NOTTINGHAMSHIRE WOMEN'S AID LIMITED
Overview
Company Name | NOTTINGHAMSHIRE WOMEN'S AID LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited by guarantee without share capital |
Company Number | 01822489 |
Jurisdiction | England/Wales |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of NOTTINGHAMSHIRE WOMEN'S AID LIMITED?
- Other service activities n.e.c. (96090) / Other service activities
Where is NOTTINGHAMSHIRE WOMEN'S AID LIMITED located?
Registered Office Address | The Farr Centre Chapel Walk Westgate S80 1LR Worksop Nottinghamshire |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of NOTTINGHAMSHIRE WOMEN'S AID LIMITED?
Company Name | From | Until |
---|---|---|
BASSETLAW WOMEN'S AID LIMITED | Apr 24, 1998 | Apr 24, 1998 |
BASSETLAW WOMEN'S AID | Jun 06, 1984 | Jun 06, 1984 |
What are the latest accounts for NOTTINGHAMSHIRE WOMEN'S AID LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Mar 31, 2025 |
Next Accounts Due On | Dec 31, 2025 |
Last Accounts | |
Last Accounts Made Up To | Mar 31, 2024 |
What is the status of the latest confirmation statement for NOTTINGHAMSHIRE WOMEN'S AID LIMITED?
Last Confirmation Statement Made Up To | Dec 14, 2025 |
---|---|
Next Confirmation Statement Due | Dec 28, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Dec 14, 2024 |
Overdue | No |
What are the latest filings for NOTTINGHAMSHIRE WOMEN'S AID LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Notification of Mallory Rose Seddon as a person with significant control on Oct 15, 2024 | 2 pages | PSC01 | ||
Confirmation statement made on Dec 14, 2024 with no updates | 3 pages | CS01 | ||
Accounts for a small company made up to Mar 31, 2024 | 28 pages | AA | ||
Confirmation statement made on Dec 14, 2023 with no updates | 3 pages | CS01 | ||
Accounts for a small company made up to Mar 31, 2023 | 28 pages | AA | ||
Termination of appointment of Jacqueline Fennell as a director on Oct 11, 2023 | 1 pages | TM01 | ||
Cessation of Jacqueline Fennell as a person with significant control on Oct 11, 2023 | 1 pages | PSC07 | ||
Director's details changed for Ms Mallory Seddon on Oct 02, 2023 | 2 pages | CH01 | ||
Secretary's details changed for Ms Mallory Seddon on Oct 02, 2023 | 1 pages | CH03 | ||
Appointment of Lauren Mitchell as a director on Sep 04, 2023 | 2 pages | AP01 | ||
Termination of appointment of Ann Patricia Snowdon as a secretary on Jul 17, 2023 | 1 pages | TM02 | ||
Appointment of Ms Mallory Seddon as a secretary on Jul 17, 2023 | 2 pages | AP03 | ||
Appointment of Ms Mallory Seddon as a director on Feb 27, 2023 | 2 pages | AP01 | ||
Appointment of Ann Patricia Snowdon as a secretary on Jan 01, 2023 | 2 pages | AP03 | ||
Termination of appointment of Lucy Anne Coppen as a director on Dec 31, 2022 | 1 pages | TM01 | ||
Termination of appointment of Lucy Anne Coppen as a secretary on Dec 31, 2022 | 1 pages | TM02 | ||
Accounts for a small company made up to Mar 31, 2022 | 29 pages | AA | ||
Confirmation statement made on Dec 14, 2022 with no updates | 3 pages | CS01 | ||
Termination of appointment of Susan Kay Gill as a director on Feb 28, 2022 | 1 pages | TM01 | ||
Accounts for a small company made up to Mar 31, 2021 | 27 pages | AA | ||
Secretary's details changed for Lucy Coppen on Dec 20, 2021 | 1 pages | CH03 | ||
Appointment of Lucy Coppen as a secretary on Dec 20, 2021 | 2 pages | AP03 | ||
Confirmation statement made on Dec 14, 2021 with no updates | 3 pages | CS01 | ||
Cessation of Annie Littlewood as a person with significant control on Oct 18, 2021 | 1 pages | PSC07 | ||
