LONDON WOMEN'S HOSPITAL LIMITED

Register to unlock more data on OkredoRegister

LONDON WOMEN'S HOSPITAL LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04872420

Incorporation date

20/08/2003

Size

Small

Contacts

Registered address

Registered address

113-115 Harley Street, London W1G 6APCopy
copy info iconCopy
See on map
Latest events (Record since 20/08/2003)
dot icon07/04/2026
Termination of appointment of David Michael Williams as a director on 2026-03-18
dot icon16/02/2026
Confirmation statement made on 2026-02-06 with no updates
dot icon03/02/2026
Director's details changed for Nicholas Stephen Macklon on 2025-04-07
dot icon11/07/2025
Accounts for a small company made up to 2024-10-31
dot icon01/05/2025
Appointment of Nicholas Macklon as a director on 2025-04-07
dot icon01/05/2025
Appointment of Mr Glen Christie as a secretary on 2025-04-07
dot icon10/02/2025
Confirmation statement made on 2025-02-06 with no updates
dot icon15/04/2024
Accounts for a small company made up to 2023-10-31
dot icon26/02/2024
Confirmation statement made on 2024-02-06 with no updates
dot icon07/12/2023
Termination of appointment of David Lewsey as a secretary on 2023-11-30
dot icon25/07/2023
Accounts for a small company made up to 2022-10-31
dot icon07/03/2023
Confirmation statement made on 2023-02-06 with no updates
dot icon01/06/2022
Full accounts made up to 2021-10-31
dot icon03/03/2022
Confirmation statement made on 2022-02-06 with no updates
dot icon30/07/2021
Full accounts made up to 2020-10-31
dot icon26/04/2021
Confirmation statement made on 2021-02-06 with no updates
dot icon30/10/2020
Full accounts made up to 2019-10-31
dot icon20/08/2020
Registration of charge 048724200003, created on 2020-08-12
dot icon12/02/2020
Confirmation statement made on 2020-02-06 with no updates
dot icon20/01/2020
Appointment of Mr David Lewsey as a secretary on 2019-06-28
dot icon07/08/2019
Accounts for a small company made up to 2018-10-31
dot icon25/07/2019
Termination of appointment of Gary Bird as a secretary on 2019-06-28
dot icon18/02/2019
Confirmation statement made on 2019-02-06 with updates
dot icon18/02/2019
Termination of appointment of Anna Joan Elizabeth Gustaffson as a secretary on 2019-02-06
dot icon31/08/2018
Confirmation statement made on 2018-08-20 with no updates
dot icon08/08/2018
Accounts for a small company made up to 2017-10-31
dot icon30/08/2017
Confirmation statement made on 2017-08-20 with no updates
dot icon20/06/2017
Accounts for a small company made up to 2016-10-31
dot icon07/10/2016
Confirmation statement made on 2016-08-20 with updates
dot icon29/07/2016
Full accounts made up to 2015-10-31
dot icon23/05/2016
Secretary's details changed for Gary Bird on 2016-01-01
dot icon05/11/2015
Annual return made up to 2015-08-20 with full list of shareholders
dot icon23/06/2015
Full accounts made up to 2014-10-31
dot icon29/08/2014
Annual return made up to 2014-08-20 with full list of shareholders
dot icon11/08/2014
Full accounts made up to 2013-10-31
dot icon14/05/2014
Certificate of change of name
dot icon14/05/2014
Change of name notice
dot icon01/10/2013
Annual return made up to 2013-08-20 with full list of shareholders
dot icon04/07/2013
Accounts made up to 2012-10-31
dot icon18/06/2013
Registration of charge 048724200002
dot icon04/04/2013
Termination of appointment of Eddie Kuan as a secretary
dot icon03/09/2012
Annual return made up to 2012-08-20 with full list of shareholders
dot icon26/06/2012
Accounts made up to 2011-10-31
dot icon16/11/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon22/08/2011
Annual return made up to 2011-08-20 with full list of shareholders
dot icon03/08/2011
Accounts made up to 2010-10-31
dot icon17/05/2011
Secretary's details changed
dot icon04/10/2010
Annual return made up to 2010-08-20 with full list of shareholders
dot icon02/10/2010
Register(s) moved to registered inspection location
dot icon02/10/2010
Register(s) moved to registered inspection location
dot icon02/10/2010
Register(s) moved to registered inspection location
dot icon02/10/2010
Register(s) moved to registered inspection location
dot icon02/10/2010
Register inspection address has been changed
dot icon05/08/2010
Accounts made up to 2009-10-31
dot icon08/10/2009
Annual return made up to 2009-08-20 with full list of shareholders
dot icon02/08/2009
Accounts made up to 2008-10-31
dot icon22/10/2008
Certificate of change of name
dot icon02/10/2008
Return made up to 20/08/08; full list of members
dot icon08/09/2008
Secretary appointed eddie kuan
dot icon08/09/2008
Secretary appointed gary bird
dot icon18/08/2008
Accounts made up to 2007-10-31
dot icon24/04/2008
Resolutions
dot icon21/04/2008
Location of debenture register
dot icon21/04/2008
Location of register of members
dot icon21/04/2008
Registered office changed on 21/04/2008 from 4AZTEC row berners road london N1 0PW
dot icon01/10/2007
Return made up to 20/08/07; full list of members
dot icon14/09/2007
Resolutions
dot icon12/09/2007
Return made up to 20/08/06; full list of members
dot icon06/09/2007
Accounts made up to 2006-10-31
dot icon21/02/2007
Director's particulars changed
dot icon06/02/2007
Director's particulars changed
dot icon05/12/2006
Accounts made up to 2005-10-31
dot icon12/09/2005
Return made up to 20/08/05; full list of members
dot icon11/07/2005
Accounting reference date extended from 31/08/05 to 31/10/05
dot icon06/07/2005
New director appointed
dot icon20/06/2005
Accounts for a dormant company made up to 2004-08-31
dot icon12/04/2005
Resolutions
dot icon25/01/2005
Ad 15/10/04--------- £ si 5@1=5 £ ic 95/100
dot icon17/11/2004
Resolutions
dot icon02/11/2004
Ad 24/08/04--------- £ si 5@1=5 £ ic 90/95
dot icon11/10/2004
Return made up to 20/08/04; full list of members
dot icon14/09/2004
Particulars of mortgage/charge
dot icon14/09/2004
Ad 23/08/04--------- £ si 89@1=89 £ ic 1/90
dot icon14/09/2004
Resolutions
dot icon13/09/2004
New secretary appointed
dot icon13/09/2004
Secretary resigned
dot icon29/03/2004
Director resigned
dot icon29/03/2004
New director appointed
dot icon20/08/2003
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/10/2024
dot iconNext confirmation date
06/02/2027
dot iconLast change occurred
31/10/2024

