About

Registered Number: 06702528
Date of Incorporation: 19/09/2008 (15 years and 7 months ago)
Company Status: Active
Registered Address: Tyneside Women's Health, 30 Half Moon Lane, Gateshead, Tyne And Wear, NE8 2AN

 

Founded in 2008, Tyneside Women's Health has its registered office in Gateshead, Tyne And Wear, it's status is listed as "Active". We don't currently know the number of employees at this organisation. The current directors of the business are listed as Hughes, Jeannine, Humphreys, Maria Josephine, King, Barbara Anne, Robertson, Diana Mary, Sloan, Christine, Stokes, Elizabeth, Rowe, Kathryn Julia, Anderson, Jennifer Kay, Bhandal, Sarinder Kaur, Brown, Elaine Mary, Carter, Janice, Henderson, Lindsay, Holburn, Jasbinder Kaur, Hull, Rebecca Paige, Kelly, Sharon Marie, Learmonth, Alyson Mary, Dr, Lorraine, Michelle Carey, Martin, Jan, Mckay, Nicole, Molyneux, Jeanette, Poskitt, Madeleine Anna-maria, Rowe, Kathryn Julia, Smith, Kimberley Elizabeth, Tubman, Susan, Young, Julie Marie at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HUGHES, Jeannine 19 September 2008 - 1
HUMPHREYS, Maria Josephine 07 February 2018 - 1
KING, Barbara Anne 03 September 2014 - 1
ROBERTSON, Diana Mary 06 September 2016 - 1
SLOAN, Christine 19 September 2009 - 1
STOKES, Elizabeth 07 February 2018 - 1
ANDERSON, Jennifer Kay 07 February 2018 10 July 2019 1
BHANDAL, Sarinder Kaur 25 February 2009 15 August 2011 1
BROWN, Elaine Mary 25 February 2009 21 December 2013 1
CARTER, Janice 14 April 2010 14 September 2012 1
HENDERSON, Lindsay 25 September 2012 29 May 2013 1
HOLBURN, Jasbinder Kaur 09 June 2010 01 December 2011 1
HULL, Rebecca Paige 10 November 2010 08 June 2012 1
KELLY, Sharon Marie 25 August 2012 01 August 2015 1
LEARMONTH, Alyson Mary, Dr 25 September 2012 31 July 2015 1
LORRAINE, Michelle Carey 03 September 2014 01 June 2017 1
MARTIN, Jan 19 September 2008 29 July 2013 1
MCKAY, Nicole 25 February 2009 15 August 2011 1
MOLYNEUX, Jeanette 05 May 2015 09 July 2019 1
POSKITT, Madeleine Anna-Maria 03 September 2014 01 August 2017 1
ROWE, Kathryn Julia 25 February 2009 02 July 2014 1
SMITH, Kimberley Elizabeth 25 September 2012 17 February 2014 1
TUBMAN, Susan 25 March 2009 31 December 2009 1
YOUNG, Julie Marie 25 March 2009 09 June 2010 1
Secretary Name Appointed Resigned Total Appointments
ROWE, Kathryn Julia 15 August 2011 30 May 2013 1

