UKBizDB.co.uk

TYNESIDE WOMEN'S HEALTH

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

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..

Company Information

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:
  • 85590 - Other education n.e.c.
  • 88990 - Other social work activities without accommodation n.e.c.

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
Unit 12, Interchange Centre, West Street, Gateshead, England, NE8 1BH

Director10 January 2023Active
Unit 12, Interchange Centre, West Street, Gateshead, England, NE8 1BH

Director09 June 2021Active
Unit 12, Interchange Centre, West Street, Gateshead, England, NE8 1BH

Director19 September 2008Active
Unit 12, Interchange Centre, West Street, Gateshead, England, NE8 1BH

Director07 February 2018Active
Unit 12, Interchange Centre, West Street, Gateshead, England, NE8 1BH

Director07 February 2018Active
7, Lansbury Road, Whickham, Newcastle Upon Tyne, NE16 4RN

Secretary19 September 2008Active
Tyneside Women's Health, 30 Half Moon Lane, Gateshead, United Kingdom, NE8 2AN

Secretary15 August 2011Active
Tyneside Women's Health, 30 Half Moon Lane, Gateshead, NE8 2AN

Director07 February 2018Active
Sunlea, Hookergate Lane, High Spen, Rowlands Gill, NE39 2BE

Director25 February 2009Active
Tyneside Women's Health, 30 Half Moon Lane, Gateshead, United Kingdom, NE8 2AN

Director25 February 2009Active
Swinburne House, Swinburne Street, Gateshead, NE8 1AX

Director14 April 2010Active
Tyneside Women's Health, 30 Half Moon Lane, Gateshead, United Kingdom, NE8 2AN

Director25 September 2012Active
Swinburne House, Swinburne Street, Gateshead, NE8 1AX

Director09 June 2010Active
Swinburne House, Swinburne Street, Gateshead, NE8 1AX

Director10 November 2010Active
Tyneside Women's Health, 30 Half Moon Lane, Gateshead, United Kingdom, NE8 2AN

Director25 September 2012Active
Tyneside Women's Health, 30 Half Moon Lane, Gateshead, United Kingdom, NE8 2AN

Director25 August 2012Active
Tyneside Women's Health, 30 Half Moon Lane, Gateshead, NE8 2AN

Director03 September 2014Active
Tyneside Women's Health, 30 Half Moon Lane, Gateshead, United Kingdom, NE8 2AN

Director25 September 2012Active
Tyneside Women's Health, 30 Half Moon Lane, Gateshead, NE8 2AN

Director03 September 2014Active
Tyneside Women's Health, 30 Half Moon Lane, Gateshead, United Kingdom, NE8 2AN

Director19 September 2008Active
12, Whitehead Street, South Shields, NE33 5LZ

Director25 February 2009Active
Tyneside Women's Health, 30 Half Moon Lane, Gateshead, NE8 2AN

Director05 May 2015Active
Tyneside Women's Health, 30 Half Moon Lane, Gateshead, NE8 2AN

Director20 January 2021Active
Tyneside Women's Health, 30 Half Moon Lane, Gateshead, NE8 2AN

Director03 September 2014Active
Tyneside Women's Health, 30 Half Moon Lane, Gateshead, NE8 2AN

Director06 September 2016Active
Tyneside Women's Health, 30 Half Moon Lane, Gateshead, United Kingdom, NE8 2AN

Director25 February 2009Active
Tyneside Women's Health, 30 Half Moon Lane, Gateshead, United Kingdom, NE8 2AN

Director25 September 2012Active
Tyneside Women's Health, 30 Half Moon Lane, Gateshead, United Kingdom, NE8 2AN

Director19 September 2009Active
Tyneside Women's Health, 30 Half Moon Lane, Gateshead, United Kingdom, NE8 2AN

Director25 September 2012Active
1 William Street, Whickham, Newcastle Upon Tyne, NE16 4AP

Director25 March 2009Active
Tyneside Women's Health, 30 Half Moon Lane, Gateshead, NE8 2AN

Director29 April 2021Active
Embleton House, Benlaw Grove, Felton, Morpeth, NE65 9NG

Director25 March 2009Active

People with Significant Control

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:
  • Voting rights 25 to 50 percent as trust
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:
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
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:
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
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:
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
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:
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
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:
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
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:
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
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:
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
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:
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
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:
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors

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 (6 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
2023-09-21Accounts

Accounts with accounts type micro entity.

Download
2023-09-21Confirmation statement

Confirmation statement with no updates.

Download
2023-01-13Officers

Appoint person director company with name date.

Download
2023-01-11Officers

Termination director company with name termination date.

Download
2022-12-05Address

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

Download
2022-09-23Accounts

Accounts with accounts type micro entity.

Download
2022-09-23Confirmation statement

Confirmation statement with no updates.

Download
2022-09-23Persons with significant control

Notification of a person with significant control statement.

Download
2022-09-23Persons with significant control

Cessation of a person with significant control.

Download
2022-09-23Persons with significant control

Cessation of a person with significant control.

Download
2022-09-23Persons with significant control

Cessation of a person with significant control.

Download
2022-06-22Persons with significant control

Cessation of a person with significant control.

Download
2022-06-22Officers

Termination director company with name termination date.

Download
2022-06-22Officers

Termination director company with name termination date.

Download
2022-06-22Persons with significant control

Cessation of a person with significant control.

Download
2022-06-22Persons with significant control

Cessation of a person with significant control.

Download
2021-10-11Accounts

Accounts with accounts type micro entity.

Download
2021-09-24Confirmation statement

Confirmation statement with no updates.

Download
2021-06-17Officers

Change person director company with change date.

Download
2021-06-16Officers

Appoint person director company with name date.

Download
2021-06-16Officers

Termination director company with name termination date.

Download
2021-06-16Officers

Termination director company with name termination date.

Download
2021-06-16Persons with significant control

Cessation of a person with significant control.

Download
2021-04-29Officers

Appoint person director company with name date.

Download
2021-01-22Persons with significant control

Notification of a person with significant control.

Download

Copyright © 2024. All rights reserved.