Officers
Officer Role Date Appointed Date Resigned
RENE BOZIER
Director 2014-02-27 2017-09-12
CHARLOTTE ELIZABETH COOL
Director 2013-12-19 2017-09-12
LOUISE WILBY
Director 2012-05-05 2016-07-31
ALLAN PETER NEWMAN
Company Secretary 2012-07-31 2013-06-14
ALLAN PETER NEWMAN
Director 2012-05-05 2013-06-14
WJM SECRETARIES LIMITED
Company Secretary 2012-05-05 2012-07-31
JILL CRAWFORD
Director 2012-05-05 2012-07-31
EWAN STUART HALL
Director 2012-03-12 2012-05-05
WJM DIRECTORS LIMITED
Director 2012-03-12 2012-05-05

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
KATE ELIZABETH BALDWIN IXIS RESOURCES LIMITED Director 2015-12-16 CURRENT 2015-12-16 Active - Proposal to Strike off
KATE ELIZABETH BALDWIN A GIFT FROM HOME LIMITED Director 2013-09-05 CURRENT 2013-09-05 Dissolved 2016-05-03
KATE ELIZABETH BALDWIN FASTJET AIRLINES LIMITED Director 2010-07-19 CURRENT 2010-07-19 Dissolved 2016-01-26
KATE ELIZABETH BALDWIN FASTJET FLIGHTS LIMITED Director 2010-07-01 CURRENT 2010-07-01 Dissolved 2016-01-26
KATE ELIZABETH BALDWIN MILNOM 1001 LIMITED Director 2010-06-30 CURRENT 2010-06-22 Active
KATE ELIZABETH BALDWIN FASTJET AFRICA LIMITED Director 2010-06-24 CURRENT 2010-06-24 Dissolved 2016-01-26
KATE ELIZABETH BALDWIN DEXTER CORNERSTONE LIMITED Director 2009-11-11 CURRENT 2009-11-11 Active - Proposal to Strike off
ROSEMARY ANNIE FRANCIS HERE'S ONE I MADE EARLIER LIMITED Director 2003-09-19 CURRENT 2003-09-19 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-04-04Final Gazette dissolved via compulsory strike-off
2023-01-04Voluntary liquidation. Return of final meeting of creditors
2023-01-04LIQ14Voluntary liquidation. Return of final meeting of creditors
2022-04-13LIQ03Voluntary liquidation Statement of receipts and payments to 2022-02-20
2021-08-02600Appointment of a voluntary liquidator
2021-08-02LIQ10Removal of liquidator by court order
2021-04-26LIQ03Voluntary liquidation Statement of receipts and payments to 2021-02-20
2020-04-28LIQ03Voluntary liquidation Statement of receipts and payments to 2020-02-20
2019-03-11LIQ02Voluntary liquidation Statement of affairs
2019-03-11600Appointment of a voluntary liquidator
2019-03-11LRESEXResolutions passed:
  • Extraordinary resolution to wind up on 2019-02-21
2019-01-31TM01APPOINTMENT TERMINATED, DIRECTOR DIANE JONES
2019-01-30TM01APPOINTMENT TERMINATED, DIRECTOR KATE ELIZABETH BALDWIN
2019-01-30AD01REGISTERED OFFICE CHANGED ON 30/01/19 FROM 34B York Way London N1 9AB
2018-12-20AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/18
2018-05-02AASMALL COMPANY ACCOUNTS MADE UP TO 30/06/17
2018-03-27CS01CONFIRMATION STATEMENT MADE ON 12/03/18, WITH NO UPDATES
2018-02-22AP01DIRECTOR APPOINTED MISS DIANE JONES
2018-01-17AP01DIRECTOR APPOINTED REBECCA LUCY URQUHART
2018-01-17AP01DIRECTOR APPOINTED RONA ELIZABETH MCCANDISH
2018-01-17TM01APPOINTMENT TERMINATED, DIRECTOR CHARLOTTE COOL
2018-01-17TM01APPOINTMENT TERMINATED, DIRECTOR RENE BOZIER
2017-12-11AA01Current accounting period shortened from 30/06/18 TO 31/03/18
