BROXTOWE WOMEN'S PROJECT LIMITED
Overview
Company Name | BROXTOWE WOMEN'S PROJECT LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited by guarantee without share capital |
Company Number | 06676509 |
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 BROXTOWE WOMEN'S PROJECT LIMITED?
- Other service activities n.e.c. (96090) / Other service activities
Where is BROXTOWE WOMEN'S PROJECT LIMITED located?
Registered Office Address | Union House 111 New Union Street CV1 2NT Coventry England |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for BROXTOWE WOMEN'S PROJECT LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Jun 30, 2025 |
Next Accounts Due On | Mar 31, 2026 |
Last Accounts | |
Last Accounts Made Up To | Jun 30, 2024 |
What is the status of the latest confirmation statement for BROXTOWE WOMEN'S PROJECT LIMITED?
Last Confirmation Statement Made Up To | May 30, 2025 |
---|---|
Next Confirmation Statement Due | Jun 13, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | May 30, 2024 |
Overdue | No |
What are the latest filings for BROXTOWE WOMEN'S PROJECT LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Termination of appointment of Laura Jane Currer as a director on Feb 17, 2025 | 1 pages | TM01 | ||
Termination of appointment of Sally Myfanwy Olewe-Richards as a director on Feb 17, 2025 | 1 pages | TM01 | ||
Total exemption full accounts made up to Jun 30, 2024 | 37 pages | AA | ||
Termination of appointment of Vaughan Meredith Roberts as a director on Dec 16, 2024 | 1 pages | TM01 | ||
Previous accounting period extended from Mar 31, 2024 to Jun 30, 2024 | 1 pages | AA01 | ||
Confirmation statement made on May 30, 2024 with no updates | 3 pages | CS01 | ||
Appointment of Ms Diane Wallace as a director on Feb 19, 2024 | 2 pages | AP01 | ||
Termination of appointment of Naomi Garnett as a director on Sep 30, 2023 | 1 pages | TM01 | ||
Termination of appointment of Rose Watkins-Jones as a director on Apr 04, 2024 | 1 pages | TM01 | ||
Registered office address changed from PO Box 6660 Broxtowe Eastwood Nottingham NG16 3EZ England to Union House 111 New Union Street Coventry CV1 2NT on Feb 20, 2024 | 1 pages | AD01 | ||
Total exemption full accounts made up to Mar 31, 2023 | 35 pages | AA | ||
Appointment of Ms Laura Jane Currer as a director on Sep 18, 2023 | 2 pages | AP01 | ||
Director's details changed for Mr Vaughan Meredith Roberts on Sep 27, 2023 | 2 pages | CH01 | ||
Registered office address changed from PO Box PO Box 666 Broxtowe Eastwood Nottingham NG16 3EZ England to PO Box 6660 Broxtowe Eastwood Nottingham NG16 3EZ on Sep 26, 2023 | 1 pages | AD01 | ||
Registered office address changed from PO Box PO Box 666 Nottingham Road Eastwood Nottingham NG16 3EZ England to PO Box PO Box 666 Broxtowe Eastwood Nottingham NG16 3EZ on Sep 26, 2023 | 1 pages | AD01 | ||
Registered office address changed from Temple Back First Floor 10 Temple Back Bristol BS1 6FL England to PO Box PO Box 666 Nottingham Road Eastwood Nottingham NG16 3EZ on Sep 26, 2023 | 1 pages | AD01 | ||
Appointment of Ms Francesca Jane Cooney as a director on Aug 14, 2023 | 2 pages | AP01 | ||
Appointment of Rose Watkins-Jones as a director on Jul 17, 2023 | 2 pages | AP01 | ||
Appointment of Debra Gibson as a director on Jul 17, 2023 | 2 pages | AP01 | ||
Termination of appointment of Tumaini Machary as a director on Jul 17, 2023 | 1 pages | TM01 | ||
Termination of appointment of Kathryn Kirk as a director on May 31, 2023 | 1 pages | TM01 | ||
Confirmation statement made on May 30, 2023 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Mar 31, 2022 | 25 pages | AA | ||
Termination of appointment of Louisa Kathryn Gould as a director on Nov 18, 2022 | 1 pages | TM01 | ||
Appointment of Miss Kathryn Kirk as a director on Oct 19, 2022 | 2 pages | AP01 | ||
Who are the officers of BROXTOWE WOMEN'S PROJECT LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
COONEY, Francesca Jane | Director | Eastwood NG16 3EZ Nottingham PO BOX 6660 England | England | British | Health And Justice Partnerships Manager | 160888420001 | ||||
GIBSON, Debra | Director | PO BOX 6660 Eastwood NG16 3EZ Nottingham PO BOX 6660 United Kingdom | England | British | Civil Servant | 311581060001 | ||||
WALLACE, Diane | Director | 111 New Union Street CV1 2NT Coventry Union House England | England | British | Manager | 324202210001 | ||||
