Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > WOMEN AND CHILDREN FIRST UK
Company Information for

WOMEN AND CHILDREN FIRST UK

483 Green Lanes, London, N13 4BS,
Company Registration Number
03914873
PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Active

Company Overview

About Women And Children First Uk
WOMEN AND CHILDREN FIRST UK was founded on 2000-01-27 and has its registered office in London. The organisation's status is listed as "Active". Women And Children First Uk is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) registered in ENGLAND with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
WOMEN AND CHILDREN FIRST UK
 
Legal Registered Office
483 Green Lanes
London
N13 4BS
Other companies in N7
 
Charity Registration
Charity Number 1085096
Charity Address WOMEN AND CHILDREN FIRST UK, UNITED HOUSE, NORTH ROAD, LONDON, N7 9DP
Charter WOMEN AND CHILDREN FIRST ADDRESSES UNACCEPTABLY HIGH LEVELS OF MATERNAL AND NEWBORN MORTALITY AND MORBIDITY IN POOR COMMUNITIES. WE WORK WITH COMMUNITIES, HEALTH CARE PROVIDERS AND POLICY MAKERS IN AFRICA AND ASIA TO DEVELOP AND DELIVER EFFECTIVE INTERVENTIONS AND INFLUENCE NATIONAL AND INTERNATIONAL POLICIES.
Filing Information
Company Number 03914873
Company ID Number 03914873
Date formed 2000-01-27
Country ENGLAND
Origin Country United Kingdom
Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
CompanyStatus Active
Lastest accounts 2023-12-31
Account next due 2025-09-30
Latest return 2024-01-27
Return next due 2025-02-10
Type of accounts SMALL
Last Datalog update: 2024-06-23 07:09:35
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name WOMEN AND CHILDREN FIRST UK
The following companies were found which have the same name as WOMEN AND CHILDREN FIRST UK. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
WOMEN AND CHILDREN FIRST, INC. C/O RITA ZIMMER 115 WEST 31ST STREET NEW YORK NY 10001 Active Company formed on the 1998-04-13
WOMEN AND CHILDREN FIRST FOUNDATION 6821 150TH ST SW LAKEWOOD WA 98438 Dissolved Company formed on the 2012-06-27
Women and Children First, LLC 9537 Center St. Manassas VA 20110 Active Company formed on the 2014-03-30
WOMEN AND CHILDREN FIRST, INC. 40 WASHINGTON STREET BARRE VT 05641 Dissolved Company formed on the 2007-11-15
WOMEN AND CHILDREN FIRST, P.A. PO BOX 1486 FREDERICKSBRG TX 78624 Active Company formed on the 1998-07-14
WOMEN AND CHILDREN FIRST INC Delaware Unknown
WOMEN AND CHILDREN FIRST INCORPORATED California Unknown
WOMEN AND CHILDREN FIRST INC California Unknown
WOMEN AND CHILDREN FIRST California Unknown
Women And Children First Inc Maryland Unknown
WOMEN AND CHILDREN FIRST INC Pennsylvannia Unknown

