Company NameYorkshire Womens Health Ltd
DirectorsKaustabh Raychaudhuri and Dena Raychaudhuri
Company StatusActive
Company Number05756257
CategoryPrivate Limited Company
Incorporation Date24 March 2006(18 years, 1 month ago)

Business Activity

Section QHuman health and social work activities
SIC 8512Medical practice activities
SIC 86210General medical practice activities

Directors

Director NameKaustabh Raychaudhuri
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed24 March 2006(same day as company formation)
RoleDoctor
Correspondence AddressFirst Floor 49 Peter Street
Manchester
M2 3NG
Director NameMrs Dena Raychaudhuri
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2022(15 years, 10 months after company formation)
Appointment Duration2 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFirst Floor 49 Peter Street
Manchester
M2 3NG
Director NameDr Khaled Farag
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed24 March 2006(same day as company formation)
RoleDoctor
Country of ResidenceEngland
Correspondence AddressFirst Floor 49 Peter Street
Manchester
M2 3NG
Secretary NameMr Philip Anthony Cowman
StatusResigned
Appointed24 March 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe White & Company Group 6th Floor Blackfriars Ho
Parsonage
Manchester
M3 2JA

Location

Registered AddressFirst Floor
49 Peter Street
Manchester
M2 3NG
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address MatchesOver 300 other UK companies use this postal address

Shareholders

50 at £1Kaustabh Raychaudhuri
50.00%
Ordinary
50 at £1Khaled Farag
50.00%
Ordinary

Financials

Year2014
Net Worth£7,983
Cash£16,957
Current Liabilities£10,399

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return26 September 2023 (7 months ago)
Next Return Due10 October 2024 (5 months, 2 weeks from now)

Filing History

16 August 2020Total exemption full accounts made up to 31 March 2020 (9 pages)
7 April 2020Termination of appointment of Khaled Farag as a director on 3 April 2020 (1 page)
20 March 2020Confirmation statement made on 20 March 2020 with no updates (3 pages)
23 December 2019Confirmation statement made on 23 December 2019 with updates (4 pages)
2 December 2019Total exemption full accounts made up to 31 March 2019 (8 pages)
23 June 2019Registered office address changed from 49 Peter Street Manchester M2 3NG England to First Floor 49 Peter Street Manchester M2 3NG on 23 June 2019 (1 page)
22 May 2019Registered office address changed from The White & Company Group 6th Floor Blackfriars House Parsonage Manchester M3 2JA United Kingdom to 49 Peter Street Manchester M2 3NG on 22 May 2019 (1 page)
28 March 2019Confirmation statement made on 19 March 2019 with no updates (3 pages)
8 November 2018Total exemption full accounts made up to 31 March 2018 (12 pages)
19 March 2018Confirmation statement made on 19 March 2018 with no updates (3 pages)
21 December 2017Total exemption full accounts made up to 31 March 2017 (13 pages)
21 December 2017Total exemption full accounts made up to 31 March 2017 (13 pages)
22 March 2017Confirmation statement made on 22 March 2017 with updates (5 pages)
22 March 2017Confirmation statement made on 22 March 2017 with updates (5 pages)
28 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
28 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
18 July 2016Termination of appointment of Philip Anthony Cowman as a secretary on 18 July 2016 (1 page)
18 July 2016Termination of appointment of Philip Anthony Cowman as a secretary on 18 July 2016 (1 page)
29 March 2016Annual return made up to 24 March 2016 with a full list of shareholders
Statement of capital on 2016-03-29
  • GBP 100
(4 pages)
29 March 2016Annual return made up to 24 March 2016 with a full list of shareholders
Statement of capital on 2016-03-29
  • GBP 100
(4 pages)
22 March 2016Secretary's details changed for Mr Philip Anthony Cowman on 22 March 2016 (1 page)
22 March 2016Secretary's details changed for Mr Philip Anthony Cowman on 22 March 2016 (1 page)
31 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
31 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
15 July 2015Registered office address changed from 597 Stretford Road Old Trafford Manchester M16 9BX to The White & Company Group 6th Floor Blackfriars House Parsonage Manchester M3 2JA on 15 July 2015 (1 page)
15 July 2015Registered office address changed from 597 Stretford Road Old Trafford Manchester M16 9BX to The White & Company Group 6th Floor Blackfriars House Parsonage Manchester M3 2JA on 15 July 2015 (1 page)
30 March 2015Annual return made up to 24 March 2015 with a full list of shareholders
Statement of capital on 2015-03-30
  • GBP 100
(4 pages)
30 March 2015Annual return made up to 24 March 2015 with a full list of shareholders
Statement of capital on 2015-03-30
  • GBP 100
(4 pages)
29 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
29 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
2 April 2014Annual return made up to 24 March 2014 with a full list of shareholders
Statement of capital on 2014-04-02
  • GBP 100
(4 pages)
2 April 2014Annual return made up to 24 March 2014 with a full list of shareholders
Statement of capital on 2014-04-02
  • GBP 100
(4 pages)
31 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
31 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
4 April 2013Annual return made up to 24 March 2013 with a full list of shareholders (4 pages)
4 April 2013Annual return made up to 24 March 2013 with a full list of shareholders (4 pages)
31 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
31 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
14 September 2012Director's details changed for Kaustabh Raychaudhuri on 14 September 2012 (2 pages)
14 September 2012Director's details changed for Kaustabh Raychaudhuri on 14 September 2012 (2 pages)
14 September 2012Director's details changed for Mr Khaled Farag on 14 September 2012 (2 pages)
14 September 2012Director's details changed for Mr Khaled Farag on 14 September 2012 (2 pages)
17 April 2012Annual return made up to 24 March 2012 with a full list of shareholders (5 pages)
17 April 2012Annual return made up to 24 March 2012 with a full list of shareholders (5 pages)
30 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
30 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
26 April 2011Annual return made up to 24 March 2011 with a full list of shareholders (5 pages)
26 April 2011Annual return made up to 24 March 2011 with a full list of shareholders (5 pages)
29 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
29 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
22 April 2010Annual return made up to 24 March 2010 with a full list of shareholders (5 pages)
22 April 2010Annual return made up to 24 March 2010 with a full list of shareholders (5 pages)
28 January 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
28 January 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
20 April 2009Return made up to 24/03/09; full list of members (4 pages)
20 April 2009Return made up to 24/03/09; full list of members (4 pages)
19 February 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
19 February 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
18 April 2008Return made up to 24/03/08; full list of members (4 pages)
18 April 2008Return made up to 24/03/08; full list of members (4 pages)
23 January 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
23 January 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
27 March 2007Return made up to 24/03/07; full list of members (2 pages)
27 March 2007Return made up to 24/03/07; full list of members (2 pages)
11 October 2006Director's particulars changed (1 page)
11 October 2006Director's particulars changed (1 page)
24 March 2006Incorporation (30 pages)
24 March 2006Incorporation (30 pages)