London
WC1H 9HX
Director Name | Prof Chloe Meave Orkin |
---|---|
Date of Birth | January 1973 (Born 51 years ago) |
Nationality | South African,Britis |
Status | Current |
Appointed | 17 May 2019(102 years, 3 months after company formation) |
Appointment Duration | 4 years, 11 months |
Role | Doctor |
Country of Residence | England |
Correspondence Address | Tavistock House North Tavistock Square London WC1H 9HX |
Secretary Name | Dr Anthea Mowat |
---|---|
Status | Current |
Appointed | 02 August 2019(102 years, 6 months after company formation) |
Appointment Duration | 4 years, 8 months |
Role | Company Director |
Correspondence Address | Tavistock House North Tavistock Square London WC1H 9HX |
Director Name | Dr Nuthana Prathivadi Bhayankaram |
---|---|
Date of Birth | July 1991 (Born 32 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 April 2021(104 years, 3 months after company formation) |
Appointment Duration | 2 years, 11 months |
Role | Doctor |
Country of Residence | England |
Correspondence Address | Tavistock House North Tavistock Square London WC1H 9HX |
Director Name | Dr Angharad Ruttley |
---|---|
Date of Birth | July 1977 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 April 2022(105 years, 2 months after company formation) |
Appointment Duration | 2 years |
Role | Doctor |
Country of Residence | England |
Correspondence Address | Tavistock House North Tavistock Square London WC1H 9HX |
Director Name | Prof Scarlett McNally |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 April 2022(105 years, 2 months after company formation) |
Appointment Duration | 2 years |
Role | Surgeon |
Country of Residence | England |
Correspondence Address | Tavistock House North Tavistock Square London WC1H 9HX |
Director Name | Dr Rashmi Mathew |
---|---|
Date of Birth | March 1979 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 April 2022(105 years, 2 months after company formation) |
Appointment Duration | 2 years |
Role | Doctor |
Country of Residence | England |
Correspondence Address | Tavistock House North Tavistock Square London WC1H 9HX |
Director Name | Dr Chitra Bharucha |
---|---|
Date of Birth | April 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 May 1992(75 years, 3 months after company formation) |
Appointment Duration | 3 years (resigned 20 May 1995) |
Role | Consultant Haematologist |
Correspondence Address | 15 Richmond Court Lisburn County Antrim BT27 4QU Northern Ireland |
Secretary Name | Mrs Lyn Perry |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 May 1992(75 years, 3 months after company formation) |
Appointment Duration | 7 years, 7 months (resigned 31 December 1999) |
Role | Company Director |
Correspondence Address | 43 Arbor Court London N16 0QU |
Director Name | Dr Judith Margaret Chapman |
---|---|
Date of Birth | February 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 May 1993(76 years, 3 months after company formation) |
Appointment Duration | 2 years, 12 months (resigned 11 May 1996) |
Role | General Practitioner |
Country of Residence | Scotland |
Correspondence Address | 5 Campbell Avenue Milngavie Glasgow G62 6DL Scotland |
Director Name | Dr Linda Fleur Fisher |
---|---|
Date of Birth | June 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 May 1994(77 years, 3 months after company formation) |
Appointment Duration | 3 years (resigned 31 May 1997) |
Role | Medical Manager |
Correspondence Address | 9 Gloucester Court 33 Gloucester Avenue London NW1 7TJ |
Director Name | Valentine Patricia Lewis Hornsby |
---|---|
Date of Birth | February 1935 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 May 1996(79 years, 3 months after company formation) |
Appointment Duration | 3 years (resigned 15 May 1999) |
Role | Consultant Radiologist |
Correspondence Address | 275 Kingston Road Willerby Hull HU10 6PN |
Director Name | Dr Sheila Mary Rose Glendinning |
---|---|
Date of Birth | August 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 November 1996(79 years, 10 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 15 May 1999) |
Role | Gp Principal |
Correspondence Address | 4 Vetch Park Haddington East Lothian EH41 3LH Scotland |
