FEDERATION OF ESSEX WOMEN'S INSTITUTES

FEDERATION OF ESSEX WOMEN'S INSTITUTES

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with signficant control statements
  • Data Source
  • Overview

    Company NameFEDERATION OF ESSEX WOMEN'S INSTITUTES
    Company StatusActive
    Legal FormPrivate Limited Company by guarantee without share capital, use of 'Limited' exemption
    Company Number 02747046
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    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 AddressNo

    What were the previous names of FEDERATION OF ESSEX WOMEN'S INSTITUTES?

    Previous Company Names
    Company NameFromUntil
    THE ESSEX COUNTY FEDERATION OF WOMEN'S INSTITUTESSep 14, 1992Sep 14, 1992

    What are the latest accounts for FEDERATION OF ESSEX WOMEN'S INSTITUTES?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnMar 31, 2025
    Next Accounts Due OnDec 31, 2025
    Last Accounts
    Last Accounts Made Up ToMar 31, 2024

    What is the status of the latest confirmation statement for FEDERATION OF ESSEX WOMEN'S INSTITUTES?

    Last Confirmation Statement Made Up ToJun 04, 2025
    Next Confirmation Statement DueJun 18, 2025
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJun 04, 2024
    OverdueNo

    What are the latest filings for FEDERATION OF ESSEX WOMEN'S INSTITUTES?

    Filings
    DateDescriptionDocumentType

    Total exemption full accounts made up to Mar 31, 2024

    17 pagesAA

    Termination of appointment of Janice Hoyles as a director on Sep 24, 2024

    1 pagesTM01

    Appointment of Mrs Cynthia Margaret Pine as a director on Aug 12, 2024

    2 pagesAP01

    Confirmation statement made on Jun 04, 2024 with no updates

    3 pagesCS01

    Termination of appointment of Lesley Evans as a director on Jan 17, 2024

    1 pagesTM01

    Total exemption full accounts made up to Mar 31, 2023

    17 pagesAA

    Appointment of Mrs Janice Hoyles as a director on Oct 23, 2023

    2 pagesAP01

    Termination of appointment of Shirley Seymour as a director on Oct 09, 2023

    1 pagesTM01

    Confirmation statement made on Jun 11, 2023 with no updates

    3 pagesCS01

    Appointment of Mrs Verity Jean Brome as a director on Apr 12, 2023

    2 pagesAP01

    Appointment of Mrs Karen Powell as a director on Apr 12, 2023

    2 pagesAP01

    Appointment of Mrs Shirley Seymour as a director on Mar 08, 2023

    2 pagesAP01

    Total exemption full accounts made up to Mar 31, 2022

    16 pagesAA

    Confirmation statement made on Jun 11, 2022 with no updates

    3 pagesCS01

    Termination of appointment of Kay Lesley Lodge as a director on Jun 30, 2022

    1 pagesTM01

    Appointment of Mrs Gillian Bruce as a director on Mar 17, 2022

    2 pagesAP01

    Total exemption full accounts made up to Mar 31, 2021

    17 pagesAA

    Appointment of Ms Kay Lesley Lodge as a director on Nov 18, 2021

    2 pagesAP01

    Termination of appointment of Sheila Ann Gunson as a director on Nov 01, 2021

    1 pagesTM01

    Confirmation statement made on Jun 11, 2021 with no updates

    3 pagesCS01

    Termination of appointment of Stephanie Smith as a director on Jun 25, 2021

    1 pagesTM01

    Termination of appointment of Kay Lesley Lodge as a director on Jun 25, 2021

    1 pagesTM01

    Memorandum and Articles of Association

    39 pagesMA

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Termination of appointment of Janet Victoria Nash as a director on May 09, 2021

