Background WavePink WaveYellow Wave

WOMEN AND CHILDREN FIRST UK (03914873)

WOMEN AND CHILDREN FIRST UK (03914873) is an active UK company. incorporated on 27 January 2000. with registered office in London. The company operates in the Human Health and Social Work Activities sector, engaged in other human health activities. WOMEN AND CHILDREN FIRST UK has been registered for 26 years. Current directors include BAKER, Caroline Vanessa, BESSELL, Laura Elizabeth, CULLEN, Rachel Louise and 2 others.

Company Number
03914873
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
27 January 2000
Age
26 years
Address
483 Green Lanes, London, N13 4BS
Industry Sector
Human Health and Social Work Activities
Business Activity
Other human health activities
Directors
BAKER, Caroline Vanessa, BESSELL, Laura Elizabeth, CULLEN, Rachel Louise, DAVIS, John, MORRIS, Louise Catherine
SIC Codes
86900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WOMEN AND CHILDREN FIRST UK

WOMEN AND CHILDREN FIRST UK is an active company incorporated on 27 January 2000 with the registered office located in London. The company operates in the Human Health and Social Work Activities sector, specifically engaged in other human health activities. WOMEN AND CHILDREN FIRST UK was registered 26 years ago.(SIC: 86900)

Status

active

Active since 26 years ago

Company No

03914873

PRIVATE-LIMITED-GUARANT-NSC-LIMITED-EXEMPTION Company

Age

26 Years

Incorporated 27 January 2000

Size

N/A

Accounts

ARD: 31/5

Up to Date

11 months left

Last Filed

Made up to 31 May 2025 (10 months ago)
Submitted on 5 November 2025 (4 months ago)
Period: 1 January 2024 - 31 May 2025(18 months)
Type: Total Exemption (Full)

Next Due

Due by 28 February 2027
Period: 1 June 2025 - 31 May 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 27 January 2026 (2 months ago)
Submitted on 2 February 2026 (1 month ago)

Next Due

Due by 10 February 2027
For period ending 27 January 2027
Contact
Address

483 Green Lanes London, N13 4BS,

Previous Addresses

United House North Road London N7 9DP
From: 3 August 2011To: 2 March 2023
30 Guilford Street London WC1N 1EH
From: 27 January 2000To: 3 August 2011
Timeline

50 key events • 2000 - 2026

Funding Officers Ownership
Company Founded
Jan 00
Director Joined
Jul 10
Director Left
Dec 11
Director Joined
Mar 12
Director Joined
Mar 12
Director Joined
Mar 12
Director Left
Jul 12
Director Left
Jul 12
Director Left
Mar 13
Director Joined
Aug 13
Director Left
May 15
Director Joined
Jan 16
Director Joined
Jan 16
Director Joined
Jan 16
Director Joined
Mar 16
Director Joined
Mar 16
Director Joined
Mar 16
Director Joined
Mar 16
Director Left
May 16
Director Left
May 16
Director Joined
May 16
Director Left
Apr 17
Director Left
May 17
Director Joined
May 17
Director Joined
Aug 17
Director Left
Mar 18
Director Left
Jun 18
Director Left
Jun 18
Director Left
Sept 18
Director Joined
Nov 18
Director Joined
Dec 18
Director Left
Mar 19
Director Joined
Mar 19
Director Left
Jun 19
Director Left
Jun 19
Director Left
Jun 19
Director Left
Jun 19
Director Joined
Oct 19
Director Left
Oct 20
Director Joined
Oct 21
Director Left
Jul 22
Director Left
Jul 22
Director Joined
Aug 22
Director Left
Oct 22
Director Joined
Dec 22
Director Left
Jul 23
Director Joined
Jan 24
Director Left
Jan 26
Director Left
Jan 26
Director Left
Jan 26
0
Funding
49
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

5 Active
30 Resigned

BAKER, Caroline Vanessa

Active
Green Lanes, LondonN13 4BS
Born February 1982
Director
Appointed 19 Sept 2019

BESSELL, Laura Elizabeth

Active
Green Lanes, LondonN13 4BS
Born December 1976
Director
Appointed 22 Nov 2018

CULLEN, Rachel Louise

Active
Green Lanes, LondonN13 4BS
Born September 1973
Director
Appointed 15 Dec 2022

DAVIS, John

Active
Green Lanes, LondonN13 4BS
Born February 1970
Director
Appointed 22 Nov 2018

MORRIS, Louise Catherine

Active
Green Lanes, LondonN13 4BS
Born July 1982
Director
Appointed 14 Mar 2019

COSTELLO, Anthony Mark, Dr

Resigned
North Road, LondonN7 9DP
Secretary
Appointed 20 May 2003
Resigned 12 May 2016

