This company is commonly known as Tyneside Women's Health. The company was founded 15 years ago and was given the registration number 06702528. The firm's registered office is in GATESHEAD. You can find them at Tyneside Women's Health, 30 Half Moon Lane, Gateshead, Tyne And Wear. This company's SIC code is 85590 - Other education n.e.c..
Name | : | TYNESIDE WOMEN'S HEALTH |
---|---|---|
Company Number | : | 06702528 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 19 September 2008 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Tyneside Women's Health, 30 Half Moon Lane, Gateshead, Tyne And Wear, NE8 2AN |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Unit 12, Interchange Centre, West Street, Gateshead, England, NE8 1BH | Director | 10 January 2023 | Active |
Unit 12, Interchange Centre, West Street, Gateshead, England, NE8 1BH | Director | 09 June 2021 | Active |
Unit 12, Interchange Centre, West Street, Gateshead, England, NE8 1BH | Director | 19 September 2008 | Active |
Unit 12, Interchange Centre, West Street, Gateshead, England, NE8 1BH | Director | 07 February 2018 | Active |
Unit 12, Interchange Centre, West Street, Gateshead, England, NE8 1BH | Director | 07 February 2018 | Active |
7, Lansbury Road, Whickham, Newcastle Upon Tyne, NE16 4RN | Secretary | 19 September 2008 | Active |
Tyneside Women's Health, 30 Half Moon Lane, Gateshead, United Kingdom, NE8 2AN | Secretary | 15 August 2011 | Active |
Tyneside Women's Health, 30 Half Moon Lane, Gateshead, NE8 2AN | Director | 07 February 2018 | Active |
Sunlea, Hookergate Lane, High Spen, Rowlands Gill, NE39 2BE | Director | 25 February 2009 | Active |
Tyneside Women's Health, 30 Half Moon Lane, Gateshead, United Kingdom, NE8 2AN | Director | 25 February 2009 | Active |
Swinburne House, Swinburne Street, Gateshead, NE8 1AX | Director | 14 April 2010 | Active |
Tyneside Women's Health, 30 Half Moon Lane, Gateshead, United Kingdom, NE8 2AN | Director | 25 September 2012 | Active |
Swinburne House, Swinburne Street, Gateshead, NE8 1AX | Director | 09 June 2010 | Active |
Swinburne House, Swinburne Street, Gateshead, NE8 1AX | Director | 10 November 2010 | Active |
Tyneside Women's Health, 30 Half Moon Lane, Gateshead, United Kingdom, NE8 2AN | Director | 25 September 2012 | Active |
Tyneside Women's Health, 30 Half Moon Lane, Gateshead, United Kingdom, NE8 2AN | Director | 25 August 2012 | Active |
Tyneside Women's Health, 30 Half Moon Lane, Gateshead, NE8 2AN | Director | 03 September 2014 | Active |
Tyneside Women's Health, 30 Half Moon Lane, Gateshead, United Kingdom, NE8 2AN | Director | 25 September 2012 | Active |
Tyneside Women's Health, 30 Half Moon Lane, Gateshead, NE8 2AN | Director | 03 September 2014 | Active |
Tyneside Women's Health, 30 Half Moon Lane, Gateshead, United Kingdom, NE8 2AN | Director | 19 September 2008 | Active |
12, Whitehead Street, South Shields, NE33 5LZ | Director | 25 February 2009 | Active |
Tyneside Women's Health, 30 Half Moon Lane, Gateshead, NE8 2AN | Director | 05 May 2015 | Active |
Tyneside Women's Health, 30 Half Moon Lane, Gateshead, NE8 2AN | Director | 20 January 2021 | Active |
Tyneside Women's Health, 30 Half Moon Lane, Gateshead, NE8 2AN | Director | 03 September 2014 | Active |
Tyneside Women's Health, 30 Half Moon Lane, Gateshead, NE8 2AN | Director | 06 September 2016 | Active |
Tyneside Women's Health, 30 Half Moon Lane, Gateshead, United Kingdom, NE8 2AN | Director | 25 February 2009 | Active |
Tyneside Women's Health, 30 Half Moon Lane, Gateshead, United Kingdom, NE8 2AN | Director | 25 September 2012 | Active |
Tyneside Women's Health, 30 Half Moon Lane, Gateshead, United Kingdom, NE8 2AN | Director | 19 September 2009 | Active |
Tyneside Women's Health, 30 Half Moon Lane, Gateshead, United Kingdom, NE8 2AN | Director | 25 September 2012 | Active |
1 William Street, Whickham, Newcastle Upon Tyne, NE16 4AP | Director | 25 March 2009 | Active |
Tyneside Women's Health, 30 Half Moon Lane, Gateshead, NE8 2AN | Director | 29 April 2021 | Active |
Embleton House, Benlaw Grove, Felton, Morpeth, NE65 9NG | Director | 25 March 2009 | Active |
Mrs Julie Pichler | ||
Notified on | : | 20 January 2021 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1975 |
Nationality | : | British |
Address | : | Tyneside Women's Health, 30 Half Moon Lane, Gateshead, NE8 2AN |
