WELL WOMEN CENTRE
WAKEFIELD

Hellopages » West Yorkshire » Wakefield » WF1 1TX

Company number 05206205
Status Active
Incorporation Date 16 August 2004
Company Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Address 24 TRINITY CHURCH GATE, TRINITY CHURCH GATE, WAKEFIELD, WEST YORKSHIRE, ENGLAND, WF1 1TX
Home Country United Kingdom
Nature of Business 86900 - Other human health activities
Phone, email, etc

Since the company registration ninety-six events have happened. The last three records are Termination of appointment of Judith Mary Hurcombe as a director on 13 February 2017; Appointment of Mrs Madeline Sutcliffe as a secretary on 13 February 2017; Appointment of Mrs Katheryn Fisher as a director on 13 February 2017. The most likely internet sites of WELL WOMEN CENTRE are www.wellwomen.co.uk, and www.well-women.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and two months. Well Women Centre is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption). The company registration number is 05206205. Well Women Centre has been working since 16 August 2004. The present status of the company is Active. The registered address of Well Women Centre is 24 Trinity Church Gate Trinity Church Gate Wakefield West Yorkshire England Wf1 1tx. . SUTCLIFFE, Madeline is a Secretary of the company. BRYANT, Jane Rosa is a Director of the company. FISHER, Katheryn is a Director of the company. JONES, Yvonne is a Director of the company. JUMMA, Farzana is a Director of the company. LANE, Jayne Elizabeth is a Director of the company. Secretary BRAND, Veronica Anne has been resigned. Secretary ESMOND, Nichola Frances has been resigned. Secretary PEERS, Sonjia Victoria has been resigned. Secretary SUTCLIFFE, Madeleine Mary Louise has been resigned. Director BRADFORD, Katryn Lucy has been resigned. Director BRAND, Veronica Anne has been resigned. Director BRUMMITT, Jayne Ellen has been resigned. Director CROSSLEY, Diane has been resigned. Director DESAI, Dipti has been resigned. Director EMERY, Catherine Margaret has been resigned. Director FRY, Anna Louise has been resigned. Director GREEN, Gillian has been resigned. Director GROGAN, Lesley Margaret has been resigned. Director HINTON, Claire Nicola has been resigned. Director HODGSON, Kim Jayne has been resigned. Director HUNTER, Deborah Ann has been resigned. Director HURCOMBE, Judith Mary has been resigned. Director LONERGAN, Catherine Mary has been resigned. Director MCNICHOL, Elaine has been resigned. Director MEADMORE, Kim Shirley has been resigned. Director O'BRIEN, Sarah-Jane has been resigned. Director PRIDE FOX, Susan Mary has been resigned. Director ROBINSON, Joanna Mary has been resigned. Director VOWLES, Sandra Frances has been resigned. Director WATERHOUSE, Julie has been resigned. Director WATERHOUSE, Julie has been resigned. The company operates in "Other human health activities".


Current Directors

Secretary
SUTCLIFFE, Madeline
Appointed Date: 13 February 2017

Director
BRYANT, Jane Rosa
Appointed Date: 03 October 2007
71 years old

Director
FISHER, Katheryn
Appointed Date: 13 February 2017
51 years old

Director
JONES, Yvonne
Appointed Date: 30 December 2016
67 years old

Director
JUMMA, Farzana
Appointed Date: 06 June 2012
45 years old

Director
LANE, Jayne Elizabeth
Appointed Date: 13 October 2016
66 years old

Resigned Directors

Secretary
BRAND, Veronica Anne
Resigned: 26 May 2005
Appointed Date: 16 August 2004

Secretary
ESMOND, Nichola Frances
Resigned: 12 September 2014
Appointed Date: 26 May 2005

Secretary
PEERS, Sonjia Victoria
Resigned: 08 December 2016
Appointed Date: 01 July 2015

Secretary
SUTCLIFFE, Madeleine Mary Louise
Resigned: 30 June 2015
Appointed Date: 13 September 2014

