Background WavePink WaveYellow Wave

WOMEN'S ULTRA SOUND CENTRES LIMITED (06543073)

WOMEN'S ULTRA SOUND CENTRES LIMITED (06543073) is an active UK company. incorporated on 25 March 2008. with registered office in Barnet. The company operates in the Human Health and Social Work Activities sector, engaged in other human health activities. WOMEN'S ULTRA SOUND CENTRES LIMITED has been registered for 18 years. Current directors include BOURNE, Tom Holland, Professor, BOURNE, Victoria.

Company Number
06543073
Status
active
Type
ltd
Incorporated
25 March 2008
Age
18 years
Address
85 Woodfield Drive, Barnet, EN4 8PD
Industry Sector
Human Health and Social Work Activities
Business Activity
Other human health activities
Directors
BOURNE, Tom Holland, Professor, BOURNE, Victoria
SIC Codes
86900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WOMEN'S ULTRA SOUND CENTRES LIMITED

WOMEN'S ULTRA SOUND CENTRES LIMITED is an active company incorporated on 25 March 2008 with the registered office located in Barnet. The company operates in the Human Health and Social Work Activities sector, specifically engaged in other human health activities. WOMEN'S ULTRA SOUND CENTRES LIMITED was registered 18 years ago.(SIC: 86900)

Status

active

Active since 18 years ago

Company No

06543073

LTD Company

Age

18 Years

Incorporated 25 March 2008

Size

N/A

Accounts

ARD: 30/3

Up to Date

8 months left

Last Filed

Made up to 30 March 2025 (1 year ago)
Submitted on 30 December 2025 (4 months ago)
Period: 31 March 2024 - 30 March 2025(13 months)
Type: Micro Entity

Next Due

Due by 30 December 2026
Period: 31 March 2025 - 30 March 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 2 March 2026 (1 month ago)
Submitted on 3 March 2026 (1 month ago)

Next Due

Due by 16 March 2027
For period ending 2 March 2027

Previous Company Names

TOM BOURNE LTD
From: 25 March 2008To: 9 April 2008
Contact
Address

85 Woodfield Drive East Barnet Barnet, EN4 8PD,

Previous Addresses

Cullips House 4 Nesbitts Alley, High Street Barnet EN5 5XG England
From: 6 June 2017To: 23 November 2020
Womens Ultrasound at Nuada 19 Harley Street London W1G 9QJ England
From: 18 April 2016To: 6 June 2017
86 Harley Street London W1G 7HP
From: 25 March 2008To: 18 April 2016
Timeline

4 key events • 2008 - 2018

Funding Officers Ownership
Company Founded
Mar 08
Funding Round
Feb 13
Share Issue
May 13
Director Joined
Jan 18
2
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

BOURNE, Tom Holland, Professor

Active
Broxmead Lane, Haywards HeathRH17 5JH
Born December 1959
Director
Appointed 25 Mar 2008

BOURNE, Victoria

Active
19 Harley Street, LondonW1G 9QJ
Born March 1972
Director
Appointed 19 Jan 2018

BOURNE, Vicky

Resigned
Broxmead Lane, Haywards HeathRH17 5JH
Secretary
Appointed 25 Mar 2008
Resigned 06 Jun 2017

Persons with significant control

1

Professor Tom Holland Bourne

Active
19 Harley Street, LondonW1G 9QJ
Born December 1959

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

49

Confirmation Statement With No Updates
3 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
4 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
6 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
2 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
19 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
2 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
3 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 January 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
23 November 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
9 March 2020
AAAnnual Accounts
Confirmation Statement With No Updates
3 March 2020
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
24 December 2019
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
6 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
8 March 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
22 January 2018
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
29 December 2017
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
6 June 2017
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
6 June 2017
AD01Change of Registered Office Address
Confirmation Statement With Updates
8 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 December 2016
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
18 April 2016
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
15 March 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
1 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 March 2015
AR01AR01
Change Person Director Company With Change Date
16 March 2015
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
30 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 March 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 December 2013
AAAnnual Accounts
Capital Alter Shares Consolidation Subdivision Statement Of Capital
23 May 2013
SH02Allotment of Shares (prescribed particulars)
Annual Return Company With Made Up Date Full List Shareholders
26 March 2013
AR01AR01
Change Person Secretary Company With Change Date
26 March 2013
CH03Change of Secretary Details
Capital Allotment Shares
28 February 2013
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Small
27 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 March 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 March 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 March 2010
AR01AR01
Change Person Director Company With Change Date
29 March 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
21 December 2009
AAAnnual Accounts
Legacy
18 May 2009
363aAnnual Return
Memorandum Articles
14 April 2008
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
4 April 2008
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
25 March 2008
NEWINCIncorporation