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
Black Women's Health & Family Support
Black Women's Health & Family Support is a dissolved company incorporated on 31 August 2000 with the registered office located in London, Greater London. Black Women's Health & Family Support was registered 25 years ago.
Watch Company
Status
Dissolved
Dissolved on
12 February 2022
(3 years ago)
Was
21 years old
at the time of dissolution
Following
liquidation
Company No
04062558
Private Limited Company by guarantee without share capital, use of 'Limited' exemption
Age
25 years
Incorporated
31 August 2000
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Not Submitted
Awaiting first confirmation statement
Accounts
Not Submitted
Awaiting first accounts
Learn more about Black Women's Health & Family Support
Contact
Update Details
Address
82 St John Street
London
EC1M 4JN
Same address for the past
4 years
Companies in EC1M 4JN
Telephone
02089803503
Email
Available in Endole App
Website
Bwhafs.com
See All Contacts
People
Officers
7
Shareholders
-
Controllers (PSC)
2
Mr Tom McMahon
Director • PSC • Administrator • British • Lives in UK • Born in May 1991
Ms Alice Ordish
Director • Secretary • Student • British • Lives in UK • Born in Jul 1992
Ms Olalade Benson
PSC • Director • British • Lives in UK • Born in Nov 1961 • Hiv Prevention Testing Officer
Ms Sherah Beckley
Director • Sustainability Specialist • British • Lives in UK • Born in Sep 1988
Ms Margaret Agbabiaka
Director • Social Worker • British • Lives in UK • Born in Dec 1962
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
Obaseki & Co Ltd
Ariowa Ukponmwan Obaseki is a mutual person.
Active
Come & See Ltd
Ariowa Ukponmwan Obaseki is a mutual person.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2011–2020)
Period Ended
31 Mar 2020
For period
31 Mar
⟶
31 Mar 2020
Traded for
12 months
Cash in Bank
£1.16K
Decreased by £3.82K (-77%)
Turnover
£45.99K
Decreased by £53.77K (-54%)
Employees
3
Decreased by 7 (-70%)
Total Assets
£6.74K
Decreased by £8.17K (-55%)
Total Liabilities
-£991
Decreased by £1.91K (-66%)
Net Assets
£5.75K
Decreased by £6.26K (-52%)
Debt Ratio (%)
15%
Decreased by 4.72% (-24%)
See 10 Year Full Financials
Latest Activity
Dissolved After Liquidation
3 Years Ago on 12 Feb 2022
Registered Address Changed
4 Years Ago on 12 May 2021
Voluntary Liquidator Appointed
4 Years Ago on 11 May 2021
Full Accounts Submitted
4 Years Ago on 12 Mar 2021
Confirmation Submitted
5 Years Ago on 8 Sep 2020
John Dua-Agyemang Resigned
5 Years Ago on 5 Aug 2020
John Dua-Agyemang (PSC) Resigned
5 Years Ago on 5 Aug 2020
Full Accounts Submitted
5 Years Ago on 26 Nov 2019
Ms Margaret Agbabiaka Appointed
5 Years Ago on 12 Nov 2019
Shilpi Begum Resigned
7 Years Ago on 6 Nov 2018
Get Alerts
Get Credit Report
Discover Black Women's Health & Family Support's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Final Gazette dissolved following liquidation
Submitted on 12 Feb 2022
Return of final meeting in a creditors' voluntary winding up
Submitted on 12 Nov 2021
Resolutions
Submitted on 12 May 2021
Registered office address changed from 82 Russia Lane London E2 9LU to 82 st John Street London EC1M 4JN on 12 May 2021
Submitted on 12 May 2021
Appointment of a voluntary liquidator
Submitted on 11 May 2021
Notice to Registrar of Companies of Notice of disclaimer
Submitted on 10 May 2021
Statement of affairs
Submitted on 5 May 2021
Total exemption full accounts made up to 31 March 2020
Submitted on 12 Mar 2021
Termination of appointment of John Dua-Agyemang as a director on 5 August 2020
Submitted on 8 Sep 2020
Cessation of John Dua-Agyemang as a person with significant control on 5 August 2020
Submitted on 8 Sep 2020
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs