Company NameMedical Women's Federation(The)
Company StatusActive
Company Number00145990
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date13 February 1917(107 years, 3 months ago)

Business Activity

Section SOther service activities
SIC 9112Professional organisations
SIC 94120Activities of professional membership organisations

Directors

Director NameDr Fizzah Ali
Date of BirthMay 1986 (Born 37 years ago)
NationalityBritish
StatusCurrent
Appointed11 May 2018(101 years, 3 months after company formation)
Appointment Duration5 years, 11 months
RoleDoctor
Country of ResidenceEngland
Correspondence AddressTavistock House Entrance B Tavistock Square
London
WC1H 9HX
Director NameProf Chloe Meave Orkin
Date of BirthJanuary 1973 (Born 51 years ago)
NationalitySouth African,Britis
StatusCurrent
Appointed17 May 2019(102 years, 3 months after company formation)
Appointment Duration4 years, 11 months
RoleDoctor
Country of ResidenceEngland
Correspondence AddressTavistock House North
Tavistock Square
London
WC1H 9HX
Secretary NameDr Anthea Mowat
StatusCurrent
Appointed02 August 2019(102 years, 6 months after company formation)
Appointment Duration4 years, 8 months
RoleCompany Director
Correspondence AddressTavistock House North
Tavistock Square
London
WC1H 9HX
Director NameDr Nuthana Prathivadi Bhayankaram
Date of BirthJuly 1991 (Born 32 years ago)
NationalityBritish
StatusCurrent
Appointed29 April 2021(104 years, 3 months after company formation)
Appointment Duration2 years, 11 months
RoleDoctor
Country of ResidenceEngland
Correspondence AddressTavistock House North
Tavistock Square
London
WC1H 9HX
Director NameDr Angharad Ruttley
Date of BirthJuly 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed14 April 2022(105 years, 2 months after company formation)
Appointment Duration2 years
RoleDoctor
Country of ResidenceEngland
Correspondence AddressTavistock House North
Tavistock Square
London
WC1H 9HX
Director NameProf Scarlett McNally
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed14 April 2022(105 years, 2 months after company formation)
Appointment Duration2 years
RoleSurgeon
Country of ResidenceEngland
Correspondence AddressTavistock House North
Tavistock Square
London
WC1H 9HX
Director NameDr Rashmi Mathew
Date of BirthMarch 1979 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed14 April 2022(105 years, 2 months after company formation)
Appointment Duration2 years
RoleDoctor
Country of ResidenceEngland
Correspondence AddressTavistock House North
Tavistock Square
London
WC1H 9HX
Director NameDr Chitra Bharucha
Date of BirthApril 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed09 May 1992(75 years, 3 months after company formation)
Appointment Duration3 years (resigned 20 May 1995)
RoleConsultant Haematologist
Correspondence Address15 Richmond Court
Lisburn
County Antrim
BT27 4QU
Northern Ireland
Secretary NameMrs Lyn Perry
NationalityBritish
StatusResigned
Appointed09 May 1992(75 years, 3 months after company formation)
Appointment Duration7 years, 7 months (resigned 31 December 1999)
RoleCompany Director
Correspondence Address43 Arbor Court
London
N16 0QU
Director NameDr Judith Margaret Chapman
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed15 May 1993(76 years, 3 months after company formation)
Appointment Duration2 years, 12 months (resigned 11 May 1996)
RoleGeneral Practitioner
Country of ResidenceScotland
Correspondence Address5 Campbell Avenue
Milngavie
Glasgow
G62 6DL
Scotland
Director NameDr Linda Fleur Fisher
Date of BirthJune 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed14 May 1994(77 years, 3 months after company formation)
Appointment Duration3 years (resigned 31 May 1997)
