London
N22 6RN
Director Name | Gillian Lester Zeilig |
---|---|
Date of Birth | November 1941 (Born 82 years ago) |
Nationality | British |
Status | Closed |
Appointed | 29 May 2002(17 years, 10 months after company formation) |
Appointment Duration | 5 years, 4 months (closed 23 October 2007) |
Role | Retired |
Correspondence Address | Flat 24 Vista Apartments 23 Woodland Crescent Greenwich London SE10 9UH |
Director Name | Ms Bipasha Ahmed |
---|---|
Date of Birth | July 1971 (Born 52 years ago) |
Nationality | British |
Status | Closed |
Appointed | 08 September 2004(20 years, 1 month after company formation) |
Appointment Duration | 3 years, 1 month (closed 23 October 2007) |
Role | Lecturer |
Country of Residence | England |
Correspondence Address | 8 Allnutt Way London SW4 9RF |
Director Name | Mrs Sandra Anne Verkuyten |
---|---|
Date of Birth | March 1955 (Born 69 years ago) |
Nationality | British |
Status | Closed |
Appointed | 08 September 2004(20 years, 1 month after company formation) |
Appointment Duration | 3 years, 1 month (closed 23 October 2007) |
Role | CEO |
Country of Residence | England |
Correspondence Address | The Flow 80 Shenfield Place Shenfield Brentwood Essex CM15 9AJ |
Director Name | Emma Louise King |
---|---|
Date of Birth | April 1974 (Born 50 years ago) |
Nationality | British |
Status | Closed |
Appointed | 16 November 2004(20 years, 4 months after company formation) |
Appointment Duration | 2 years, 11 months (closed 23 October 2007) |
Role | Administrator |
Country of Residence | England |
Correspondence Address | Flat 2d Perham Road West Kensington London W14 9ST |
Secretary Name | Christine Suett |
---|---|
Nationality | British |
Status | Closed |
Appointed | 09 January 2006(21 years, 5 months after company formation) |
Appointment Duration | 1 year, 9 months (closed 23 October 2007) |
Role | Company Director |
Correspondence Address | 30 Sunnyside Gardens Upminster Essex RM14 3DS |
Director Name | Lisa Saffron |
---|---|
Date of Birth | July 1952 (Born 71 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 15 May 1991(6 years, 9 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 09 February 1993) |
Role | Researcher |
Correspondence Address | 55 Durlston Road London E5 8RP |
Director Name | Margaret Alexander |
---|---|
Date of Birth | January 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 May 1991(6 years, 9 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 16 March 1994) |
Role | Health & Safety Advisor |
Correspondence Address | 48 Grosvenor Terrace Camberwell London SE5 0NP |
Director Name | Julia Elizabeth Goodwin |
---|---|
Date of Birth | September 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 May 1991(6 years, 9 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 14 October 1997) |
Role | Teacher |
Correspondence Address | 14 Norcott Road London N16 7EL |
Secretary Name | Julia Elizabeth Goodwin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 May 1991(6 years, 9 months after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 04 September 1991) |
Role | Company Director |
Correspondence Address | 14 Norcott Road London N16 7EL |
Secretary Name | Lynne Friedli |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 February 1992(7 years, 6 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 22 June 1993) |
Role | Home Education Officer |
Correspondence Address | 44a Berriman Road London N7 7PS |
Secretary Name | Christine Blain |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 June 1993(8 years, 11 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 14 September 1994) |
Role | Company Director |
Correspondence Address | 18 Deal Street London E1 5AH |
Director Name | Freda McInnis |
---|---|
Date of Birth | May 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 September 1994(10 years, 1 month after company formation) |
Appointment Duration | 3 years, 5 months (resigned 02 March 1998) |
Role | Company Director |
Correspondence Address | 152 Gladesmore Road London N15 6TH |
Secretary Name | Deborah Sonia Richards |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 September 1994(10 years, 1 month after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 28 March 1995) |
Role | Secretary |
Correspondence Address | 18 Roseford Court Shepherds Bush Green London W12 8RA |
Director Name | Ms Barbara James |
---|---|
Date of Birth | September 1953 (Born 70 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 28 March 1995(10 years, 8 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 01 June 2000) |
Role | NHS Manager |
Country of Residence | England |
Correspondence Address | 147 Glenarm Road London E5 0NB |
Director Name | Maggie Gibbons |
---|---|
Date of Birth | July 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 March 1995(10 years, 8 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 08 November 2000) |
Role | Company Director |
Correspondence Address | 44 Ickburgh Road London E5 8AD |
Secretary Name | Ms Barbara James |
---|---|
Nationality | Canadian |
Status | Resigned |
Appointed | 28 March 1995(10 years, 8 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 16 February 2000) |
Role | NHS Manager |
Country of Residence | England |
Correspondence Address | 147 Glenarm Road London E5 0NB |
Secretary Name | Barbara James |
---|---|
Date of Birth | September 1953 (Born 70 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 28 March 1995(10 years, 8 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 16 February 2000) |
Role | NHS Manager |
Country of Residence | England |
