MY BIRTH SUPPORT CIC

Register to unlock more data on OkredoRegister

MY BIRTH SUPPORT CIC

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

13306879

Incorporation date

31/03/2021

Size

Total Exemption Full

Contacts

Registered address

Registered address

70 Thanington Road, Canterbury, Kent CT1 3XECopy
copy info iconCopy
See on map
Latest events (Record since 17/11/2022)
dot icon30/03/2026
Confirmation statement made on 2026-03-30 with no updates
dot icon02/03/2026
Termination of appointment of Paula Wilhelmina Hamilton as a director on 2026-03-02
dot icon03/10/2025
Total exemption full accounts made up to 2025-05-31
dot icon30/03/2025
Confirmation statement made on 2025-03-30 with no updates
dot icon17/12/2024
Total exemption full accounts made up to 2024-05-31
dot icon30/03/2024
Confirmation statement made on 2024-03-30 with no updates
dot icon06/11/2023
Amended total exemption full accounts made up to 2023-05-31
dot icon25/07/2023
Total exemption full accounts made up to 2023-05-31
dot icon14/04/2023
Cessation of Helen Mary Fuller as a person with significant control on 2023-04-14
dot icon14/04/2023
Cessation of Saskia Esme Harris as a person with significant control on 2023-04-14
dot icon14/04/2023
Cessation of Angharad Gwynne Shearer as a person with significant control on 2023-04-14
dot icon14/04/2023
Cessation of Aileen White as a person with significant control on 2023-04-14
dot icon14/04/2023
Notification of a person with significant control statement
dot icon04/04/2023
Confirmation statement made on 2023-03-30 with no updates
dot icon11/01/2023
Amended total exemption full accounts made up to 2022-05-31
dot icon17/11/2022
Appointment of Mrs Helen Mary Fuller as a director on 2022-11-17
dot icon17/11/2022
Appointment of Mrs Saskia Esme Harris as a director on 2022-11-17
dot icon17/11/2022
Director's details changed for Mrs Aileen White on 2022-11-17
dot icon17/11/2022
Cessation of Paula Wilhelmina Hamilton as a person with significant control on 2022-11-17
dot icon17/11/2022
Cessation of Nicola Jane Ellison as a person with significant control on 2022-11-17
dot icon17/11/2022
Termination of appointment of Nicola Jane Ellison as a director on 2022-11-17
dot icon17/11/2022
Notification of Helen Mary Fuller as a person with significant control on 2022-11-17
dot icon17/11/2022
Notification of Saskia Esme Harris as a person with significant control on 2022-11-17
dot icon17/11/2022
Total exemption full accounts made up to 2022-05-31
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£2,042.00

Confirmation

dot iconLast made up date
31/05/2025
dot iconNext confirmation date
30/03/2026
dot iconLast change occurred
31/05/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/05/2025
dot iconNext account date
31/05/2026
dot iconNext due on
28/02/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
0
347.00
-
0.00
2.04K
-
2022
0
347.00
-
0.00
2.04K
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

347.00 £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

2.04K £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mrs Aileen White
Director
31/03/2021 - Present
-
Hamilton, Paula Wilhelmina, Dr
Director
31/03/2021 - 02/03/2026
2
Shearer, Angharad Gwynne
Director
29/07/2021 - Present
-
Harris, Saskia Esme
Director
17/11/2022 - Present
-
Fuller, Helen Mary
Director
17/11/2022 - Present
1

Persons with Significant Control

11
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About MY BIRTH SUPPORT CIC

MY BIRTH SUPPORT CIC is an(a) Active company incorporated on 31/03/2021 with the registered office located at 70 Thanington Road, Canterbury, Kent CT1 3XE. There are currently 4 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of MY BIRTH SUPPORT CIC?

toggle

MY BIRTH SUPPORT CIC is currently Active. It was registered on 31/03/2021 .

Where is MY BIRTH SUPPORT CIC located?

toggle

MY BIRTH SUPPORT CIC is registered at 70 Thanington Road, Canterbury, Kent CT1 3XE.

What does MY BIRTH SUPPORT CIC do?

toggle

MY BIRTH SUPPORT CIC operates in the Other human health activities (86.90 - SIC 2007) sector.

What is the latest filing for MY BIRTH SUPPORT CIC?

toggle

The latest filing was on 30/03/2026: Confirmation statement made on 2026-03-30 with no updates.