Background WavePink WaveYellow Wave

VERITY: THE POLYCYSTIC OVARIES SELF HELP GROUP (04404798)

VERITY: THE POLYCYSTIC OVARIES SELF HELP GROUP (04404798) is an active UK company. incorporated on 27 March 2002. with registered office in Oxted. The company operates in the Other Service Activities sector, engaged in activities of other membership organisations n.e.c.. VERITY: THE POLYCYSTIC OVARIES SELF HELP GROUP has been registered for 24 years. Current directors include ANDREWS, Caroline Harriet, MORMAN, Rachel Atholea, SMART, Nicola Jane and 1 others.

Company Number
04404798
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
27 March 2002
Age
24 years
Address
74a Station Road East, Oxted, RH8 0PG
Industry Sector
Other Service Activities
Business Activity
Activities of other membership organisations n.e.c.
Directors
ANDREWS, Caroline Harriet, MORMAN, Rachel Atholea, SMART, Nicola Jane, WILCOX, Alison
SIC Codes
94990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
V

VERITY: THE POLYCYSTIC OVARIES SELF HELP GROUP

VERITY: THE POLYCYSTIC OVARIES SELF HELP GROUP is an active company incorporated on 27 March 2002 with the registered office located in Oxted. The company operates in the Other Service Activities sector, specifically engaged in activities of other membership organisations n.e.c.. VERITY: THE POLYCYSTIC OVARIES SELF HELP GROUP was registered 24 years ago.(SIC: 94990)

Status

active

Active since 24 years ago

Company No

04404798

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

Age

24 Years

Incorporated 27 March 2002

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 2 January 2026 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

28 days left

Last Filed

Made up to 21 April 2025 (1 year ago)
Submitted on 2 May 2025 (11 months ago)

Next Due

Due by 5 May 2026
For period ending 21 April 2026
Contact
Address

74a Station Road East Oxted, RH8 0PG,

Previous Addresses

78 High Street Caterham Surrey CR3 5UD England
From: 25 April 2015To: 5 October 2016
New Bond House 124 New Bond Street London W1S Dx
From: 27 March 2002To: 25 April 2015
Timeline

21 key events • 2002 - 2024

Funding Officers Ownership
Company Founded
Mar 02
Director Joined
Jun 10
Director Joined
Jun 10
Director Left
Nov 10
Director Joined
Feb 11
Director Left
Jul 11
Director Left
Sept 11
Director Joined
Feb 12
Director Left
May 12
Director Left
Sept 12
Director Left
Jul 13
Director Joined
Oct 14
Director Left
Feb 15
Director Joined
Mar 19
Director Left
Mar 22
Owner Exit
Mar 22
Director Joined
Apr 22
Director Left
Jul 22
Director Joined
Aug 22
Director Left
Apr 23
New Owner
May 24
0
Funding
18
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

35

5 Active
30 Resigned

ANDREWS, Caroline Harriet

Active
Station Road East, OxtedRH8 0PG
Secretary
Appointed 06 Oct 2007

ANDREWS, Caroline Harriet

Active
Station Road East, OxtedRH8 0PG
Born March 1983
Director
Appointed 06 Oct 2007

MORMAN, Rachel Atholea

Active
Station Road East, OxtedRH8 0PG
Born March 1981
Director
Appointed 11 Nov 2006

SMART, Nicola Jane

Active
Station Road East, OxtedRH8 0PG
Born November 1970
Director
Appointed 30 Apr 2022

WILCOX, Alison

Active
Station Road East, OxtedRH8 0PG
Born February 1972
Director
Appointed 24 Jun 2010

FRANKLAND, Caroline Suzanne

Resigned
3 Normandy Close, LeicesterLE3 8SZ
Secretary
Appointed 05 Mar 2005
Resigned 08 Oct 2005

HADEN, Lucy

Resigned
86b Nightingale Lane, LondonSW12 8NR
Secretary
Appointed 11 Nov 2006
Resigned 08 Oct 2007

MCKENZIE SMART, Nicola Jane

Resigned
88 Pollards Oak Road, OxtedRH8 0JW
Secretary
Appointed 27 Mar 2006
Resigned 11 Nov 2006

MCKENZIE SMART, Nicola Jane

Resigned
88 Pollards Oak Road, OxtedRH8 0JW
Secretary
Appointed 22 Nov 2003
Resigned 05 Mar 2005

SMITH, Charlotte Victoria

Resigned
78 Leverton Street, LondonNW5 2NY
Secretary
Appointed 27 Mar 2002
Resigned 22 Nov 2003

