WOMEN'S HEALTH CONCERN LIMITED

Company Documents

DateDescription
15/04/2515 April 2025 Final Gazette dissolved via voluntary strike-off

View Document

15/04/2515 April 2025 Final Gazette dissolved via voluntary strike-off

View Document

14/03/2514 March 2025 Voluntary strike-off action has been suspended

View Document

14/03/2514 March 2025 Voluntary strike-off action has been suspended

View Document

28/01/2528 January 2025 First Gazette notice for voluntary strike-off

View Document

28/01/2528 January 2025 First Gazette notice for voluntary strike-off

View Document

15/01/2515 January 2025 Application to strike the company off the register

View Document

06/01/256 January 2025 Total exemption full accounts made up to 2024-12-31

View Document

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

View Accounts

07/06/247 June 2024 Confirmation statement made on 2024-06-07 with no updates

View Document

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

View Accounts

21/09/2321 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

07/06/237 June 2023 Confirmation statement made on 2023-06-07 with no updates

View Document

15/05/2315 May 2023 Registered office address changed from Spracklen House Dukes Place Marlow Buckinghamshire SL7 2QH England to The Barn Dukes Place Marlow SL7 2QH on 2023-05-15

View Document

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

View Accounts

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

View Accounts

30/09/2130 September 2021 Total exemption full accounts made up to 2020-12-31

View Document

12/07/2112 July 2021 Confirmation statement made on 2021-06-07 with no updates

View Document

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

15/08/1915 August 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

12/06/1912 June 2019 CONFIRMATION STATEMENT MADE ON 07/06/19, NO UPDATES

View Document

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

View Accounts

12/06/1812 June 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

11/06/1811 June 2018 CONFIRMATION STATEMENT MADE ON 07/06/18, NO UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

