Background WavePink WaveYellow Wave

THE GOOD BIRTH COMPANY LIMITED (05062047)

THE GOOD BIRTH COMPANY LIMITED (05062047) is an active UK company. incorporated on 3 March 2004. with registered office in Birmingham. The company operates in the Manufacturing sector, engaged in manufacture of medical and dental instruments and supplies. THE GOOD BIRTH COMPANY LIMITED has been registered for 22 years. Current directors include MACLEAN, Adam Charles, MACLEAN, Amy Elizabeth Greenman.

Company Number
05062047
Status
active
Type
ltd
Incorporated
3 March 2004
Age
22 years
Address
Ste 543 51 Pinfold Street, Birmingham, B2 4AY
Industry Sector
Manufacturing
Business Activity
Manufacture of medical and dental instruments and supplies
Directors
MACLEAN, Adam Charles, MACLEAN, Amy Elizabeth Greenman
SIC Codes
32500

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE GOOD BIRTH COMPANY LIMITED

THE GOOD BIRTH COMPANY LIMITED is an active company incorporated on 3 March 2004 with the registered office located in Birmingham. The company operates in the Manufacturing sector, specifically engaged in manufacture of medical and dental instruments and supplies. THE GOOD BIRTH COMPANY LIMITED was registered 22 years ago.(SIC: 32500)

Status

active

Active since 22 years ago

Company No

05062047

LTD Company

Age

22 Years

Incorporated 3 March 2004

Size

N/A

Accounts

ARD: 29/6

Up to Date

11 months left

Last Filed

Made up to 29 June 2025 (10 months ago)
Submitted on 27 March 2026 (1 month ago)
Period: 1 July 2024 - 29 June 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 29 March 2027
Period: 30 June 2025 - 29 June 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 3 March 2026 (1 month ago)
Submitted on 17 March 2026 (1 month ago)

Next Due

Due by 17 March 2027
For period ending 3 March 2027
Contact
Address

Ste 543 51 Pinfold Street Birmingham, B2 4AY,

Previous Addresses

The Apex 2 Sheriffs Orchard Coventry CV1 3PP
From: 25 September 2013To: 7 March 2016
the Meridian 4 Copthall House Station Square Coventry CV1 2FL United Kingdom
From: 3 March 2004To: 25 September 2013
Timeline

4 key events • 2004 - 2016

Funding Officers Ownership
Company Founded
Mar 04
Loan Cleared
Dec 14
Funding Round
Mar 16
Share Issue
Mar 16
2
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

3

MACLEAN, Amy Elizabeth Greenman

Active
45 School Road, BirminghamB13 9TF
Secretary
Appointed 03 Mar 2004

MACLEAN, Adam Charles

Active
45 School Road, BirminghamB13 9TF
Born June 1969
Director
Appointed 03 Mar 2004

MACLEAN, Amy Elizabeth Greenman

Active
45 School Road, BirminghamB13 9TF
Born May 1971
Director
Appointed 03 Mar 2004

Persons with significant control

2

Mrs Amy Elizabeth Greenman Maclean

Active
51 Pinfold Street, BirminghamB2 4AY
Born May 1971

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016

Mr Adam Charles Maclean

Active
51 Pinfold Street, BirminghamB2 4AY
Born June 1969

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

61

Accounts With Accounts Type Total Exemption Full
27 March 2026
AAAnnual Accounts
Confirmation Statement With No Updates
17 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
14 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
6 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
3 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
9 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
13 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
30 March 2020
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
27 March 2020
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
28 March 2019
AAAnnual Accounts
Confirmation Statement With No Updates
27 March 2019
CS01Confirmation Statement
Change Sail Address Company With Old Address New Address
4 March 2019
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With No Updates
12 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 March 2018
AAAnnual Accounts
Confirmation Statement With Updates
12 April 2017
CS01Confirmation Statement
Change Sail Address Company With Old Address New Address
12 April 2017
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Total Exemption Small
7 April 2017
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
24 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 March 2016
AR01AR01
Change Sail Address Company With Old Address New Address
22 March 2016
AD02Notification of Single Alternative Inspection Location
Capital Alter Shares Subdivision
11 March 2016
SH02Allotment of Shares (prescribed particulars)
Resolution
11 March 2016
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address New Address
7 March 2016
AD01Change of Registered Office Address
Capital Allotment Shares
4 March 2016
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Small
30 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 March 2015
AR01AR01
Mortgage Satisfy Charge Full
22 December 2014
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Small
28 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 March 2014
AR01AR01
Change Registered Office Address Company With Date Old Address
25 September 2013
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
8 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 March 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 April 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 March 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 April 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 March 2011
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
30 September 2010
AR01AR01
Move Registers To Sail Company
30 September 2010
AD03Change of Location of Company Records
Accounts With Accounts Type Total Exemption Small
7 May 2010
AAAnnual Accounts
Change Sail Address Company
8 March 2010
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Total Exemption Small
5 May 2009
AAAnnual Accounts
Legacy
23 March 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
28 April 2008
AAAnnual Accounts
Legacy
2 April 2008
287Change of Registered Office
Legacy
1 April 2008
190190
Legacy
1 April 2008
353353
Legacy
6 March 2008
363aAnnual Return
Legacy
28 June 2007
395Particulars of Mortgage or Charge
Accounts With Accounts Type Total Exemption Small
9 May 2007
AAAnnual Accounts
Legacy
30 March 2007
363aAnnual Return
Legacy
19 April 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
6 January 2006
AAAnnual Accounts
Legacy
17 May 2005
363sAnnual Return (shuttle)
Legacy
3 June 2004
225Change of Accounting Reference Date
Incorporation Company
3 March 2004
NEWINCIncorporation