HANDS ON FOR MOTHERS AND BABIES

Company Documents

DateDescription
15/04/2515 April 2025 Compulsory strike-off action has been suspended

View Document

15/04/2515 April 2025 Compulsory strike-off action has been suspended

View Document

04/03/254 March 2025 First Gazette notice for compulsory strike-off

View Document

04/03/254 March 2025 First Gazette notice for compulsory strike-off

View Document

21/03/2421 March 2024 Confirmation statement made on 2024-03-21 with no updates

View Document

10/01/2410 January 2024 Termination of appointment of Emily Anne Goldner as a director on 2024-01-01

View Document

18/12/2318 December 2023 Micro company accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

23/03/2323 March 2023 Confirmation statement made on 2023-03-21 with no updates

View Document

16/12/2216 December 2022 Micro company accounts made up to 2022-03-31

View Document

10/05/2210 May 2022 Confirmation statement made on 2022-03-21 with no updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

18/02/2218 February 2022 Micro company accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

22/02/2122 February 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

23/03/2023 March 2020 CONFIRMATION STATEMENT MADE ON 21/03/20, NO UPDATES

View Document

12/12/1912 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

01/04/191 April 2019 CONFIRMATION STATEMENT MADE ON 21/03/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

06/12/186 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

30/11/1830 November 2018 NOTIFICATION OF PSC STATEMENT ON 28/08/2017

View Document

05/04/185 April 2018 CONFIRMATION STATEMENT MADE ON 21/03/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

21/12/1721 December 2017 CESSATION OF JEAN MARY LANG AS A PSC

View Document

21/12/1721 December 2017 CESSATION OF DAVID MARIES LANG AS A PSC

View Document

13/12/1713 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

22/10/1722 October 2017 REGISTERED OFFICE CHANGED ON 22/10/2017 FROM 6 CORNWALL ROAD DORCHESTER DORSET DT1 1RT

View Document

28/08/1728 August 2017 APPOINTMENT TERMINATED, SECRETARY CHARIHELP LIMITED

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

28/03/1728 March 2017 CONFIRMATION STATEMENT MADE ON 21/03/17, WITH UPDATES

View Document

28/03/1728 March 2017 DIRECTOR'S CHANGE OF PARTICULARS / PROFESSOR GWYNETH HELEN LEWIS / 19/03/2017

View Document

19/12/1619 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

30/03/1630 March 2016 DIRECTOR'S CHANGE OF PARTICULARS / PROFESSOR GWYNETH HELEN LEWIS / 29/03/2016

View Document

30/03/1630 March 2016 21/03/16 NO MEMBER LIST

View Document

28/10/1528 October 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

01/04/151 April 2015 DIRECTOR'S CHANGE OF PARTICULARS / MS EMILY ANNE GOLDNER / 29/03/2015

View Document

01/04/151 April 2015 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / CS&T SECRETARIAL LIMITED / 29/01/2015

View Document

01/04/151 April 2015 21/03/15 NO MEMBER LIST

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

22/10/1422 October 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

29/09/1429 September 2014 DIRECTOR'S CHANGE OF PARTICULARS / MS EMILY ANNE GOLDNER / 18/09/2014

View Document

02/05/142 May 2014 21/03/14 NO MEMBER LIST

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

25/11/1325 November 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

21/05/1321 May 2013 CORPORATE SECRETARY APPOINTED CS&T SECRETARIAL LIMITED

View Document

21/05/1321 May 2013 APPOINTMENT TERMINATED, SECRETARY VOLUNTARY SECTOR SUPPORT AND TRAINING LIMITED

View Document

27/03/1327 March 2013 21/03/13 NO MEMBER LIST

View Document

27/03/1327 March 2013 DIRECTOR'S CHANGE OF PARTICULARS / MRS AMY GADNEY / 30/10/2012

View Document

28/09/1228 September 2012 DIRECTOR'S CHANGE OF PARTICULARS / MS EMILY ANNE GOLDNER / 28/09/2012

View Document

28/09/1228 September 2012 DIRECTOR'S CHANGE OF PARTICULARS / MRS AMY GADNEY / 28/09/2012

View Document

02/07/122 July 2012 DIRECTOR APPOINTED MS EMILY ANNE GOLDNER

View Document

21/05/1221 May 2012 APPOINTMENT TERMINATED, DIRECTOR VOLUNTARY SECTOR SUPPORT AND TRAINING LIMITED

View Document

21/05/1221 May 2012 APPOINTMENT TERMINATED, DIRECTOR DAVID LANG

View Document

21/05/1221 May 2012 DIRECTOR APPOINTED PROFESSOR PETER BROCKLEHURST

View Document

21/05/1221 May 2012 DIRECTOR APPOINTED MRS AMY GADNEY

View Document

21/05/1221 May 2012 DIRECTOR APPOINTED PROFESSOR GWYNETH HELEN LEWIS

View Document

21/03/1221 March 2012 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