Background WavePink WaveYellow Wave

SEXUAL AND REPRODUCTIVE HEALTH MATTERS (SRHM) LIMITED (02959883)

SEXUAL AND REPRODUCTIVE HEALTH MATTERS (SRHM) LIMITED (02959883) is an active UK company. incorporated on 18 August 1994. with registered office in London. The company operates in the Information and Communication sector, engaged in publishing of learned journals. SEXUAL AND REPRODUCTIVE HEALTH MATTERS (SRHM) LIMITED has been registered for 31 years. Current directors include COTTINGHAM, Jane Caroline, GRUSKIN, Sofia Mary, Professor, HODGSON, Sarah Margaret and 3 others.

Company Number
02959883
Status
active
Type
private-limited-guarant-nsc
Incorporated
18 August 1994
Age
31 years
Address
71-75 Shelton Street, London, WC2H 9JQ
Industry Sector
Information and Communication
Business Activity
Publishing of learned journals
Directors
COTTINGHAM, Jane Caroline, GRUSKIN, Sofia Mary, Professor, HODGSON, Sarah Margaret, HUSSEIN, Julia, KABIRU, Caroline Wanjiku, Dr, OWOLABI, Onikepe Oluwadamilola, Dr
SIC Codes
58141

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SEXUAL AND REPRODUCTIVE HEALTH MATTERS (SRHM) LIMITED

SEXUAL AND REPRODUCTIVE HEALTH MATTERS (SRHM) LIMITED is an active company incorporated on 18 August 1994 with the registered office located in London. The company operates in the Information and Communication sector, specifically engaged in publishing of learned journals. SEXUAL AND REPRODUCTIVE HEALTH MATTERS (SRHM) LIMITED was registered 31 years ago.(SIC: 58141)

Status

active

Active since 31 years ago

Company No

02959883

PRIVATE-LIMITED-GUARANT-NSC Company

Age

31 Years

Incorporated 18 August 1994

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 26 June 2025 (10 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 18 August 2025 (8 months ago)
Submitted on 19 August 2025 (8 months ago)

Next Due

Due by 1 September 2026
For period ending 18 August 2026

Previous Company Names

REPRODUCTIVE HEALTH MATTERS
From: 18 August 1994To: 2 October 2018
Contact
Address

71-75 Shelton Street Covent Garden London, WC2H 9JQ,

Previous Addresses

Hamilton House Mabledon Place London WC1H 9BB England
From: 5 October 2017To: 4 January 2024
444 Highgate Studios 53/79 Highgate Road London NW5 1TL
From: 18 August 1994To: 5 October 2017
Timeline

29 key events • 1994 - 2026

Funding Officers Ownership
Company Founded
Aug 94
Director Joined
Jul 11
Director Left
Jun 12
Director Left
Mar 14
Director Left
Feb 15
Director Left
Oct 16
Director Joined
Dec 16
Director Joined
Dec 16
Director Joined
Nov 17
Director Left
Jan 18
Director Left
Jan 18
Director Joined
Feb 18
Director Joined
Feb 18
Director Left
Feb 18
Director Left
Feb 18
Director Joined
Feb 18
Director Left
Apr 18
Director Joined
Apr 18
Director Left
Jul 18
Director Joined
Jul 18
Director Left
Oct 18
Director Joined
Jun 19
Director Joined
Jun 19
Director Joined
Jan 22
Director Left
Jan 22
Director Left
Jun 25
Director Left
Jul 25
Director Joined
Dec 25
Director Joined
Jan 26
0
Funding
28
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

6 Active
29 Resigned

COTTINGHAM, Jane Caroline

Active
Rue Nelson Mandela, Saint Julien-En-Genevois74160
Born April 1947
Director
Appointed 18 Jan 2018

GRUSKIN, Sofia Mary, Professor

Active
Usc Institute For Global Health, Los Angeles90032
Born August 1960
Director
Appointed 02 Apr 2018

HODGSON, Sarah Margaret

Active
Elmfield Avenue, LondonN8 8QG
Born June 1973
Director
Appointed 05 Apr 2019

HUSSEIN, Julia

Active
Shelton Street, LondonWC2H 9JQ
Born July 1962
Director
Appointed 21 Jan 2022

