About

Registered Number: 01822489
Date of Incorporation: 06/06/1984 (39 years and 10 months ago)
Company Status: Active
Registered Address: The Farr Centre Chapel Walk, Westgate, Worksop, Nottinghamshire, S80 1LR

 

Based in Worksop in Nottinghamshire, Nottinghamshire Women's Aid Ltd was registered on 06 June 1984. We do not know the number of employees at the business. The companies directors are listed as Littlewood, Annie, Bloomer, Anthea Jean, Colborn, Dawn Patricia, Fennell, Jacqueline, Gill, Susan Kay, Snowden, Ann Patricia, Browning, Katherine Emma, Clark, Alison, Dickinson, Sandra, Embleton, Linda Margaret, Foster, Jacqueline, Gibson, Catherine Anne, Gillgrass, Sylvia, Glynn, Helen Jane, Hartley, Maggie, Hayes, Nora, Hayes, Nora, Headland, Julia Mary, Henson, Patricia Ann, Hines, Marion, Keightley, Linda Mary Jane, Lovely, Allison Julia, Newman, Amanda, Pixsley, Angela Margaret, Platts, Dawn, Richardson, Jane, Sargeant, Lynne, Waring, Victoria Louise in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BLOOMER, Anthea Jean 13 December 2010 - 1
COLBORN, Dawn Patricia 17 September 2014 - 1
FENNELL, Jacqueline 23 January 2008 - 1
GILL, Susan Kay 20 May 2019 - 1
SNOWDEN, Ann Patricia 17 December 2012 - 1
BROWNING, Katherine Emma 19 September 2007 11 November 2009 1
CLARK, Alison 26 April 2002 22 November 2006 1
DICKINSON, Sandra 08 December 1997 29 November 1999 1
EMBLETON, Linda Margaret 26 September 2001 09 December 2002 1
FOSTER, Jacqueline 29 January 1996 01 September 1997 1
GIBSON, Catherine Anne 26 July 1999 31 March 2000 1
GILLGRASS, Sylvia 27 March 2001 09 December 2002 1
GLYNN, Helen Jane 26 November 2003 19 September 2007 1
HARTLEY, Maggie 26 July 1999 09 December 2002 1
HAYES, Nora 26 April 2002 26 November 2003 1
HAYES, Nora 25 June 1996 27 November 1997 1
HEADLAND, Julia Mary 26 April 2002 04 September 2012 1
HENSON, Patricia Ann 17 February 2014 16 July 2018 1
HINES, Marion 19 September 2007 19 January 2015 1
KEIGHTLEY, Linda Mary Jane 26 July 1999 09 December 2002 1
LOVELY, Allison Julia N/A 25 June 1996 1
NEWMAN, Amanda 26 April 2002 25 November 2005 1
PIXSLEY, Angela Margaret 16 January 2013 16 July 2018 1
PLATTS, Dawn 26 April 2002 26 November 2003 1
RICHARDSON, Jane 01 September 1997 24 November 1998 1
SARGEANT, Lynne 22 February 2006 22 November 2006 1
WARING, Victoria Louise 22 February 2006 23 October 2008 1
Secretary Name Appointed Resigned Total Appointments
LITTLEWOOD, Annie 19 January 2015 - 1

