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
Women's Health (Stamford Hill) Cic
Women's Health (Stamford Hill) Cic is an active company incorporated on 28 July 2023 with the registered office located in London, Greater London. Women's Health (Stamford Hill) Cic was registered 2 years 3 months ago.
Watch Company
Status
Active
Active since
incorporation
Company No
15034397
Private limited by guarantee without share capital
Community Interest Company (CIC)
Age
2 years 3 months
Incorporated
28 July 2023
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Submitted
Dated
27 July 2025
(3 months ago)
Next confirmation dated
27 July 2026
Due by
10 August 2026
(9 months remaining)
No changes
occurred since incorporation
Accounts
Submitted
For period
28 Jul
⟶
31 Jul 2024
(1 year)
Accounts type is
Total Exemption Full
Next accounts for period
31 July 2025
Due by
30 April 2026
(5 months remaining)
Learn more about Women's Health (Stamford Hill) Cic
Contact
Update Details
Address
2a Alexandra Grove
London
N12 8NU
England
Address changed on
28 May 2025
(5 months ago)
Previous address was
51 Wargrave Avenue London N15 6UH England
Companies in N12 8NU
Telephone
Unreported
Email
Unreported
Website
Unreported
See All Contacts
People
Officers
3
Shareholders
-
Controllers (PSC)
3
Mrs Nechama Katz
PSC • Director • British • Lives in England • Born in Aug 1989
Sara Rivka Neiman
Director • British • Lives in England • Born in Mar 1964
Israel Meir Brown
Director • British • Lives in England • Born in Aug 1994
Ms Sara Rivka Neiman
PSC • British • Lives in England • Born in Mar 1964
Mr Israel Meir Brown
PSC • British • Lives in England • Born in Aug 1994
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
No mutual companies found
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2024–2024)
Period Ended
31 Jul 2024
For period
31 Jul
⟶
31 Jul 2024
Traded for
12 months
Cash in Bank
£19
Turnover
£2.6K
Employees
1
Total Assets
£19
Total Liabilities
-£2.59K
Net Assets
-£2.57K
Debt Ratio (%)
13632%
See 10 Year Full Financials
Latest Activity
Confirmation Submitted
3 Months Ago on 4 Aug 2025
Ms Sara Rivka Neiman (PSC) Details Changed
4 Months Ago on 1 Jul 2025
Mrs Nechama Katz (PSC) Details Changed
4 Months Ago on 1 Jul 2025
Mr Israel Meir Brown (PSC) Details Changed
4 Months Ago on 1 Jul 2025
Ms Sara Rivka Neiman (PSC) Details Changed
5 Months Ago on 28 May 2025
Registered Address Changed
5 Months Ago on 28 May 2025
Nechama Katz (PSC) Appointed
5 Months Ago on 21 May 2025
Israel Meir Brown (PSC) Appointed
5 Months Ago on 21 May 2025
Full Accounts Submitted
6 Months Ago on 27 Apr 2025
Mrs Nechama Katz Details Changed
8 Months Ago on 26 Feb 2025
Get Alerts
Get Credit Report
Discover Women's Health (Stamford Hill) Cic's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Confirmation statement made on 27 July 2025 with no updates
Submitted on 4 Aug 2025
Change of details for Mr Israel Meir Brown as a person with significant control on 1 July 2025
Submitted on 6 Jul 2025
Change of details for Mrs Nechama Katz as a person with significant control on 1 July 2025
Submitted on 6 Jul 2025
Change of details for Ms Sara Rivka Neiman as a person with significant control on 1 July 2025
Submitted on 6 Jul 2025
Registered office address changed from 51 Wargrave Avenue London N15 6UH England to 2a Alexandra Grove London N12 8NU on 28 May 2025
Submitted on 28 May 2025
Change of details for Ms Sara Rivka Neiman as a person with significant control on 28 May 2025
Submitted on 28 May 2025
Notification of Israel Meir Brown as a person with significant control on 21 May 2025
Submitted on 22 May 2025
Director's details changed for Mrs Nechama Katz on 26 February 2025
Submitted on 22 May 2025
Notification of Nechama Katz as a person with significant control on 21 May 2025
Submitted on 22 May 2025
Total exemption full accounts made up to 31 July 2024
Submitted on 27 Apr 2025
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs