COLLEGE OF SEXUAL AND REPRODUCTIVE HEALTHCARE
Overview
Company Name | COLLEGE OF SEXUAL AND REPRODUCTIVE HEALTHCARE |
---|---|
Company Status | Active |
Legal Form | Private Limited Company by guarantee without share capital, use of 'Limited' exemption |
Company Number | 02804213 |
Jurisdiction | England/Wales |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of COLLEGE OF SEXUAL AND REPRODUCTIVE HEALTHCARE?
- Publishing of learned journals (58141) / Information and communication
- Activities of professional membership organisations (94120) / Other service activities
Where is COLLEGE OF SEXUAL AND REPRODUCTIVE HEALTHCARE located?
Registered Office Address | 10-18 Union Street SE1 1SZ London England |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of COLLEGE OF SEXUAL AND REPRODUCTIVE HEALTHCARE?
Company Name | From | Until |
---|---|---|
FACULTY OF SEXUAL AND REPRODUCTIVE HEALTHCARE OF THE ROYAL COLLEGE OF OBSTETRICIANS AND GYNAECOLOGISTS | Sep 20, 2007 | Sep 20, 2007 |
FACULTY OF SEXUAL AND REPRODUCTIVE HEALTHCARE OF THE ROYAL COLLEGE OF OBSTETRICIANS AND GYNAECOLOGISTS | Mar 26, 1993 | Mar 26, 1993 |
FACULTY OF FAMILY PLANNING AND REPRODUCTIVE HEALTH CARE OF THE ROYAL COLLEGE OF OBSTETRICIANS AND GYNAECOLOGISTS | Mar 26, 1993 | Mar 26, 1993 |
What are the latest accounts for COLLEGE OF SEXUAL AND REPRODUCTIVE HEALTHCARE?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Dec 31, 2025 |
Next Accounts Due On | Sep 30, 2026 |
Last Accounts | |
Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for COLLEGE OF SEXUAL AND REPRODUCTIVE HEALTHCARE?
Last Confirmation Statement Made Up To | Mar 26, 2026 |
---|---|
Next Confirmation Statement Due | Apr 09, 2026 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Mar 26, 2025 |
Overdue | No |
What are the latest filings for COLLEGE OF SEXUAL AND REPRODUCTIVE HEALTHCARE?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Memorandum and Articles of Association | 33 pages | MA | ||||||||||
Certificate of change of name Company name changed faculty of sexual and reproductive healthcare of the royal college of obstetricians and gynaecologists\certificate issued on 20/08/25 | 3 pages | CERTNM | ||||||||||
| ||||||||||||
Accounts for a small company made up to Dec 31, 2024 | 39 pages | AA | ||||||||||
Confirmation statement made on Mar 26, 2025 with no updates | 3 pages | CS01 | ||||||||||
Appointment of Dr Deepali Misra-Sharp as a director on Jan 01, 2025 | 2 pages | AP01 | ||||||||||
Termination of appointment of Harriet Edge as a director on Jan 01, 2025 | 1 pages | TM01 | ||||||||||
Change of name notice | 2 pages | CONNOT | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Name change exemption from using 'limited' or 'cyfyngedig' | 1 pages | NE01 | ||||||||||
Memorandum and Articles of Association | 33 pages | MA | ||||||||||
Particulars of variation of class rights update | 3 pages | SH12 | ||||||||||
Particulars of variation of class rights update | 4 pages | SH12 | ||||||||||
New class of members | 2 pages | SH11 | ||||||||||
Particulars of variation of class rights update | 3 pages | SH12 | ||||||||||
Accounts for a small company made up to Dec 31, 2023 | 38 pages | AA | ||||||||||
Confirmation statement made on Mar 26, 2024 with no updates | 3 pages | CS01 | ||||||||||
Director's details changed for Dr Sylvia Nonye Kama on Mar 27, 2024 | 2 pages | CH01 | ||||||||||
Appointment of Dr Alice Howell as a director on Jan 25, 2024 | 2 pages | AP01 | ||||||||||
Appointment of Dr Toby Donati as a director on Jan 25, 2024 | 2 pages | AP01 | ||||||||||
Appointment of Mr Stuart Wilson as a director on Jan 25, 2024 | 2 pages | AP01 | ||||||||||
Appointment of Ms Anne Catherine Godfrey as a director on Oct 12, 2023 | 2 pages | AP01 | ||||||||||
Termination of appointment of Emmert Roberts as a director on Dec 31, 2023 | 1 pages | TM01 | ||||||||||
Termination of appointment of Katherine (Kate) Ann Guthrie as a director on Dec 31, 2023 | 1 pages | TM01 | ||||||||||
Termination of appointment of Martyn Booth as a director on Dec 31, 2023 | 1 pages | TM01 | ||||||||||
Accounts for a small company made up to Dec 31, 2022 | 34 pages | AA | ||||||||||
Who are the officers of COLLEGE OF SEXUAL AND REPRODUCTIVE HEALTHCARE?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
COPPARD, Tim James | Secretary | Union Street SE1 1SZ London 10-18 England | 284085740001 | |||||||
BAILEY, Ruth Debra | Director | Union Street SE1 1SZ London 10-18 England | England | British | Primary Care Nurse | 312636880001 | ||||
BARTER, Janet, Dr | Director | Union Street SE1 1SZ London 10-18 England | England | British | Srh Consultant | 196367060001 | ||||
BOWEN, Stephen | Director | Union Street SE1 1SZ London 10-18 England | England | British | Senior Lecturer At Kingston University | 264794630001 | ||||
BURDASS, Dariel | Director | Union Street SE1 1SZ London 10-18 England | England | British | Ceo | 305017430001 | ||||
