ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Professional Antenatal Services Limited

Professional Antenatal Services Limited is an active company incorporated on 5 April 2011 with the registered office located in London, Greater London. Professional Antenatal Services Limited was registered 14 years ago.
Status
Active
Active since 12 years ago
Company No
07591224
Private limited company
Age
14 years
Incorporated 5 April 2011
Size
Small
Balance sheet is under £7.5M
Under 50 employees
Confirmation
Submitted
Dated 5 April 2025 (9 months ago)
Next confirmation dated 5 April 2026
Due by 19 April 2026 (3 months remaining)
Last change occurred 8 months ago
Accounts
Submitted
For period 1 May30 Apr 2025 (12 months)
Accounts type is Total Exemption Full
Next accounts for period 30 April 2026
Due by 31 January 2027 (1 year remaining)
Contact
Address
6th Floor, Capital Tower
91 Waterloo Road
London
SE1 8RT
England
Address changed on 9 Apr 2025 (9 months ago)
Previous address was Unit 9, Lifford Way Binley Industrial Estate Coventry CV3 2RN England
Telephone
01455441036
Email
Available in Endole App
People
Officers
2
Shareholders
1
Controllers (PSC)
1
Director • British • Lives in England • Born in Jul 1960
Director • British • Lives in UK • Born in Mar 1976
SCM Group Holdings Limited
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Marpaul Hampshire Limited
Philip Stewart Hulett and Simon James Christopher Freer are mutual people.
Active
Monarch (Brackmills) Management Company Limited
Philip Stewart Hulett is a mutual person.
Active
PJN And Associates Limited
Philip Stewart Hulett is a mutual person.
Active
Glow Events Ltd
Philip Stewart Hulett is a mutual person.
Active
Ellicaf Ltd
Simon James Christopher Freer is a mutual person.
Active
Wilbroser Ltd
Simon James Christopher Freer is a mutual person.
Active
Melody Holdings Limited
Simon James Christopher Freer is a mutual person.
Active
Hexagon Cup Padel Holdings Limited
Simon James Christopher Freer is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2016–2025)
Period Ended
30 Apr 2025
For period 30 Apr30 Apr 2025
Traded for 12 months
Cash in Bank
£527.73K
Increased by £200.41K (+61%)
Turnover
Unreported
Same as previous period
Employees
43
Increased by 4 (+10%)
Total Assets
£1.07M
Increased by £13.47K (+1%)
Total Liabilities
-£234.99K
Decreased by £187.94K (-44%)
Net Assets
£836.22K
Increased by £201.4K (+32%)
Debt Ratio (%)
22%
Decreased by 18.05% (-45%)
Latest Activity
Full Accounts Submitted
1 Month Ago on 8 Dec 2025
Confirmation Submitted
8 Months Ago on 17 Apr 2025
Own Shares Purchased
8 Months Ago on 16 Apr 2025
Shares Cancelled
9 Months Ago on 10 Apr 2025
Registered Address Changed
9 Months Ago on 9 Apr 2025
John Paul Dolly Resigned
9 Months Ago on 4 Apr 2025
Lucy Jane Dolly Resigned
9 Months Ago on 4 Apr 2025
Lucy Jane Dolly (PSC) Resigned
9 Months Ago on 4 Apr 2025
John Paul Dolly (PSC) Resigned
9 Months Ago on 4 Apr 2025
Mr Philip Stewart Hulett Appointed
9 Months Ago on 4 Apr 2025
Get Credit Report
Discover Professional Antenatal Services Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Total exemption full accounts made up to 30 April 2025
Submitted on 8 Dec 2025
Resolutions
Submitted on 12 May 2025
Confirmation statement made on 5 April 2025 with updates
Submitted on 17 Apr 2025
Purchase of own shares.
Submitted on 16 Apr 2025
Memorandum and Articles of Association
Submitted on 15 Apr 2025
Cancellation of shares. Statement of capital on 4 April 2025
Submitted on 10 Apr 2025
Registered office address changed from Unit 9, Lifford Way Binley Industrial Estate Coventry CV3 2RN England to 6th Floor, Capital Tower 91 Waterloo Road London SE1 8RT on 9 April 2025
Submitted on 9 Apr 2025
Appointment of Mr Philip Stewart Hulett as a director on 4 April 2025
Submitted on 8 Apr 2025
Appointment of Mr Simon James Christopher Freer as a director on 4 April 2025
Submitted on 8 Apr 2025
Notification of Scm Group Holdings Limited as a person with significant control on 4 April 2025
Submitted on 8 Apr 2025
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year