FEDERATION OF ESSEX WOMEN'S INSTITUTES
Overview
Company Name | FEDERATION OF ESSEX WOMEN'S INSTITUTES |
---|---|
Company Status | Active |
Legal Form | Private Limited Company by guarantee without share capital, use of 'Limited' exemption |
Company Number | 02747046 |
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 FEDERATION OF ESSEX WOMEN'S INSTITUTES?
- Other education n.e.c. (85590) / Education
- Other social work activities without accommodation n.e.c. (88990) / Human health and social work activities
Where is FEDERATION OF ESSEX WOMEN'S INSTITUTES located?
Registered Office Address | W I Centre Whitelands Terling Road CM3 2AG Hatfield Peverel |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of FEDERATION OF ESSEX WOMEN'S INSTITUTES?
Company Name | From | Until |
---|---|---|
THE ESSEX COUNTY FEDERATION OF WOMEN'S INSTITUTES | Sep 14, 1992 | Sep 14, 1992 |
What are the latest accounts for FEDERATION OF ESSEX WOMEN'S INSTITUTES?
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 FEDERATION OF ESSEX WOMEN'S INSTITUTES?
Last Confirmation Statement Made Up To | Jun 04, 2025 |
---|---|
Next Confirmation Statement Due | Jun 18, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Jun 04, 2024 |
Overdue | No |
What are the latest filings for FEDERATION OF ESSEX WOMEN'S INSTITUTES?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Total exemption full accounts made up to Mar 31, 2024 | 17 pages | AA | ||||||||||
Termination of appointment of Janice Hoyles as a director on Sep 24, 2024 | 1 pages | TM01 | ||||||||||
Appointment of Mrs Cynthia Margaret Pine as a director on Aug 12, 2024 | 2 pages | AP01 | ||||||||||
Confirmation statement made on Jun 04, 2024 with no updates | 3 pages | CS01 | ||||||||||
Termination of appointment of Lesley Evans as a director on Jan 17, 2024 | 1 pages | TM01 | ||||||||||
Total exemption full accounts made up to Mar 31, 2023 | 17 pages | AA | ||||||||||
Appointment of Mrs Janice Hoyles as a director on Oct 23, 2023 | 2 pages | AP01 | ||||||||||
Termination of appointment of Shirley Seymour as a director on Oct 09, 2023 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Jun 11, 2023 with no updates | 3 pages | CS01 | ||||||||||
Appointment of Mrs Verity Jean Brome as a director on Apr 12, 2023 | 2 pages | AP01 | ||||||||||
Appointment of Mrs Karen Powell as a director on Apr 12, 2023 | 2 pages | AP01 | ||||||||||
Appointment of Mrs Shirley Seymour as a director on Mar 08, 2023 | 2 pages | AP01 | ||||||||||
Total exemption full accounts made up to Mar 31, 2022 | 16 pages | AA | ||||||||||
Confirmation statement made on Jun 11, 2022 with no updates | 3 pages | CS01 | ||||||||||
Termination of appointment of Kay Lesley Lodge as a director on Jun 30, 2022 | 1 pages | TM01 | ||||||||||
Appointment of Mrs Gillian Bruce as a director on Mar 17, 2022 | 2 pages | AP01 | ||||||||||
Total exemption full accounts made up to Mar 31, 2021 | 17 pages | AA | ||||||||||
Appointment of Ms Kay Lesley Lodge as a director on Nov 18, 2021 | 2 pages | AP01 | ||||||||||
Termination of appointment of Sheila Ann Gunson as a director on Nov 01, 2021 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Jun 11, 2021 with no updates | 3 pages | CS01 | ||||||||||
Termination of appointment of Stephanie Smith as a director on Jun 25, 2021 | 1 pages | TM01 | ||||||||||
Termination of appointment of Kay Lesley Lodge as a director on Jun 25, 2021 | 1 pages | TM01 | ||||||||||
Memorandum and Articles of Association | 39 pages | MA | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Termination of appointment of Janet Victoria Nash as a director on May 09, 2021 | 1 pages | TM01 | ||||||||||
Who are the officers of FEDERATION OF ESSEX WOMEN'S INSTITUTES?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
LAWTON, Sarah | Secretary | W I Centre Whitelands Terling Road CM3 2AG Hatfield Peverel | 171581430001 | |||||||
BROME, Verity Jean | Director | Chelsworth Drive RM3 0ES Romford 11 England | England | British | Local Government Officer | 308315830001 | ||||
BRUCE, Gillian | Director | Bures Road Wakes Colne CO6 2BD Colchester Beak Farm England | England | British | Retired | 294145600001 | ||||
CATTERMOLE, Fiona Jane | Director | W I Centre Whitelands Terling Road CM3 2AG Hatfield Peverel | England | British | Company Director And Hospitality Ed. Consultant | 168243710001 | ||||
