Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > THE MEN'S HEALTH FORUM
Company Information for

THE MEN'S HEALTH FORUM

7-14 GREAT DOVER STREET, LONDON, SE1 4YR,
Company Registration Number
04142349
PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Active

Company Overview

About The Men's Health Forum
THE MEN'S HEALTH FORUM was founded on 2001-01-16 and has its registered office in London. The organisation's status is listed as "Active". The Men's Health Forum 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 TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
THE MEN'S HEALTH FORUM
 
Legal Registered Office
7-14 GREAT DOVER STREET
LONDON
SE1 4YR
Other companies in SE1
 
Charity Registration
Charity Number 1087375
Charity Address 32-36 LOMAN STRET, LONDON, SE1 0EH
Charter THE MEN'S HEALTH FORUM'S MISSION IS TO PROVIDE AN INDEPENDENT AND AUTHORITATIVE VOICE FOR MALE HEALTH AND TO TACKLE THE ISSUES AFFECTING THE HEALTH OF WELLBEING OF BOYS AND MEN IN ENGLAND AND WALES. THE MEN'S HEALTH FORUM AIMS TO BE BOLD, INNOVATIVE AND AUTHORITATIVE. IT SEEKS TO ACT WITH INTEGRITY, TO BE INCLUSIVE AND TO WORK CO-OPERATIVELY BUT TO RETAIN ITS INDEPENDENCE AT ALL TIMES.
Filing Information
Company Number 04142349
Company ID Number 04142349
Date formed 2001-01-16
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 30/03/2023
Account next due 30/12/2024
Latest return 28/11/2015
Return next due 26/12/2016
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB205165833  
Last Datalog update: 2024-03-05 08:40:15
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for THE MEN'S HEALTH FORUM
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.