GIRLING, Ann Elizabeth Victoria

Resigned
29 Dundonald Road, LondonNW10 3HP
Secretary
Appointed 27 Jan 2000
Resigned 12 May 2003

SILVER, Elizabeth

Resigned
Green Lanes, LondonN13 4BS
Secretary
Appointed 26 Jul 2022
Resigned 06 Jan 2025

WATERLOW SECRETARIES LIMITED

Resigned
6-8 Underwood Street, LondonN1 7JQ
Corporate nominee secretary
Appointed 27 Jan 2000
Resigned 01 Sept 2000

AGRAWAL, Jaiprakash

Resigned
North Road, LondonN7 9DP
Born May 1969
Director
Appointed 18 Feb 2016
Resigned 23 May 2019

BLAKEMORE, Sarah Grace Edith

Resigned
School Close, CheshamHP4 2BQ
Born October 1977
Director
Appointed 18 Feb 2016
Resigned 07 Jun 2018

BOTWOOD SMITH, Deborah Jane

Resigned
North Road, LondonN7 9DP
Born September 1958
Director
Appointed 16 Feb 2012
Resigned 23 May 2019

BRADDOCK, Margaret Irene

Resigned
North Road, LondonN7 9DP
Born June 1949
Director
Appointed 16 Feb 2012
Resigned 23 May 2019

BRADFORD, Carol Eileen

Resigned
North Road, LondonN7 9DP
Born March 1957
Director
Appointed 12 May 2016
Resigned 26 Jul 2022

CANTACUZINO, Marina

Resigned
34 Summerfield Avenue, LondonNW6 6JY
Born June 1957
Director
Appointed 27 Jan 2000
Resigned 17 Jan 2001

CLOKEY, Peter James

Resigned
North Road, LondonN7 9DP
Born May 1953
Director
Appointed 08 Nov 2001
Resigned 23 May 2019

COSTELLO, Anthony, Professor

Resigned
North Road, LondonN7 9DP
Born February 1953
Director
Appointed 27 Jan 2000
Resigned 12 May 2016

CROLL, Patricia Jean

Resigned
Mount View Road, LondonN4 4SS
Born January 1943
Director
Appointed 11 May 2017
Resigned 07 Jun 2018

CROLL, Patricia Jean

Resigned
Mount View Road, LondonN4 4SS
Born January 1943
Director
Appointed 24 Jan 2008
Resigned 23 Mar 2017

DAVE SEN, Priti

Resigned
Green Lanes, LondonN13 4BS
Born April 1962
Director
Appointed 01 Apr 2021
Resigned 29 Jan 2026

DE LEO, Paola

Resigned
Holland Park, LondonW11 3RS
Born February 1965
Director
Appointed 15 May 2008
Resigned 05 Jul 2012

DODHIA, Meera Mukeshchandra

Resigned
North Road, LondonN7 9DP
Born September 1986
Director
Appointed 18 Feb 2016
Resigned 26 Jul 2022

DUNFORD, Helen Jane

Resigned
Brooksville Avenue, LondonNW6 6TG
Born February 1953
Director
Appointed 27 Jan 2000
Resigned 17 Jan 2001

FINLAY, Ronald Adrian

Resigned
12 Grey Close, LondonNW11 6QG
Born December 1956
Director
Appointed 06 Dec 2006
Resigned 05 Jul 2012

GHOSH, Rini

Resigned
Green Lanes, LondonN13 4BS
Born September 1971
Director
Appointed 29 Jan 2024
Resigned 29 Jan 2026

GIRLING, Ann Elizabeth Victoria

Resigned
29 Dundonald Road, LondonNW10 3HP
Born March 1963
Director
Appointed 27 Jan 2000
Resigned 12 May 2003

GOODWIN, Jennifer Mary

Resigned
5 Old St Pauls, CambridgeCB2 1HA
Born May 1946
Director
Appointed 27 Jan 2000
Resigned 13 Oct 2011

HUNTER, Fiona Clare

Resigned
28 Windermere Avenue, LondonNW6 6LN
Born May 1957
Director
Appointed 27 Jan 2000
Resigned 12 Aug 2001

JULIOS, Christina

Resigned
Flat 9 70 Searles Road, LondonSE1 4YY
Born March 1966
Director
Appointed 15 Dec 2004
Resigned 15 Sept 2005

MARSH, Rosalind Jane

Resigned
North Road, LondonN7 9DP
Born April 1981
Director
Appointed 17 Dec 2015
Resigned 30 Sept 2022

