Background WavePink WaveYellow Wave

WEST HAMPSTEAD WOMEN'S CENTRE (03919511)

WEST HAMPSTEAD WOMEN'S CENTRE (03919511) is an active UK company. incorporated on 4 February 2000. with registered office in 26-30 Cotleigh Road. The company operates in the Human Health and Social Work Activities sector, engaged in other social work activities without accommodation n.e.c.. WEST HAMPSTEAD WOMEN'S CENTRE has been registered for 26 years. Current directors include BLACKETT, Claudia, BROWN, Jennifer, LEA, Victoria and 2 others.

Company Number
03919511
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
4 February 2000
Age
26 years
Address
26-30 Cotleigh Road, NW6 2NP
Industry Sector
Human Health and Social Work Activities
Business Activity
Other social work activities without accommodation n.e.c.
Directors
BLACKETT, Claudia, BROWN, Jennifer, LEA, Victoria, LINTINGRE, Claire, MULTANI, Shaheda
SIC Codes
88990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WEST HAMPSTEAD WOMEN'S CENTRE

WEST HAMPSTEAD WOMEN'S CENTRE is an active company incorporated on 4 February 2000 with the registered office located in 26-30 Cotleigh Road. The company operates in the Human Health and Social Work Activities sector, specifically engaged in other social work activities without accommodation n.e.c.. WEST HAMPSTEAD WOMEN'S CENTRE was registered 26 years ago.(SIC: 88990)

Status

active

Active since 26 years ago

Company No

03919511

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

Age

26 Years

Incorporated 4 February 2000

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 19 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Small Company

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 4 February 2026 (2 months ago)
Submitted on 19 February 2026 (2 months ago)

Next Due

Due by 18 February 2027
For period ending 4 February 2027
Contact
Address

26-30 Cotleigh Road London , NW6 2NP,

Timeline

41 key events • 2000 - 2026

Funding Officers Ownership
Company Founded
Feb 00
Director Joined
Sept 10
Director Joined
Sept 10
Director Left
Feb 12
Director Joined
Feb 12
Director Joined
Feb 12
Director Left
Feb 12
Director Left
May 13
Director Left
May 13
Director Joined
Jun 13
Director Left
Mar 14
Director Joined
Apr 14
Director Joined
Apr 14
Director Joined
Apr 14
Director Joined
Apr 14
Director Left
Aug 15
Director Left
Apr 16
Director Joined
Apr 16
Director Left
Aug 17
Director Left
Dec 17
Director Left
Dec 17
Director Joined
Mar 18
Director Left
Nov 18
Director Left
May 19
Director Joined
May 19
Director Joined
Jun 20
Director Left
Feb 21
Director Left
Feb 21
Director Left
Feb 21
Director Joined
Mar 22
Director Joined
Mar 22
Director Left
Mar 22
Director Joined
Mar 23
Director Left
Mar 23
Director Joined
Mar 24
Director Left
Mar 24
Director Joined
Jul 24
Director Left
Jul 24
Director Joined
Jul 24
Director Left
Nov 25
Director Left
Feb 26
0
Funding
40
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

6 Active
29 Resigned

BLACKETT, Claudia

Active
26-30 Cotleigh RoadNW6 2NP
Secretary
Appointed 01 Sept 2010

BLACKETT, Claudia

Active
26-30 Cotleigh RoadNW6 2NP
Born May 1951
Director
Appointed 12 Mar 2008

BROWN, Jennifer

Active
26-30 Cotleigh RoadNW6 2NP
Born August 1966
Director
Appointed 04 Feb 2000

LEA, Victoria

Active
26-30 Cotleigh RoadNW6 2NP
Born October 1980
Director
Appointed 08 Mar 2024

LINTINGRE, Claire

Active
26-30 Cotleigh RoadNW6 2NP
Born March 1973
Director
Appointed 09 Mar 2022

MULTANI, Shaheda

Active
26-30 Cotleigh RoadNW6 2NP
Born November 1951
Director
Appointed 04 Feb 2000

GIAMA, Fatima

Resigned
74 All Souls Avenue, LondonNW10 3BG
Secretary
Appointed 04 Feb 2000
Resigned 12 Mar 2010

ABIDI, Fatima

Resigned
16 Rutland Park Mansions, LondonNW2 4RB
Born December 1947
Director
Appointed 04 Feb 2000
Resigned 01 Feb 2002

BHASKARAN, Helen Sarah

Resigned
Elphinstone Road, LondonE17 5EY
Born February 1979
Director
Appointed 25 Feb 2008
Resigned 12 Mar 2014

BOYLE, Andrea

Resigned
26-30 Cotleigh RoadNW6 2NP
Born July 1988
Director
Appointed 12 Mar 2014
Resigned 15 Aug 2015

CHRISTIE, Holly

Resigned
26-30 Cotleigh RoadNW6 2NP
Born December 1989
Director
Appointed 12 Mar 2014
Resigned 01 Dec 2017

COUTTS, Laura

Resigned
40 Chesterton Road, LondonW10 6ER
Born May 1949
Director
Appointed 06 Sept 2004
Resigned 08 Mar 2006

D'GAMA, Barbara Anita

Resigned
29a Belsize Square, LondonNW3 4HU
Born December 1959
Director
Appointed 11 Mar 2004
Resigned 08 Mar 2022

DOMANSKA, Mary Helen

Resigned
13 Greenside, BoorhamwoodWD6 5JA
Born July 1947
Director
Appointed 06 Nov 2000
Resigned 19 Apr 2016

GIAMA, Fatima

Resigned
26-30 Cotleigh RoadNW6 2NP
Born June 1947
Director
Appointed 08 Mar 2011
Resigned 23 May 2013

HARROLD, Emily

Resigned
26-30 Cotleigh RoadNW6 2NP
Born February 1977
Director
Appointed 15 Jul 2024
Resigned 21 Oct 2025

HOLDEN, Laura

Resigned
26-30 Cotleigh RoadNW6 2NP
Born March 1997
Director
Appointed 08 Mar 2023
Resigned 15 Jul 2024

IZARD, Julia Margaret

Resigned
24 Flower Lane, LondonNW2 2JL
Born August 1943
Director
Appointed 04 Feb 2000
Resigned 08 Mar 2003

LAMBERT, Nichola Adelle

Resigned
26-30 Cotleigh RoadNW6 2NP
Born March 1973
Director
Appointed 12 Mar 2014
Resigned 06 Jan 2021

LOCK, Eleanor Jane Marie

Resigned
26-30 Cotleigh RoadNW6 2NP
Born November 1988
Director
Appointed 13 May 2019
Resigned 06 Jan 2021

LYDDON, Sophie

Resigned
26-30 Cotleigh RoadNW6 2NP
Born March 1993
Director
Appointed 08 Jun 2020
Resigned 06 Jan 2021

MACKENZIE, Jessica

Resigned
12 Linstead Street, LondonNW6 2HB
Born August 1923
Director
Appointed 04 Feb 2000
Resigned 01 Feb 2002

MASSEY, Naomi Elizabeth

Resigned
26-30 Cotleigh RoadNW6 2NP
Born August 1980
Director
Appointed 01 Sept 2010
Resigned 01 Aug 2011

MASTER, Shameem

Resigned
11 Fordwych Road, LondonNW2 3TN
Born April 1952
Director
Appointed 04 Feb 2000
Resigned 01 Feb 2002

MCGRATH, Mary E

Resigned
2 Alexandra Mansions, LondonNW6 1LU
Born February 1943
Director
Appointed 06 Nov 2000
Resigned 01 Feb 2002

MCLOUGHLIN, Feriona

Resigned
26-30 Cotleigh RoadNW6 2NP
Born July 1977
Director
Appointed 12 Mar 2014
Resigned 08 Mar 2023

MENENDEZ-SORET, Ivonne

Resigned
26-30 Cotleigh RoadNW6 2NP
Born November 1959
Director
Appointed 07 Mar 2018
Resigned 25 Apr 2019

MOORE, Charlotte

Resigned
26-30 Cotleigh RoadNW6 2NP
Born July 1996
Director
Appointed 09 Mar 2022
Resigned 12 Mar 2024

NEUHAUS, Maike

Resigned
Studio 12 114 Commercial Street, LondonE1 6NF
Born November 1975
Director
Appointed 28 Jan 2003
Resigned 08 Mar 2004

NICHOLS, Marianne Jean

Resigned
40b Bartholomew Road, LondonNW5 2AJ
Born May 1948
Director
Appointed 01 Feb 2002
Resigned 08 Mar 2003

PIPER, Mary Elizabeth, Dr.