Termination of appointment of Annie Littlewood as a director on Oct 18, 2021 | 1 pages | TM01 | ||
Who are the officers of NOTTINGHAMSHIRE WOMEN'S AID LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
SLINN, Mallory Rose | Secretary | The Farr Centre Chapel Walk Westgate S80 1LR Worksop Nottinghamshire | 311741920002 | |||||||
BLOOMER, Anthea Jean | Director | The Farr Centre Chapel Walk Westgate S80 1LR Worksop Nottinghamshire | United Kingdom | British | Retired | 158694430001 | ||||
BRETT, Sally Anne | Director | The Farr Centre Chapel Walk Westgate S80 1LR Worksop Nottinghamshire | England | British | Group Director Of Hr | 289923420001 | ||||
COLBORN, Dawn Patricia | Director | The Farr Centre Chapel Walk Westgate S80 1LR Worksop Nottinghamshire | England | British | Retired | 192130320001 | ||||
MITCHELL, Lauren | Director | The Farr Centre Chapel Walk Westgate S80 1LR Worksop Nottinghamshire | England | British | Communications Coordinator | 313188770001 | ||||
SLINN, Mallory Rose | Director | The Farr Centre Chapel Walk Westgate S80 1LR Worksop Nottinghamshire | England | British | Engagement & Development Officer | 306421220002 | ||||
SNOWDEN, Ann Patricia | Director | The Farr Centre Chapel Walk Westgate S80 1LR Worksop Nottinghamshire | England | British | Probation Officer | 175105690001 | ||||
CLARK, Alison | Secretary | 10 Wheat Croft S81 0UW Worksop Nottinghamshire | British | Lecturer | 83112400001 | |||||
COPPEN, Lucy Anne | Secretary | The Farr Centre Chapel Walk Westgate S80 1LR Worksop Nottinghamshire | 290797520001 | |||||||
DICKINSON, Sandra | Secretary | 50 Sheffield Road S80 4HW Worksop Nottinghamshire | British | Sales Assistant | 62538390001 | |||||
HARTLEY, Maggie | Secretary | 3 Carnoustie S81 0DB Worksop Nottinghamshire | British | 65422280001 | ||||||
HAYES, Nora | Secretary | 5 Browning Close Kilton S81 0QT Worksop Nottinghamshire | Scottish | 37047840001 | ||||||
HINES, Marion | Secretary | 61 Lawnwood Avenue Elkesley DN22 8AF Retford Nottinghamshire | British | Project Worker | 125608040001 | |||||
LITTLEWOOD, Annie | Secretary | The Farr Centre Chapel Walk Westgate S80 1LR Worksop Nottinghamshire | 195308310001 | |||||||
LOVELY, Allison Julia | Secretary | 30 Fenwick Street NG20 0NH Warsop Notts | British | 32872950001 | ||||||
RICHARDSON, Jane | Secretary | 35 Appletree Road Stanfree S44 6AJ Chesterfield Derbyshire | British | 54924710001 | ||||||
SNOWDON, Ann Patricia | Secretary | The Farr Centre Chapel Walk Westgate S80 1LR Worksop Nottinghamshire | 303888990001 | |||||||
WARING, Victoria Louise | Secretary | 3 Broomhill Avenue S81 7QP Worksop Nottinghamshire | British | Health Visitor | 111107390001 | |||||
BROWNING, Katherine Emma | Director | 39 Devonshire Street S80 1NA Worksop Nottinghamshire | United Kingdom | British | Supply Chain Analyst | 126334590001 | ||||
CLARK, Alison | Director | 10 Wheat Croft S81 0UW Worksop Nottinghamshire | British | Lecturer | 83112400001 | |||||
COPPEN, Lucy Anne | Director | The Farr Centre Chapel Walk Westgate S80 1LR Worksop Nottinghamshire | England | British | Solicitor | 166859480001 | ||||
DICKINSON, Sandra | Director | 50 Sheffield Road S80 4HW Worksop Nottinghamshire | British | Sales Assistant | 62538390001 | |||||
EMBLETON, Linda Margaret | Director | 49 Grove Lane DN22 6NB Retford Nottinghamshire | British | Director | 78499440001 | |||||
FENNELL, Jacqueline | Director | The Farr Centre Chapel Walk Westgate S80 1LR Worksop Nottinghamshire | United Kingdom | British | Rmn | 130016910001 | ||||
