Mothers2mothers (UK) Limited LONDON


Founded in 2006, Mothers2mothers (UK), classified under reg no. 05981078 is an active company. Currently registered at St Marks Studios N7 8QJ, London the company has been in the business for eighteen years. Its financial year was closed on Tue, 31st Dec and its latest financial statement was filed on Saturday 31st December 2022. Since Thursday 9th June 2011 Mothers2mothers (UK) Limited is no longer carrying the name Friends Of The Mothers' Programmes (UK).

Currently there are 8 directors in the the company, namely Patience G., Souleymane B. and Afua B. and others. In addition one secretary - Afua B. - is with the firm. Currently there are several former directors listed by the company. Their names might be found in the list below. In addition, there is one former secretary - Carl S. who worked with the the company until 2 November 2021.

Mothers2mothers (UK) Limited Address / Contact

Office Address St Marks Studios
Office Address2 14, Chillingworth Road
Town London
Post code N7 8QJ
Country of origin United Kingdom

Company Information / Profile

Registration Number 05981078
Date of Incorporation Fri, 27th Oct 2006
Industry Other human health activities
End of financial Year 31st December
Company age 18 years old
Account next due date Mon, 30th Sep 2024 (154 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Fri, 10th Nov 2023 (2023-11-10)
Last confirmation statement dated Thu, 27th Oct 2022

Company staff

Patience G.

Position: Director

Appointed: 15 March 2023

Souleymane B.

Position: Director

Appointed: 24 February 2022

Afua B.

Position: Secretary

Appointed: 09 December 2021

Afua B.

Position: Director

Appointed: 20 September 2021

Keith K.

Position: Director

Appointed: 02 December 2020

Andrea H.

Position: Director

Appointed: 06 May 2020

Charles M.

Position: Director

Appointed: 19 March 2020

Timothy E.

Position: Director

Appointed: 11 October 2016

Derek L.

Position: Director

Appointed: 05 May 2010

Kerry E.

Position: Director

Appointed: 19 March 2021

Resigned: 06 July 2023

Carolyn H.

Position: Director

Appointed: 02 December 2020

Resigned: 15 July 2021

Daphne M.

Position: Director

Appointed: 05 May 2020

Resigned: 11 October 2023

Nicolas M.

Position: Director

Appointed: 28 January 2020

Resigned: 19 October 2022

Marigo K.

Position: Director

Appointed: 28 January 2020

Resigned: 21 February 2022

Claudio D.

Position: Director

Appointed: 09 October 2018

Resigned: 14 January 2020

Stephanie P.

Position: Director

Appointed: 26 January 2017

Resigned: 11 February 2019

Louise P.

Position: Director

Appointed: 08 December 2016

Resigned: 28 January 2020

Samantha H.

Position: Director

Appointed: 18 February 2016

Resigned: 21 September 2017

Ngozichukwuka O.

Position: Director

Appointed: 08 June 2015

Resigned: 11 February 2019

Maria M.

Position: Director

Appointed: 18 December 2013

Resigned: 05 December 2023

Carl S.

Position: Director

Appointed: 15 October 2009

Resigned: 02 November 2021

David T.

Position: Director

Appointed: 27 October 2006

Resigned: 15 October 2009

Carl S.

Position: Secretary

Appointed: 27 October 2006

Resigned: 02 November 2021

Kathryn T.

Position: Director

Appointed: 27 October 2006

Resigned: 20 December 2012

People with significant control

The register of PSCs that own or control the company includes 19 names. As we identified, there is Timothy E. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. Another one in the persons with significant control register is Derek L. This PSC owns 75,01-100% shares and has 75,01-100% voting rights. The third one is Souleymane B., who also meets the Companies House requirements to be listed as a PSC. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Timothy E.

Notified on 11 October 2016
Nature of control: right to appoint and remove directors
75,01-100% shares
75,01-100% voting rights

Derek L.

Notified on 6 April 2016
Nature of control: right to appoint and remove directors
75,01-100% shares
75,01-100% voting rights

Souleymane B.

Notified on 24 February 2022
Nature of control: right to appoint and remove directors
75,01-100% shares
75,01-100% voting rights

Afua B.

Notified on 20 September 2021
Nature of control: right to appoint and remove directors
75,01-100% shares
75,01-100% voting rights

Charles M.

Notified on 19 March 2021
Nature of control: right to appoint and remove directors
75,01-100% shares
75,01-100% voting rights

Keith K.

Notified on 2 December 2020
Nature of control: right to appoint and remove directors
75,01-100% shares
75,01-100% voting rights

Andrea H.

Notified on 6 May 2020
Nature of control: right to appoint and remove directors
75,01-100% shares
75,01-100% voting rights

Maria M.

Notified on 6 April 2016
Ceased on 5 December 2023
Nature of control: right to appoint and remove directors
75,01-100% shares
75,01-100% voting rights

Daphne M.

Notified on 5 May 2020
Ceased on 11 October 2023
Nature of control: right to appoint and remove directors
75,01-100% shares
75,01-100% voting rights

Kerry E.

Notified on 19 March 2021
Ceased on 11 July 2023
Nature of control: right to appoint and remove directors
75,01-100% shares
75,01-100% voting rights

Nicolas M.

Notified on 29 January 2020
Ceased on 19 October 2022
Nature of control: right to appoint and remove directors
75,01-100% shares
75,01-100% voting rights

Marigo K.

Notified on 29 January 2020
Ceased on 21 February 2022
Nature of control: right to appoint and remove directors
75,01-100% shares
75,01-100% voting rights

Carl S.

Notified on 6 April 2016
Ceased on 2 November 2021
Nature of control: right to appoint and remove directors
75,01-100% shares
75,01-100% voting rights

Carolyn H.

Notified on 2 December 2020
Ceased on 15 July 2021
Nature of control: right to appoint and remove directors
75,01-100% shares
75,01-100% voting rights

Louise P.

Notified on 8 December 2016
Ceased on 28 January 2020
Nature of control: right to appoint and remove directors
75,01-100% shares
75,01-100% voting rights

Claudio D.

Notified on 9 October 2018
Ceased on 28 January 2020
Nature of control: 75,01-100% shares
75,01-100% voting rights

Ngozichukwuka O.

Notified on 6 April 2016
Ceased on 11 February 2019
Nature of control: right to appoint and remove directors
75,01-100% shares
75,01-100% voting rights

Stephanie P.

Notified on 26 January 2017
Ceased on 11 February 2019
Nature of control: right to appoint and remove directors
75,01-100% shares
75,01-100% voting rights

Samantha H.

Notified on 6 April 2016
Ceased on 21 September 2017
Nature of control: right to appoint and remove directors
75,01-100% shares
75,01-100% voting rights

Company previous names

Friends Of The Mothers' Programmes (UK) June 9, 2011

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Gazette Incorporation Officers Persons with significant control Resolution
New director appointment on Wednesday 15th March 2023.
filed on: 7th, December 2023
Free Download (2 pages)

Company search

Advertisements