Company NameThe Continence Foundation
Company StatusDissolved
Company Number02662838
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date14 November 1991(32 years, 5 months ago)
Dissolution Date23 June 2009 (14 years, 10 months ago)

Business Activity

Section QHuman health and social work activities
SIC 8532Social work without accommodation
SIC 88990Other social work activities without accommodation n.e.c.

Directors

Director NameProf Paul Abrams
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed16 November 1992(1 year after company formation)
Appointment Duration16 years, 7 months (closed 23 June 2009)
RoleConsultant Urologist
Country of ResidenceEngland
Correspondence Address148 Stoke Lane
Westbury On Trym
Bristol
BS9 3RN
Director NameProf Linda Cardozo
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed05 March 1996(4 years, 3 months after company formation)
Appointment Duration13 years, 3 months (closed 23 June 2009)
RoleUrogynaecologist
Country of ResidenceUnited Kingdom
Correspondence AddressThe Sloes
Potter St Hill
Pinner
Middlesex
HA5 3YH
Director NameProf Alan Michael Cottenden
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed05 March 1996(4 years, 3 months after company formation)
Appointment Duration13 years, 3 months (closed 23 June 2009)
RoleUniversity Lecturer
Country of ResidenceUnited Kingdom
Correspondence Address48 Pipit Rise
Brickhill
Bedford
Bedfordshire
MK41 7JT
Director NameMarianne Jill Mantle
Date of BirthOctober 1931 (Born 92 years ago)
NationalityBritish
StatusClosed
Appointed25 February 2000(8 years, 3 months after company formation)
Appointment Duration9 years, 4 months (closed 23 June 2009)
RoleResearch Physiotherapist
Correspondence Address64 Firsby Avenue
Croydon
Surrey
CR0 8TN
Director NamePeter Crossley
Date of BirthDecember 1945 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed23 January 2002(10 years, 2 months after company formation)
Appointment Duration7 years, 5 months (closed 23 June 2009)
RoleRetired
Correspondence Address5 Chapel Road
Breachwood Green
Hitchin
Hertfordshire
SG4 8NU
Director NameProf Kathryn Anne Getliffe
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed24 April 2002(10 years, 5 months after company formation)
Appointment Duration7 years, 2 months (closed 23 June 2009)
RoleProfessor Of Nursing & Midwife
Correspondence AddressForesters
Whinwhistle Road
East Wellow
Hampshire
SO51 6BN
Director NameProf Michael Geoffrey Kirby
Date of BirthMay 1946 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed03 March 2004(12 years, 3 months after company formation)
Appointment Duration5 years, 3 months (closed 23 June 2009)
RolePhysician
Country of ResidenceUnited Kingdom
Correspondence Address30 Wedon Way
Bygrave
Baldock
Hertfordshire
SG7 5DX
Director NameProf Christopher Reginald Chapple
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed23 June 2004(12 years, 7 months after company formation)
Appointment Duration5 years (closed 23 June 2009)
RoleConsultant Surgeon
Country of ResidenceEngland
Correspondence AddressSlayleigh Cottages
33 Chorley Drive Fullwood
Sheffield
South Yorkshire
S10 3RQ
Director NameDr Adrian Stuart Wagg
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed20 April 2005(13 years, 5 months after company formation)
Appointment Duration4 years, 2 months (closed 23 June 2009)
RolePhysician
Country of ResidenceUnited Kingdom
Correspondence Address1 Longcourt Mews
Elmcroft Avenue
London
E11 2BE
Director NameJeanette Swaffield
Date of BirthMarch 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed14 November 1991(same day as company formation)
RoleNursing Officer
Correspondence Address60 Blacket Place
Edinburgh
Midlothian
EH9 1RJ
Scotland
Director NameDorothy Alma Mandelstam
Date of BirthNovember 1923 (Born 100 years ago)
NationalityBritish
StatusResigned
Appointed14 November 1991(same day as company formation)
RoleContinence Advisor - Company D
Correspondence Address16 Parliament Hill
Hampstead
London
NW3 2TT
Director NamePeter Charles Scudamore Allfrey
Date of BirthJanuary 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed14 November 1991(same day as company formation)
RoleGeneral Management Consultant
Correspondence Address13 Lansdown Crescent
Bath
Avon
BA1 5EX
Secretary NameMs Christine Susan Norton
NationalityBritish
StatusResigned
Appointed14 November 1991(same day as company formation)
RoleCompany Director
Correspondence Address54 Summer Road
Thames Ditton
Surrey
KT7 0QQ
Director NameJohn Philip Stephenson
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed23 February 1992(3 months, 1 week after company formation)
Appointment Duration3 years, 8 months (resigned 24 October 1995)
RoleCompany Director
Correspondence AddressFlat 3
10 Lewes Crescent
Brighton
East Sussex
BN2 1FH