DIACON, Diane | Secretary | 3 Station Villas Beeston NG9 1JH Nottingham Nottinghamshire | British | 71507560001 | ||||||
PULLAN, Constance Ruth | Secretary | Coventry Road Beeston NG9 2EG Nottingham 31 England | 182491990001 | |||||||
BINGHAM, June | Director | Coventry Road Beeston NG9 2EG Nottingham 31 England | United Kingdom | British | Sales Director | 245163000001 | ||||
CARUCCI, Margherita | Director | St. Thomas Street BS1 6JS Bristol 21 | England | Italian | Clinical Trial Administrator | 182491830001 | ||||
CHARLESWORTH, Hazel | Director | Garden Road Eastwood NG16 3FW Nottingham 10 Nottinghamshire | United Kingdom | British | School Crossing Petrol | 132676360001 | ||||
COOPER, Susan Kathleen | Director | Coventry Road Beeston NG9 2EG Nottingham 31 England | England | British | N/A | 182431350001 | ||||
COWARD, Margaret | Director | Eastwood NG16 3ZE Nottingham PO BOX 6660 England | England | British | Regeneration Officer | 250500460001 | ||||
CURRER, Laura Jane | Director | 111 New Union Street CV1 2NT Coventry Union House England | England | British | Ceo/Consultant | 295891140001 | ||||
FITZGERALD, Kirsty Jenine | Director | Greenhills Road Eastwood NG16 3FR Nottingham 168 Nottinghamshire | United Kingdom | British | Student/Mother | 132676370001 | ||||
GARNETT, Naomi | Director | Eastwood NG16 3ZE Nottingham PO BOX 6660 England | England | British | Learning And Access Manager | 298932410001 | ||||
GOULD, Louisa Kathryn | Director | Eastwood NG16 3ZE Nottingham PO BOX 6660 England | England | British | Unemployed | 183602860002 | ||||
GRAY, Catherine Ione | Director | St. Thomas Street BS1 6JS Bristol 21 | United Kingdom | British | Lawyer | 164843510001 | ||||
HARTSORNE, Sarah | Director | Elterwater Drive Gamston NG2 6PX Nottingham 72 England | England | British | N/A | 221196840002 | ||||
HEPPLE, Carolyn Anne | Director | First Floor 10 Temple Back BS1 6FL Bristol Temple Back England | England | British | Retired | 182774740002 | ||||
HIGHAM, Patricia Ellen, Dr | Director | Alma Hill Kimberley NG16 2JF Nottingham 44 England | England | British | Retired | 104372230001 | ||||
KIRK, Kathryn | Director | Eastwood NG16 3EZ Nottingham PO BOX 6660 England | England | British | Chartered Accountant | 302037090001 | ||||
LEWIS, Elinor | Director | First Floor 10 Temple Back BS1 6FL Bristol Temple Back England | England | British | Adminstrator | 265877170001 | ||||
LEWIS, Judith | Director | Rowley Drive Sherwood NG5 3GD Nottingham 96 Nottinghamshire | United Kingdom | British | Local Government Housing Officer | 132676390001 | ||||
LIGORI, Linda | Director | St. Thomas Street BS1 6JS Bristol 21 | United Kingdom | Italian | Student | 190670360001 | ||||
LODGE, Patricia Susan | Director | 3 Imperial Avenue Beeston NG9 1EZ Nottingham Nottinghamshire | United Kingdom | British | Retired | 95590910001 | ||||
LUCY-HIRST, Andrea | Director | Manor Avenue Beeston NG9 1HS Nottingham 2 Nottinghamshire | United Kingdom | British | Retired | 132676380002 | ||||
MACHARY, Tumaini | Director | Eastwood NG16 3ZE Nottingham Box 6660 England | England | Tanzanian | Marketing And Communications | 292872960001 | ||||
OLEWE-RICHARDS, Sally Myfanwy, Dr | Director | Eastwood NG16 3ZE Nottingham PO BOX 6660 England | England | British | Women'S Empowerment Coach & Social Researcher | 278723860001 | ||||
RIGGS, Rachel | Director | First Floor 10 Temple Back BS1 6FL Bristol Temple Back England | England | British | Hr | 164355640004 | ||||
ROBERTS, Vaughan Meredith | Director | 111 New Union Street CV1 2NT Coventry Union House England | England | British | Retired | 116035190001 | ||||
TAFT, Michelle Louise | Director | 10 Temple Back BS1 6FL Bristol First Floor, Templeback England | England | British | Company Director | 203318560001 | ||||
WATKINS-JONES, Rose | Director | PO BOX 6660 Eastwood NG16 3EZ Nottingham PO BOX 6660 England | England | British | People Coordinator | 311581110001 | ||||
YEAMAN, Naomi Hannah | Director | First Floor 10 Temple Back BS1 6FL Bristol Temple Back England | England | British | School Assistant | 260259970001 |
What are the latest statements on persons with significant control for BROXTOWE WOMEN'S PROJECT LIMITED?
Notified On | Ceased On | Statement |
---|---|---|
May 30, 2017 | 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