Company NameWomen's Health
Company StatusDissolved
Company Number01835283
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date23 July 1984(39 years, 9 months ago)
Dissolution Date23 October 2007 (16 years, 6 months ago)

Business Activity

Section QHuman health and social work activities
SIC 8514Other human health activities
SIC 86900Other human health activities

Directors

Director NameDr Sharon Cahill
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed29 May 2002(17 years, 10 months after company formation)
Appointment Duration5 years, 4 months (closed 23 October 2007)
RoleLecturer
Correspondence Address7 Meads Road
London
N22 6RN
Director NameGillian Lester Zeilig
Date of BirthNovember 1941 (Born 82 years ago)
NationalityBritish
StatusClosed
Appointed29 May 2002(17 years, 10 months after company formation)
Appointment Duration5 years, 4 months (closed 23 October 2007)
RoleRetired
Correspondence AddressFlat 24 Vista Apartments
23 Woodland Crescent Greenwich
London
SE10 9UH
Director NameMs Bipasha Ahmed
Date of BirthJuly 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed08 September 2004(20 years, 1 month after company formation)
Appointment Duration3 years, 1 month (closed 23 October 2007)
RoleLecturer
Country of ResidenceEngland
Correspondence Address8 Allnutt Way
London
SW4 9RF
Director NameMrs Sandra Anne Verkuyten
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed08 September 2004(20 years, 1 month after company formation)
Appointment Duration3 years, 1 month (closed 23 October 2007)
RoleCEO
Country of ResidenceEngland
Correspondence AddressThe Flow 80 Shenfield Place
Shenfield
Brentwood
Essex
CM15 9AJ
Director NameEmma Louise King
Date of BirthApril 1974 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed16 November 2004(20 years, 4 months after company formation)
Appointment Duration2 years, 11 months (closed 23 October 2007)
RoleAdministrator
Country of ResidenceEngland
Correspondence AddressFlat 2d Perham Road
West Kensington
London
W14 9ST
Secretary NameChristine Suett
NationalityBritish
StatusClosed
Appointed09 January 2006(21 years, 5 months after company formation)
Appointment Duration1 year, 9 months (closed 23 October 2007)
RoleCompany Director
Correspondence Address30 Sunnyside Gardens
Upminster
Essex
RM14 3DS
Director NameLisa Saffron
Date of BirthJuly 1952 (Born 71 years ago)
NationalityAmerican
StatusResigned
Appointed15 May 1991(6 years, 9 months after company formation)
Appointment Duration1 year, 9 months (resigned 09 February 1993)
RoleResearcher
Correspondence Address55 Durlston Road
London
E5 8RP
Director NameMargaret Alexander
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed15 May 1991(6 years, 9 months after company formation)
Appointment Duration2 years, 10 months (resigned 16 March 1994)
RoleHealth & Safety Advisor
Correspondence Address48 Grosvenor Terrace
Camberwell
London
SE5 0NP
Director NameJulia Elizabeth Goodwin
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed15 May 1991(6 years, 9 months after company formation)
Appointment Duration6 years, 5 months (resigned 14 October 1997)
RoleTeacher
Correspondence Address14 Norcott Road
London
N16 7EL
Secretary NameJulia Elizabeth Goodwin
NationalityBritish
StatusResigned
Appointed15 May 1991(6 years, 9 months after company formation)
Appointment Duration3 months, 3 weeks (resigned 04 September 1991)
RoleCompany Director
Correspondence Address14 Norcott Road
London
N16 7EL
Secretary NameLynne Friedli
NationalityBritish
StatusResigned
Appointed12 February 1992(7 years, 6 months after company formation)
Appointment Duration1 year, 4 months (resigned 22 June 1993)
RoleHome Education Officer
Correspondence Address44a Berriman Road
London
N7 7PS
Secretary NameChristine Blain
NationalityBritish
StatusResigned
Appointed22 June 1993(8 years, 11 months after company formation)
Appointment Duration1 year, 2 months (resigned 14 September 1994)
RoleCompany Director
