Company number 06175697
Status Active
Incorporation Date 21 March 2007
Company Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Address SALUS HOUSE 33 & 35 MILE END ROAD, MILE END ROAD, SOUTH SHIELDS, TYNE AND WEAR, GREAT BRITAIN, NE33 1TA
Home Country United Kingdom
Nature of Business 86900 - Other human health activities
Phone, email, etc
Since the company registration eighty-seven events have happened. The last three records are Confirmation statement made on 21 March 2017 with updates; Termination of appointment of Ann Stewart as a director on 13 March 2017; Total exemption full accounts made up to 31 March 2016. The most likely internet sites of WOMEN'S HEALTH IN SOUTH TYNESIDE are www.womenshealthinsouth.co.uk, and www.women-s-health-in-south.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighteen years and eleven months. The distance to to Seaburn Rail Station is 5.2 miles; to Heworth Rail Station is 5.9 miles; to Sunderland Rail Station is 6.8 miles; to Chester-le-Street Rail Station is 11.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Women S Health in South Tyneside is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption).
The company registration number is 06175697. Women S Health in South Tyneside has been working since 21 March 2007.
The present status of the company is Active. The registered address of Women S Health in South Tyneside is Salus House 33 35 Mile End Road Mile End Road South Shields Tyne and Wear Great Britain Ne33 1ta. . BERKLEY, Ruth Rachel is a Director of the company. BULL, Catherine Anne is a Director of the company. CAYGILL, Margaret is a Director of the company. DI STEFANO, Andonia is a Director of the company. RICHARDSON, Norma is a Director of the company. TELFER, Jeanette is a Director of the company. WESTBURY, Chris is a Director of the company. Secretary ACS SECRETARIES LIMITED has been resigned. Secretary BROWN, Sheila has been resigned. Secretary DI STEFANO, Andonia has been resigned. Director ACS NOMINEES LIMITED has been resigned. Director ACS SECRETARIES LIMITED has been resigned. Director ALI, Shahida has been resigned. Director BAINES, Irene has been resigned. Director BROWN, Sheila has been resigned. Director BURKE, Denise has been resigned. Director CLOUSTON, Ann has been resigned. Director DAY, Rosamund has been resigned. Director FAJEMIROKUN, Toks has been resigned. Director HUTCHINSON, Anne has been resigned. Director KILBRIDE, Gemma Jean has been resigned. Director LEASK, Eileen, Councillor has been resigned. Director MARTIN, Theresa has been resigned. Director MCGUIGAN, Stephanie has been resigned. Director PARVIN, Linda has been resigned. Director PASCOE, Sarah has been resigned. Director POLLARD, Avril Ann has been resigned. Director RUSSELL, Patricia has been resigned. Director STEPHENS, Diane has been resigned. Director STEWART, Ann has been resigned. Director YOUNG, Hazel has been resigned. The company operates in "Other human health activities".
Current Directors
Resigned Directors
Secretary
ACS SECRETARIES LIMITED
Resigned: 21 March 2007
Appointed Date: 21 March 2007
Secretary
BROWN, Sheila
Resigned: 28 September 2007
Appointed Date: 21 March 2007
Director
ACS NOMINEES LIMITED
Resigned: 21 March 2007
Appointed Date: 21 March 2007
Director
ACS SECRETARIES LIMITED
Resigned: 21 March 2007
Appointed Date: 21 March 2007
Director
ALI, Shahida
Resigned: 30 September 2012
Appointed Date: 05 October 2011
83 years old
Director
BAINES, Irene
Resigned: 09 September 2015
Appointed Date: 03 February 2010
76 years old
Director
BROWN, Sheila
Resigned: 03 August 2011
Appointed Date: 21 March 2007
73 years old
Director
BURKE, Denise
Resigned: 10 July 2012
Appointed Date: 21 March 2007
71 years old
Director
CLOUSTON, Ann
Resigned: 12 May 2014
Appointed Date: 05 October 2011
76 years old
Director
DAY, Rosamund
Resigned: 05 April 2014
Appointed Date: 05 October 2011
65 years old
Director
FAJEMIROKUN, Toks
Resigned: 23 September 2010
Appointed Date: 28 September 2007
62 years old
Director
HUTCHINSON, Anne
Resigned: 09 December 2009
Appointed Date: 28 September 2007
73 years old
Director
MARTIN, Theresa
Resigned: 09 December 2009
Appointed Date: 28 September 2007
66 years old
Director
PARVIN, Linda
Resigned: 24 December 2013
Appointed Date: 28 September 2007
64 years old
Director
PASCOE, Sarah
Resigned: 07 October 2009
Appointed Date: 03 October 2008
76 years old
Director
RUSSELL, Patricia
Resigned: 09 September 2015
Appointed Date: 01 October 2013
78 years old
Director
STEPHENS, Diane
Resigned: 28 September 2007
Appointed Date: 21 March 2007
58 years old
Director
STEWART, Ann
Resigned: 13 March 2017
Appointed Date: 21 March 2007
90 years old
Director
YOUNG, Hazel
Resigned: 03 August 2011
Appointed Date: 23 September 2010
70 years old
Persons With Significant Control
Ms Angela Oxberry
Notified on: 1 July 2016
74 years old
Nature of control: Has significant influence or control
WOMEN'S HEALTH IN SOUTH TYNESIDE Events
28 Mar 2017
Confirmation statement made on 21 March 2017 with updates
23 Mar 2017
Termination of appointment of Ann Stewart as a director on 13 March 2017
17 Sep 2016
Total exemption full accounts made up to 31 March 2016
07 Jun 2016
Termination of appointment of Avril Ann Pollard as a director on 2 June 2016
23 Mar 2016
Annual return made up to 21 March 2016 no member list
...
... and 77 more events
01 Jun 2007
New director appointed
01 Jun 2007
New secretary appointed;new director appointed
11 Apr 2007
Secretary resigned;director resigned
11 Apr 2007
Director resigned
21 Mar 2007
Incorporation