THE PROMPT MATERNITY FOUNDATION
Company Documents
| Date | Description |
|---|---|
| 19/08/2519 August 2025 | Termination of appointment of Neil Alexander Muchatuta as a director on 2025-04-12 |
| 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 |
| 11/02/2511 February 2025 | Confirmation statement made on 2025-01-26 with no updates |
| 08/11/248 November 2024 | Total exemption full accounts made up to 2024-03-31 |
| 22/10/2422 October 2024 | Termination of appointment of Hannah Rulton as a director on 2024-09-17 |
| 02/07/242 July 2024 | Appointment of Mr Jonathan Roberts as a director on 2024-06-22 |
| 02/07/242 July 2024 | Appointment of Ms Jessica Whitton as a director on 2024-06-22 |
| 26/03/2426 March 2024 | Confirmation statement made on 2024-01-26 with no updates |
| 27/11/2327 November 2023 | Total exemption full accounts made up to 2023-03-31 |
| 18/07/2318 July 2023 | Termination of appointment of Daphne Amevenu as a director on 2023-07-08 |
| 07/03/237 March 2023 | Confirmation statement made on 2023-01-26 with no updates |
| 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 |
| 07/12/227 December 2022 | Accounts for a small company made up to 2022-03-31 |
| 27/09/2227 September 2022 | Appointment of Mr Andrew James Peter Burnette as a director on 2022-09-17 |
| 10/05/2210 May 2022 | Termination of appointment of Jonathan Roberts as a director on 2022-04-11 |
| 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 |
| 02/12/212 December 2021 | Accounts for a small company made up to 2021-03-31 |
| 03/03/153 March 2015 | 26/01/15 NO MEMBER LIST |
| 29/12/1429 December 2014 | 31/03/14 TOTAL EXEMPTION FULL |
| 12/02/1412 February 2014 | 26/01/14 NO MEMBER LIST |
| 07/11/137 November 2013 | 31/03/13 TOTAL EXEMPTION FULL |
| 21/10/1321 October 2013 | DIRECTOR APPOINTED JONATHAN ROBERTS |
| 19/02/1319 February 2013 | 26/01/13 NO MEMBER LIST |
| 24/10/1224 October 2012 | 31/03/12 TOTAL EXEMPTION FULL |
| 13/02/1213 February 2012 | 26/01/12 NO MEMBER LIST |
| 06/06/116 June 2011 | CURREXT FROM 31/01/2012 TO 31/03/2012 |
| 12/04/1112 April 2011 | SAIL ADDRESS CREATED |
| 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 |
| 22/02/1122 February 2011 | COMPANY NAME CHANGED THE PROMPT FOUNDATION CERTIFICATE ISSUED ON 22/02/11 |
| 22/02/1122 February 2011 | CHANGE OF NAME 19/02/2011 |
| 26/01/1126 January 2011 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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