TEESVALLEY WOMENS CENTRE LTD
Overview
Company Name | TEESVALLEY WOMENS CENTRE LTD |
---|---|
Company Status | Active |
Legal Form | Private limited by guarantee without share capital |
Company Number | 05244511 |
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 TEESVALLEY WOMENS CENTRE LTD?
- Other education n.e.c. (85590) / Education
- Other amusement and recreation activities n.e.c. (93290) / Arts, entertainment and recreation
Where is TEESVALLEY WOMENS CENTRE LTD located?
Registered Office Address | Tees Valley Womens Centre Upper Albion Street Southbank TS6 6XG Middlesbrough |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of TEESVALLEY WOMENS CENTRE LTD?
Company Name | From | Until |
---|---|---|
SOUTH BANK WOMEN'S CENTRE LIMITED | Sep 28, 2004 | Sep 28, 2004 |
What are the latest accounts for TEESVALLEY WOMENS CENTRE 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 TEESVALLEY WOMENS CENTRE LTD?
Last Confirmation Statement Made Up To | Dec 18, 2025 |
---|---|
Next Confirmation Statement Due | Jan 01, 2026 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Dec 18, 2024 |
Overdue | No |
What are the latest filings for TEESVALLEY WOMENS CENTRE LTD?
Date | Description | Document | Type | |
---|---|---|---|---|
Confirmation statement made on Dec 18, 2024 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Mar 31, 2024 | 16 pages | AA | ||
Confirmation statement made on Dec 18, 2023 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Mar 31, 2023 | 16 pages | AA | ||
Termination of appointment of Joan Corbett as a director on Oct 04, 2023 | 1 pages | TM01 | ||
Termination of appointment of Angie Campbell as a director on Mar 29, 2023 | 1 pages | TM01 | ||
Termination of appointment of Marian Ann Ramsey as a director on Jan 09, 2023 | 1 pages | TM01 | ||
Confirmation statement made on Dec 18, 2022 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Mar 31, 2022 | 16 pages | AA | ||
Appointment of Mrs Linda Keating as a director on Apr 01, 2022 | 2 pages | AP01 | ||
Termination of appointment of Debbie Wray as a director on Apr 21, 2022 | 1 pages | TM01 | ||
Appointment of Mrs Joan Corbett as a director on Dec 16, 2021 | 2 pages | AP01 | ||
Termination of appointment of Wendy Anita Nixon as a director on Dec 16, 2021 | 1 pages | TM01 | ||
Appointment of Mrs Marian Ann Ramsey as a director on Dec 16, 2021 | 2 pages | AP01 | ||
Appointment of Miss Kathryn Coates as a director on Dec 16, 2021 | 2 pages | AP01 | ||
Appointment of Mrs Edwina Mctierman as a director on Dec 16, 2021 | 2 pages | AP01 | ||
Appointment of Mrs Barbara Begg as a director on Dec 16, 2021 | 2 pages | AP01 | ||
Termination of appointment of Wendy English as a director on Dec 16, 2021 | 1 pages | TM01 | ||
Termination of appointment of Wendy Baines as a director on Dec 16, 2021 | 1 pages | TM01 | ||
Termination of appointment of Natalie Blake as a director on Dec 16, 2021 | 1 pages | TM01 | ||
Confirmation statement made on Dec 18, 2021 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Mar 31, 2021 | 16 pages | AA | ||
Termination of appointment of Susan Corner as a director on Apr 21, 2021 | 1 pages | TM01 | ||
Total exemption full accounts made up to Mar 31, 2020 | 16 pages | AA | ||
Confirmation statement made on Dec 18, 2020 with no updates | 3 pages | CS01 | ||
Who are the officers of TEESVALLEY WOMENS CENTRE LTD?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
WINSTANLEY, Debby | Secretary | Upper Albion Street Southbank TS6 6XG Middlesbrough Tees Valley Womens Centre | Other | Finance Manager | 39682580002 | |||||
BEGG, Barbara | Director | Upper Albion Street Southbank TS6 6XG Middlesbrough Tees Valley Womens Centre | England | British | Retired | 290789250001 | ||||
COATES, Kathryn | Director | Upper Albion Street Southbank TS6 6XG Middlesbrough Tees Valley Womens Centre | England | British | Safeguarding Officer | 290790410001 | ||||
KAUR, Kalwinder | Director | Upper Albion Street Southbank TS6 6XG Middlesbrough Tees Valley Womens Centre | England | British | Tutor | 207880370001 | ||||
KEATING, Linda | Director | Upper Albion Street Southbank TS6 6XG Middlesbrough Tees Valley Womens Centre | England | British | Unemployed | 295054250001 | ||||
MCTIERMAN, Edwina | Director | Upper Albion Street Southbank TS6 6XG Middlesbrough Tees Valley Womens Centre | England | British | Retired | 290789990001 | ||||
THOMAS, Lavinia | Secretary | 152 Normanby Road South Bank TS6 6SQ Middlesbrough Cleveland | British | Part Time Cleaner | 78309740001 | |||||
BAINES, Wendy | Director | Upper Albion Street Southbank TS6 6XG Middlesbrough Tees Valley Womens Centre | England | British | Probation Officer | 232266970001 | ||||