Filing History

Document Type Date
CS01 - N/A 07 January 2020
AA - Annual Accounts 04 January 2020
AP01 - Appointment of director 24 May 2019
CS01 - N/A 19 December 2018
AA - Annual Accounts 18 December 2018
AP01 - Appointment of director 23 August 2018
TM01 - Termination of appointment of director 01 August 2018
TM01 - Termination of appointment of director 01 August 2018
TM01 - Termination of appointment of director 19 July 2018
CS01 - N/A 18 December 2017
PSC01 - N/A 18 December 2017
AA - Annual Accounts 30 November 2017
AP01 - Appointment of director 22 September 2017
CS01 - N/A 27 January 2017
CH01 - Change of particulars for director 25 January 2017
CH01 - Change of particulars for director 25 January 2017
AA - Annual Accounts 09 November 2016
CH01 - Change of particulars for director 03 June 2016
AR01 - Annual Return 11 January 2016
AA - Annual Accounts 16 October 2015
TM01 - Termination of appointment of director 24 June 2015
AP03 - Appointment of secretary 25 February 2015
TM02 - Termination of appointment of secretary 25 February 2015
TM02 - Termination of appointment of secretary 25 February 2015
AR01 - Annual Return 07 January 2015
AA - Annual Accounts 19 November 2014
AP01 - Appointment of director 27 October 2014
AP01 - Appointment of director 11 March 2014
AR01 - Annual Return 08 January 2014
TM01 - Termination of appointment of director 29 October 2013
TM01 - Termination of appointment of director 29 October 2013
AA - Annual Accounts 15 October 2013
AP01 - Appointment of director 28 January 2013
AP01 - Appointment of director 18 January 2013
AR01 - Annual Return 18 December 2012
AA - Annual Accounts 25 October 2012
TM01 - Termination of appointment of director 02 October 2012
AR01 - Annual Return 20 December 2011
AA - Annual Accounts 19 October 2011
RESOLUTIONS - N/A 14 June 2011
MEM/ARTS - N/A 14 June 2011
AP01 - Appointment of director 21 March 2011
AR01 - Annual Return 19 January 2011
AA - Annual Accounts 22 September 2010
TM01 - Termination of appointment of director 13 January 2010
AP01 - Appointment of director 13 January 2010
AR01 - Annual Return 07 January 2010
CH01 - Change of particulars for director 07 January 2010
CH01 - Change of particulars for director 07 January 2010
CH01 - Change of particulars for director 07 January 2010
CH01 - Change of particulars for director 07 January 2010
AA - Annual Accounts 02 December 2009
363a - Annual Return 23 December 2008
288b - Notice of resignation of directors or secretaries 23 December 2008
AA - Annual Accounts 12 September 2008
288a - Notice of appointment of directors or secretaries 28 April 2008
363a - Annual Return 09 January 2008
288a - Notice of appointment of directors or secretaries 05 December 2007
AA - Annual Accounts 19 November 2007
288a - Notice of appointment of directors or secretaries 04 November 2007
288b - Notice of resignation of directors or secretaries 29 October 2007
288b - Notice of resignation of directors or secretaries 29 October 2007
363a - Annual Return 08 January 2007
288a - Notice of appointment of directors or secretaries 29 November 2006
288a - Notice of appointment of directors or secretaries 27 November 2006
288b - Notice of resignation of directors or secretaries 27 November 2006
288b - Notice of resignation of directors or secretaries 27 November 2006
288b - Notice of resignation of directors or secretaries 27 November 2006
MEM/ARTS - N/A 16 November 2006
CERTNM - Change of name certificate 10 November 2006
AA - Annual Accounts 31 October 2006
288a - Notice of appointment of directors or secretaries 01 March 2006
288a - Notice of appointment of directors or secretaries 01 March 2006
363a - Annual Return 28 February 2006
288b - Notice of resignation of directors or secretaries 31 January 2006
287 - Change in situation or address of Registered Office 03 January 2006
AA - Annual Accounts 05 August 2005
363s - Annual Return 21 December 2004
AA - Annual Accounts 19 August 2004
288a - Notice of appointment of directors or secretaries 18 February 2004
363s - Annual Return 22 January 2004
AA - Annual Accounts 02 October 2003
363s - Annual Return 03 January 2003
288a - Notice of appointment of directors or secretaries 03 January 2003
288b - Notice of resignation of directors or secretaries 03 January 2003
288b - Notice of resignation of directors or secretaries 03 January 2003
288b - Notice of resignation of directors or secretaries 03 January 2003
288b - Notice of resignation of directors or secretaries 03 January 2003
AA - Annual Accounts 09 October 2002
288a - Notice of appointment of directors or secretaries 29 July 2002
288a - Notice of appointment of directors or secretaries 29 July 2002
288a - Notice of appointment of directors or secretaries 29 July 2002
288a - Notice of appointment of directors or secretaries 16 July 2002
288a - Notice of appointment of directors or secretaries 16 July 2002
363s - Annual Return 31 December 2001
288a - Notice of appointment of directors or secretaries 19 October 2001
AA - Annual Accounts 15 August 2001
288a - Notice of appointment of directors or secretaries 04 May 2001
363s - Annual Return 27 December 2000
287 - Change in situation or address of Registered Office 21 December 2000
AA - Annual Accounts 05 October 2000
288b - Notice of resignation of directors or secretaries 12 April 2000
363s - Annual Return 21 January 2000
288a - Notice of appointment of directors or secretaries 21 January 2000
288b - Notice of resignation of directors or secretaries 21 January 2000
AA - Annual Accounts 08 October 1999
288a - Notice of appointment of directors or secretaries 17 August 1999
288a - Notice of appointment of directors or secretaries 04 August 1999
288a - Notice of appointment of directors or secretaries 04 August 1999
288b - Notice of resignation of directors or secretaries 04 August 1999
363s - Annual Return 11 February 1999
288b - Notice of resignation of directors or secretaries 11 February 1999
288a - Notice of appointment of directors or secretaries 11 February 1999
AA - Annual Accounts 06 November 1998
CERTNM - Change of name certificate 23 April 1998
363s - Annual Return 30 March 1998
288b - Notice of resignation of directors or secretaries 30 March 1998
288a - Notice of appointment of directors or secretaries 30 March 1998
288a - Notice of appointment of directors or secretaries 30 March 1998
288a - Notice of appointment of directors or secretaries 30 March 1998
AA - Annual Accounts 10 November 1997
288a - Notice of appointment of directors or secretaries 30 September 1997
288b - Notice of resignation of directors or secretaries 30 September 1997
363s - Annual Return 07 January 1997
AA - Annual Accounts 06 December 1996
288 - N/A 09 September 1996
288 - N/A 06 August 1996
288 - N/A 10 July 1996
288 - N/A 25 February 1996
363s - Annual Return 20 February 1996
AA - Annual Accounts 26 January 1996
363s - Annual Return 03 February 1995
AA - Annual Accounts 01 February 1995
363s - Annual Return 06 January 1994
AA - Annual Accounts 07 December 1993
288 - N/A 07 December 1993
AA - Annual Accounts 05 February 1993
288 - N/A 05 February 1993
288 - N/A 05 February 1993
363b - Annual Return 05 February 1993
363b - Annual Return 05 February 1993
AA - Annual Accounts 17 February 1992
AA - Annual Accounts 16 January 1992
363 - Annual Return 16 January 1992
288 - N/A 30 May 1990
AA - Annual Accounts 15 May 1990
363 - Annual Return 15 May 1990
288 - N/A 17 July 1989
AA - Annual Accounts 27 June 1989
363 - Annual Return 27 June 1989
288 - N/A 29 July 1988
AA - Annual Accounts 29 July 1988
287 - Change in situation or address of Registered Office 10 May 1988
363 - Annual Return 10 May 1988
363 - Annual Return 10 May 1988
363 - Annual Return 09 December 1987
REREG(U) - N/A 11 August 1987
287 - Change in situation or address of Registered Office 04 August 1987
AA - Annual Accounts 04 August 1987
AA - Annual Accounts 04 August 1987
NEWINC - New incorporation documents 06 June 1984

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.