Filing History

Document Type Date
CS01 - N/A 25 September 2020
CS01 - N/A 17 September 2019
AA - Annual Accounts 16 September 2019
CS01 - N/A 13 September 2019
PSC07 - N/A 13 September 2019
PSC07 - N/A 13 September 2019
TM01 - Termination of appointment of director 25 July 2019
TM01 - Termination of appointment of director 25 July 2019
AA - Annual Accounts 28 September 2018
AP01 - Appointment of director 19 September 2018
PSC01 - N/A 19 September 2018
CS01 - N/A 19 September 2018
AP01 - Appointment of director 14 September 2018
AP01 - Appointment of director 14 September 2018
PSC01 - N/A 14 September 2018
PSC01 - N/A 14 September 2018
RESOLUTIONS - N/A 27 October 2017
CS01 - N/A 06 September 2017
AA - Annual Accounts 06 September 2017
TM01 - Termination of appointment of director 06 September 2017
TM01 - Termination of appointment of director 06 September 2017
TM01 - Termination of appointment of director 06 September 2017
PSC07 - N/A 05 September 2017
CS01 - N/A 26 September 2016
AP01 - Appointment of director 26 September 2016
AA - Annual Accounts 23 September 2016
AP01 - Appointment of director 03 June 2016
AA - Annual Accounts 26 October 2015
AR01 - Annual Return 02 October 2015
AP01 - Appointment of director 02 October 2015
TM01 - Termination of appointment of director 01 October 2015
TM01 - Termination of appointment of director 01 October 2015
AA - Annual Accounts 19 December 2014
AR01 - Annual Return 13 October 2014
AP01 - Appointment of director 13 October 2014
AP01 - Appointment of director 10 October 2014
TM01 - Termination of appointment of director 10 October 2014
TM01 - Termination of appointment of director 10 October 2014
TM01 - Termination of appointment of director 10 October 2014
AP01 - Appointment of director 10 October 2014
TM01 - Termination of appointment of director 25 February 2014
AA - Annual Accounts 22 October 2013
AR01 - Annual Return 17 October 2013
AP01 - Appointment of director 30 July 2013
AP01 - Appointment of director 30 July 2013
TM01 - Termination of appointment of director 30 July 2013
TM01 - Termination of appointment of director 30 July 2013
TM01 - Termination of appointment of director 30 May 2013
TM02 - Termination of appointment of secretary 30 May 2013
AD01 - Change of registered office address 08 January 2013
AP01 - Appointment of director 23 October 2012
AP01 - Appointment of director 23 October 2012
AP01 - Appointment of director 23 October 2012
AP01 - Appointment of director 23 October 2012
AR01 - Annual Return 08 October 2012
AA - Annual Accounts 05 October 2012
TM01 - Termination of appointment of director 24 September 2012
TM01 - Termination of appointment of director 14 June 2012
TM01 - Termination of appointment of director 14 June 2012
TM01 - Termination of appointment of director 22 December 2011
CH01 - Change of particulars for director 30 September 2011
CH01 - Change of particulars for director 30 September 2011
CH01 - Change of particulars for director 30 September 2011
CH01 - Change of particulars for director 30 September 2011
CH01 - Change of particulars for director 23 September 2011
AR01 - Annual Return 21 September 2011
AA - Annual Accounts 19 September 2011
CH01 - Change of particulars for director 22 August 2011
AP03 - Appointment of secretary 15 August 2011
TM02 - Termination of appointment of secretary 15 August 2011
TM01 - Termination of appointment of director 15 August 2011
TM01 - Termination of appointment of director 15 August 2011
AP01 - Appointment of director 11 February 2011
AA - Annual Accounts 18 January 2011
AR01 - Annual Return 08 October 2010
CH01 - Change of particulars for director 08 October 2010
CH01 - Change of particulars for director 08 October 2010
CH01 - Change of particulars for director 08 October 2010
CH01 - Change of particulars for director 08 October 2010
CH01 - Change of particulars for director 08 October 2010
CH01 - Change of particulars for director 08 October 2010
CH01 - Change of particulars for director 08 October 2010
AP01 - Appointment of director 10 August 2010
AP01 - Appointment of director 09 August 2010
AP01 - Appointment of director 21 June 2010
TM01 - Termination of appointment of director 10 June 2010
TM01 - Termination of appointment of director 29 January 2010
AA - Annual Accounts 23 October 2009
363a - Annual Return 25 September 2009
353 - Register of members 25 September 2009
225 - Change of Accounting Reference Date 08 July 2009
288a - Notice of appointment of directors or secretaries 14 April 2009
288a - Notice of appointment of directors or secretaries 14 April 2009
288a - Notice of appointment of directors or secretaries 14 April 2009
288a - Notice of appointment of directors or secretaries 06 April 2009
288a - Notice of appointment of directors or secretaries 06 April 2009
288a - Notice of appointment of directors or secretaries 06 April 2009
RESOLUTIONS - N/A 06 November 2008
MEM/ARTS - N/A 06 November 2008
NEWINC - New incorporation documents 19 September 2008

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.