ENDOMETRIOSIS SHE TRUST (UK).

Register to unlock more data on OkredoRegister

ENDOMETRIOSIS SHE TRUST (UK).

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03739863

Incorporation date

23/03/1999

Size

Total Exemption Small

Contacts

Registered address

Registered address

Office 2 Silveroaks Farm Hawkhurst Lane, Waldron, Heathfield, East Sussex TN21 0RSCopy
copy info iconCopy
See on map
Latest events (Record since 23/03/1999)
dot icon27/03/2017
Final Gazette dissolved via voluntary strike-off
dot icon08/02/2017
Voluntary strike-off action has been suspended
dot icon09/01/2017
First Gazette notice for voluntary strike-off
dot icon29/12/2016
Application to strike the company off the register
dot icon03/08/2016
Annual return made up to 2016-03-23 no member list
dot icon19/07/2016
Compulsory strike-off action has been discontinued
dot icon20/06/2016
First Gazette notice for compulsory strike-off
dot icon29/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon23/04/2015
Annual return made up to 2015-03-23 no member list
dot icon03/03/2015
Total exemption full accounts made up to 2014-03-31
dot icon14/12/2014
Appointment of Mrs Manisha Gambhir Harkins as a director on 2014-08-01
dot icon11/12/2014
Termination of appointment of Susan Elizabeth Wilson as a secretary on 2012-09-14
dot icon11/12/2014
Appointment of Ms Belinda Anne Blake as a director on 2013-03-25
dot icon11/12/2014
Termination of appointment of Leyla Okhai as a director on 2014-08-31
dot icon11/12/2014
Termination of appointment of Danielle Rachael Bevan-Jones as a director on 2014-08-31
dot icon11/12/2014
Termination of appointment of Susan Elizabeth Wilson as a director on 2012-09-14
dot icon16/04/2014
Annual return made up to 2014-03-23 no member list
dot icon04/01/2014
Total exemption full accounts made up to 2013-03-31
dot icon22/04/2013
Annual return made up to 2013-03-23 no member list
dot icon02/01/2013
Total exemption full accounts made up to 2012-03-31
dot icon19/12/2012
Registered office address changed from First Floor the Chestnuts New Cross Hospital Wednesfield Road Wolverhampton Worcestershire WV10 0QP on 2012-12-20
dot icon18/12/2012
Termination of appointment of Natasha Ray as a director
dot icon18/12/2012
Termination of appointment of Joanne Johnson as a director
dot icon22/03/2012
Annual return made up to 2012-03-23 no member list
dot icon05/01/2012
Total exemption full accounts made up to 2011-03-31
dot icon24/11/2011
Appointment of Ms Leyla Okhai as a director
dot icon10/11/2011
Appointment of Miss Danielle Rachael Bevan-Jones as a director
dot icon10/11/2011
Appointment of Dr Natasha Ray as a director
dot icon10/11/2011
Termination of appointment of Jessica Nicholls as a director
dot icon10/11/2011
Termination of appointment of Michelle Nicholls as a director
dot icon10/11/2011
Appointment of Mrs Joanne Emma Johnson as a director
dot icon20/04/2011
Total exemption full accounts made up to 2010-03-31
dot icon03/04/2011
Annual return made up to 2011-03-24 no member list
dot icon22/03/2011
Termination of appointment of Jayne Tullett as a director
dot icon22/03/2011
Termination of appointment of Sarah Cowen as a director
dot icon20/09/2010
Termination of appointment of Anshu Sood as a director
dot icon07/06/2010
Annual return made up to 2010-03-24 no member list
dot icon30/03/2010
Appointment of Mrs Sarah Catherine Edith Cowen as a director
dot icon30/03/2010
Appointment of Mrs Michelle Amanda Nicholls as a director
dot icon30/03/2010
Appointment of Mrs Jessica Amy Nicholls as a director
dot icon29/03/2010
Registered office address changed from 14 Moorland Way Lincoln Lincolnshire LN6 7JW on 2010-03-30
dot icon28/03/2010
Appointment of Ms Susan Elizabeth Wilson as a secretary
dot icon28/03/2010
Termination of appointment of Jayne Tullett as a secretary
dot icon25/01/2010
Director's details changed for Dr Jayne Tullett on 2010-01-23
dot icon25/01/2010
Director's details changed for Dr Anshu Sood on 2010-01-23
dot icon05/10/2009
Total exemption full accounts made up to 2009-03-31
dot icon14/09/2009
Appointment terminated director badrul pirzada
dot icon14/09/2009
Appointment terminated director diane carlton
dot icon14/09/2009
Appointment terminated director mary mcneish
dot icon29/03/2009
Annual return made up to 24/03/09
dot icon26/01/2009
Total exemption full accounts made up to 2008-03-31
dot icon26/05/2008
Secretary appointed dr jayne margaret tullett
dot icon27/03/2008
Annual return made up to 24/03/08
dot icon27/03/2008
Appointment terminated director joyce gemmell
dot icon27/12/2007
Total exemption full accounts made up to 2007-03-31
dot icon25/07/2007
New director appointed
dot icon25/07/2007
New director appointed
dot icon09/07/2007
Secretary resigned
dot icon11/04/2007
Annual return made up to 24/03/07
dot icon28/11/2006
Resolutions
dot icon16/10/2006
Total exemption full accounts made up to 2006-03-31
dot icon05/04/2006
Annual return made up to 24/03/06
dot icon05/04/2006
New secretary appointed
dot icon25/01/2006
Secretary resigned
dot icon23/01/2006
Secretary resigned
dot icon01/12/2005
Total exemption full accounts made up to 2005-03-31
dot icon15/11/2005
New director appointed
dot icon20/04/2005
Annual return made up to 24/03/05
dot icon11/11/2004
Total exemption full accounts made up to 2004-03-31
dot icon10/06/2004
New secretary appointed
dot icon25/05/2004
Secretary resigned
dot icon26/04/2004
Annual return made up to 24/03/04
dot icon24/02/2004
Certificate of change of name
dot icon20/11/2003
New director appointed
dot icon06/11/2003
Total exemption full accounts made up to 2003-03-31
dot icon28/05/2003
Registered office changed on 29/05/03 from: red hall lodge offices red hall drive bracebridge heath lincoln LN4 2JT
dot icon13/04/2003
Annual return made up to 24/03/03
dot icon13/04/2003
New director appointed
dot icon17/11/2002
Total exemption full accounts made up to 2002-03-31
dot icon06/10/2002
Director resigned
dot icon03/10/2002
Director resigned
dot icon10/04/2002
Annual return made up to 24/03/02
dot icon22/11/2001
Total exemption full accounts made up to 2001-03-31
dot icon15/11/2001
New director appointed
dot icon27/10/2001
Director resigned
dot icon19/04/2001
Annual return made up to 24/03/01
dot icon23/02/2001
Full accounts made up to 2000-03-31
dot icon01/05/2000
Annual return made up to 24/03/00
dot icon15/04/2000
New director appointed
dot icon28/07/1999
Director resigned
dot icon20/07/1999
Memorandum and Articles of Association
dot icon20/07/1999
Resolutions
dot icon23/03/1999
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/03/2015
dot iconLast change occurred
30/03/2015

