Background WavePink WaveYellow Wave

MATERNITY WORLDWIDE LIMITED (05557821)

MATERNITY WORLDWIDE LIMITED (05557821) is an active UK company. incorporated on 8 September 2005. with registered office in Brighton. The company operates in the Human Health and Social Work Activities sector, engaged in other human health activities. MATERNITY WORLDWIDE LIMITED has been registered for 20 years. Current directors include BROWN, Adrian Christopher, Dr, BROWN, Stanley Beames, Professor, RUSSELL, Mary.

Company Number
05557821
Status
active
Type
private-limited-guarant-nsc
Incorporated
8 September 2005
Age
20 years
Address
Community Base, Brighton, BN1 3XG
Industry Sector
Human Health and Social Work Activities
Business Activity
Other human health activities
Directors
BROWN, Adrian Christopher, Dr, BROWN, Stanley Beames, Professor, RUSSELL, Mary
SIC Codes
86900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MATERNITY WORLDWIDE LIMITED

MATERNITY WORLDWIDE LIMITED is an active company incorporated on 8 September 2005 with the registered office located in Brighton. The company operates in the Human Health and Social Work Activities sector, specifically engaged in other human health activities. MATERNITY WORLDWIDE LIMITED was registered 20 years ago.(SIC: 86900)

Status

active

Active since 20 years ago

Company No

05557821

PRIVATE-LIMITED-GUARANT-NSC Company

Age

20 Years

Incorporated 8 September 2005

Size

N/A

Accounts

ARD: 26/9

Up to Date

11 weeks left

Last Filed

Made up to 26 September 2024 (1 year ago)
Submitted on 26 June 2025 (10 months ago)
Period: 1 October 2023 - 26 September 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 26 June 2026
Period: 27 September 2024 - 26 September 2025

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 8 September 2025 (7 months ago)
Submitted on 21 September 2025 (7 months ago)

Next Due

Due by 22 September 2026
For period ending 8 September 2026
Contact
Address

Community Base 113 Queens Road Brighton, BN1 3XG,

Previous Addresses

Unit 9 Level 4 New England House New England Street Brighton Sussex BN1 4GH
From: 8 September 2005To: 15 March 2011
Timeline

62 key events • 2005 - 2023

Funding Officers Ownership
Company Founded
Sept 05
Director Joined
Oct 10
Director Joined
Oct 10
Director Joined
Oct 10
Director Joined
Oct 10
Director Joined
Oct 10
Director Joined
Oct 10
Director Joined
Oct 10
Director Joined
Oct 10
Director Left
Oct 10
Director Left
May 11
Director Left
May 11
Director Left
May 11
Director Left
May 11
Director Left
Jun 11
Director Left
Jul 11
Director Joined
Nov 11
Director Joined
Nov 11
Director Joined
Nov 11
Director Left
Jul 12
Director Joined
Dec 12
Director Joined
Dec 12
Director Left
Sept 13
Director Joined
Sept 13
Director Left
Sept 13
Director Joined
Jan 14
Director Left
Jul 14
Director Joined
Mar 15
Director Left
Apr 15
Director Left
Apr 15
Director Joined
Jun 15
Director Left
Jun 15
Director Joined
Jul 15
Director Joined
Jul 15
Director Joined
Sept 15
Director Left
Nov 15
Director Left
Aug 16
Director Joined
Oct 16
Director Joined
Oct 16
Director Left
Nov 16
Director Joined
Nov 16
Director Left
Mar 17
Director Joined
Apr 17
Director Left
May 17
Director Left
Oct 17
Director Left
Dec 17
Director Left
Jul 18
Director Left
Jul 18
Director Left
Oct 18
Director Joined
Feb 19
Director Joined
Mar 19
Director Joined
Apr 19
Director Left
Jun 19
Director Left
Jul 19
Director Left
Jul 19
Director Left
Jul 19
Director Left
Jul 19
Director Joined
Jul 19
Director Joined
Jul 19
Director Left
Aug 19
Director Joined
May 20
Director Left
Jul 23
0
Funding
61
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