Company Officers of WOMEN AND CHILDREN FIRST UK

Current Directors
Officer Role Date Appointed
JAIPRAKASH AGRAWAL
Director 2016-02-18
DEBORAH JANE BOTWOOD SMITH
Director 2012-02-16
MARGARET IRENE BRADDOCK
Director 2012-02-16
CAROL EILEEN BRADFORD
Director 2016-05-12
PETER JAMES CLOKEY
Director 2001-11-08
MEERA MUKESHCHANDRA DODHIA
Director 2016-02-18
ROSALIND JANE MARSH
Director 2015-12-17
AUDREY GABRIELLE PAULINE PROST
Director 2016-02-18
LAURA SALISBURY
Director 2015-11-17
CHRISTOPHER LEE THORPE
Director 2017-07-27
JOANNA DOROTHEA TORODE
Director 2015-12-17
Previous Officers
Officer Role Date Appointed Date Resigned
SARAH GRACE EDITH BLAKEMORE
Director 2016-02-18 2018-06-07
PATRICIA JEAN CROLL
Director 2017-05-11 2018-06-07
ESTHER MADHULIKA SHARMA
Director 2013-07-11 2018-03-08
ANTHONY FFOULKES WILLIAMS
Director 2002-11-12 2017-05-11
PATRICIA JEAN CROLL
Director 2008-01-24 2017-03-23
ANTHONY MARK COSTELLO
Company Secretary 2003-05-20 2016-05-12
ANTHONY COSTELLO
Director 2000-01-27 2016-05-12
HAZEL SLAVIN
Director 2008-01-24 2016-05-12
EDMUND DOUGLAS WHITEWRIGHT
Director 2012-02-16 2015-05-31
MARY GERALDINE WALSH
Director 2010-02-04 2013-02-20
PAOLA DE LEO
Director 2008-05-15 2012-07-05
RONALD ADRIAN FINLAY
Director 2006-12-06 2012-07-05
JENNIFER MARY GOODWIN
Director 2000-01-27 2011-10-13
CLAUDIA RUTH MCCONNELL
Director 2000-01-27 2009-04-02
KERRY SWANTON
Director 2004-12-15 2008-01-24
IMOGEN JANET SHARP
Director 2000-01-27 2007-08-01
CHRISTINA JULIOS
Director 2004-12-15 2005-09-15
ANULA DAMAYANTHI NIKAPOTA
Director 2002-11-12 2005-09-14
ANN ELIZABETH VICTORIA GIRLING
Company Secretary 2000-01-27 2003-05-12
ANN ELIZABETH VICTORIA GIRLING
Director 2000-01-27 2003-05-12
FIONA CLARE HUNTER
Director 2000-01-27 2001-08-12
MARINA CANTACUZINO
Director 2000-01-27 2001-01-17
HELEN JANE DUNFORD
Director 2000-01-27 2001-01-17
WATERLOW SECRETARIES LIMITED
Nominated Secretary 2000-01-27 2000-09-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JAIPRAKASH AGRAWAL DERIVATIVES VALUE ADVISORS LIMITED Director 2012-06-22 CURRENT 2012-06-22 Active
JOANNA DOROTHEA TORODE TORODE CONSULTING LIMITED Director 2015-09-04 CURRENT 2015-09-04 Active - Proposal to Strike off
JOANNA DOROTHEA TORODE WISHING GATE PROPERTIES LIMITED Director 2013-11-25 CURRENT 2013-11-25 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-06-23SMALL COMPANY ACCOUNTS MADE UP TO 31/12/23
2024-02-02CONFIRMATION STATEMENT MADE ON 27/01/24, WITH NO UPDATES
2024-02-01DIRECTOR APPOINTED MS RINI GHOSH
2023-08-01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER LEE THORPE
2023-06-17Resolutions passed:<ul><li>Resolution passed adopt articles</ul>
2023-05-30Memorandum articles filed
2023-05-27SMALL COMPANY ACCOUNTS MADE UP TO 31/12/22
2023-03-02REGISTERED OFFICE CHANGED ON 02/03/23 FROM United House North Road London N7 9DP
2023-02-01CONFIRMATION STATEMENT MADE ON 27/01/23, WITH NO UPDATES
2023-01-04Director's details changed for Mr Christopher Lee Thorpe on 2023-01-01
2023-01-04Director's details changed for Ms Caroline Baker on 2023-01-01
2022-12-21DIRECTOR APPOINTED MS RACHEL LOUISE CULLEN
2022-12-21DIRECTOR APPOINTED MS RACHEL LOUISE CULLEN
2022-10-13APPOINTMENT TERMINATED, DIRECTOR ROSALIND JANE MARSH
2022-09-01DIRECTOR APPOINTED BISHU SOLOMON GIRMA
2022-07-26AP03Appointment of Mrs Elizabeth Silver as company secretary on 2022-07-26
2022-07-26AP03Appointment of Mrs Elizabeth Silver as company secretary on 2022-07-26
2022-07-26TM01APPOINTMENT TERMINATED, DIRECTOR CAROL EILEEN BRADFORD
2022-07-26TM01APPOINTMENT TERMINATED, DIRECTOR CAROL EILEEN BRADFORD
2022-06-10AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/21
