THE MOTHER AND CHILD FOUNDATION LIMITED

Company Documents

DateDescription
16/07/2516 July 2025 NewAppointment of Professor Mark Richard Johnson as a director on 2025-07-13

View Document

19/06/2519 June 2025 NewTermination of appointment of Ray Keene as a director on 2025-06-17

View Document

28/04/2528 April 2025 Confirmation statement made on 2025-04-20 with no updates

View Document

24/01/2524 January 2025 Total exemption full accounts made up to 2024-04-30

View Document

09/05/249 May 2024 Termination of appointment of Simon Hutchinson House as a director on 2022-08-14

View Document

09/05/249 May 2024 Termination of appointment of Alfred Christopher Robinson as a director on 2020-05-04

View Document

09/05/249 May 2024 Termination of appointment of Nicolas Rea as a director on 2020-06-01

View Document

09/05/249 May 2024 Termination of appointment of Robert Eric Lister as a director on 2021-10-28

View Document

09/05/249 May 2024 Director's details changed for Ray Keene on 2024-05-09

View Document

09/05/249 May 2024 Termination of appointment of Hazel Ann Clayton as a director on 2009-10-24

View Document

09/05/249 May 2024 Termination of appointment of Beverley Thomas as a secretary on 2009-10-24

View Document

09/05/249 May 2024 Appointment of Mr Alexander Philip Simon Keene as a director on 2022-08-19

View Document

09/05/249 May 2024 Termination of appointment of Kenneth Lamonte Stuart as a director on 2017-11-11

View Document

22/04/2422 April 2024 Confirmation statement made on 2024-04-20 with no updates

View Document

07/02/247 February 2024 Total exemption full accounts made up to 2023-04-30

View Document

20/04/2320 April 2023 Confirmation statement made on 2023-04-20 with no updates

View Document

23/02/2323 February 2023 Registered office address changed from 7 Torriano Mews London NW5 2RZ to Ground Floor 31 Kentish Town Road London NW1 8NL on 2023-02-23

View Document

27/01/2327 January 2023 Total exemption full accounts made up to 2022-04-30

View Document

22/04/2222 April 2022 Confirmation statement made on 2022-04-20 with no updates

View Document

10/01/2210 January 2022 Total exemption full accounts made up to 2021-04-30

View Document

25/04/2025 April 2020 CONFIRMATION STATEMENT MADE ON 20/04/20, NO UPDATES

View Document

29/01/2029 January 2020 30/04/19 TOTAL EXEMPTION FULL

View Document

06/05/196 May 2019 CONFIRMATION STATEMENT MADE ON 20/04/19, NO UPDATES

View Document

30/01/1930 January 2019 30/04/18 TOTAL EXEMPTION FULL

View Document

23/04/1823 April 2018 CONFIRMATION STATEMENT MADE ON 20/04/18, NO UPDATES

View Document

16/01/1816 January 2018 30/04/17 TOTAL EXEMPTION FULL

View Document

09/11/179 November 2017 APPOINTMENT TERMINATED, DIRECTOR ROSEMARY TURNBULL TARN

View Document

09/11/179 November 2017 DIRECTOR APPOINTED SIMON HOUSE

View Document

09/11/179 November 2017 DIRECTOR APPOINTED RAY KEENE

View Document

03/05/173 May 2017 CONFIRMATION STATEMENT MADE ON 20/04/17, WITH UPDATES

View Document

02/02/172 February 2017 30/04/16 TOTAL EXEMPTION FULL

View Document

05/05/165 May 2016 20/04/16 NO MEMBER LIST

View Document

08/02/168 February 2016 30/04/15 TOTAL EXEMPTION FULL

View Document

30/04/1530 April 2015 20/04/15 NO MEMBER LIST

View Document

06/02/156 February 2015 30/04/14 TOTAL EXEMPTION FULL

View Document

01/05/141 May 2014 20/04/14 NO MEMBER LIST

View Document

07/01/147 January 2014 30/04/13 TOTAL EXEMPTION FULL

View Document

30/04/1330 April 2013 20/04/13 NO MEMBER LIST

View Document

31/01/1331 January 2013 30/04/12 TOTAL EXEMPTION FULL

View Document

03/05/123 May 2012 20/04/12 NO MEMBER LIST

View Document

02/02/122 February 2012 30/04/11 TOTAL EXEMPTION FULL

View Document

28/04/1128 April 2011 20/04/11 NO MEMBER LIST

View Document

02/02/112 February 2011 30/04/10 TOTAL EXEMPTION FULL

View Document

07/05/107 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / PROFESSOR MICHAEL ANGUS CRAWFORD / 01/10/2009

View Document

07/05/107 May 2010 20/04/10 NO MEMBER LIST

View Document

07/05/107 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / DOCTOR ROBERT ERIC LISTER / 01/10/2009

View Document

07/05/107 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / ROSEMARY TURNBULL TARN / 01/10/2009

View Document

07/05/107 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / DR ZEHRA HASSAM / 01/10/2009

View Document

07/05/107 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / SIR KENNETH LAMONTE STUART / 01/10/2009

View Document

07/05/107 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / HAZEL ANN CLAYTON / 01/10/2009