Director NameDame Sheila Quinn
Date of BirthSeptember 1920 (Born 103 years ago)
NationalityBritish
StatusResigned
Appointed26 February 1992(3 months, 2 weeks after company formation)
Appointment Duration5 years, 4 months (resigned 30 June 1997)
RoleNursing Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 23 Albany Park Court
4 Winn Road
Southampton
Hampshire
SO17 1EN
Director NameProf John Charles Brocklehurst
Date of BirthMay 1924 (Born 100 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1992(3 months, 2 weeks after company formation)
Appointment Duration5 years, 7 months (resigned 07 October 1997)
RoleRetired Physician
Correspondence Address59 Stanneylands Road
Wilmslow
Cheshire
SK9 4EX
Director NameProf Stuart Lawrence Stanton
Date of BirthOctober 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed05 March 1992(3 months, 3 weeks after company formation)
Appointment Duration7 years, 7 months (resigned 27 October 1999)
RoleConsultant Gynecologist
Country of ResidenceUnited Kingdom
Correspondence Address1 Church Hill
London
SW19 7BN
Director NameMicheal Meldrum Henry
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed04 July 1995(3 years, 7 months after company formation)
Appointment Duration2 years, 3 months (resigned 22 October 1997)
RoleConsultant Surgeon
Correspondence Address26 Langham Mansions
Earls Court Square
London
SW5 9UJ
Director NameJanice Brenda Denning
Date of BirthFebruary 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1995(3 years, 10 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 16 April 1996)
RoleContinence Nurse
Correspondence AddressPandomus
Rowney Green Alvechurch
Birmingham
Worcestershire
B48 7QR
Director NameProf Christine Susan Norton
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed09 January 1996(4 years, 1 month after company formation)
Appointment Duration10 years, 5 months (resigned 28 June 2006)
RoleNurse
Correspondence Address21 Seymour Road
Hampton Wick
Kingston Upon Thames
Surrey
KT1 4HN
Secretary NameMr David John Frederick Pollock
NationalityBritish
StatusResigned
Appointed09 January 1996(4 years, 1 month after company formation)
Appointment Duration5 years, 1 month (resigned 28 February 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address13 Dunsmure Road
London
N16 5PU
Director NameJane Elizabeth Pattison
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed16 April 1996(4 years, 5 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 01 April 1997)
RoleLecturer
Correspondence Address60 St Chads Road
Blacon
Chester
Cheshire
CH1 5LE
Wales
Director NameMr Keith George Bradshaw
Date of BirthAugust 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed23 September 1996(4 years, 10 months after company formation)
Appointment Duration3 years, 5 months (resigned 26 February 2000)
RoleChairman
Country of ResidenceEngland
Correspondence AddressThe Chase Nurton Hill Road
Wolverhampton
West Midlands
WV6 7HG
Director NameDr Josephine Laycock
Date of BirthMay 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed07 October 1997(5 years, 10 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 01 July 1998)
RolePhysiotherapist
Correspondence AddressPea Top Grange
Pea Top Culgaith
Penrith
Cumbria
CA10 1QW
Director NameMr Anthony Bruton Meyrick Good
Date of BirthApril 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed06 May 1998(6 years, 5 months after company formation)
Appointment Duration1 year, 3 months (resigned 25 August 1999)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressClench House
Wootton Rivers
Marlborough
Wilts
SN8 4NT
Director NameDr Michael Victor Smith
Date of BirthSeptember 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed23 November 1998(7 years after company formation)
Appointment Duration4 years, 6 months (resigned 11 June 2003)
RoleRegistered Medical Practitione
Country of ResidenceEngland
Correspondence Address38 East Sheen Avenue
London
SW14 8AS
Director NameColin Patrick McLean
Date of BirthNovember 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed25 February 2000(8 years, 3 months after company formation)
Appointment Duration2 years, 7 months (resigned 16 October 2002)
RolePastor
Correspondence Address2 Tynemouth Street
London
SW6 2QT
Secretary NameDr Judith Frances Wardle
NationalityBritish
StatusResigned
Appointed01 March 2001(9 years, 3 months after company formation)
Appointment Duration6 years, 5 months (resigned 13 August 2007)
RoleSecretary
Country of ResidenceEngland
Correspondence Address21 Common Road
North Leigh
Witney
Oxfordshire
OX29 6RD
Secretary NameOlivia Ruth Marks-Woldman
NationalityBritish
StatusResigned
Appointed13 August 2007(15 years, 9 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 31 May 2008)
RoleChief Exec
Correspondence Address11 Grange Gardens
Pinner
Middlesex
HA5 5QD

