WOMEN'S HEALTH INFORMATION SUPPORT CENTRE LIMITED -


Company Profile Company Filings

Overview

WOMEN'S HEALTH INFORMATION SUPPORT CENTRE LIMITED is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) from and has the status: Active.
WOMEN'S HEALTH INFORMATION SUPPORT CENTRE LIMITED was incorporated 37 years ago on 09/07/1986 and has the registered number: 02035623. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 31/12/2024.

WOMEN'S HEALTH INFORMATION SUPPORT CENTRE LIMITED -

This company is listed in the following categories:
86900 - Other human health activities

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 3 31/03/2023 31/12/2024

Registered Office

120 BOLD STREET
L1 4JA

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
19/01/2024 02/02/2025

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MRS JO SPRAGG Secretary 2023-10-25 CURRENT
MRS MARY ANDREWS Nov 1939 British Director 2015-12-03 CURRENT
MRS JO SPRAGG Oct 1974 British Director 2023-10-25 CURRENT
MS AMELIA-JADE THOMPSON Oct 1984 British Director 2015-12-03 CURRENT
MRS KELLY MARKEY Aug 1971 British Director 2023-10-25 CURRENT
MS JESSICA JONES Nov 1998 British Director 2023-09-01 CURRENT
MISS ADELE HULME Oct 1977 British Director 2013-05-02 CURRENT
MS STEPHANIE CHRISTINE GREGORY Mar 1975 British Director 2023-10-25 CURRENT
MISS HANNAH FOWLER Sep 1994 British Director 2023-10-25 CURRENT
MISS ERIN CULLINAN May 1993 British Director 2023-10-25 CURRENT
MS SAMANTHA BIRKETT Jul 1974 British Director 2023-09-01 CURRENT
MS RUTH DALTON Secretary 2023-02-27 UNTIL 2023-10-25 RESIGNED
CHARLOTTE DAVIES Feb 1972 British Director 2003-07-30 UNTIL 2010-11-25 RESIGNED
MS CLAIRE FRANCES MAGUIRE Secretary 2016-12-08 UNTIL 2016-12-08 RESIGNED
MS SALLY AMOR Sep 1964 British Secretary 1995-05-22 UNTIL 1995-09-25 RESIGNED
MS MARI EVANS Apr 1954 British Director 2020-02-13 UNTIL 2021-03-31 RESIGNED
VALERIE CARR Nov 1946 British Director 2001-09-24 UNTIL 2003-01-27 RESIGNED
RACHEL CLEAL Sep 1966 British Director 1996-04-18 UNTIL 1997-04-24 RESIGNED
MRS KIM MARIE CROWE Sep 1956 British Director 1998-06-29 UNTIL 1999-10-22 RESIGNED
MS LINDA MARIE CURTIS Mar 1964 British Director 2019-03-14 UNTIL 2021-02-08 RESIGNED
KAREN MARGARET DYER Jun 1958 British Director 2000-11-07 UNTIL 2003-10-01 RESIGNED
JENNY HUDSON Feb 1943 British Secretary 2006-10-04 UNTIL 2006-10-04 RESIGNED
MRS YVONNE ANNETTE O'HARE Sep 1939 British Secretary 1997-09-29 UNTIL 2017-12-07 RESIGNED
MRS YVONNE ANNETTE O'HARE Sep 1939 British Secretary 1997-09-29 UNTIL 2006-10-04 RESIGNED
VALERIE ANN RICE XIATHANIEL Dec 1954 Secretary 1996-04-18 UNTIL 1996-09-14 RESIGNED
PATRICIA THORNLEY Jun 1942 British Secretary 1997-04-07 UNTIL 1997-08-21 RESIGNED
DIANE MARGARET TODD Dec 1954 Secretary 1993-04-07 UNTIL 1996-04-18 RESIGNED
DIANE MARGARET TODD Dec 1954 Secretary RESIGNED
MS DENISE ARMSTRONG Secretary 2017-12-07 UNTIL 2023-02-22 RESIGNED
ANGELA MADELEINE FAIRHURST Oct 1954 British Director 1999-04-29 UNTIL 1999-09-27 RESIGNED
KATIE DEE Nov 1975 British Director 1999-10-22 UNTIL 2001-08-06 RESIGNED
JILL PATRICIA BARLOW Jul 1965 British Director 2004-10-18 UNTIL 2007-04-23 RESIGNED
MRS DENISE JANE ARMSTRONG May 1964 British Director 2015-12-03 UNTIL 2023-02-22 RESIGNED
MS SALLY AMOR Sep 1964 British Director 1993-01-25 UNTIL 1995-09-25 RESIGNED
BRENDA ALLEN Jul 1953 British Director 1999-11-16 UNTIL 2000-07-18 RESIGNED
CHERYL PATRICIA AGOROM Jul 1955 British Director 1994-04-25 UNTIL 1999-04-29 RESIGNED
MRS MAUREEN BISSON Apr 1957 British Director 2010-04-01 UNTIL 2017-12-07 RESIGNED
SUSAN BUSHELL Jul 1957 Irish Director RESIGNED
MS LYNN CANTWELL Oct 1962 British Director 2016-12-08 UNTIL 2019-12-05 RESIGNED
HELEN ANDERSEN Aug 1961 British Director 1996-04-18 UNTIL 1997-04-24 RESIGNED
TERESA DEAKIN Sep 1955 British Director 2003-07-30 UNTIL 2005-10-03 RESIGNED
MISS FRANCESCA DESANDO May 1986 British Director 2014-12-04 UNTIL 2016-12-08 RESIGNED
MS ANGELA CAINE Jun 1959 English Director 2012-04-01 UNTIL 2013-05-01 RESIGNED
CAROL ANN DOHERTY Dec 1951 British Director 1993-01-25 UNTIL 1994-01-24 RESIGNED
ANNE DOYLE Dec 1971 Irish Director 2000-11-07 UNTIL 2004-06-30 RESIGNED
MS LOUISA BARRETO-LYONS Mar 1946 British Director 2010-04-01 UNTIL 2016-12-08 RESIGNED
MS CHARLOTTE DEAN Aug 1979 British Director 2019-03-14 UNTIL 2023-10-31 RESIGNED
COLETTE EDEN Feb 1960 British Director 1995-04-27 UNTIL 1997-09-29 RESIGNED
LAURA JANE EVANS Mar 1981 British Director 2007-12-13 UNTIL 2009-12-10 RESIGNED
MS RUTH DALTON Aug 1989 British Director 2019-03-14 UNTIL 2023-10-25 RESIGNED