Resigned
26-30 Cotleigh Road, LondonNW6 2NP
Born May 1947
Director
Appointed 22 Apr 2016
Resigned 24 May 2017

RICHARDS, Jessica Bevington

Resigned
26-30 Cotleigh RoadNW6 2NP
Born April 1974
Director
Appointed 15 Jul 2024
Resigned 31 Jan 2026

RISSO-GILL, Gillian

Resigned
26-30 Cotleigh RoadNW6 2NP
Born November 1947
Director
Appointed 01 Sept 2010
Resigned 01 Dec 2017

RODRIGUEZ, Anne Line Therese

Resigned
29 Oxford Road, LondonN4 3HA
Born March 1977
Director
Appointed 01 Feb 2002
Resigned 01 Oct 2002

SEGULEH, Faduma Jama

Resigned
Cotleigh Road, LondonNW6 2NP
Born June 1947
Director
Appointed 22 May 2013
Resigned 19 Nov 2018
Fundings
Financials
Latest Activities

Filing History

139

Confirmation Statement With No Updates
19 February 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
12 February 2026
TM01Termination of Director
Accounts With Accounts Type Small
19 December 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
3 November 2025
TM01Termination of Director
Accounts With Accounts Type Small
17 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
17 February 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
19 July 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 July 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 July 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
21 March 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 March 2024
TM01Termination of Director
Accounts With Accounts Type Small
20 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
9 February 2024
CS01Confirmation Statement
Notice Removal Restriction On Company Articles
23 January 2024
CC02CC02
Resolution
23 January 2024
RESOLUTIONSResolutions
Memorandum Articles
23 January 2024
MAMA
Change Person Director Company With Change Date
21 September 2023
CH01Change of Director Details
Change Person Director Company With Change Date
21 September 2023
CH01Change of Director Details
Change Person Director Company With Change Date
21 September 2023
CH01Change of Director Details
Change Person Director Company With Change Date
21 September 2023
CH01Change of Director Details
Change Person Secretary Company With Change Date
21 September 2023
CH03Change of Secretary Details
Accounts With Accounts Type Small
12 July 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
17 March 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 March 2023
TM01Termination of Director
Confirmation Statement With No Updates
15 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
31 March 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
16 March 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 March 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 March 2022
TM01Termination of Director
Confirmation Statement With No Updates
4 February 2022
CS01Confirmation Statement
Accounts Amended With Accounts Type Small
17 April 2021
AAMDAAMD
Accounts With Accounts Type Small
12 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
12 February 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
11 February 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
11 February 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
11 February 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
12 June 2020
AP01Appointment of Director
Confirmation Statement With No Updates
14 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
11 November 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
20 May 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 May 2019
TM01Termination of Director
Confirmation Statement With No Updates
13 February 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
23 November 2018
TM01Termination of Director
Accounts With Accounts Type Small
8 November 2018
AAAnnual Accounts
Change Person Director Company With Change Date
4 April 2018
CH01Change of Director Details
Appoint Person Director Company With Name Date
8 March 2018
AP01Appointment of Director
Confirmation Statement With No Updates
6 February 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
7 December 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
7 December 2017
TM01Termination of Director
Accounts With Accounts Type Full
4 December 2017
AAAnnual Accounts
Change Person Director Company With Change Date
11 October 2017
CH01Change of Director Details
Termination Director Company With Name Termination Date
17 August 2017
TM01Termination of Director
Confirmation Statement With Updates
7 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
21 October 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
22 April 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 April 2016
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
5 February 2016
AR01AR01
Accounts With Accounts Type Full
30 September 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
1 September 2015
TM01Termination of Director
Auditors Resignation Company
25 June 2015
AUDAUD
Annual Return Company With Made Up Date No Member List
20 February 2015
AR01AR01
Accounts With Accounts Type Full
9 February 2015
