EVA WOMENS AID LTD.
Overview
| Company Name | EVA WOMENS AID LTD. |
|---|---|
| Company Status | Active |
| Legal Form | Private limited by guarantee without share capital |
| Company Number | 03938731 |
| 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 EVA WOMENS AID LTD.?
- Other accommodation (55900) / Accommodation and food service activities
- Other social work activities without accommodation n.e.c. (88990) / Human health and social work activities
Where is EVA WOMENS AID LTD. located?
| Registered Office Address | 86 High Street TS10 3DL Redcar Cleveland |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of EVA WOMENS AID LTD.?
| Company Name | From | Until |
|---|---|---|
| REDCAR AND CLEVELAND WOMEN'S AID LIMITED | Aug 22, 2000 | Aug 22, 2000 |
| LANGBAURGH WOMEN'S AID LIMITED | Mar 02, 2000 | Mar 02, 2000 |
What are the latest accounts for EVA WOMENS AID LTD.?
| 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 EVA WOMENS AID LTD.?
| Last Confirmation Statement Made Up To | Nov 09, 2025 |
|---|---|
| Next Confirmation Statement Due | Nov 23, 2025 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Nov 09, 2024 |
| Overdue | No |
What are the latest filings for EVA WOMENS AID LTD.?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Total exemption full accounts made up to Mar 31, 2024 | 32 pages | AA | ||
Confirmation statement made on Nov 09, 2024 with no updates | 3 pages | CS01 | ||
Appointment of Ms Anne Richards as a director on Jun 21, 2024 | 2 pages | AP01 | ||
Termination of appointment of Rachel Wilmot as a director on Jun 19, 2024 | 1 pages | TM01 | ||
Total exemption full accounts made up to Mar 31, 2023 | 33 pages | AA | ||
Director's details changed for Miss Gemma Elizabeth Brooke on Nov 22, 2023 | 2 pages | CH01 | ||
Director's details changed for Miss Gemma Elizabeth Brooks on Nov 22, 2023 | 2 pages | CH01 | ||
Confirmation statement made on Nov 09, 2023 with no updates | 3 pages | CS01 | ||
Termination of appointment of Rachel Wilmot as a director on Sep 01, 2023 | 1 pages | TM01 | ||
Appointment of Mrs Rachel Wilmot as a director on Jan 29, 2018 | 2 pages | AP01 | ||
Registration of charge 039387310006, created on Feb 20, 2023 | 20 pages | MR01 | ||
Confirmation statement made on Nov 09, 2022 with no updates | 3 pages | CS01 | ||
Appointment of Ms Sarah Dodsworth as a director on Jun 15, 2022 | 2 pages | AP01 | ||
Total exemption full accounts made up to Mar 31, 2022 | 31 pages | AA | ||
Appointment of Ms Angela Edwards as a director on Jan 26, 2022 | 2 pages | AP01 | ||
Confirmation statement made on Nov 09, 2021 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Mar 31, 2021 | 31 pages | AA | ||
Confirmation statement made on Nov 09, 2020 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Mar 31, 2020 | 28 pages | AA | ||
Total exemption full accounts made up to Mar 31, 2019 | 26 pages | AA | ||
Confirmation statement made on Nov 09, 2019 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Mar 31, 2018 | 22 pages | AA | ||
Confirmation statement made on Nov 09, 2018 with no updates | 3 pages | CS01 | ||
Registration of charge 039387310005, created on Oct 19, 2018 | 20 pages | MR01 | ||
Termination of appointment of Maria Parker as a director on Sep 20, 2018 | 1 pages | TM01 | ||
Who are the officers of EVA WOMENS AID LTD.?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| BROOKE, Gemma Elizabeth | Director | High Street TS10 3DL Redcar 86 Cleveland | England | British | Solicitor | 188256580003 | ||||
| COWLEY, Anne Louise | Director | High Street TS10 3DL Redcar 86 Cleveland | England | British | Chartered Accountant | 146374620002 | ||||
| DODSWORTH, Sarah | Director | High Street TS10 3DL Redcar 86 Cleveland | England | British | Regional Director Rcn | 303871190001 | ||||
| EDWARDS, Angela Elizabeth | Director | High Street TS10 3DL Redcar 86 Cleveland | United Kingdom | British | Retired | 293639030001 | ||||
| MCGARRITY, Karen | Director | High Street TS10 3DL Redcar 86 Cleveland | England | British | Development Officer | 138491920001 | ||||
