About

Registered Number: 05244511
Date of Incorporation: 28/09/2004 (20 years and 6 months ago)
Company Status: Active
Registered Address: Tees Valley Womens Centre Upper Albion Street, Southbank, Middlesbrough, TS6 6XG

 

Teesvalley Womens Centre Ltd was registered on 28 September 2004 and has its registered office in Middlesbrough, it's status in the Companies House registry is set to "Active". We do not know the number of employees at this company. The current directors of Teesvalley Womens Centre Ltd are listed as Winstanley, Debby, Baines, Wendy, Blake, Natalie, Campbell, Angie, Corner, Susan, English, Wendy, Kaur, Kalwinder, Nixon, Wendy Anita, Wray, Debbie, Blott, Miriam, Carter, Andrea, Dowson, Mary, Durber, Susan, Gergely, Joyce, Goldswain, Jean, Lajvort, Gill, Lambton, Rebecca, Mcauley, Joyce, Parker, Pamela, Parkinson, Andrea, Punshon, Doreen, Raw, Ruth, Smith, Sandra, Thomas, Lavinia, Welton, Linda, Widdowson Riley, Delphine, Worsfold, Susan at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BAINES, Wendy 16 May 2017 - 1
BLAKE, Natalie 16 May 2017 - 1
CAMPBELL, Angie 21 November 2008 - 1
CORNER, Susan 16 May 2017 - 1
ENGLISH, Wendy 16 May 2017 - 1
KAUR, Kalwinder 01 April 2016 - 1
NIXON, Wendy Anita 07 October 2019 - 1
WRAY, Debbie 07 October 2019 - 1
BLOTT, Miriam 21 November 2008 10 January 2020 1
CARTER, Andrea 21 November 2008 30 November 2012 1
DOWSON, Mary 31 March 2010 16 May 2017 1
DURBER, Susan 30 November 2012 31 July 2014 1
GERGELY, Joyce 10 February 2011 01 April 2016 1
GOLDSWAIN, Jean 28 September 2004 16 May 2017 1
LAJVORT, Gill 10 February 2011 01 April 2016 1
LAMBTON, Rebecca 21 November 2008 28 September 2010 1
MCAULEY, Joyce 30 November 2012 10 January 2020 1
PARKER, Pamela 31 August 2005 30 June 2009 1
PARKINSON, Andrea 28 September 2004 24 August 2005 1
PUNSHON, Doreen 03 March 2011 30 October 2015 1
RAW, Ruth 21 November 2008 01 September 2013 1
SMITH, Sandra 01 October 2007 16 May 2017 1
THOMAS, Lavinia 28 September 2004 05 September 2016 1
WELTON, Linda 21 November 2008 05 September 2016 1
WIDDOWSON RILEY, Delphine 31 August 2005 30 August 2007 1
WORSFOLD, Susan 24 August 2005 10 July 2007 1
Secretary Name Appointed Resigned Total Appointments
WINSTANLEY, Debby 09 December 2008 - 1