BLAKE, Natalie | Director | Upper Albion Street Southbank TS6 6XG Middlesbrough Tees Valley Womens Centre | England | British | Legal Executive | 232266510001 | ||||
BLOTT, Miriam | Director | Upper Albion Street Southbank TS6 6XG Middlesbrough Tees Valley Womens Centre | United Kingdom | Other | Retired | 135292110001 | ||||
CAMPBELL, Angie | Director | Upper Albion Street Southbank TS6 6XG Middlesbrough Tees Valley Womens Centre | United Kingdom | British | Teacher | 135775870001 | ||||
CARTER, Andrea | Director | Upper Albion Street Southbank TS6 6XG Middlesbrough Tees Valley Womens Centre | United Kingdom | British | Carer | 135292860001 | ||||
CORBETT, Joan | Director | Upper Albion Street Southbank TS6 6XG Middlesbrough Tees Valley Womens Centre | England | Irish | Retired | 290793050001 | ||||
CORNER, Susan | Director | Upper Albion Street Southbank TS6 6XG Middlesbrough Tees Valley Womens Centre | England | British | Scheme Manager | 232266230001 | ||||
DOWSON, Mary | Director | Upper Albion Street Southbank TS6 6XG Middlesbrough Tees Valley Womens Centre | United Kingdom | British | Pcso | 151719100001 | ||||
DURBER, Susan | Director | Upper Albion Street Southbank TS6 6XG Middlesbrough Tees Valley Womens Centre | England | British | Foster Carer | 174910910001 | ||||
ENGLISH, Wendy | Director | Upper Albion Street Southbank TS6 6XG Middlesbrough Tees Valley Womens Centre | England | British | Child Well Being Practitioner | 69391200001 | ||||
GERGELY, Joyce | Director | Upper Albion Street Southbank TS6 6XG Middlesbrough Tees Valley Womens Centre | United Kingdom | British | Retired | 158240820001 | ||||
GOLDSWAIN, Jean | Director | Upper Albion Street Southbank TS6 6XG Middlesbrough Tees Valley Womens Centre | United Kingdom | British | Logistics | 100422590001 | ||||
LAJVORT, Gill | Director | Upper Albion Street Southbank TS6 6XG Middlesbrough Tees Valley Womens Centre | United Kingdom | British | Retired | 158240040001 | ||||
LAMBTON, Rebecca | Director | Wilton Castle Wilton TS10 4FB Redcar 14 Cleveland United Kingdom | British | Director | 136283760001 | |||||
MCAULEY, Joyce | Director | Upper Albion Street Southbank TS6 6XG Middlesbrough Tees Valley Womens Centre | United Kingdom | British | Housewife | 174911050002 | ||||
NIXON, Wendy Anita | Director | Upper Albion Street Southbank TS6 6XG Middlesbrough Tees Valley Womens Centre | England | British | Early Years Lead Professional | 263359230001 | ||||
PARKER, Pamela | Director | 227 Normanby Road TS6 6SX Middlesbrough Cleveland | British | None | 64043410001 | |||||
PARKINSON, Andrea | Director | 50 Redcar Road West South Bank TS6 6NJ Middlesbrough Cleveland | British | Unemployed | 100422600001 | |||||
PUNSHON, Doreen | Director | Upper Albion Street Southbank TS6 6XG Middlesbrough Tees Valley Womens Centre | United Kingdom | British | Retired | 160728550001 | ||||
RAMSEY, Marian Ann | Director | Upper Albion Street Southbank TS6 6XG Middlesbrough Tees Valley Womens Centre | England | British | Retired | 126035230002 | ||||
RAW, Ruth | Director | Upper Albion Street Southbank TS6 6XG Middlesbrough Tees Valley Womens Centre | United Kingdom | Other | Student | 135294890001 | ||||
SIDDIQUE, Rukhsana | Director | Leinster Road TS1 4RD Middlesbrough 47 Teeside | England | British | Community Development Officer | 135020370001 | ||||
SMITH, Sandra | Director | Upper Albion Street Southbank TS6 6XG Middlesbrough Tees Valley Womens Centre | United Kingdom | British | Manager | 133677450001 | ||||
THOMAS, Lavinia | Director | Upper Albion Street Southbank TS6 6XG Middlesbrough Tees Valley Womens Centre | United Kingdom | British | Retired | 78309740001 | ||||
WELTON, Linda | Director | Upper Albion Street Southbank TS6 6XG Middlesbrough Tees Valley Womens Centre | United Kingdom | British | Housewife | 135548780001 | ||||
WHYMAN, Heather Maria | Director | York Road TS10 5AJ Redcar 39 Cleveland United Kingdom | United Kingdom | British | Manager | 177689410002 | ||||
WIDDOWSON RILEY, Delphine | Director | 7 Oakrise Ormesby TS7 9RG Middlesbrough Cleveland | British | None | 108270010001 | |||||
WORSFOLD, Susan | Director | 67 Warwick Street South Bank TS6 6LE Middlesbrough Cleveland | British | None | 108270050001 |
Who are the persons with significant control of TEESVALLEY WOMENS CENTRE LTD?
Name | Notified On | Address | Ceased |
---|---|---|---|
Mrs Debby Miller | Sep 01, 2016 | Upper Albion Street Southbank TS6 6XG Middlesbrough Tees Valley Womens Centre | Yes |
Nationality: British Country of Residence: England | |||
Natures of Control
|
What are the latest statements on persons with significant control for TEESVALLEY WOMENS CENTRE LTD?
Notified On | Ceased On | Statement |
---|---|---|
Dec 19, 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