About

Registered Number: 05430841
Date of Incorporation: 20/04/2005 (19 years ago)
Company Status: Active
Registered Address: Wrenmore House, 104 Chester Road East, Shotton, Deeside, Flintshire, CH5 1QD

 

Domestic Abuse Safety Unit North Wales Ltd was founded on 20 April 2005 and are based in Deeside, Flintshire, it's status in the Companies House registry is set to "Active". Domestic Abuse Safety Unit North Wales Ltd has 17 directors listed as Browning, Katherine Emma, Henderson, Sally-anne Anne, Jones, Natasha Jo, Roberts, Fiona Clare, Attridge, Pamela Mary, Davidon Beck, Michelle, Evans, Katharine, Francis, Helen, Gillespie, Julieann, Grogan, Tracy, Jones, Shelley, King, Susan Jane, Lee, Amanda, Lee, Amanda, Roberts, Diane, Roberts, Fiona Clare, Worthington, Marilyn.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BROWNING, Katherine Emma 05 October 2015 - 1
HENDERSON, Sally-Anne Anne 15 June 2018 - 1
JONES, Natasha Jo 20 April 2005 - 1
ATTRIDGE, Pamela Mary 05 October 2015 16 May 2016 1
DAVIDON BECK, Michelle 01 April 2018 11 November 2018 1
EVANS, Katharine 01 December 2016 05 June 2019 1
FRANCIS, Helen 26 September 2011 01 April 2014 1
GILLESPIE, Julieann 13 October 2008 15 September 2014 1
GROGAN, Tracy 03 May 2005 22 April 2008 1
JONES, Shelley 22 October 2007 31 January 2011 1
KING, Susan Jane 20 April 2005 01 April 2014 1
LEE, Amanda 09 March 2015 28 May 2017 1
LEE, Amanda 09 March 2015 07 June 2018 1
ROBERTS, Diane 13 October 2008 28 May 2017 1
ROBERTS, Fiona Clare 31 January 2011 25 September 2015 1
WORTHINGTON, Marilyn 19 September 2007 15 September 2014 1
Secretary Name Appointed Resigned Total Appointments
ROBERTS, Fiona Clare 20 April 2005 19 September 2007 1

Filing History

Document Type Date
CS01 - N/A 24 June 2020
MR01 - N/A 27 February 2020
AA - Annual Accounts 19 December 2019
CS01 - N/A 27 June 2019
TM01 - Termination of appointment of director 06 June 2019
TM01 - Termination of appointment of director 15 January 2019
AA - Annual Accounts 01 November 2018
AP01 - Appointment of director 13 September 2018
CS01 - N/A 15 June 2018
AP01 - Appointment of director 15 June 2018
TM01 - Termination of appointment of director 15 June 2018
RESOLUTIONS - N/A 05 April 2018
AA - Annual Accounts 23 November 2017
CH01 - Change of particulars for director 15 November 2017
CS01 - N/A 02 June 2017
TM01 - Termination of appointment of director 02 June 2017
TM01 - Termination of appointment of director 02 June 2017
AA - Annual Accounts 28 December 2016
AP01 - Appointment of director 06 December 2016
TM01 - Termination of appointment of director 05 December 2016
AR01 - Annual Return 04 July 2016
AP01 - Appointment of director 04 July 2016
TM01 - Termination of appointment of director 01 July 2016
AP01 - Appointment of director 01 July 2016
TM01 - Termination of appointment of director 01 July 2016
AP01 - Appointment of director 12 April 2016
AP01 - Appointment of director 12 April 2016
AA - Annual Accounts 18 December 2015
AR01 - Annual Return 28 May 2015
AP01 - Appointment of director 28 May 2015
TM01 - Termination of appointment of director 28 May 2015
TM01 - Termination of appointment of director 28 May 2015
AA - Annual Accounts 24 September 2014
AR01 - Annual Return 04 June 2014
TM01 - Termination of appointment of director 04 June 2014
TM01 - Termination of appointment of director 04 June 2014
AA - Annual Accounts 19 November 2013
AR01 - Annual Return 16 May 2013
CH01 - Change of particulars for director 16 May 2013
CH01 - Change of particulars for director 16 May 2013
CH01 - Change of particulars for director 16 May 2013
CH01 - Change of particulars for director 16 May 2013
CH01 - Change of particulars for director 16 May 2013
AA - Annual Accounts 21 December 2012
AR01 - Annual Return 23 April 2012
TM02 - Termination of appointment of secretary 23 April 2012
AP01 - Appointment of director 23 April 2012
TM01 - Termination of appointment of director 23 April 2012
AA - Annual Accounts 29 December 2011
AR01 - Annual Return 06 May 2011
AP01 - Appointment of director 06 May 2011
CH01 - Change of particulars for director 06 May 2011
AP01 - Appointment of director 06 May 2011
TM01 - Termination of appointment of director 06 May 2011
TM02 - Termination of appointment of secretary 06 May 2011
AA - Annual Accounts 13 December 2010
AR01 - Annual Return 18 May 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 18 May 2010
AD01 - Change of registered office address 18 May 2010
CH01 - Change of particulars for director 17 May 2010
CH01 - Change of particulars for director 17 May 2010
CH01 - Change of particulars for director 17 May 2010
CH01 - Change of particulars for director 17 May 2010
CH01 - Change of particulars for director 17 May 2010
CH01 - Change of particulars for director 17 May 2010
CH01 - Change of particulars for director 17 May 2010
CH01 - Change of particulars for director 17 May 2010
AAMD - Amended Accounts 28 October 2009
AA - Annual Accounts 28 October 2009
RESOLUTIONS - N/A 19 June 2009
363a - Annual Return 19 May 2009
288a - Notice of appointment of directors or secretaries 13 May 2009
288a - Notice of appointment of directors or secretaries 13 May 2009
288a - Notice of appointment of directors or secretaries 13 May 2009
AA - Annual Accounts 01 November 2008
363a - Annual Return 22 April 2008
288b - Notice of resignation of directors or secretaries 22 April 2008
363a - Annual Return 11 April 2008
288a - Notice of appointment of directors or secretaries 29 November 2007
288b - Notice of resignation of directors or secretaries 20 November 2007
288a - Notice of appointment of directors or secretaries 16 November 2007
288b - Notice of resignation of directors or secretaries 16 November 2007
288a - Notice of appointment of directors or secretaries 15 November 2007
MEM/ARTS - N/A 19 September 2007
CERTNM - Change of name certificate 12 September 2007
AA - Annual Accounts 23 August 2007
363s - Annual Return 10 May 2007
288b - Notice of resignation of directors or secretaries 23 February 2007
AA - Annual Accounts 30 November 2006
225 - Change of Accounting Reference Date 30 November 2006
288a - Notice of appointment of directors or secretaries 22 May 2006
363s - Annual Return 16 May 2006
288c - Notice of change of directors or secretaries or in their particulars 16 February 2006
NEWINC - New incorporation documents 20 April 2005

Mortgages & Charges

Description Date Status Charge by
A registered charge 26 February 2020 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.