DONATI, Toby, Dr | Director | Union Street SE1 1SZ London 10-18 England | England | British | Physician | 318732960001 | ||||
GODFREY, Anne Catherine | Director | Union Street SE1 1SZ London 10-18 England | England | British | Chief Executive | 171236370001 | ||||
HAIDER, Zara Jane, Dr | Director | Union Street SE1 1SZ London 10-18 England | England | British | Srh Consultant | 236581210001 | ||||
HOWELL, Alice, Dr | Director | Union Street SE1 1SZ London 10-18 England | England | British | Senior Register, O&G | 318788070001 | ||||
KAMA-KIEGHE, Sylvia Nonye, Dr | Director | Union Street SE1 1SZ London 10-18 England | England | British | General Practitioner | 292511190002 | ||||
MISRA-SHARP, Deepali, Dr | Director | Union Street SE1 1SZ London 10-18 Union Street England | England | British | Doctor | 329739140001 | ||||
PATEL ARJUNA, Nikki | Director | Union Street SE1 1SZ London 10-18 England | England | British | Head Of International Portfolio, Managing Director | 264795770001 | ||||
WILSON, Stuart | Director | Union Street SE1 1SZ London 10-18 England | England | British | It Director | 318732430001 | ||||
HATFIELD, Jane | Secretary | Union Street SE1 1SZ London 10-18 England | 179050520001 | |||||||
JONES, Corin | Secretary | Leahoe Lodge 37 Horns Road SG13 8HB Hertford Hertfordshire | British/Welsh | Cs/Administrator | 39538120001 | |||||
MANSOUR, Diana Jane Ashton, Dr | Secretary | 6 Well Road NE43 7QW Stocksfield Northumberland | British | Doctor | 53410310002 | |||||
TAPPENDEN, Susan Mary | Secretary | The Hollies 7 Grange Close Ingrave CM13 3QP Brentwood Essex | British | 29168480001 | ||||||
ACLADIOUS, Nabil Nathan, Dr | Director | Broadway SK8 1LD Cheadle 34 Cheshire | England | British | Doctor | 131734390001 | ||||
AITKEN, Roopa | Director | 27 Sussex Place Regents Park NW1 4RG London | England | British | Icaew Chartered Accountant (Aca) | 244015670001 | ||||
ARMITAGE, Catherine Marie, Dr | Director | 27 Sussex Place Regents Park NW1 4RG London | England | British | General Practitioner | 166190940001 | ||||
ASTON, Judith, Dr | Director | 27 Sussex Place Regent's Park NW1 4RG London Fsrh, Rcog England | England | British | Gp | 212131090001 | ||||
BARAITSER, Paula, Dr | Director | Union Street SE1 1SZ London 10-18 England | England | British | Srh Doctor | 165061250001 | ||||
BARLOW, David Hearnshaw | Director | 2a Sandfield Road OX3 7RG Oxford Oxfordshire | British | Doctor | 73779700005 | |||||
BARTER, Janet, Dr | Director | 27 Sussex Place Regents Park NW1 4RG London | England | British | Gynaecologist | 196367060001 | ||||
BARTER, Janet Audrey, Dr | Director | 27 Sussex Place Regents Park NW1 4RG London | England | British | Gynaecologist | 170720050001 | ||||
BELFIELD, Antoinette (Toni) | Director | Union Street SE1 1SZ London 10-18 England | England | British | Retired | 248382080001 | ||||
BIBBY, Joanne, Doctor | Director | Gerdinen Cilibion SA3 1ED Swansea West Glamorgan | British | Doctor | 82486450001 | |||||
BIGRIGG, Margaret Alison, Dr | Director | 12 Sherbrooke Gardens G41 4HU Glasgow Lanarkshire | United Kingdom | British | Medical Doctor | 54944440001 | ||||
BOOTH, Martyn | Director | Union Street SE1 1SZ London 10-18 England | England | British | Director | 243986610001 | ||||
BOWEN SIMPKINS, Peter | Director | 73 Pennard Road Southgate SA3 2AJ Swansea West Glamorgan | British | Medical Practitioner | 66431380001 | |||||
BRITTON, Amanda Elizabeth Mary, Dr | Director | The Old Rectory RG27 0EX Sherfield On Loddon Hants | England | British | Gp | 265847930001 | ||||
BROCK, Pauline Anne Claire, Dr | Director | 27 Sussex Place Regents Park NW1 4RG London | England | British | General Practitioner | 166204480001 | ||||
BROMHAM, David Richard | Director | Highlands Harewood Road Collingham Nr Wetherby LS22 5DL Leeds West Yorks | British | Senior Lecturer | 14027090001 | |||||
BRYANT, Nashwa, Dr | Director | 27 Sussex Place Regents Park NW1 4RG London | Wales | British | Associate Specialist | 236580710001 | ||||
CARTWRIGHT, Joanna Louise, Dr | Director | Bryn Llan Cyffylliog LL15 2DW Ruthin Clwyd | British | Doctor | 70565780002 |
Who are the persons with significant control of COLLEGE OF SEXUAL AND REPRODUCTIVE HEALTHCARE?
Name | Notified On | Address | Ceased |
---|---|---|---|
Ms Jane Elizabeth Hatfield | Jan 01, 2017 | Union Street SE1 1SZ London 10-18 England | Yes |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
Mrs Asha Pradip Kasliwal | Jul 04, 2016 | Union Street SE1 1SZ London 10-18 England | Yes |
Nationality: British Country of Residence: United Kingdom | |||
Natures of Control
|
What are the latest statements on persons with significant control for COLLEGE OF SEXUAL AND REPRODUCTIVE HEALTHCARE?
Notified On | Ceased On | Statement |
---|---|---|
Feb 10, 2021 | The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company |
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0