Company NameCreate Health Foundation
Company StatusActive
Company Number03902807
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date5 January 2000(24 years, 4 months ago)
Previous NamesWomen's Health Foundation and Her Trust

Business Activity

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

Directors

Director NameProf Stuart Campbell
Date of BirthMarch 1936 (Born 88 years ago)
NationalityBritish
StatusCurrent
Appointed05 January 2000(same day as company formation)
RoleGynaecologist
Country of ResidenceUnited Kingdom
Correspondence AddressOffice 1042 Create Impact Ventures
14 Gray's Inn Road, Holborn
London
WC1X 8HN
Secretary NameGeeta Nargund
NationalityBritish
StatusCurrent
Appointed05 January 2000(same day as company formation)
RoleCompany Director
Correspondence AddressOffice 1042 Create Impact Ventures
14 Gray's Inn Road, Holborn
London
WC1X 8HN
Director NameMr Praful Nargund
Date of BirthDecember 1990 (Born 33 years ago)
NationalityBritish
StatusCurrent
Appointed11 January 2022(22 years after company formation)
Appointment Duration2 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOffice 1042 Create Impact Ventures
14 Gray's Inn Road, Holborn
London
WC1X 8HN
Director NameProf Geeta Nargund
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2022(22 years, 1 month after company formation)
Appointment Duration2 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOffice 1042 Create Impact Ventures
14 Gray's Inn Road, Holborn
London
WC1X 8HN
Director NameFelicity Smart
Date of BirthDecember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed05 January 2000(same day as company formation)
RoleWriter And Publisher
Correspondence Address3 Netherton Road
Twickenham
Middlesex
TW1 1LZ
Director NameJane Stevenson
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed05 January 2000(same day as company formation)
RolePublic Relations
Correspondence Address280 Durlston Road
Kingston Upon Thames
Surrey
KT2 5RT
Director NameRex John Scaramuzzi
Date of BirthFebruary 1944 (Born 80 years ago)
NationalityAustralian
StatusResigned
Appointed05 January 2000(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAccountancy House 90 Walworth Road
London
SE1 6SW
Director NameDr Penelope Susan Oakeley
Date of BirthNovember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed06 November 2000(10 months after company formation)
Appointment Duration3 years, 2 months (resigned 12 January 2004)
RoleGynaecologist
Correspondence AddressWater Margin 24 Hythe End Road
Wraysbury
Staines
Middlesex
TW19 5AR
Director NameAmanda Kelly
Date of BirthFebruary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed08 November 2001(1 year, 10 months after company formation)
Appointment Duration20 years, 2 months (resigned 11 January 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAccountancy House 90 Walworth Road
London
SE1 6SW

Contact

Websitecreatehealthfoundation.org

Location

Registered AddressOffice 1042 Create Impact Ventures
14 Gray's Inn Road, Holborn
London
WC1X 8HN
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London

Financials

Year2014
Turnover£10,680
Net Worth£31,801
Cash£32,677
Current Liabilities£876

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return4 January 2024 (3 months, 4 weeks ago)
Next Return Due18 January 2025 (8 months, 3 weeks from now)

