TYNESIDE WOMEN'S HEALTH - GATESHEAD
Company Profile | Company Filings |
Overview
TYNESIDE WOMEN'S HEALTH is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) from GATESHEAD ENGLAND and has the status: Active.
TYNESIDE WOMEN'S HEALTH was incorporated 15 years ago on 19/09/2008 and has the registered number: 06702528. The accounts status is MICRO ENTITY and accounts are next due on 31/12/2024.
TYNESIDE WOMEN'S HEALTH was incorporated 15 years ago on 19/09/2008 and has the registered number: 06702528. The accounts status is MICRO ENTITY and accounts are next due on 31/12/2024.
TYNESIDE WOMEN'S HEALTH - GATESHEAD
This company is listed in the following categories:
85590 - Other education n.e.c.
85590 - Other education n.e.c.
88990 - Other social work activities without accommodation n.e.c.
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 3 | 31/03/2023 | 31/12/2024 |
Registered Office
UNIT 12 INTERCHANGE CENTRE
GATESHEAD
NE8 1BH
ENGLAND
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
13/09/2023 | 27/09/2024 |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
JEANNINE HUGHES | Nov 1964 | British | Director | 2008-09-19 | CURRENT |
MRS MARIA JOSEPHINE HUMPHREYS | Oct 1975 | British | Director | 2018-02-07 | CURRENT |
MS ELIZABETH STOKES | Sep 1974 | British | Director | 2018-02-07 | CURRENT |
MRS SARAH ELIZABETH DODDS | Nov 1978 | British | Director | 2023-01-10 | CURRENT |
KAREN GRIFFITHS | Nov 1963 | British | Director | 2021-06-09 | CURRENT |
MS MICHELLE CAREY LORRAINE | Apr 1969 | British | Director | 2014-09-03 UNTIL 2017-06-01 | RESIGNED |
MS DIANA MARY ROBERTSON | Dec 1959 | British | Director | 2016-09-06 UNTIL 2021-06-09 | RESIGNED |
KATHRYN JULIA ROWE | Jun 1979 | British | Director | 2009-02-25 UNTIL 2014-07-02 | RESIGNED |
MRS CHRISTINE SHRUBB | Apr 1960 | British | Director | 2012-09-25 UNTIL 2014-02-19 | RESIGNED |
MRS CHRISTINE SLOAN | Mar 1953 | British | Director | 2009-09-19 UNTIL 2022-06-08 | RESIGNED |
MS KIMBERLEY ELIZABETH SMITH | Jul 1970 | British | Director | 2012-09-25 UNTIL 2014-02-17 | RESIGNED |
SUSAN TUBMAN | May 1963 | British | Director | 2009-03-25 UNTIL 2009-12-31 | RESIGNED |
MS JOANNE WARD | Jun 1979 | British | Director | 2021-04-29 UNTIL 2023-01-10 | RESIGNED |
MS MADELEINE ANNA-MARIA POSKITT | Oct 1970 | British | Director | 2014-09-03 UNTIL 2017-08-01 | RESIGNED |
JAN MARTIN | Mar 1960 | British | Secretary | 2008-09-19 UNTIL 2011-08-15 | RESIGNED |
MRS KATHRYN JULIA ROWE | Secretary | 2011-08-15 UNTIL 2013-05-30 | RESIGNED | ||
JULIE MARIE YOUNG | May 1963 | British | Director | 2009-03-25 UNTIL 2010-06-09 | RESIGNED |
MISS JENNIFER ANDERSON | Jan 1988 | British | Director | 2018-02-07 UNTIL 2019-07-10 | RESIGNED |
MRS JULIE PICHLER | Sep 1975 | British | Director | 2021-01-20 UNTIL 2022-06-08 | RESIGNED |
MS JEANETTE MOLYNEUX | May 1954 | British | Director | 2015-05-05 UNTIL 2019-07-09 | RESIGNED |
NICOLE MCKAY | Oct 1967 | British | Director | 2009-02-25 UNTIL 2011-08-15 | RESIGNED |
JAN MARTIN | Mar 1960 | British | Director | 2008-09-19 UNTIL 2013-07-29 | RESIGNED |
MS BARBARA ANNE KING | Jul 1965 | Irish | Director | 2014-09-03 UNTIL 2021-06-09 | RESIGNED |
DR ALYSON MARY LEARMONTH | May 1952 | British | Director | 2012-09-25 UNTIL 2015-07-31 | RESIGNED |
MISS SHARON MARIE KELLY | Jan 1972 | British | Director | 2012-08-25 UNTIL 2015-08-01 | RESIGNED |
