Womancare Global International LONDON


Womancare Global International was dissolved on 2019-12-31. Womancare Global International was a pri/lbg/nsc (private, limited by guarantee, no share capital, use of 'limited' exemption) that was situated at 50 Broadway, London, SW1H 0BL. This company (incorporated on 2010-06-09) was run by 2 directors.
Director Brian N. who was appointed on 25 July 2017.
Director Ellen T. who was appointed on 25 July 2017.

The company was officially classified as "regulation of health care, education, cultural and other social services, not incl. social security" (84120). According to the Companies House information, there was a name alteration on 2010-06-17 and their previous name was Womencare Global International. The latest confirmation statement was filed on 2019-06-09 and last time the annual accounts were filed was on 31 December 2017. 2016-06-09 is the date of the latest annual return.

Womancare Global International Address / Contact

Office Address 50 Broadway
Town London
Post code SW1H 0BL
Country of origin United Kingdom

Company Information / Profile

Registration Number 07279512
Date of Incorporation Wed, 9th Jun 2010
Date of Dissolution Tue, 31st Dec 2019
Industry Regulation of health care, education, cultural and other social services, not incl. social security
End of financial Year 30th June
Company age 9 years old
Account next due date Tue, 31st Mar 2020
Account last made up date Sun, 31st Dec 2017
Next confirmation statement due date Tue, 23rd Jun 2020
Last confirmation statement dated Sun, 9th Jun 2019

Company staff

Brian N.

Position: Director

Appointed: 25 July 2017

Ellen T.

Position: Director

Appointed: 25 July 2017

Broadway Secretaries Limited

Position: Corporate Secretary

Appointed: 09 June 2010

Garth N.

Position: Director

Appointed: 24 September 2015

Resigned: 25 July 2017

Stephen K.

Position: Director

Appointed: 06 March 2014

Resigned: 18 March 2019

Jonathan B.

Position: Director

Appointed: 11 February 2013

Resigned: 25 July 2017

Gillian G.

Position: Director

Appointed: 15 February 2012

Resigned: 25 July 2017

Amy T.

Position: Director

Appointed: 15 February 2012

Resigned: 11 February 2013

Saundra P.

Position: Director

Appointed: 11 October 2011

Resigned: 22 November 2012

Paul B.

Position: Director

Appointed: 30 August 2011

Resigned: 11 February 2013

Garth N.

Position: Director

Appointed: 30 August 2011

Resigned: 11 February 2013

Francine C.

Position: Director

Appointed: 30 August 2011

Resigned: 11 February 2013

William P.

Position: Director

Appointed: 30 August 2011

Resigned: 03 June 2015

Nicki G.

Position: Director

Appointed: 30 August 2011

Resigned: 11 February 2013

Elizabeth M.

Position: Director

Appointed: 06 April 2011

Resigned: 03 December 2012

Leyna P.

Position: Director

Appointed: 03 December 2010

Resigned: 30 March 2012

Jonathan B.

Position: Director

Appointed: 09 June 2010

Resigned: 30 March 2012

Terence K.

Position: Director

Appointed: 09 June 2010

Resigned: 08 February 2011

Simon W.

Position: Director

Appointed: 09 June 2010

Resigned: 03 December 2010

People with significant control

Bryan N.

Notified on 25 July 2017
Nature of control: 25-50% voting rights

Ellen S.

Notified on 25 July 2017
Nature of control: 25-50% voting rights

Stephen K.

Notified on 25 July 2017
Ceased on 18 March 2019
Nature of control: 25-50% voting rights

Company previous names

Womencare Global International June 17, 2010

Company filings

Filing category
Accounts Annual return Change of name Confirmation statement Dissolution Gazette Incorporation Mortgage Officers Persons with significant control Resolution
Accounting period ending changed to December 31, 2018 (was June 30, 2019).
filed on: 27th, September 2019
Free Download (1 page)

Company search

Advertisements