03/10/173 October 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

12/06/1712 June 2017 CONFIRMATION STATEMENT MADE ON 07/06/17, WITH UPDATES

View Document

31/08/1631 August 2016 31/12/15 TOTAL EXEMPTION FULL

View Document

15/06/1615 June 2016 07/06/16 NO MEMBER LIST

View Document

10/11/1510 November 2015 31/12/14 TOTAL EXEMPTION FULL

View Document

10/09/1510 September 2015 REGISTERED OFFICE CHANGED ON 10/09/2015 FROM 4-6 ETON PLACE MARLOW BUCKINGHAMSHIRE SL7 2QA

View Document

28/08/1528 August 2015 07/06/15 NO MEMBER LIST

View Document

17/09/1417 September 2014 31/12/13 TOTAL EXEMPTION FULL

View Document

22/07/1422 July 2014 07/06/14 NO MEMBER LIST

View Document

06/05/146 May 2014 PREVSHO FROM 31/07/2014 TO 31/12/2013

View Document

02/05/142 May 2014 31/07/13 TOTAL EXEMPTION FULL

View Document

17/10/1317 October 2013 REGISTERED OFFICE CHANGED ON 17/10/2013 FROM 26 RED LION SQUARE LONDON WC1R 4AG UNITED KINGDOM

View Document

16/10/1316 October 2013 REGISTERED OFFICE CHANGED ON 16/10/2013 FROM FAIRFAX HOUSE 15 FULWOOD PLACE LONDON WC1V 6AY

View Document

26/06/1326 June 2013 07/06/13 NO MEMBER LIST

View Document

25/06/1325 June 2013 DIRECTOR'S CHANGE OF PARTICULARS / MISS SARA JANE MOGER / 18/06/2010

View Document

10/06/1310 June 2013 31/07/12 TOTAL EXEMPTION FULL

View Document

26/10/1226 October 2012 ADOPT ARTICLES 23/10/2012

View Document

13/09/1213 September 2012 PREVEXT FROM 31/03/2012 TO 31/07/2012

View Document

08/08/128 August 2012 DIRECTOR APPOINTED MR PATRICK FRANK SHERVINGTON

View Document

08/08/128 August 2012 APPOINTMENT TERMINATED, DIRECTOR GILLIAN ANDREWS

View Document

08/08/128 August 2012 APPOINTMENT TERMINATED, DIRECTOR MARGARET UPSDELL

View Document

07/08/127 August 2012 ALTER ARTICLES 01/08/2012

View Document

10/07/1210 July 2012 07/06/12 NO MEMBER LIST

View Document

28/06/1228 June 2012 APPOINTMENT TERMINATED, DIRECTOR PAUL CUSHING

View Document

08/01/128 January 2012 31/03/11 TOTAL EXEMPTION FULL

View Document

20/06/1120 June 2011 DIRECTOR'S CHANGE OF PARTICULARS / DR MARGARET ANN UPSDELL / 01/06/2011

View Document

20/06/1120 June 2011 07/06/11 NO MEMBER LIST

View Document

20/06/1120 June 2011 DIRECTOR'S CHANGE OF PARTICULARS / DR MARGARET ANN UPSDELL / 01/06/2011

View Document

17/06/1117 June 2011 APPOINTMENT TERMINATED, DIRECTOR SHARON CAHILL

View Document

31/12/1031 December 2010 31/03/10 TOTAL EXEMPTION FULL

View Document

23/06/1023 June 2010 07/06/10 NO MEMBER LIST

View Document

03/03/103 March 2010 31/03/09 TOTAL EXEMPTION FULL

View Document

28/08/0928 August 2009 APPOINTMENT TERMINATED DIRECTOR GRAEME COTTAM

View Document

16/06/0916 June 2009 ANNUAL RETURN MADE UP TO 07/06/09

View Document

31/01/0931 January 2009 31/03/08 TOTAL EXEMPTION FULL

View Document

11/07/0811 July 2008 ANNUAL RETURN MADE UP TO 07/06/08

View Document

27/06/0827 June 2008 APPOINTMENT TERMINATED DIRECTOR ANGELA MILLS

View Document

11/04/0811 April 2008 DIRECTOR APPOINTED GILLIAN DENISE ANDREWS

View Document

18/01/0818 January 2008 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07

View Document

21/11/0721 November 2007 NEW DIRECTOR APPOINTED

View Document

24/09/0724 September 2007 ANNUAL RETURN MADE UP TO 07/06/07

View Document

17/09/0717 September 2007 NEW DIRECTOR APPOINTED

View Document

17/08/0717 August 2007 NEW SECRETARY APPOINTED

View Document

17/08/0717 August 2007 SECRETARY RESIGNED

View Document

10/02/0710 February 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06

View Document

05/07/065 July 2006 ANNUAL RETURN MADE UP TO 07/06/06

View Document

07/02/067 February 2006 NEW DIRECTOR APPOINTED

View Document

06/02/066 February 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05

View Document

12/01/0612 January 2006 DIRECTOR RESIGNED

View Document

07/10/057 October 2005 ANNUAL RETURN MADE UP TO 07/06/05

View Document

04/10/054 October 2005 DIRECTOR RESIGNED

View Document

04/10/054 October 2005 DIRECTOR RESIGNED

View Document

04/10/054 October 2005 DIRECTOR RESIGNED

View Document

05/08/055 August 2005 NEW SECRETARY APPOINTED

View Document

29/07/0529 July 2005 SECRETARY RESIGNED

View Document

01/02/051 February 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04

View Document

27/07/0427 July 2004 ANNUAL RETURN MADE UP TO 07/06/04

View Document

13/05/0413 May 2004 NEW DIRECTOR APPOINTED

View Document

25/03/0425 March 2004 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

25/03/0425 March 2004 NEW SECRETARY APPOINTED

View Document

19/12/0319 December 2003 FULL ACCOUNTS MADE UP TO 31/03/03