Correspondence Address18 Deal Street
London
E1 5AH
Director NameFreda McInnis
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed14 September 1994(10 years, 1 month after company formation)
Appointment Duration3 years, 5 months (resigned 02 March 1998)
RoleCompany Director
Correspondence Address152 Gladesmore Road
London
N15 6TH
Secretary NameDeborah Sonia Richards
NationalityBritish
StatusResigned
Appointed14 September 1994(10 years, 1 month after company formation)
Appointment Duration6 months, 2 weeks (resigned 28 March 1995)
RoleSecretary
Correspondence Address18 Roseford Court
Shepherds Bush Green
London
W12 8RA
Director NameMs Barbara James
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityCanadian
StatusResigned
Appointed28 March 1995(10 years, 8 months after company formation)
Appointment Duration5 years, 2 months (resigned 01 June 2000)
RoleNHS Manager
Country of ResidenceEngland
Correspondence Address147 Glenarm Road
London
E5 0NB
Director NameMaggie Gibbons
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed28 March 1995(10 years, 8 months after company formation)
Appointment Duration5 years, 7 months (resigned 08 November 2000)
RoleCompany Director
Correspondence Address44 Ickburgh Road
London
E5 8AD
Secretary NameMs Barbara James
NationalityCanadian
StatusResigned
Appointed28 March 1995(10 years, 8 months after company formation)
Appointment Duration4 years, 10 months (resigned 16 February 2000)
RoleNHS Manager
Country of ResidenceEngland
Correspondence Address147 Glenarm Road
London
E5 0NB
Secretary NameBarbara James
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityCanadian
StatusResigned
Appointed28 March 1995(10 years, 8 months after company formation)
Appointment Duration4 years, 10 months (resigned 16 February 2000)
RoleNHS Manager
Country of ResidenceEngland
Correspondence Address147 Glenarm Road
London
E5 0NB
Director NameOonagh O'Brien
Date of BirthAugust 1957 (Born 66 years ago)
NationalityIrish
StatusResigned
Appointed14 October 1997(13 years, 2 months after company formation)
Appointment Duration6 years, 11 months (resigned 08 September 2004)
RoleConsultant And Manager
Correspondence Address78 The Promenade
Edinburgh
EH15 2EL
Scotland
Director NameMs Carol Ackroyd
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed16 February 2000(15 years, 7 months after company formation)
Appointment Duration4 years, 9 months (resigned 16 November 2004)
RoleSupported Housing
Country of ResidenceUnited Kingdom
Correspondence Address29 Dunlace Road
London
E5 0NF
Director NameChristiana Hyde
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed16 February 2000(15 years, 7 months after company formation)
Appointment Duration2 years, 6 months (resigned 13 September 2002)
RoleLawyer
Correspondence Address21 Chestnut Road
London
SE27 9EZ
Director NameFiona Josephine Newlands
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed16 February 2000(15 years, 7 months after company formation)
Appointment Duration4 years, 10 months (resigned 31 December 2004)
RoleSolicitor
Correspondence Address508 Clive Court
Maida Vale
London
W9 1SG
Director NameMs Susan Lois Ward
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed16 February 2000(15 years, 7 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 08 November 2000)
RoleEducation Officer
Country of ResidenceEngland
Correspondence AddressFlat 3 60 Grenville Road
London
N19 4EH
Secretary NameElizabeth Butters
NationalityBritish
StatusResigned
Appointed16 February 2000(15 years, 7 months after company formation)
Appointment Duration5 years, 2 months (resigned 20 April 2005)
RoleResearcher
Correspondence Address76 Cotleigh Road
London
NW6 2NP
Secretary NameMarie Ann Davies
NationalityBritish
StatusResigned
Appointed20 April 2005(20 years, 9 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 09 January 2006)
RoleCompany Director
Correspondence Address35 Station Road
Sawbridgeworth
Hertfordshire
CM21 9JY

