ENDOMETRIOSIS UK

Address:
65 Knox Cropper, Leadenhall Street, London, EC3A 2AD, United Kingdom

ENDOMETRIOSIS UK is a business entity registered at Companies House, UK, with entity identifier is 02912853. The registration start date is March 25, 1994. The current status is Active.

Company Overview

Company Number 02912853
Company Name ENDOMETRIOSIS UK
Registered Address 65 Knox Cropper
Leadenhall Street
London
EC3A 2AD
United Kingdom
Company Category PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Company Status Active
Origin Country United Kingdom
Incorporation Date 1994-03-25
Account Category SMALL
Account Ref Day 31
Account Ref Month 3
Accounts Due Date 2021-03-31
Accounts Last Update 2019-03-31
Returns Due Date 2017-04-22
Returns Last Update 2016-03-25
Confirmation Statement Due Date 2021-04-08
Confirmation Statement Last Update 2020-03-25
Information Source source link

Standard Industrial Classification (SIC) Code

SIC Code Industry
86900 Other human health activities

Office Location

Address 65 KNOX CROPPER
LEADENHALL STREET
Post Town LONDON
Post Code EC3A 2AD
Country UNITED KINGDOM

Companies with the same post code

Entity Name Office Address
SONRISE SERVICES INTERNATIONAL LIMITED 65-68 Leadenhall Street, London, EC3A 2AD, England
GIRLS NOT BRIDES: THE GLOBAL PARTNERSHIP TO END CHILD MARRIAGE 65 Seventh Floor, Leadenhall Street, London, EC3A 2AD, England
SOLIRIUS LTD 3rd Floor, 65-68, Leadenhall Street, London, EC3A 2AD, England
CHANDRAN FOUNDATION 5th Floor, 65 Leadenhall Street, Leadenhall Street, London, EC3A 2AD, England
ENDOMETRIOSIS UK TRADING LIMITED 65 Knox Cropper Chartered Accountants, 65 Leadenhall Street, London, EC3A 2AD, United Kingdom
CERES FINANCE LIMITED C/o Knox Cropper LLP, 5th Floor, 65 Leadenhall Street, London, EC3A 2AD, England
DOUBLEGALA LIMITED Knox Cropper, 65 Leadenhall Street, 5th Floor, London, EC3A 2AD, England
ANLON LIMITED 65 Leadenhall Street, London, EC3A 2AD
WATER UNITE PILOT INVESTMENT VEHICLE LP 65 Leadenhall Street, London, EC3A 2AD
WELLERS GENERAL PARTNER LLP 65-68 Leadenhall Street, London, EC3A 2AD, United Kingdom

