CREATE HEALTH FOUNDATION

Company Documents

DateDescription
20/06/2520 June 2025 NewTotal exemption full accounts made up to 2024-12-31

View Document

28/04/2528 April 2025 Change of details for Professor Geeta Nargund as a person with significant control on 2024-04-30

View Document

28/04/2528 April 2025 Director's details changed for Professor Geeta Nargund on 2024-04-30

View Document

16/01/2516 January 2025 Confirmation statement made on 2025-01-04 with no updates

View Document

07/01/257 January 2025 Registered office address changed from Office 1042 Create Impact Ventures 14 Gray's Inn Road, Holborn London WC1X 8HN United Kingdom to Office 439 33 Cavendish Square London W1G 0PW on 2025-01-07

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

11/12/2411 December 2024 Termination of appointment of Praful Nargund as a director on 2024-12-11

View Document

24/09/2424 September 2024 Total exemption full accounts made up to 2023-12-31

View Document

05/02/245 February 2024 Registered office address changed from Accountancy House 90 Walworth Road London SE1 6SW to Office 1042 Create Impact Ventures 14 Gray's Inn Road, Holborn London WC1X 8HN on 2024-02-05

View Document

15/01/2415 January 2024 Confirmation statement made on 2024-01-04 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

19/09/2319 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

19/01/2319 January 2023 Confirmation statement made on 2023-01-04 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

30/09/2230 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

03/02/223 February 2022 Appointment of Professor Geeta Nargund as a director on 2022-02-01

View Document

31/01/2231 January 2022 Confirmation statement made on 2022-01-04 with no updates

View Document

13/01/2213 January 2022 Termination of appointment of Amanda Kelly as a director on 2022-01-11

View Document

13/01/2213 January 2022 Termination of appointment of Rex John Scaramuzzi as a director on 2022-01-11

View Document

13/01/2213 January 2022 Appointment of Mr Praful Nargund as a director on 2022-01-11

View Document

13/01/2213 January 2022 Cessation of Geeta Nargund as a person with significant control on 2022-01-13

View Document

13/01/2213 January 2022 Notification of Geeta Nargund as a person with significant control on 2022-01-13

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

15/07/1915 July 2019 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/15

View Document

15/07/1915 July 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

15/07/1915 July 2019 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/16

View Document

15/07/1915 July 2019 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/17

View Document

09/01/199 January 2019 CONFIRMATION STATEMENT MADE ON 04/01/19, NO UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

04/10/184 October 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

15/01/1815 January 2018 CONFIRMATION STATEMENT MADE ON 04/01/18, NO UPDATES

View Document

04/10/174 October 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

17/01/1717 January 2017 CONFIRMATION STATEMENT MADE ON 04/01/17, WITH UPDATES

View Document

13/09/1613 September 2016 31/12/15 TOTAL EXEMPTION FULL

View Document

09/02/169 February 2016 04/01/16 NO MEMBER LIST

View Document

06/07/156 July 2015 31/12/14 TOTAL EXEMPTION FULL

View Document

22/01/1522 January 2015 04/01/15 NO MEMBER LIST

View Document

04/08/144 August 2014 31/12/13 TOTAL EXEMPTION FULL

View Document

21/01/1421 January 2014 DIRECTOR'S CHANGE OF PARTICULARS / REX JOHN SCARAMUZZI / 04/01/2014

View Document

21/01/1421 January 2014 DIRECTOR'S CHANGE OF PARTICULARS / AMANDA KELLY / 04/01/2014

View Document

21/01/1421 January 2014 04/01/14 NO MEMBER LIST

View Document

21/01/1421 January 2014 SECRETARY'S CHANGE OF PARTICULARS / GEETA NARGUND / 04/01/2014

View Document

10/05/1310 May 2013 NE01 FILED

View Document

10/05/1310 May 2013 COMPANY NAME CHANGED HER TRUST CERTIFICATE ISSUED ON 10/05/13

View Document

29/04/1329 April 2013 CHANGE OF NAME 18/04/2013

View Document

29/04/1329 April 2013 31/12/12 TOTAL EXEMPTION FULL

View Document

29/04/1329 April 2013 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

31/01/1331 January 2013 04/01/13 NO MEMBER LIST

View Document

01/10/121 October 2012 31/12/11 TOTAL EXEMPTION FULL

View Document

10/01/1210 January 2012 04/01/12 NO MEMBER LIST

View Document

09/01/129 January 2012 SAIL ADDRESS CHANGED FROM: 59 KNOWLE WOOD ROAD DORRIDGE SOLIHULL WEST MIDLANDS B93 8JP UNITED KINGDOM

