Background WavePink WaveYellow Wave

PRIMARY CARE WOMEN'S HEALTH FORUM COMMUNITY INTEREST COMPANY (08747435)

PRIMARY CARE WOMEN'S HEALTH FORUM COMMUNITY INTEREST COMPANY (08747435) is an active UK company. incorporated on 24 October 2013. with registered office in Bishop Auckland. The company operates in the Human Health and Social Work Activities sector, engaged in other human health activities. PRIMARY CARE WOMEN'S HEALTH FORUM COMMUNITY INTEREST COMPANY has been registered for 12 years. Current directors include CONNOLLY, Anne Lesley, Dr, COOPER, Caroline Mary, Dr, ELLIOTT, Tracey and 6 others.

Company Number
08747435
Status
active
Type
ltd
Incorporated
24 October 2013
Age
12 years
Address
Mitchells Grievson, Kensington House,, Bishop Auckland, DL14 6HX
Industry Sector
Human Health and Social Work Activities
Business Activity
Other human health activities
Directors
CONNOLLY, Anne Lesley, Dr, COOPER, Caroline Mary, Dr, ELLIOTT, Tracey, GRAY, Sarah Jane, Dr, GUNASEKERA, Stephanie, Dr, HAZELL, Antonia Lucy Eva, Dr, HERRING, Julie Kate, Dr, THOMAS, Lindsey, Dr, WYLDE, Lesley
SIC Codes
86900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PRIMARY CARE WOMEN'S HEALTH FORUM COMMUNITY INTEREST COMPANY

PRIMARY CARE WOMEN'S HEALTH FORUM COMMUNITY INTEREST COMPANY is an active company incorporated on 24 October 2013 with the registered office located in Bishop Auckland. The company operates in the Human Health and Social Work Activities sector, specifically engaged in other human health activities. PRIMARY CARE WOMEN'S HEALTH FORUM COMMUNITY INTEREST COMPANY was registered 12 years ago.(SIC: 86900)

Status

active

Active since 12 years ago

Company No

08747435

LTD Company

Age

12 Years

Incorporated 24 October 2013

Size

N/A

Accounts

ARD: 31/10

Up to Date

3 months left

Last Filed

Made up to 31 October 2024 (1 year ago)
Submitted on 5 June 2025 (10 months ago)
Period: 1 November 2023 - 31 October 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 July 2026
Period: 1 November 2024 - 31 October 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 24 October 2025 (6 months ago)
Submitted on 21 December 2025 (4 months ago)

Next Due

Due by 7 November 2026
For period ending 24 October 2026
Contact
Address

Mitchells Grievson, Kensington House, 3 Kensington Bishop Auckland, DL14 6HX,

Previous Addresses

Suite 501 the Nexus Building Broadway Letchworth Garden City Hertfordshire SG6 9BL England
From: 28 October 2024To: 5 November 2025
The Nexus Building Uhy Hacker Young Chartered Accountants Broadway Letchworth Garden City Hertfordshire SG6 9BL England
From: 18 September 2024To: 28 October 2024
3 Waterloo Farm Courtyard Stotfold Road Arlesey Bedfordshire SG15 6XP England
From: 4 September 2019To: 18 September 2024
C/O E4H Spirella Building Bridge Road Letchworth Garden City Hertfordshire SG6 4ET England
From: 12 March 2019To: 4 September 2019
Kensington House 3 Kensington Bishop Auckland County Durham DL14 6HX
From: 24 July 2018To: 12 March 2019
C/O Rmt Accountants and Business Advisors Ltd Gosforth Park Avenue Newcastle upon Tyne NE12 8EG
From: 9 October 2017To: 24 July 2018
C/O Events for Healthcare Limited Spirella Building Bridge Road Letchworth Garden City Hertfordshire SG6 4ET
From: 5 September 2014To: 9 October 2017
1 Arlington Court Whittle Way Arlington Business Park Stevenage Hertfordshire SG1 2FS
From: 24 October 2013To: 5 September 2014
Timeline

37 key events • 2017 - 2025

Funding Officers Ownership
Director Left
Apr 17
Director Left
Apr 17
Owner Exit
Nov 17
Capital Reduction
Nov 17
Share Buyback
Nov 17
Director Joined
Jan 18
Director Joined
Jan 18
Director Left
Sept 18
Director Left
Sept 18
Director Left
Sept 18
Director Left
Sept 18
Owner Exit
Sept 18
Director Joined
Nov 18
Director Joined
Nov 18
Director Joined
Nov 18
Owner Exit
Nov 18
Owner Exit
Nov 18
Director Left
May 19
Director Joined
Aug 19
Director Joined
Jan 21
Funding Round
Mar 21
Director Left
Jan 22
Director Joined
Apr 22
Director Left
Jul 23
Director Joined
Oct 23
Director Joined
Oct 23
Director Joined
Jun 24
Director Joined
Jun 24
Director Joined
Jun 24
Director Left
Jun 24
Director Left
Jun 24
Director Left
Jun 24
Owner Exit
Jun 24
Director Left
Aug 24
Director Joined
Sept 24
Director Joined
Sept 24
Director Left
Dec 25
3
Funding
29
Officers
5
Ownership
0
Accounts
Capital Table
People