MCCONNELL, Claudia Ruth

Resigned
52 Ambra Vale East, BristolBS8 4RE
Born June 1953
Director
Appointed 27 Jan 2000
Resigned 02 Apr 2009

NIKAPOTA, Anula Damayanthi, Dr

Resigned
90 Abbots Road, Abbots LangleyWD5 0BH
Born April 1942
Director
Appointed 12 Nov 2002
Resigned 14 Sept 2005

PROST, Audrey Gabrielle Pauline

Resigned
North Road, LondonN7 9DP
Born December 1977
Director
Appointed 18 Feb 2016
Resigned 25 Sept 2020

SALISBURY, Laura

Resigned
North Road, LondonN7 9DP
Born March 1980
Director
Appointed 17 Nov 2015
Resigned 14 Mar 2019

SHARMA, Esther Madhulika

Resigned
Ennis Road, LondonN4 3HD
Born June 1977
Director
Appointed 11 Jul 2013
Resigned 08 Mar 2018
Fundings
Financials
Latest Activities

Filing History

165

Dissolution Voluntary Strike Off Suspended
17 February 2026
SOAS(A)SOAS(A)
Confirmation Statement With No Updates
2 February 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
29 January 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
29 January 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
29 January 2026
TM01Termination of Director
Gazette Notice Voluntary
20 January 2026
GAZ1(A)GAZ1(A)
Dissolution Application Strike Off Company
7 January 2026
DS01DS01
Accounts With Accounts Type Total Exemption Full
5 November 2025
AAAnnual Accounts
Change Account Reference Date Company Current Extended
30 January 2025
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
28 January 2025
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
8 January 2025
TM02Termination of Secretary
Accounts With Accounts Type Small
23 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
2 February 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
1 February 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 August 2023
TM01Termination of Director
Resolution
17 June 2023
RESOLUTIONSResolutions
Memorandum Articles
30 May 2023
MAMA
Accounts With Accounts Type Small
27 May 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
2 March 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
1 February 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
4 January 2023
CH01Change of Director Details
Change Person Director Company With Change Date
4 January 2023
CH01Change of Director Details
Appoint Person Director Company With Name Date
21 December 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 October 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
1 September 2022
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
26 July 2022
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
26 July 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
26 July 2022
TM01Termination of Director
Accounts With Accounts Type Small
10 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
31 January 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
1 November 2021
AP01Appointment of Director
Accounts With Accounts Type Small
14 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
27 January 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
5 October 2020
TM01Termination of Director
Accounts With Accounts Type Full
20 July 2020
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
26 March 2020
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
28 January 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
28 October 2019
AP01Appointment of Director
Accounts With Accounts Type Full
3 October 2019
AAAnnual Accounts
Change Person Director Company With Change Date
10 June 2019
CH01Change of Director Details
Termination Director Company With Name Termination Date
10 June 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
10 June 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
10 June 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
10 June 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
21 March 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 March 2019
TM01Termination of Director
Change Person Director Company With Change Date
18 February 2019
CH01Change of Director Details
Change Person Director Company With Change Date
13 February 2019
CH01Change of Director Details
Change Person Director Company With Change Date
13 February 2019
CH01Change of Director Details
Change Person Director Company With Change Date
13 February 2019
CH01Change of Director Details
Change Person Director Company With Change Date
13 February 2019
CH01Change of Director Details
Change Person Director Company With Change Date
13 February 2019
CH01Change of Director Details
Confirmation Statement With No Updates
28 January 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
3 December 2018
AP01Appointment of Director
Change Person Director Company With Change Date
28 November 2018
CH01Change of Director Details
Appoint Person Director Company With Name Date
28 November 2018
AP01Appointment of Director
Resolution
2 November 2018
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
22 September 2018
TM01Termination of Director
Change Person Director Company With Change Date
12 September 2018
CH01Change of Director Details
Accounts With Accounts Type Full
3 July 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
8 June 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
8 June 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
10 March 2018
TM01Termination of Director
Confirmation Statement With No Updates
30 January 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
4 August 2017
AP01Appointment of Director
Accounts With Accounts Type Full
17 June 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
18 May 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 May 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
13 April 2017
TM01Termination of Director
Confirmation Statement With Updates
2 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
6 June 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
