UKBizDB.co.uk

BLACK WOMEN'S HEALTH & FAMILY SUPPORT

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Black Women's Health & Family Support. The company was founded 24 years ago and was given the registration number 04062558. The firm's registered office is in . You can find them at 82 Russia Lane, London, , . This company's SIC code is 86900 - Other human health activities.

Company Information

Name:BLACK WOMEN'S HEALTH & FAMILY SUPPORT
Company Number:04062558
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:31 August 2000
End of financial year:31 March 2020
Jurisdiction:England - Wales
Industry Codes:
  • 86900 - Other human health activities

Office Address & Contact

Registered Address:82 Russia Lane, London, E2 9LU
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
82, St John Street, London, EC1M 4JN

Secretary10 April 2018Active
82, St John Street, London, EC1M 4JN

Director12 November 2019Active
82, St John Street, London, EC1M 4JN

Director27 November 2017Active
82 Russia Lane, Bethnal Green, London, United Kingdom, E2 9LU

Director15 December 2015Active
82, St John Street, London, EC1M 4JN

Director26 November 2016Active
82, St John Street, London, EC1M 4JN

Director06 November 2018Active
82, St John Street, London, EC1M 4JN

Director14 February 2018Active
128 Cadogan Terrace, Hackney, London, E9 5HP

Secretary24 October 2007Active
38 Mary's Court, 4 Palagrave Gardens, London, NW1 6EW

Secretary13 October 2005Active
15 Zion House, Jubilee Street, London, E1 3EN

Secretary07 January 2002Active
38 Pellatt Grove, London, SE1 9NB

Secretary14 April 2004Active
81 Holmsdale Grove, Bexleyheath, DA7 6PA

Secretary31 August 2000Active
98 Saint Donatts Road, London, SE14 6NT

Secretary10 January 2001Active
82 Russia Lane, London, E2 9LU

Secretary14 October 2014Active
16 A Mary's Road, Plaistow, E13 9AD

Director13 October 2005Active
19, Silk Mills Square, London, E9 5NX

Director18 November 2008Active
22 Macallister House, Wrotteseley Road, Woolwich, SE18 3UB

Director13 October 2005Active
38, Flat One, Horseferry Road, London, E14 8EA

Director08 August 2007Active
1st Floor, 82, Russia Lane, Tower Hamlets, London, England, E2 9LU

Director22 October 2013Active
107, Musbury Street, London, E1 0PL

Director24 October 2007Active
57c Hillmarton Road, Islington, N7 9JD

Director14 December 2002Active
16 Norton House, Mace Street, Bethnal Green, London, E2 0ST

Director18 November 2008Active
54, Flat 2, Brodlove Lane, London, United Kingdom, E1W 3DW

Director24 October 2007Active
Flat 2, 54 Brodlove Lane, London, E1 9DS

Director20 February 2002Active
1st Floor, 82, Russia Lane, Tower Hamlets, London, England, E2 9LU

Director22 October 2013Active
69 Vernon Road, London, E15 4DQ

Director11 June 2003Active
82 Russia Lane, Bethnal Green, London, United Kingdom, E2 9LU

Director15 December 2015Active
42, Camplin Street, Newcross, London, United Kingdom, SE14 5QY

Director24 October 2007Active
128 Cadogan Terrace, Hackney, London, E9 5HP

Director20 February 2002Active
82 Russia Lane, Bethnal Green, London, United Kingdom, E2 9LU

Director15 December 2015Active
62, Anson House, Shandy Street, London, E1 4SS

Director24 October 2007Active
95c Queens Road, Teddington, TW11 0LZ

Director10 January 2001Active
1st Floor, 82 Russia Lane, Russia Lane, London, England, E2 9LU

Director14 October 2014Active
1st Floor, 82, Russia Lane, Bethnal Green, London, England, E2 9LU

Director22 October 2013Active
23, Langdale Crescent, Bexleyheath, DA7 5DZ

Director18 November 2008Active

People with Significant Control

Mr Tom Mcmahon
Notified on:21 August 2018
Status:Active
Date of birth:May 1991
Nationality:British
Address:82, St John Street, London, EC1M 4JN
Nature of control:
  • Voting rights 75 to 100 percent
Mr John Dua-Agyemang
Notified on:25 May 2016
Status:Active
Date of birth:September 1940
Nationality:British
Address:82 Russia Lane, E2 9LU
Nature of control:
  • Voting rights 25 to 50 percent
Ms Amma Anane-Agyei
Notified on:25 May 2016
Status:Active
Date of birth:October 1954
Nationality:British
Country of residence:United Kingdom
Address:1st Floor, 82 Russia Lane, London, United Kingdom, E2 9LU
Nature of control:
  • Voting rights 25 to 50 percent
Mr Mustafa Ibrahim
Notified on:25 May 2016
Status:Active
Date of birth:January 1972
Nationality:British
Country of residence:United Kingdom
Address:1st Floor, 82 Russia Lane, London, United Kingdom, E2 9LU
Nature of control:
  • Voting rights 25 to 50 percent
Ms Emily Anne Palmer
Notified on:25 May 2016
Status:Active
Date of birth:April 1978
Nationality:American
Address:82 Russia Lane, E2 9LU
Nature of control:
  • Voting rights 25 to 50 percent
Mr Ishmael Bangura
Notified on:25 May 2016
Status:Active
Date of birth:April 1985
Nationality:Liberian
Country of residence:United Kingdom
Address:1st Floor, 82 Russia Lane, London, United Kingdom, E2 9LU
Nature of control:
  • Voting rights 25 to 50 percent
Ms Shilpi Begum
Notified on:25 May 2016
Status:Active
Date of birth:July 1991
Nationality:Bangladeshi
Country of residence:United Kingdom
Address:1st Floor, 82 Russia Lane, London, United Kingdom, E2 9LU
Nature of control:
  • Voting rights 25 to 50 percent
Ms Olalade Benson
Notified on:25 May 2016
Status:Active
Date of birth:November 1961
Nationality:British
Country of residence:United Kingdom
Address:1st Floor, 82 Russia Lane, London, United Kingdom, E2 9LU
Nature of control:
  • Voting rights 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (2 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (1 year ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Copyright © 2025. All rights reserved.