About

Registered Number: 03779123
Date of Incorporation: 27/05/1999 (24 years and 11 months ago)
Company Status: Active
Registered Address: 17 Wentworth Terrace, Wakefield, West Yorkshire, WF1 3QW

 

The Miscarriage Association was setup in 1999. We don't know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BAILEY, Sarah Louise, Dr 09 June 2019 - 1
BIRRELL, Janet Karen 11 May 2013 - 1
BRAIER, Amy 02 November 2019 - 1
LAD, Beena 09 September 2017 - 1
NECATI, Natasha Toyah 13 January 2018 - 1
NORRIS, Laura 18 March 2017 - 1
OBARO, Ola 17 April 2020 - 1
ADDISON, Kerry Ann 13 October 2007 16 May 2015 1
BERNARD, Ailsa Margaret 27 May 1999 29 November 2003 1
BOYLE, Beverley Dawn 12 January 2008 28 February 2012 1
BUENO, Julia Catherine Mary 15 November 2008 12 July 2010 1
CAPLAN, Nicola Jane, Dr 15 November 2008 25 February 2017 1
CRASTON, Meera 13 January 2018 11 January 2020 1
DALTON, Karen Ann 13 June 2010 18 August 2013 1
DIXON, Lisa 17 November 2012 13 January 2018 1
DUNNETT, Sarah Jane 26 November 2011 09 September 2017 1
ELSTON, Eileen 05 July 2003 31 May 2004 1
FITZGERALD, Sarah Elizabeth 17 August 2014 11 January 2020 1
FOSTER KRUCZEK, Nikki 05 July 2003 16 July 2005 1
GILLHAM, Susan 13 October 2007 31 January 2009 1
HARTE, Usha Devi 24 January 2004 13 January 2005 1
HOBRO, Clare Emma 17 February 2008 20 August 2010 1
INOTT, Mary Delia 12 March 2005 13 January 2007 1
JARRETT, Matthew Paul 13 October 2013 13 October 2016 1
JONES, Madeline 13 June 2010 08 May 2011 1
KER, Karolina 11 January 2014 25 July 2015 1
LAMB, Gillian Hilary 17 July 2004 24 September 2005 1
MACLAREN, Helena Weir 13 June 2010 03 February 2012 1
MCPHERSON, Sheila 27 May 1999 24 June 2013 1
MOULDER, Christine 10 May 2008 04 May 2012 1
MURRAY, Lynne 15 November 2015 12 January 2019 1
NEWTON, Rosemary Elizabeth 10 October 1999 01 December 2001 1
O'LOUGHLIN, Nicola Elaine 17 April 2016 12 January 2019 1
PALMER, Lorraine Kate 23 March 2002 21 December 2002 1
RAWLINGS, Romy 27 May 1999 04 January 2003 1
SACKMAN, Janet Winifred 27 May 1999 09 October 1999 1
WALKER, Justine 27 May 1999 13 January 2001 1
WALTON, Anne Jennifer 07 June 2005 01 March 2010 1
WILLIAMS RACZ, Caroline Sian 11 June 2006 12 January 2008 1
WOOD, Sally Ann 27 May 1999 13 January 2001 1
WRIGHT, Peter Geoffrey 10 October 1999 13 October 2007 1
Secretary Name Appointed Resigned Total Appointments
BENDER ATIK, Ruth 27 May 1999 - 1