FOSTER, Jacqueline | Director | 7 Goldthorpe Avenue Langold S81 9RW Worksop Nottinghamshire | British | Co-Ordinator | 46541480001 | |||||
FOSTER, Jacqueline | Director | 7 Goldthorpe Avenue Langold S81 9RW Worksop Nottinghamshire | British | Co-Ordinator | 46541480001 | |||||
GIBSON, Catherine Anne | Director | 32 Swaledale S81 0UY Worksop Nottinghamshire | British | Company Director | 65639950001 | |||||
GILL, Susan Kay | Director | The Farr Centre Chapel Walk Westgate S80 1LR Worksop Nottinghamshire | England | British | None | 258838890001 | ||||
GILL, Susan Kay | Director | 36 Weetwood Gardens Knowle Lane S11 9SU Sheffield South Yorkshire | England | British | Management | 117204380001 | ||||
GILLGRASS, Sylvia | Director | 21 Garside Street S80 2DD Worksop Nottinghamshire | British | Catering Manager | 75773660001 | |||||
GLYNN, Helen Jane | Director | 66 Chesterfield Road North NG19 7HZ Mansfield Nottinghamshire | British | Trainer | 95806570001 | |||||
GREENMAN, Jayne Sarah | Director | The Farr Centre Chapel Walk Westgate S80 1LR Worksop Nottinghamshire | England | British | None | 238212910001 | ||||
HARTLEY, Maggie | Director | 3 Carnoustie S81 0DB Worksop Nottinghamshire | British | Student | 65422280001 | |||||
HAYES, Nora | Director | 81 Boughton Road Rhodesia S80 3HQ Worksop Nottinghamshire | British | Social Worker | 83378030001 | |||||
HAYES, Nora | Director | 5 Browning Close Kilton S81 0QT Worksop Nottinghamshire | Scottish | Mature Student | 37047840001 |
Who are the persons with significant control of NOTTINGHAMSHIRE WOMEN'S AID LIMITED?
Name | Notified On | Address | Ceased |
---|---|---|---|
Mrs Mallory Rose Seddon | Oct 15, 2024 | Westgate S80 1LR Worksop The Farr Centre England | No |
Nationality: English Country of Residence: United Kingdom | |||
Natures of Control
| |||
Mrs Jayne Sarah Greenman | Sep 20, 2017 | The Farr Centre Chapel Walk Westgate S80 1LR Worksop Nottinghamshire | Yes |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
Jacqueline Fennell | Apr 06, 2016 | Blyth S81 8ER Worksop 46 Retford Road Nottinghamshire United Kingdom | Yes |
Nationality: British Country of Residence: United Kingdom | |||
Natures of Control
| |||
Ms Annie Littlewood | Apr 06, 2016 | Westgate S80 1LR Worksop The Farr Centre Chapel Walk Nottinghamshire United Kingdom | Yes |
Nationality: British Country of Residence: United Kingdom | |||
Natures of Control
| |||
Mrs Patricia Ann Henson | Apr 06, 2016 | Westgate S80 1LR Worksop The Farr Centre Chapel Walk Nottinghamshire United Kingdom | Yes |
Nationality: English Country of Residence: United Kingdom | |||
Natures of Control
| |||
Mrs Angela Margaret Pixsley | Apr 06, 2016 | Westgate S80 1LR Worksop The Farr Centre Chapel Walk Nottinghamshire United Kingdom | Yes |
Nationality: British Country of Residence: United Kingdom | |||
Natures of Control
| |||
Mrs Anthea Jean Bloomer | Apr 06, 2016 | Westgate S80 1LR Worksop The Farr Centre Chapel Walk Nottinghamshire United Kingdom | No |
Nationality: British Country of Residence: United Kingdom | |||
Natures of Control
| |||
Ms Ann Patricia Snowden | Apr 06, 2016 | Westgate S80 1LR Worksop The Farr Centre Chapel Walk Nottinghamshire United Kingdom | No |
Nationality: British Country of Residence: United Kingdom | |||
Natures of Control
| |||
Ms Dawn Patricia Colborn | Apr 06, 2016 | Newcastle Avenue S80 1LY Worksop 1 Brook Terrace Nottinghamshire England | No |
Nationality: British Country of Residence: England | |||
Natures of Control
|
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0