COLLEGE OF SEXUAL AND REPRODUCTIVE HEALTHCARE

Register to unlock more data on OkredoRegister

COLLEGE OF SEXUAL AND REPRODUCTIVE HEALTHCARE

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02804213

Incorporation date

26/03/1993

Size

Small

Contacts

Registered address

Registered address

10-18 Union Street, London SE1 1SZCopy
copy info iconCopy
See on map
Latest events (Record since 09/01/2003)
dot icon10/04/2026
Confirmation statement made on 2026-03-26 with no updates
dot icon01/04/2026
Termination of appointment of Ruth Debra Bailey as a director on 2026-04-01
dot icon12/03/2026
Director's details changed for Mr Jean Vianney Cordeiro on 2026-03-03
dot icon09/03/2026
Director's details changed for Mr Jean Vianney Cordeiro on 2026-03-03
dot icon09/03/2026
Director's details changed for Mr Jean Vianney Cordeiro on 2026-03-03
dot icon09/03/2026
Director's details changed for Mr Jean Vianney Cordeiro on 2026-03-03
dot icon09/03/2026
Director's details changed for Dr Lucinda Farmer on 2026-03-03
dot icon09/03/2026
Director's details changed for Mr Jean Vianney Cordeiro on 2026-03-03
dot icon09/03/2026
Director's details changed for Mr Jean Vianney Cordeiro on 2026-03-03
dot icon04/03/2026
Director's details changed for Dr Zara Jane Haider on 2022-09-22
dot icon03/03/2026
Appointment of Mr Jean Vianney Cordeiro as a director on 2026-01-01
dot icon03/03/2026
Appointment of Dr Lucinda Farmer as a director on 2025-09-26
dot icon19/11/2025
Termination of appointment of Stephen Bowen as a director on 2025-11-01
dot icon19/11/2025
Termination of appointment of Janet Barter as a director on 2025-09-25
dot icon01/10/2025
Memorandum and Articles of Association
dot icon01/10/2025
Resolutions
dot icon28/08/2025
Memorandum and Articles of Association
dot icon20/08/2025
Certificate of change of name
dot icon30/07/2025
Accounts for a small company made up to 2024-12-31
dot icon26/03/2025
Confirmation statement made on 2025-03-26 with no updates
dot icon27/01/2025
Termination of appointment of Harriet Edge as a director on 2025-01-01
dot icon27/01/2025
Appointment of Dr Deepali Misra-Sharp as a director on 2025-01-01
dot icon25/11/2024
Name change exemption from using 'limited' or 'cyfyngedig'
dot icon25/11/2024
Resolutions
dot icon25/11/2024
Change of name notice
dot icon19/11/2024
Particulars of variation of class rights update
dot icon19/11/2024
New class of members
dot icon19/11/2024
Particulars of variation of class rights update
dot icon19/11/2024
Particulars of variation of class rights update
dot icon19/11/2024
Memorandum and Articles of Association
dot icon09/09/2024
Accounts for a small company made up to 2023-12-31
dot icon27/03/2024
Director's details changed for Dr Sylvia Nonye Kama on 2024-03-27
dot icon27/03/2024
Confirmation statement made on 2024-03-26 with no updates
dot icon31/01/2024
Appointment of Dr Alice Howell as a director on 2024-01-25
dot icon30/01/2024
Appointment of Mr Stuart Wilson as a director on 2024-01-25
dot icon30/01/2024
Appointment of Dr Toby Donati as a director on 2024-01-25
dot icon10/01/2024
Termination of appointment of Martyn Booth as a director on 2023-12-31
dot icon10/01/2024
Termination of appointment of Katherine (Kate) Ann Guthrie as a director on 2023-12-31
dot icon10/01/2024
Termination of appointment of Emmert Roberts as a director on 2023-12-31
dot icon10/01/2024
Appointment of Ms Anne Catherine Godfrey as a director on 2023-10-12
dot icon23/08/2023
Accounts for a small company made up to 2022-12-31
dot icon21/08/2023
Termination of appointment of Avtar Thamia as a director on 2023-07-13
dot icon21/08/2023
Appointment of Ms Ruth Debra Bailey as a director on 2023-04-01
dot icon28/03/2023
Confirmation statement made on 2023-03-26 with no updates
dot icon31/01/2023
Appointment of Ms Dariel Burdass as a director on 2023-01-19
dot icon12/12/2022
Termination of appointment of Emma Frances Manson as a director on 2022-06-09
dot icon12/12/2022
Termination of appointment of Asha Kasliwal as a director on 2022-09-22
dot icon12/12/2022
Termination of appointment of Antoinette (Toni) Belfield as a director on 2022-11-24
dot icon12/12/2022
Appointment of Dr Zara Jane Haider as a director on 2022-09-22
dot icon12/11/2019
Registered office address changed from , 27 Sussex Place, Regents Park, London, NW1 4RG to 10-18 Union Street London SE1 1SZ on 2019-11-12
dot icon09/01/2003
Registered office changed on 09/01/03 from:\3RD floor, 19 cornwall terrace, london, NW1 4QP

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
26/03/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Small
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

144
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Massil, Helen, Doctor
Director
18/05/2001 - 23/06/2004
-
Kasliwal, Asha, Dr
Director
01/09/2013 - 22/09/2022
-
Wright, Alison, Dr
Director
31/03/2013 - 01/10/2016
3
Misra-Sharp, Deepali, Dr
Director
01/01/2025 - Present
6
Wilson, Stuart
Director
25/01/2024 - Present
-

Persons with Significant Control

3
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About COLLEGE OF SEXUAL AND REPRODUCTIVE HEALTHCARE

COLLEGE OF SEXUAL AND REPRODUCTIVE HEALTHCARE is an(a) Active company incorporated on 26/03/1993 with the registered office located at 10-18 Union Street, London SE1 1SZ. There are currently 12 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of COLLEGE OF SEXUAL AND REPRODUCTIVE HEALTHCARE?

toggle

COLLEGE OF SEXUAL AND REPRODUCTIVE HEALTHCARE is currently Active. It was registered on 26/03/1993 .

Where is COLLEGE OF SEXUAL AND REPRODUCTIVE HEALTHCARE located?

toggle

COLLEGE OF SEXUAL AND REPRODUCTIVE HEALTHCARE is registered at 10-18 Union Street, London SE1 1SZ.

What does COLLEGE OF SEXUAL AND REPRODUCTIVE HEALTHCARE do?

toggle

COLLEGE OF SEXUAL AND REPRODUCTIVE HEALTHCARE operates in the Publishing of learned journals (58.14/1 - SIC 2007) sector.

What is the latest filing for COLLEGE OF SEXUAL AND REPRODUCTIVE HEALTHCARE?

toggle

The latest filing was on 10/04/2026: Confirmation statement made on 2026-03-26 with no updates.