2022-06-10AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/21
2022-01-31CONFIRMATION STATEMENT MADE ON 27/01/22, WITH NO UPDATES
2022-01-31CS01CONFIRMATION STATEMENT MADE ON 27/01/22, WITH NO UPDATES
2022-01-31CS01CONFIRMATION STATEMENT MADE ON 27/01/22, WITH NO UPDATES
2021-11-01AP01DIRECTOR APPOINTED MS PRITI DAVE
2021-11-01AP01DIRECTOR APPOINTED MS PRITI DAVE
2021-07-14AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/20
2021-01-27CS01CONFIRMATION STATEMENT MADE ON 27/01/21, WITH NO UPDATES
2020-10-05TM01APPOINTMENT TERMINATED, DIRECTOR AUDREY GABRIELLE PAULINE PROST
2020-07-20AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-03-26AA01Previous accounting period extended from 30/12/19 TO 31/12/19
2020-01-28CS01CONFIRMATION STATEMENT MADE ON 27/01/20, WITH NO UPDATES
2019-10-28AP01DIRECTOR APPOINTED MS CAROLINE BAKER
2019-10-03AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-06-10CH01Director's details changed for Ms Meera Mukeshchandra Dodhia on 2019-05-23
2019-06-10TM01APPOINTMENT TERMINATED, DIRECTOR JAIPRAKASH AGRAWAL
2019-03-21AP01DIRECTOR APPOINTED MS LOUISE CATHERINE MORRIS
2019-03-19TM01APPOINTMENT TERMINATED, DIRECTOR LAURA SALISBURY
2019-02-18CH01Director's details changed for Mr Peter James Clokey on 2019-02-13
2019-02-13CH01Director's details changed for Ms Carol Eileen Bradford on 2019-02-13
2019-01-28CS01CONFIRMATION STATEMENT MADE ON 27/01/19, WITH NO UPDATES
2018-12-03AP01DIRECTOR APPOINTED MS LAURA ELIZABETH BESSELL
2018-11-28CH01Director's details changed for Ms Carol Eileen Bradford on 2018-11-28
2018-11-28AP01DIRECTOR APPOINTED MR JOHN DAVIS
2018-11-02RES01ADOPT ARTICLES 02/11/18
2018-09-22TM01APPOINTMENT TERMINATED, DIRECTOR JOANNA DOROTHEA TORODE
2018-09-12CH01Director's details changed for Mrs Deborah Jane Botwood Smith on 2018-09-01
2018-07-03AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-06-08TM01APPOINTMENT TERMINATED, DIRECTOR SARAH BLAKEMORE
2018-06-08TM01APPOINTMENT TERMINATED, DIRECTOR PATRICIA CROLL
2018-03-10TM01APPOINTMENT TERMINATED, DIRECTOR ESTHER SHARMA
2018-01-30CS01CONFIRMATION STATEMENT MADE ON 27/01/18, NO UPDATES
2017-08-04AP01DIRECTOR APPOINTED MR CHRISTOPHER LEE THORPE
2017-06-17AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-05-18AP01DIRECTOR APPOINTED MRS PATRICIA JEAN CROLL
2017-05-17TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY WILLIAMS
2017-04-13TM01APPOINTMENT TERMINATED, DIRECTOR PATRICIA CROLL
2017-02-02CS01CONFIRMATION STATEMENT MADE ON 27/01/17, WITH UPDATES
2016-06-06AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-05-26AP01DIRECTOR APPOINTED MS CAROL EILEEN BRADFORD
2016-05-25TM01APPOINTMENT TERMINATED, DIRECTOR HAZEL SLAVIN
2016-05-25TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY COSTELLO
2016-05-25TM02APPOINTMENT TERMINATED, SECRETARY ANTHONY COSTELLO
2016-03-10AP01DIRECTOR APPOINTED MR JAIPRAKASH AGRAWAL
2016-03-10AP01DIRECTOR APPOINTED MS AUDREY GABRIELLE PAULINE PROST
2016-03-10AP01DIRECTOR APPOINTED MS MEERA MUKESHCHANDRA DODHIA
2016-03-10AP01DIRECTOR APPOINTED MS SARAH GRACE EDITH BLAKEMORE
2016-02-01AR0127/01/16 NO MEMBER LIST
2016-02-01AP01DIRECTOR APPOINTED MS LAURA SALISBURY
2016-02-01CH01DIRECTOR'S CHANGE OF PARTICULARS / PROFESSOR ANTHONY COSTELLO / 01/09/2015
2016-02-01CH03SECRETARY'S CHANGE OF PARTICULARS / PROFESSOR ANTHONY COSTELLO / 01/09/2015
2016-01-13AP01DIRECTOR APPOINTED MS JOANNA DOROTHEA TORODE
2016-01-13AP01DIRECTOR APPOINTED MS ROSALIND JANE MARSH
2015-07-06AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-06-01TM01APPOINTMENT TERMINATED, DIRECTOR EDMUND WHITEWRIGHT
