WOMANKIND BRISTOL WOMEN'S THERAPY CENTRE
BRISTOL WOMANKIND

Hellopages » Bristol » Bristol, City of » BS2 8PE

Company number 02136526
Status Active
Incorporation Date 2 June 1987
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address 3RD FLOOR BRUNSWICK COURT, BRUNSWICK SQUARE, BRISTOL, BS2 8PE
Home Country United Kingdom
Nature of Business 86900 - Other human health activities
Phone, email, etc

Since the company registration one hundred and forty-one events have happened. The last three records are Total exemption full accounts made up to 31 March 2016; Termination of appointment of Moira Frances Martin as a director on 31 July 2016; Annual return made up to 26 April 2016 no member list. The most likely internet sites of WOMANKIND BRISTOL WOMEN'S THERAPY CENTRE are www.womankindbristolwomenstherapy.co.uk, and www.womankind-bristol-women-s-therapy.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-eight years and four months. Womankind Bristol Women S Therapy Centre is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 02136526. Womankind Bristol Women S Therapy Centre has been working since 02 June 1987. The present status of the company is Active. The registered address of Womankind Bristol Women S Therapy Centre is 3rd Floor Brunswick Court Brunswick Square Bristol Bs2 8pe. . JONES, Terry Patricia is a Secretary of the company. BARTLETT, Sarah Elizabeth is a Director of the company. CARSON, Gillian Sarah is a Director of the company. DOWNES, Lucy Elizabeth Sawbridge is a Director of the company. ISHERWOOD, Susan Mary is a Director of the company. JONES, Terry Patricia is a Director of the company. LACEY, Louise Emma is a Director of the company. RUSSELL, Melody Jane is a Director of the company. SOLOMAN, Joan is a Director of the company. Secretary ARIFFIN, Jackie has been resigned. Secretary DE WOLF, Gillian Linda has been resigned. Secretary RUTH, Cynthia Rose has been resigned. Secretary WILSON, Norma has been resigned. Director ARIFFIN, Jackie has been resigned. Director BABIKER, Gloria has been resigned. Director BHIMJI, Yasmin has been resigned. Director BOLTON, Jill has been resigned. Director BUDD, Samantha has been resigned. Director CAHILL, Pauline has been resigned. Director CAMPBELL, Leslie has been resigned. Director DE WOLF, Gillian Linda has been resigned. Director EDWARDS, Yvonne has been resigned. Director FAIRBAIRNS, Sarah has been resigned. Director FRENCH, Vivian has been resigned. Director GULLON, Katherine has been resigned. Director HAMPTON, Pamela has been resigned. Director HOLLINGBERY, Rachel Louise has been resigned. Director JOYCE, Walls has been resigned. Director KINGHAM, Dorcas, Doctor has been resigned. Director KUPERMAN, Veronica Judith has been resigned. Director LAURANCE, Judith has been resigned. Director MARTIN, Moira Frances, Dr has been resigned. Director MASON, Rita Agnes has been resigned. Director MC CORKINDALE, Jan has been resigned. Director MITCHELL, Chiara Marisa has been resigned. Director MOORE, Susan Grace has been resigned. Director NORMAN, Ginnie has been resigned. Director PEARSON, Helen Claire has been resigned. Director ROBERTS, Joanna Ruth has been resigned. Director RUDLING, Patti has been resigned. Director RUTH, Cynthia Rose has been resigned. Director SAPSED, Caroline Mary has been resigned. Director SULLIVAN, Bridie Ann has been resigned. Director SUMMERFIELD, Sandra Joan has been resigned. Director TANTON, Alison has been resigned. Director TREVITHICK, Pamela has been resigned. Director WILSON, Norma has been resigned. Director WINSTANLEY, Isabel Sandra has been resigned. The company operates in "Other human health activities".


Current Directors

Secretary
JONES, Terry Patricia
Appointed Date: 30 January 1997

Director
BARTLETT, Sarah Elizabeth
Appointed Date: 16 May 2012
72 years old

Director
CARSON, Gillian Sarah
Appointed Date: 16 November 2015
43 years old

Director
DOWNES, Lucy Elizabeth Sawbridge
Appointed Date: 16 November 2015
41 years old

Director
ISHERWOOD, Susan Mary
Appointed Date: 10 April 2002
78 years old

Director
JONES, Terry Patricia
Appointed Date: 30 January 1997
74 years old

Director
LACEY, Louise Emma
Appointed Date: 16 May 2007
58 years old

Director
RUSSELL, Melody Jane
Appointed Date: 10 September 2012
45 years old

Director
SOLOMAN, Joan

92 years old

Resigned Directors

Secretary
ARIFFIN, Jackie
Resigned: 07 June 1991

Secretary
DE WOLF, Gillian Linda
Resigned: 15 October 1995
Appointed Date: 28 September 1994

Secretary
RUTH, Cynthia Rose
Resigned: 30 January 1997
Appointed Date: 01 December 1994