RoleMedical Manager
Correspondence Address9 Gloucester Court
33 Gloucester Avenue
London
NW1 7TJ
Director NameValentine Patricia Lewis Hornsby
Date of BirthFebruary 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed11 May 1996(79 years, 3 months after company formation)
Appointment Duration3 years (resigned 15 May 1999)
RoleConsultant Radiologist
Correspondence Address275 Kingston Road
Willerby
Hull
HU10 6PN
Director NameDr Sheila Mary Rose Glendinning
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed23 November 1996(79 years, 10 months after company formation)
Appointment Duration2 years, 5 months (resigned 15 May 1999)
RoleGp Principal
Correspondence Address4 Vetch Park
Haddington
East Lothian
EH41 3LH
Scotland
Director NameDr Margaret Elizabeth Elmes
Date of BirthJune 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1997(80 years, 4 months after company formation)
Appointment Duration1 year, 11 months (resigned 15 May 1999)
RolePathologist
Correspondence AddressDawros House St Andrews Road
Dinas Powys
Vale Of Glamorgan
CF64 4HB
Wales
Director NameProf Baroness Ilora Gillian Finlay
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed15 May 1999(82 years, 3 months after company formation)
Appointment Duration3 years (resigned 18 May 2002)
RolePhysician
Country of ResidenceUnited Kingdom
Correspondence Address19 The Cathedral Green
Cardiff
South Glamorgan
CF5 2EB
Wales
Director NameProf Selena Felicity Gray
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed15 May 1999(82 years, 3 months after company formation)
Appointment Duration5 years, 11 months (resigned 07 May 2005)
RolePhysician
Country of ResidenceUnited Kingdom
Correspondence AddressWhitewood Lodge
Norton Lane, Whitchurch
Bristol
Avon
BS14 0BU
Secretary NameAnne Lillias Gruneberg
NationalityBritish
StatusResigned
Appointed01 January 2000(82 years, 11 months after company formation)
Appointment Duration3 years, 1 month (resigned 31 January 2003)
RoleCompany Director
Correspondence Address67 Cholmeley Crescent
London
N6 5EX
Director NameDr Pauline Ruth Brimblecombe
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed13 May 2000(83 years, 3 months after company formation)
Appointment Duration2 years, 12 months (resigned 09 May 2003)
RoleGeneral Practitioner
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Dairy
Manor Farm Mill Way
Grantchester
Cambridgeshire
CB3 9NB
Director NameDr Melanie Jane Tinnion Jones
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed19 May 2001(84 years, 3 months after company formation)
Appointment Duration2 years, 12 months (resigned 14 May 2004)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address17 Bessant Close
Cowbridge
Vale Of Glamorgan
CF71 7HP
Wales
Director NameDr Peggy Alison Frith
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed18 May 2002(85 years, 3 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 07 November 2002)
RoleDoctor
Correspondence Address5 Charlbury Road
Oxford
Oxfordshire
OX2 6UT
Secretary NameDr Helen Goodyear
NationalityBritish
StatusResigned
Appointed01 February 2003(86 years after company formation)
Appointment Duration1 year, 3 months (resigned 14 May 2004)
RoleCompany Director
Correspondence Address23 Park Avenue
Solihull
West Midlands
B91 3EJ
Director NameDr Melanie Clare Davies
Date of BirthDecember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed14 May 2004(87 years, 3 months after company formation)
Appointment Duration2 years, 12 months (resigned 12 May 2007)
RoleConsultant
Country of ResidenceEngland
Correspondence Address2c Northampton Park
London
N1 2PJ
Secretary NameDr Clarissa Dorothy Alice Fabre
NationalityBritish
StatusResigned
