UKBizDB.co.uk

WOMEN'S HEALTH CONCERN LIMITED

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

This company is commonly known as Women's Health Concern Limited. The company was founded 44 years ago and was given the registration number 01432023. The firm's registered office is in MARLOW. You can find them at Spracklen House, Dukes Place, Marlow, Buckinghamshire. This company's SIC code is 86900 - Other human health activities.

Company Information

Name:WOMEN'S HEALTH CONCERN LIMITED
Company Number:01432023
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:21 June 1979
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 86900 - Other human health activities
  • 88990 - Other social work activities without accommodation n.e.c.

Office Address & Contact

Registered Address:Spracklen House, Dukes Place, Marlow, Buckinghamshire, England, SL7 2QH
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Church Cottage, North Wraxall, Chippenham, SN14 7AD

Secretary08 November 2006Active
8 Cottimore Terrace, Walton On Thames, KT12 2BY

Director01 February 2004Active
Church Cottage, North Wraxhall, Chippenham, United Kingdom, SN14 7LD

Director01 August 2012Active
Holyrood, Police Station Road, Hersham Village, KT12 4JQ

Director24 November 1992Active
Spey House Newick Lane, Mayfield, TN20 6RQ

Secretary10 January 1996Active
14 Gainsborough Gardens, London, NW3 1BJ

Secretary05 October 1992Active
21 Grove Park Gardens, Chiswick, London, W4 3RY

Secretary18 May 2005Active
26 Westhorpe Park, Little Marlow, SL7 3RH

Secretary01 February 2004Active
34 Brownlow Road, London, N11 2DE

Secretary-Active
15 Court Lane Gardens, Dulwich, London, SE21 7DZ

Director01 November 2007Active
Cefn Cottage, Cefn Coed Y Cymer, Merthyr Tydfil, CF48 2PH

Director-Active
1 Wilton Square, Islington, London, N1 3DL

Director-Active
Verona Hare Hill, Addlestone, KT15 1DT

Director-Active
7 Meads Road, London, N22 6RN

Director30 January 2007Active
Parsons Farm, Warren Corner Froxfield, Petersfield, GU32 1BJ

Director01 November 2007Active
38 Wilkinson Street, London, SW8 1DB

Director07 November 2005Active
Spey House Newick Lane, Mayfield, TN20 6RQ

Director-Active
Meadow Farm Southbrook Road, West Ashling, Chichester, PO18 8DN

Director-Active
57 Rodenhurst Road, London, SW4 8AE

Director09 May 2001Active
7 Coniston Court, 5 Carlton Drive, London, SW15 2BZ

Director-Active
21 Addington Square, London, SE5 7JZ

Director02 June 1999Active
High Willows, Govilon, Abergavenny, NP7 9RH

Director10 January 1996Active
26 Westhorpe Park, Little Marlow, SL7 3RH

Director02 June 1999Active
46 Alleyn Road, Dulwich, London, SE21 8AL

Director10 January 1996Active
34 Brownlow Road, London, N11 2DE

Director-Active
37 Southway, London, NW11 6RX

Director24 November 1992Active
Flat D 71 Fitzjohns Avenue, London, NW3 6PD

Director-Active
43, Catherine Close, Orton Longueville, Peterborough, England, PE2 7FD

Director04 September 2000Active

People with Significant Control

Sara Moger
Notified on:06 April 2016
Status:Active
Date of birth:February 1960
Nationality:British
Country of residence:England
Address:The Barn, Dukes Place, Marlow, England, SL7 2QH
Nature of control:
  • Significant influence or control

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 total exemption full.

Download
2023-06-07Confirmation statement

Confirmation statement with no updates.

Download
2023-05-15Address

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

Download
2022-08-11Accounts

Accounts with accounts type total exemption full.

Download
2022-06-13Confirmation statement

Confirmation statement with no updates.

Download
2021-09-30Accounts

Accounts with accounts type total exemption full.

Download
2021-07-12Confirmation statement

Confirmation statement with no updates.

Download
2020-10-06Accounts

Accounts with accounts type total exemption full.

Download
2020-06-12Confirmation statement

Confirmation statement with no updates.

Download
2019-08-15Accounts

Accounts with accounts type total exemption full.

Download
2019-06-12Confirmation statement

Confirmation statement with no updates.

Download
2018-06-12Accounts

Accounts with accounts type total exemption full.

Download
2018-06-11Confirmation statement

Confirmation statement with no updates.

Download
2017-10-03Accounts

Accounts with accounts type total exemption full.

Download
2017-06-12Confirmation statement

Confirmation statement with updates.

Download
2016-08-31Accounts

Accounts with accounts type total exemption full.

Download
2016-06-15Annual return

Annual return company with made up date no member list.

Download
2015-11-10Accounts

Accounts with accounts type total exemption full.

Download
2015-09-10Address

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

Download
2015-08-28Annual return

Annual return company with made up date no member list.

Download
2014-09-17Accounts

Accounts with accounts type total exemption full.

Download
2014-07-22Annual return

Annual return company with made up date no member list.

Download
2014-05-06Accounts

Change account reference date company previous shortened.

Download
2014-05-02Accounts

Accounts with accounts type total exemption full.

Download
2013-10-17Address

Change registered office address company with date old address.

Download

Copyright © 2024. All rights reserved.