4 Active
31 Resigned

RUSSELL, Mary

Active
113 Queens Road, BrightonBN1 3XG
Secretary
Appointed 21 Jul 2010

BROWN, Adrian Christopher, Dr

Active
113 Queens Road, BrightonBN1 3XG
Born June 1971
Director
Appointed 08 Sept 2005

BROWN, Stanley Beames, Professor

Active
113 Queens Road, BrightonBN1 3XG
Born December 1941
Director
Appointed 30 Jul 2019

RUSSELL, Mary

Active
113 Queens Road, BrightonBN1 3XG
Born June 1969
Director
Appointed 25 Nov 2009

CHAPMAN, Jenifer Lynn

Resigned
33 Caledonian Wharf, LondonE14 3EN
Secretary
Appointed 08 Sept 2005
Resigned 14 Nov 2007

MOORE, Jane Marion

Resigned
The Green, BrillHP18 9RU
Secretary
Appointed 30 Jun 2007
Resigned 21 Jul 2010

ABLO, Awo Selasi

Resigned
113 Queens Road, BrightonBN1 3XG
Born February 1972
Director
Appointed 25 Nov 2009
Resigned 18 Apr 2011

BATES, Madeleine

Resigned
113 Queens Road, BrightonBN1 3XG
Born December 1976
Director
Appointed 25 Nov 2009
Resigned 13 Jul 2011

BIDWELL, Posy

Resigned
113 Queens Road, BrightonBN1 3XG
Born May 1978
Director
Appointed 01 Jul 2015
Resigned 30 Sept 2017

BRILEY, Annette

Resigned
113 Queens Road, BrightonBN1 3XG
Born August 1959
Director
Appointed 12 Sept 2012
Resigned 31 May 2019

BROWN, Laura Jane

Resigned
113 Queens Road, BrightonBN1 3XG
Born March 1975
Director
Appointed 14 Sept 2011
Resigned 31 Mar 2015

CORONINI-CRONBERG, Sophie Dorothee

Resigned
113 Queens Road, BrightonBN1 3XG
Born January 1978
Director
Appointed 25 Nov 2009
Resigned 21 Jul 2010

DI GREGORIO, Sabrina

Resigned
113 Queens Road, BrightonBN1 3XG
Born March 1978
Director
Appointed 28 Feb 2019
Resigned 25 Jul 2019

DUFFY, Shane Patrick, Dr

Resigned
Queens Road, BrightonBN1 3XB
Born October 1972
Director
Appointed 08 Sept 2005
Resigned 29 Jun 2011

FRENCH, Lesley Elizabeth

Resigned
113 Queens Road, BrightonBN1 3XG
Born May 1952
Director
Appointed 06 Jul 2015
Resigned 23 Nov 2017

HOBCRAFT, Gemma

Resigned
113 Queens Road, BrightonBN1 3XG
Born August 1982
Director
Appointed 12 Sept 2012
Resigned 17 Jul 2013

HODGSON, Catherine Grant

Resigned
113 Queens Road, BrightonBN1 3XG
Born January 1973
Director
Appointed 01 Sept 2015
Resigned 24 Apr 2017

HOSKING, Anna Louise

Resigned
113 Queens Road, BrightonBN1 3XG
Born September 1984
Director
Appointed 18 Apr 2017
Resigned 30 Jun 2018

HOWARD, Ilona

Resigned
113 Queens Road, BrightonBN1 3XG
Born November 1976
Director
Appointed 28 Feb 2019
Resigned 29 Jul 2019

JONES, Anna, Dr

Resigned
113 Queens Road, BrightonBN1 3XG
Born October 1967
Director
Appointed 25 Nov 2009
Resigned 01 Nov 2010

JONES, Kirsty Anne

Resigned
113 Queens Road, BrightonBN1 3XG
Born September 1985
Director
Appointed 01 Nov 2016
Resigned 15 Mar 2017