View Document

04/07/114 July 2011 31/12/10 TOTAL EXEMPTION FULL

View Document

10/05/1110 May 2011 REGISTERED OFFICE CHANGED ON 10/05/2011 FROM 59 KNOWLE WOOD ROAD DORRIDGE SOLIHULL WEST MIDLANDS B93 8JP UNITED KINGDOM

View Document

28/01/1128 January 2011 04/01/11 NO MEMBER LIST

View Document

14/10/1014 October 2010 31/12/09 TOTAL EXEMPTION FULL

View Document

05/02/105 February 2010 SAIL ADDRESS CREATED

View Document

05/02/105 February 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC

View Document

05/02/105 February 2010 04/01/10 NO MEMBER LIST

View Document

05/02/105 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / REX JOHN SCARAMUZZI / 31/12/2009

View Document

05/02/105 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / PROFESSOR STUART CAMPBELL / 31/12/2009

View Document

05/02/105 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / AMANDA KELLY / 31/12/2009

View Document

05/02/105 February 2010 SECRETARY'S CHANGE OF PARTICULARS / GEETA NARGUND / 31/12/2009

View Document

07/01/107 January 2010 REGISTERED OFFICE CHANGED ON 07/01/2010 FROM ACCOUTANCY HOUSE 90 WALWORTH ROAD LONDON SE1 6SW

View Document

29/10/0929 October 2009 31/12/08 PARTIAL EXEMPTION

View Document

09/04/099 April 2009 ANNUAL RETURN MADE UP TO 04/01/09

View Document

24/02/0924 February 2009 REGISTERED OFFICE CHANGED ON 24/02/2009 FROM 163 HERNE HILL LONDON SE24 9LR

View Document

17/12/0817 December 2008 REGISTERED OFFICE CHANGED ON 17/12/2008 FROM QUADRANT HOUSE FLOOR 6 17 THOMAS MORE STREET THOMAS MORE SQUARE LONDON E1W 1YW

View Document

03/12/083 December 2008 31/12/07 TOTAL EXEMPTION FULL

View Document

04/02/084 February 2008 ANNUAL RETURN MADE UP TO 04/01/08

View Document

04/02/084 February 2008 REGISTERED OFFICE CHANGED ON 04/02/08 FROM: ST ALPHAGE HOUSE 2 FORE STREET LONDON EC2Y 5DH

View Document

03/11/073 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

28/10/0728 October 2007 ANNUAL RETURN MADE UP TO 04/01/07

View Document

12/12/0612 December 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

22/11/0622 November 2006 ANNUAL RETURN MADE UP TO 04/01/06

View Document

08/11/068 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

05/01/065 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

05/01/065 January 2006 REGISTERED OFFICE CHANGED ON 05/01/06 FROM: 59 KNOWLE WOOD ROAD DORRIDGE SOLIHULL WEST MIDLANDS B93 8JP

View Document

05/01/065 January 2006 DIRECTOR RESIGNED

View Document

10/05/0510 May 2005 ANNUAL RETURN MADE UP TO 04/01/05

View Document

10/05/0510 May 2005 DIRECTOR RESIGNED

View Document

31/10/0431 October 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

21/01/0421 January 2004 ANNUAL RETURN MADE UP TO 04/01/04

View Document

14/10/0314 October 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02

View Document

24/01/0324 January 2003 ANNUAL RETURN MADE UP TO 04/01/03

View Document

17/10/0217 October 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01

View Document

09/01/029 January 2002 ANNUAL RETURN MADE UP TO 04/01/02

View Document

20/11/0120 November 2001 NEW DIRECTOR APPOINTED

View Document

01/11/011 November 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/00

View Document

18/01/0118 January 2001 ANNUAL RETURN MADE UP TO 05/01/01

View Document

21/11/0021 November 2000 NEW DIRECTOR APPOINTED

View Document

13/07/0013 July 2000 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

10/07/0010 July 2000 COMPANY NAME CHANGED WOMEN'S HEALTH FOUNDATION CERTIFICATE ISSUED ON 11/07/00

View Document

02/02/002 February 2000 ACC. REF. DATE SHORTENED FROM 31/01/01 TO 31/12/00

View Document

05/01/005 January 2000 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company