2015-02-16AR0127/01/15 NO MEMBER LIST
2014-08-18AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-02-12AR0127/01/14 NO MEMBER LIST
2014-01-31CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS PATRICIA CROLL / 01/09/2013
2014-01-31CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS PATRICIA CROLL / 01/09/2013
2013-08-06AP01DIRECTOR APPOINTED MS ESTHER MADHULIKA SHARMA
2013-06-26AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-03-07TM01APPOINTMENT TERMINATED, DIRECTOR MARY WALSH
2013-02-07AR0127/01/13 NO MEMBER LIST
2013-01-04RES01ADOPT ARTICLES 05/07/2012
2013-01-04RES01ADOPT ARTICLES 05/07/2012
2012-08-21AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-07-25TM01APPOINTMENT TERMINATED, DIRECTOR PAOLA DE LEO
2012-07-25TM01APPOINTMENT TERMINATED, DIRECTOR RONALD FINLAY
2012-03-12AR0127/01/12 NO MEMBER LIST
2012-03-12CH01DIRECTOR'S CHANGE OF PARTICULARS / PETER JAMES CLOKEY / 09/03/2012
2012-03-12AP01DIRECTOR APPOINTED MRS MARGARET IRENE BRADDOCK
2012-03-12AP01DIRECTOR APPOINTED MRS DEBORAH JANE BOTWOOD SMITH
2012-03-09AP01DIRECTOR APPOINTED MR EDMUND DOUGLAS WHITEWRIGHT
2011-12-05TM01APPOINTMENT TERMINATED, DIRECTOR JENNIFER GOODWIN
2011-08-03AD01REGISTERED OFFICE CHANGED ON 03/08/2011 FROM 30 GUILFORD STREET LONDON WC1N 1EH
2011-07-01AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-02-22AR0127/01/11 NO MEMBER LIST
2010-07-15AP01DIRECTOR APPOINTED MS MARY GERALDINE WALSH
2010-07-05AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-01-28AR0127/01/10 NO MEMBER LIST
2010-01-28CH01DIRECTOR'S CHANGE OF PARTICULARS / PETER CLOKEY / 27/01/2010
2010-01-28AD02SAIL ADDRESS CREATED
2010-01-28CH01DIRECTOR'S CHANGE OF PARTICULARS / DR ANTHONY FFOULKES WILLIAMS / 27/01/2010
2010-01-28CH01DIRECTOR'S CHANGE OF PARTICULARS / JENNIFER MARY GOODWIN / 27/01/2010
2010-01-28CH01DIRECTOR'S CHANGE OF PARTICULARS / MS PAOLA DE LEO / 27/01/2010
2010-01-28CH01DIRECTOR'S CHANGE OF PARTICULARS / PATRICIA CROLL / 27/01/2010
2010-01-28CH01DIRECTOR'S CHANGE OF PARTICULARS / PROFESSOR ANTHONY COSTELLO / 27/01/2010
2009-06-22AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-06-15288bAPPOINTMENT TERMINATED DIRECTOR CLAUDIA MCCONNELL
2009-02-02363aANNUAL RETURN MADE UP TO 27/01/09
2009-01-30190LOCATION OF DEBENTURE REGISTER
2009-01-30353LOCATION OF REGISTER OF MEMBERS
2008-09-23288aDIRECTOR APPOINTED PAOLA DE LEO
2008-06-03AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-03-17288aDIRECTOR APPOINTED PATRICIA JEAN CROLL
2008-02-13288bDIRECTOR RESIGNED
2008-02-07288aNEW DIRECTOR APPOINTED
2008-02-05353LOCATION OF REGISTER OF MEMBERS
2008-02-05287REGISTERED OFFICE CHANGED ON 05/02/08 FROM: 30 GUILFORD STREET LONDON WC1N 4EH
2008-02-05190LOCATION OF DEBENTURE REGISTER
2008-02-05288bDIRECTOR RESIGNED
2008-02-05363aANNUAL RETURN MADE UP TO 27/01/08
2007-10-28AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-09-25288bDIRECTOR RESIGNED
2007-02-14363sANNUAL RETURN MADE UP TO 27/01/07
2007-02-14288aNEW DIRECTOR APPOINTED
2006-11-04AAFULL ACCOUNTS MADE UP TO 30/12/05
2006-02-05363(288)DIRECTOR RESIGNED
2006-02-05363sANNUAL RETURN MADE UP TO 27/01/06
2005-08-12AAFULL ACCOUNTS MADE UP TO 30/12/04
2005-03-14288aNEW DIRECTOR APPOINTED
2005-03-03363sANNUAL RETURN MADE UP TO 27/01/05
2005-03-01288aNEW DIRECTOR APPOINTED
2004-10-28AAFULL ACCOUNTS MADE UP TO 30/12/03
2004-02-28363sANNUAL RETURN MADE UP TO 27/01/04
2004-02-28288aNEW SECRETARY APPOINTED
2004-02-28363(288)SECRETARY RESIGNED;DIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
86 - Human health activities
869 - Other human health activities
86900 - Other human health activities




Licences & Regulatory approval
We could not find any licences issued to WOMEN AND CHILDREN FIRST UK or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against WOMEN AND CHILDREN FIRST UK
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
WOMEN AND CHILDREN FIRST UK does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.5398
MortgagesNumMortOutstanding0.309
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.2397

This shows the max and average number of mortgages for companies with the same SIC code of 86900 - Other human health activities

Intangible Assets
Patents
We have not found any records of WOMEN AND CHILDREN FIRST UK registering or being granted any patents
Domain Names
We do not have the domain name information for WOMEN AND CHILDREN FIRST UK
Trademarks
We have not found any records of WOMEN AND CHILDREN FIRST UK registering or being granted any trademarks
Income
Government Income
We have not found government income sources for WOMEN AND CHILDREN FIRST UK. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (86900 - Other human health activities) as WOMEN AND CHILDREN FIRST UK are:

ALLIED HEALTHCARE GROUP LIMITED £ 5,322,086
HESTIA HOUSING AND SUPPORT £ 3,264,005
CRAEGMOOR HEALTHCARE COMPANY LIMITED £ 3,129,543
COMMUNITY INTEGRATED CARE £ 3,029,421
RESPECT CARE SERVICES LIMITED £ 2,380,063
SELECT LIFESTYLES LIMITED £ 2,128,585
CRANSTOUN £ 2,097,384
ALINA HOMECARE SPECIALIST CARE LIMITED £ 1,884,366
PRAMACARE £ 1,780,635
CERA CARE OPERATIONS LIMITED £ 1,724,275
ALLIED HEALTHCARE GROUP LIMITED £ 145,258,851
LIFEWAYS COMMUNITY CARE LIMITED £ 134,091,892
WE ARE WITH YOU £ 85,622,454
CERA CARE OPERATIONS LIMITED £ 82,085,418
BARCHESTER HEALTHCARE HOMES LIMITED £ 66,229,540
SEVACARE (UK) LIMITED £ 64,319,434
CARETECH COMMUNITY SERVICES LIMITED £ 62,372,796
FOUR SEASONS HEALTH CARE LIMITED £ 62,097,111
LEONARD CHESHIRE DISABILITY £ 57,406,457
COMMUNITY INTEGRATED CARE £ 51,324,127
ALLIED HEALTHCARE GROUP LIMITED £ 145,258,851
LIFEWAYS COMMUNITY CARE LIMITED £ 134,091,892
WE ARE WITH YOU £ 85,622,454
CERA CARE OPERATIONS LIMITED £ 82,085,418
BARCHESTER HEALTHCARE HOMES LIMITED £ 66,229,540
SEVACARE (UK) LIMITED £ 64,319,434
CARETECH COMMUNITY SERVICES LIMITED £ 62,372,796
FOUR SEASONS HEALTH CARE LIMITED £ 62,097,111
LEONARD CHESHIRE DISABILITY £ 57,406,457
COMMUNITY INTEGRATED CARE £ 51,324,127
ALLIED HEALTHCARE GROUP LIMITED £ 145,258,851
LIFEWAYS COMMUNITY CARE LIMITED £ 134,091,892
WE ARE WITH YOU £ 85,622,454
CERA CARE OPERATIONS LIMITED £ 82,085,418
BARCHESTER HEALTHCARE HOMES LIMITED £ 66,229,540
SEVACARE (UK) LIMITED £ 64,319,434
CARETECH COMMUNITY SERVICES LIMITED £ 62,372,796
FOUR SEASONS HEALTH CARE LIMITED £ 62,097,111
LEONARD CHESHIRE DISABILITY £ 57,406,457
COMMUNITY INTEGRATED CARE £ 51,324,127
Outgoings
Business Rates/Property Tax
No properties were found where WOMEN AND CHILDREN FIRST UK is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded WOMEN AND CHILDREN FIRST UK any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded WOMEN AND CHILDREN FIRST UK any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.