WILLIAMS, Catherine Lesley

Resigned
3 Bell Close, KnebworthSG3 6AJ
Secretary
Appointed 27 Mar 2002
Resigned 22 Nov 2003

BROWN, Dawn

Resigned
Church Street, InschAB52 6JX
Born April 1977
Director
Appointed 26 Apr 2008
Resigned 07 Jul 2011

BURDEN, Carolyn Rosemary

Resigned
18 Fastnet, Southend On SeaSS2 6TX
Born December 1965
Director
Appointed 27 Mar 2002
Resigned 02 Oct 2004

CAIN, Laura Jane

Resigned
21 Archer Crescent, ColchesterCO5 0GS
Born August 1973
Director
Appointed 13 Sept 2003
Resigned 21 Oct 2006

CARTER, Julie Ann

Resigned
3 St Catherines Mews, CardiffCF11 9ER
Born October 1971
Director
Appointed 06 Oct 2007
Resigned 22 Apr 2008

CASSIN, Anna Louise

Resigned
7 Minett Avenue, WorcesterWR2 5TQ
Born July 1967
Director
Appointed 04 Jun 2008
Resigned 29 Oct 2010

CLOUGH, Julia Louise

Resigned
Flat 2, LondonNW6 2HH
Born August 1970
Director
Appointed 22 Nov 2003
Resigned 22 Apr 2008

COSTELLO, Tara

Resigned
Station Road East, OxtedRH8 0PG
Born August 1992
Director
Appointed 02 Jul 2022
Resigned 29 Mar 2023

DUKE, Rachel Susan

Resigned
65d Sandringham Road, LondonE8 2LR
Born July 1974
Director
Appointed 27 Mar 2002
Resigned 22 Nov 2003

DUNN, Jemma Suzanne

Resigned
48 Undine Street, LondonSW17 8PR
Born July 1970
Director
Appointed 16 Nov 2002
Resigned 13 Sept 2003

GIBBON, Laura

Resigned
300b Queenstown Road, LondonSW8 4LT
Born January 1973
Director
Appointed 22 Nov 2003
Resigned 10 Oct 2005

GROSVENOR, Nichola Lorraine

Resigned
3 Irvine Way, YorkYO24 2XQ
Born September 1971
Director
Appointed 06 Oct 2007
Resigned 19 Apr 2008

HADEN, Lucy

Resigned
86b Nightingale Lane, LondonSW12 8NR
Born December 1976
Director
Appointed 11 Nov 2006
Resigned 22 Apr 2008

HARPER, Helen Kathryn

Resigned
Lower Shay House Farm, BradfordBD15 9BJ
Born May 1965
Director
Appointed 22 Nov 2003
Resigned 10 Jul 2004

HOPKINSON, Rona Elizabeth

Resigned
21e St James Road, SurbitonKT6 4QH
Born July 1973
Director
Appointed 22 Nov 2003
Resigned 02 Oct 2004

HUGHSON, Greta

Resigned
18 Sidney Square, LondonE1 2EY
Born March 1979
Director
Appointed 02 Oct 2004
Resigned 10 Oct 2005

JARRAD, Holly Susan

Resigned
124 New Bond Street, LondonW1S DX
Born May 1969
Director
Appointed 24 Jun 2010
Resigned 11 Apr 2012

JENNINGS, Sarah Louise Rainey

Resigned
Flat 12 115 Devonshire Road, LondonSW19 2EQ
Born October 1975
Director
Appointed 27 Mar 2002
Resigned 12 Dec 2002

LINDENBOIM, Yael

Resigned
22a Waterlow Court, LondonNW11 7DT
Born April 1968
Director
Appointed 22 Nov 2003
Resigned 21 Oct 2006

MCKENZIE SMART, Nicola Jane

Resigned
88 Pollards Oak Road, OxtedRH8 0JW
Born November 1970
Director
Appointed 12 Dec 2002
Resigned 11 Nov 2006

MESIAS, Maria Ines

Resigned
29 Oglander Road, LondonSE15 4DD
Born November 1973
Director
Appointed 02 Oct 2004
Resigned 10 Oct 2005

MORRIS, Kate Elizabeth

Resigned
Station Road East, OxtedRH8 0PG
Born May 1967
Director
Appointed 03 Mar 2019
Resigned 02 Jul 2022

PROSSER, Emma Louise

Resigned
124 New Bond Street, LondonW15 1DX
Born October 1986
Director
Appointed 25 Feb 2011
Resigned 01 Sept 2011

SAPIETIS, Una

Resigned
30 Chalton House, LondonNW1 1HH
Born August 1964
Director
Appointed 27 Mar 2002
Resigned 16 Nov 2002