    1 pagesTM01

    Who are the officers of FEDERATION OF ESSEX WOMEN'S INSTITUTES?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    LAWTON, Sarah
    W I Centre
    Whitelands Terling Road
    CM3 2AG Hatfield Peverel
    Secretary
    W I Centre
    Whitelands Terling Road
    CM3 2AG Hatfield Peverel
    171581430001
    BROME, Verity Jean
    Chelsworth Drive
    RM3 0ES Romford
    11
    England
    Director
    Chelsworth Drive
    RM3 0ES Romford
    11
    England
    EnglandBritishLocal Government Officer308315830001
    BRUCE, Gillian
    Bures Road
    Wakes Colne
    CO6 2BD Colchester
    Beak Farm
    England
    Director
    Bures Road
    Wakes Colne
    CO6 2BD Colchester
    Beak Farm
    England
    EnglandBritishRetired294145600001
    CATTERMOLE, Fiona Jane
    W I Centre
    Whitelands Terling Road
    CM3 2AG Hatfield Peverel
    Director
    W I Centre
    Whitelands Terling Road
    CM3 2AG Hatfield Peverel
    EnglandBritishCompany Director And Hospitality Ed. Consultant168243710001
    CRISP, Lesley
    Malpas Road
    RM16 4QX Grays
    1
    England
    Director
    Malpas Road
    RM16 4QX Grays
    1
    England
    EnglandBritishRetired282024160001
    CURTIS, Janice
    Welling Road
    Orsett
    RM16 3DE Grays
    10 Borley Court
    England
    Director
    Welling Road
    Orsett
    RM16 3DE Grays
    10 Borley Court
    England
    United KingdomBritishRetailer238624510001
    HATHAWAY, Gillian
    Robin Hood Road
    Elsenham
    CM22 6EB Bishop's Stortford
    7
    England
    Director
    Robin Hood Road
    Elsenham
    CM22 6EB Bishop's Stortford
    7
    England
    EnglandBritishRetired276987460001
    JACKSON, Moyra
    Saunders Close
    Elsenham
    CM22 6ET Bishop's Stortford
    1
    England
    Director
    Saunders Close
    Elsenham
    CM22 6ET Bishop's Stortford
    1
    England
    United KingdomBritishRetired225820360001
    MACEWEN, Susan
    W I Centre
    Whitelands Terling Road
    CM3 2AG Hatfield Peverel
    Director
    W I Centre
    Whitelands Terling Road
    CM3 2AG Hatfield Peverel
    United KingdomBritishHousewife172937440001
    PINE, Cynthia Margaret
    Coach Road
    Great Horkesley
    CO6 4AT Colchester
    32
    England
    Director
    Coach Road
    Great Horkesley
    CO6 4AT Colchester
    32
    England
    EnglandBritishDental Surgeon181659810001
    POWELL, Karen
    Peartree Lane
    Doddinghurst
    CM15 0RH Brentwood
    44
    England
    Director
    Peartree Lane
    Doddinghurst
    CM15 0RH Brentwood
    44
    England
    EnglandBritishHousewife/Carer308315700001
    CLARK, Mary Frances
    5 Norfolk Road
    CM9 6AZ Maldon
    Essex
    English
    Secretary
    5 Norfolk Road
    CM9 6AZ Maldon
    Essex
    English
    British29653530001
    MONK, Judith Anne
    Smiths Field
    Rayne
    CM77 6BX Braintree
    5
    Essex
    Secretary
    Smiths Field
    Rayne
    CM77 6BX Braintree
    5
    Essex
    British129597560001
    PHILPOT, Susan Elizabeth
    11 The Ryefield
    CM3 4TR Little Baddow
    Essex
    Secretary
    11 The Ryefield
    CM3 4TR Little Baddow
    Essex
    British113345950001
    RATH, Sharon Julie
    29 Dockwra Lane
    Danbury
    CM3 4RQ Chelmsford
    Essex
    Secretary
    29 Dockwra Lane
    Danbury
    CM3 4RQ Chelmsford
    Essex
    BritishCompany Secretary119522860001
    ABRAMS, Judith Mary
    W I Centre
    Whitelands Terling Road
    CM3 2AG Hatfield Peverel
    Director
    W I Centre
    Whitelands Terling Road
    CM3 2AG Hatfield Peverel
    EnglandBritishRetired136481390001
    ALEN, Julie Margaret
    Rook Hall
    Cressing
    CM7 8DQ Braintree
    Essex
    Director
    Rook Hall
    Cressing
    CM7 8DQ Braintree
    Essex
    BritishHousewife82337660001
    ALEN, Julie Margaret
    Rook Hall
    Cressing
    CM7 8DQ Braintree
    Essex
    Director
