Company NameThe Womens Health Clinic Ltd
Company StatusActive
Company Number10251173
CategoryPrivate Limited Company
Incorporation Date25 June 2016(7 years, 10 months ago)
Previous NamesGenesis Clinics Worldwide Plc and Genesis Clinics Worldwide Limited

Business Activity

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

Directors

Director NameMr Mohammad Mostafa Kamal
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed25 June 2016(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Warwick Road
London
E15 4JZ
Director NameMrs Emma Louise Soos
Date of BirthNovember 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed25 June 2016(same day as company formation)
RoleNurse
Country of ResidenceEngland
Correspondence Address3 Warwick Road
London
E15 4JZ
Secretary NameMr Mohammad Mostafa Kamal
StatusCurrent
Appointed25 June 2016(same day as company formation)
RoleCompany Director
Correspondence Address3 Warwick Road
London
E15 4JZ
Director NameAini Tahsin
Date of BirthApril 1998 (Born 26 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2021(5 years, 2 months after company formation)
Appointment Duration2 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Warwick Road
London
E15 4JZ
Director NameAini Tahsin Kamal
Date of BirthApril 1998 (Born 26 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2021(5 years, 2 months after company formation)
Appointment Duration2 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Warwick Road
London
E15 4JZ
Director NameMrs Rosalind Jones
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed23 September 2021(5 years, 3 months after company formation)
Appointment Duration2 years, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Warwick Road
London
E15 4JZ
Director NameDr Kamaljit Singh
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed10 January 2017(6 months, 2 weeks after company formation)
Appointment Duration1 year, 2 months (resigned 02 April 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Warwick Road
London
E15 4JZ
Director NameMiss Aini Kamal
Date of BirthApril 1998 (Born 26 years ago)
NationalityBritish
StatusResigned
Appointed19 February 2019(2 years, 7 months after company formation)
Appointment Duration2 weeks, 1 day (resigned 06 March 2019)
RoleStudent
Country of ResidenceUnited Kingdom
Correspondence Address3 Warwick Road
London
E15 4JZ
Director NameDr Kamaljit Singh
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed23 September 2021(5 years, 3 months after company formation)
Appointment DurationResigned same day (resigned 23 September 2021)
RoleDoctor
Country of ResidenceUnited Kingdom
Correspondence Address3 Warwick Road
London
E15 4JZ

Location

Registered Address3 Warwick Road
London
E15 4JZ
RegionLondon
ConstituencyWest Ham
CountyGreater London
WardForest Gate South
Built Up AreaGreater London
Address Matches7 other UK companies use this postal address

Accounts

Latest Accounts30 November 2022 (1 year, 4 months ago)
Next Accounts Due31 August 2024 (4 months from now)
Accounts CategoryMicro
Accounts Year End30 November

Returns

Latest Return2 January 2024 (3 months, 3 weeks ago)
Next Return Due16 January 2025 (8 months, 3 weeks from now)

