Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Ruth Winston Centre
Ruth Winston Centre is an active company incorporated on 6 March 1996 with the registered office located in London, Greater London. Ruth Winston Centre was registered 29 years ago.
Watch Company
Status
Active
Active since
incorporation
Company No
03168660
Private Limited Company by guarantee without share capital, use of 'Limited' exemption
Age
29 years
Incorporated
6 March 1996
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Submitted
Dated
6 March 2025
(6 months ago)
Next confirmation dated
6 March 2026
Due by
20 March 2026
(6 months remaining)
Last change occurred
2 years 6 months ago
Accounts
Submitted
For period
1 Apr
⟶
31 Mar 2024
(1 year)
Accounts type is
Total Exemption Full
Next accounts for period
31 March 2025
Due by
31 December 2025
(3 months remaining)
Learn more about Ruth Winston Centre
Contact
Address
190 Green Lanes
Palmers Green
London
N13 5UE
Same address for the past
19 years
Companies in N13 5UE
Telephone
02088867776
Email
Available in Endole App
Website
Ruthwinstoncentre.com
See All Contacts
People
Officers
12
Shareholders
-
Controllers (PSC)
1
Michael George Waller
Director • Secretary • Retired • British • Lives in England • Born in Apr 1944
Ms Jean Brewer Obe
Director • Retired • British • Lives in England • Born in Oct 1946
Eric Franz Hans Misselke
Director • Financial Adviser • British • Lives in UK • Born in Mar 1937
Mr Peter Harvey Fisk
Director • Retired • British • Lives in England • Born in Dec 1941
Mr Hani Malouf
Director • British • Lives in England • Born in Aug 1976
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
Stefos Estates Limited
Mrs Penelope Lesley Conway is a mutual person.
Active
Ravenscroft Lawn Tennis Club
Michael George Waller is a mutual person.
Active
League Of Jewish Women
Mrs Penelope Lesley Conway is a mutual person.
Active
Churchill Business Finance Limited
Mr John Trevor Golby is a mutual person.
Liquidation
Bso Trading Company Limited
Mrs Penelope Lesley Conway is a mutual person.
Dissolved
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2014–2023)
Period Ended
31 Mar 2023
For period
31 Mar
⟶
31 Mar 2023
Traded for
12 months
Cash in Bank
£394.21K
Decreased by £28.44K (-7%)
Turnover
£95.29K
Increased by £25.41K (+36%)
Employees
2
Decreased by 1 (-33%)
Total Assets
£403.69K
Decreased by £31.67K (-7%)
Total Liabilities
-£9.21K
Decreased by £2.23K (-20%)
Net Assets
£394.48K
Decreased by £29.44K (-7%)
Debt Ratio (%)
2%
Decreased by 0.35% (-13%)
See 10 Year Full Financials
Latest Activity
Mr Mark Hayden Huggard Appointed
2 Months Ago on 17 Jun 2025
Mrs Teresa Mary Sanford Appointed
5 Months Ago on 28 Mar 2025
Christopher Stanley Rash Resigned
5 Months Ago on 28 Mar 2025
Eric Franz Hans Misselke Resigned
5 Months Ago on 28 Mar 2025
Confirmation Submitted
5 Months Ago on 16 Mar 2025
Full Accounts Submitted
8 Months Ago on 18 Dec 2024
Michael George Waller Resigned
10 Months Ago on 18 Oct 2024
Michael George Waller Resigned
10 Months Ago on 18 Oct 2024
Pauline Mary Angela Reynolds Resigned
11 Months Ago on 26 Sep 2024
Confirmation Submitted
1 Year 5 Months Ago on 19 Mar 2024
Get Alerts
Get Credit Report
Discover Ruth Winston Centre's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Appointment of Mr Mark Hayden Huggard as a director on 17 June 2025
Submitted on 10 Jul 2025
Appointment of Mrs Teresa Mary Sanford as a director on 28 March 2025
Submitted on 28 Mar 2025
Termination of appointment of Eric Franz Hans Misselke as a director on 28 March 2025
Submitted on 28 Mar 2025
Termination of appointment of Christopher Stanley Rash as a director on 28 March 2025
Submitted on 28 Mar 2025
Confirmation statement made on 6 March 2025 with no updates
Submitted on 16 Mar 2025
Total exemption full accounts made up to 31 March 2024
Submitted on 18 Dec 2024
Termination of appointment of Michael George Waller as a secretary on 18 October 2024
Submitted on 18 Oct 2024
Termination of appointment of Pauline Mary Angela Reynolds as a director on 26 September 2024
Submitted on 18 Oct 2024
Termination of appointment of Michael George Waller as a director on 18 October 2024
Submitted on 18 Oct 2024
Confirmation statement made on 6 March 2024 with no updates
Submitted on 19 Mar 2024
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs