About

Registered Number: 06676509
Date of Incorporation: 19/08/2008 (15 years and 9 months ago)
Company Status: Active
Registered Address: Temple Back First Floor, 10 Temple Back, Bristol, BS1 6FL,

 

Based in Bristol, Broxtowe Women's Project Ltd was registered on 19 August 2008, it's status is listed as "Active". The companies directors are listed as Bingham, June, Cooper, Susan Kathleen, Hartsorne, Sarah, Hepple, Carolyn Anne, Lewis, Elinor, Riggs, Rachel, Yeaman, Naomi Hannah, Pullan, Constance Ruth, Carucci, Margherita, Charlesworth, Hazel, Fitzgerald, Kirsty Jenine, Gray, Catherine Ione, Lewis, Judith, Ligori, Linda, Lucy-hirst, Andrea. We don't know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BINGHAM, June 29 March 2018 - 1
COOPER, Susan Kathleen 21 August 2013 - 1
HARTSORNE, Sarah 12 December 2016 - 1
HEPPLE, Carolyn Anne 21 August 2013 - 1
LEWIS, Elinor 06 January 2019 - 1
RIGGS, Rachel 26 June 2019 - 1
YEAMAN, Naomi Hannah 26 June 2019 - 1
CARUCCI, Margherita 21 August 2013 19 August 2015 1
CHARLESWORTH, Hazel 19 August 2008 26 May 2019 1
FITZGERALD, Kirsty Jenine 19 August 2008 30 March 2018 1
GRAY, Catherine Ione 15 September 2011 12 December 2012 1
LEWIS, Judith 19 August 2008 30 May 2016 1
LIGORI, Linda 20 August 2014 15 July 2015 1
LUCY-HIRST, Andrea 19 August 2008 17 May 2017 1
Secretary Name Appointed Resigned Total Appointments
PULLAN, Constance Ruth 21 August 2013 26 June 2019 1

Filing History

Document Type Date
CS01 - N/A 02 June 2020
AP01 - Appointment of director 08 January 2020
AA - Annual Accounts 12 July 2019
AP01 - Appointment of director 08 July 2019
AP01 - Appointment of director 08 July 2019
TM02 - Termination of appointment of secretary 08 July 2019
TM01 - Termination of appointment of director 08 July 2019
CS01 - N/A 03 June 2019
CH01 - Change of particulars for director 21 May 2019
CS01 - N/A 12 June 2018
CH03 - Change of particulars for secretary 12 June 2018
AD01 - Change of registered office address 11 June 2018
CH01 - Change of particulars for director 11 June 2018
CH01 - Change of particulars for director 11 June 2018
CH01 - Change of particulars for director 11 June 2018
CH03 - Change of particulars for secretary 11 June 2018
CH01 - Change of particulars for director 11 June 2018
AD01 - Change of registered office address 07 June 2018
AD01 - Change of registered office address 07 June 2018
AA - Annual Accounts 31 May 2018
AP01 - Appointment of director 11 April 2018
AP01 - Appointment of director 11 April 2018
TM01 - Termination of appointment of director 10 April 2018
TM01 - Termination of appointment of director 10 April 2018
AA01 - Change of accounting reference date 13 November 2017
AD01 - Change of registered office address 03 August 2017
CS01 - N/A 01 June 2017
TM01 - Termination of appointment of director 01 June 2017
TM02 - Termination of appointment of secretary 01 June 2017
AA - Annual Accounts 05 May 2017
CH01 - Change of particulars for director 30 January 2017
CH01 - Change of particulars for director 30 January 2017
AP01 - Appointment of director 22 December 2016
AP01 - Appointment of director 14 July 2016
AR01 - Annual Return 31 May 2016
TM01 - Termination of appointment of director 31 May 2016
AA - Annual Accounts 12 April 2016
AR01 - Annual Return 23 September 2015
TM01 - Termination of appointment of director 22 September 2015
TM01 - Termination of appointment of director 19 August 2015
AA - Annual Accounts 29 April 2015
AP01 - Appointment of director 04 September 2014
AR01 - Annual Return 19 August 2014
AA - Annual Accounts 17 April 2014
AP01 - Appointment of director 11 November 2013
AP03 - Appointment of secretary 30 October 2013
AP01 - Appointment of director 30 October 2013
AP01 - Appointment of director 28 October 2013
AR01 - Annual Return 19 August 2013
TM01 - Termination of appointment of director 04 June 2013
AA - Annual Accounts 26 April 2013
AA - Annual Accounts 11 September 2012
AR01 - Annual Return 06 September 2012
TM01 - Termination of appointment of director 21 August 2012
AP01 - Appointment of director 24 November 2011
AA - Annual Accounts 24 August 2011
AR01 - Annual Return 19 August 2011
AR01 - Annual Return 24 August 2010
CH01 - Change of particulars for director 24 August 2010
CH01 - Change of particulars for director 24 August 2010
CH01 - Change of particulars for director 24 August 2010
CH01 - Change of particulars for director 24 August 2010
CH01 - Change of particulars for director 24 August 2010
AA - Annual Accounts 06 May 2010
363a - Annual Return 02 September 2009
225 - Change of Accounting Reference Date 16 June 2009
NEWINC - New incorporation documents 19 August 2008

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.