26 May 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 May 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
25 May 2016
TM01Termination of Director
Termination Secretary Company With Name Termination Date
25 May 2016
TM02Termination of Secretary
Appoint Person Director Company With Name Date
10 March 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 March 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 March 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 March 2016
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
1 February 2016
AR01AR01
Change Person Director Company With Change Date
1 February 2016
CH01Change of Director Details
Appoint Person Director Company With Name Date
1 February 2016
AP01Appointment of Director
Change Person Secretary Company With Change Date
1 February 2016
CH03Change of Secretary Details
Appoint Person Director Company With Name Date
13 January 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 January 2016
AP01Appointment of Director
Accounts With Accounts Type Full
6 July 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
1 June 2015
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
16 February 2015
AR01AR01
Accounts With Accounts Type Full
18 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
12 February 2014
AR01AR01
Change Person Director Company With Change Date
31 January 2014
CH01Change of Director Details
Change Person Director Company With Change Date
31 January 2014
CH01Change of Director Details
Appoint Person Director Company With Name
6 August 2013
AP01Appointment of Director
Accounts With Accounts Type Full
26 June 2013
AAAnnual Accounts
Termination Director Company With Name
7 March 2013
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
7 February 2013
AR01AR01
Resolution
4 January 2013
RESOLUTIONSResolutions
Resolution
4 January 2013
RESOLUTIONSResolutions
Accounts With Accounts Type Full
21 August 2012
AAAnnual Accounts
Termination Director Company With Name
25 July 2012
TM01Termination of Director
Termination Director Company With Name
25 July 2012
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
12 March 2012
AR01AR01
Change Person Director Company With Change Date
12 March 2012
CH01Change of Director Details
Appoint Person Director Company With Name
12 March 2012
AP01Appointment of Director
Appoint Person Director Company With Name
12 March 2012
AP01Appointment of Director
Appoint Person Director Company With Name
9 March 2012
AP01Appointment of Director
Termination Director Company With Name
5 December 2011
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
3 August 2011
AD01Change of Registered Office Address
Accounts With Accounts Type Full
1 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
22 February 2011
AR01AR01
Appoint Person Director Company With Name
15 July 2010
AP01Appointment of Director
Accounts With Accounts Type Full
5 July 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
28 January 2010
AR01AR01
Change Person Director Company With Change Date
28 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
28 January 2010
CH01Change of Director Details
Change Sail Address Company
28 January 2010
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
28 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
28 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
28 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
28 January 2010
CH01Change of Director Details
Accounts With Accounts Type Full
22 June 2009
AAAnnual Accounts
Legacy
15 June 2009
288bResignation of Director or Secretary
Legacy
2 February 2009
363aAnnual Return
Legacy
30 January 2009
353353
Legacy
30 January 2009
190190
Legacy
23 September 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
3 June 2008
AAAnnual Accounts
Legacy
17 March 2008
288aAppointment of Director or Secretary
Legacy
13 February 2008
288bResignation of Director or Secretary
Legacy
7 February 2008
288aAppointment of Director or Secretary
Legacy
5 February 2008
363aAnnual Return
Legacy
5 February 2008
353353
Legacy
5 February 2008
287Change of Registered Office
Legacy
5 February 2008
190190
Legacy
5 February 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Full
28 October 2007
AAAnnual Accounts
Legacy
25 September 2007
288bResignation of Director or Secretary
Legacy
14 February 2007
288aAppointment of Director or Secretary
Legacy
14 February 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 November 2006
AAAnnual Accounts
Legacy
5 February 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
12 August 2005
AAAnnual Accounts
Legacy
14 March 2005
288aAppointment of Director or Secretary
Legacy
3 March 2005
363sAnnual Return (shuttle)
Legacy
1 March 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
28 October 2004
AAAnnual Accounts
Legacy
28 February 2004
363sAnnual Return (shuttle)
Legacy
28 February 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
14 November 2003
AAAnnual Accounts
Legacy
1 April 2003
288aAppointment of Director or Secretary
Legacy
25 March 2003
363sAnnual Return (shuttle)
Legacy
25 March 2003
288cChange of Particulars
Legacy
13 March 2003
288cChange of Particulars
Legacy
10 January 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
2 November 2002
AAAnnual Accounts
Resolution
25 July 2002
RESOLUTIONSResolutions
Legacy
2 July 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
28 January 2002
AAAnnual Accounts
Legacy
26 January 2002
363sAnnual Return (shuttle)
Legacy
21 December 2001
287Change of Registered Office
Legacy
3 November 2001
225Change of Accounting Reference Date
Legacy
6 February 2001
363sAnnual Return (shuttle)
Memorandum Articles
6 February 2001
MEM/ARTSMEM/ARTS
Resolution
6 February 2001
RESOLUTIONSResolutions
Incorporation Company
27 January 2000
NEWINCIncorporation