CRISP, Lesley | Director | Malpas Road RM16 4QX Grays 1 England | England | British | Retired | 282024160001 | ||||
CURTIS, Janice | Director | Welling Road Orsett RM16 3DE Grays 10 Borley Court England | United Kingdom | British | Retailer | 238624510001 | ||||
HATHAWAY, Gillian | Director | Robin Hood Road Elsenham CM22 6EB Bishop's Stortford 7 England | England | British | Retired | 276987460001 | ||||
JACKSON, Moyra | Director | Saunders Close Elsenham CM22 6ET Bishop's Stortford 1 England | United Kingdom | British | Retired | 225820360001 | ||||
MACEWEN, Susan | Director | W I Centre Whitelands Terling Road CM3 2AG Hatfield Peverel | United Kingdom | British | Housewife | 172937440001 | ||||
PINE, Cynthia Margaret | Director | Coach Road Great Horkesley CO6 4AT Colchester 32 England | England | British | Dental Surgeon | 181659810001 | ||||
POWELL, Karen | Director | Peartree Lane Doddinghurst CM15 0RH Brentwood 44 England | England | British | Housewife/Carer | 308315700001 | ||||
CLARK, Mary Frances | Secretary | 5 Norfolk Road CM9 6AZ Maldon Essex English | British | 29653530001 | ||||||
MONK, Judith Anne | Secretary | Smiths Field Rayne CM77 6BX Braintree 5 Essex | British | 129597560001 | ||||||
PHILPOT, Susan Elizabeth | Secretary | 11 The Ryefield CM3 4TR Little Baddow Essex | British | 113345950001 | ||||||
RATH, Sharon Julie | Secretary | 29 Dockwra Lane Danbury CM3 4RQ Chelmsford Essex | British | Company Secretary | 119522860001 | |||||
ABRAMS, Judith Mary | Director | W I Centre Whitelands Terling Road CM3 2AG Hatfield Peverel | England | British | Retired | 136481390001 | ||||
ALEN, Julie Margaret | Director | Rook Hall Cressing CM7 8DQ Braintree Essex | British | Housewife | 82337660001 | |||||
ALEN, Julie Margaret | Director | Rook Hall Cressing CM7 8DQ Braintree Essex | British | Housewife | 82337660001 | |||||
ASTLEY COOPER, Minnie Margaret, Lady | Director | Berkshire Close Leigh On Sea SS9 4RT Southend On Sea 8 Essex | British | Retired | 130696110001 | |||||
BAINES, Susan Victoria Noel | Director | 10 Leyfield Marks Tey CO6 1LZ Colchester | British | Housewife | 33989220001 | |||||
BALDWIN, Janice Ann | Director | Church Road Gt Hallingbury CM22 7TS Bishops Stortford Cedar Cottage Essex | British | Housewife | 129196300001 | |||||
BALL, Barbara Anne | Director | Jacksons 8 Mill Field CM6 1LH Barnston Essex | British | Director | 56683130001 | |||||
BALL, Barbara Anne | Director | Jacksons 8 Mill Field CM6 1LH Barnston Essex | British | Homemaker | 56683130001 | |||||
BIRD, Jane Ann | Director | Carlton Road RM16 2YA Grays 22 England | United Kingdom | British | Retired | 199693770001 | ||||
BIRD, Jane Ann | Director | Carlton Road RM16 2YA Grays 22 Essex England | United Kingdom | British | Retired | 199693770001 | ||||
BRISTER, Lynda | Director | Robin Hood Road Elsenham CM22 6ED Bishop's Stortford 1 Hertfordshire England | England | British | Retired | 187826910001 | ||||
BUXTON, Elizabeth Margaret | Director | W I Centre Whitelands Terling Road CM3 2AG Hatfield Peverel | England | British | Retired | 97550170001 | ||||
BUXTON, Elizabeth Margaret | Director | 7 Worrin Close Shenfield CM15 8DG Brentwood Essex | England | British | None Housewife | 97550170001 | ||||
BUXTON, Elizabeth Margaret | Director | 7 Worrin Close Shenfield CM15 8DG Brentwood Essex | England | British | Housewife | 97550170001 | ||||
CLARKE, Denise Jaqueline | Director | Blower Close SS6 8HW Rayleigh 11 Essex | United Kingdom | British | Retired | 137507680001 | ||||
COMPTON, Christina Teresa | Director | W I Centre Whitelands Terling Road CM3 2AG Hatfield Peverel | England | British | Therapist | 56641760001 | ||||
EVANS, Lesley | Director | Saunders Avenue CM7 2ST Braintree 34 England | United Kingdom | British | Retired | 215228630001 | ||||
FONTANA, Fay Anita | Director | West House 27 London Road CM9 6HE Maldon Essex | British | Retired | 69963630001 | |||||
FRANCIS, Maureen Elizabeth | Director | 26 Avondale Road SS7 1EJ Benfleet Essex | British | Company Director | 33989230001 | |||||
FRANCIS, Maureen Elizabeth | Director | 26 Avondale Road SS7 1EJ Benfleet Essex | British | Housewife | 33989230001 |
What are the latest statements on persons with significant control for FEDERATION OF ESSEX WOMEN'S INSTITUTES?
Notified On | Ceased On | Statement |
---|---|---|
Jun 30, 2016 | The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company |
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