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
CARLETON HOUSE PREPARATORY SCHOOL LIMITED LIVERPOOL Active FULL 85200 - Primary education
FURNITURE RESOURCE CENTRE LIMITED LIVERPOOL Active GROUP 88990 - Other social work activities without accommodation n.e.c.
CATALYST DANCE & DRAMA GROUP LIMITED LIVERPOOL Active TOTAL EXEMPTION FULL 90010 - Performing arts
THE PEACE MUSEUM BRADFORD Active TOTAL EXEMPTION FULL 91020 - Museums activities
THE MAGHULL HOMES LIMITED MAGHULL Active DORMANT 74990 - Non-trading company
WAVERTREE CITIZENS ADVICE BUREAU LIMITED LIVERPOOL Dissolved... FULL 63990 - Other information service activities n.e.c.
BULKY BOB'S LIMITED BUSINESS PARK, LIVERPOOL Dissolved... TOTAL EXEMPTION FULL 38110 - Collection of non-hazardous waste
SAHIR HOUSE LIVERPOOL UNITED KINGDOM Active TOTAL EXEMPTION FULL 86900 - Other human health activities
SOUTH LIVERPOOL CITIZENS ADVICE BUREAU LIVERPOOL Dissolved... FULL 94990 - Activities of other membership organizations n.e.c.
SHIPSHAPE VENTURES COMMUNITY INTEREST COMPANY LIVERPOOL Dissolved... TOTAL EXEMPTION SMALL 7414 - Business & management consultancy
LIVERPOOL MENTAL HEALTH CONSORTIUM LIVERPOOL ENGLAND Dissolved... TOTAL EXEMPTION FULL 86900 - Other human health activities
SPIDER PROJECT WIRRAL CIC BIRKENHEAD ENGLAND Active TOTAL EXEMPTION FULL 96090 - Other service activities n.e.c.
CITIZENS ADVICE LIVERPOOL LIMITED LIVERPOOL Active FULL 63990 - Other information service activities n.e.c.

Free Reports Available

Report Date Filed Date of Report Assets
Micro-entity Accounts - WOMEN'S HEALTH INFORMATION SUPPORT CENTRE LIMITED 2016-11-05 31-03-2016 £129,438 Cash £143,207 equity

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
BAA BAR LIMITED LIVERPOOL ENGLAND Active FULL 56302 - Public houses and bars
THE ITALIAN CLUB UK LTD LIVERPOOL Active UNAUDITED ABRIDGED 56101 - Licensed restaurants
BRABCO 1419 LIMITED LIVERPOOL ENGLAND Active GROUP 56302 - Public houses and bars
SCANCON HOLDING LTD LIVERPOOL ENGLAND Active DORMANT 26600 - Manufacture of irradiation, electromedical and electrotherapeutic equipment
DIGZ. LTD LIVERPOOL UNITED KINGDOM Active TOTAL EXEMPTION FULL 55100 - Hotels and similar accommodation
MARACANA RESTAURANT LTD LIVERPOOL UNITED KINGDOM Active NO ACCOUNTS FILED 56102 - Unlicensed restaurants and cafes
J AND B LIVERPOOL LIMITED LIVERPOOL ENGLAND Active NO ACCOUNTS FILED 56302 - Public houses and bars
ENDEAVOUR EVENTS GROUP LTD LIVERPOOL ENGLAND Active NO ACCOUNTS FILED 82301 - Activities of exhibition and fair organisers