KHAN, Mimi

Resigned
113 Queens Road, BrightonBN1 3XG
Born September 1957
Director
Appointed 25 Nov 2009
Resigned 10 Jan 2013

KUNAKA, Edward

Resigned
113 Queens Road, BrightonBN1 3XG
Born January 1987
Director
Appointed 18 Apr 2019
Resigned 18 Jul 2019

LANGRISH, Catharine Lydia Mary

Resigned
113 Queens Road, BrightonBN1 3XG
Born June 1971
Director
Appointed 17 Jul 2013
Resigned 15 May 2014

LONG, Oliver James, Dr

Resigned
113 Queens Road, BrightonBN1 3XG
Born December 1978
Director
Appointed 01 Oct 2016
Resigned 23 Jul 2019

LYON, Stephen John, Professor

Resigned
113 Queens Road, BrightonBN1 3XG
Born January 1958
Director
Appointed 30 Jul 2019
Resigned 14 Aug 2019

MAKONYOLA, Grace

Resigned
113 Queens Road, BrightonBN1 3XG
Born August 1960
Director
Appointed 17 Mar 2010
Resigned 01 Nov 2014

MOORE, Jane Marion

Resigned
The Green, BrillHP18 9RU
Born January 1941
Director
Appointed 30 Jun 2007
Resigned 21 Jul 2010

MUGE, Catherine Rose

Resigned
113 Queens Road, BrightonBN1 3XG
Born October 1979
Director
Appointed 25 Nov 2009
Resigned 23 May 2011

PRICE, Samantha Jane

Resigned
113 Queens Road, BrightonBN1 3XG
Born March 1972
Director
Appointed 01 Jul 2014
Resigned 01 Nov 2016

READ, Catherine Anne, Dr

Resigned
113 Queens Road, BrightonBN1 3XG
Born October 1958
Director
Appointed 01 Oct 2016
Resigned 30 Sept 2018

SHENNAN, Andrew, Professor

Resigned
The Avenue, RichmondTW9 2AL
Born May 1962
Director
Appointed 01 Jan 2007
Resigned 26 Jun 2018

SILVER, Elizabeth Jane

Resigned
Cavendish Road, LondonNW6 7XS
Born August 1978
Director
Appointed 01 Jan 2014
Resigned 18 Aug 2016

SMITH, Jane Gray

Resigned
113 Queens Road, BrightonBN1 3XG
Born March 1965
Director
Appointed 14 Sept 2011
Resigned 31 Mar 2015

STEVEN, Susie

Resigned
113 Queens Road, BrightonBN1 3XG
Born February 1958
Director
Appointed 14 Sept 2011
Resigned 27 Feb 2012
Fundings
Financials
Latest Activities