Filing History

7 January 2021Confirmation statement made on 4 January 2021 with no updates (3 pages)
1 October 2020Total exemption full accounts made up to 31 December 2019 (15 pages)
22 January 2020Confirmation statement made on 4 January 2020 with no updates (3 pages)
15 July 2019Amended total exemption full accounts made up to 31 December 2015 (10 pages)
15 July 2019Total exemption full accounts made up to 31 December 2018 (15 pages)
15 July 2019Amended total exemption full accounts made up to 31 December 2017 (12 pages)
15 July 2019Amended total exemption full accounts made up to 31 December 2016 (13 pages)
9 January 2019Confirmation statement made on 4 January 2019 with no updates (3 pages)
4 October 2018Total exemption full accounts made up to 31 December 2017 (12 pages)
15 January 2018Confirmation statement made on 4 January 2018 with no updates (3 pages)
4 October 2017Total exemption full accounts made up to 31 December 2016 (12 pages)
4 October 2017Total exemption full accounts made up to 31 December 2016 (12 pages)
17 January 2017Confirmation statement made on 4 January 2017 with updates (4 pages)
17 January 2017Confirmation statement made on 4 January 2017 with updates (4 pages)
13 September 2016Total exemption full accounts made up to 31 December 2015 (10 pages)
13 September 2016Total exemption full accounts made up to 31 December 2015 (10 pages)
9 February 2016Annual return made up to 4 January 2016 no member list (4 pages)
9 February 2016Annual return made up to 4 January 2016 no member list (4 pages)
6 July 2015Total exemption full accounts made up to 31 December 2014 (10 pages)
6 July 2015Total exemption full accounts made up to 31 December 2014 (10 pages)
22 January 2015Annual return made up to 4 January 2015 no member list (4 pages)
22 January 2015Annual return made up to 4 January 2015 no member list (4 pages)
22 January 2015Annual return made up to 4 January 2015 no member list (4 pages)
4 August 2014Total exemption full accounts made up to 31 December 2013 (10 pages)
4 August 2014Total exemption full accounts made up to 31 December 2013 (10 pages)
21 January 2014Secretary's details changed for Geeta Nargund on 4 January 2014 (1 page)
21 January 2014Director's details changed for Rex John Scaramuzzi on 4 January 2014 (2 pages)
21 January 2014Director's details changed for Amanda Kelly on 4 January 2014 (2 pages)
21 January 2014Secretary's details changed for Geeta Nargund on 4 January 2014 (1 page)
21 January 2014Annual return made up to 4 January 2014 no member list (4 pages)
21 January 2014Director's details changed for Rex John Scaramuzzi on 4 January 2014 (2 pages)
21 January 2014Secretary's details changed for Geeta Nargund on 4 January 2014 (1 page)
21 January 2014Annual return made up to 4 January 2014 no member list (4 pages)
21 January 2014Annual return made up to 4 January 2014 no member list (4 pages)
21 January 2014Director's details changed for Amanda Kelly on 4 January 2014 (2 pages)
21 January 2014Director's details changed for Amanda Kelly on 4 January 2014 (2 pages)
21 January 2014Director's details changed for Rex John Scaramuzzi on 4 January 2014 (2 pages)
10 May 2013NE01 filed (2 pages)
10 May 2013Company name changed her trust\certificate issued on 10/05/13
  • RES15 ‐ Change company name resolution on 2013-04-18
(3 pages)
10 May 2013Company name changed her trust\certificate issued on 10/05/13
  • RES15 ‐ Change company name resolution on 2013-04-18
(3 pages)
10 May 2013NE01 filed (2 pages)
29 April 2013Change of name notice (2 pages)
29 April 2013Total exemption full accounts made up to 31 December 2012 (10 pages)
29 April 2013Resolutions
  • RES15 ‐ Change company name resolution on 2013-04-18
(2 pages)
29 April 2013Change of name notice (2 pages)
29 April 2013Total exemption full accounts made up to 31 December 2012 (10 pages)
29 April 2013Resolutions
  • RES15 ‐ Change company name resolution on 2013-04-18
(2 pages)
31 January 2013Annual return made up to 4 January 2013 no member list (5 pages)
31 January 2013Annual return made up to 4 January 2013 no member list (5 pages)
31 January 2013Annual return made up to 4 January 2013 no member list (5 pages)
1 October 2012Total exemption full accounts made up to 31 December 2011 (10 pages)
1 October 2012Total exemption full accounts made up to 31 December 2011 (10 pages)
10 January 2012Annual return made up to 4 January 2012 no member list (5 pages)
10 January 2012Annual return made up to 4 January 2012 no member list (5 pages)
10 January 2012Annual return made up to 4 January 2012 no member list (5 pages)
9 January 2012Register inspection address has been changed from 59 Knowle Wood Road Dorridge Solihull West Midlands B93 8JP United Kingdom (1 page)
9 January 2012Register inspection address has been changed from 59 Knowle Wood Road Dorridge Solihull West Midlands B93 8JP United Kingdom (1 page)
4 July 2011Total exemption full accounts made up to 31 December 2010 (10 pages)
4 July 2011Total exemption full accounts made up to 31 December 2010 (10 pages)
10 May 2011Registered office address changed from 59 Knowle Wood Road Dorridge Solihull West Midlands B93 8JP United Kingdom on 10 May 2011 (1 page)
10 May 2011Registered office address changed from 59 Knowle Wood Road Dorridge Solihull West Midlands B93 8JP United Kingdom on 10 May 2011 (1 page)
28 January 2011Annual return made up to 4 January 2011 no member list (5 pages)
28 January 2011Annual return made up to 4 January 2011 no member list (5 pages)
28 January 2011Annual return made up to 4 January 2011 no member list (5 pages)
14 October 2010Total exemption full accounts made up to 31 December 2009 (12 pages)
14 October 2010Total exemption full accounts made up to 31 December 2009 (12 pages)
5 February 2010Register inspection address has been changed (1 page)
5 February 2010Director's details changed for Rex John Scaramuzzi on 31 December 2009 (2 pages)
5 February 2010Secretary's details changed for Geeta Nargund on 31 December 2009 (1 page)
5 February 2010Register(s) moved to registered inspection location (1 page)