Officers

21

9 Active
12 Resigned

CONNOLLY, Anne Lesley, Dr

Active
3 Kensington, Bishop AucklandDL14 6HX
Born August 1959
Director
Appointed 24 Oct 2013

COOPER, Caroline Mary, Dr

Active
3 Kensington, Bishop AucklandDL14 6HX
Born May 1961
Director
Appointed 13 Aug 2019

ELLIOTT, Tracey

Active
3 Kensington, Bishop AucklandDL14 6HX
Born October 1968
Director
Appointed 19 Nov 2020

GRAY, Sarah Jane, Dr

Active
3 Kensington, Bishop AucklandDL14 6HX
Born December 1961
Director
Appointed 14 Nov 2017

GUNASEKERA, Stephanie, Dr

Active
3 Kensington, Bishop AucklandDL14 6HX
Born November 1978
Director
Appointed 21 Jun 2024

HAZELL, Antonia Lucy Eva, Dr

Active
3 Kensington, Bishop AucklandDL14 6HX
Born May 1976
Director
Appointed 21 Jun 2024

HERRING, Julie Kate, Dr

Active
3 Kensington, Bishop AucklandDL14 6HX
Born November 1971
Director
Appointed 24 Oct 2013

THOMAS, Lindsey, Dr

Active
3 Kensington, Bishop AucklandDL14 6HX
Born September 1976
Director
Appointed 21 Jun 2024

WYLDE, Lesley

Active
3 Kensington, Bishop AucklandDL14 6HX
Born July 1960
Director
Appointed 10 Sept 2024

BRIGGS, Paula Elizabeth, Doctor

Resigned
Bridge Road, Letchworth Garden CitySG6 4ET
Born May 1964
Director
Appointed 24 Oct 2013
Resigned 31 Mar 2017

CAVE, Dorothy Lesley

Resigned
House, Bishop AucklandDL14 6HX
Born June 1963
Director
Appointed 24 Oct 2013
Resigned 28 Aug 2018

CORRIN, Christine Elizabeth, Dr

Resigned
Bridge Road, Letchworth Garden CitySG6 4ET
Born January 1960
Director
Appointed 24 Oct 2013
Resigned 31 Mar 2017

HAMER, Karl Maxwell

Resigned
Stotfold Road, ArleseySG15 6XP
Born November 1968
Director
Appointed 06 Nov 2018
Resigned 30 Jun 2023

HAMER, Melanie Louise

Resigned
Stotfold Road, ArleseySG15 6XP
Born July 1965
Director
Appointed 06 Nov 2018
Resigned 20 Jan 2022

KYNOCH, Elliott

Resigned
Stotfold Road, ArleseySG15 6XP
Born July 1995
Director
Appointed 23 Jun 2023
Resigned 18 Jun 2024

LODGE, Hazel Anne

Resigned
Stotfold Road, ArleseySG15 6XP
Born February 1967
Director
Appointed 06 Nov 2018
Resigned 18 Jun 2024

LUDKIN, Helen Mary

Resigned
House, Bishop AucklandDL14 6HX
Born December 1966
Director
Appointed 24 Oct 2013
Resigned 28 Aug 2018

MORRISS, Emma Dawn

Resigned
Stotfold Road, ArleseySG15 6XP
Born September 1979
Director
Appointed 18 Apr 2022
Resigned 18 Jun 2024

PRICE, Louise Victoria, Dr

Resigned
3 Kensington, Bishop AucklandDL14 6HX
Born October 1979
Director
Appointed 10 Sept 2024
Resigned 12 Dec 2025

PRICE, Louise Victoria, Dr

Resigned
Stotfold Road, ArleseySG15 6XP
Born October 1979
Director
Appointed 07 Feb 2023
Resigned 29 Aug 2024

SADLER, Carolyn

Resigned
Bridge Road, Letchworth Garden CitySG6 4ET
Born February 1959
Director
Appointed 14 Nov 2017
Resigned 30 Apr 2019