Company Officers of THE MEN'S HEALTH FORUM

Current Directors
Officer Role Date Appointed
MARTIN PAUL NIEBUHR TOD
Company Secretary 2015-12-02
JOHN WILLIAM CHISHOLM
Director 2013-04-09
SHAUN DAVIS
Director 2014-07-23
JUDITH HELEN GRANT
Director 2017-11-24
JOHN GARTH LARKIN
Director 2004-02-09
SARA RICHARDS
Director 2010-07-23
SU WANG
Director 2010-07-23
Previous Officers
Officer Role Date Appointed Date Resigned
ADIL QURESHI
Director 2015-09-30 2018-01-18
TIMOTHY OWEN LLOYD
Director 2015-09-30 2017-05-31
SANDRA JULIA GIDLEY
Director 2010-07-23 2016-12-07
DAVID CHARLES HUDSON
Director 2008-04-29 2016-12-07
GILLIAN MARGARET NINEHAM
Director 2004-02-09 2016-12-07
ANDREW JAMES SHANAHAN
Director 2015-09-30 2016-12-07
GOPA MITRA
Director 2003-11-21 2016-06-16
LILY ABEDIPOUR
Director 2008-04-29 2014-12-05
FRANK KEATING
Director 2008-04-29 2013-11-29
LILY LAILA ABEDIPOUR
Director 2008-04-29 2013-06-14
PAUL ANTHONY BRADLEY
Director 2008-04-29 2013-06-14
ALAN KEITH WHITE
Director 2001-03-07 2013-06-14
PETER SPENCER BAKER
Company Secretary 2001-01-16 2012-07-26
JANE URSULA DEVILLE-ALMOND
Director 2001-01-16 2010-02-11
FREDERICK BUCKINGHAM EVANS
Director 2004-02-09 2008-11-13
MICHAEL SHAUN O`LEARY
Director 2001-03-07 2007-10-31
KRISTIN MCCARTHY
Director 2001-01-16 2007-01-25
RICHARD O`NEILL
Director 2001-03-07 2006-04-07
JAMES GARETH POLLARD
Director 2001-07-13 2002-02-14
IAN BANKS
Director 2001-01-16 2001-02-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JOHN WILLIAM CHISHOLM BRITISH MEDICAL ASSOCIATION Director 2017-11-21 CURRENT 1874-10-21 Active
JOHN WILLIAM CHISHOLM R.C.G.P. SUPERANNUATION FUND TRUST COMPANY LIMITED Director 2015-01-29 CURRENT 1974-07-16 Active
JOHN WILLIAM CHISHOLM RCGP CONFERENCES LIMITED Director 2013-11-21 CURRENT 1999-12-17 Active
JOHN WILLIAM CHISHOLM RCGP ENTERPRISES LIMITED Director 2013-11-21 CURRENT 1986-01-30 Active
JOHN WILLIAM CHISHOLM HEALTH WORKFORCE LIMITED Director 2008-07-25 CURRENT 2008-07-25 Dissolved 2015-05-05
JOHN GARTH LARKIN MARKFIELD PROJECT LIMITED(THE) Director 2008-09-22 CURRENT 1983-01-24 Active
JOHN GARTH LARKIN HEALTHWATCH AND PUBLIC INVOLVEMENT ASSOCIATION Director 2008-05-20 CURRENT 2008-05-20 Active
JOHN GARTH LARKIN PATIENTS' FORUM AMBULANCE SERVICES (LONDON) LIMITED Director 2006-11-29 CURRENT 2006-11-29 Active
JOHN GARTH LARKIN THE NATIONAL ASSOCIATION OF TOY AND LEISURE LIBRARIES Director 2005-12-10 CURRENT 1975-08-05 Dissolved 2014-09-03
JOHN GARTH LARKIN JANRED COURT (HOLDEN ROAD) LIMITED Director 2005-04-08 CURRENT 1976-09-28 Active
JOHN GARTH LARKIN TEMPLAR LEGAL SERVICES LIMITED Director 1998-03-23 CURRENT 1998-03-23 Active - Proposal to Strike off
SU WANG INTERNATIONAL INSTITUTE OF RISK AND SAFETY MANAGEMENT Director 2009-12-08 CURRENT 2004-12-10 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
2024-03-05APPOINTMENT TERMINATED, DIRECTOR DAVID JAMES SIMPSON
2024-01-0230/03/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-12-30Previous accounting period shortened from 31/03/23 TO 30/03/23
2023-12-10CONFIRMATION STATEMENT MADE ON 28/11/23, WITH NO UPDATES
2022-12-2331/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-12-23AA31/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-12-05CH01Director's details changed for David James Simpson on 2022-02-05
2022-12-01CS01CONFIRMATION STATEMENT MADE ON 28/11/22, WITH NO UPDATES
2022-12-01AP01DIRECTOR APPOINTED RUTH POTT
2022-11-30AP01DIRECTOR APPOINTED DR AJANTA BISWAS
2022-06-13TM01APPOINTMENT TERMINATED, DIRECTOR JOHN GARTH LARKIN
2022-06-13AP01DIRECTOR APPOINTED DR ANNETTE ELIZABETH FENNER
2022-03-14AD01REGISTERED OFFICE CHANGED ON 14/03/22 FROM 49-51 East Road London N1 6AH England
2022-03-14CH01Director's details changed for John Garth Larkin on 2022-02-25
