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.
Office Address | St Marks Studios |
Office Address2 | 14, Chillingworth Road |
Town | London |
Post code | N7 8QJ |
Country of origin | United Kingdom |
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 |
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 |
Friends Of The Mothers' Programmes (UK) | June 9, 2011 |
Type | Category | Free download | |
---|---|---|---|
AP01 |
New director appointment on Wednesday 15th March 2023. filed on: 7th, December 2023 |
officers | Free Download (2 pages) |
© bizstats.co.uk 2024.
Terms of Use and Privacy Policy