KABIRU, Caroline Wanjiku, Dr

Active
Shelton Street, LondonWC2H 9JQ
Born May 1977
Director
Appointed 01 Nov 2025

OWOLABI, Onikepe Oluwadamilola, Dr

Active
Shelton Street, LondonWC2H 9JQ
Born October 1984
Director
Appointed 01 Nov 2025

BERER, Margaret

Resigned
114 Speed House, LondonEC2Y 8AU
Secretary
Appointed 08 Jan 2001
Resigned 14 Jun 2002

DEJONG, Jocelyn

Resigned
American University Of Beirut, Riad El Solh1107 2020
Secretary
Appointed 14 Jun 2002
Resigned 06 Mar 2018

JAMES, Barbara

Resigned
147 Glenarm Road, LondonE5 0NB
Secretary
Appointed 18 Aug 1994
Resigned 30 Aug 1999

KABIR, Sandra Mostafa

Resigned
134 Winchester Avenue, LondonNW9 9TD
Secretary
Appointed 30 Aug 1999
Resigned 08 Jan 2001

ADB EL-HADI, Amal, Dr

Resigned
14 Abdel Moneim Sanad Street, CairoFOREIGN
Born January 1948
Director
Appointed 02 Jun 2006
Resigned 10 Jun 2009

ALLOTEY, Pascale Adukwei, Prof

Resigned
Bandar Sunway, Selangor Darul Ehsan
Born October 1963
Director
Appointed 07 May 2005
Resigned 28 Oct 2013

ATTAWELL, Kathy

Resigned
28c Devonshire Drive, LondonSE10
Born April 1960
Director
Appointed 22 Aug 1994
Resigned 30 Aug 1999

AUSTVEG, Berit, Dr

Resigned
John Colletts Alle, Oslo
Born September 1948
Director
Appointed 02 Jun 2006
Resigned 01 Jan 2015

CARRASCO, Maria Frescia

Resigned
Peter Bangsvej 115 2000, FredereksbergFOREIGN
Born March 1949
Director
Appointed 08 Oct 1997
Resigned 07 May 2005

CLARO, Amparo

Resigned
Parcela 5-2 Sector, Santa Sofia De Lo CanasFOREIGN
Born November 1939
Director
Appointed 18 Aug 1994
Resigned 07 May 2005

DAVIES, Angela

Resigned
Partridge Farm, HarrietshamME17 1LL
Born September 1949
Director
Appointed 14 Jun 2002
Resigned 01 Sept 2016

DEJONG, Jocelyn

Resigned
American University Of Beirut, Riad El Solh1107 2020
Born October 1962
Director
Appointed 14 Jun 2002
Resigned 31 Mar 2018

DESAI, Sapna, Dr

Resigned
India Habitat Centre, New Delhi
Born November 1977
Director
Appointed 05 Apr 2019
Resigned 31 Jul 2025

DOYAL, Lesley, Professor

Resigned
708 Willoughby House, LondonEC2Y 8BN
Born October 1944
Director
Appointed 30 Aug 1999
Resigned 08 Jan 2001

GRILO DINIZ, Carmen Simone, Dr

Resigned
Rua Joao Ramalho, Sao Paolo
Born July 1961
Director
Appointed 07 May 2005
Resigned 01 Aug 2017

HAWKES, Sarah, Professor

Resigned
Mabledon Place, LondonWC1H 9BB
Born October 1964
Director
Appointed 16 Nov 2017
Resigned 23 Oct 2018

JAMES, Barbara

Resigned
147 Glenarm Road, LondonE5 0NB
Born September 1953
Director
Appointed 22 Aug 1994
Resigned 30 Aug 1999

KABIR, Sandra Mostafa

Resigned
134 Winchester Avenue, LondonNW9 9TD
Born November 1949
Director
Appointed 30 Aug 1999
Resigned 08 Jan 2001

KHALIL, Karima Hassan, Dr

Resigned
Sujan Singh Park, New Delhi110003
Born November 1961
Director
Appointed 18 Jan 2018
Resigned 24 Jan 2022

