WOMEN'S HEALTH CONCERN LIMITED
MARLOW

Hellopages » Buckinghamshire » Wycombe » SL7 2QH

Company number 01432023
Status Active
Incorporation Date 21 June 1979
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address SPRACKLEN HOUSE, DUKES PLACE, MARLOW, BUCKINGHAMSHIRE, ENGLAND, SL7 2QH
Home Country United Kingdom
Nature of Business 86900 - Other human health activities, 88990 - Other social work activities without accommodation n.e.c.
Phone, email, etc

Since the company registration one hundred and twenty events have happened. The last three records are Total exemption full accounts made up to 31 December 2015; Annual return made up to 7 June 2016 no member list; Total exemption full accounts made up to 31 December 2014. The most likely internet sites of WOMEN'S HEALTH CONCERN LIMITED are www.womenshealthconcern.co.uk, and www.women-s-health-concern.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-six years and four months. Women S Health Concern Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 01432023. Women S Health Concern Limited has been working since 21 June 1979. The present status of the company is Active. The registered address of Women S Health Concern Limited is Spracklen House Dukes Place Marlow Buckinghamshire England Sl7 2qh. . SHERVINGTON MBE, Patrick Frank is a Secretary of the company. MOGER, Sara Jane is a Director of the company. SHERVINGTON MBE, Patrick Frank is a Director of the company. STEVENSON, John Curtis, Dr is a Director of the company. Secretary DE LA BEDOYERE, Charlotte has been resigned. Secretary LAVY, Andrew David has been resigned. Secretary MERRITT, Caroline Joy has been resigned. Secretary PATTERSON, Frederick Alan has been resigned. Secretary RYNHOLD, Isidore has been resigned. Director ANDREWS, Gillian Denise has been resigned. Director AYLWARD, Mansel, Sir has been resigned. Director BOUTWOOD, Anne has been resigned. Director BRUSH, Michael George, Dr has been resigned. Director CAHILL, Sharon, Dr has been resigned. Director COTTAM, Graeme Robin has been resigned. Director CUSHING, Paul Andrew has been resigned. Director DE LA BEDOYERE, Charlotte has been resigned. Director GLENDINNING, Kay has been resigned. Director GRANT MORRIS, Audrey has been resigned. Director JENKINS, Joan Millicent has been resigned. Director MILLS, Angela Margaret has been resigned. Director PARKER, Ann, Dr has been resigned. Director PATTERSON, Frederick Alan has been resigned. Director ROTHMAN, Doreen, Dr has been resigned. Director RYNHOLD, Isidore has been resigned. Director SINGER, Albert, Prof has been resigned. Director SWYER, Gerald, Dr has been resigned. Director UPSDELL, Margaret Ann, Dr has been resigned. The company operates in "Other human health activities".


Current Directors

Secretary
SHERVINGTON MBE, Patrick Frank
Appointed Date: 08 November 2006

Director
MOGER, Sara Jane
Appointed Date: 01 February 2004
65 years old

Director
SHERVINGTON MBE, Patrick Frank
Appointed Date: 01 August 2012
81 years old

Director
STEVENSON, John Curtis, Dr
Appointed Date: 24 November 1992
76 years old

Resigned Directors

Secretary
DE LA BEDOYERE, Charlotte
Resigned: 01 February 2004
Appointed Date: 10 January 1996

Secretary
LAVY, Andrew David
Resigned: 07 January 1996
Appointed Date: 05 October 1992

Secretary
MERRITT, Caroline Joy
Resigned: 08 November 2006
Appointed Date: 18 May 2005

Secretary
PATTERSON, Frederick Alan
Resigned: 18 May 2005
Appointed Date: 01 February 2004

Secretary
RYNHOLD, Isidore
Resigned: 05 October 1992

Director
ANDREWS, Gillian Denise
Resigned: 01 August 2012
Appointed Date: 01 November 2007
77 years old

Director
AYLWARD, Mansel, Sir
Resigned: 24 November 1992
82 years old

Director
BOUTWOOD, Anne
Resigned: 12 March 1999
98 years old

Director
BRUSH, Michael George, Dr
Resigned: 30 April 2002
95 years old

Director
CAHILL, Sharon, Dr
Resigned: 09 October 2009
Appointed Date: 30 January 2007
60 years old

Director
COTTAM, Graeme Robin
Resigned: 07 August 2009
Appointed Date: 01 November 2007
70 years old

Director
CUSHING, Paul Andrew
Resigned: 16 November 2011
Appointed Date: 07 November 2005
59 years old

Director
DE LA BEDOYERE, Charlotte
Resigned: 01 February 2004
93 years old

Director
GLENDINNING, Kay
Resigned: 17 January 1996
90 years old

Director
GRANT MORRIS, Audrey
Resigned: 21 March 2005
Appointed Date: 09 May 2001
91 years old

Director
JENKINS, Joan Millicent
Resigned: 07 May 2000
98 years old

Director
MILLS, Angela Margaret
Resigned: 29 April 2008
Appointed Date: 02 June 1999
77 years old

Director
PARKER, Ann, Dr
Resigned: 12 March 1999
Appointed Date: 10 January 1996
87 years old

Director
PATTERSON, Frederick Alan
Resigned: 05 September 2005
Appointed Date: 02 June 1999
99 years old

Director
ROTHMAN, Doreen, Dr
Resigned: 01 May 2005
Appointed Date: 10 January 1996
96 years old

Director
RYNHOLD, Isidore
Resigned: 24 November 1992
96 years old

Director
SINGER, Albert, Prof
Resigned: 21 March 2005
Appointed Date: 24 November 1992
87 years old

Director
SWYER, Gerald, Dr
Resigned: 19 September 1995
107 years old

Director
UPSDELL, Margaret Ann, Dr
Resigned: 01 August 2012
Appointed Date: 04 September 2000
83 years old

WOMEN'S HEALTH CONCERN LIMITED Events

31 Aug 2016
Total exemption full accounts made up to 31 December 2015
15 Jun 2016
Annual return made up to 7 June 2016 no member list
10 Nov 2015
Total exemption full accounts made up to 31 December 2014
10 Sep 2015
Registered office address changed from 4-6 Eton Place Marlow Buckinghamshire SL7 2QA to Spracklen House Dukes Place Marlow Buckinghamshire SL7 2QH on 10 September 2015
28 Aug 2015
Annual return made up to 7 June 2015 no member list
...
... and 110 more events
07 Dec 1987
Annual return made up to 28/07/87

06 Sep 1987
New director appointed

21 Aug 1986
Full accounts made up to 31 March 1986

21 Aug 1986
Annual return made up to 22/07/86

21 Jun 1979
Incorporation