Location

Registered Address307 Hatton Square
16 Baldwins Gardens
London
EC1N 7RJ
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London

Financials

Year2014
Turnover£135,468
Net Worth£52,457
Cash£52,234
Current Liabilities£8,507

Accounts

Latest Accounts31 March 2007 (17 years, 1 month ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

23 June 2009Final Gazette dissolved via compulsory strike-off (1 page)
10 March 2009First Gazette notice for compulsory strike-off (1 page)
9 June 2008Appointment terminated secretary olivia marks-woldman (1 page)
19 February 2008New secretary appointed (2 pages)
11 January 2008Secretary resigned (1 page)
7 November 2007Annual return made up to 06/11/07 (3 pages)
23 September 2007Total exemption full accounts made up to 31 March 2007 (20 pages)
20 November 2006Director resigned (1 page)
20 November 2006Annual return made up to 06/11/06 (3 pages)
25 October 2006Total exemption full accounts made up to 31 March 2006 (21 pages)
1 February 2006Total exemption full accounts made up to 31 March 2005 (18 pages)
30 November 2005Annual return made up to 06/11/05 (7 pages)
29 November 2005New director appointed (2 pages)
23 November 2004New director appointed (2 pages)
23 November 2004New director appointed (2 pages)
23 November 2004Annual return made up to 06/11/04 (6 pages)
5 November 2004Total exemption full accounts made up to 31 March 2004 (18 pages)
2 October 2003Full accounts made up to 31 March 2003 (16 pages)
18 March 2003New director appointed (2 pages)
11 December 2002New director appointed (2 pages)
11 December 2002Annual return made up to 06/11/02
  • 363(288) ‐ Director resigned
(6 pages)
2 November 2001Annual return made up to 06/11/01
  • 363(288) ‐ Director resigned
(5 pages)
12 September 2001Full accounts made up to 31 March 2001 (16 pages)
13 July 2001Secretary resigned (1 page)
27 June 2001New secretary appointed (2 pages)
9 November 2000Annual return made up to 06/11/00
  • 363(288) ‐ Director resigned
(6 pages)
11 August 2000Full accounts made up to 31 March 2000 (14 pages)
15 March 2000New director appointed (2 pages)
13 March 2000New director appointed (2 pages)
29 November 1999Annual return made up to 14/11/99
  • 363(288) ‐ Director resigned
(6 pages)
28 September 1999Full accounts made up to 31 March 1999 (16 pages)
14 December 1998Annual return made up to 14/11/98 (6 pages)
27 November 1998New director appointed (2 pages)
15 September 1998Full accounts made up to 31 March 1998 (14 pages)
16 June 1998New director appointed (3 pages)
19 March 1998Registered office changed on 19/03/98 from: basement 2 doughty street london WC1N 2PH (1 page)
4 December 1997Annual return made up to 14/11/97
  • 363(288) ‐ Director's particulars changed
(6 pages)
20 November 1997New director appointed (2 pages)
13 November 1997Director resigned (1 page)
13 November 1997Director resigned (1 page)
13 November 1997Director resigned (1 page)
13 November 1997Director resigned (1 page)
29 September 1997Full accounts made up to 31 March 1997 (14 pages)
19 December 1996Director resigned (1 page)
11 November 1996Annual return made up to 14/11/96
  • 363(288) ‐ Secretary resigned;director's particulars changed
(8 pages)
1 October 1996New director appointed (2 pages)
14 August 1996Full accounts made up to 31 March 1996 (12 pages)
26 May 1996Director resigned (2 pages)
26 May 1996New director appointed (1 page)
23 May 1996New director appointed (2 pages)
21 May 1996Director resigned (1 page)
21 May 1996Director resigned (1 page)
12 March 1996New director appointed (2 pages)
23 October 1995Full accounts made up to 31 March 1995 (11 pages)
10 July 1995New director appointed (2 pages)