Background WavePink WaveYellow Wave

UN WOMEN NATIONAL COMMITTEE UK (09233969)

UN WOMEN NATIONAL COMMITTEE UK (09233969) is an active UK company. incorporated on 24 September 2014. with registered office in London. The company operates in the Other Service Activities sector, engaged in activities of other membership organisations n.e.c.. UN WOMEN NATIONAL COMMITTEE UK has been registered for 11 years. Current directors include BANTON, Elaine Rose, BURKITT, Jane, CHATOO, Zehra and 6 others.

Company Number
09233969
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
24 September 2014
Age
11 years
Address
63/66 Hatton Garden Fifth Floor, Suite 23, London, EC1N 8LE
Industry Sector
Other Service Activities
Business Activity
Activities of other membership organisations n.e.c.
Directors
BANTON, Elaine Rose, BURKITT, Jane, CHATOO, Zehra, GREENE, Michaela, MITCHESON, Sharon Mary, OLIVER, Michele, ROWELL, Kim, SLADDEN, Katherine Mary, WORTH, Kathryn
SIC Codes
94990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
U

UN WOMEN NATIONAL COMMITTEE UK

UN WOMEN NATIONAL COMMITTEE UK is an active company incorporated on 24 September 2014 with the registered office located in London. The company operates in the Other Service Activities sector, specifically engaged in activities of other membership organisations n.e.c.. UN WOMEN NATIONAL COMMITTEE UK was registered 11 years ago.(SIC: 94990)

Status

active

Active since 11 years ago

Company No

09233969

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

Age

11 Years

Incorporated 24 September 2014

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 3 October 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 24 September 2025 (7 months ago)
Submitted on 16 October 2025 (6 months ago)

Next Due

Due by 8 October 2026
For period ending 24 September 2026

Previous Company Names

UN WOMEN UK NC
From: 24 September 2014To: 7 October 2015
Contact
Address

63/66 Hatton Garden Fifth Floor, Suite 23 Hatton Garden London, EC1N 8LE,

Previous Addresses

C/O Inspira Uk Limited 1a Eastbury Road Northwood Middlesex HA6 3BG England
From: 5 June 2017To: 17 May 2021
C/O Appetite 4th Floor, Tennyson House 159-165 Great Portland Street London W1W 5PA
From: 17 October 2015To: 5 June 2017
13 Montague Avenue Croydon Surrey CR2 9NL United Kingdom
From: 24 September 2014To: 17 October 2015
Timeline

60 key events • 2014 - 2026

Funding Officers Ownership
Company Founded
Sept 14
Director Joined
Sept 15
Director Joined
Sept 15
Director Joined
Sept 15
Director Joined
Sept 15
Director Joined
Sept 15
Director Joined
Sept 15
Director Joined
Sept 15
Director Left
Oct 15
Director Left
Oct 15
Director Left
Oct 15
Director Left
Oct 15
Director Joined
Oct 15
Director Joined
Oct 15
Director Joined
Oct 15
Director Joined
Oct 15
Director Joined
Oct 15
Director Left
Jun 16
Director Joined
Oct 16
Director Joined
Oct 16
Director Left
Nov 16
Director Left
Aug 17
Director Left
Oct 17
Director Left
Oct 17
Director Joined
Jan 18
Director Joined
Jan 18
Director Joined
Jan 18
Director Joined
Apr 18
Director Left
May 18
Director Joined
Oct 18
Director Joined
Oct 18
Director Left
Oct 18
Director Joined
Apr 19
Director Left
Jun 19
Director Left
Sept 19
Director Left
Sept 19
Director Left
Jan 20
Director Left
Jan 20
Director Joined
Feb 20
Director Joined
May 20
Director Joined
May 20
Director Left
Jan 21
Director Left
Sept 21
Director Left
Sept 21
Director Joined
Dec 22
Director Left
Apr 23
Director Joined
Oct 23
Director Joined
Oct 23
Director Joined
Oct 23
Director Joined
Oct 23
Director Left
Oct 23
Director Left
Oct 23
Director Joined
Oct 23
Director Joined
Aug 24
Director Left
Aug 24
Director Left
Feb 25
Director Left
Jul 25
Director Joined
Dec 25
Director Left
Dec 25
Director Joined
Jan 26
0
Funding
59
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

10 Active
25 Resigned

WORTH, Kathryn

Active
Fifth Floor, Suite 23, LondonEC1N 8LE
Secretary
Appointed 25 Feb 2021

BANTON, Elaine Rose

Active
Fifth Floor, Suite 23, LondonEC1N 8LE
Born December 1972
Director
Appointed 01 Jan 2026

BURKITT, Jane

Active
Fifth Floor, Suite 23, LondonEC1N 8LE
Born December 1969
Director
Appointed 21 Sept 2023

CHATOO, Zehra

Active
Fifth Floor, Suite 23, LondonEC1N 8LE
Born September 1981
Director
Appointed 21 Sept 2023

GREENE, Michaela

Active
Fifth Floor, Suite 23, LondonEC1N 8LE
Born August 1975
Director
Appointed 04 Mar 2020

MITCHESON, Sharon Mary

Active
Fifth Floor, Suite 23, LondonEC1N 8LE
Born April 1984
Director
Appointed 04 Dec 2025

OLIVER, Michele

Active
Fifth Floor, Suite 23, LondonEC1N 8LE
Born November 1972
Director
Appointed 05 Aug 2024

ROWELL, Kim

Active
Fifth Floor, Suite 23, LondonEC1N 8LE
Born October 1983
Director
Appointed 21 Sept 2023

SLADDEN, Katherine Mary

Active
Fifth Floor, Suite 23, LondonEC1N 8LE
Born April 1984
Director
Appointed 04 Mar 2020

WORTH, Kathryn

Active
Fifth Floor, Suite 23, LondonEC1N 8LE
Born January 1980
Director
Appointed 09 Sept 2021

DOWNES, Fiona

Resigned
Montague Avenue, CroydonCR2 9NL
Secretary
Appointed 24 Sept 2014
Resigned 23 Sept 2015

EVERITT, Helen Louise

Resigned
1a Eastbury Road, NorthwoodHA6 3BG
Secretary
Appointed 23 Sept 2015
Resigned 09 Sept 2019

RAMSEYER, Ashton

Resigned
1a Eastbury Road, NorthwoodHA6 3BG
Secretary
Appointed 11 Feb 2020
Resigned 25 Feb 2021

BAKER, Robert

Resigned
Fifth Floor, Suite 23, LondonEC1N 8LE
Born May 1955
Director
Appointed 21 Sept 2023
Resigned 17 Jul 2025

BOLDRINI, Francesca

Resigned
1a Eastbury Road, NorthwoodHA6 3BG
Born May 1973
Director
Appointed 14 Nov 2017
Resigned 09 Sept 2019

CLEARY, Barbara Ann

Resigned
1a Eastbury Road, NorthwoodHA6 3BG
Born September 1952
Director
Appointed 20 Jul 2015
Resigned 27 Sept 2017

COLVIN CVO, Kathryn Frances

Resigned
159-165 Great Portland Street, LondonW1W 5PA
Born September 1945
Director
Appointed 20 Jul 2015
Resigned 08 Jun 2016

COOPER, Janet

Resigned
Montague Avenue, CroydonCR2 9NL
Born May 1959
Director
Appointed 24 Sept 2014
Resigned 23 Sept 2015

COOPER, Shirley

Resigned
Fifth Floor, Suite 23, LondonEC1N 8LE
Born May 1959
Director
Appointed 23 Sept 2015
Resigned 21 Sept 2023

DICKENS, Helen Jane

Resigned
1a Eastbury Road, NorthwoodHA6 3BG
Born August 1982
Director
Appointed 20 Jul 2015
Resigned 27 Sept 2017

EDWARDS, Steven James

Resigned
Fifth Floor, Suite 23, LondonEC1N 8LE
Born February 1970
Director
Appointed 01 Jan 2020
Resigned 04 Dec 2025

EVERITT, Helen Louise

Resigned
1a Eastbury Road, NorthwoodHA6 3BG
Born December 1980
Director
Appointed 23 Sept 2015
Resigned 09 Sept 2019

FLOYD-DOUGLASS, Janet Anne

Resigned
Montague Avenue, CroydonCR2 9NL
Born March 1952
Director
Appointed 20 Aug 2015
Resigned 23 Sept 2015

FOLLOWS, Tracey Louise

Resigned
1a Eastbury Road, NorthwoodHA6 3BG
Born February 1971
Director
Appointed 14 Nov 2017
Resigned 08 May 2018

GODFREY SAGOO, Rubinder

Resigned
Fifth Floor, Suite 23, LondonEC1N 8LE
Born November 1960
Director
Appointed 24 Sept 2018
Resigned 09 Sept 2021

GRASTY, Janet Patricia

Resigned
Montague Avenue, CroydonCR2 9NL
Born March 1943
Director
Appointed 24 Sept 2014
Resigned 23 Sept 2015