KISMODI, Eszter, Jd.Llm

Resigned
Rue Saint Jean, Nyon
Born May 1973
Director
Appointed 18 Jan 2018
Resigned 09 Apr 2018

KISSLING, Frances

Resigned
Apartment 508, Washington Dc 20009-3916
Born June 1943
Director
Appointed 18 Aug 1994
Resigned 26 Jun 1997

MADUNAGU, Bene Edwin

Resigned
44 Ekpo Abasi Street, Calabar
Born March 1947
Director
Appointed 08 Oct 1997
Resigned 07 May 2005

MBIZVO, Michael, Professor

Resigned
Mwaleshi Road, Lusaka
Born February 1951
Director
Appointed 15 May 2018
Resigned 20 Jun 2025

MIDDELHOFF, Monique

Resigned
Mabledon Place, LondonWC1H 9BB
Born June 1954
Director
Appointed 16 Nov 2016
Resigned 26 Dec 2017

MISRA, Geetanjali

Resigned
7 Mathura Road, New DelhiFOREIGN
Born August 1963
Director
Appointed 07 Apr 2003
Resigned 31 Jan 2018

PETCHESKY, Rosalind

Resigned
176 West 87th Street Apartment 6f, New York
Born August 1942
Director
Appointed 11 Jul 1997
Resigned 20 Jun 2008

RICHTERS, Juliet Maureen Colman

Resigned
5/156 Chalmers Street, Surrey Hills
Born September 1954
Director
Appointed 30 May 1998
Resigned 07 Apr 2003

ROYSTON, Erica Eva

Resigned
9 Chemin Des Chavanus, FounexFOREIGN
Born March 1931
Director
Appointed 18 Aug 1994
Resigned 15 Sept 1998

SCHLITT, Stephanie

Resigned
Mabledon Place, LondonWC1H 9BB
Born January 1977
Director
Appointed 15 Nov 2016
Resigned 31 Jan 2018
Fundings
Financials
Latest Activities