5 February 2010Secretary's details changed for Geeta Nargund on 31 December 2009 (1 page)
5 February 2010Register inspection address has been changed (1 page)
5 February 2010Director's details changed for Professor Stuart Campbell on 31 December 2009 (2 pages)
5 February 2010Annual return made up to 4 January 2010 no member list (4 pages)
5 February 2010Director's details changed for Professor Stuart Campbell on 31 December 2009 (2 pages)
5 February 2010Register(s) moved to registered inspection location (1 page)
5 February 2010Director's details changed for Amanda Kelly on 31 December 2009 (2 pages)
5 February 2010Director's details changed for Amanda Kelly on 31 December 2009 (2 pages)
5 February 2010Annual return made up to 4 January 2010 no member list (4 pages)
5 February 2010Director's details changed for Rex John Scaramuzzi on 31 December 2009 (2 pages)
5 February 2010Annual return made up to 4 January 2010 no member list (4 pages)
7 January 2010Registered office address changed from Accoutancy House 90 Walworth Road London SE1 6SW on 7 January 2010 (1 page)
7 January 2010Registered office address changed from Accoutancy House 90 Walworth Road London SE1 6SW on 7 January 2010 (1 page)
7 January 2010Registered office address changed from Accoutancy House 90 Walworth Road London SE1 6SW on 7 January 2010 (1 page)
29 October 2009Partial exemption accounts made up to 31 December 2008 (12 pages)
29 October 2009Partial exemption accounts made up to 31 December 2008 (12 pages)
9 April 2009Annual return made up to 04/01/09 (3 pages)
9 April 2009Annual return made up to 04/01/09 (3 pages)
24 February 2009Registered office changed on 24/02/2009 from 163 herne hill london SE24 9LR (1 page)
24 February 2009Registered office changed on 24/02/2009 from 163 herne hill london SE24 9LR (1 page)
17 December 2008Registered office changed on 17/12/2008 from quadrant house floor 6 17 thomas more street thomas more square london E1W 1YW (1 page)
17 December 2008Registered office changed on 17/12/2008 from quadrant house floor 6 17 thomas more street thomas more square london E1W 1YW (1 page)
3 December 2008Total exemption full accounts made up to 31 December 2007 (12 pages)
3 December 2008Total exemption full accounts made up to 31 December 2007 (12 pages)
4 February 2008Registered office changed on 04/02/08 from: st alphage house 2 fore street london EC2Y 5DH (1 page)
4 February 2008Registered office changed on 04/02/08 from: st alphage house 2 fore street london EC2Y 5DH (1 page)
4 February 2008Annual return made up to 04/01/08 (5 pages)
4 February 2008Annual return made up to 04/01/08 (5 pages)
3 November 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
3 November 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
28 October 2007Annual return made up to 04/01/07 (5 pages)
28 October 2007Annual return made up to 04/01/07 (5 pages)
12 December 2006Director's particulars changed (1 page)
12 December 2006Director's particulars changed (1 page)
22 November 2006Annual return made up to 04/01/06 (4 pages)
22 November 2006Annual return made up to 04/01/06 (4 pages)
8 November 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
8 November 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
5 January 2006Director resigned (1 page)
5 January 2006Registered office changed on 05/01/06 from: 59 knowle wood road dorridge solihull west midlands B93 8JP (1 page)
5 January 2006Director resigned (1 page)
5 January 2006Total exemption small company accounts made up to 31 December 2004 (5 pages)
5 January 2006Total exemption small company accounts made up to 31 December 2004 (5 pages)
5 January 2006Registered office changed on 05/01/06 from: 59 knowle wood road dorridge solihull west midlands B93 8JP (1 page)
10 May 2005Annual return made up to 04/01/05 (5 pages)
10 May 2005Director resigned (1 page)
10 May 2005Director resigned (1 page)
10 May 2005Annual return made up to 04/01/05 (5 pages)
31 October 2004Total exemption small company accounts made up to 31 December 2003 (5 pages)
31 October 2004Total exemption small company accounts made up to 31 December 2003 (5 pages)
21 January 2004Annual return made up to 04/01/04 (5 pages)
21 January 2004Annual return made up to 04/01/04 (5 pages)
14 October 2003Total exemption small company accounts made up to 31 December 2002 (5 pages)
14 October 2003Total exemption small company accounts made up to 31 December 2002 (5 pages)
24 January 2003Annual return made up to 04/01/03 (5 pages)
24 January 2003Annual return made up to 04/01/03 (5 pages)
17 October 2002Total exemption small company accounts made up to 31 December 2001 (4 pages)
17 October 2002Total exemption small company accounts made up to 31 December 2001 (4 pages)
9 January 2002Annual return made up to 04/01/02
  • 363(288) ‐ Director's particulars changed
(4 pages)
9 January 2002Annual return made up to 04/01/02
  • 363(288) ‐ Director's particulars changed
(4 pages)
20 November 2001New director appointed (2 pages)
20 November 2001New director appointed (2 pages)
1 November 2001Total exemption small company accounts made up to 31 December 2000 (4 pages)
1 November 2001Total exemption small company accounts made up to 31 December 2000 (4 pages)
18 January 2001Annual return made up to 05/01/01
  • 363(288) ‐ Director resigned
(4 pages)
18 January 2001Annual return made up to 05/01/01
  • 363(288) ‐ Director resigned
(4 pages)
21 November 2000New director appointed (2 pages)
21 November 2000New director appointed (2 pages)
13 July 2000Memorandum and Articles of Association (15 pages)
13 July 2000Memorandum and Articles of Association (15 pages)
10 July 2000Company name changed women's health foundation\certificate issued on 11/07/00 (2 pages)
10 July 2000Company name changed women's health foundation\certificate issued on 11/07/00 (2 pages)
2 February 2000Accounting reference date shortened from 31/01/01 to 31/12/00 (1 page)
2 February 2000Accounting reference date shortened from 31/01/01 to 31/12/00 (1 page)
5 January 2000Incorporation (23 pages)
5 January 2000Incorporation (23 pages)