View Document

07/05/107 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / LORD NICOLAS REA / 01/10/2009

View Document

07/05/107 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL DAVID PIRKIS / 01/10/2009

View Document

07/05/107 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MAJOR ALFRED CHRISTOPHER ROBINSON / 01/10/2009

View Document

31/01/1031 January 2010 30/04/09 TOTAL EXEMPTION FULL

View Document

05/05/095 May 2009 ANNUAL RETURN MADE UP TO 20/04/09

View Document

27/02/0927 February 2009 30/04/08 PARTIAL EXEMPTION

View Document

27/05/0827 May 2008 ANNUAL RETURN MADE UP TO 20/04/08

View Document

26/05/0826 May 2008 REGISTERED OFFICE CHANGED ON 26/05/2008 FROM 7 TORRIANO MEWS TORRIANO AVENUE LONDON NW5 2RZ

View Document

29/02/0829 February 2008 30/04/07 PARTIAL EXEMPTION

View Document

23/05/0723 May 2007 ANNUAL RETURN MADE UP TO 20/04/07

View Document

26/02/0726 February 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/06

View Document

25/04/0625 April 2006 ANNUAL RETURN MADE UP TO 20/04/06

View Document

21/02/0621 February 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/05

View Document

26/04/0526 April 2005 ANNUAL RETURN MADE UP TO 20/04/05

View Document

28/02/0528 February 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/04

View Document

29/04/0429 April 2004 ANNUAL RETURN MADE UP TO 20/04/04

View Document

10/12/0310 December 2003 PARTIAL EXEMPTION ACCOUNTS MADE UP TO 30/04/03

View Document

01/05/031 May 2003 REGISTERED OFFICE CHANGED ON 01/05/03 FROM: 7 TORRIANO MEWS TORRIANO AVENUE LONDON NW5 2RZ

View Document

01/05/031 May 2003 ANNUAL RETURN MADE UP TO 20/04/03

View Document

21/02/0321 February 2003 NEW DIRECTOR APPOINTED

View Document

21/02/0321 February 2003 NEW DIRECTOR APPOINTED

View Document

21/02/0321 February 2003 NEW DIRECTOR APPOINTED

View Document

21/02/0321 February 2003 PARTIAL EXEMPTION ACCOUNTS MADE UP TO 30/04/02

View Document

18/12/0218 December 2002 NEW DIRECTOR APPOINTED

View Document

05/06/025 June 2002 ANNUAL RETURN MADE UP TO 20/04/02

View Document

02/05/022 May 2002 NEW DIRECTOR APPOINTED

View Document

02/05/022 May 2002 DIRECTOR RESIGNED

View Document

02/05/022 May 2002 DIRECTOR RESIGNED

View Document

02/05/022 May 2002 DIRECTOR RESIGNED

View Document

02/05/022 May 2002 DIRECTOR RESIGNED

View Document

14/02/0214 February 2002 PARTIAL EXEMPTION ACCOUNTS MADE UP TO 30/04/01

View Document

04/06/014 June 2001 ANNUAL RETURN MADE UP TO 20/04/01

View Document

28/02/0128 February 2001 FULL ACCOUNTS MADE UP TO 30/04/00

View Document

12/06/0012 June 2000 ANNUAL RETURN MADE UP TO 20/04/00

View Document

04/03/004 March 2000 FULL ACCOUNTS MADE UP TO 30/04/99

View Document

30/04/9930 April 1999 NEW DIRECTOR APPOINTED

View Document

29/04/9929 April 1999 ANNUAL RETURN MADE UP TO 20/04/99

View Document

18/01/9918 January 1999 FULL ACCOUNTS MADE UP TO 30/04/98

View Document

19/06/9819 June 1998 ANNUAL RETURN MADE UP TO 20/04/98

View Document

27/02/9827 February 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/97

View Document

27/02/9827 February 1998 NEW SECRETARY APPOINTED

View Document

29/05/9729 May 1997 ANNUAL RETURN MADE UP TO 20/04/97

View Document

30/01/9730 January 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/96

View Document

17/09/9617 September 1996 NEW DIRECTOR APPOINTED

View Document

17/09/9617 September 1996 NEW DIRECTOR APPOINTED

View Document

17/09/9617 September 1996 NEW DIRECTOR APPOINTED

View Document

17/09/9617 September 1996 NEW DIRECTOR APPOINTED

View Document

17/09/9617 September 1996 NEW DIRECTOR APPOINTED

View Document

23/05/9623 May 1996 ANNUAL RETURN MADE UP TO 20/04/96

View Document

18/12/9518 December 1995 ACCOUNTING REF. DATE SHORT FROM 12/05 TO 30/04

View Document

18/12/9518 December 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/95

View Document

30/05/9530 May 1995 ANNUAL RETURN MADE UP TO 20/04/95

View Document

10/05/9510 May 1995 REGISTERED OFFICE CHANGED ON 10/05/95 FROM: 36 REGENTS PARK ROAD LONDON NW1 7SX

View Document

05/01/955 January 1995 ACCOUNTING REFERENCE DATE NOTIFIED AS 12/05

View Document

20/04/9420 April 1994 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company