Filing History

141

Appoint Person Director Company With Name Date
20 January 2026
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 December 2025
AP01Appointment of Director
Confirmation Statement With No Updates
19 August 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
1 August 2025
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
26 June 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
26 June 2025
TM01Termination of Director
Confirmation Statement With No Updates
18 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 August 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
4 January 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
10 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
29 August 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
24 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 June 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
25 January 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
21 January 2022
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
13 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
1 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
4 September 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
4 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 July 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
21 June 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 June 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 October 2018
TM01Termination of Director
Accounts With Accounts Type Full
5 October 2018
AAAnnual Accounts
Resolution
2 October 2018
RESOLUTIONSResolutions
Confirmation Statement With No Updates
21 August 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
23 July 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
23 July 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 April 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 April 2018
TM01Termination of Director
Termination Secretary Company With Name Termination Date
16 March 2018
TM02Termination of Secretary
Appoint Person Director Company With Name Date
19 February 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 February 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
16 February 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
7 February 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 February 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 January 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
18 January 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
24 November 2017
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
5 October 2017
AD01Change of Registered Office Address
Confirmation Statement With No Updates
5 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
4 October 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
7 December 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 December 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 October 2016
TM01Termination of Director
Confirmation Statement With Updates
24 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
12 July 2016
AAAnnual Accounts
Accounts With Accounts Type Full
3 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
8 September 2015
AR01AR01
Termination Director Company With Name Termination Date
19 February 2015
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
4 September 2014
AR01AR01
Accounts With Accounts Type Full
12 June 2014
AAAnnual Accounts
Termination Director Company With Name
18 March 2014
TM01Termination of Director
Accounts With Accounts Type Full
24 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
22 August 2013
AR01AR01
Change Person Director Company With Change Date
22 August 2013
CH01Change of Director Details
Change Person Director Company With Change Date
22 August 2013
CH01Change of Director Details
Annual Return Company With Made Up Date No Member List
6 September 2012
AR01AR01
Change Person Director Company With Change Date
12 July 2012
CH01Change of Director Details
Termination Director Company With Name
28 June 2012
TM01Termination of Director
Change Person Director Company With Change Date
28 June 2012
CH01Change of Director Details
Accounts With Accounts Type Full
20 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
1 September 2011
AR01AR01
Change Person Director Company With Change Date
1 September 2011
CH01Change of Director Details
Appoint Person Director Company With Name
7 July 2011
AP01Appointment of Director
Accounts With Accounts Type Full
28 June 2011
AAAnnual Accounts
Accounts With Accounts Type Full
14 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
9 September 2010
AR01AR01
Change Person Director Company With Change Date
9 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
9 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
9 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
9 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
9 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
9 September 2010
CH01Change of Director Details
Legacy
4 September 2009
363aAnnual Return
Legacy
4 September 2009
288cChange of Particulars
Legacy
27 August 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Full
11 June 2009
AAAnnual Accounts
Accounts With Accounts Type Full
14 October 2008
AAAnnual Accounts
Legacy
28 August 2008
363aAnnual Return
Legacy
28 August 2008
288bResignation of Director or Secretary
Legacy
30 August 2007
363aAnnual Return
Accounts With Accounts Type Full
23 July 2007
AAAnnual Accounts
Legacy
12 September 2006
363aAnnual Return
Legacy
12 September 2006
288cChange of Particulars
Legacy
7 September 2006
288aAppointment of Director or Secretary
Legacy
7 September 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
14 June 2006
AAAnnual Accounts
Legacy
1 September 2005
288aAppointment of Director or Secretary
Legacy
1 September 2005
288aAppointment of Director or Secretary
Legacy
1 September 2005
363sAnnual Return (shuttle)
Legacy
1 September 2005
288bResignation of Director or Secretary
Legacy
1 September 2005
288bResignation of Director or Secretary
Legacy
1 September 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Full
24 May 2005
AAAnnual Accounts
Resolution
1 October 2004
RESOLUTIONSResolutions
Accounts With Accounts Type Full
17 September 2004
AAAnnual Accounts
Legacy
15 September 2004
363sAnnual Return (shuttle)
Legacy
9 September 2003
363sAnnual Return (shuttle)
Legacy
29 May 2003
288aAppointment of Director or Secretary
Legacy
6 May 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Full
29 April 2003
AAAnnual Accounts
Legacy
26 November 2002
288bResignation of Director or Secretary
Legacy
9 September 2002
363sAnnual Return (shuttle)
Legacy
9 September 2002
288aAppointment of Director or Secretary
Legacy
9 September 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
1 July 2002
AAAnnual Accounts
Legacy
10 October 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
27 June 2001
AAAnnual Accounts
Legacy
19 March 2001
288bResignation of Director or Secretary
Legacy
7 March 2001
288aAppointment of Director or Secretary
Legacy
7 March 2001
288bResignation of Director or Secretary
Legacy
4 September 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
10 July 2000
AAAnnual Accounts
Legacy
8 October 1999
287Change of Registered Office
Legacy
8 October 1999
288aAppointment of Director or Secretary
Legacy
23 September 1999
288bResignation of Director or Secretary
Legacy
23 September 1999
288aAppointment of Director or Secretary
Legacy
23 September 1999
288bResignation of Director or Secretary
Legacy
23 September 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
29 June 1999
AAAnnual Accounts
Accounts With Accounts Type Full
24 September 1998
AAAnnual Accounts
Legacy
11 September 1998
288bResignation of Director or Secretary
Legacy
11 September 1998
288aAppointment of Director or Secretary
Legacy
11 September 1998
363sAnnual Return (shuttle)
Legacy
8 April 1998
288aAppointment of Director or Secretary
Legacy
8 April 1998
288aAppointment of Director or Secretary
Legacy
6 February 1998
288bResignation of Director or Secretary
Legacy
27 January 1998
288bResignation of Director or Secretary
Legacy
19 December 1997
288aAppointment of Director or Secretary
Legacy
19 December 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
17 September 1997
AAAnnual Accounts
Legacy
11 August 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
20 June 1996
AAAnnual Accounts
Legacy
21 August 1995
363sAnnual Return (shuttle)
Legacy
1 March 1995
288288
Legacy
1 March 1995
288288
Legacy
2 December 1994
224224
Legacy
20 October 1994
287Change of Registered Office
Incorporation Company
18 August 1994
NEWINCIncorporation