Accounts

dot iconAccounts
Small
dot iconLast made up date
31/10/2024
dot iconNext account date
31/10/2025
dot iconNext due on
31/07/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
994.00
-
0.00
-
-
2022
0
201.00K
-
0.00
5.00K
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Macklon, Nicholas
Director
07/04/2025 - Present
10
Ahuja, Kamal Kishore
Director
31/05/2005 - Present
32
Williams, David Michael
Director
22/12/2003 - 18/03/2026
27
Lewsey, David
Secretary
28/06/2019 - 30/11/2023
-
Christie, Glen
Secretary
07/04/2025 - Present
-

Persons with Significant Control

0

No PSC data available.

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 LONDON WOMEN'S HOSPITAL LIMITED

LONDON WOMEN'S HOSPITAL LIMITED is an(a) Active company incorporated on 20/08/2003 with the registered office located at 113-115 Harley Street, London W1G 6AP. 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 LONDON WOMEN'S HOSPITAL LIMITED?

toggle

LONDON WOMEN'S HOSPITAL LIMITED is currently Active. It was registered on 20/08/2003 .

Where is LONDON WOMEN'S HOSPITAL LIMITED located?

toggle

LONDON WOMEN'S HOSPITAL LIMITED is registered at 113-115 Harley Street, London W1G 6AP.

What does LONDON WOMEN'S HOSPITAL LIMITED do?

toggle

LONDON WOMEN'S HOSPITAL LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for LONDON WOMEN'S HOSPITAL LIMITED?

toggle

The latest filing was on 07/04/2026: Termination of appointment of David Michael Williams as a director on 2026-03-18.