BOTH PARENTS MATTER

Register to unlock more data on OkredoRegister

BOTH PARENTS MATTER

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01396139

Incorporation date

26/10/1978

Size

Total Exemption Full

Contacts

Registered address

Registered address

27 Old Gloucester Street, Holborn, London WC1N 3AXCopy
copy info iconCopy
See on map
Latest events (Record since 29/12/2022)
dot icon04/04/2026
Confirmation statement made on 2025-12-31 with no updates
dot icon01/04/2026
Replacement Filing for the appointment of Ms Jacqueline Sanders as a director
dot icon10/03/2026
Director's details changed for Ms Jackie Sanders on 2025-11-06
dot icon15/01/2026
Termination of appointment of Wayne Martin as a director on 2026-01-15
dot icon16/12/2025
Total exemption full accounts made up to 2025-03-31
dot icon06/11/2025
Appointment of Ms Jackie Sanders as a director on 2025-10-30
dot icon04/11/2025
Termination of appointment of John Baker as a director on 2025-10-30
dot icon04/11/2025
Termination of appointment of Emlyn Jones as a director on 2025-10-30
dot icon04/11/2025
Termination of appointment of Sergio Martinez-Lopez as a director on 2025-10-30
dot icon02/02/2025
Appointment of Mr Mihir Shishir Parikh as a director on 2025-01-25
dot icon20/01/2025
Confirmation statement made on 2024-12-31 with no updates
dot icon17/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon13/11/2024
Change of name notice
dot icon13/11/2024
Name change exemption from using 'limited' or 'cyfyngedig'
dot icon13/11/2024
Certificate of change of name
dot icon12/11/2024
Appointment of Ms Frances Mary Carr as a director on 2023-11-02
dot icon18/10/2024
Termination of appointment of Oleg-Serguei Schkoda as a director on 2024-10-10
dot icon13/09/2024
Termination of appointment of Bahirathan Jayadevan as a director on 2024-09-13
dot icon02/04/2024
Registered office address changed from Unit Pb.501 the Pill Box Coventry Road London E2 6GG England to 27 Old Gloucester Street Holborn London WC1N 3AX on 2024-04-02
dot icon27/03/2024
Termination of appointment of Gregory Charles Downing as a director on 2024-03-27
dot icon27/03/2024
Appointment of Mr Bahirathan Jayadevan as a director on 2024-02-21
dot icon27/03/2024
Appointment of Mr William James Davis as a director on 2024-02-26
dot icon05/03/2024
Total exemption full accounts made up to 2023-03-31
dot icon03/01/2024
Confirmation statement made on 2023-12-31 with no updates
dot icon20/11/2023
Termination of appointment of Junliang Chew as a director on 2023-10-31
dot icon06/08/2023
Termination of appointment of Samuel James Morfey as a director on 2023-07-31
dot icon06/08/2023
Termination of appointment of Ian Paul Findlay as a director on 2023-07-31
dot icon03/01/2023
Confirmation statement made on 2022-12-31 with no updates
dot icon29/12/2022
Total exemption full accounts made up to 2022-03-31

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
31/12/2025
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

99
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Bushell, Alison Ruth
Director
14/09/2019 - 03/03/2022
4
Mr Colin Antony Brealey
Director
01/02/2011 - 09/08/2011
4
Berry, Trevor
Director
12/04/2001 - 01/05/2002
-
Apreda, Paul William
Director
01/12/2016 - 11/12/2018
1
Chessell, Austin Wai Hung
Director
07/09/2011 - 02/12/2014
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BOTH PARENTS MATTER

BOTH PARENTS MATTER is an(a) Active company incorporated on 26/10/1978 with the registered office located at 27 Old Gloucester Street, Holborn, London WC1N 3AX. There are currently 8 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BOTH PARENTS MATTER?

toggle

BOTH PARENTS MATTER is currently Active. It was registered on 26/10/1978 .

Where is BOTH PARENTS MATTER located?

toggle

BOTH PARENTS MATTER is registered at 27 Old Gloucester Street, Holborn, London WC1N 3AX.

What does BOTH PARENTS MATTER do?

toggle

BOTH PARENTS MATTER operates in the Other social work activities without accommodation n.e.c. (88.99 - SIC 2007) sector.

What is the latest filing for BOTH PARENTS MATTER?

toggle

The latest filing was on 04/04/2026: Confirmation statement made on 2025-12-31 with no updates.