Filing History

26 August 2023Micro company accounts made up to 30 November 2022 (8 pages)
6 February 2023Confirmation statement made on 2 January 2023 with no updates (3 pages)
16 August 2022Director's details changed for Aini Tahsin on 16 August 2022 (2 pages)
15 August 2022Micro company accounts made up to 30 November 2021 (8 pages)
19 June 2022Confirmation statement made on 2 January 2022 with updates (4 pages)
26 March 2022Compulsory strike-off action has been discontinued (1 page)
22 March 2022First Gazette notice for compulsory strike-off (1 page)
28 September 2021Termination of appointment of Kamaljit Singh as a director on 23 September 2021 (1 page)
26 September 2021Appointment of Dr Kamaljit Singh as a director on 23 September 2021 (2 pages)
26 September 2021Appointment of Mrs Rosalind Jones as a director on 23 September 2021 (2 pages)
17 September 2021Cessation of Emma Louise Soos as a person with significant control on 1 September 2021 (1 page)
13 September 2021Appointment of Aini Tahsin as a director on 1 September 2021 (2 pages)
24 August 2021Micro company accounts made up to 30 November 2020 (8 pages)
26 March 2021Confirmation statement made on 2 January 2021 with no updates (3 pages)
17 November 2020Micro company accounts made up to 30 November 2019 (8 pages)
15 October 2020Notification of Mohammad Mostafa Kamal as a person with significant control on 15 October 2020 (2 pages)
5 May 2020Director's details changed for Mrs Emma Louise Soos on 5 May 2020 (2 pages)
5 May 2020Director's details changed for Mrs Emma Louise Soos on 1 March 2020 (2 pages)
5 May 2020Director's details changed for Mrs Emma Louise Soos on 1 February 2020 (2 pages)
9 March 2020Confirmation statement made on 2 January 2020 with no updates (3 pages)
30 August 2019Micro company accounts made up to 30 November 2018 (6 pages)
6 March 2019Termination of appointment of Aini Kamal as a director on 6 March 2019 (1 page)
19 February 2019Appointment of Miss Aini Kamal as a director on 19 February 2019 (2 pages)
4 February 2019Confirmation statement made on 2 January 2019 with updates (5 pages)
15 May 2018Micro company accounts made up to 30 November 2017 (2 pages)
27 April 2018Termination of appointment of Kamaljit Singh as a director on 2 April 2018 (1 page)
19 February 2018Statement of capital following an allotment of shares on 27 January 2018
  • GBP 77,500.000
(4 pages)
15 February 2018Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
(11 pages)
2 January 2018Confirmation statement made on 2 January 2018 with updates (4 pages)
2 January 2018Confirmation statement made on 2 January 2018 with updates (4 pages)
22 November 2017Cancellation of shares. Statement of capital on 8 November 2017
  • GBP 60,000
(6 pages)
22 November 2017Cancellation of shares. Statement of capital on 8 November 2017
  • GBP 60,000
(6 pages)
1 November 2017Current accounting period extended from 30 June 2017 to 30 November 2017 (1 page)
1 November 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-10-31
(3 pages)
1 November 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-10-31
(3 pages)
1 November 2017Current accounting period extended from 30 June 2017 to 30 November 2017 (1 page)
30 October 2017Resolutions
  • RES02 ‐ Resolution of re-registration
(1 page)
30 October 2017Re-registration of Memorandum and Articles (8 pages)
30 October 2017Resolutions
  • RES02 ‐ Resolution of re-registration
(1 page)
30 October 2017Re-registration from a public company to a private limited company (2 pages)
30 October 2017Certificate of re-registration from Public Limited Company to Private (1 page)
30 October 2017Re-registration from a public company to a private limited company
  • MAR ‐ Re-registration of Memorandum and Articles
  • CERT10 ‐ Certificate of re-registration from Public Limited Company to Private
(2 pages)
18 October 2017Compulsory strike-off action has been discontinued (1 page)
18 October 2017Compulsory strike-off action has been discontinued (1 page)
17 October 2017First Gazette notice for compulsory strike-off (1 page)
11 October 2017Confirmation statement made on 27 July 2017 with no updates (3 pages)
11 October 2017Confirmation statement made on 27 July 2017 with no updates (3 pages)
10 January 2017Appointment of Dr Kamaljit Singh as a director on 10 January 2017 (2 pages)
10 January 2017Appointment of Dr Kamaljit Singh as a director on 10 January 2017 (2 pages)
8 August 2016Confirmation statement made on 27 July 2016 with updates (6 pages)
8 August 2016Confirmation statement made on 27 July 2016 with updates (6 pages)
25 June 2016Incorporation
Statement of capital on 2016-06-25
  • GBP 200,000
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(34 pages)
25 June 2016Incorporation
Statement of capital on 2016-06-25
  • GBP 200,000
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(34 pages)