Nature of control | : |
|
Ms Elizabeth Stokes | ||
Notified on | : | 07 February 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1974 |
Nationality | : | British |
Address | : | Tyneside Women's Health, 30 Half Moon Lane, Gateshead, NE8 2AN |
Nature of control | : |
|
Mrs Maria Josephine Humphreys | ||
Notified on | : | 07 February 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1975 |
Nationality | : | British |
Address | : | Tyneside Women's Health, 30 Half Moon Lane, Gateshead, NE8 2AN |
Nature of control | : |
|
Miss Jennifer Kay Anderson | ||
Notified on | : | 07 February 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1988 |
Nationality | : | British |
Address | : | Tyneside Women's Health, 30 Half Moon Lane, Gateshead, NE8 2AN |
Nature of control | : |
|
Ms Jeannine Hughes | ||
Notified on | : | 06 September 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1964 |
Nationality | : | British |
Address | : | Tyneside Women's Health, 30 Half Moon Lane, Gateshead, NE8 2AN |
Nature of control | : |
|
Ms Diana Mary Robertson | ||
Notified on | : | 06 September 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1959 |
Nationality | : | British |
Address | : | Tyneside Women's Health, 30 Half Moon Lane, Gateshead, NE8 2AN |
Nature of control | : |
|
Mrs Christine Sloan | ||
Notified on | : | 06 September 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1953 |
Nationality | : | British |
Address | : | Tyneside Women's Health, 30 Half Moon Lane, Gateshead, NE8 2AN |
Nature of control | : |
|
Ms Barbara Anne King | ||
Notified on | : | 06 September 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1965 |
Nationality | : | Irish |
Address | : | Tyneside Women's Health, 30 Half Moon Lane, Gateshead, NE8 2AN |
Nature of control | : |
|
Mrs Jeanette Molineux | ||
Notified on | : | 06 September 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1954 |
Nationality | : | British |
Address | : | Tyneside Women's Health, 30 Half Moon Lane, Gateshead, NE8 2AN |
Nature of control | : |
|
Ms Michelle Carey Loraine | ||
Notified on | : | 06 September 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1969 |
Nationality | : | British |
Address | : | Tyneside Women's Health, 30 Half Moon Lane, Gateshead, NE8 2AN |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-09-21 | Accounts | Accounts with accounts type micro entity. | Download |
2023-09-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-01-13 | Officers | Appoint person director company with name date. | Download |
2023-01-11 | Officers | Termination director company with name termination date. | Download |
2022-12-05 | Address | Change registered office address company with date old address new address. | Download |
2022-09-23 | Accounts | Accounts with accounts type micro entity. | Download |
2022-09-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-09-23 | Persons with significant control | Notification of a person with significant control statement. | Download |
2022-09-23 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-09-23 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-09-23 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-06-22 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-06-22 | Officers | Termination director company with name termination date. | Download |
2022-06-22 | Officers | Termination director company with name termination date. | Download |
2022-06-22 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-06-22 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-10-11 | Accounts | Accounts with accounts type micro entity. | Download |
2021-09-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-06-17 | Officers | Change person director company with change date. | Download |
2021-06-16 | Officers | Appoint person director company with name date. | Download |
2021-06-16 | Officers | Termination director company with name termination date. | Download |
2021-06-16 | Officers | Termination director company with name termination date. | Download |
2021-06-16 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-04-29 | Officers | Appoint person director company with name date. | Download |
2021-01-22 | Persons with significant control | Notification of a person with significant control. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.