View Document

22/10/0322 October 2003 REGISTERED OFFICE CHANGED ON 22/10/03 FROM: SOUTHAMPTON HOUSE 317 HIGH HOLBORN LONDON WC1V 7NL

View Document

18/06/0318 June 2003 ANNUAL RETURN MADE UP TO 07/06/03

View Document

10/01/0310 January 2003 FULL ACCOUNTS MADE UP TO 31/03/02

View Document

26/06/0226 June 2002 ANNUAL RETURN MADE UP TO 07/06/02

View Document

04/02/024 February 2002 FULL ACCOUNTS MADE UP TO 31/03/01

View Document

21/09/0121 September 2001 ANNUAL RETURN MADE UP TO 07/06/01

View Document

21/09/0121 September 2001 NEW DIRECTOR APPOINTED

View Document

21/09/0121 September 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

23/01/0123 January 2001 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

24/10/0024 October 2000 NEW DIRECTOR APPOINTED

View Document

12/07/0012 July 2000 ANNUAL RETURN MADE UP TO 07/06/00

View Document

08/06/008 June 2000 DIRECTOR RESIGNED

View Document

05/04/005 April 2000 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

01/10/991 October 1999 NEW DIRECTOR APPOINTED

View Document

01/10/991 October 1999 ANNUAL RETURN MADE UP TO 30/07/99

View Document

01/10/991 October 1999 NEW DIRECTOR APPOINTED

View Document

01/10/991 October 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

01/10/991 October 1999 DIRECTOR RESIGNED

View Document

01/10/991 October 1999 DIRECTOR RESIGNED

View Document

02/02/992 February 1999 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

03/07/983 July 1998 ANNUAL RETURN MADE UP TO 07/06/98

View Document

06/02/986 February 1998 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

13/06/9713 June 1997 ANNUAL RETURN MADE UP TO 07/06/97

View Document

16/01/9716 January 1997 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

15/08/9615 August 1996 ANNUAL RETURN MADE UP TO 07/06/96

View Document

25/03/9625 March 1996 NEW SECRETARY APPOINTED

View Document

20/02/9620 February 1996 NEW DIRECTOR APPOINTED

View Document

11/02/9611 February 1996 NEW DIRECTOR APPOINTED

View Document

08/02/968 February 1996 SECRETARY RESIGNED

View Document

22/01/9622 January 1996 FULL ACCOUNTS MADE UP TO 31/03/95

View Document

26/10/9526 October 1995 DIRECTOR RESIGNED

View Document

18/07/9518 July 1995 ANNUAL RETURN MADE UP TO 07/06/95

View Document

10/10/9410 October 1994 ANNUAL RETURN MADE UP TO 07/06/94

View Document

16/08/9416 August 1994 FULL ACCOUNTS MADE UP TO 31/03/94

View Document

25/01/9425 January 1994 FULL ACCOUNTS MADE UP TO 31/03/93

View Document

16/06/9316 June 1993 SECRETARY'S PARTICULARS CHANGED

View Document

16/06/9316 June 1993 ANNUAL RETURN MADE UP TO 07/06/93

View Document

24/01/9324 January 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

24/01/9324 January 1993 NEW DIRECTOR APPOINTED

View Document

09/12/929 December 1992 FULL ACCOUNTS MADE UP TO 31/03/92

View Document

09/12/929 December 1992 DIRECTOR RESIGNED

View Document

05/11/925 November 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

19/06/9219 June 1992 ANNUAL RETURN MADE UP TO 07/06/92

View Document

19/06/9219 June 1992 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

06/09/916 September 1991 FULL ACCOUNTS MADE UP TO 31/03/91

View Document

06/08/916 August 1991 ANNUAL RETURN MADE UP TO 07/06/91

View Document

20/07/9020 July 1990 FULL ACCOUNTS MADE UP TO 31/03/90

View Document

20/07/9020 July 1990 ACCOUNTING REF. DATE SHORT FROM 30/06 TO 31/03

View Document

17/07/9017 July 1990 ANNUAL RETURN MADE UP TO 07/06/90

View Document

07/06/907 June 1990 ALTER MEM AND ARTS 24/05/90

View Document

07/06/907 June 1990 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

19/10/8919 October 1989 FULL ACCOUNTS MADE UP TO 31/03/89

View Document

19/10/8919 October 1989 ANNUAL RETURN MADE UP TO 01/08/89

View Document

21/08/8921 August 1989 REGISTERED OFFICE CHANGED ON 21/08/89 FROM: 115A CHANCERY LANE LONDON WC2A 1PP

View Document

24/07/8924 July 1989 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

18/10/8818 October 1988 ANNUAL RETURN MADE UP TO 26/07/88

View Document

18/10/8818 October 1988 FULL ACCOUNTS MADE UP TO 31/03/88

View Document

28/03/8828 March 1988 FULL ACCOUNTS MADE UP TO 31/03/87

View Document

07/12/877 December 1987 ANNUAL RETURN MADE UP TO 28/07/87

View Document

06/09/876 September 1987 NEW DIRECTOR APPOINTED

View Document

21/08/8621 August 1986 ANNUAL RETURN MADE UP TO 22/07/86

View Document

21/08/8621 August 1986 FULL ACCOUNTS MADE UP TO 31/03/86

View Document

21/06/7921 June 1979 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