Secretary
WILSON, Norma
Resigned: 28 September 1994

Director
ARIFFIN, Jackie
Resigned: 07 June 1991
82 years old

Director
BABIKER, Gloria
Resigned: 31 October 2012
Appointed Date: 01 January 1998
73 years old

Director
BHIMJI, Yasmin
Resigned: 22 March 1993
Appointed Date: 10 April 1991
75 years old

Director
BOLTON, Jill
Resigned: 26 June 2002
Appointed Date: 22 September 1999
69 years old

Director
BUDD, Samantha
Resigned: 15 October 2003
Appointed Date: 11 March 1998
62 years old

Director
CAHILL, Pauline
Resigned: 19 November 2008
Appointed Date: 17 January 2007
66 years old

Director
CAMPBELL, Leslie
Resigned: 19 January 1992
Appointed Date: 10 April 1991
74 years old

Director
DE WOLF, Gillian Linda
Resigned: 15 October 1995
Appointed Date: 28 September 1994
79 years old

Director
EDWARDS, Yvonne
Resigned: 30 April 1995
75 years old

Director
FAIRBAIRNS, Sarah
Resigned: 28 September 1994
72 years old

Director
FRENCH, Vivian
Resigned: 22 March 1993
Appointed Date: 10 April 1991
80 years old

Director
GULLON, Katherine
Resigned: 16 November 2015
Appointed Date: 26 November 2012
42 years old

Director
HAMPTON, Pamela
Resigned: 29 August 2008
Appointed Date: 20 September 2006
47 years old

Director
HOLLINGBERY, Rachel Louise
Resigned: 19 January 2007
Appointed Date: 24 November 2006
50 years old

Director
JOYCE, Walls
Resigned: 08 October 1990
79 years old

Director
KINGHAM, Dorcas, Doctor
Resigned: 30 January 1997
Appointed Date: 27 July 1994
76 years old

Director
KUPERMAN, Veronica Judith
Resigned: 19 November 2003
Appointed Date: 10 April 2002
51 years old

Director
LAURANCE, Judith
Resigned: 17 April 1999
Appointed Date: 30 January 1997
80 years old

Director
MARTIN, Moira Frances, Dr
Resigned: 31 July 2016
Appointed Date: 16 May 2012
72 years old

Director
MASON, Rita Agnes
Resigned: 21 May 2003
Appointed Date: 01 January 1993
100 years old

Director
MC CORKINDALE, Jan
Resigned: 31 March 2006
Appointed Date: 15 October 2003
70 years old

Director
MITCHELL, Chiara Marisa
Resigned: 26 August 2015
Appointed Date: 26 November 2012
38 years old

Director
MOORE, Susan Grace
Resigned: 30 November 1997
Appointed Date: 30 January 1997
86 years old

Director
NORMAN, Ginnie
Resigned: 28 September 1994
70 years old

Director
PEARSON, Helen Claire
Resigned: 17 December 2003
Appointed Date: 01 April 2003
59 years old

Director
ROBERTS, Joanna Ruth
Resigned: 03 March 2012
Appointed Date: 15 July 2009
60 years old

Director
RUDLING, Patti
Resigned: 28 September 1994
68 years old

Director
RUTH, Cynthia Rose
Resigned: 30 January 1997
Appointed Date: 28 September 1994
75 years old

Director
SAPSED, Caroline Mary
Resigned: 21 May 2008
Appointed Date: 17 April 1999
87 years old

Director
SULLIVAN, Bridie Ann
Resigned: 18 July 2007
Appointed Date: 19 January 2005
53 years old

Director
SUMMERFIELD, Sandra Joan
Resigned: 22 November 1994
87 years old

Director
TANTON, Alison
Resigned: 01 July 1991
Appointed Date: 10 April 1991
73 years old

Director
TREVITHICK, Pamela
Resigned: 19 January 1992
78 years old

Director
WILSON, Norma
Resigned: 22 March 1993
Appointed Date: 10 April 1991
78 years old

Director
WINSTANLEY, Isabel Sandra
Resigned: 30 January 1997
Appointed Date: 27 September 1994
77 years old

WOMANKIND BRISTOL WOMEN'S THERAPY CENTRE Events

08 Sep 2016
Total exemption full accounts made up to 31 March 2016
23 Aug 2016
Termination of appointment of Moira Frances Martin as a director on 31 July 2016
10 May 2016
Annual return made up to 26 April 2016 no member list
10 May 2016
Director's details changed for Miss Melody Jane Brown on 3 July 2015
16 Dec 2015
Appointment of Miss Lucy Elizabeth Sawbridge Downes as a director on 16 November 2015
...
... and 131 more events
22 Feb 1989
Full accounts made up to 31 March 1988

20 Jan 1989
New director appointed

08 Oct 1987
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

30 Jul 1987
Accounting reference date notified as 31/03

02 Jun 1987
Incorporation