Background WavePink WaveYellow Wave

THE PROMPT MATERNITY FOUNDATION (07506593)

THE PROMPT MATERNITY FOUNDATION (07506593) is an active UK company. incorporated on 26 January 2011. with registered office in Bristol. The company operates in the Human Health and Social Work Activities sector, engaged in other human health activities. THE PROMPT MATERNITY FOUNDATION has been registered for 15 years. Current directors include BURNETTE, Andrew James Peter, CRISP, Helen Mary, ROBERTS, Jonathan and 2 others.

Company Number
07506593
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
26 January 2011
Age
15 years
Address
C/O Veale Wasbrough Vizards Llp Narrow Quay House, Bristol, BS1 4QA
Industry Sector
Human Health and Social Work Activities
Business Activity
Other human health activities
Directors
BURNETTE, Andrew James Peter, CRISP, Helen Mary, ROBERTS, Jonathan, SCHEEL, Kerstin, WHITTON, Jessica
SIC Codes
86900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE PROMPT MATERNITY FOUNDATION

THE PROMPT MATERNITY FOUNDATION is an active company incorporated on 26 January 2011 with the registered office located in Bristol. The company operates in the Human Health and Social Work Activities sector, specifically engaged in other human health activities. THE PROMPT MATERNITY FOUNDATION was registered 15 years ago.(SIC: 86900)

Status

active

Active since 15 years ago

Company No

07506593

PRIVATE-LIMITED-GUARANT-NSC-LIMITED-EXEMPTION Company

Age

15 Years

Incorporated 26 January 2011

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 26 November 2025 (5 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 26 January 2026 (3 months ago)
Submitted on 19 February 2026 (2 months ago)

Next Due

Due by 9 February 2027
For period ending 26 January 2027

Previous Company Names

THE PROMPT FOUNDATION
From: 26 January 2011To: 22 February 2011
Contact
Address

C/O Veale Wasbrough Vizards Llp Narrow Quay House Narrow Quay Bristol, BS1 4QA,

Previous Addresses

Vwv Narrow Quay Bristol BS1 4QA England
From: 20 January 2022To: 4 January 2023
C/O Stone King Llp 13 Queen Square Bath Banes BA1 2HJ
From: 26 January 2011To: 20 January 2022
Timeline

21 key events • 2011 - 2025

Funding Officers Ownership
Company Founded
Jan 11
Director Joined
Oct 13
Director Left
Jun 17
Director Joined
Aug 17
Director Joined
Aug 17
Director Joined
Jun 18
Director Left
Apr 19
Director Left
May 19
Director Left
Aug 19
Director Joined
Dec 19
Director Joined
Dec 19
Director Joined
Feb 20
Director Left
Feb 20
Director Joined
Jan 21
Director Left
May 22
Director Joined
Sept 22
Director Left
Jul 23
Director Joined
Jul 24
Director Joined
Jul 24
Director Left
Oct 24
Director Left
Aug 25
0
Funding
20
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

14

5 Active
9 Resigned

BURNETTE, Andrew James Peter

Active
Narrow Quay House, BristolBS1 4QA
Born January 1979
Director
Appointed 17 Sept 2022

CRISP, Helen Mary

Active
Narrow Quay House, BristolBS1 4QA
Born April 1961
Director
Appointed 09 Feb 2020

ROBERTS, Jonathan

Active
Narrow Quay House, BristolBS1 4QA
Born May 1966
Director
Appointed 22 Jun 2024

SCHEEL, Kerstin

Active
Narrow Quay House, BristolBS1 4QA
Born October 1977
Director
Appointed 15 Dec 2019

WHITTON, Jessica

Active
Narrow Quay House, BristolBS1 4QA
Born November 1982
Director
Appointed 22 Jun 2024

AMEVENU, Daphne

Resigned
Narrow Quay House, BristolBS1 4QA
Born January 1990
Director
Appointed 16 Jan 2021
Resigned 08 Jul 2023

CRISP, Helen Mary

Resigned
Queen Square, BathBA1 2HJ
Born April 1961
Director
Appointed 08 Aug 2017
Resigned 11 Apr 2019

DRAYCOTT, Timothy John, Professor

Resigned
Southmead Hospital, BristolBS10 5NB
Born June 1964
Director
Appointed 26 Jan 2011
Resigned 20 Feb 2019

JAMES, Mark Christopher

Resigned
Christ Church Road, CheltenhamGL50 2NY
Born December 1965
Director
Appointed 26 Jan 2011
Resigned 09 Feb 2020

MUCHATUTA, Neil Alexander

Resigned
Narrow Quay House, BristolBS1 4QA
Born December 1973
Director
Appointed 08 Aug 2017
Resigned 12 Apr 2025

ROBERTS, Jonathan

Resigned
Woodland Grove, WeybridgeKT13 9EF
Born May 1966
Director
Appointed 12 Apr 2013
Resigned 11 Apr 2022

RULTON, Hannah

Resigned
Narrow Quay House, BristolBS1 4QA
Born February 1989
Director
Appointed 15 Dec 2019
Resigned 17 Sept 2024

SCRUTTON, Mark James Leslie

Resigned
Hurle Crescent, BristolBS8 2SZ
Born April 1960
Director
Appointed 26 Jan 2011
Resigned 16 Mar 2017

WILLIAMS, Nigel Hugh, Dr

Resigned
Southmead Road, BristolBS10 5NB
Born October 1954
Director
Appointed 16 Jun 2018
Resigned 13 Jul 2019
Fundings
Financials
Latest Activities

Filing History

61

Confirmation Statement With No Updates
19 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 November 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
19 August 2025
TM01Termination of Director
Change Sail Address Company With Old Address New Address
12 February 2025
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With No Updates
11 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 November 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
22 October 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
2 July 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 July 2024
AP01Appointment of Director
Confirmation Statement With No Updates
26 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 November 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
18 July 2023
TM01Termination of Director
Confirmation Statement With No Updates
7 March 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
4 January 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Small
7 December 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
27 September 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 May 2022
TM01Termination of Director
Confirmation Statement With No Updates
22 March 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
20 January 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Small
2 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
16 March 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
19 January 2021
AP01Appointment of Director
Accounts With Accounts Type Small
4 December 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
19 February 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 February 2020
TM01Termination of Director
Confirmation Statement With No Updates
31 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
6 January 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
29 December 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 December 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 August 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
4 May 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
6 April 2019
TM01Termination of Director
Confirmation Statement With No Updates
1 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 December 2018
AAAnnual Accounts
Change Person Director Company With Change Date
27 June 2018
CH01Change of Director Details
Notification Of A Person With Significant Control Statement
27 June 2018
PSC08Cessation of Other Registrable Person PSC
Appoint Person Director Company With Name Date
27 June 2018
AP01Appointment of Director
Withdrawal Of A Person With Significant Control Statement
27 June 2018
PSC09Update to PSC Statements
Confirmation Statement With No Updates
11 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 January 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
23 August 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 August 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 June 2017
TM01Termination of Director
Confirmation Statement With Updates
9 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 January 2017
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
17 February 2016
AR01AR01
Accounts With Accounts Type Total Exemption Full
10 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
3 March 2015
AR01AR01
Accounts With Accounts Type Total Exemption Full
29 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
12 February 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
7 November 2013
AAAnnual Accounts
Appoint Person Director Company With Name
21 October 2013
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
19 February 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
24 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
13 February 2012
AR01AR01
Change Account Reference Date Company Current Extended
6 June 2011
AA01Change of Accounting Reference Date
Move Registers To Sail Company
12 April 2011
AD03Change of Location of Company Records
Change Sail Address Company
12 April 2011
AD02Notification of Single Alternative Inspection Location
Resolution
22 February 2011
RESOLUTIONSResolutions
Certificate Change Of Name Company
22 February 2011
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
26 January 2011
NEWINCIncorporation