Director Name | Dr Margaret Elizabeth Elmes |
---|---|
Date of Birth | June 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 1997(80 years, 4 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 15 May 1999) |
Role | Pathologist |
Correspondence Address | Dawros House St Andrews Road Dinas Powys Vale Of Glamorgan CF64 4HB Wales |
Director Name | Prof Baroness Ilora Gillian Finlay |
---|---|
Date of Birth | February 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 May 1999(82 years, 3 months after company formation) |
Appointment Duration | 3 years (resigned 18 May 2002) |
Role | Physician |
Country of Residence | United Kingdom |
Correspondence Address | 19 The Cathedral Green Cardiff South Glamorgan CF5 2EB Wales |
Director Name | Prof Selena Felicity Gray |
---|---|
Date of Birth | June 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 May 1999(82 years, 3 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 07 May 2005) |
Role | Physician |
Country of Residence | United Kingdom |
Correspondence Address | Whitewood Lodge Norton Lane, Whitchurch Bristol Avon BS14 0BU |
Secretary Name | Anne Lillias Gruneberg |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 January 2000(82 years, 11 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 31 January 2003) |
Role | Company Director |
Correspondence Address | 67 Cholmeley Crescent London N6 5EX |
Director Name | Dr Pauline Ruth Brimblecombe |
---|---|
Date of Birth | November 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 May 2000(83 years, 3 months after company formation) |
Appointment Duration | 2 years, 12 months (resigned 09 May 2003) |
Role | General Practitioner |
Country of Residence | United Kingdom |
Correspondence Address | The Old Dairy Manor Farm Mill Way Grantchester Cambridgeshire CB3 9NB |
Director Name | Dr Melanie Jane Tinnion Jones |
---|---|
Date of Birth | September 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 May 2001(84 years, 3 months after company formation) |
Appointment Duration | 2 years, 12 months (resigned 14 May 2004) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 17 Bessant Close Cowbridge Vale Of Glamorgan CF71 7HP Wales |
Director Name | Dr Peggy Alison Frith |
---|---|
Date of Birth | March 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 May 2002(85 years, 3 months after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 07 November 2002) |
Role | Doctor |
Correspondence Address | 5 Charlbury Road Oxford Oxfordshire OX2 6UT |
Secretary Name | Dr Helen Goodyear |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 February 2003(86 years after company formation) |
Appointment Duration | 1 year, 3 months (resigned 14 May 2004) |
Role | Company Director |
Correspondence Address | 23 Park Avenue Solihull West Midlands B91 3EJ |
Director Name | Dr Melanie Clare Davies |
---|---|
Date of Birth | December 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 May 2004(87 years, 3 months after company formation) |
Appointment Duration | 2 years, 12 months (resigned 12 May 2007) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | 2c Northampton Park London N1 2PJ |
Secretary Name | Dr Clarissa Dorothy Alice Fabre |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 May 2004(87 years, 3 months after company formation) |
Appointment Duration | 2 years, 12 months (resigned 12 May 2007) |
Role | Doctor |
Country of Residence | United Kingdom |
Correspondence Address | Hippocrene Farm Buckham Hill Uckfield East Sussex TN22 5XZ |
Director Name | Dr Helen Goodyear |
---|---|
Date of Birth | August 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 May 2006(89 years, 3 months after company formation) |
Appointment Duration | 4 years (resigned 14 May 2010) |
Role | Doctor |
Correspondence Address | 23 Park Avenue Solihull West Midlands B91 3EJ |
Director Name | Dr Clarissa Dorothy Alice Fabre |
---|---|
Date of Birth | October 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 May 2007(90 years, 3 months after company formation) |
Appointment Duration | 4 years, 12 months (resigned 11 May 2012) |
Role | General Practitioner |
Country of Residence | United Kingdom |
Correspondence Address | Tavistock House North Tavistock Square London WC1H 9HX |