Correspondence Address | 147 Glenarm Road London E5 0NB |
Director Name | Oonagh O'Brien |
---|---|
Date of Birth | August 1957 (Born 66 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 14 October 1997(13 years, 2 months after company formation) |
Appointment Duration | 6 years, 11 months (resigned 08 September 2004) |
Role | Consultant And Manager |
Correspondence Address | 78 The Promenade Edinburgh EH15 2EL Scotland |
Director Name | Ms Carol Ackroyd |
---|---|
Date of Birth | January 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 February 2000(15 years, 7 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 16 November 2004) |
Role | Supported Housing |
Country of Residence | United Kingdom |
Correspondence Address | 29 Dunlace Road London E5 0NF |
Director Name | Christiana Hyde |
---|---|
Date of Birth | January 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 February 2000(15 years, 7 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 13 September 2002) |
Role | Lawyer |
Correspondence Address | 21 Chestnut Road London SE27 9EZ |
Director Name | Fiona Josephine Newlands |
---|---|
Date of Birth | February 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 February 2000(15 years, 7 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 31 December 2004) |
Role | Solicitor |
Correspondence Address | 508 Clive Court Maida Vale London W9 1SG |
Director Name | Ms Susan Lois Ward |
---|---|
Date of Birth | August 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 February 2000(15 years, 7 months after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 08 November 2000) |
Role | Education Officer |
Country of Residence | England |
Correspondence Address | Flat 3 60 Grenville Road London N19 4EH |
Secretary Name | Elizabeth Butters |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 February 2000(15 years, 7 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 20 April 2005) |
Role | Researcher |
Correspondence Address | 76 Cotleigh Road London NW6 2NP |
Secretary Name | Marie Ann Davies |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 April 2005(20 years, 9 months after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 09 January 2006) |
Role | Company Director |
Correspondence Address | 35 Station Road Sawbridgeworth Hertfordshire CM21 9JY |
Website | www.womens-health.co.uk/ |
---|
Registered Address | Whitehall House 41 Whitehall London SW1A 2BY |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £30,711 |
Latest Accounts | 31 January 2007 (17 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 January |
23 October 2007 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
9 August 2007 | Full accounts made up to 31 January 2007 (14 pages) |
9 August 2007 | Accounting reference date shortened from 31/03/07 to 31/01/07 (1 page) |
24 April 2007 | First Gazette notice for voluntary strike-off (1 page) |
14 March 2007 | Application for striking-off (1 page) |
19 July 2006 | Full accounts made up to 31 March 2006 (19 pages) |
7 July 2006 | Registered office changed on 07/07/06 from: 52 featherstone street london EC1Y 8RT (1 page) |
8 March 2006 | Annual return made up to 24/02/06
|
1 February 2006 | Secretary resigned (1 page) |
1 February 2006 | New secretary appointed (2 pages) |
17 January 2006 | Resolutions
|
17 January 2006 | Memorandum and Articles of Association (10 pages) |
12 December 2005 | Full accounts made up to 31 March 2005 (18 pages) |
20 May 2005 | Secretary resigned (1 page) |
5 May 2005 | New secretary appointed (2 pages) |
11 April 2005 | Annual return made up to 24/02/05
|
17 February 2005 | New director appointed (2 pages) |
2 February 2005 | Full accounts made up to 31 March 2004 (12 pages) |
9 November 2004 | New director appointed (2 pages) |
9 November 2004 | New director appointed (2 pages) |
5 October 2004 | Director resigned (1 page) |
5 October 2004 | Director resigned (1 page) |
4 March 2004 | Annual return made up to 24/02/04 (5 pages) |
23 October 2003 | Full accounts made up to 31 March 2003 (20 pages) |
4 March 2003 | Annual return made up to 24/02/03
|
15 November 2002 | Full accounts made up to 31 March 2002 (20 pages) |
19 July 2002 | New director appointed (2 pages) |
19 July 2002 | New director appointed (2 pages) |
15 March 2002 | Annual return made up to 24/02/02
|
10 August 2001 | Full accounts made up to 31 March 2001 (17 pages) |
6 March 2001 | Annual return made up to 24/02/01 (4 pages) |
22 August 2000 | Full accounts made up to 31 March 2000 (15 pages) |
4 August 2000 | Director resigned (1 page) |
11 May 2000 | New director appointed (2 pages) |
27 March 2000 | Annual return made up to 24/02/00
|
27 March 2000 | New director appointed (2 pages) |
27 March 2000 | New director appointed (2 pages) |
27 March 2000 | New secretary appointed (2 pages) |
27 March 2000 | New director appointed (2 pages) |
28 October 1999 | Full accounts made up to 31 March 1999 (15 pages) |
23 March 1999 | Annual return made up to 24/02/99
|
1 September 1998 | Full accounts made up to 31 March 1998 (11 pages) |
17 November 1997 | Director resigned (1 page) |
14 November 1997 | New director appointed (2 pages) |
30 September 1997 | Full accounts made up to 31 March 1997 (10 pages) |
17 March 1997 | Annual return made up to 24/02/97 (6 pages) |
13 November 1996 | Full accounts made up to 31 March 1996 (9 pages) |
15 March 1996 | Annual return made up to 24/02/96
|
13 March 1996 | New secretary appointed;new director appointed (2 pages) |
14 November 1995 | Full accounts made up to 31 March 1995 (10 pages) |