Company Officer

Name Role Correspondence Address Birth Date / Appointed Nationality / Residence Occupation
COX, Emma Secretary (Active) Endometriosis Uk, 46 Manchester Street, Manchester Street, London, England, W1U 7LS /
1 February 2016
/
COX, Emma Secretary (Active) 46 Manchester Street, London, England, W1U 7LS /
28 January 2016
/
COLLIER, Amanda Director (Active) Knox Cropper Chartered Accountants, 8/9, Well Court, Well Court, London, EC4M 9DN August 1972 /
1 June 2014
British /
England
Accountant
LONGLEY, Melissa Frances Rose Director (Active) Knox Cropper Chartered Accountants, 8/9, Well Court, Well Court, London, EC4M 9DN October 1963 /
1 June 2014
British /
United Kingdom
Asset Manager
SMITH, Alice Catherine Director (Active) Knox Cropper Chartered Accountants, 8/9, Well Court, Well Court, London, EC4M 9DN June 1995 /
1 June 2014
British /
England
Student
STYLE, Angela Claire Director (Active) Knox Cropper Chartered Accountants, 8/9, Well Court, Well Court, London, EC4M 9DN July 1975 /
1 June 2014
British /
England
Independent Consultant
TIMMS, Sonya Director (Active) Knox Cropper Chartered Accountants, 8/9, Well Court, Well Court, London, United Kingdom, EC4M 9DN June 1973 /
22 October 2011
British /
England
Charity Manager
TULLET, Jayne Margaret, Dr Director (Active) Knox Cropper Chartered Accountants, 8/9, Well Court, Well Court, London, EC4M 9DN December 1969 /
1 July 2013
British /
England
Performance, Training & Compliance Manager
BARNARD, Angela Secretary (Resigned) 24 Chapel Avenue, Addlestone, Surrey, KT15 1UH /
5 February 1998
/
EVENDEN, Jill Marie Secretary (Resigned) 76 Leicester Road, Quorn, Leicester, LE12 8BB /
13 January 1996
/
HARDIE, Martin Alexander Secretary (Resigned) 88 Cranley Gardens, London, N10 3AH /
20 July 1996
British /
HAZLERIGG, Rosemary Secretary (Resigned) Glanllywedog, Staylittle, Llanbrynmair, Powys, SY19 7BU /
12 July 1994
/
JONES, Jane Secretary (Resigned) Suites 1&2, 46 Manchester Street, Suites 1 & 2, 46 Manchester Street, London, England, W1U 7LS /
28 July 2014
/
MUSIC, Robert Secretary (Resigned) 11c Park Road, High Barnet, EN5 5RY /
22 July 2002
/
NORTH, Helen Victoria Secretary (Resigned) 80 Hill Farm Road, Marlow, Buckinghamshire, United Kingdom, SL7 3LU /
3 September 2010
/
ROWE, Hilary Debra Juliet Secretary (Resigned) 37 Nursery Street, London, N17 9AP /
25 March 1994
/
WARNER, Nemone Jane Secretary (Resigned) Suite 50, Westminster Palace Gardens, 1-7 Artillery Row, London, SW1P 1RL /
31 March 2008
/
BARLOW, David Hearnshaw Director (Resigned) 2a Sandfield Road, Oxford, Oxfordshire, OX3 7RG December 1949 /
15 October 1997
British /
Doctor
BARNARD, Angela Director (Resigned) 13 Warrington Road, Harrow, Middlesex, HA1 1SZ June 1955 /
8 June 1996
British /
Office Manager
CAEN, Laura Director (Resigned) Tanglewood, Meadow Lane Gilfach Goch, Porth, Rhondda Cynon Taff, CF39 8TE December 1970 /
16 October 2004
British /
Producer
CARLTON, Diane Joan Director (Resigned) 24 Vauxhall Road, Bracebridge Heath, Lincoln, Lincolnshire, LN4 2QQ October 1940 /
25 March 1994
British /
Practice Nursing Sister
CARR, Lynn Director (Resigned) 15 Captains Walk, Cleland, Motherwell, Lanarkshire, ML1 5TU December 1966 /
11 July 2009
British /
United Kingdom
Development Manager
COPISAROW, Edward Ellis Director (Resigned) 81 Cornwall Gardens, London, SW7 4AZ August 1965 /
7 June 2001
British /
United Kingdom
Fundraiser
DAHL, Trevor Gordon Director (Resigned) Suites 1 & 2, 46 Manchester Street, London, England, W1U 7LS February 1948 /
22 October 2011
British /
United Kingdom
Retired
DARNELL, Serena Director (Resigned) 46 Baker Street, Irthlingborough, Wellingborough, Northamptonshire, NN9 5PR December 1968 /
1 January 1995
British /
Company Secretary
EDMONDS, Keith Director (Resigned) 62 Wimpole Street, London, W1G 8AJ July 1949 /
15 October 1997
British /
Obstetrician & Gynaecologist
ELKINS, Irene Director (Resigned) 89 Longcroft Rise, Oakwood Hill, Loughton, Essex, IG10 3ND January 1955 /
8 June 1996
British /
Editing Supervisor
EVENDEN, Jill Marie Director (Resigned) 76 Leicester Road, Quorn, Leicester, LE12 8BB November 1963 /
1 April 1995
British /
Chartered Accountant
FALCONER, Gena Director (Resigned) 545 Holburn Street, Aberdeen, Aberdeenshire, AB10 7LH December 1962 /
13 October 2007
British /
Health & Safety Manager
FALCONER, Samantha Debra Director (Resigned) 21 Priors Keep, Fleet, Hampshire, GU52 7LB June 1966 /
16 October 2004
British /
United Kingdom
Photographer
GOSLING, Caroline Director (Resigned) Glen Cottage, Lyne Lane, Lyne, Chertsey, Surrey, KT16 0AW September 1975 /
11 July 2009
British /
United Kingdom
Managing Director
GOULD, Susan Elaine, Dr Director (Resigned) 18 Kidmore Road, Caversham, Reading, Berkshire, RG4 7LU May 1953 /
1 January 1995
British /
Research Manager
GUPTA, Janesh Kumar, Professor Director (Resigned) 8 Greening Drive, Birmingham, West Midlands, B15 2XA November 1963 /
15 October 2005
British /
United Kingdom
Doctor
HAZLERIGG, Rosemary Director (Resigned) Glanllywedog, Staylittle, Llanbrynmair, Powys, SY19 7BU December 1939 /
25 March 1994
British /
Part-Time Examiner
HUMMELSHOJ, Lone Director (Resigned) Flat C 89 Southgate Road, London, N1 3JS July 1964 /
15 October 2005
Danish /
England
Business Development Consultan

Competitor

Search similar business entities

Post Town LONDON
Post Code EC3A 2AD
SIC Code 86900 - Other human health activities

Improve Information

Please provide details on ENDOMETRIOSIS UK by submitting the form below, or post on facebook comments.

Note that the information provided will be posted publicly on this web page. Please do not leave private contact information here. If you would like to contact us, please use this form.

Register Information

Register Name Companies House, UK
Jurisdiction United Kingdom (UK)
Website
Entity Count 2400000

Trending Searches