14 Gray's Inn Road, Holborn
London
WC1X 8HN
Secretary Name | Geeta Nargund |
---|---|
Nationality | British |
Status | Current |
Appointed | 05 January 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | Office 1042 Create Impact Ventures 14 Gray's Inn Road, Holborn London WC1X 8HN |
Director Name | Mr Praful Nargund |
---|---|
Date of Birth | December 1990 (Born 33 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 January 2022(22 years after company formation) |
Appointment Duration | 2 years, 3 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Office 1042 Create Impact Ventures 14 Gray's Inn Road, Holborn London WC1X 8HN |
Director Name | Prof Geeta Nargund |
---|---|
Date of Birth | October 1959 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 February 2022(22 years, 1 month after company formation) |
Appointment Duration | 2 years, 3 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Office 1042 Create Impact Ventures 14 Gray's Inn Road, Holborn London WC1X 8HN |
Director Name | Felicity Smart |
---|---|
Date of Birth | December 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 January 2000(same day as company formation) |
Role | Writer And Publisher |
Correspondence Address | 3 Netherton Road Twickenham Middlesex TW1 1LZ |
Director Name | Jane Stevenson |
---|---|
Date of Birth | April 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 January 2000(same day as company formation) |
Role | Public Relations |
Correspondence Address | 280 Durlston Road Kingston Upon Thames Surrey KT2 5RT |
Director Name | Rex John Scaramuzzi |
---|---|
Date of Birth | February 1944 (Born 80 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 05 January 2000(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Accountancy House 90 Walworth Road London SE1 6SW |
Director Name | Dr Penelope Susan Oakeley |
---|---|
Date of Birth | November 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 November 2000(10 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 12 January 2004) |
Role | Gynaecologist |
Correspondence Address | Water Margin 24 Hythe End Road Wraysbury Staines Middlesex TW19 5AR |
Director Name | Amanda Kelly |
---|---|
Date of Birth | February 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 November 2001(1 year, 10 months after company formation) |
Appointment Duration | 20 years, 2 months (resigned 11 January 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Accountancy House 90 Walworth Road London SE1 6SW |
Website | createhealthfoundation.org |
---|
Registered Address | Office 1042 Create Impact Ventures 14 Gray's Inn Road, Holborn London WC1X 8HN |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £10,680 |
Net Worth | £31,801 |
Cash | £32,677 |
Current Liabilities | £876 |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 4 January 2024 (3 months, 4 weeks ago) |
---|---|
Next Return Due | 18 January 2025 (8 months, 3 weeks from now) |
7 January 2021 | Confirmation statement made on 4 January 2021 with no updates (3 pages) |
---|---|
1 October 2020 | Total exemption full accounts made up to 31 December 2019 (15 pages) |
22 January 2020 | Confirmation statement made on 4 January 2020 with no updates (3 pages) |
15 July 2019 | Amended total exemption full accounts made up to 31 December 2015 (10 pages) |
15 July 2019 | Total exemption full accounts made up to 31 December 2018 (15 pages) |
15 July 2019 | Amended total exemption full accounts made up to 31 December 2017 (12 pages) |
15 July 2019 | Amended total exemption full accounts made up to 31 December 2016 (13 pages) |
9 January 2019 | Confirmation statement made on 4 January 2019 with no updates (3 pages) |
4 October 2018 | Total exemption full accounts made up to 31 December 2017 (12 pages) |
15 January 2018 | Confirmation statement made on 4 January 2018 with no updates (3 pages) |
4 October 2017 | Total exemption full accounts made up to 31 December 2016 (12 pages) |
4 October 2017 | Total exemption full accounts made up to 31 December 2016 (12 pages) |
17 January 2017 | Confirmation statement made on 4 January 2017 with updates (4 pages) |
17 January 2017 | Confirmation statement made on 4 January 2017 with updates (4 pages) |
13 September 2016 | Total exemption full accounts made up to 31 December 2015 (10 pages) |
13 September 2016 | Total exemption full accounts made up to 31 December 2015 (10 pages) |
9 February 2016 | Annual return made up to 4 January 2016 no member list (4 pages) |
9 February 2016 | Annual return made up to 4 January 2016 no member list (4 pages) |
6 July 2015 | Total exemption full accounts made up to 31 December 2014 (10 pages) |
6 July 2015 | Total exemption full accounts made up to 31 December 2014 (10 pages) |
22 January 2015 | Annual return made up to 4 January 2015 no member list (4 pages) |
22 January 2015 | Annual return made up to 4 January 2015 no member list (4 pages) |
22 January 2015 | Annual return made up to 4 January 2015 no member list (4 pages) |
4 August 2014 | Total exemption full accounts made up to 31 December 2013 (10 pages) |