Filing History

Document Type Date
CS01 - N/A 18 May 2020
AP01 - Appointment of director 20 April 2020
TM01 - Termination of appointment of director 13 January 2020
TM01 - Termination of appointment of director 13 January 2020
AA - Annual Accounts 08 January 2020
AP01 - Appointment of director 14 November 2019
AP01 - Appointment of director 18 June 2019
CS01 - N/A 13 May 2019
TM01 - Termination of appointment of director 14 January 2019
TM01 - Termination of appointment of director 14 January 2019
AA - Annual Accounts 03 January 2019
CS01 - N/A 10 May 2018
AP01 - Appointment of director 17 January 2018
AP01 - Appointment of director 17 January 2018
TM01 - Termination of appointment of director 17 January 2018
TM01 - Termination of appointment of director 17 January 2018
AA - Annual Accounts 29 December 2017
AP01 - Appointment of director 27 September 2017
CS01 - N/A 11 May 2017
AP01 - Appointment of director 22 March 2017
TM01 - Termination of appointment of director 27 February 2017
AA - Annual Accounts 03 January 2017
TM01 - Termination of appointment of director 16 October 2016
AR01 - Annual Return 16 May 2016
AP01 - Appointment of director 13 May 2016
TM01 - Termination of appointment of director 12 May 2016
AA - Annual Accounts 09 January 2016
AP01 - Appointment of director 30 November 2015
TM01 - Termination of appointment of director 27 July 2015
TM01 - Termination of appointment of director 27 July 2015
AR01 - Annual Return 13 May 2015
AA - Annual Accounts 25 November 2014
AP01 - Appointment of director 22 August 2014
AR01 - Annual Return 12 May 2014
TM01 - Termination of appointment of director 12 March 2014
AP01 - Appointment of director 16 January 2014
AA - Annual Accounts 30 October 2013
AP01 - Appointment of director 24 October 2013
TM01 - Termination of appointment of director 09 September 2013
TM01 - Termination of appointment of director 26 June 2013
AP01 - Appointment of director 16 May 2013
AR01 - Annual Return 13 May 2013
AP01 - Appointment of director 20 November 2012
AA - Annual Accounts 11 October 2012
AP01 - Appointment of director 12 September 2012
AR01 - Annual Return 14 May 2012
TM01 - Termination of appointment of director 08 May 2012
TM01 - Termination of appointment of director 03 May 2012
CH01 - Change of particulars for director 14 February 2012
CH01 - Change of particulars for director 13 February 2012
TM01 - Termination of appointment of director 13 February 2012
CH01 - Change of particulars for director 13 February 2012
CH01 - Change of particulars for director 13 February 2012
CH01 - Change of particulars for director 13 February 2012
CH01 - Change of particulars for director 13 February 2012
CH01 - Change of particulars for director 13 February 2012
CH03 - Change of particulars for secretary 13 February 2012
CH01 - Change of particulars for director 29 November 2011
CH01 - Change of particulars for director 29 November 2011
AP01 - Appointment of director 29 November 2011
AA - Annual Accounts 05 October 2011
AR01 - Annual Return 09 May 2011
TM01 - Termination of appointment of director 09 May 2011
CH01 - Change of particulars for director 09 May 2011
TM01 - Termination of appointment of director 09 May 2011
AD01 - Change of registered office address 02 February 2011
AA - Annual Accounts 09 December 2010
TM01 - Termination of appointment of director 03 September 2010
AP01 - Appointment of director 14 July 2010
TM01 - Termination of appointment of director 14 July 2010
AP01 - Appointment of director 14 July 2010
AP01 - Appointment of director 21 June 2010
RESOLUTIONS - N/A 28 May 2010
CC04 - Statement of companies objects 26 May 2010
AR01 - Annual Return 11 May 2010
CH01 - Change of particulars for director 11 May 2010
CH01 - Change of particulars for director 11 May 2010
CH01 - Change of particulars for director 11 May 2010
CH01 - Change of particulars for director 11 May 2010
CH01 - Change of particulars for director 11 May 2010
CH01 - Change of particulars for director 11 May 2010
CH01 - Change of particulars for director 11 May 2010
CH01 - Change of particulars for director 11 May 2010
CH01 - Change of particulars for director 11 May 2010
CH01 - Change of particulars for director 11 May 2010
TM01 - Termination of appointment of director 20 April 2010
AA - Annual Accounts 02 November 2009
363a - Annual Return 11 May 2009
288b - Notice of resignation of directors or secretaries 11 May 2009
288a - Notice of appointment of directors or secretaries 22 January 2009
288a - Notice of appointment of directors or secretaries 22 January 2009
AA - Annual Accounts 02 October 2008
RESOLUTIONS - N/A 03 September 2008
MEM/ARTS - N/A 03 September 2008
RESOLUTIONS - N/A 13 August 2008
MEM/ARTS - N/A 13 August 2008
288a - Notice of appointment of directors or secretaries 04 June 2008
288a - Notice of appointment of directors or secretaries 19 May 2008
288c - Notice of change of directors or secretaries or in their particulars 15 May 2008
363a - Annual Return 15 May 2008
288b - Notice of resignation of directors or secretaries 22 January 2008
288a - Notice of appointment of directors or secretaries 22 January 2008
288a - Notice of appointment of directors or secretaries 30 October 2007
288a - Notice of appointment of directors or secretaries 30 October 2007
288b - Notice of resignation of directors or secretaries 23 October 2007
AA - Annual Accounts 28 September 2007
363s - Annual Return 25 May 2007
288a - Notice of appointment of directors or secretaries 13 February 2007
288b - Notice of resignation of directors or secretaries 24 January 2007
AA - Annual Accounts 20 October 2006
288a - Notice of appointment of directors or secretaries 01 August 2006
363s - Annual Return 10 July 2006
363a - Annual Return 03 July 2006
288b - Notice of resignation of directors or secretaries 14 November 2005
AA - Annual Accounts 04 October 2005
288b - Notice of resignation of directors or secretaries 02 August 2005
288a - Notice of appointment of directors or secretaries 12 July 2005
363s - Annual Return 19 May 2005
288a - Notice of appointment of directors or secretaries 05 April 2005
288b - Notice of resignation of directors or secretaries 18 January 2005
AA - Annual Accounts 13 October 2004
288a - Notice of appointment of directors or secretaries 17 August 2004
363s - Annual Return 16 July 2004
288b - Notice of resignation of directors or secretaries 12 July 2004
288a - Notice of appointment of directors or secretaries 11 February 2004
288b - Notice of resignation of directors or secretaries 08 December 2003
AA - Annual Accounts 30 October 2003
288a - Notice of appointment of directors or secretaries 25 July 2003
288a - Notice of appointment of directors or secretaries 25 July 2003
363s - Annual Return 07 June 2003
288b - Notice of resignation of directors or secretaries 17 January 2003
288b - Notice of resignation of directors or secretaries 17 January 2003
288b - Notice of resignation of directors or secretaries 31 December 2002
AA - Annual Accounts 05 November 2002
363s - Annual Return 29 July 2002
288a - Notice of appointment of directors or secretaries 24 April 2002
AA - Annual Accounts 01 November 2001
363s - Annual Return 04 June 2001
288a - Notice of appointment of directors or secretaries 26 February 2001
288b - Notice of resignation of directors or secretaries 05 February 2001
288b - Notice of resignation of directors or secretaries 05 February 2001
288c - Notice of change of directors or secretaries or in their particulars 28 January 2001
288c - Notice of change of directors or secretaries or in their particulars 28 January 2001
AA - Annual Accounts 16 November 2000
363s - Annual Return 19 June 2000
288a - Notice of appointment of directors or secretaries 27 October 1999
288a - Notice of appointment of directors or secretaries 19 October 1999
288b - Notice of resignation of directors or secretaries 19 October 1999
225 - Change of Accounting Reference Date 25 August 1999
NEWINC - New incorporation documents 27 May 1999

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.