2017-09-29MEM/ARTSARTICLES OF ASSOCIATION
2017-09-29RES01ADOPT ARTICLES 29/09/17
2017-04-13LATEST SOC13/04/17 STATEMENT OF CAPITAL;GBP 101250
2017-04-13CS01CONFIRMATION STATEMENT MADE ON 12/03/17, WITH UPDATES
2017-04-13AP01DIRECTOR APPOINTED MRS KATE ELIZABETH BALDWIN
2017-03-28AA30/06/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-11-22TM01APPOINTMENT TERMINATED, DIRECTOR LOUISE WILBY
2016-04-14LATEST SOC14/04/16 STATEMENT OF CAPITAL;GBP 101250
2016-04-14AR0112/03/16 ANNUAL RETURN FULL LIST
2016-04-14AP01DIRECTOR APPOINTED RENE BOZIER
2016-04-12AA30/06/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-06-09MEM/ARTSARTICLES OF ASSOCIATION
2015-06-09RES01ADOPT ARTICLES 09/06/15
2015-04-29AA30/06/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-04-23LATEST SOC23/04/15 STATEMENT OF CAPITAL;GBP 101250
2015-04-23AR0112/03/15 ANNUAL RETURN FULL LIST
2015-04-23CH02Director's details changed for Partnership Directors Limited on 2014-07-01
2015-04-17RES01ADOPT ARTICLES 17/04/15
2014-08-05RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2014-08-05RES01ADOPT ARTICLES 05/08/14
2014-04-16RES01ADOPT ARTICLES 08/04/2014
2014-04-09LATEST SOC09/04/14 STATEMENT OF CAPITAL;GBP 101250
2014-04-09AR0112/03/14 FULL LIST
2013-12-27AP01DIRECTOR APPOINTED MRS CHARLOTTE ELIZABETH COOL
2013-12-18AA01CURREXT FROM 31/03/2014 TO 30/06/2014
2013-12-17AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13
2013-09-10RES01ADOPT ARTICLES 15/08/2013
2013-09-10SH0121/08/13 STATEMENT OF CAPITAL GBP 101250
2013-08-29AP02CORPORATE DIRECTOR APPOINTED PARTNERSHIP DIRECTORS LIMITED
2013-06-17AD01REGISTERED OFFICE CHANGED ON 17/06/2013 FROM 24 WIMBLEDON PARK ROAD LONDON SW18 1LT UNITED KINGDOM
2013-06-17TM01APPOINTMENT TERMINATED, DIRECTOR ALLAN NEWMAN
2013-06-17TM02APPOINTMENT TERMINATED, SECRETARY ALLAN NEWMAN
2013-06-11MR01REGISTRATION OF A CHARGE / CHARGE CODE 079869180001
2013-04-04AR0112/03/13 FULL LIST
2012-07-31AP03SECRETARY APPOINTED MR ALLAN PETER NEWMAN
2012-07-31TM02APPOINTMENT TERMINATED, SECRETARY WJM SECRETARIES LIMITED
2012-07-31TM01APPOINTMENT TERMINATED, DIRECTOR JILL CRAWFORD
2012-07-31AP01DIRECTOR APPOINTED MRS ELEANOR MAY-JOHNSON
2012-05-17SH02SUB-DIVISION 05/05/12
2012-05-17RES13SUB DIVISION 05/05/2012
2012-05-17RES01ADOPT ARTICLES 05/05/2012
2012-05-17SH0105/05/12 STATEMENT OF CAPITAL GBP 1000
2012-05-08AP01DIRECTOR APPOINTED JILL CRAWFORD
2012-05-08AP01DIRECTOR APPOINTED LOUISE WILBY
2012-05-07AP04CORPORATE SECRETARY APPOINTED WJM SECRETARIES LIMITED
2012-05-07AP01DIRECTOR APPOINTED ALLAN PETER NEWMAN
2012-05-07AP01DIRECTOR APPOINTED ROSEMARY ANNIE FRANCIS
2012-05-07AP01DIRECTOR APPOINTED CHRISTINA PATRICIA PERRIDGE
2012-05-07TM01APPOINTMENT TERMINATED, DIRECTOR WJM DIRECTORS LIMITED
2012-05-07TM01APPOINTMENT TERMINATED, DIRECTOR EWAN HALL
2012-03-12NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
86 - Human health activities
869 - Other human health activities
86900 - Other human health activities