AAAnnual Accounts
Appoint Person Director Company With Name
10 April 2014
AP01Appointment of Director
Appoint Person Director Company With Name
10 April 2014
AP01Appointment of Director
Appoint Person Director Company With Name
10 April 2014
AP01Appointment of Director
Appoint Person Director Company With Name
10 April 2014
AP01Appointment of Director
Termination Director Company With Name
1 April 2014
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
7 February 2014
AR01AR01
Accounts With Accounts Type Full
5 August 2013
AAAnnual Accounts
Change Person Director Company With Change Date
2 August 2013
CH01Change of Director Details
Change Person Director Company With Change Date
2 August 2013
CH01Change of Director Details
Appoint Person Director Company With Name
7 June 2013
AP01Appointment of Director
Termination Director Company With Name
23 May 2013
TM01Termination of Director
Termination Director Company With Name
22 May 2013
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
20 February 2013
AR01AR01
Change Person Director Company With Change Date
19 February 2013
CH01Change of Director Details
Accounts With Accounts Type Full
24 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
9 February 2012
AR01AR01
Appoint Corporate Director Company With Name
8 February 2012
AP02Appointment of Corporate Director
Appoint Person Director Company With Name
8 February 2012
AP01Appointment of Director
Termination Director Company With Name
8 February 2012
TM01Termination of Director
Termination Director Company With Name
7 February 2012
TM01Termination of Director
Accounts With Accounts Type Full
8 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
22 February 2011
AR01AR01
Termination Secretary Company With Name
22 February 2011
TM02Termination of Secretary
Appoint Person Director Company With Name
23 September 2010
AP01Appointment of Director
Appoint Person Director Company With Name
23 September 2010
AP01Appointment of Director
Appoint Person Secretary Company With Name
23 September 2010
AP03Appointment of Secretary
Accounts With Accounts Type Full
13 July 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
10 February 2010
AR01AR01
Change Person Director Company With Change Date
9 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
9 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
9 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
9 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
9 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
9 February 2010
CH01Change of Director Details
Accounts With Accounts Type Full
18 September 2009
AAAnnual Accounts
Legacy
9 February 2009
363aAnnual Return
Accounts With Accounts Type Full
24 September 2008
AAAnnual Accounts
Legacy
8 May 2008
288aAppointment of Director or Secretary
Legacy
8 May 2008
288aAppointment of Director or Secretary
Legacy
12 February 2008
363aAnnual Return
Accounts With Accounts Type Full
21 October 2007
AAAnnual Accounts
Legacy
25 September 2007
287Change of Registered Office
Legacy
12 March 2007
363sAnnual Return (shuttle)
Accounts Amended With Accounts Type Full
21 November 2006
AAMDAAMD
Legacy
13 October 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Full
13 October 2006
AAAnnual Accounts
Legacy
4 April 2006
288bResignation of Director or Secretary
Legacy
4 April 2006
288bResignation of Director or Secretary
Legacy
15 February 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
14 February 2006
AAAnnual Accounts
Legacy
18 February 2005
288aAppointment of Director or Secretary
Legacy
7 February 2005
288aAppointment of Director or Secretary
Legacy
7 February 2005
288aAppointment of Director or Secretary
Legacy
7 February 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
31 October 2004
AAAnnual Accounts
Legacy
6 April 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
31 January 2004
AAAnnual Accounts
Legacy
25 March 2003
288aAppointment of Director or Secretary
Legacy
8 March 2003
363sAnnual Return (shuttle)
Legacy
8 March 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
29 August 2002
AAAnnual Accounts
Legacy
9 May 2002
363sAnnual Return (shuttle)
Legacy
26 February 2002
288aAppointment of Director or Secretary
Legacy
26 February 2002
288aAppointment of Director or Secretary
Legacy
26 February 2002
288bResignation of Director or Secretary
Legacy
26 February 2002
288bResignation of Director or Secretary
Legacy
26 February 2002
288bResignation of Director or Secretary
Legacy
26 February 2002
288bResignation of Director or Secretary
Legacy
26 February 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
24 August 2001
AAAnnual Accounts
Resolution
26 March 2001
RESOLUTIONSResolutions
Legacy
12 February 2001
288aAppointment of Director or Secretary
Legacy
12 February 2001
288aAppointment of Director or Secretary
Legacy
12 February 2001
288aAppointment of Director or Secretary
Legacy
12 February 2001
363sAnnual Return (shuttle)
Legacy
20 November 2000
225Change of Accounting Reference Date
Incorporation Company
4 February 2000
NEWINCIncorporation