Filing History

122

Confirmation Statement With No Updates
21 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
17 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
24 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 August 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
3 July 2023
TM01Termination of Director
Change Account Reference Date Company Previous Shortened
20 June 2023
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
12 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
21 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 August 2021
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
21 June 2021
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
19 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 July 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
15 May 2020
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
23 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
22 September 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
21 August 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
1 August 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 August 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 July 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
29 July 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
25 July 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
24 July 2019
TM01Termination of Director
Change Account Reference Date Company Previous Shortened
25 June 2019
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
11 June 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
23 April 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 March 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 February 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 October 2018
TM01Termination of Director
Confirmation Statement With No Updates
20 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 August 2018
AAAnnual Accounts
Change Person Director Company With Change Date
16 July 2018
CH01Change of Director Details
Termination Director Company With Name Termination Date
9 July 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
6 July 2018
TM01Termination of Director
Change Account Reference Date Company Previous Shortened
28 June 2018
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
4 December 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
9 October 2017
TM01Termination of Director
Confirmation Statement With No Updates
18 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 June 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
3 May 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
20 April 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 March 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
29 November 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 November 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
17 October 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 October 2016
AP01Appointment of Director
Confirmation Statement With Updates
15 September 2016
CS01Confirmation Statement
Termination Director Company With Name Termination Date
23 August 2016
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
1 July 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
19 November 2015
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
1 October 2015
AR01AR01
Appoint Person Director Company With Name Date
11 September 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 July 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 July 2015
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
30 June 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
24 June 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 June 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
15 April 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
15 April 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
4 March 2015
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
3 October 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
3 July 2014
AAAnnual Accounts
Termination Director Company With Name
3 July 2014
TM01Termination of Director
Appoint Person Director Company With Name
4 January 2014
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
16 September 2013
AR01AR01
Termination Director Company With Name
16 September 2013
TM01Termination of Director
Appoint Person Director Company With Name
16 September 2013
AP01Appointment of Director
Termination Director Company With Name
16 September 2013
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
26 June 2013
AAAnnual Accounts
Appoint Person Director Company With Name
3 December 2012
AP01Appointment of Director
Appoint Person Director Company With Name
3 December 2012
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
19 September 2012
AR01AR01
Change Person Director Company With Change Date
18 September 2012
CH01Change of Director Details
Termination Director Company With Name
17 July 2012
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
2 July 2012
AAAnnual Accounts
Appoint Person Director Company With Name
29 November 2011
AP01Appointment of Director
Change Person Director Company With Change Date
29 November 2011
CH01Change of Director Details
Appoint Person Director Company With Name
24 November 2011
AP01Appointment of Director
Appoint Person Director Company With Name
24 November 2011
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
4 October 2011
AR01AR01
Termination Director Company With Name
13 July 2011
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
5 July 2011
AAAnnual Accounts
Termination Director Company With Name
29 June 2011
TM01Termination of Director
Termination Director Company With Name
24 May 2011
TM01Termination of Director
Termination Director Company With Name
24 May 2011
TM01Termination of Director
Termination Director Company With Name
24 May 2011
TM01Termination of Director
Termination Director Company With Name
24 May 2011
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
15 March 2011
AD01Change of Registered Office Address
Annual Return Company With Made Up Date No Member List
6 October 2010
AR01AR01
Appoint Person Director Company With Name
6 October 2010
AP01Appointment of Director
Change Person Director Company With Change Date
6 October 2010
CH01Change of Director Details
Appoint Person Director Company With Name
6 October 2010
AP01Appointment of Director
Appoint Person Director Company With Name
6 October 2010
AP01Appointment of Director
Appoint Person Director Company With Name
6 October 2010
AP01Appointment of Director
Appoint Person Director Company With Name
6 October 2010
AP01Appointment of Director
Appoint Person Director Company With Name
6 October 2010
AP01Appointment of Director
Appoint Person Secretary Company With Name
6 October 2010
AP03Appointment of Secretary
Appoint Person Director Company With Name
6 October 2010
AP01Appointment of Director
Change Person Director Company With Change Date
6 October 2010
CH01Change of Director Details
Appoint Person Director Company With Name
6 October 2010
AP01Appointment of Director
Change Person Director Company With Change Date
6 October 2010
CH01Change of Director Details
Termination Director Company With Name
6 October 2010
TM01Termination of Director
Termination Secretary Company With Name
6 October 2010
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
2 July 2010
AAAnnual Accounts
Legacy
29 September 2009
363aAnnual Return
Accounts With Accounts Type Partial Exemption
10 August 2009
AAAnnual Accounts
Legacy
18 May 2009
363aAnnual Return
Legacy
18 May 2009
288aAppointment of Director or Secretary
Legacy
18 May 2009
288aAppointment of Director or Secretary
Legacy
30 April 2009
288cChange of Particulars
Legacy
16 April 2009
288aAppointment of Director or Secretary
Legacy
16 April 2009
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
23 October 2008
AAAnnual Accounts
Legacy
20 November 2007
288bResignation of Director or Secretary
Legacy
4 October 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
27 July 2007
AAAnnual Accounts
Legacy
21 September 2006
363aAnnual Return
Legacy
21 September 2006
288cChange of Particulars
Legacy
22 June 2006
287Change of Registered Office
Incorporation Company
8 September 2005
NEWINCIncorporation