2022-01-21APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER EDWARD WILLIAM ALLEN
2022-01-21TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER EDWARD WILLIAM ALLEN
2021-12-1631/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-1631/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-16AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-11-30CS01CONFIRMATION STATEMENT MADE ON 28/11/21, WITH NO UPDATES
2021-01-27AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-01-18CH01Director's details changed for Mr Shaun Davis on 2016-05-15
2020-11-28CS01CONFIRMATION STATEMENT MADE ON 28/11/20, WITH NO UPDATES
2020-09-10AP01DIRECTOR APPOINTED DR CHRISTOPHER EDWARD WILLIAM ALLEN
2020-09-10TM01APPOINTMENT TERMINATED, DIRECTOR JUDITH HELEN GRANT
2019-12-24AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-12-22AP01DIRECTOR APPOINTED DAVID JAMES SIMPSON
2019-12-11CS01CONFIRMATION STATEMENT MADE ON 28/11/19, WITH NO UPDATES
2019-08-09AP01DIRECTOR APPOINTED MS ADELLE HEATHER SHAW-FLACH
2019-05-21AD01REGISTERED OFFICE CHANGED ON 21/05/19 FROM 32-36 Loman Street London SE1 0EH
2018-12-11CS01CONFIRMATION STATEMENT MADE ON 28/11/18, WITH NO UPDATES
2018-11-30AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-01-19TM01APPOINTMENT TERMINATED, DIRECTOR ADIL QURESHI
2017-12-21AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-11-28CS01CONFIRMATION STATEMENT MADE ON 28/11/17, WITH NO UPDATES
2017-11-24AP01DIRECTOR APPOINTED MS JUDITH HELEN GRANT
2017-07-03TM01APPOINTMENT TERMINATED, DIRECTOR TIMOTHY OWEN LLOYD
2016-12-19AA31/03/16 ACCOUNTS TOTAL EXEMPTION FULL
2016-12-09TM01APPOINTMENT TERMINATED, DIRECTOR GILLIAN NINEHAM
2016-12-09TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW SHANAHAN
2016-12-09TM01APPOINTMENT TERMINATED, DIRECTOR DAVID HUDSON
2016-12-09TM01APPOINTMENT TERMINATED, DIRECTOR SANDRA GIDLEY
2016-11-28CS01CONFIRMATION STATEMENT MADE ON 28/11/16, WITH UPDATES
2016-06-17TM01APPOINTMENT TERMINATED, DIRECTOR GOPA MITRA
2016-03-22MEM/ARTSARTICLES OF ASSOCIATION
2016-03-22RES01ALTER MEMORANDUM 03/03/2016
2016-03-22RES01ALTER MEM AND ARTS 29/11/2013
2015-12-30AA31/03/15 ACCOUNTS TOTAL EXEMPTION FULL
2015-12-03AP03SECRETARY APPOINTED MR MARTIN PAUL NIEBUHR TOD
2015-12-03AP03SECRETARY APPOINTED MR MARTIN PAUL NIEBUHR TOD
2015-11-30AR0128/11/15 ANNUAL RETURN FULL LIST
2015-10-01AP01DIRECTOR APPOINTED MR TIMOTHY OWEN LLOYD
2015-09-30AP01DIRECTOR APPOINTED MR ADIL QURESHI
2015-09-30AP01DIRECTOR APPOINTED MR ANDREW JAMES SHANAHAN
2015-01-21MISCSection 519
2014-12-19AR0128/11/14 NO MEMBER LIST
2014-12-17AP01DIRECTOR APPOINTED MR SHAUN DAVIS
2014-12-17AAFULL ACCOUNTS MADE UP TO 31/03/14
2014-12-12TM01APPOINTMENT TERMINATED, DIRECTOR LILY ABEDIPOUR
2014-12-12TM01APPOINTMENT TERMINATED, DIRECTOR FRANK KEATING
2014-01-07AA31/03/13 TOTAL EXEMPTION FULL
2013-12-19AR0128/11/13 NO MEMBER LIST
2013-07-11AP01DIRECTOR APPOINTED DR JOHN WILLIAM CHISHOLM
2013-06-14TM01APPOINTMENT TERMINATED, DIRECTOR ALAN WHITE
2013-06-14TM01APPOINTMENT TERMINATED, DIRECTOR PAUL BRADLEY
2013-06-14TM01APPOINTMENT TERMINATED, DIRECTOR LILY ABEDIPOUR
2012-12-07AR0128/11/12 NO MEMBER LIST
2012-11-28AA31/03/12 TOTAL EXEMPTION FULL
2012-07-26TM02APPOINTMENT TERMINATED, SECRETARY PETER BAKER
2012-06-06MISCAUD RESIGNATION
2011-12-09AR0128/11/11 NO MEMBER LIST
2011-10-10AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-05-09MISCSECTION 519
2011-03-09AP01DIRECTOR APPOINTED SARA RICHARDS
2011-03-09AP01DIRECTOR APPOINTED SANDRA JULIA GIDLEY
2011-03-09AP01DIRECTOR APPOINTED DR SU TUAN WANG
2011-02-14AR0128/11/10 NO MEMBER LIST
2011-02-14CH01DIRECTOR'S CHANGE OF PARTICULARS / DR ALAN KEITH WHITE / 14/02/2011
2011-02-14CH01DIRECTOR'S CHANGE OF PARTICULARS / GOPA MITRA / 14/02/2011
2011-02-14CH01DIRECTOR'S CHANGE OF PARTICULARS / DR FRANK KEATING / 14/02/2011
