Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
The Foundation For Mother And Child Health
The Foundation For Mother And Child Health is an active company incorporated on 3 April 2006 with the registered office located in Penrith, Cumbria. The Foundation For Mother And Child Health was registered 19 years ago.
Watch Company
Status
Active
Active since
incorporation
Company No
05765489
Private Limited Company by guarantee without share capital, use of 'Limited' exemption
Age
19 years
Incorporated
3 April 2006
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Submitted
Dated
10 February 2025
(7 months ago)
Next confirmation dated
10 February 2026
Due by
24 February 2026
(5 months remaining)
Last change occurred
8 years ago
Accounts
Submitted
For period
1 May
⟶
30 Apr 2024
(1 year)
Accounts type is
Total Exemption Full
Next accounts for period
30 April 2025
Due by
31 January 2026
(4 months remaining)
Learn more about The Foundation For Mother And Child Health
Contact
Address
Luham Farm
Edenhall
Penrith
CA11 8TA
England
Address changed on
27 Feb 2023
(2 years 6 months ago)
Previous address was
4 Spencers Belle Vue Bath BA1 5ER England
Companies in CA11 8TA
Telephone
02073500684
Email
Available in Endole App
Website
Fmch-uk.org
See All Contacts
People
Officers
3
Shareholders
-
Controllers (PSC)
1
Mrs Lou Simpson
Director • Consultant • British • Lives in France • Born in Jun 1966
Mrs Barbara Marion Jayson
Director • Board Of Governers Foundation • British • Lives in UK • Born in Aug 1957
Mr Hugh Penrhyn Jones
Secretary
PSC
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
Dark Forest Workshops Limited
Mrs Barbara Marion Jayson is a mutual person.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
30 Apr 2024
For period
30 Apr
⟶
30 Apr 2024
Traded for
12 months
Cash in Bank
£3.39K
Decreased by £507 (-13%)
Turnover
£1.55K
Increased by £511 (+49%)
Employees
Unreported
Same as previous period
Total Assets
£3.39K
Decreased by £507 (-13%)
Total Liabilities
-£480
Same as previous period
Net Assets
£2.91K
Decreased by £507 (-15%)
Debt Ratio (%)
14%
Increased by 1.85% (+15%)
See 10 Year Full Financials
Latest Activity
Confirmation Submitted
6 Months Ago on 21 Feb 2025
Full Accounts Submitted
7 Months Ago on 22 Jan 2025
Confirmation Submitted
1 Year 6 Months Ago on 23 Feb 2024
Full Accounts Submitted
1 Year 7 Months Ago on 22 Jan 2024
Registered Address Changed
2 Years 6 Months Ago on 27 Feb 2023
Confirmation Submitted
2 Years 6 Months Ago on 23 Feb 2023
Full Accounts Submitted
2 Years 8 Months Ago on 22 Dec 2022
Rosemarie Penrhyn Jones Resigned
3 Years Ago on 15 Jul 2022
Kate Burville Compton Resigned
3 Years Ago on 15 Jul 2022
Confirmation Submitted
3 Years Ago on 17 Feb 2022
Get Alerts
Get Credit Report
Discover The Foundation For Mother And Child Health's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Confirmation statement made on 10 February 2025 with no updates
Submitted on 21 Feb 2025
Total exemption full accounts made up to 30 April 2024
Submitted on 22 Jan 2025
Confirmation statement made on 10 February 2024 with no updates
Submitted on 23 Feb 2024
Total exemption full accounts made up to 30 April 2023
Submitted on 22 Jan 2024
Registered office address changed from 4 Spencers Belle Vue Bath BA1 5ER England to Luham Farm Edenhall Penrith CA11 8TA on 27 February 2023
Submitted on 27 Feb 2023
Confirmation statement made on 10 February 2023 with no updates
Submitted on 23 Feb 2023
Total exemption full accounts made up to 30 April 2022
Submitted on 22 Dec 2022
Termination of appointment of Kate Burville Compton as a director on 15 July 2022
Submitted on 16 Jul 2022
Termination of appointment of Rosemarie Penrhyn Jones as a director on 15 July 2022
Submitted on 16 Jul 2022
Confirmation statement made on 10 February 2022 with no updates
Submitted on 17 Feb 2022
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs