Company NameWomen's Health And Crystal Home Support C.I.C.
Company StatusDissolved
Company Number07008543
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date3 September 2009(14 years, 7 months ago)
Dissolution Date28 October 2014 (9 years, 5 months ago)
Previous NamesWomen's Health And Culture Organisation and Women's Health And Crystal Home Support Ltd

Business Activity

Section QHuman health and social work activities
SIC 8514Other human health activities
SIC 86900Other human health activities
SIC 8532Social work without accommodation
SIC 88990Other social work activities without accommodation n.e.c.

Directors

Director NameMrs Sakineh Modaresi
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed18 March 2011(1 year, 6 months after company formation)
Appointment Duration3 years, 7 months (closed 28 October 2014)
RoleStudent
Country of ResidenceUnited Kingdom
Correspondence Address26 Yarm Road
Stockton-On-Tees
TS18 3NA
Director NameMs Maimouna Chantal Breka
Date of BirthAugust 1976 (Born 47 years ago)
NationalityBritish
StatusClosed
Appointed10 April 2011(1 year, 7 months after company formation)
Appointment Duration3 years, 6 months (closed 28 October 2014)
RoleProject Manager
Country of ResidenceEngland
Correspondence Address26 Yarm Road
Stockton-On-Tees
Cleveland
TS18 3NA
Secretary NameMiss Sara Stephanie Djipro
StatusClosed
Appointed25 August 2013(3 years, 11 months after company formation)
Appointment Duration1 year, 2 months (closed 28 October 2014)
RoleCompany Director
Correspondence Address26 Yarm Road
Stockton-On-Tees
TS18 3NA
Director NameMrs Geraldine Elaine Nuttall
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed03 September 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address21 Alford Road
Brotton
Saltburn By The Sea
TS12 2XZ
Director NameYuk Fan Poppleton
Date of BirthOctober 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed03 September 2009(same day as company formation)
RoleCompany Director
Correspondence Address20 Southfield Crescent
Norton
Stockton-On-Tees
TS20 2ES
Secretary NameMrs Geraldine Elaine Nuttall
NationalityBritish
StatusResigned
Appointed03 September 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address21 Alford Road
Brotton
Saltburn By The Sea
TS12 2XZ
Director NameMrs Geraldine Elaine Nuttall
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed10 February 2010(5 months, 1 week after company formation)
Appointment Duration1 year, 9 months (resigned 18 November 2011)
RoleNurse Practioner
Country of ResidenceEngland
Correspondence AddressMiddlehaven House 21 Gosford Street
Middlesbrough
TS2 1BB
Director NameMs Katherine Ann Sainsbury
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed10 February 2010(5 months, 1 week after company formation)
Appointment Duration1 year (resigned 10 March 2011)
RoleProject Manager
Country of ResidenceEngland
Correspondence AddressMiddlehaven House 21 Gosford Street
Middlesbrough
TS2 1BB
Secretary NameMiss Susan Yeama Kanu
StatusResigned
Appointed10 February 2010(5 months, 1 week after company formation)
Appointment Duration1 year, 9 months (resigned 18 November 2011)
RoleCompany Director
Correspondence AddressMiddlehaven House 21 Gosford Street
Middlesbrough
TS2 1BB
Director NameMiss Maria Chikara
Date of BirthAugust 1982 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed10 March 2011(1 year, 6 months after company formation)
Appointment Duration8 months, 1 week (resigned 18 November 2011)
RoleStudent
Country of ResidenceEngland
Correspondence AddressMiddlehaven House 21 Gosford Street
Middlesbrough
TS2 1BB
Director NameMrs Sonia Bernadette Kamara Kargbo
Date of BirthNovember 1964 (Born 59 years ago)
NationalitySierra Leonean
StatusResigned
Appointed10 March 2011(1 year, 6 months after company formation)
Appointment Duration3 months, 3 weeks (resigned 01 July 2011)
RoleNot Working
Country of ResidenceEngland
Correspondence AddressMiddlehaven House 21 Gosford Street
Middlesbrough
TS2 1BB
Director NameMs Julian Kotze
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed10 March 2011(1 year, 6 months after company formation)
Appointment Duration8 months, 1 week (resigned 18 November 2011)
RoleTeach At Durham University
Country of ResidenceEngland
Correspondence AddressMiddlehaven House 21 Gosford Street
Middlesbrough
TS2 1BB
Director NameMrs Blandine Yanga Bakonga
Date of BirthDecember 1979 (Born 44 years ago)
NationalityFrench
StatusResigned
Appointed18 March 2011(1 year, 6 months after company formation)
Appointment Duration2 years, 5 months (resigned 17 August 2013)
RoleStudent
Country of ResidenceUnited Kingdom
Correspondence Address26 Yarm Road
Stockton-On-Tees
TS18 3NA

Location

Registered Address26 Yarm Road
Stockton-On-Tees
TS18 3NA
RegionNorth East
ConstituencyStockton South
CountyCounty Durham
WardParkfield and Oxbridge
Built Up AreaTeesside
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth£11,296
Cash£10,262
Current Liabilities£2,017