Licences & Regulatory approval
We could not find any licences issued to NEIGHBOURHOOD MIDWIVES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Notice of 2021-07-07
Appointmen2019-02-27
Resolution2019-02-27
Fines / Sanctions
No fines or sanctions have been issued against NEIGHBOURHOOD MIDWIVES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2013-06-11 Outstanding BAXI PARTNERSHIP LIMITED
Filed Financial Reports
Annual Accounts
2014-06-30
Annual Accounts
2016-06-30
Annual Accounts
2018-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on NEIGHBOURHOOD MIDWIVES LIMITED

Intangible Assets
Patents
We have not found any records of NEIGHBOURHOOD MIDWIVES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for NEIGHBOURHOOD MIDWIVES LIMITED
Trademarks
We have not found any records of NEIGHBOURHOOD MIDWIVES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for NEIGHBOURHOOD MIDWIVES LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (86900 - Other human health activities) as NEIGHBOURHOOD MIDWIVES LIMITED are:

ALLIED HEALTHCARE GROUP LIMITED £ 5,322,086
HESTIA HOUSING AND SUPPORT £ 3,264,005
CRAEGMOOR HEALTHCARE COMPANY LIMITED £ 3,129,543
COMMUNITY INTEGRATED CARE £ 3,029,421
RESPECT CARE SERVICES LIMITED £ 2,380,063
SELECT LIFESTYLES LIMITED £ 2,128,585
CRANSTOUN £ 2,097,384
ALINA HOMECARE SPECIALIST CARE LIMITED £ 1,884,366
PRAMACARE £ 1,780,635
CERA CARE OPERATIONS LIMITED £ 1,724,275
ALLIED HEALTHCARE GROUP LIMITED £ 145,258,851
LIFEWAYS COMMUNITY CARE LIMITED £ 134,091,892
WE ARE WITH YOU £ 85,622,454
CERA CARE OPERATIONS LIMITED £ 82,085,418
BARCHESTER HEALTHCARE HOMES LIMITED £ 66,229,540
SEVACARE (UK) LIMITED £ 64,319,434
CARETECH COMMUNITY SERVICES LIMITED £ 62,372,796
FOUR SEASONS HEALTH CARE LIMITED £ 62,097,111
LEONARD CHESHIRE DISABILITY £ 57,406,457
COMMUNITY INTEGRATED CARE £ 51,324,127
ALLIED HEALTHCARE GROUP LIMITED £ 145,258,851
LIFEWAYS COMMUNITY CARE LIMITED £ 134,091,892
WE ARE WITH YOU £ 85,622,454
CERA CARE OPERATIONS LIMITED £ 82,085,418
BARCHESTER HEALTHCARE HOMES LIMITED £ 66,229,540
SEVACARE (UK) LIMITED £ 64,319,434
CARETECH COMMUNITY SERVICES LIMITED £ 62,372,796
FOUR SEASONS HEALTH CARE LIMITED £ 62,097,111
LEONARD CHESHIRE DISABILITY £ 57,406,457
COMMUNITY INTEGRATED CARE £ 51,324,127
ALLIED HEALTHCARE GROUP LIMITED £ 145,258,851
LIFEWAYS COMMUNITY CARE LIMITED £ 134,091,892
WE ARE WITH YOU £ 85,622,454
CERA CARE OPERATIONS LIMITED £ 82,085,418
BARCHESTER HEALTHCARE HOMES LIMITED £ 66,229,540
SEVACARE (UK) LIMITED £ 64,319,434
CARETECH COMMUNITY SERVICES LIMITED £ 62,372,796
FOUR SEASONS HEALTH CARE LIMITED £ 62,097,111
LEONARD CHESHIRE DISABILITY £ 57,406,457
COMMUNITY INTEGRATED CARE £ 51,324,127
Outgoings
Business Rates/Property Tax
No properties were found where NEIGHBOURHOOD MIDWIVES LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeNotice of
Defending partyNEIGHBOURHOOD MIDWIVES LIMITEDEvent Date2021-07-07
 
Initiating party Event TypeAppointmen
Defending partyNEIGHBOURHOOD MIDWIVES LIMITEDEvent Date2019-02-27
Name of Company: NEIGHBOURHOOD MIDWIVES LIMITED Company Number: 07986918 Nature of Business: Midwifery services Registered office: Highfield Court, Tollgate, Chandlers Ford, Eastleigh, Hampshire, SO53…
 
Initiating party Event TypeResolution
Defending partyNEIGHBOURHOOD MIDWIVES LIMITEDEvent Date2019-02-27
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded NEIGHBOURHOOD MIDWIVES LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded NEIGHBOURHOOD MIDWIVES LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.