4 August 2014 | Total exemption full accounts made up to 31 December 2013 (10 pages) |
21 January 2014 | Secretary's details changed for Geeta Nargund on 4 January 2014 (1 page) |
21 January 2014 | Director's details changed for Rex John Scaramuzzi on 4 January 2014 (2 pages) |
21 January 2014 | Director's details changed for Amanda Kelly on 4 January 2014 (2 pages) |
21 January 2014 | Secretary's details changed for Geeta Nargund on 4 January 2014 (1 page) |
21 January 2014 | Annual return made up to 4 January 2014 no member list (4 pages) |
21 January 2014 | Director's details changed for Rex John Scaramuzzi on 4 January 2014 (2 pages) |
21 January 2014 | Secretary's details changed for Geeta Nargund on 4 January 2014 (1 page) |
21 January 2014 | Annual return made up to 4 January 2014 no member list (4 pages) |
21 January 2014 | Annual return made up to 4 January 2014 no member list (4 pages) |
21 January 2014 | Director's details changed for Amanda Kelly on 4 January 2014 (2 pages) |
21 January 2014 | Director's details changed for Amanda Kelly on 4 January 2014 (2 pages) |
21 January 2014 | Director's details changed for Rex John Scaramuzzi on 4 January 2014 (2 pages) |
10 May 2013 | NE01 filed (2 pages) |
10 May 2013 | Company name changed her trust\certificate issued on 10/05/13
|
10 May 2013 | Company name changed her trust\certificate issued on 10/05/13
|
10 May 2013 | NE01 filed (2 pages) |
29 April 2013 | Change of name notice (2 pages) |
29 April 2013 | Total exemption full accounts made up to 31 December 2012 (10 pages) |
29 April 2013 | Resolutions
|
29 April 2013 | Change of name notice (2 pages) |
29 April 2013 | Total exemption full accounts made up to 31 December 2012 (10 pages) |
29 April 2013 | Resolutions
|
31 January 2013 | Annual return made up to 4 January 2013 no member list (5 pages) |
31 January 2013 | Annual return made up to 4 January 2013 no member list (5 pages) |
31 January 2013 | Annual return made up to 4 January 2013 no member list (5 pages) |
1 October 2012 | Total exemption full accounts made up to 31 December 2011 (10 pages) |
1 October 2012 | Total exemption full accounts made up to 31 December 2011 (10 pages) |
10 January 2012 | Annual return made up to 4 January 2012 no member list (5 pages) |
10 January 2012 | Annual return made up to 4 January 2012 no member list (5 pages) |
10 January 2012 | Annual return made up to 4 January 2012 no member list (5 pages) |
9 January 2012 | Register inspection address has been changed from 59 Knowle Wood Road Dorridge Solihull West Midlands B93 8JP United Kingdom (1 page) |
9 January 2012 | Register inspection address has been changed from 59 Knowle Wood Road Dorridge Solihull West Midlands B93 8JP United Kingdom (1 page) |
4 July 2011 | Total exemption full accounts made up to 31 December 2010 (10 pages) |
4 July 2011 | Total exemption full accounts made up to 31 December 2010 (10 pages) |
10 May 2011 | Registered office address changed from 59 Knowle Wood Road Dorridge Solihull West Midlands B93 8JP United Kingdom on 10 May 2011 (1 page) |
10 May 2011 | Registered office address changed from 59 Knowle Wood Road Dorridge Solihull West Midlands B93 8JP United Kingdom on 10 May 2011 (1 page) |
28 January 2011 | Annual return made up to 4 January 2011 no member list (5 pages) |
28 January 2011 | Annual return made up to 4 January 2011 no member list (5 pages) |
28 January 2011 | Annual return made up to 4 January 2011 no member list (5 pages) |
14 October 2010 | Total exemption full accounts made up to 31 December 2009 (12 pages) |
14 October 2010 | Total exemption full accounts made up to 31 December 2009 (12 pages) |
5 February 2010 | Register inspection address has been changed (1 page) |
5 February 2010 | Director's details changed for Rex John Scaramuzzi on 31 December 2009 (2 pages) |
5 February 2010 | Secretary's details changed for Geeta Nargund on 31 December 2009 (1 page) |
5 February 2010 | Register(s) moved to registered inspection location (1 page) |
5 February 2010 | Secretary's details changed for Geeta Nargund on 31 December 2009 (1 page) |
5 February 2010 | Register inspection address has been changed (1 page) |
5 February 2010 | Director's details changed for Professor Stuart Campbell on 31 December 2009 (2 pages) |
5 February 2010 | Annual return made up to 4 January 2010 no member list (4 pages) |
5 February 2010 | Director's details changed for Professor Stuart Campbell on 31 December 2009 (2 pages) |
5 February 2010 | Register(s) moved to registered inspection location (1 page) |
5 February 2010 | Director's details changed for Amanda Kelly on 31 December 2009 (2 pages) |
5 February 2010 | Director's details changed for Amanda Kelly on 31 December 2009 (2 pages) |
5 February 2010 | Annual return made up to 4 January 2010 no member list (4 pages) |
5 February 2010 | Director's details changed for Rex John Scaramuzzi on 31 December 2009 (2 pages) |
5 February 2010 | Annual return made up to 4 January 2010 no member list (4 pages) |
