UKBizDB.co.uk

FOUNDATION FOR WOMEN'S HEALTH RESEARCH AND DEVELOPMENT

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

This company is commonly known as Foundation For Women's Health Research And Development. The company was founded 38 years ago and was given the registration number 01921508. The firm's registered office is in LONDON. You can find them at Suite 4.7-4.8 Chandelier Building, 8 Scrubs Lane Suite 4.7- 4.8 Chandelier Building, 8 Scrubs Lane, London, England. This company's SIC code is 86900 - Other human health activities.

Company Information

Name:FOUNDATION FOR WOMEN'S HEALTH RESEARCH AND DEVELOPMENT
Company Number:01921508
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:11 June 1985
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 86900 - Other human health activities

Office Address & Contact

Registered Address:Suite 4.7-4.8 Chandelier Building, 8 Scrubs Lane Suite 4.7- 4.8 Chandelier Building, 8 Scrubs Lane, London, England, United Kingdom, NW10 6RB
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
90 Phipps House, Australia Road, London, W12 7QF

Secretary01 December 1999Active
Suite 4.7 Chandelier Building, 8 Scrubs Lane, London, England, NW10 6RB

Director13 November 2021Active
4.7-4.8 Chandelier Building, Scrubs Lane, London, England, NW10 6RB

Director07 April 2017Active
4.7-4.8, Chandelier Building, 8 Scrubs Lance, London, England, NW10 6RB

Director30 March 2019Active
Suite 4.8 Chandelier Building, 8 Scrubs Lane, London, England, NW10 6RB

Director16 April 2016Active
4.7 Chandelier Building, Scrubs Lane, London, England, NW10 6RB

Director08 August 2020Active
48, Haydon Park Road, Wimbledon, London, United Kingdom, SW19 8JH

Director30 September 2007Active
Suite 4.8 Chandelier Building, 8 Scrubs Lane, London, England, NW10 6RB

Director13 May 2023Active
7-43 Philbeach Gardens, London, SW5 9DY

Secretary-Active
27 Hazelbourne Road, London, SW12 9NU

Secretary01 December 1993Active
25 Coniston Gardens, Kingsbury, London, NW9 0BA

Director-Active
7 Vesta Avenue, St. Albans, AL1 2PQ

Director01 December 1999Active
20 Cross Farm Road, Harborne, Birmingham, B17 0LN

Director01 April 1996Active
65, Greenford Road, Harrow, London, United Kingdom, HA1 3QF

Director11 April 2015Active
6b, Rock Street, Finsbury Park, London, United Kingdom, N4 2DN

Director05 April 2014Active
152 Gilmore Road, London, SE13 5AE

Director-Active
Suite 4.7-4.8 Chandelier Building, 8 Scrubs Lane, Suite 4.7- 4.8 Chandelier Building, 8 Scrubs Lane, London, United Kingdom, NW10 6RB

Director30 October 2010Active
3 Thrupp Close, Mitcham, CR4 1BZ

Director30 September 2007Active
54, Alexandra Road, London, E17 8EA

Director30 September 2007Active
2 Nightingale Court, 54 Thrale Road, London, United Kingdom, SW16 1NY

Director05 April 2014Active
4.7-4.8 Chandelier Building, 8 Scrubs Lane, London, United Kingdom, NW10 6RB

Director13 July 2019Active
55 Roundtable Road, Bromley, London, BR1 5LQ

Director02 April 2001Active
34, Ondine Road, London, United Kingdom, SE15 4EB

Director05 April 2014Active
4.7-4.8 Chandelier Building, 8 Scrubs Lane, London, United Kingdom, NW10 6RB

Director13 July 2019Active
7/4, Rankin Avenue, Edinburgh, EH9 3DD

Director30 September 2007Active
10 Caygill Close, Bromley, BR2 0PS

Director01 December 1999Active
20, Sewell Close, Aylesbury, HP19 8SB

Director30 September 2007Active
Suite 4.7-4.8 Chandelier Building, 8 Scrubs Lane, Suite 4.7- 4.8 Chandelier Building, 8 Scrubs Lane, London, United Kingdom, NW10 6RB

Director16 April 2016Active
2, Ferndale Street, Grangetown, Cardiff, United Kingdom, CF11 7BA

Director05 April 2014Active
26, Uneeda Drive, Greenford, UB6 8QB

Director30 September 2007Active
Suite 2.1, Chandelier Building, 8 Scrubs Lane, London, England, NW10 6RB

Director30 October 2010Active
Suite 2.1, Chandelier Building, 8 Scrubs Lane, London, England, NW10 6RB

Director30 October 2010Active
160, Ellison Road, London, SW16 5DD

Director30 September 2007Active
Suite 2.1, Chandelier Building, 8 Scrubs Lane, London, England, NW10 6RB

Director30 October 2010Active

People with Significant Control

Dr Titilola Banjoko
Notified on:31 March 2019
Status:Active
Date of birth:April 1963
Nationality:British
Country of residence:United Kingdom
Address:Suite 4.7-4.8, Chadelier Building, London, United Kingdom, NW10 6RB
Nature of control:
  • Significant influence or control
Dr Soheir Elneil Coker
Notified on:16 April 2016
Status:Active
Date of birth:January 1961
Nationality:British
Country of residence:United Kingdom
Address:Suite 4.7-4.8 Chandelier Building, 8 Scrubs Lane, Suite 4.7- 4.8 Chandelier Building, London, United Kingdom, NW10 6RB
Nature of control:
  • Significant influence or control
  • Significant influence or control as trust
  • Significant influence or control as firm

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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-12-19Confirmation statement

Confirmation statement with no updates.

Download
2023-12-12Accounts

Accounts with accounts type small.

Download
2023-06-20Officers

Termination director company with name termination date.

Download
2023-06-20Officers

Termination director company with name termination date.

Download
2023-06-20Officers

Appoint person director company with name date.

Download
2023-01-18Accounts

Accounts with accounts type full.

Download
2022-12-16Confirmation statement

Confirmation statement with no updates.

Download
2022-01-06Accounts

Accounts with accounts type full.

Download
2021-12-10Confirmation statement

Confirmation statement with no updates.

Download
2021-12-10Address

Change registered office address company with date old address new address.

Download
2021-12-10Officers

Appoint person director company with name date.

Download
2021-12-10Officers

Termination director company with name termination date.

Download
2020-12-16Confirmation statement

Confirmation statement with no updates.

Download
2020-12-15Accounts

Accounts with accounts type small.

Download
2020-12-10Officers

Termination director company with name termination date.

Download
2020-12-10Officers

Change person director company with change date.

Download
2020-09-15Officers

Appoint person director company with name date.

Download
2020-06-09Persons with significant control

Change to a person with significant control.

Download
2020-05-26Persons with significant control

Notification of a person with significant control.

Download
2019-12-13Accounts

Accounts with accounts type small.

Download
2019-12-12Confirmation statement

Confirmation statement with no updates.

Download
2019-12-12Persons with significant control

Cessation of a person with significant control.

Download
2019-07-26Officers

Appoint person director company with name date.

Download
2019-07-26Officers

Appoint person director company with name date.

Download
2019-06-03Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.