THE PROMPT MATERNITY FOUNDATION

Company Documents

DateDescription
19/08/2519 August 2025 NewTermination of appointment of Neil Alexander Muchatuta as a director on 2025-04-12

View Document

12/02/2512 February 2025 Register inspection address has been changed from C/O the Chilterns Department of Womens Health Southmead Hospital Westbury on Trym Bristol BS10 5NB to Bizspace Bristol, Equinox South, Great Park Road Bradley Stoke Bristol BS32 4QL

View Document

11/02/2511 February 2025 Confirmation statement made on 2025-01-26 with no updates

View Document

08/11/248 November 2024 Total exemption full accounts made up to 2024-03-31

View Document

22/10/2422 October 2024 Termination of appointment of Hannah Rulton as a director on 2024-09-17

View Document

02/07/242 July 2024 Appointment of Mr Jonathan Roberts as a director on 2024-06-22

View Document

02/07/242 July 2024 Appointment of Ms Jessica Whitton as a director on 2024-06-22

View Document

26/03/2426 March 2024 Confirmation statement made on 2024-01-26 with no updates

View Document

27/11/2327 November 2023 Total exemption full accounts made up to 2023-03-31

View Document

18/07/2318 July 2023 Termination of appointment of Daphne Amevenu as a director on 2023-07-08

View Document

07/03/237 March 2023 Confirmation statement made on 2023-01-26 with no updates

View Document

04/01/234 January 2023 Registered office address changed from Vwv Narrow Quay Bristol BS1 4QA England to C/O Veale Wasbrough Vizards Llp Narrow Quay House Narrow Quay Bristol BS1 4QA on 2023-01-04

View Document

07/12/227 December 2022 Accounts for a small company made up to 2022-03-31

View Document

27/09/2227 September 2022 Appointment of Mr Andrew James Peter Burnette as a director on 2022-09-17

View Document

10/05/2210 May 2022 Termination of appointment of Jonathan Roberts as a director on 2022-04-11

View Document

20/01/2220 January 2022 Registered office address changed from C/O Stone King Llp 13 Queen Square Bath Banes BA1 2HJ to Vwv Narrow Quay Bristol BS1 4QA on 2022-01-20

View Document

02/12/212 December 2021 Accounts for a small company made up to 2021-03-31

View Document

03/03/153 March 2015 26/01/15 NO MEMBER LIST

View Document

29/12/1429 December 2014 31/03/14 TOTAL EXEMPTION FULL

View Document

12/02/1412 February 2014 26/01/14 NO MEMBER LIST

View Document

07/11/137 November 2013 31/03/13 TOTAL EXEMPTION FULL

View Document

21/10/1321 October 2013 DIRECTOR APPOINTED JONATHAN ROBERTS

View Document

19/02/1319 February 2013 26/01/13 NO MEMBER LIST

View Document

24/10/1224 October 2012 31/03/12 TOTAL EXEMPTION FULL

View Document

13/02/1213 February 2012 26/01/12 NO MEMBER LIST

View Document

06/06/116 June 2011 CURREXT FROM 31/01/2012 TO 31/03/2012

View Document

12/04/1112 April 2011 SAIL ADDRESS CREATED

View Document

12/04/1112 April 2011 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 743-REG DEB 877-INST CREATE CHARGES:EW & NI

View Document

22/02/1122 February 2011 COMPANY NAME CHANGED THE PROMPT FOUNDATION CERTIFICATE ISSUED ON 22/02/11

View Document

22/02/1122 February 2011 CHANGE OF NAME 19/02/2011

View Document

26/01/1126 January 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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