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
30/03/2015
dot iconNext account date
30/03/2016
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

26
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Okhai, Leyla
Director
25/09/2011 - 31/08/2014
7
Vincent, Eunice Elizabeth
Director
06/10/2001 - 21/09/2002
3
Ritchie, Ian
Director
24/03/1999 - 24/03/1999
52
Carlton, Diane Joan
Director
24/03/1999 - 30/08/2009
2
Longlands, Kim Cheryl
Director
24/03/1999 - 10/09/2002
2

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ENDOMETRIOSIS SHE TRUST (UK).

ENDOMETRIOSIS SHE TRUST (UK). is an(a) Dissolved company incorporated on 23/03/1999 with the registered office located at Office 2 Silveroaks Farm Hawkhurst Lane, Waldron, Heathfield, East Sussex TN21 0RS. There are currently 3 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 ENDOMETRIOSIS SHE TRUST (UK).?

toggle

ENDOMETRIOSIS SHE TRUST (UK). is currently Dissolved. It was registered on 23/03/1999 and dissolved on 27/03/2017.

Where is ENDOMETRIOSIS SHE TRUST (UK). located?

toggle

ENDOMETRIOSIS SHE TRUST (UK). is registered at Office 2 Silveroaks Farm Hawkhurst Lane, Waldron, Heathfield, East Sussex TN21 0RS.

What does ENDOMETRIOSIS SHE TRUST (UK). do?

toggle

ENDOMETRIOSIS SHE TRUST (UK). operates in the Other human health activities (86.90 - SIC 2007) sector.

What is the latest filing for ENDOMETRIOSIS SHE TRUST (UK).?

toggle

The latest filing was on 27/03/2017: Final Gazette dissolved via voluntary strike-off.