    Rook Hall
    Cressing
    CM7 8DQ Braintree
    Essex
    BritishHousewife82337660001
    ASTLEY COOPER, Minnie Margaret, Lady
    Berkshire Close
    Leigh On Sea
    SS9 4RT Southend On Sea
    8
    Essex
    Director
    Berkshire Close
    Leigh On Sea
    SS9 4RT Southend On Sea
    8
    Essex
    BritishRetired130696110001
    BAINES, Susan Victoria Noel
    10 Leyfield
    Marks Tey
    CO6 1LZ Colchester
    Director
    10 Leyfield
    Marks Tey
    CO6 1LZ Colchester
    BritishHousewife33989220001
    BALDWIN, Janice Ann
    Church Road
    Gt Hallingbury
    CM22 7TS Bishops Stortford
    Cedar Cottage
    Essex
    Director
    Church Road
    Gt Hallingbury
    CM22 7TS Bishops Stortford
    Cedar Cottage
    Essex
    BritishHousewife129196300001
    BALL, Barbara Anne
    Jacksons 8 Mill Field
    CM6 1LH Barnston
    Essex
    Director
    Jacksons 8 Mill Field
    CM6 1LH Barnston
    Essex
    BritishDirector56683130001
    BALL, Barbara Anne
    Jacksons 8 Mill Field
    CM6 1LH Barnston
    Essex
    Director
    Jacksons 8 Mill Field
    CM6 1LH Barnston
    Essex
    BritishHomemaker56683130001
    BIRD, Jane Ann
    Carlton Road
    RM16 2YA Grays
    22
    England
    Director
    Carlton Road
    RM16 2YA Grays
    22
    England
    United KingdomBritishRetired199693770001
    BIRD, Jane Ann
    Carlton Road
    RM16 2YA Grays
    22
    Essex
    England
    Director
    Carlton Road
    RM16 2YA Grays
    22
    Essex
    England
    United KingdomBritishRetired199693770001
    BRISTER, Lynda
    Robin Hood Road
    Elsenham
    CM22 6ED Bishop's Stortford
    1
    Hertfordshire
    England
    Director
    Robin Hood Road
    Elsenham
    CM22 6ED Bishop's Stortford
    1
    Hertfordshire
    England
    EnglandBritishRetired187826910001
    BUXTON, Elizabeth Margaret
    W I Centre
    Whitelands Terling Road
    CM3 2AG Hatfield Peverel
    Director
    W I Centre
    Whitelands Terling Road
    CM3 2AG Hatfield Peverel
    EnglandBritishRetired97550170001
    BUXTON, Elizabeth Margaret
    7 Worrin Close
    Shenfield
    CM15 8DG Brentwood
    Essex
    Director
    7 Worrin Close
    Shenfield
    CM15 8DG Brentwood
    Essex
    EnglandBritishNone Housewife97550170001
    BUXTON, Elizabeth Margaret
    7 Worrin Close
    Shenfield
    CM15 8DG Brentwood
    Essex
    Director
    7 Worrin Close
    Shenfield
    CM15 8DG Brentwood
    Essex
    EnglandBritishHousewife97550170001
    CLARKE, Denise Jaqueline
    Blower Close
    SS6 8HW Rayleigh
    11
    Essex
    Director
    Blower Close
    SS6 8HW Rayleigh
    11
    Essex
    United KingdomBritishRetired137507680001
    COMPTON, Christina Teresa
    W I Centre
    Whitelands Terling Road
    CM3 2AG Hatfield Peverel
    Director
    W I Centre
    Whitelands Terling Road
    CM3 2AG Hatfield Peverel
    EnglandBritishTherapist56641760001
    EVANS, Lesley
    Saunders Avenue
    CM7 2ST Braintree
    34
    England
    Director
    Saunders Avenue
    CM7 2ST Braintree
    34
    England
    United KingdomBritishRetired215228630001
    FONTANA, Fay Anita
    West House 27 London Road
    CM9 6HE Maldon
    Essex
    Director
    West House 27 London Road
    CM9 6HE Maldon
    Essex
    BritishRetired69963630001
    FRANCIS, Maureen Elizabeth
    26 Avondale Road
    SS7 1EJ Benfleet
    Essex
    Director
    26 Avondale Road
    SS7 1EJ Benfleet
    Essex
    BritishCompany Director33989230001
    FRANCIS, Maureen Elizabeth
    26 Avondale Road
    SS7 1EJ Benfleet
    Essex
    Director
    26 Avondale Road
    SS7 1EJ Benfleet
    Essex
    BritishHousewife33989230001

    What are the latest statements on persons with significant control for FEDERATION OF ESSEX WOMEN'S INSTITUTES?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Jun 30, 2016The 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