Secretary Name | Ms Rosalind Louisa Ramsay |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 May 2007(90 years, 3 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 12 November 2010) |
Role | Doctor |
Country of Residence | United Kingdom |
Correspondence Address | 52 Stockwell Park Crescent London SW9 0DG |
Secretary Name | Mrs Beryl Antoinette De Souza |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 May 2007(90 years, 3 months after company formation) |
Appointment Duration | 9 years (resigned 13 May 2016) |
Role | Doctor |
Country of Residence | England |
Correspondence Address | 88 The Chine Grange Park London N21 2EH |
Director Name | Dr Anita Holdcroft |
---|---|
Date of Birth | April 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 May 2008(91 years, 3 months after company formation) |
Appointment Duration | 2 years, 12 months (resigned 07 May 2011) |
Role | Doctor |
Country of Residence | England |
Correspondence Address | Tavistock House North Tavistock Square London WC1H 9HX |
Director Name | Dr Fiona Elizabeth Cornish |
---|---|
Date of Birth | November 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 June 2010(93 years, 4 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 09 May 2014) |
Role | Doctor |
Country of Residence | United Kingdom |
Correspondence Address | Tavistock House North Tavistock Square London WC1H 9HX |
Director Name | Dr Sally Jane Davies |
---|---|
Date of Birth | September 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 May 2011(94 years, 3 months after company formation) |
Appointment Duration | 5 years (resigned 13 May 2016) |
Role | Doctor |
Country of Residence | Wales |
Correspondence Address | Tavistock House North Tavistock Square London WC1H 9HX |
Director Name | Dr Yasmin Drabu |
---|---|
Date of Birth | June 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 May 2012(95 years, 3 months after company formation) |
Appointment Duration | 3 years (resigned 15 May 2015) |
Role | Doctor |
Country of Residence | United Kingdom |
Correspondence Address | Tavistock House North Tavistock Square London WC1H 9HX |
Director Name | Dr Charlotte Gath |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 May 2013(96 years, 3 months after company formation) |
Appointment Duration | 3 years (resigned 13 May 2016) |
Role | Doctor |
Country of Residence | England |
Correspondence Address | Tavistock House North Tavistock Square London WC1H 9HX |
Director Name | Dr Henrietta Bowden-Jones |
---|---|
Date of Birth | April 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 May 2016(99 years, 3 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 25 June 2020) |
Role | Doctor |
Country of Residence | England |
Correspondence Address | Tavistock House North Tavistock Square London WC1H 9HX |
Secretary Name | Dr Clare Gerada |
---|---|
Status | Resigned |
Appointed | 13 May 2016(99 years, 3 months after company formation) |
Appointment Duration | 3 years (resigned 17 May 2019) |
Role | Company Director |
Correspondence Address | Tavistock House North Tavistock Square London WC1H 9HX |
Website | medicalwomensfederation.org.uk |
---|---|
Telephone | 020 73877765 |
Telephone region | London |
Registered Address | Tavistock House North Tavistock Square London WC1H 9HX |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | King's Cross |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £95,159 |
Net Worth | £182,041 |
Cash | £19,695 |
Current Liabilities | £69,398 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 25 June 2023 (10 months ago) |
---|---|
Next Return Due | 9 July 2024 (2 months, 2 weeks from now) |
28 June 2017 | Total exemption full accounts made up to 31 December 2016 (20 pages) |
---|---|
23 June 2017 | Confirmation statement made on 22 June 2017 with updates (6 pages) |
22 June 2017 | Termination of appointment of Jyoti Shah as a director on 13 May 2017 (1 page) |
13 July 2016 | Total exemption full accounts made up to 31 December 2015 (20 pages) |
7 July 2016 | Appointment of Dr Clare Gerada as a secretary on 13 May 2016 (2 pages) |
7 July 2016 | Termination of appointment of Sally Davies as a director on 13 May 2016 (1 page) |
