WOMEN'S HEALTH IN SOUTH TYNESIDE - SOUTH SHIELDS


Company Profile Company Filings

Overview

WOMEN'S HEALTH IN SOUTH TYNESIDE is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) from SOUTH SHIELDS UNITED KINGDOM and has the status: Active.
WOMEN'S HEALTH IN SOUTH TYNESIDE was incorporated 17 years ago on 21/03/2007 and has the registered number: 06175697. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 31/12/2024.

WOMEN'S HEALTH IN SOUTH TYNESIDE - SOUTH SHIELDS

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

SALUS HOUSE 33 & 35 MILE END ROAD
SOUTH SHIELDS
TYNE AND WEAR
NE33 1TA
UNITED KINGDOM

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
21/03/2023 04/04/2024

Map

UNITED KINGDOM

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MRS ANNA KOZACZEK Secretary 2020-09-14 CURRENT
MS JAYNE ESTELLE DAGLISH Jun 1966 British Director 2021-09-22 CURRENT
MISS ANDONIA DI STEFANO Jul 1953 British Director 2007-03-21 CURRENT
MISS SARAH ROWAN HEWITT Aug 1999 British Director 2023-03-08 CURRENT
MRS SUSAN ANN KEY Apr 1948 British Director 2023-03-08 CURRENT
MRS ANNA KOZACZEK May 1981 British Director 2020-09-30 CURRENT
MISS ANNA SHIELDS Feb 1986 British Director 2019-08-14 CURRENT
COUNCILLOR JUDITH HELEN TAYLOR Sep 1959 British Director 2019-08-14 CURRENT
MRS SARAH BULLOCK Nov 1969 British Director 2020-08-19 CURRENT
MRS PATRICIA RUSSELL Aug 1947 British Director 2013-10-01 UNTIL 2015-09-09 RESIGNED
MS TOKS FAJEMIROKUN Aug 1963 British Director 2007-09-28 UNTIL 2010-09-23 RESIGNED
MRS AVRIL ANN POLLARD Aug 1948 British Director 2012-09-14 UNTIL 2016-06-02 RESIGNED
ANN STEWART Jul 1935 British Director 2007-03-21 UNTIL 2017-03-13 RESIGNED
MS SARAH PASCOE Dec 1949 British Director 2008-10-03 UNTIL 2009-10-07 RESIGNED
MISS STEPHANIE MCGUIGAN Jan 1982 British Director 2015-09-09 UNTIL 2016-02-03 RESIGNED
MS THERESA MARTIN Sep 1959 British Director 2007-09-28 UNTIL 2009-12-09 RESIGNED
COUNCILLOR EILEEN LEASK Dec 1947 British Director 2007-10-01 UNTIL 2014-06-06 RESIGNED
MISS AMY LAMB May 1991 British Director 2018-02-07 UNTIL 2020-09-30 RESIGNED
MS ANNE HUTCHINSON May 1952 British Director 2007-09-28 UNTIL 2009-12-09 RESIGNED
ACS SECRETARIES LIMITED Secretary 2007-03-21 UNTIL 2007-03-21 RESIGNED
SHEILA BROWN Oct 1952 British Secretary 2007-03-21 UNTIL 2007-09-28 RESIGNED
MS ANDONIA DI STEFANO Jul 1953 Secretary 2007-09-28 UNTIL 2010-10-06 RESIGNED
MS LINDA PARVIN Mar 1961 British Director 2007-09-28 UNTIL 2013-12-24 RESIGNED
MRS JEANETTE TELFER Jul 1950 British Director 2007-03-21 UNTIL 2019-04-03 RESIGNED
MS IRENE HALL Nov 1957 British Director 2019-10-09 UNTIL 2020-08-19 RESIGNED
MS GEMMA JEAN KILBRIDE Oct 1974 British Director 2013-09-11 UNTIL 2014-08-31 RESIGNED
ACS SECRETARIES LIMITED Director 2007-03-21 UNTIL 2007-03-21 RESIGNED
MRS MARGARET CAYGILL May 1973 British Director 2015-09-09 UNTIL 2017-09-20 RESIGNED
DENISE BURKE Feb 1955 British Director 2007-03-21 UNTIL 2012-07-10 RESIGNED
MRS CATHERINE ANNE BULL Sep 1980 British Director 2013-09-11 UNTIL 2019-02-06 RESIGNED
SHEILA BROWN Oct 1952 British Director 2007-03-21 UNTIL 2011-08-03 RESIGNED
MRS IRENE BAINES Jul 1949 Norwegian Director 2010-02-03 UNTIL 2015-09-09 RESIGNED
MS RUTH RACHEL BERKLEY Dec 1955 British Director 2012-09-24 UNTIL 2019-01-23 RESIGNED
MRS EVA ALLEN Oct 1959 British Director 2018-03-07 UNTIL 2023-02-08 RESIGNED
MRS SHAHIDA ALI Feb 1943 British Director 2011-10-05 UNTIL 2012-09-30 RESIGNED
MS CHRIS WESTBURY Mar 1944 British Director 2015-09-09 UNTIL 2021-09-22 RESIGNED
ACS NOMINEES LIMITED Director 2007-03-21 UNTIL 2007-03-21 RESIGNED
MS ROSAMUND DAY Dec 1960 British Director 2011-10-05 UNTIL 2014-04-05 RESIGNED
MISS ANN CLOUSTON Jan 1950 British Director 2011-10-05 UNTIL 2014-05-12 RESIGNED
MRS SUSAN GILL Dec 1971 British Director 2019-07-10 UNTIL 2019-08-14 RESIGNED
MS HAZEL YOUNG Sep 1955 British Director 2010-09-23 UNTIL 2011-08-03 RESIGNED
DIANE STEPHENS May 1967 British Director 2007-03-21 UNTIL 2007-09-28 RESIGNED
MS NORMA RICHARDSON Mar 1951 British Director 2007-09-28 UNTIL 2017-07-05 RESIGNED
COUNCILLOR JOYCE WELSH Mar 1952 British Director 2019-03-08 UNTIL 2019-07-02 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Miss Corinne Devine 2019-10-27 - 2021-04-15 1/1970 Newcastle Upon Tyne   Significant influence or control as trust
Ms Angela Oxberry 2016-07-01 - 2020-03-26 1/1952 South Shields   Tyne And Wear Significant influence or control

