Advanced company searchLink opens in new window

WELL WOMEN CENTRE

Company number 05206205

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
15 Mar 2016 AD01 Registered office address changed from 4 King Street Wakefield West Yorkshire WF1 2SQ to 24 Trinity Church Gate Trinity Church Gate Wakefield West Yorkshire WF1 1TX on 15 March 2016
18 Jan 2016 TM01 Termination of appointment of Catherine Margaret Emery as a director on 19 November 2015
25 Nov 2015 AA Total exemption full accounts made up to 31 March 2015
01 Oct 2015 AP03 Appointment of Mrs Sonjia Victoria Peers as a secretary on 1 July 2015
01 Oct 2015 TM02 Termination of appointment of Madeleine Mary Louise Sutcliffe as a secretary on 30 June 2015
01 Oct 2015 AP03 Appointment of Mrs Madeleine Mary Louise Sutcliffe as a secretary on 13 September 2014
30 Sep 2015 AR01 Annual return made up to 16 August 2015 no member list
30 Sep 2015 TM01 Termination of appointment of Gillian Green as a director on 31 August 2014
30 Sep 2015 TM02 Termination of appointment of Nichola Frances Esmond as a secretary on 12 September 2014
09 Oct 2014 AA Total exemption full accounts made up to 31 March 2014
22 Aug 2014 AR01 Annual return made up to 16 August 2014 no member list
14 May 2014 AP01 Appointment of Ms Kim Shirley Meadmore as a director
10 Feb 2014 TM01 Termination of appointment of Dipti Desai as a director
10 Feb 2014 TM01 Termination of appointment of Claire Hinton as a director
09 Oct 2013 AA Total exemption full accounts made up to 31 March 2013
07 Oct 2013 AP01 Appointment of Mrs Dipti Desai as a director
07 Oct 2013 AP01 Appointment of Mrs Claire Nicola Hinton as a director
02 Sep 2013 AR01 Annual return made up to 16 August 2013 no member list
02 Sep 2013 TM01 Termination of appointment of Katryn Bradford as a director
20 Nov 2012 AD01 Registered office address changed from 6 Cheapside Wakefield West Yorkshire WF1 2SD on 20 November 2012
02 Oct 2012 AA Total exemption full accounts made up to 31 March 2012
21 Aug 2012 AR01 Annual return made up to 16 August 2012 no member list
03 Jul 2012 AP01 Appointment of Ms Farzana Jumma as a director
10 May 2012 AP01 Appointment of Katryn Lucy Bradford as a director
09 May 2012 TM01 Termination of appointment of Diane Crossley as a director