SHAW, Premila

Resigned
Brenel, 30, MaldonCM9 8PN
Born April 1971
Director
Appointed 11 Nov 2006
Resigned 18 Oct 2014

Persons with significant control

5

4 Active
1 Ceased

Ms Nicola Jane Smart

Active
Station Road East, OxtedRH8 0PG
Born November 1970

Nature of Control

Significant influence or control
Notified 30 Apr 2022

Ms Kristine Maria Stacke

Ceased
Station Road East, OxtedRH8 0PG
Born April 1989

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 05 Mar 2022

Ms Caroline Andrews

Active
Station Road East, OxtedRH8 0PG
Born March 1983

Nature of Control

Significant influence or control
Notified 06 Apr 2016

Ms Rachel Morman

Active
Station Road East, OxtedRH8 0PG
Born March 1981

Nature of Control

Significant influence or control
Notified 06 Apr 2016

Mrs Alison Jane Wilcox

Active
Station Road East, OxtedRH8 0PG
Born February 1972

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

149

Change To A Person With Significant Control
5 March 2026
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
2 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
2 May 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
23 April 2025
CH01Change of Director Details
Change To A Person With Significant Control
23 April 2025
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
6 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
3 May 2024
CS01Confirmation Statement
Notification Of A Person With Significant Control
3 May 2024
PSC01Notification of Individual PSC
Accounts With Accounts Type Total Exemption Full
13 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
2 May 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
2 April 2023
CH01Change of Director Details
Termination Director Company With Name Termination Date
2 April 2023
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
8 December 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
3 August 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 July 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
30 April 2022
AP01Appointment of Director
Confirmation Statement With No Updates
29 April 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
8 March 2022
TM01Termination of Director
Cessation Of A Person With Significant Control
8 March 2022
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
13 January 2022
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
10 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
6 May 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
15 May 2020
CS01Confirmation Statement
Change To A Person With Significant Control
15 May 2020
PSC04Change of PSC Details
Change To A Person With Significant Control
4 May 2020
PSC04Change of PSC Details
Change Person Director Company With Change Date
4 May 2020
CH01Change of Director Details
Change Person Secretary Company With Change Date
4 May 2020
CH03Change of Secretary Details
Change Person Director Company With Change Date
4 May 2020
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
27 November 2019
AAAnnual Accounts
Confirmation Statement With No Updates
11 May 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
3 March 2019
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
28 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
28 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 December 2017
AAAnnual Accounts
Change Person Director Company With Change Date
4 May 2017
CH01Change of Director Details
Confirmation Statement With Updates
4 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 December 2016
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
5 October 2016
AD01Change of Registered Office Address
Annual Return Company With Made Up Date No Member List
21 April 2016
AR01AR01
Change Person Director Company With Change Date
21 April 2016
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
27 October 2015
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
25 April 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date No Member List
22 April 2015
AR01AR01
Termination Director Company With Name Termination Date
27 February 2015
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
5 January 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
6 October 2014
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
7 July 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
3 January 2014
AAAnnual Accounts
Termination Director Company With Name
31 July 2013
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
2 May 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
20 November 2012
AAAnnual Accounts
Termination Director Company
7 September 2012
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
16 May 2012
AR01AR01
Change Person Director Company With Change Date
16 May 2012
CH01Change of Director Details
Change Person Director Company With Change Date
16 May 2012
CH01Change of Director Details
Change Person Director Company With Change Date
16 May 2012
CH01Change of Director Details
Termination Director Company With Name
16 May 2012
TM01Termination of Director
Appoint Person Director Company With Name
29 February 2012
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
21 February 2012
AAAnnual Accounts
Change Person Director Company With Change Date
17 February 2012
CH01Change of Director Details