Appointed15 May 2004(87 years, 3 months after company formation)
Appointment Duration2 years, 12 months (resigned 12 May 2007)
RoleDoctor
Country of ResidenceUnited Kingdom
Correspondence AddressHippocrene Farm
Buckham Hill
Uckfield
East Sussex
TN22 5XZ
Director NameDr Helen Goodyear
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed13 May 2006(89 years, 3 months after company formation)
Appointment Duration4 years (resigned 14 May 2010)
RoleDoctor
Correspondence Address23 Park Avenue
Solihull
West Midlands
B91 3EJ
Director NameDr Clarissa Dorothy Alice Fabre
Date of BirthOctober 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed14 May 2007(90 years, 3 months after company formation)
Appointment Duration4 years, 12 months (resigned 11 May 2012)
RoleGeneral Practitioner
Country of ResidenceUnited Kingdom
Correspondence AddressTavistock House North
Tavistock Square
London
WC1H 9HX
Secretary NameMs Rosalind Louisa Ramsay
NationalityBritish
StatusResigned
Appointed14 May 2007(90 years, 3 months after company formation)
Appointment Duration3 years, 6 months (resigned 12 November 2010)
RoleDoctor
Country of ResidenceUnited Kingdom
Correspondence Address52 Stockwell Park Crescent
London
SW9 0DG
Secretary NameMrs Beryl Antoinette De Souza
NationalityBritish
StatusResigned
Appointed14 May 2007(90 years, 3 months after company formation)
Appointment Duration9 years (resigned 13 May 2016)
RoleDoctor
Country of ResidenceEngland
Correspondence Address88 The Chine
Grange Park
London
N21 2EH
Director NameDr Anita Holdcroft
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed10 May 2008(91 years, 3 months after company formation)
Appointment Duration2 years, 12 months (resigned 07 May 2011)
RoleDoctor
Country of ResidenceEngland
Correspondence AddressTavistock House North
Tavistock Square
London
WC1H 9HX
Director NameDr Fiona Elizabeth Cornish
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed13 June 2010(93 years, 4 months after company formation)
Appointment Duration3 years, 11 months (resigned 09 May 2014)
RoleDoctor
Country of ResidenceUnited Kingdom
Correspondence AddressTavistock House North
Tavistock Square
London
WC1H 9HX
Director NameDr Sally Jane Davies
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed07 May 2011(94 years, 3 months after company formation)
Appointment Duration5 years (resigned 13 May 2016)
RoleDoctor
Country of ResidenceWales
Correspondence AddressTavistock House North
Tavistock Square
London
WC1H 9HX
Director NameDr Yasmin Drabu
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed11 May 2012(95 years, 3 months after company formation)
Appointment Duration3 years (resigned 15 May 2015)
RoleDoctor
Country of ResidenceUnited Kingdom
Correspondence AddressTavistock House North
Tavistock Square
London
WC1H 9HX
Director NameDr Charlotte Gath
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed10 May 2013(96 years, 3 months after company formation)
Appointment Duration3 years (resigned 13 May 2016)
RoleDoctor
Country of ResidenceEngland
Correspondence AddressTavistock House North
Tavistock Square
London
WC1H 9HX
Director NameDr Henrietta Bowden-Jones
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed13 May 2016(99 years, 3 months after company formation)
Appointment Duration4 years, 1 month (resigned 25 June 2020)
RoleDoctor
Country of ResidenceEngland
Correspondence AddressTavistock House North
Tavistock Square
London
WC1H 9HX
Secretary NameDr Clare Gerada
StatusResigned
Appointed13 May 2016(99 years, 3 months after company formation)
Appointment Duration3 years (resigned 17 May 2019)
RoleCompany Director
Correspondence AddressTavistock House North
Tavistock Square
London
WC1H 9HX