Contact

Websitewww.womens-health.co.uk/

Location

Registered AddressWhitehall House
41 Whitehall
London
SW1A 2BY
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London

Financials

Year2014
Turnover£30,711

Accounts

Latest Accounts31 January 2007 (17 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 January

Filing History

23 October 2007Final Gazette dissolved via voluntary strike-off (1 page)
9 August 2007Full accounts made up to 31 January 2007 (14 pages)
9 August 2007Accounting reference date shortened from 31/03/07 to 31/01/07 (1 page)
24 April 2007First Gazette notice for voluntary strike-off (1 page)
14 March 2007Application for striking-off (1 page)
19 July 2006Full accounts made up to 31 March 2006 (19 pages)
7 July 2006Registered office changed on 07/07/06 from: 52 featherstone street london EC1Y 8RT (1 page)
8 March 2006Annual return made up to 24/02/06
  • 363(288) ‐ Director's particulars changed
(5 pages)
1 February 2006Secretary resigned (1 page)
1 February 2006New secretary appointed (2 pages)
17 January 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
17 January 2006Memorandum and Articles of Association (10 pages)
12 December 2005Full accounts made up to 31 March 2005 (18 pages)
20 May 2005Secretary resigned (1 page)
5 May 2005New secretary appointed (2 pages)
11 April 2005Annual return made up to 24/02/05
  • 363(288) ‐ Secretary resigned;director's particulars changed;director resigned
(6 pages)
17 February 2005New director appointed (2 pages)
2 February 2005Full accounts made up to 31 March 2004 (12 pages)
9 November 2004New director appointed (2 pages)
9 November 2004New director appointed (2 pages)
5 October 2004Director resigned (1 page)
5 October 2004Director resigned (1 page)
4 March 2004Annual return made up to 24/02/04 (5 pages)
23 October 2003Full accounts made up to 31 March 2003 (20 pages)
4 March 2003Annual return made up to 24/02/03
  • 363(288) ‐ Director's particulars changed;director resigned
(6 pages)
15 November 2002Full accounts made up to 31 March 2002 (20 pages)
19 July 2002New director appointed (2 pages)
19 July 2002New director appointed (2 pages)
15 March 2002Annual return made up to 24/02/02
  • 363(288) ‐ Director's particulars changed
(4 pages)
10 August 2001Full accounts made up to 31 March 2001 (17 pages)
6 March 2001Annual return made up to 24/02/01 (4 pages)
22 August 2000Full accounts made up to 31 March 2000 (15 pages)
4 August 2000Director resigned (1 page)
11 May 2000New director appointed (2 pages)
27 March 2000Annual return made up to 24/02/00
  • 363(288) ‐ Secretary resigned
(4 pages)
27 March 2000New director appointed (2 pages)
27 March 2000New director appointed (2 pages)
27 March 2000New secretary appointed (2 pages)
27 March 2000New director appointed (2 pages)
28 October 1999Full accounts made up to 31 March 1999 (15 pages)
23 March 1999Annual return made up to 24/02/99
  • 363(288) ‐ Director's particulars changed;director resigned
(6 pages)
1 September 1998Full accounts made up to 31 March 1998 (11 pages)
17 November 1997Director resigned (1 page)
14 November 1997New director appointed (2 pages)
30 September 1997Full accounts made up to 31 March 1997 (10 pages)
17 March 1997Annual return made up to 24/02/97 (6 pages)
13 November 1996Full accounts made up to 31 March 1996 (9 pages)
15 March 1996Annual return made up to 24/02/96
  • 363(288) ‐ Secretary resigned
(4 pages)
13 March 1996New secretary appointed;new director appointed (2 pages)
14 November 1995Full accounts made up to 31 March 1995 (10 pages)