7 January 2010 | Registered office address changed from Accoutancy House 90 Walworth Road London SE1 6SW on 7 January 2010 (1 page) |
7 January 2010 | Registered office address changed from Accoutancy House 90 Walworth Road London SE1 6SW on 7 January 2010 (1 page) |
7 January 2010 | Registered office address changed from Accoutancy House 90 Walworth Road London SE1 6SW on 7 January 2010 (1 page) |
29 October 2009 | Partial exemption accounts made up to 31 December 2008 (12 pages) |
29 October 2009 | Partial exemption accounts made up to 31 December 2008 (12 pages) |
9 April 2009 | Annual return made up to 04/01/09 (3 pages) |
9 April 2009 | Annual return made up to 04/01/09 (3 pages) |
24 February 2009 | Registered office changed on 24/02/2009 from 163 herne hill london SE24 9LR (1 page) |
24 February 2009 | Registered office changed on 24/02/2009 from 163 herne hill london SE24 9LR (1 page) |
17 December 2008 | Registered 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 2008 | Registered 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 2008 | Total exemption full accounts made up to 31 December 2007 (12 pages) |
3 December 2008 | Total exemption full accounts made up to 31 December 2007 (12 pages) |
4 February 2008 | Registered office changed on 04/02/08 from: st alphage house 2 fore street london EC2Y 5DH (1 page) |
4 February 2008 | Registered office changed on 04/02/08 from: st alphage house 2 fore street london EC2Y 5DH (1 page) |
4 February 2008 | Annual return made up to 04/01/08 (5 pages) |
4 February 2008 | Annual return made up to 04/01/08 (5 pages) |
3 November 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
3 November 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
28 October 2007 | Annual return made up to 04/01/07 (5 pages) |
28 October 2007 | Annual return made up to 04/01/07 (5 pages) |
12 December 2006 | Director's particulars changed (1 page) |
12 December 2006 | Director's particulars changed (1 page) |
22 November 2006 | Annual return made up to 04/01/06 (4 pages) |
22 November 2006 | Annual return made up to 04/01/06 (4 pages) |
8 November 2006 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
8 November 2006 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
5 January 2006 | Director resigned (1 page) |
5 January 2006 | Registered office changed on 05/01/06 from: 59 knowle wood road dorridge solihull west midlands B93 8JP (1 page) |
5 January 2006 | Director resigned (1 page) |
5 January 2006 | Total exemption small company accounts made up to 31 December 2004 (5 pages) |
5 January 2006 | Total exemption small company accounts made up to 31 December 2004 (5 pages) |
5 January 2006 | Registered office changed on 05/01/06 from: 59 knowle wood road dorridge solihull west midlands B93 8JP (1 page) |
10 May 2005 | Annual return made up to 04/01/05 (5 pages) |
10 May 2005 | Director resigned (1 page) |
10 May 2005 | Director resigned (1 page) |
10 May 2005 | Annual return made up to 04/01/05 (5 pages) |
31 October 2004 | Total exemption small company accounts made up to 31 December 2003 (5 pages) |
31 October 2004 | Total exemption small company accounts made up to 31 December 2003 (5 pages) |
21 January 2004 | Annual return made up to 04/01/04 (5 pages) |
21 January 2004 | Annual return made up to 04/01/04 (5 pages) |
14 October 2003 | Total exemption small company accounts made up to 31 December 2002 (5 pages) |
14 October 2003 | Total exemption small company accounts made up to 31 December 2002 (5 pages) |
24 January 2003 | Annual return made up to 04/01/03 (5 pages) |
24 January 2003 | Annual return made up to 04/01/03 (5 pages) |
17 October 2002 | Total exemption small company accounts made up to 31 December 2001 (4 pages) |
17 October 2002 | Total exemption small company accounts made up to 31 December 2001 (4 pages) |
9 January 2002 | Annual return made up to 04/01/02
|
9 January 2002 | Annual return made up to 04/01/02
|
20 November 2001 | New director appointed (2 pages) |
20 November 2001 | New director appointed (2 pages) |
1 November 2001 | Total exemption small company accounts made up to 31 December 2000 (4 pages) |
1 November 2001 | Total exemption small company accounts made up to 31 December 2000 (4 pages) |
18 January 2001 | Annual return made up to 05/01/01
|
18 January 2001 | Annual return made up to 05/01/01
|
21 November 2000 | New director appointed (2 pages) |
21 November 2000 | New director appointed (2 pages) |
13 July 2000 | Memorandum and Articles of Association (15 pages) |
13 July 2000 | Memorandum and Articles of Association (15 pages) |
10 July 2000 | Company name changed women's health foundation\certificate issued on 11/07/00 (2 pages) |
10 July 2000 | Company name changed women's health foundation\certificate issued on 11/07/00 (2 pages) |
2 February 2000 | Accounting reference date shortened from 31/01/01 to 31/12/00 (1 page) |
2 February 2000 | Accounting reference date shortened from 31/01/01 to 31/12/00 (1 page) |
5 January 2000 | Incorporation (23 pages) |
5 January 2000 | Incorporation (23 pages) |