2011-02-14CH01DIRECTOR'S CHANGE OF PARTICULARS / PAUL ANTHONY BRADLEY / 14/02/2011
2011-02-14CH01DIRECTOR'S CHANGE OF PARTICULARS / DR LILY LAILA ABEDIPOUR / 14/02/2011
2010-10-27AAFULL ACCOUNTS MADE UP TO 31/03/10
2010-03-04TM01APPOINTMENT TERMINATED, DIRECTOR JANE DEVILLE-ALMOND
2009-12-23AAFULL ACCOUNTS MADE UP TO 31/03/09
2009-12-11AR0128/11/09 NO MEMBER LIST
2009-12-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MS LILY ABEDIPOUR / 11/12/2009
2009-03-09288aDIRECTOR APPOINTED DR LILY LAILA ABEDIPOUR
2009-02-27288aDIRECTOR APPOINTED MS LILY ABEDIPOUR
2008-12-08288bAPPOINTMENT TERMINATE, DIRECTOR FREDERICK BUCKINGHAM-EVANS LOGGED FORM
2008-11-28363aANNUAL RETURN MADE UP TO 28/11/08
2008-11-28288bAPPOINTMENT TERMINATED DIRECTOR FREDERICK BUCKINGHAM EVANS
2008-09-10AAFULL ACCOUNTS MADE UP TO 31/03/08
2008-08-19288aDIRECTOR APPOINTED PAUL ANTHONY BRADLEY
2008-08-19288aDIRECTOR APPOINTED DR FRANK KEATING
2008-08-19288aDIRECTOR APPOINTED DAVID CHARLES HUDSON
2008-06-19287REGISTERED OFFICE CHANGED ON 19/06/2008 FROM TAVISTOCK HOUSE TAVISTOCK SQUARE LONDON WC1H 9HR
2008-01-25363aANNUAL RETURN MADE UP TO 16/01/08
2008-01-17288bDIRECTOR RESIGNED
2007-08-09AAFULL ACCOUNTS MADE UP TO 31/03/07
2007-03-09363aANNUAL RETURN MADE UP TO 16/01/07
2007-03-06288bDIRECTOR RESIGNED
2006-08-03AAFULL ACCOUNTS MADE UP TO 31/03/06
2006-06-01288bDIRECTOR RESIGNED
2006-02-03363aANNUAL RETURN MADE UP TO 16/01/06
2005-11-22AUDAUDITOR'S RESIGNATION
2005-09-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/05
2005-02-03363sANNUAL RETURN MADE UP TO 16/01/05
2004-09-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/04
2004-08-17MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2004-08-17RES01ALTERATION TO MEMORANDUM AND ARTICLES
2004-03-18288aNEW DIRECTOR APPOINTED
2004-03-18288aNEW DIRECTOR APPOINTED
2004-03-18288aNEW DIRECTOR APPOINTED
2004-01-31363sANNUAL RETURN MADE UP TO 16/01/04
2003-12-22225ACC. REF. DATE EXTENDED FROM 31/12/03 TO 31/03/04
2003-11-28288aNEW DIRECTOR APPOINTED
2003-04-17AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02
2003-02-14363sANNUAL RETURN MADE UP TO 16/01/03
2002-07-04225ACC. REF. DATE SHORTENED FROM 31/01/02 TO 31/12/01
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 THE MEN'S HEALTH FORUM 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 THE MEN'S HEALTH FORUM
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
THE MEN'S HEALTH FORUM 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

Filed Financial Reports
Annual Accounts
2018-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on THE MEN'S HEALTH FORUM

Intangible Assets
Patents
We have not found any records of THE MEN'S HEALTH FORUM registering or being granted any patents
Domain Names

THE MEN'S HEALTH FORUM owns 1 domain names.

malehealth.co.uk  

Trademarks
We have not found any records of THE MEN'S HEALTH FORUM registering or being granted any trademarks
Income
Government Income

Government spend with THE MEN'S HEALTH FORUM

Government Department Income DateTransaction(s) Value Services/Products
Somerset County Council 2016-06-14 GBP £4,500 Voluntary Associations
Somerset County Council 2016-03-03 GBP £10,500 Voluntary Associations
Somerset County Council 2016-03-03 GBP £-10,500 Voluntary Associations
Wiltshire Council 2015-07-17 GBP £280 Marketing and Promotions
Wiltshire Council 2015-03-18 GBP £280 Marketing and Promotions
Shropshire Council 2011-11-01 GBP £260 Supplies And Services-Grants & Subscriptions

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where THE MEN'S HEALTH FORUM 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 THE MEN'S HEALTH FORUM 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 THE MEN'S HEALTH FORUM 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.