Accounts

Latest Accounts31 August 2012 (11 years, 7 months ago)
Next Accounts Due31 May 2014 (overdue)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

28 October 2014Final Gazette dissolved via voluntary strike-off (1 page)
28 October 2014Final Gazette dissolved via voluntary strike-off (1 page)
15 July 2014First Gazette notice for voluntary strike-off (1 page)
15 July 2014First Gazette notice for voluntary strike-off (1 page)
7 July 2014Application to strike the company off the register (3 pages)
7 July 2014Application to strike the company off the register (3 pages)
13 February 2014Total exemption small company accounts made up to 31 August 2012 (8 pages)
13 February 2014Total exemption small company accounts made up to 31 August 2012 (8 pages)
11 November 2013Annual return made up to 3 September 2013 no member list (3 pages)
11 November 2013Annual return made up to 3 September 2013 no member list (3 pages)
11 November 2013Annual return made up to 3 September 2013 no member list (3 pages)
29 October 2013Termination of appointment of Blandine Bakonga as a director (1 page)
29 October 2013Appointment of Miss Sara Stephanie Djipro as a secretary (1 page)
29 October 2013Appointment of Miss Sara Stephanie Djipro as a secretary (1 page)
29 October 2013Termination of appointment of Blandine Bakonga as a director (1 page)
1 August 2013Director's details changed for Ms Maimouna Chantal Breka on 23 January 2013 (2 pages)
1 August 2013Registered office address changed from Maple House High Street Potters Bar Hertfordshire EN6 5BS England on 1 August 2013 (1 page)
1 August 2013Director's details changed for Ms Maimouna Chantal Breka on 23 January 2013 (2 pages)
1 August 2013Registered office address changed from Maple House High Street Potters Bar Hertfordshire EN6 5BS England on 1 August 2013 (1 page)
1 August 2013Registered office address changed from Maple House High Street Potters Bar Hertfordshire EN6 5BS England on 1 August 2013 (1 page)
7 November 2012Change of name notice (2 pages)
7 November 2012Change of name notice (2 pages)
7 November 2012Company name changed women's health and crystal home support LTD\certificate issued on 07/11/12
  • RES15 ‐ Change company name resolution on 2011-11-18
(30 pages)
7 November 2012Company name changed women's health and crystal home support LTD\certificate issued on 07/11/12
  • RES15 ‐ Change company name resolution on 2011-11-18
(30 pages)
10 October 2012Company name changed women's health and culture organisation\certificate issued on 10/10/12
  • RES15 ‐ Change company name resolution on 2011-11-18
  • NM01 ‐ Change of name by resolution
(3 pages)
10 October 2012Company name changed women's health and culture organisation\certificate issued on 10/10/12
  • RES15 ‐ Change company name resolution on 2011-11-18
  • NM01 ‐ Change of name by resolution
(3 pages)
9 October 2012Registered office address changed from 10 Rossington Close Enfield Middlesex EN1 4LN United Kingdom on 9 October 2012 (1 page)
9 October 2012Registered office address changed from 10 Rossington Close Enfield Middlesex EN1 4LN United Kingdom on 9 October 2012 (1 page)
9 October 2012Registered office address changed from 10 Rossington Close Enfield Middlesex EN1 4LN United Kingdom on 9 October 2012 (1 page)
4 October 2012Annual return made up to 3 September 2012 no member list (3 pages)
4 October 2012Annual return made up to 3 September 2012 no member list (3 pages)
4 October 2012Annual return made up to 3 September 2012 no member list (3 pages)
3 October 2012Registered office address changed from 26 Yarm Road Stockton -on-Tees Cleveland TS18 3NA United Kingdom on 3 October 2012 (1 page)
3 October 2012Registered office address changed from 26 Yarm Road Stockton -on-Tees Cleveland TS18 3NA United Kingdom on 3 October 2012 (1 page)
3 October 2012Registered office address changed from 26 Yarm Road Stockton -on-Tees Cleveland TS18 3NA United Kingdom on 3 October 2012 (1 page)
25 May 2012Total exemption small company accounts made up to 31 August 2011 (7 pages)
25 May 2012Total exemption small company accounts made up to 31 August 2011 (7 pages)
11 May 2012Director's details changed for Mrs Roya Modaresi on 11 May 2012 (2 pages)
11 May 2012Director's details changed for Mrs Roya Modaresi on 11 May 2012 (2 pages)
11 May 2012Director's details changed for Mrs Yanga Blandine Bokagan on 11 May 2012 (2 pages)
11 May 2012Registered office address changed from Middlehaven House 21 Gosford Street Middlesbrough TS2 1BB England on 11 May 2012 (1 page)
11 May 2012Director's details changed for Mrs Yanga Blandine Bokagan on 11 May 2012 (2 pages)
11 May 2012Registered office address changed from Middlehaven House 21 Gosford Street Middlesbrough TS2 1BB England on 11 May 2012 (1 page)