Persons with significant control

6

1 Active
5 Ceased

Dr Anne Lesley Connolly

Ceased
Stotfold Road, ArleseySG15 6XP
Born August 1959

Nature of Control

Significant influence or control
Notified 30 Jun 2016
Ceased 01 Sept 2023

Helen Mary Ludkin

Ceased
Bridge Road, Letchworth Garden CitySG6 4ET
Born December 1966

Nature of Control

Significant influence or control
Notified 30 Jun 2016
Ceased 01 Nov 2018

Dr Christine Elizabeth Corrin

Ceased
York Road, HarrogateHG1 2QL
Born January 1960

Nature of Control

Significant influence or control
Notified 30 Jun 2016
Ceased 01 Nov 2018

Dorothy Lesley Cave

Ceased
Bridge Road, Letchworth Garden CitySG6 4ET
Born June 1963

Nature of Control

Significant influence or control
Notified 30 Jun 2016
Ceased 01 Sept 2018

Dr Paula Elizabeth Briggs

Ceased
Bridge Road, Letchworth Garden CitySG6 4ET
Born May 1964

Nature of Control

Significant influence or control
Notified 30 Jun 2016
Ceased 01 May 2017

Dr Julie Kate Herring

Active
3 Kensington, Bishop AucklandDL14 6HX
Born June 1971

Nature of Control

Significant influence or control
Notified 30 Jun 2016
Fundings
Financials
Latest Activities

Filing History

88

Confirmation Statement With Updates
21 December 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
13 December 2025
CH01Change of Director Details
Change Person Director Company With Change Date
12 December 2025
CH01Change of Director Details
Change To A Person With Significant Control
12 December 2025
PSC04Change of PSC Details
Termination Director Company With Name Termination Date
12 December 2025
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
5 November 2025
AD01Change of Registered Office Address
Accounts Amended With Accounts Type Total Exemption Full
5 June 2025
AAMDAAMD
Accounts With Accounts Type Total Exemption Full
22 April 2025
AAAnnual Accounts
Confirmation Statement With Updates
29 October 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
28 October 2024
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
18 September 2024
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
18 September 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 September 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 August 2024
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
2 August 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
21 June 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 June 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 June 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 June 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
21 June 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
21 June 2024
TM01Termination of Director
Cessation Of A Person With Significant Control
21 June 2024
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
1 November 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 November 2023
AP01Appointment of Director
Confirmation Statement With Updates
30 October 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
12 July 2023
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
7 July 2023
AAAnnual Accounts
Gazette Filings Brought Up To Date
11 January 2023
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
10 January 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
4 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 August 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
29 April 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 January 2022
TM01Termination of Director
Confirmation Statement With Updates
22 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 July 2021
AAAnnual Accounts
Capital Allotment Shares
24 March 2021
SH01Allotment of Shares
Change Person Director Company With Change Date
8 February 2021
CH01Change of Director Details
Change Person Director Company With Change Date
8 February 2021
CH01Change of Director Details
Change Person Director Company With Change Date
8 February 2021
CH01Change of Director Details
Change Person Director Company With Change Date
8 February 2021
CH01Change of Director Details
Change Person Director Company With Change Date
8 February 2021
CH01Change of Director Details
Change Person Director Company With Change Date
8 February 2021
CH01Change of Director Details
Change Person Director Company With Change Date
8 February 2021
CH01Change of Director Details
Change Person Director Company With Change Date
8 February 2021
CH01Change of Director Details
Change To A Person With Significant Control
8 February 2021
PSC04Change of PSC Details
Change To A Person With Significant Control
8 February 2021
PSC04Change of PSC Details
Appoint Person Director Company With Name Date
14 January 2021
AP01Appointment of Director
Confirmation Statement With No Updates
28 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 September 2020
AAAnnual Accounts
Confirmation Statement With Updates
28 October 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
4 September 2019
AD01Change of Registered Office Address
Change Person Director Company With Change Date
14 August 2019
CH01Change of Director Details
Appoint Person Director Company With Name Date
14 August 2019
AP01Appointment of Director
Change Person Director Company With Change Date
25 July 2019
CH01Change of Director Details
Change Person Director Company With Change Date
25 July 2019
CH01Change of Director Details
Termination Director Company With Name Termination Date
10 May 2019
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
19 March 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
12 March 2019
AD01Change of Registered Office Address
Confirmation Statement With Updates
23 November 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
6 November 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 November 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 November 2018
AP01Appointment of Director
Cessation Of A Person With Significant Control
6 November 2018
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
6 November 2018
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
1 October 2018
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
6 September 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
6 September 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
3 September 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
3 September 2018
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
24 July 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
28 March 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
17 January 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 January 2018
AP01Appointment of Director
Capital Cancellation Shares
27 November 2017
SH06Cancellation of Shares
Capital Return Purchase Own Shares
27 November 2017
SH03Return of Purchase of Own Shares
Confirmation Statement With Updates
23 November 2017
CS01Confirmation Statement
Cessation Of A Person With Significant Control
23 November 2017
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
9 October 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
8 August 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
7 April 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
7 April 2017
TM01Termination of Director
Confirmation Statement With Updates
11 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
2 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 November 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 December 2014
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
5 September 2014
AD01Change of Registered Office Address
Incorporation Community Interest Company
24 October 2013
CICINCCICINC