Birth Right Limited

General information

Name:

Birth Right Ltd

Office Address:

Honey House Vicarage Lane Long Compton CV36 5LH Shipston-on-stour

Number: 08233882

Incorporation date: 2012-09-28

Dissolution date: 2021-04-06

End of financial year: 30 September

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

This particular company was located in Shipston-on-stour with reg. no. 08233882. The company was registered in 2012. The office of this company was situated at Honey House Vicarage Lane Long Compton. The zip code for this address is CV36 5LH. The company was officially closed on 6th April 2021, meaning it had been in business for 9 years.

According to the following company's register, there were five directors to name just a few: Graham K., Roger B. and Stuart C..

Stuart C. was the individual who had control over this firm, owned over 3/4 of company shares.

Financial data based on annual reports

Company staff

Graham K.

Role: Director

Appointed: 28 September 2012

Latest update: 10 May 2023

Roger B.

Role: Director

Appointed: 28 September 2012

Latest update: 10 May 2023

Roger B.

Role: Secretary

Appointed: 28 September 2012

Latest update: 10 May 2023

Stuart C.

Role: Director

Appointed: 28 September 2012

Latest update: 10 May 2023

People with significant control

Stuart C.
Notified on 28 April 2016
Nature of control:
over 3/4 of shares

Accounts Documents

Account next due date 30 June 2021
Account last made up date 30 September 2019
Confirmation statement next due date 09 November 2020
Confirmation statement last made up date 28 September 2019
Annual Accounts 14 August 2014
Start Date For Period Covered By Report 2012-09-28
End Date For Period Covered By Report 2013-09-30
Date Approval Accounts 14 August 2014
Annual Accounts 23 February 2015
Start Date For Period Covered By Report 01 October 2013
End Date For Period Covered By Report 30 September 2014
Date Approval Accounts 23 February 2015
Annual Accounts 13 January 2016
Start Date For Period Covered By Report 01 October 2014
End Date For Period Covered By Report 30 September 2015
Date Approval Accounts 13 January 2016
Annual Accounts 13 January 2017
Start Date For Period Covered By Report 01 October 2015
End Date For Period Covered By Report 30 September 2016
Date Approval Accounts 13 January 2017
Annual Accounts
Start Date For Period Covered By Report 01 October 2016
End Date For Period Covered By Report 30 September 2017
Annual Accounts
Start Date For Period Covered By Report 01 October 2017
End Date For Period Covered By Report 30 September 2018
Annual Accounts
Start Date For Period Covered By Report 01 October 2018
End Date For Period Covered By Report 30 September 2019

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Gazette Incorporation Officers
Free Download
Final Gazette dissolved via compulsory strike-off (GAZ2)
filed on: 6th, April 2021
gazette
Free Download Download filing (1 page)

Additional Information

HQ address,
2014

Address:

Ladywalk Cottage Nottingham Road Heronsgate

Post code:

WD3 5DL

City / Town:

Rickmansworth

HQ address,
2015

Address:

Ladywalk Cottage Nottingham Road Heronsgate

Post code:

WD3 5DL

City / Town:

Rickmansworth

HQ address,
2016

Address:

4 Bedford Row Bedford Row

Post code:

WC1R 4TF

City / Town:

London

Accountant/Auditor,
2015 - 2016

Name:

Lee Accounting Services Limited

Address:

26 High Street

Post code:

WD3 1ER

City / Town:

Rickmansworth

Search other companies

Services (by SIC Code)

  • 66290 : Other activities auxiliary to insurance and pension funding
8
Company Age

Closest Companies - by postcode