Background WavePink WaveYellow Wave

ENDOMETRIOSIS UK TRADING LIMITED (05836007)

ENDOMETRIOSIS UK TRADING LIMITED (05836007) is an active UK company. incorporated on 2 June 2006. with registered office in London. The company operates in the Human Health and Social Work Activities sector, engaged in other human health activities. ENDOMETRIOSIS UK TRADING LIMITED has been registered for 19 years. Current directors include CAMPBELL, Frances Elizabeth, HAMMONDS, Tracey Ann, MCLAUGHLIN, Helen.

Company Number
05836007
Status
active
Type
ltd
Incorporated
2 June 2006
Age
19 years
Address
10 - 18 Union Street Union Street, London, SE1 1SZ
Industry Sector
Human Health and Social Work Activities
Business Activity
Other human health activities
Directors
CAMPBELL, Frances Elizabeth, HAMMONDS, Tracey Ann, MCLAUGHLIN, Helen
SIC Codes
86900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

ENDOMETRIOSIS UK TRADING LIMITED

ENDOMETRIOSIS UK TRADING LIMITED is an active company incorporated on 2 June 2006 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. ENDOMETRIOSIS UK TRADING LIMITED was registered 19 years ago.(SIC: 86900)

Status

active

Active since 19 years ago

Company No

05836007

LTD Company

Age

19 Years

Incorporated 2 June 2006

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 3 October 2025 (6 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

8 weeks left

Last Filed

Made up to 2 June 2025 (10 months ago)
Submitted on 2 June 2025 (10 months ago)

Next Due

Due by 16 June 2026
For period ending 2 June 2026

Previous Company Names

ENDOMETRIOSIS UK LIMITED
From: 2 June 2006To: 15 January 2009
Contact
Address

10 - 18 Union Street Union Street London, SE1 1SZ,

Previous Addresses

, 65 Knox Cropper Chartered Accountants, 65 Leadenhall Street, London, EC3A 2AD, United Kingdom
From: 15 November 2018To: 16 December 2021
, C/O Knox Cropper Chartered Accountants, 8/9 Well Court, Well Court, London, EC4M 9DN
From: 6 January 2011To: 15 November 2018
, 50 Westminster Palace Gardens, Artillery Row, London, SW1P 1RR
From: 2 June 2006To: 6 January 2011
Timeline

18 key events • 2006 - 2024

Funding Officers Ownership
Company Founded
Jun 06
Director Joined
Mar 10
Director Joined
May 10
Director Left
Jul 10
Director Joined
Jul 10
Director Left
Jul 10
Director Left
Jul 10
Director Left
Jul 10
Director Left
Jan 12
Director Joined
Jan 12
Director Joined
Jan 12
Director Joined
Jun 15
Director Left
Jun 15
Director Left
Jun 16
Director Joined
Jun 22
Director Joined
Jun 22
Director Joined
Jun 24
Director Left
Jun 24
0
Funding
17
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

14

4 Active
10 Resigned

COX, Emma

Active
Union Street, LondonSE1 1SZ
Secretary
Appointed 01 Feb 2016

CAMPBELL, Frances Elizabeth

Active
Union Street, LondonSE1 1SZ
Born April 1955
Director
Appointed 12 Jul 2021

HAMMONDS, Tracey Ann

Active
Union Street, LondonSE1 1SZ
Born May 1979
Director
Appointed 12 Jul 2021

MCLAUGHLIN, Helen

Active
Union Street, LondonSE1 1SZ
Born January 1985
Director
Appointed 08 Jan 2024

MUSIC, Robert

Resigned
9 The Grove, LondonN3 1QN
Secretary
Appointed 02 Jun 2006
Resigned 31 Mar 2008

WARNER, Nemone Jane

Resigned
37 Oakdale Road, LondonSW16 2HL
Secretary
Appointed 01 Apr 2008
Resigned 14 Apr 2010

CARR, Lynn

Resigned
Captains Walk, MotherwellML1 5TU
Born December 1966
Director
Appointed 11 Jul 2009
Resigned 01 Jun 2010

DAHL, Trevor Gordon

Resigned
Chantry Lane, MarlboroughSN8 1EL
Born February 1948
Director
Appointed 22 Oct 2011
Resigned 01 Jan 2015

GOSLING, Caroline Sarah

Resigned
Lyne Lane, ChertseyKT16 0AW
Born September 2009
Director
Appointed 11 Jul 2009
Resigned 01 Jun 2010