Filing History

Document Type Date
TM01 - Termination of appointment of director 20 January 2020
TM01 - Termination of appointment of director 20 January 2020
CS01 - N/A 19 December 2019
AA - Annual Accounts 21 November 2019
CH03 - Change of particulars for secretary 14 October 2019
AP01 - Appointment of director 14 October 2019
AP01 - Appointment of director 10 October 2019
CS01 - N/A 18 December 2018
CH01 - Change of particulars for director 19 November 2018
AA - Annual Accounts 16 November 2018
CS01 - N/A 18 December 2017
AA - Annual Accounts 15 November 2017
AP01 - Appointment of director 30 May 2017
AP01 - Appointment of director 25 May 2017
AP01 - Appointment of director 25 May 2017
AP01 - Appointment of director 25 May 2017
TM01 - Termination of appointment of director 25 May 2017
TM01 - Termination of appointment of director 25 May 2017
TM01 - Termination of appointment of director 25 May 2017
CS01 - N/A 20 December 2016
CS01 - N/A 14 October 2016
CS01 - N/A 03 October 2016
TM01 - Termination of appointment of director 16 September 2016
TM01 - Termination of appointment of director 16 September 2016
AA - Annual Accounts 21 August 2016
AP01 - Appointment of director 06 May 2016
TM01 - Termination of appointment of director 06 May 2016
TM01 - Termination of appointment of director 06 May 2016
AA - Annual Accounts 04 December 2015
TM01 - Termination of appointment of director 03 November 2015
AR01 - Annual Return 09 October 2015
AA - Annual Accounts 15 December 2014
AR01 - Annual Return 23 October 2014
TM01 - Termination of appointment of director 21 August 2014
AR01 - Annual Return 18 October 2013
TM01 - Termination of appointment of director 18 October 2013
AA - Annual Accounts 01 October 2013
AP01 - Appointment of director 11 January 2013
AP01 - Appointment of director 11 January 2013
TM01 - Termination of appointment of director 08 January 2013
AR01 - Annual Return 28 September 2012
AA - Annual Accounts 25 September 2012
AA - Annual Accounts 24 October 2011
AR01 - Annual Return 14 October 2011
AP01 - Appointment of director 10 June 2011
AP01 - Appointment of director 03 March 2011
AP01 - Appointment of director 03 March 2011
AA - Annual Accounts 19 November 2010
AR01 - Annual Return 28 September 2010
CH01 - Change of particulars for director 28 September 2010
CH01 - Change of particulars for director 28 September 2010
CH01 - Change of particulars for director 28 September 2010
CH01 - Change of particulars for director 28 September 2010
CH01 - Change of particulars for director 28 September 2010
TM01 - Termination of appointment of director 28 September 2010
CH01 - Change of particulars for director 28 September 2010
CH01 - Change of particulars for director 28 September 2010
CH01 - Change of particulars for director 28 September 2010
TM01 - Termination of appointment of director 27 July 2010
AP01 - Appointment of director 03 June 2010
AA - Annual Accounts 03 November 2009
AD01 - Change of registered office address 15 October 2009
CH03 - Change of particulars for secretary 15 October 2009
AR01 - Annual Return 15 October 2009
TM01 - Termination of appointment of director 08 October 2009
288b - Notice of resignation of directors or secretaries 15 September 2009
288a - Notice of appointment of directors or secretaries 12 February 2009
288a - Notice of appointment of directors or secretaries 20 January 2009
288a - Notice of appointment of directors or secretaries 08 January 2009
288a - Notice of appointment of directors or secretaries 08 January 2009
MEM/ARTS - N/A 31 December 2008
CERTNM - Change of name certificate 20 December 2008
288a - Notice of appointment of directors or secretaries 18 December 2008
288a - Notice of appointment of directors or secretaries 18 December 2008
288a - Notice of appointment of directors or secretaries 18 December 2008
288a - Notice of appointment of directors or secretaries 18 December 2008
288a - Notice of appointment of directors or secretaries 18 December 2008
288b - Notice of resignation of directors or secretaries 18 December 2008
AA - Annual Accounts 20 November 2008
363a - Annual Return 14 October 2008
288a - Notice of appointment of directors or secretaries 02 October 2008
AA - Annual Accounts 24 January 2008
363a - Annual Return 25 October 2007
288b - Notice of resignation of directors or secretaries 25 October 2007
288b - Notice of resignation of directors or secretaries 25 October 2007
AA - Annual Accounts 04 January 2007
363a - Annual Return 05 October 2006
288c - Notice of change of directors or secretaries or in their particulars 27 January 2006
288c - Notice of change of directors or secretaries or in their particulars 27 January 2006
363s - Annual Return 11 November 2005
288a - Notice of appointment of directors or secretaries 17 October 2005
288a - Notice of appointment of directors or secretaries 17 October 2005
288a - Notice of appointment of directors or secretaries 17 October 2005
288b - Notice of resignation of directors or secretaries 14 October 2005
288b - Notice of resignation of directors or secretaries 09 September 2005
AA - Annual Accounts 22 August 2005
225 - Change of Accounting Reference Date 22 August 2005
NEWINC - New incorporation documents 28 September 2004

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.