Contact

Websitemedicalwomensfederation.org.uk
Telephone020 73877765
Telephone regionLondon

Location

Registered AddressTavistock House North
Tavistock Square
London
WC1H 9HX
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardKing's Cross
Built Up AreaGreater London

Financials

Year2014
Turnover£95,159
Net Worth£182,041
Cash£19,695
Current Liabilities£69,398

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return25 June 2023 (10 months ago)
Next Return Due9 July 2024 (2 months, 2 weeks from now)

Filing History

28 June 2017Total exemption full accounts made up to 31 December 2016 (20 pages)
23 June 2017Confirmation statement made on 22 June 2017 with updates (6 pages)
22 June 2017Termination of appointment of Jyoti Shah as a director on 13 May 2017 (1 page)
13 July 2016Total exemption full accounts made up to 31 December 2015 (20 pages)
7 July 2016Appointment of Dr Clare Gerada as a secretary on 13 May 2016 (2 pages)
7 July 2016Termination of appointment of Sally Davies as a director on 13 May 2016 (1 page)
7 July 2016Termination of appointment of Beryl Antoinette De Souza as a secretary on 13 May 2016 (1 page)
7 July 2016Termination of appointment of Charlotte Gath as a director on 13 May 2016 (1 page)
7 July 2016Annual return made up to 13 June 2016 no member list (5 pages)
7 July 2016Appointment of Dr Olwen Elizabeth Williams as a director on 13 May 2016 (2 pages)
7 July 2016Appointment of Dr Henrietta Bowden-Jones as a director on 13 May 2016 (2 pages)
7 July 2016Appointment of Dr Heidi Mounsey as a director on 13 May 2016 (2 pages)
7 July 2016Appointment of Miss Jyoti Shah as a director on 11 November 2014 (2 pages)
8 July 2015Total exemption full accounts made up to 31 December 2014 (18 pages)
29 June 2015Annual return made up to 13 June 2015 no member list (3 pages)
29 June 2015Termination of appointment of Yasmin Drabu as a director on 15 May 2015 (1 page)
1 August 2014Total exemption full accounts made up to 31 December 2013 (17 pages)
2 July 2014Annual return made up to 13 June 2014 no member list (4 pages)
2 July 2014Termination of appointment of Fiona Cornish as a director (1 page)
17 July 2013Total exemption full accounts made up to 31 December 2012 (18 pages)
2 July 2013Annual return made up to 13 June 2013 no member list (4 pages)
7 June 2013Appointment of Dr Charlotte Gath as a director (2 pages)
7 June 2013Termination of appointment of Sara Khan as a director (1 page)
7 June 2013Appointment of Professor Parveen June Kumar as a director (2 pages)
7 June 2013Termination of appointment of Jean Mcewan as a director (1 page)
3 October 2012Total exemption full accounts made up to 31 December 2011 (17 pages)
4 September 2012Director's details changed for Professor Jean Mcewen on 4 September 2012 (2 pages)
4 September 2012Director's details changed for Professor Jean Mcewen on 4 September 2012 (2 pages)
11 July 2012Appointment of Professor Jean Mcewen as a director (2 pages)
11 July 2012Annual return made up to 13 June 2012 no member list (4 pages)
11 July 2012Appointment of Dr Yasmin Drabu as a director (2 pages)
10 July 2012Appointment of Doctor Sara Khan as a director (2 pages)
20 June 2012Termination of appointment of Clarissa Fabre as a director (1 page)
20 June 2012Termination of appointment of Caroline Sheldrick as a director (1 page)
16 June 2011Total exemption full accounts made up to 31 December 2010 (17 pages)
15 June 2011Annual return made up to 13 June 2011 no member list (4 pages)
24 May 2011Termination of appointment of Rosalind Ramsay as a secretary (1 page)
24 May 2011Annual return made up to 13 June 2010 no member list (4 pages)
23 May 2011Appointment of Dr Sally Davies as a director (2 pages)
23 May 2011Termination of appointment of Anita Holdcroft as a director (1 page)
23 May 2011Termination of appointment of Rosalind Ramsay as a secretary (1 page)
22 June 2010Appointment of Doctor Fiona Elizabeth Cornish as a director (2 pages)
17 June 2010Termination of appointment of Meera Kishen as a director (1 page)
17 June 2010Director's details changed for Dr Clarissa Fabre on 13 June 2010 (2 pages)
17 June 2010Termination of appointment of Helen Goodyear as a director (1 page)
17 June 2010Director's details changed for Dr Anita Holdcroft on 13 June 2010 (2 pages)
17 June 2010Total exemption full accounts made up to 31 December 2009 (16 pages)
17 June 2010Appointment of Doctor Caroline Sheldrick as a director (2 pages)
22 June 2009Total exemption full accounts made up to 31 December 2008 (17 pages)
17 June 2009Annual return made up to 13/06/09 (3 pages)
21 July 2008Partial exemption accounts made up to 31 December 2007 (17 pages)