2 April 2012Appointment of Mrs Yanga Blandine Bokagan as a director (2 pages)
2 April 2012Appointment of Mrs Yanga Blandine Bokagan as a director (2 pages)
31 March 2012Appointment of Mrs Roya Modaresi as a director (2 pages)
31 March 2012Appointment of Mrs Roya Modaresi as a director (2 pages)
13 December 2011Annual return made up to 3 September 2011 no member list (6 pages)
13 December 2011Annual return made up to 3 September 2011 no member list (6 pages)
13 December 2011Annual return made up to 3 September 2011 no member list (6 pages)
12 December 2011Termination of appointment of Julian Kotze as a director (1 page)
12 December 2011Termination of appointment of Susan Kanu as a secretary (1 page)
12 December 2011Termination of appointment of Maria Chikara as a director (1 page)
12 December 2011Termination of appointment of Geraldine Nuttall as a director (1 page)
12 December 2011Termination of appointment of Sonia Kamara Kargbo as a director (1 page)
12 December 2011Termination of appointment of Geraldine Nuttall as a director (1 page)
12 December 2011Termination of appointment of Julian Kotze as a director (1 page)
12 December 2011Termination of appointment of Susan Kanu as a secretary (1 page)
12 December 2011Termination of appointment of Geraldine Nuttall as a director (1 page)
12 December 2011Director's details changed for Ms Maimouna Chantal Breka on 18 November 2011 (2 pages)
12 December 2011Director's details changed for Ms Maimouna Chantal Breka on 18 November 2011 (2 pages)
12 December 2011Termination of appointment of Geraldine Nuttall as a secretary (1 page)
12 December 2011Termination of appointment of Geraldine Nuttall as a director (1 page)
12 December 2011Termination of appointment of Maria Chikara as a director (1 page)
12 December 2011Termination of appointment of Sonia Kamara Kargbo as a director (1 page)
12 December 2011Termination of appointment of Geraldine Nuttall as a secretary (1 page)
16 June 2011Appointment of Mrs Sonia Bernadette Kamara Kargbo as a director (2 pages)
16 June 2011Appointment of Miss Maria Chikara as a director (2 pages)
16 June 2011Appointment of Miss Maria Chikara as a director (2 pages)
16 June 2011Appointment of Ms Maimouna Chantal Breka as a director (2 pages)
16 June 2011Appointment of Mrs Sonia Bernadette Kamara Kargbo as a director (2 pages)
16 June 2011Appointment of Ms Maimouna Chantal Breka as a director (2 pages)
16 June 2011Appointment of Ms Julian Kotze as a director (2 pages)
16 June 2011Appointment of Ms Julian Kotze as a director (2 pages)
4 May 2011Termination of appointment of Katherine Sainsbury as a director (1 page)
4 May 2011Termination of appointment of Katherine Sainsbury as a director (1 page)
7 April 2011Total exemption small company accounts made up to 31 August 2010 (5 pages)
7 April 2011Total exemption small company accounts made up to 31 August 2010 (5 pages)
22 February 2011Previous accounting period shortened from 30 September 2010 to 31 August 2010 (2 pages)
22 February 2011Previous accounting period shortened from 30 September 2010 to 31 August 2010 (2 pages)
20 October 2010Annual return made up to 3 September 2010 no member list (4 pages)
20 October 2010Annual return made up to 3 September 2010 no member list (4 pages)
20 October 2010Annual return made up to 3 September 2010 no member list (4 pages)
19 October 2010Director's details changed for Mrs Geraldine Elaine Nuttall on 10 February 2010 (2 pages)
19 October 2010Termination of appointment of Yuk Poppleton as a director (1 page)
19 October 2010Appointment of Mrs Geraldine Elaine Nuttall as a director (2 pages)
19 October 2010Registered office address changed from 21 Alford Road Brotton Saltburn by the Sea TS12 2XZ on 19 October 2010 (1 page)
19 October 2010Appointment of Miss Susan Yeama Kanu as a secretary (1 page)
19 October 2010Registered office address changed from 21 Alford Road Brotton Saltburn by the Sea TS12 2XZ on 19 October 2010 (1 page)
19 October 2010Secretary's details changed for Geraldine Elaine Nuttall on 10 February 2010 (1 page)
19 October 2010Termination of appointment of Yuk Poppleton as a director (1 page)
19 October 2010Director's details changed for Mrs Geraldine Elaine Nuttall on 10 February 2010 (2 pages)
19 October 2010Appointment of Ms Katharine Ann Sainsbury as a director (2 pages)
19 October 2010Secretary's details changed for Geraldine Elaine Nuttall on 10 February 2010 (1 page)
19 October 2010Appointment of Mrs Geraldine Elaine Nuttall as a director (2 pages)
19 October 2010Appointment of Miss Susan Yeama Kanu as a secretary (1 page)
19 October 2010Appointment of Ms Katharine Ann Sainsbury as a director (2 pages)
3 September 2009Incorporation (34 pages)
3 September 2009Incorporation (34 pages)