Director
BRADFORD, Katryn Lucy
Resigned: 21 August 2013
Appointed Date: 07 September 2011
41 years old

Director
BRAND, Veronica Anne
Resigned: 25 April 2007
Appointed Date: 16 August 2004
70 years old

Director
BRUMMITT, Jayne Ellen
Resigned: 27 June 2007
Appointed Date: 22 September 2005
57 years old

Director
CROSSLEY, Diane
Resigned: 07 October 2011
Appointed Date: 01 February 2010
66 years old

Director
DESAI, Dipti
Resigned: 05 February 2014
Appointed Date: 11 September 2013
41 years old

Director
EMERY, Catherine Margaret
Resigned: 19 November 2015
Appointed Date: 23 May 2006
76 years old

Director
FRY, Anna Louise
Resigned: 11 March 2010
Appointed Date: 17 September 2008
55 years old

Director
GREEN, Gillian
Resigned: 31 August 2014
Appointed Date: 03 October 2007
66 years old

Director
GROGAN, Lesley Margaret
Resigned: 22 September 2005
Appointed Date: 16 August 2004
74 years old

Director
HINTON, Claire Nicola
Resigned: 05 February 2014
Appointed Date: 11 September 2013
59 years old

Director
HODGSON, Kim Jayne
Resigned: 12 September 2007
Appointed Date: 23 September 2004
49 years old

Director
HUNTER, Deborah Ann
Resigned: 03 October 2007
Appointed Date: 16 August 2004
56 years old

Director
HURCOMBE, Judith Mary
Resigned: 13 February 2017
Appointed Date: 03 October 2007
58 years old

Director
LONERGAN, Catherine Mary
Resigned: 01 March 2006
Appointed Date: 22 September 2005
64 years old

Director
MCNICHOL, Elaine
Resigned: 02 December 2009
Appointed Date: 21 September 2006
60 years old

Director
MEADMORE, Kim Shirley
Resigned: 14 October 2016
Appointed Date: 02 April 2014
67 years old

Director
O'BRIEN, Sarah-Jane
Resigned: 13 June 2007
Appointed Date: 28 February 2007
66 years old

Director
PRIDE FOX, Susan Mary
Resigned: 05 February 2007
Appointed Date: 21 September 2006
77 years old

Director
ROBINSON, Joanna Mary
Resigned: 11 April 2012
Appointed Date: 16 April 2010
50 years old

Director
VOWLES, Sandra Frances
Resigned: 28 September 2006
Appointed Date: 20 March 2006
78 years old

Director
WATERHOUSE, Julie
Resigned: 03 October 2007
Appointed Date: 28 September 2006
58 years old

Director
WATERHOUSE, Julie
Resigned: 28 September 2006
Appointed Date: 23 September 2004
58 years old

Persons With Significant Control

Miss Farzana Jumma
Notified on: 6 April 2016
45 years old
Nature of control: Has significant influence or control as a trustee of a trust

WELL WOMEN CENTRE Events

13 Feb 2017
Termination of appointment of Judith Mary Hurcombe as a director on 13 February 2017
13 Feb 2017
Appointment of Mrs Madeline Sutcliffe as a secretary on 13 February 2017
13 Feb 2017
Appointment of Mrs Katheryn Fisher as a director on 13 February 2017
13 Feb 2017
Appointment of Mrs Yvonne Jones as a director on 30 December 2016
09 Feb 2017
Termination of appointment of Sonjia Victoria Peers as a secretary on 8 December 2016
...
... and 86 more events
13 Jun 2005
New secretary appointed
13 Jun 2005
Secretary resigned
09 Nov 2004
Accounting reference date shortened from 31/08/05 to 31/03/05
10 Sep 2004
Director's particulars changed
16 Aug 2004
Incorporation

WELL WOMEN CENTRE Charges

1 February 2010
Legal charge
Delivered: 11 February 2010
Status: Satisfied on 28 November 2016
Persons entitled: The Council of the City of Wakefield
Description: 4 king street wakefield t/no:WYK353347.