| RICHARDS, Anne | Director | High Street TS10 3DL Redcar 86 Cleveland | England | British | Partnership And Engagement Officer | 326973030001 | ||||
| ENGLISH, Wendy | Secretary | 15 Sandsend Road TS6 8AB Middlesbrough Cleveland | British | Social Worker | 69391200001 | |||||
| PARKER, Maria | Secretary | High Street TS10 3DL Redcar 86 Cleveland | 238779450001 | |||||||
| SALOMONSEN, Ingrid | Secretary | Randolph Street TS12 1LN Saltburn By The Sea 31 Cleveland | British | 134613720001 | ||||||
| FORM 10 SECRETARIES FD LTD | Nominee Secretary | 39a Leicester Road Salford M7 4AS Manchester Lancashire | 900014000001 | |||||||
| ANDERSON, Susan Mary | Director | Bristol Avenue TS12 1BW Saltburn 17 Cleveland | England | British | Consultant | 59331330006 | ||||
| CARTHY, Nikki Lea | Director | High Street TS10 3DL Redcar 86 Cleveland England | England | British | Part Time Lecturer | 162728480001 | ||||
| DOBSON, Kelly | Director | Vienna Court Kirkleatham Business Park TS10 5SH Redcar Innovation Centre England | England | British | Solicitor | 164594990001 | ||||
| DOBSON, Lindsey | Director | High Street TS10 3DL Redcar 86 Cleveland England | England | English | Charity Worker | 164624560001 | ||||
| ENGLISH, Wendy | Director | 15 Sandsend Road TS6 8AB Middlesbrough Cleveland | England | British | Social Worker | 69391200001 | ||||
| GOLDSACK, Laura Jean | Director | High Street TS10 3DL Redcar 86 Cleveland | Great Britain | British | University Lecturer | 203568660001 | ||||
| HALTON, Valerie, Councillor | Director | Highcroft Belmangate TS14 7BD Guisborough North Yorkshire | United Kingdom | British | Councillor | 78309240001 | ||||
| HARDING, Lisa Margaret | Director | High Street TS10 3DL Redcar 86 Cleveland | England | British | Caseworker | 197735400001 | ||||
| MACK, Laura | Director | High Street TS10 3DL Redcar 86 Cleveland | England | British | Company Director | 180650890001 | ||||
| MARTIN, Emma | Director | 2 York Road TS10 5AA Redcar Cleveland | United Kingdom | British | Lecturer | 104547890001 | ||||
| MCKAY, Joanne | Director | High Street TS10 3DL Redcar 86 Cleveland | England | British | Trainee Legal Executive | 189956050001 | ||||
| PARKER, Maria | Director | High Street TS10 3DL Redcar 86 Cleveland | England | British | Local Government Officer | 195901670001 | ||||
| PATCHETT, Claire Louise | Director | Vienna Court Kirkleatham Business Park TS10 5SH Redcar Innovation Centre England | England | British | Health Visitor | 162728760001 | ||||
| PICKNETT, Samantha | Director | 8 Fir Grove TS10 4QH Redcar Cleveland | United Kingdom | British | Trustee | 114803710001 | ||||
| PUNSHON, Barbara | Director | 8 Bolckow Street TS14 6EN Guisborough Cleveland | British | Retired | 104547970001 | |||||
| SENIOR, Amanda | Director | 175 High Street Marske TS11 7LN Saltburn Teesside | United Kingdom | British | Manager | 267365370001 | ||||
| STEADMAN, Sue | Director | High Street TS10 3DL Redcar 86 Cleveland England | England | British | Consultant | 184279460001 | ||||
| STEDMAN, Susan Michelle | Director | Vienna Court Kirkleatham Business Park TS10 5SH Redcar Innovation Centre England | England | British | Hr & Business Manager | 162729030001 | ||||
| TELFORD, Dawn Marie | Director | High Street TS10 3DL Redcar 86 Cleveland | United Kingdom | British | Debt Recovery Manager | 227940750001 | ||||
| WILMOT, Rachel Elisabeth | Director | High Street TS10 3DL Redcar 86 Cleveland | England | British | Accountant | 242847680001 | ||||
| WILMOT, Rachel | Director | High Street TS10 3DL Redcar 86 Cleveland | England | British | Office Manager | 311099310001 | ||||
| WRIGHT, Elizabeth Jane | Director | 50 Ings Road TS10 2DF Redcar Cleveland | British | Housing Manager | 75486950001 | |||||
| FORM 10 DIRECTORS FD LTD | Nominee Director | 39a Leicester Road Salford M7 4AS Manchester Lancashire | 900013990001 |
What are the latest statements on persons with significant control for EVA WOMENS AID LTD.?
| Notified On | Ceased On | Statement |
|---|---|---|
| Nov 09, 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