HAYDEN, Michael Anthony Christopher

Resigned
Montague Avenue, CroydonCR2 9NL
Born February 1962
Director
Appointed 20 Jul 2015
Resigned 23 Sept 2015

HAYNES, Laura

Resigned
1a Eastbury Road, NorthwoodHA6 3BG
Born September 1956
Director
Appointed 20 Jul 2015
Resigned 24 Sept 2018

HOUGHTON, Emma

Resigned
Fifth Floor, Suite 23, LondonEC1N 8LE
Born March 1992
Director
Appointed 21 Sept 2023
Resigned 23 Jan 2025

MCKECHIN, Ann

Resigned
Fifth Floor, Suite 23, LondonEC1N 8LE
Born April 1961
Director
Appointed 15 Sept 2016
Resigned 31 Mar 2023

NIEMINEN, Tuula Helena, Dr

Resigned
159-165 Great Portland Street, LondonW1W 5PA
Born August 1969
Director
Appointed 20 Jul 2015
Resigned 03 Nov 2016

PARKER, Karen Elizabeth

Resigned
1a Eastbury Road, NorthwoodHA6 3BG
Born June 1960
Director
Appointed 23 Sept 2015
Resigned 31 Dec 2019

PETERSON, Randall Scott, Dr

Resigned
1a Eastbury Road, NorthwoodHA6 3BG
Born April 1964
Director
Appointed 14 Nov 2017
Resigned 31 Dec 2020

PORRETTA, Carolyn Paulette

Resigned
1a Eastbury Road, NorthwoodHA6 3BG
Born November 1980
Director
Appointed 16 Apr 2019
Resigned 18 Jun 2019

ROSATI OBE, Carol

Resigned
Fifth Floor, Suite 23, LondonEC1N 8LE
Born March 1965
Director
Appointed 14 Nov 2017
Resigned 21 Sept 2023
Fundings
Financials
Latest Activities

Filing History

94

Appoint Person Director Company With Name Date
9 January 2026
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 December 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 December 2025
TM01Termination of Director
Confirmation Statement With No Updates
16 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 October 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
18 July 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
7 February 2025
TM01Termination of Director
Confirmation Statement With No Updates
6 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 September 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
6 August 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 August 2024
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
21 December 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
11 October 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 October 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 October 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 October 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 October 2023
AP01Appointment of Director
Confirmation Statement With No Updates
6 October 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
6 October 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
6 October 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
3 April 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
20 December 2022
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
9 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
7 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
29 September 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
10 September 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
10 September 2021
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
17 May 2021
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name Date
14 March 2021
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
14 March 2021
TM02Termination of Secretary
Termination Director Company With Name Termination Date
6 January 2021
TM01Termination of Director
Confirmation Statement With No Updates
22 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 July 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
8 May 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 May 2020
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
12 February 2020
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
11 February 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 January 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
4 January 2020
TM01Termination of Director
Confirmation Statement With No Updates
7 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 September 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
18 September 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
18 September 2019
TM01Termination of Director
Termination Secretary Company With Name Termination Date
18 September 2019
TM02Termination of Secretary
Termination Director Company With Name Termination Date
1 July 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
1 May 2019
AP01Appointment of Director
Confirmation Statement With No Updates
18 October 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
18 October 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 October 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 October 2018
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
1 October 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
21 May 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
2 April 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 January 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 January 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 January 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 October 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
7 October 2017
TM01Termination of Director
Confirmation Statement With No Updates
7 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 October 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
12 August 2017
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
5 June 2017
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
17 November 2016
TM01Termination of Director
Confirmation Statement With Updates
7 October 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
7 October 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 October 2016
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
25 June 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
20 June 2016
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
17 October 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
17 October 2015
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
17 October 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 October 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 October 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
11 October 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
11 October 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
11 October 2015
TM01Termination of Director
Termination Secretary Company With Name Termination Date
11 October 2015
TM02Termination of Secretary
Appoint Person Director Company With Name Date
11 October 2015
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
11 October 2015
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
11 October 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 October 2015
AP01Appointment of Director
Certificate Change Of Name Company
7 October 2015
CERTNMCertificate of Incorporation on Change of Name
Miscellaneous
7 October 2015
MISCMISC
Change Of Name Notice
7 October 2015
CONNOTConfirmation Statement Notification
Appoint Person Director Company With Name Date
22 September 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 September 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 September 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 September 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 September 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 September 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 September 2015
AP01Appointment of Director
Change Account Reference Date Company Current Extended
23 August 2015
AA01Change of Accounting Reference Date
Incorporation Company
24 September 2014
NEWINCIncorporation