7 July 2016 | Termination of appointment of Beryl Antoinette De Souza as a secretary on 13 May 2016 (1 page) |
7 July 2016 | Termination of appointment of Charlotte Gath as a director on 13 May 2016 (1 page) |
7 July 2016 | Annual return made up to 13 June 2016 no member list (5 pages) |
7 July 2016 | Appointment of Dr Olwen Elizabeth Williams as a director on 13 May 2016 (2 pages) |
7 July 2016 | Appointment of Dr Henrietta Bowden-Jones as a director on 13 May 2016 (2 pages) |
7 July 2016 | Appointment of Dr Heidi Mounsey as a director on 13 May 2016 (2 pages) |
7 July 2016 | Appointment of Miss Jyoti Shah as a director on 11 November 2014 (2 pages) |
8 July 2015 | Total exemption full accounts made up to 31 December 2014 (18 pages) |
29 June 2015 | Annual return made up to 13 June 2015 no member list (3 pages) |
29 June 2015 | Termination of appointment of Yasmin Drabu as a director on 15 May 2015 (1 page) |
1 August 2014 | Total exemption full accounts made up to 31 December 2013 (17 pages) |
2 July 2014 | Annual return made up to 13 June 2014 no member list (4 pages) |
2 July 2014 | Termination of appointment of Fiona Cornish as a director (1 page) |
17 July 2013 | Total exemption full accounts made up to 31 December 2012 (18 pages) |
2 July 2013 | Annual return made up to 13 June 2013 no member list (4 pages) |
7 June 2013 | Appointment of Dr Charlotte Gath as a director (2 pages) |
7 June 2013 | Termination of appointment of Sara Khan as a director (1 page) |
7 June 2013 | Appointment of Professor Parveen June Kumar as a director (2 pages) |
7 June 2013 | Termination of appointment of Jean Mcewan as a director (1 page) |
3 October 2012 | Total exemption full accounts made up to 31 December 2011 (17 pages) |
4 September 2012 | Director's details changed for Professor Jean Mcewen on 4 September 2012 (2 pages) |
4 September 2012 | Director's details changed for Professor Jean Mcewen on 4 September 2012 (2 pages) |
11 July 2012 | Appointment of Professor Jean Mcewen as a director (2 pages) |
11 July 2012 | Annual return made up to 13 June 2012 no member list (4 pages) |
11 July 2012 | Appointment of Dr Yasmin Drabu as a director (2 pages) |
10 July 2012 | Appointment of Doctor Sara Khan as a director (2 pages) |
20 June 2012 | Termination of appointment of Clarissa Fabre as a director (1 page) |
20 June 2012 | Termination of appointment of Caroline Sheldrick as a director (1 page) |
16 June 2011 | Total exemption full accounts made up to 31 December 2010 (17 pages) |
15 June 2011 | Annual return made up to 13 June 2011 no member list (4 pages) |
24 May 2011 | Termination of appointment of Rosalind Ramsay as a secretary (1 page) |
24 May 2011 | Annual return made up to 13 June 2010 no member list (4 pages) |
23 May 2011 | Appointment of Dr Sally Davies as a director (2 pages) |
23 May 2011 | Termination of appointment of Anita Holdcroft as a director (1 page) |
23 May 2011 | Termination of appointment of Rosalind Ramsay as a secretary (1 page) |
22 June 2010 | Appointment of Doctor Fiona Elizabeth Cornish as a director (2 pages) |
17 June 2010 | Termination of appointment of Meera Kishen as a director (1 page) |
17 June 2010 | Director's details changed for Dr Clarissa Fabre on 13 June 2010 (2 pages) |
17 June 2010 | Termination of appointment of Helen Goodyear as a director (1 page) |
17 June 2010 | Director's details changed for Dr Anita Holdcroft on 13 June 2010 (2 pages) |
17 June 2010 | Total exemption full accounts made up to 31 December 2009 (16 pages) |
17 June 2010 | Appointment of Doctor Caroline Sheldrick as a director (2 pages) |
22 June 2009 | Total exemption full accounts made up to 31 December 2008 (17 pages) |
17 June 2009 | Annual return made up to 13/06/09 (3 pages) |
21 July 2008 | Partial exemption accounts made up to 31 December 2007 (17 pages) |
15 July 2008 | Annual return made up to 13/06/08 (3 pages) |
14 July 2008 | Director appointed dr anita holdcroft (1 page) |
14 July 2008 | Director appointed dr meera kishen (1 page) |
11 July 2008 | Appointment terminated director susan ward (1 page) |
11 July 2008 | Appointment terminated director fiona cornish (1 page) |