15 July 2008Annual return made up to 13/06/08 (3 pages)
14 July 2008Director appointed dr anita holdcroft (1 page)
14 July 2008Director appointed dr meera kishen (1 page)
11 July 2008Appointment terminated director susan ward (1 page)
11 July 2008Appointment terminated director fiona cornish (1 page)
18 June 2008Memorandum and Articles of Association (41 pages)
18 June 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
23 July 2007Partial exemption accounts made up to 31 December 2006 (16 pages)
16 July 2007Memorandum and Articles of Association (21 pages)
6 July 2007New secretary appointed (1 page)
6 July 2007Secretary resigned (1 page)
6 July 2007New director appointed (1 page)
6 July 2007New secretary appointed (1 page)
20 June 2007Director resigned (1 page)
20 June 2007Annual return made up to 13/06/07 (2 pages)
19 June 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
3 October 2006Partial exemption accounts made up to 31 December 2005 (17 pages)
16 June 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Re repeal bilaws 12/05/06
(38 pages)
14 June 2006Director resigned (1 page)
14 June 2006Annual return made up to 13/06/06 (2 pages)
14 June 2006New director appointed (1 page)
24 August 2005Annual return made up to 13/06/05
  • 363(288) ‐ Director's particulars changed
(5 pages)
24 August 2005New director appointed (2 pages)
2 August 2005New director appointed (2 pages)
2 August 2005Partial exemption accounts made up to 31 December 2004 (17 pages)
2 August 2005Director resigned (1 page)
2 August 2005Director resigned (1 page)
25 June 2004Total exemption full accounts made up to 31 December 2003 (17 pages)
25 June 2004Annual return made up to 13/06/04 (5 pages)
25 June 2004Director resigned (1 page)
25 June 2004New director appointed (2 pages)
25 June 2004New secretary appointed (2 pages)
25 June 2004Secretary resigned (1 page)
18 July 2003Annual return made up to 13/06/03 (5 pages)
18 July 2003New director appointed (2 pages)
30 June 2003Partial exemption accounts made up to 31 December 2002 (18 pages)
30 June 2003Director resigned (1 page)
30 June 2003Director resigned (1 page)
25 March 2003New director appointed (2 pages)
25 March 2003Director resigned (1 page)
25 March 2003Director resigned (1 page)
25 March 2003New secretary appointed (2 pages)
25 March 2003Secretary resigned (1 page)
1 July 2002Annual return made up to 13/06/02 (5 pages)
1 July 2002New director appointed (2 pages)
1 July 2002Director resigned (1 page)
1 July 2002Partial exemption accounts made up to 31 December 2001 (17 pages)
19 June 2001New director appointed (2 pages)
19 June 2001Director resigned (1 page)
19 June 2001Annual return made up to 13/06/01 (4 pages)
19 June 2001Full accounts made up to 31 December 2000 (17 pages)
26 June 2000Full accounts made up to 31 December 1999 (18 pages)
20 June 2000New director appointed (2 pages)
20 June 2000Director resigned (1 page)
20 June 2000Annual return made up to 13/06/00 (4 pages)
11 January 2000Secretary resigned (1 page)
11 January 2000New secretary appointed (2 pages)
7 September 1999Full accounts made up to 31 December 1998 (17 pages)
9 July 1999New director appointed (2 pages)
9 July 1999Director resigned (1 page)
9 July 1999New director appointed (2 pages)
9 July 1999Director resigned (1 page)
9 July 1999Director resigned (1 page)
9 July 1999New director appointed (2 pages)
9 July 1999Director resigned (1 page)
9 July 1999Annual return made up to 13/06/99
  • 363(288) ‐ Director resigned
(6 pages)
5 August 1998Full accounts made up to 31 December 1997 (17 pages)
10 July 1998New director appointed (2 pages)
10 July 1998Annual return made up to 13/06/98 (6 pages)
10 July 1998Director resigned (1 page)
11 July 1997Director resigned (1 page)
11 July 1997Annual return made up to 13/06/97
  • 363(288) ‐ Director resigned
(6 pages)
11 July 1997New director appointed (2 pages)
22 May 1997Full accounts made up to 31 December 1996 (15 pages)
27 February 1997New director appointed (2 pages)
27 February 1997Director resigned (1 page)
15 June 1996New director appointed (2 pages)
15 June 1996Annual return made up to 13/06/96
  • 363(288) ‐ Director resigned
(6 pages)
15 June 1996New director appointed (2 pages)
30 May 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
30 May 1996Full accounts made up to 31 December 1995 (14 pages)
24 November 1995Full accounts made up to 31 December 1994 (11 pages)
27 June 1995Annual return made up to 13/06/95
  • 363(288) ‐ Director resigned
(6 pages)
15 May 1980Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)
13 June 1978Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(21 pages)