ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

The Global Library Of Women's Medicine Limited

The Global Library Of Women's Medicine Limited is a dormant company incorporated on 13 March 2023 with the registered office located in Preston, Lancashire. The Global Library Of Women's Medicine Limited was registered 2 years 8 months ago.
Status
Dormant
Dormant since incorporation
Company No
14725306
Private limited company
Age
2 years 8 months
Incorporated 13 March 2023
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 12 March 2025 (8 months ago)
Next confirmation dated 12 March 2026
Due by 26 March 2026 (4 months remaining)
No changes occurred since incorporation
Accounts
Submitted
For period 13 Mar31 Mar 2024 (1 year)
Accounts type is Dormant
Next accounts for period 31 March 2025
Due by 31 December 2025 (1 month remaining)
Address
5 School Lane
Bamber Bridge
Preston
PR5 6QD
England
Address changed on 3 Sep 2024 (1 year 2 months ago)
Previous address was Albyfield House Wetheral Carlisle Cumbria CA4 8ET United Kingdom
Telephone
Unreported
Email
Unreported
Website
People
Officers
5
Shareholders
1
Controllers (PSC)
1
Director • Secretary • Publisher • British • Lives in UK • Born in Dec 1943
Director • British • Lives in England • Born in Sep 1964
Director • Italian • Lives in Italy • Born in Jun 1951
Director • Publisher • British • Lives in UK • Born in Aug 1941
The Alliance For Global Women's Medicine Ltd
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
The Global Academy Of Women's Medicine Ltd
Paula Frances Bloomer, David George Thomas Bloomer, and 1 more are mutual people.
Active
The Alliance For Global Women's Medicine
Paula Frances Bloomer and Simon Lewis Peter Mather are mutual people.
Active
Ama Dataset Limited
Simon Lewis Peter Mather is a mutual person.
Active
Cumeragh Consultancy Limited
Simon Lewis Peter Mather is a mutual person.
Active
Cumeragh Limited
Simon Lewis Peter Mather is a mutual person.
Dissolved
Financials
Net Assets, Total Assets & Total Liabilities (2024–2024)
Period Ended
31 Mar 2024
For period 31 Mar31 Mar 2024
Traded for 12 months
Cash in Bank
Unreported
Turnover
Unreported
Employees
Unreported
Total Assets
£1
Total Liabilities
£0
Net Assets
£1
Debt Ratio (%)
0%
Latest Activity
Confirmation Submitted
7 Months Ago on 31 Mar 2025
Paula Frances Bloomer Resigned
10 Months Ago on 18 Dec 2024
Paula Frances Bloomer Resigned
10 Months Ago on 18 Dec 2024
David George Thomas Bloomer Resigned
10 Months Ago on 18 Dec 2024
Registered Address Changed
1 Year 2 Months Ago on 3 Sep 2024
Mr Simon Lewis Peter Mather Appointed
1 Year 3 Months Ago on 15 Jul 2024
Dormant Accounts Submitted
1 Year 6 Months Ago on 8 May 2024
Professor Giancarlo Di Renzo Appointed
1 Year 6 Months Ago on 1 May 2024
Confirmation Submitted
1 Year 7 Months Ago on 22 Mar 2024
Registered Address Changed
2 Years 7 Months Ago on 16 Mar 2023
Get Credit Report
Discover The Global Library Of Women's Medicine Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Confirmation statement made on 12 March 2025 with no updates
Submitted on 31 Mar 2025
Termination of appointment of David George Thomas Bloomer as a director on 18 December 2024
Submitted on 18 Dec 2024
Termination of appointment of Paula Frances Bloomer as a director on 18 December 2024
Submitted on 18 Dec 2024
Termination of appointment of Paula Frances Bloomer as a secretary on 18 December 2024
Submitted on 18 Dec 2024
Registered office address changed from Albyfield House Wetheral Carlisle Cumbria CA4 8ET United Kingdom to 5 School Lane Bamber Bridge Preston PR5 6QD on 3 September 2024
Submitted on 3 Sep 2024
Appointment of Mr Simon Lewis Peter Mather as a director on 15 July 2024
Submitted on 16 Jul 2024
Accounts for a dormant company made up to 31 March 2024
Submitted on 8 May 2024
Appointment of Professor Giancarlo Di Renzo as a director on 1 May 2024
Submitted on 8 May 2024
Confirmation statement made on 12 March 2024 with no updates
Submitted on 22 Mar 2024
Registered office address changed from Albyfield the Green Wetheral Carlisle CA4 8ET United Kingdom to Albyfield House Wetheral Carlisle Cumbria CA4 8ET on 16 March 2023
Submitted on 16 Mar 2023
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year