This company is commonly known as Womancare Global Trading Cic. The company was founded 14 years ago and was given the registration number 07231920. The firm's registered office is in LONDON. You can find them at One, Bartholomew Close, London, . This company's SIC code is 82990 - Other business support service activities n.e.c..
Name | : | WOMANCARE GLOBAL TRADING CIC |
---|---|---|
Company Number | : | 07231920 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 22 April 2010 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | One, Bartholomew Close, London, United Kingdom, EC1A 7BL |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
One, Bartholomew Close, London, England, EC1A 7BL | Corporate Secretary | 26 April 2019 | Active |
One, Bartholomew Close, London, United Kingdom, EC1A 7BL | Director | 05 September 2023 | Active |
1701 K Street Nw, Suit #900, Washington, United States, 20006 | Director | 02 May 2017 | Active |
One, Bartholomew Close, London, United Kingdom, EC1A 7BL | Director | 31 May 2022 | Active |
50, Broadway, London, United Kingdom, SW1H 0BL | Corporate Secretary | 22 April 2010 | Active |
10 Kent Road, Kent Road, Formby, Liverpool, England, L37 6BQ | Corporate Secretary | 12 August 2017 | Active |
50, Broadway, London, United Kingdom, SW1H 0BL | Director | 08 March 2013 | Active |
50, Broadway, London, United Kingdom, SW1H 0BL | Director | 22 April 2010 | Active |
50, Broadway, London, SW1H 0BL | Director | 13 March 2015 | Active |
6005, Chesden Dr, Durham, Usa, | Director | 26 April 2011 | Active |
1701, K Street Nw, Suite #900, Washington, United States, 20006 | Director | 02 May 2017 | Active |
50, Broadway, London, United Kingdom, SW1H 0BL | Director | 03 December 2010 | Active |
''Chandos'', 54 St Botolphs Road, Sevenoaks, United Kingdom, TN133AG | Director | 07 September 2011 | Active |
143, Graylyn Drive, Chapel Hill, United Kingdom, 27516 | Director | 06 April 2011 | Active |
1905, Chemin De La Rose, Aix-En-Provence, France, | Director | 04 May 2018 | Active |
50, Broadway, London, SW1H 0BL | Director | 02 May 2017 | Active |
Director | 26 April 2011 | Active | |
6, Castle Road, Irvington, Usa, 10533 | Director | 26 April 2011 | Active |
50, Broadway, London, United Kingdom, SW1H 0BL | Corporate Director | 22 April 2010 | Active |
Dkt International Foundation Uk | ||
Notified on | : | 27 September 2018 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | One, Bartholomew Close, London, England, EC1A 7BL |
Nature of control | : |
|
Womancare Global International | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 50, Broadway, London, England, SW1H 0BL |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-28 | Accounts | Change account reference date company current extended. | Download |
2024-01-10 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2023-10-30 | Accounts | Accounts with accounts type full. | Download |
2023-09-12 | Officers | Appoint person director company with name date. | Download |
2023-09-12 | Officers | Termination director company with name termination date. | Download |
2023-08-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-06-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-06-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-06-01 | Officers | Appoint person director company with name date. | Download |
2022-05-23 | Accounts | Accounts with accounts type full. | Download |
2021-12-22 | Officers | Termination director company with name termination date. | Download |
2021-08-26 | Accounts | Accounts with accounts type full. | Download |
2021-06-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-01-07 | Mortgage | Mortgage satisfy charge full. | Download |
2020-11-30 | Officers | Change corporate secretary company with change date. | Download |
2020-11-30 | Persons with significant control | Change to a person with significant control. | Download |
2020-07-31 | Accounts | Accounts with accounts type small. | Download |
2020-07-28 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2020-06-25 | Address | Change registered office address company with date old address new address. | Download |
2020-06-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-10-02 | Accounts | Accounts with accounts type full. | Download |
2019-06-24 | Confirmation statement | Confirmation statement with updates. | Download |
2019-06-24 | Persons with significant control | Notification of a person with significant control. | Download |
2019-06-24 | Persons with significant control | Withdrawal of a person with significant control statement. | Download |
2019-04-26 | Officers | Appoint corporate secretary company with name date. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.