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
THE CUSTOMS HOUSE TRUST LIMITED SOUTH SHIELDS Active GROUP 90020 - Support activities to performing arts
APEX LOGISTICS (UK) LIMITED ROCHDALE Active UNAUDITED ABRIDGED 49410 - Freight transport by road
ASA MICROS LIMITED BACUP Active UNAUDITED ABRIDGED 62012 - Business and domestic software development
APPLICATION TAPE COMPANY LIMITED ROCHDALE ENGLAND Active UNAUDITED ABRIDGED 32990 - Other manufacturing n.e.c.
BI-AURA FOUNDATION STOCKSFIELD Dissolved... TOTAL EXEMPTION FULL 85590 - Other education n.e.c.
ADRIAN BLUNDELL CONSULTANCY LIMITED ROCHDALE ENGLAND Dissolved... TOTAL EXEMPTION SMALL 70229 - Management consultancy activities other than financial management
AURA HEALTH AND BEAUTY SPA LIMITED NR ROCHDALE Dissolved... TOTAL EXEMPTION SMALL 96020 - Hairdressing and other beauty treatment
BEAMISH MUSEUM BEAMISH Active FULL 91020 - Museums activities
COMPCO CAMDEN BRASSERIE LIMITED Dissolved... DORMANT 99999 - Dormant Company
COMPCO CAMDEN GYM LIMITED Dissolved... DORMANT 99999 - Dormant Company
ACHATER OFFSHORE LIMITED APPLEBY-IN-WESTMORLAND Active MICRO ENTITY 70229 - Management consultancy activities other than financial management
SOUTH TYNESIDE CITIZENS ADVICE BUREAU SOUTH SHIELDS Active TOTAL EXEMPTION FULL 88990 - Other social work activities without accommodation n.e.c.
BEAMISH MUSEUM TRADING LIMITED STANLEY ENGLAND Active SMALL 91020 - Museums activities
CLUB EARTH LIMITED EDINBURGH Dissolved... TOTAL EXEMPTION SMALL 56302 - Public houses and bars
BEST FRIENDS PET ACCOMMODATION LIMITED NR FENWICK Active MICRO ENTITY 55900 - Other accommodation
ABBEYMILL CHILDCARE LIMITED PAISLEY Active MICRO ENTITY 85590 - Other education n.e.c.
BRESLIN-STRAIN LTD. GLASGOW Active MICRO ENTITY 63120 - Web portals
ACG CONTRACTS LIMITED ABERDEEN In... SMALL 42990 - Construction of other civil engineering projects n.e.c.
BRINDLEY ENGINEERING SERVICES LIMITED RENFREW Dissolved... NO ACCOUNTS FILED 7487 - Other business activities

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
PREMIER PROPERTY REPAIRS LTD SOUTH SHIELDS UNITED KINGDOM Active TOTAL EXEMPTION FULL 55900 - Other accommodation
PORTGATE LEISURE LIMITED SOUTH SHIELDS Active TOTAL EXEMPTION FULL 56302 - Public houses and bars
SANDGATE ENTERPRISES LIMITED SOUTH SHIELDS Active MICRO ENTITY 64209 - Activities of other holding companies n.e.c.
BROADSIDE MARKETING LIMITED SOUTH SHIELDS UNITED KINGDOM Active MICRO ENTITY 99999 - Dormant Company
RJR WEB SERVICES LIMITED SOUTH SHIELDS ENGLAND Active MICRO ENTITY 62012 - Business and domestic software development
CTRL TECHNOLOGY SOLUTIONS LIMITED SOUTH SHIELDS UNITED KINGDOM Active DORMANT 62020 - Information technology consultancy activities
DELS TAXIS LTD SOUTH SHIELDS UNITED KINGDOM Active TOTAL EXEMPTION FULL 49320 - Taxi operation
ST SPICE SOUTH SHIELDS LIMITED SOUTH SHIELDS ENGLAND Active NO ACCOUNTS FILED 56103 - Take-away food shops and mobile food stands
POKI TAZZ LTD SOUTH SHIELDS UNITED KINGDOM Active NO ACCOUNTS FILED 47990 - Other retail sale not in stores, stalls or markets
LJ ENERGY SURVEYS LTD SOUTH SHIELDS UNITED KINGDOM Active NO ACCOUNTS FILED 74909 - Other professional, scientific and technical activities n.e.c.