MISS SHARON MARIE KELLY | Jan 1972 | British | Director | 2012-09-25 UNTIL 2013-05-30 | RESIGNED |
MRS REBECCA PAIGE HAYNES | Jul 1982 | British | Director | 2010-11-10 UNTIL 2012-06-08 | RESIGNED |
MISS JASBINDER KAUR HOLBURN | Mar 1975 | British Citizen | Director | 2010-06-09 UNTIL 2011-12-01 | RESIGNED |
MS LINDSAY HENDERSON | Nov 1970 | British | Director | 2012-09-25 UNTIL 2013-05-29 | RESIGNED |
MRS JANICE CARTER | Aug 1949 | British | Director | 2010-04-14 UNTIL 2012-09-14 | RESIGNED |
ELAINE MARY BROWN | Sep 1949 | British | Director | 2009-02-25 UNTIL 2013-12-21 | RESIGNED |
SARINDER KAUR BHANDAL | Aug 1952 | British | Director | 2009-02-25 UNTIL 2011-08-15 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Mrs Julie Pichler | 2021-01-20 - 2022-06-01 | 9/1975 | Gateshead Tyne And Wear | Voting rights 25 to 50 percent as trust |
Ms Elizabeth Stokes | 2018-02-07 - 2022-09-23 | 9/1974 | Gateshead Tyne And Wear |
Voting rights 25 to 50 percent Right to appoint and remove directors |
Mrs Maria Josephine Humphreys | 2018-02-07 - 2022-09-23 | 10/1975 | Gateshead Tyne And Wear |
Voting rights 25 to 50 percent Right to appoint and remove directors |
Miss Jennifer Kay Anderson | 2018-02-07 - 2019-07-25 | 1/1988 | Gateshead Tyne And Wear |
Voting rights 25 to 50 percent Right to appoint and remove directors |
Ms Jeannine Hughes | 2016-09-06 - 2022-09-23 | 11/1964 | Gateshead Tyne And Wear |
Voting rights 25 to 50 percent Right to appoint and remove directors |
Ms Diana Mary Robertson | 2016-09-06 - 2022-06-08 | 12/1959 | Gateshead Tyne And Wear |
Voting rights 25 to 50 percent Right to appoint and remove directors |
Mrs Christine Sloan | 2016-09-06 - 2022-06-01 | 3/1953 | Gateshead Tyne And Wear |
Voting rights 25 to 50 percent Right to appoint and remove directors |
Ms Barbara Anne King | 2016-09-06 - 2021-06-09 | 7/1965 | Gateshead Tyne And Wear |
Voting rights 25 to 50 percent Right to appoint and remove directors |
Mrs Jeanette Molineux | 2016-09-06 - 2019-07-25 | 5/1954 | Gateshead Tyne And Wear |
Voting rights 25 to 50 percent Right to appoint and remove directors |
Ms Michelle Carey Loraine | 2016-09-06 - 2017-06-01 | 4/1969 | Gateshead Tyne And Wear |
Voting rights 25 to 50 percent Right to appoint and remove directors |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Micro-entity Accounts - TYNESIDE WOMEN'S HEALTH | 2023-09-22 | 31-03-2023 | £250,784 equity |
Micro-entity Accounts - TYNESIDE WOMEN'S HEALTH | 2022-09-24 | 31-03-2022 | £300,038 equity |
Micro-entity Accounts - TYNESIDE WOMEN'S HEALTH | 2021-10-12 | 31-03-2021 | £238,143 equity |
Micro-entity Accounts - TYNESIDE WOMEN'S HEALTH | 2020-10-24 | 31-03-2020 | £124,759 equity |
Micro-entity Accounts - TYNESIDE WOMEN'S HEALTH | 2019-09-17 | 31-03-2019 | £175,967 equity |
Micro-entity Accounts - TYNESIDE WOMEN'S HEALTH | 2018-09-29 | 31-03-2018 | £138,994 equity |
Micro-entity Accounts - TYNESIDE WOMEN'S HEALTH | 2017-09-07 | 31-03-2017 | £136,688 Cash £160,084 equity |
Abbreviated Company Accounts - TYNESIDE WOMEN'S HEALTH | 2016-09-24 | 31-03-2016 | £172,975 Cash £175,066 equity |
Abbreviated Company Accounts - TYNESIDE WOMEN'S HEALTH | 2015-10-27 | 31-03-2015 | £101,943 Cash £103,436 equity |
Abbreviated Company Accounts - TYNESIDE WOMEN'S HEALTH | 2014-12-20 | 31-03-2014 | £115,236 Cash £135,696 equity |