Termination Director Company With Name
7 September 2011
TM01Termination of Director
Termination Director Company With Name
21 July 2011
TM01Termination of Director
Annual Return Company With Made Up Date
4 May 2011
AR01AR01
Accounts With Accounts Type Full
24 March 2011
AAAnnual Accounts
Appoint Person Director Company With Name
1 March 2011
AP01Appointment of Director
Termination Director Company With Name
4 November 2010
TM01Termination of Director
Annual Return Company With Made Up Date
26 July 2010
AR01AR01
Appoint Person Director Company With Name
1 July 2010
AP01Appointment of Director
Appoint Person Director Company With Name
1 July 2010
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
25 January 2010
AAAnnual Accounts
Annual Return Company With Made Up Date
25 January 2010
AR01AR01
Legacy
17 April 2009
363aAnnual Return
Accounts With Accounts Type Full
7 January 2009
AAAnnual Accounts
Legacy
7 October 2008
288bResignation of Director or Secretary
Legacy
26 August 2008
288bResignation of Director or Secretary
Legacy
26 August 2008
288bResignation of Director or Secretary
Legacy
26 August 2008
288bResignation of Director or Secretary
Legacy
26 August 2008
288bResignation of Director or Secretary
Legacy
26 August 2008
288aAppointment of Director or Secretary
Legacy
9 June 2008
287Change of Registered Office
Legacy
9 June 2008
288aAppointment of Director or Secretary
Legacy
23 April 2008
363aAnnual Return
Legacy
23 April 2008
288bResignation of Director or Secretary
Legacy
23 April 2008
288bResignation of Director or Secretary
Legacy
23 April 2008
288bResignation of Director or Secretary
Legacy
23 April 2008
288bResignation of Director or Secretary
Legacy
23 April 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
25 February 2008
AAAnnual Accounts
Legacy
22 October 2007
288aAppointment of Director or Secretary
Legacy
22 October 2007
288aAppointment of Director or Secretary
Legacy
22 October 2007
288aAppointment of Director or Secretary
Legacy
22 October 2007
288aAppointment of Director or Secretary
Legacy
26 June 2007
363aAnnual Return
Legacy
26 June 2007
288aAppointment of Director or Secretary
Legacy
25 June 2007
190190
Legacy
25 June 2007
353353
Legacy
25 June 2007
287Change of Registered Office
Legacy
25 June 2007
288aAppointment of Director or Secretary
Legacy
25 June 2007
288aAppointment of Director or Secretary
Legacy
25 June 2007
288aAppointment of Director or Secretary
Legacy
25 June 2007
288bResignation of Director or Secretary
Legacy
25 June 2007
288bResignation of Director or Secretary
Legacy
25 June 2007
288bResignation of Director or Secretary
Legacy
25 June 2007
288bResignation of Director or Secretary
Legacy
25 June 2007
288bResignation of Director or Secretary
Legacy
25 June 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
15 January 2007
AAAnnual Accounts
Legacy
23 October 2006
363sAnnual Return (shuttle)
Legacy
23 October 2006
288aAppointment of Director or Secretary
Legacy
5 April 2006
288cChange of Particulars
Legacy
7 March 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
3 February 2006
AAAnnual Accounts
Legacy
20 May 2005
287Change of Registered Office
Legacy
19 May 2005
363sAnnual Return (shuttle)
Legacy
31 March 2005
288aAppointment of Director or Secretary
Legacy
31 March 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
3 February 2005
AAAnnual Accounts
Legacy
3 February 2005
288bResignation of Director or Secretary
Legacy
3 February 2005
288aAppointment of Director or Secretary
Legacy
3 February 2005
288aAppointment of Director or Secretary
Legacy
8 July 2004
363sAnnual Return (shuttle)
Legacy
8 July 2004
288bResignation of Director or Secretary
Legacy
8 July 2004
288bResignation of Director or Secretary
Legacy
8 July 2004
288bResignation of Director or Secretary
Legacy
31 January 2004
288cChange of Particulars
Legacy
31 January 2004
288aAppointment of Director or Secretary
Legacy
31 January 2004
288aAppointment of Director or Secretary
Legacy
31 January 2004
288bResignation of Director or Secretary
Legacy
31 January 2004
288bResignation of Director or Secretary
Legacy
31 January 2004
288aAppointment of Director or Secretary
Legacy
31 January 2004
288aAppointment of Director or Secretary
Legacy
31 January 2004
288aAppointment of Director or Secretary
Legacy
31 January 2004
288aAppointment of Director or Secretary
Legacy
31 January 2004
288aAppointment of Director or Secretary
Legacy
31 January 2004
288aAppointment of Director or Secretary
Legacy
31 January 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
31 January 2004
AAAnnual Accounts
Legacy
18 November 2003
287Change of Registered Office
Legacy
1 October 2003
288aAppointment of Director or Secretary
Legacy
23 September 2003
288bResignation of Director or Secretary
Memorandum Articles
24 April 2003
MEM/ARTSMEM/ARTS
Resolution
24 April 2003
RESOLUTIONSResolutions
Legacy
24 April 2003
363sAnnual Return (shuttle)
Legacy
24 April 2003
288aAppointment of Director or Secretary
Legacy
10 December 2002
288cChange of Particulars
Legacy
10 December 2002
288bResignation of Director or Secretary
Legacy
9 December 2002
288aAppointment of Director or Secretary
Legacy
9 December 2002
288aAppointment of Director or Secretary
Incorporation Company
27 March 2002
NEWINCIncorporation