18 June 2008 | Memorandum and Articles of Association (41 pages) |
18 June 2008 | Resolutions
|
23 July 2007 | Partial exemption accounts made up to 31 December 2006 (16 pages) |
16 July 2007 | Memorandum and Articles of Association (21 pages) |
6 July 2007 | New secretary appointed (1 page) |
6 July 2007 | Secretary resigned (1 page) |
6 July 2007 | New director appointed (1 page) |
6 July 2007 | New secretary appointed (1 page) |
20 June 2007 | Director resigned (1 page) |
20 June 2007 | Annual return made up to 13/06/07 (2 pages) |
19 June 2007 | Resolutions
|
3 October 2006 | Partial exemption accounts made up to 31 December 2005 (17 pages) |
16 June 2006 | Resolutions
|
14 June 2006 | Director resigned (1 page) |
14 June 2006 | Annual return made up to 13/06/06 (2 pages) |
14 June 2006 | New director appointed (1 page) |
24 August 2005 | Annual return made up to 13/06/05
|
24 August 2005 | New director appointed (2 pages) |
2 August 2005 | New director appointed (2 pages) |
2 August 2005 | Partial exemption accounts made up to 31 December 2004 (17 pages) |
2 August 2005 | Director resigned (1 page) |
2 August 2005 | Director resigned (1 page) |
25 June 2004 | Total exemption full accounts made up to 31 December 2003 (17 pages) |
25 June 2004 | Annual return made up to 13/06/04 (5 pages) |
25 June 2004 | Director resigned (1 page) |
25 June 2004 | New director appointed (2 pages) |
25 June 2004 | New secretary appointed (2 pages) |
25 June 2004 | Secretary resigned (1 page) |
18 July 2003 | Annual return made up to 13/06/03 (5 pages) |
18 July 2003 | New director appointed (2 pages) |
30 June 2003 | Partial exemption accounts made up to 31 December 2002 (18 pages) |
30 June 2003 | Director resigned (1 page) |
30 June 2003 | Director resigned (1 page) |
25 March 2003 | New director appointed (2 pages) |
25 March 2003 | Director resigned (1 page) |
25 March 2003 | Director resigned (1 page) |
25 March 2003 | New secretary appointed (2 pages) |
25 March 2003 | Secretary resigned (1 page) |
1 July 2002 | Annual return made up to 13/06/02 (5 pages) |
1 July 2002 | New director appointed (2 pages) |
1 July 2002 | Director resigned (1 page) |
1 July 2002 | Partial exemption accounts made up to 31 December 2001 (17 pages) |
19 June 2001 | New director appointed (2 pages) |
19 June 2001 | Director resigned (1 page) |
19 June 2001 | Annual return made up to 13/06/01 (4 pages) |
19 June 2001 | Full accounts made up to 31 December 2000 (17 pages) |
26 June 2000 | Full accounts made up to 31 December 1999 (18 pages) |
20 June 2000 | New director appointed (2 pages) |
20 June 2000 | Director resigned (1 page) |
20 June 2000 | Annual return made up to 13/06/00 (4 pages) |
11 January 2000 | Secretary resigned (1 page) |
11 January 2000 | New secretary appointed (2 pages) |
7 September 1999 | Full accounts made up to 31 December 1998 (17 pages) |
9 July 1999 | New director appointed (2 pages) |
9 July 1999 | Director resigned (1 page) |
9 July 1999 | New director appointed (2 pages) |
9 July 1999 | Director resigned (1 page) |
9 July 1999 | Director resigned (1 page) |
9 July 1999 | New director appointed (2 pages) |
9 July 1999 | Director resigned (1 page) |
9 July 1999 | Annual return made up to 13/06/99
|
5 August 1998 | Full accounts made up to 31 December 1997 (17 pages) |
10 July 1998 | New director appointed (2 pages) |
10 July 1998 | Annual return made up to 13/06/98 (6 pages) |
10 July 1998 | Director resigned (1 page) |
11 July 1997 | Director resigned (1 page) |
11 July 1997 | Annual return made up to 13/06/97
|
11 July 1997 | New director appointed (2 pages) |
22 May 1997 | Full accounts made up to 31 December 1996 (15 pages) |
27 February 1997 | New director appointed (2 pages) |
27 February 1997 | Director resigned (1 page) |
15 June 1996 | New director appointed (2 pages) |
15 June 1996 | Annual return made up to 13/06/96
|
15 June 1996 | New director appointed (2 pages) |
30 May 1996 | Resolutions
|
30 May 1996 | Full accounts made up to 31 December 1995 (14 pages) |
24 November 1995 | Full accounts made up to 31 December 1994 (11 pages) |
27 June 1995 | Annual return made up to 13/06/95
|
15 May 1980 | Resolutions
|
13 June 1978 | Resolutions
|