GUPTA, Janesh Kumar, Professor

Resigned
Greening Drive, BirminghamB15 2XA
Born November 1963
Director
Appointed 13 Apr 2010
Resigned 22 Oct 2011

PAYNE, Jeremy

Resigned
Middle Road, LymingtonSO41 9HF
Born June 1962
Director
Appointed 15 Dec 2008
Resigned 01 Jun 2010

PEARSON, Carol Jane

Resigned
The Ridings, Haywards HeathRH17 7AB
Born August 1972
Director
Appointed 22 Oct 2011
Resigned 07 Jan 2016

PRENTICE, Andrew

Resigned
11 Cox's End, CambridgeCB4 5TY
Born March 1958
Director
Appointed 02 Jun 2006
Resigned 27 Nov 2008

STYLE, Angela Claire

Resigned
Union Street, LondonSE1 1SZ
Born July 1975
Director
Appointed 01 Jan 2015
Resigned 08 Jan 2024

Persons with significant control

1

Union Street, LondonSE1 1SZ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Aug 2025
Fundings
Financials
Latest Activities

Filing History

71

Accounts With Accounts Type Total Exemption Full
3 October 2025
AAAnnual Accounts
Notification Of A Person With Significant Control
29 August 2025
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
29 August 2025
PSC09Update to PSC Statements
Confirmation Statement With No Updates
2 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
12 June 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
12 June 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 June 2024
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
23 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
2 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
15 June 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
15 June 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 June 2022
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
2 January 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
16 December 2021
AD01Change of Registered Office Address
Confirmation Statement With No Updates
17 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
4 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 December 2019
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
17 December 2019
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
11 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
25 March 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
15 November 2018
AD01Change of Registered Office Address
Confirmation Statement With No Updates
15 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 March 2018
AAAnnual Accounts
Confirmation Statement With Updates
16 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
14 February 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 July 2016
AR01AR01
Appoint Person Secretary Company With Name Date
1 July 2016
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
30 June 2016
TM01Termination of Director
Accounts With Accounts Type Dormant
19 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 June 2015
AR01AR01
Appoint Person Director Company With Name Date
12 June 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 June 2015
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
24 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 June 2014
AR01AR01
Accounts With Accounts Type Dormant
15 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 July 2013
AR01AR01
Change Person Director Company With Change Date
3 July 2013
CH01Change of Director Details
Accounts With Accounts Type Dormant
12 March 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 July 2012
AR01AR01
Accounts With Accounts Type Dormant
16 March 2012
AAAnnual Accounts
Termination Director Company With Name
31 January 2012
TM01Termination of Director
Appoint Person Director Company With Name
31 January 2012
AP01Appointment of Director
Appoint Person Director Company With Name
31 January 2012
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
8 June 2011
AR01AR01
Accounts With Accounts Type Dormant
31 March 2011
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
6 January 2011
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
19 July 2010
AR01AR01
Termination Director Company With Name
19 July 2010
TM01Termination of Director
Termination Director Company With Name
19 July 2010
TM01Termination of Director
Termination Director Company With Name
19 July 2010
TM01Termination of Director
Appoint Person Director Company With Name
16 July 2010
AP01Appointment of Director
Termination Director Company With Name
7 July 2010
TM01Termination of Director
Termination Secretary Company With Name
7 July 2010
TM02Termination of Secretary
Appoint Person Director Company With Name
14 May 2010
AP01Appointment of Director
Accounts With Accounts Type Dormant
24 March 2010
AAAnnual Accounts
Appoint Person Director Company With Name
9 March 2010
AP01Appointment of Director
Legacy
29 June 2009
363aAnnual Return
Accounts With Accounts Type Dormant
28 April 2009
AAAnnual Accounts
Legacy
16 April 2009
288aAppointment of Director or Secretary
Certificate Change Of Name Company
14 January 2009
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Dormant
31 July 2008
AAAnnual Accounts
Legacy
23 July 2008
363aAnnual Return
Legacy
23 July 2008
288aAppointment of Director or Secretary
Legacy
23 July 2008
288bResignation of Director or Secretary
Legacy
13 December 2007
288cChange of Particulars
Legacy
12 June 2007
363aAnnual Return
Legacy
12 June 2007
288cChange of Particulars
Incorporation Company
2 June 2006
NEWINCIncorporation